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

Hughes, Patrick Joseph

    Related profiles found in government register
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Walpole Mrf, Pawlett, Bridgewater, Somerset, TA6 4TF, United Kingdom

      IIF 1
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 2
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 3
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 4
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 5
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 6
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 7
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 8
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 9
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 10 IIF 11
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 12
  • Hughes, Patrick
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, Rugby, CV23 9JA, United Kingdom

      IIF 13
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Patrick Joseph
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 55
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 56
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 57 IIF 58
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 59
  • Hughes, Patrick Joseph
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 60
  • Hughes, Patrick Joseph
    British mechanic born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abbeyfields, 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, England

      IIF 61
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, BT35 8RX, United Kingdom

      IIF 62
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 63 IIF 64
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Black And White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 65
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 66
    • 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 67
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 68 IIF 69 IIF 70
  • Mr Patrick Hughes
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, Rugby, CV23 9JA, United Kingdom

      IIF 71
  • Hughes, Patrick Joseph
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 72
  • Hughes, Patrick Joseph
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 73 IIF 74
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Hughes, Patrick Joseph
    British office manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 78
  • Hughes, Patrick Joseph
    British van salesman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 79
  • Hughes, Patrick Joseph
    British yard manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Crick Road, Crick Road, Rugby, Warwickshire, CV21 4DU, England

      IIF 80
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Broom House, Foxdale Road, Ballasalla, IM9 3DW, Isle Of Man

      IIF 81
    • Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 82
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 83 IIF 84
    • Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 85
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 86 IIF 87
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 88
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 89
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 90 IIF 91
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 92
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 93 IIF 94
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 95
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 96
  • Hughes, Patrick Joseph
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 97
  • Hughes, Patrick Joseph, Mr.
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abbeysfield, 242 London Road, Stretton On Dunsmore, Cheshire, CW3 9JA, England

      IIF 98
  • Hughes, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 99 IIF 100
  • Hughes, Patrick Joseph
    British director

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 101
  • Mr Patrick Hughes
    Irish born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Rugby, Warwickshire, CV23 9JA, England

      IIF 102
  • Hughes (jnr), Patrick Joseph
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 103
  • Hughes (jnr), Patrick Joseph
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 104
  • Hughes, Patrick
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 105
  • Hughes, Patrick
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 106
  • Hughes, Patrick
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Sycamore Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 107
  • Hughes, Patrick Joseph

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 108 IIF 109
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flint & Thompson, 1325a, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 110
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 111
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 112
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 113
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 114
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 115
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 116
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 117
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 118
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 119
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Registered addresses and corresponding companies
  • Mr Patrick Hughes
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 164 IIF 165
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, BT35 8RX, United Kingdom

      IIF 166
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 167
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 168
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 169
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 170
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 171
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 172
  • Mr Patrick Hughes
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Sycamore Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 173
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 174 IIF 175
  • Mr Patrick Joseph Hughes
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 176 IIF 177 IIF 178
  • Mr Patrick Hughes
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, London Road, Rugby, CV23 9JA, United Kingdom

