logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kingsley John Tedder

    Related profiles found in government register
  • Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 1
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 2
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 3
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 4
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 5 IIF 6
  • Mr Kingsley John John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 7
    • 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 8
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 9 IIF 10
    • The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 11
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 12
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

      IIF 13
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 14
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 15
  • Tedder, Kingsley John John
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 16
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 17
    • 53-55, South Woodham Ferrers, Chelmsford, Essex, CM3 5WA, England

      IIF 18
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 19
    • Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 20
    • 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 21
    • 2-5, Minories, London, EC3N 1BJ, England

      IIF 22
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 23
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 24
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 25
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 26
    • Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 27
  • Tedder, Kingsley John John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 977, London Road, Leigh-on-sea, Essex, SS9 3LB, England

      IIF 28
    • Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 29
    • 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 30
  • Tedder, Kingsley John John
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 31
  • Tedder, Kingsley John John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 32
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 33
  • Tedder, Kingsley John
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 34
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 35
  • Tedder, Kingsley John
    British finance director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 36
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 37
  • Tedder, Kingsley John
    British finance manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 38
  • Tedder, Kingsley John
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, United Kingdom

      IIF 39
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 40
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 41
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 42
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 43
    • Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 44
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 45
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 46
    • 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 47
    • 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 48
    • Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 49
    • 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 50
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 51
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 52
    • Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 53
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 54
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 55
  • Tedder, Kingsley John
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

      IIF 56
  • Tedder, Kingsley John
    British

    Registered addresses and corresponding companies
  • Tedder, Kingsley John
    British finance manager

    Registered addresses and corresponding companies
    • Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 86
  • Tedder, Kingsley John

    Registered addresses and corresponding companies
    • Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    Castle House, Orchard Street, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-03-24 ~ now
    IIF 20 - Director → ME
  • 2
    Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2023-10-05 ~ now
    IIF 44 - Director → ME
  • 3
    Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 16 - Director → ME
  • 4
    Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-12-07 ~ now
    IIF 17 - Director → ME
  • 5
    The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 21 - Director → ME
  • 6
    53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-08-23 ~ now
    IIF 18 - Director → ME
  • 7
    The Old Grammar School, Hallgate, Hexham, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,688 GBP2025-02-28
    Officer
    2022-07-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    2022-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 46 - Director → ME
  • 12
    Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-01-18 ~ now
    IIF 27 - Director → ME
  • 13
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-25 ~ now
    IIF 41 - Director → ME
  • 14
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 42 - Director → ME
  • 15
    21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 50 - Director → ME
  • 16
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-03-13 ~ now
    IIF 55 - Director → ME
  • 17
    2nd Floor 5-11 Worship Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    2024-03-18 ~ now
    IIF 47 - Director → ME
  • 18
    90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    64 North Row, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-30 ~ now
    IIF 23 - Director → ME
  • 22
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,217 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Coach House, Ashlyns Lane, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Mission Hall, 9-11 North End Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 49 - Director → ME
  • 25
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 30 - Director → ME
  • 26
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 28
    146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 39 - Director → ME
  • 30
    2-5 Minories, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 22 - Director → ME
  • 31
    Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 53 - Director → ME
  • 32
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 33
    Lake House, Market Hill, Royston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 80 - Secretary → ME
  • 2
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 62 - Secretary → ME
  • 3
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 59 - Secretary → ME
  • 4
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 85 - Secretary → ME
  • 5
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-05-19 ~ 2016-06-13
    IIF 87 - Secretary → ME
  • 6
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 61 - Secretary → ME
  • 7
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 58 - Secretary → ME
  • 8
    Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-08 ~ 2025-06-23
    IIF 56 - Director → ME
    Person with significant control
    2023-03-08 ~ 2025-06-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 69 - Secretary → ME
  • 10
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 81 - Secretary → ME
  • 11
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 70 - Secretary → ME
  • 12
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 74 - Secretary → ME
  • 13
    180 North Gower Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-30 ~ 2019-12-31
    IIF 36 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-12-31
    IIF 8 - Has significant influence or control OE
  • 14
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 73 - Secretary → ME
  • 15
    Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ 2021-11-29
    IIF 33 - Director → ME
  • 16
    82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 66 - Secretary → ME
  • 17
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 67 - Secretary → ME
  • 18
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 79 - Secretary → ME
  • 19
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 83 - Secretary → ME
  • 20
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 76 - Secretary → ME
  • 21
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 84 - Secretary → ME
  • 22
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 63 - Secretary → ME
  • 23
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 82 - Secretary → ME
  • 24
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    2020-09-22 ~ 2022-05-21
    IIF 32 - Director → ME
    Person with significant control
    2020-09-22 ~ 2022-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 72 - Secretary → ME
  • 26
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 64 - Secretary → ME
  • 27
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-11 ~ 2021-06-18
    IIF 31 - Director → ME
  • 28
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-04-07 ~ 2021-06-18
    IIF 37 - Director → ME
  • 29
    AMPLEGROOM LIMITED - 1997-02-28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 65 - Secretary → ME
  • 30
    977 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2025-02-28
    IIF 28 - Director → ME
  • 31
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2004-11-15 ~ 2013-07-05
    IIF 38 - Director → ME
    2005-11-02 ~ 2013-07-05
    IIF 86 - Secretary → ME
  • 32
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 77 - Secretary → ME
  • 33
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 71 - Secretary → ME
  • 34
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 68 - Secretary → ME
  • 35
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 57 - Secretary → ME
  • 36
    LEGIBUS 1682 LIMITED - 1992-03-05
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 60 - Secretary → ME
  • 37
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 75 - Secretary → ME
  • 38
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-26 ~ 2015-08-12
    IIF 78 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.