      IIF 179
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1325a Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 180
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 181
child relation
Offspring entities and appointments
Active 118
  • 1
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 2
    58 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-04 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2025-07-09 ~ now
    IIF 8 - Director → ME
  • 4
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 120 - Ownership of shares - More than 25%OE
    IIF 120 - Ownership of voting rights - More than 25%OE
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to appoint or remove directorsOE
  • 5
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 21 - Director → ME
  • 6
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    2024-12-24 ~ now
    IIF 67 - Director → ME
  • 7
    242 London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-02-24 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Ownership of voting rights - More than 25%OE
    IIF 143 - Ownership of shares - More than 25%OE
  • 9
    Walpole Site, Pawlett, Bridgwater, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 10
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Has significant influence or controlOE
  • 11
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Has significant influence or controlOE
  • 12
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Has significant influence or controlOE
  • 13
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Has significant influence or controlOE
  • 14
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Has significant influence or controlOE
  • 15
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or controlOE
  • 16
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to appoint or remove directorsOE
  • 17
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Has significant influence or controlOE
  • 18
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Has significant influence or controlOE
  • 19
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Has significant influence or controlOE
  • 20
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 21
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Right to appoint or remove directorsOE
  • 22
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Right to appoint or remove directorsOE
  • 23
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or controlOE
  • 24
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Has significant influence or controlOE
  • 25
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Has significant influence or controlOE
  • 26
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
  • 27
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Has significant influence or controlOE
  • 28
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directorsOE
  • 29
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or controlOE
  • 30
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Right to appoint or remove directorsOE
  • 31
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Right to appoint or remove directorsOE
  • 32
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
  • 33
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Right to appoint or remove directorsOE
  • 34
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Right to appoint or remove directorsOE
  • 35
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Right to appoint or remove directorsOE
  • 37
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or controlOE
  • 38
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Has significant influence or controlOE
  • 39
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 40
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Has significant influence or controlOE
  • 41
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Has significant influence or controlOE
  • 42
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Has significant influence or controlOE
  • 43
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Has significant influence or controlOE
  • 44
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or controlOE
  • 45
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 159 - Has significant influence or controlOE
    IIF 159 - Right to appoint or remove directorsOE
  • 47
    NEOGHOST LIMITED - 2025-07-01
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 49
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 31 - Director → ME
  • 50
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 5 - Director → ME
  • 51
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 4 - Director → ME
  • 52
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,086 GBP2024-07-31
    Officer
    2020-10-19 ~ now
    IIF 52 - Director → ME
  • 53
    FORMULA LAND (GREAT CHEVERILL) LTD - 2020-10-19
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 54 - Director → ME
  • 54
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,588 GBP2024-07-31
    Officer
    2020-10-14 ~ now
    IIF 42 - Director → ME
  • 55
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 6 - Director → ME
  • 56
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-10-17 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25%OE
    IIF 151 - Ownership of shares - More than 25%OE
    IIF 151 - Has significant influence or controlOE
  • 57
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 48 - Director → ME
  • 58
    2 Manor Square, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 59
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,356,782 GBP2024-07-31
    Officer
    2021-08-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 60
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Officer
    2021-02-16 ~ now
    IIF 64 - Director → ME
    IIF 94 - Director → ME
  • 61
    LOLA COMMERCIALS LIMITED - 2006-04-18
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ dissolved
    IIF 59 - Director → ME
  • 62
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 63
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Officer
    2017-06-10 ~ now
    IIF 93 - Director → ME
  • 64
    KBL BW LAND I LIMITED - 2026-01-20
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 68 - Director → ME
  • 65
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 70 - Director → ME
  • 66
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 69 - Director → ME
  • 67
    KETLEY QUARRIES AND RECYCLING LIMITED - 2025-06-27
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,623,204 GBP2024-07-31
    Officer
    2018-06-04 ~ now
    IIF 103 - Director → ME
  • 68
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 69
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 70
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 71
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,016,962 GBP2024-07-31
    Officer
    2020-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,683,180 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 74
    Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 7 - Director → ME
  • 75
    27 Victoria Road, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,730 GBP2023-11-30
    Person with significant control
    2016-10-13 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 76
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ now
    IIF 51 - Director → ME
  • 77
    242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 78
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 79
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 17 - Director → ME
  • 80
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 27 - Director → ME
  • 81
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 14 - Director → ME
  • 82
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 33 - Director → ME
  • 83
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 2 - Director → ME
  • 84
    NAMEVISION LIMITED - 1990-08-21
    Ernst And Young, P O Box 1, 3 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 73 - Director → ME
    ~ dissolved
    IIF 99 - Secretary → ME
  • 85
    A B C SIDDALLS SKIP HIRE LIMITED - 2023-11-23
    Pioneer Yard Claypits Way, Kingsteignton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,357 GBP2023-11-30
    Officer
    2023-11-17 ~ now
    IIF 44 - Director → ME
  • 86
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 30 - Director → ME
  • 87
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-27 ~ now
    IIF 161 - Ownership of voting rights - More than 25%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares - More than 25%OE
    IIF 161 - Has significant influence or controlOE
  • 88
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 3 - Director → ME
  • 89
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -55,260 GBP2024-07-31
    Officer
    2020-10-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 90
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Ownership of shares - More than 25%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25%OE
  • 91
    Rear Office First Floor, 8-10 Malew Street, Castletown, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    2022-03-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Ownership of voting rights - More than 25%OE
    IIF 135 - Ownership of shares - More than 25%OE
  • 92
    Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 12 - Director → ME
  • 93
    242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 57 - Director → ME
  • 94
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25%OE
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Ownership of shares - More than 25%OE
  • 95
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-06-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 96
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Officer
    2018-03-23 ~ now
    IIF 96 - Director → ME
  • 97
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    JWS CHURNGOLD LIMITED - 2011-11-24
    URBANCODE LIMITED - 2006-11-08
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 39 - Director → ME
  • 98
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12
    LEDGE 806 LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 18 - Director → ME
  • 99
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12
    SHORE RECYCLING LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 29 - Director → ME
  • 100
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
  • 101
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 22 - Director → ME
  • 102
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED - 2022-04-13
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09
    NEWSKIP LIMITED - 1996-12-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 19 - Director → ME
  • 103
    VIRIDOR WASTE (BRISTOL) LIMITED - 2022-04-13
    CHURNGOLD WASTE MANAGEMENT LIMITED - 2003-07-18
    CHURNGOLD (WASTE MANAGEMENT) LIMITED - 1998-06-10
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 26 - Director → ME
  • 104
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    ANGLIA RECYCLING LIMITED - 2010-07-16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 28 - Director → ME
  • 105
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED - 2022-04-13
    HYDROLAB LIMITED - 2005-03-10
    BONDCO 646 LIMITED - 1998-01-26
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 20 - Director → ME
  • 106
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 16 - Director → ME
  • 107
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 36 - Director → ME
  • 108
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 49 - Director → ME
  • 109
    VIRIDOR WASTE (THAMES) LIMITED - 2022-04-13
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30
    THAMES WATER SERVICES LIMITED - 1998-04-01
    ADMIRECHARM LIMITED - 1994-12-08
    Ardley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 40 - Director → ME
  • 110
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 34 - Director → ME
  • 111
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 38 - Director → ME
  • 112
    The Oil Depot 242 London Road, Stretton-on-dunsmore, Rugby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 71 - Has significant influence or controlOE
  • 113
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13
    ASC TWENTY SIX LIMITED - 2022-03-17
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-12-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 114
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    HAUL WASTE LIMITED - 1999-10-04
    HAUL-WASTE LIMITED - 1993-10-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 50 - Director → ME
  • 115
    VIRIDOR WASTE SUFFOLK LIMITED - 2022-04-13
    THE SUFFOLK WASTE DISPOSAL COMPANY LIMITED - 2001-11-06
    BIDEAWHILE ONE HUNDRED AND FIVE LIMITED - 1991-11-28
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 23 - Director → ME
  • 116
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 15 - Director → ME
  • 117
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 1 - Director → ME
  • 118
    Pilsworth Quarry, Pilsworth Road, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 82 - Has significant influence or controlOE
Ceased 26
  • 1
    AT PLANT SALES LIMITED - 2014-08-31
    Moorbarns House, Moorbarns Lane, Lutterworth, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,594,872 GBP2024-09-28
    Officer
    2016-06-23 ~ 2016-06-23
    IIF 60 - Director → ME
  • 2
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ 2012-01-12
    IIF 77 - Director → ME
  • 3
    34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    306,881 GBP2024-01-31
    Officer
    2011-01-25 ~ 2017-03-15
    IIF 76 - Director → ME
    2011-01-11 ~ 2017-03-15
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2000-06-13 ~ 2017-03-15
    IIF 75 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-09
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,375 GBP2015-07-31
    Officer
    2015-01-01 ~ 2015-05-01
    IIF 61 - Director → ME
  • 6
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 7
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    596,489 GBP2017-10-31
    Officer
    2003-03-17 ~ 2003-07-30
    IIF 78 - Director → ME
    2007-03-09 ~ 2007-03-10
    IIF 74 - Director → ME
    2007-03-09 ~ 2007-03-10
    IIF 101 - Secretary → ME
    2003-03-28 ~ 2003-07-30
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 83 - Has significant influence or control OE
  • 9
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,608 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-03-15
    IIF 72 - Director → ME
  • 10
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,045 GBP2019-11-30
    Officer
    2007-03-05 ~ 2017-03-15
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Person with significant control
    2021-02-16 ~ 2021-05-25
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-16 ~ 2021-07-17
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 12
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Person with significant control
    2017-06-10 ~ 2021-07-17
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 13
    KBL BW LAND I LIMITED - 2026-01-20
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 14
    Chartwells House 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-21 ~ 2018-08-01
    IIF 55 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ 2017-08-31
    IIF 97 - Director → ME
    2017-04-01 ~ 2017-08-31
    IIF 107 - Director → ME
    2017-08-31 ~ 2017-08-31
    IIF 56 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 173 - Has significant influence or control OE
    2017-05-02 ~ 2017-05-02
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    2017-05-02 ~ 2021-07-18
    IIF 175 - Ownership of shares – 75% or more OE
  • 16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-05
    IIF 32 - Director → ME
  • 17
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,358,601 GBP2024-08-31
    Officer
    2016-11-23 ~ 2020-02-07
    IIF 43 - Director → ME
    Person with significant control
    2016-11-23 ~ 2020-02-07
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    2016-11-23 ~ 2018-11-09
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-06 ~ 2024-02-06
    IIF 84 - Has significant influence or control OE
  • 19
    69 Crick Road, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-12 ~ 2017-03-15
    IIF 80 - Director → ME
  • 20
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Person with significant control
    2018-03-23 ~ 2021-07-17
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VIRIDOR (ERITH) LIMITED - 2022-04-13
    PULP FRICTION LIMITED - 2012-10-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 24 - Director → ME
  • 22
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Officer
    2024-01-18 ~ 2024-09-04
    IIF 105 - Director → ME
  • 23
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2022-03-18 ~ 2023-06-12
    IIF 45 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-18
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 24
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-10-01
    IIF 37 - Director → ME
  • 25
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    TERRY ADAMS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 35 - Director → ME
  • 26
    VIRIDOR WASTE KENT LIMITED - 2022-04-13
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-07-07
    IIF 25 - Director → 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.