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

Mr Patrick Joseph Hughes

    Related profiles found in government register
  • Mr Patrick Joseph Hughes
    Irish born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 1 IIF 2
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 3
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 4 IIF 5
  • Mr Patrick Joseph Hughes
    Irish born in May 1971

    Registered addresses and corresponding companies
    • icon of address Ballig Farm, West Baldwin, Douglas, IM4 5EU, Isle Of Man

      IIF 6
    • icon of address Frank Solutions, 2nd Floor, Exchange Building, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 7
    • icon of address Broom House, Foxdale Road, Malew, IM9 3DW, Isle Of Man

      IIF 8 IIF 9
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in England

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

      IIF 10
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 11
    • icon of address Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 12
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 13
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 14
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
    • icon of address 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 16
    • icon of address 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 17
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 18
    • icon of address 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 19
  • Hughes, Patrick Joseph
    Irish company director born in May 1971

    Resident in Isle Of Man

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

      IIF 20
  • Hughes, Patrick Joseph
    Irish director born in May 1971

    Resident in Isle Of Man

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

      IIF 21
    • icon of address Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 22
    • icon of address Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 23
    • icon of address Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 24
    • icon of address Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 25
    • icon of address Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 26
    • icon of address Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 27
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 28
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 29
    • icon of address Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 30
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in United Kingdom

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

      IIF 31
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 32
    • icon of address 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 33
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 34
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 35
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 36
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in United Kingdom

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

      IIF 37
    • icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 38
  • Mr Patrick Hughes
    British born in August 1996

    Resident in England

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

      IIF 39 IIF 40
  • Mr Patrick Hughes
    English born in May 1971

    Resident in United Kingdom

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

      IIF 41
  • Mr Patrick Hughes
    British born in August 1996

    Resident in United Kingdom

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

      IIF 42
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 43 IIF 44
  • Hughes, Patrick Joseph
    British company director 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
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 75
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 76
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 77
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 78 IIF 79
    • icon of address 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 80 IIF 81
    • icon of address 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 82
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 83
    • icon of address 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 84
    • icon of address 2-6, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 85
    • icon of address The Oil Depot, 242 London Road, Stretton - On - Dunsmore, CV23 9JA, England

      IIF 86 IIF 87
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Hughes, Patrick Joseph
    British managing director born in May 1971

    Resident in England

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

      IIF 91
  • Hughes, Patrick Joseph
    British mechanic born in May 1971

    Resident in England

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

      IIF 92
  • Hughes, Patrick Joseph, Mr.
    British company director born in May 1971

    Resident in England

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

      IIF 93
  • Joseph Patrick Hughes
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Craigend Court, Glasgow, G13 2US, Scotland

      IIF 94
  • Hughes, Patrick Joseph
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 95 IIF 96
  • Hughes, Patrick Joseph
    British plant sales born in May 1971

    Resident in United Kingdom

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

      IIF 97
  • Mr Joseph Patrick Hughes
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Craigend Court, Glasgow, G13 2US, Scotland

      IIF 98
    • icon of address 5 Chapel Place, Montrose, DD10 8HB, Scotland

      IIF 99
  • Hughes, Joseph Patrick
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Craigend Court, Glasgow, G13 2US, Scotland

      IIF 100
  • Hughes, Joseph Patrick
    British health & safety consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Chapel Place, Montrose, Angus, DD10 8HB

      IIF 101
  • Hughes, Patrick Joseph
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 102
  • Hughes, Patrick Joseph
    British director born in August 1996

    Resident in United Kingdom

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

      IIF 103
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 104 IIF 105
    • icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 106
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 107
  • Hughes (jnr), Patrick Joseph
    British director born in August 1996

    Resident in England

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

      IIF 108
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 109
  • Hughes, Patrick
    British business owner born in August 1996

    Resident in England

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

      IIF 110
  • Hughes, Patrick
    British director born in August 1996

    Resident in England

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

      IIF 111
    • icon of address 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 112 IIF 113 IIF 114
  • Hughes, Patrick
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 115
  • Hughes, Patrick
    British director born in August 1996

    Resident in United Kingdom

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

      IIF 116
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-19 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 3 Burlington Gardens 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address 242 London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,480 GBP2023-07-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 88 - Director → ME
  • 10
    FORMULA LAND (GREAT CHEVERILL) LTD - 2020-10-19
    icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,646 GBP2023-07-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 90 - Director → ME
  • 11
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,833 GBP2023-07-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 77 - Director → ME
  • 12
    icon of address Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 26 - Director → ME
  • 13
    PRINTCHANCE LIMITED - 1991-04-03
    icon of address The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 86 - Director → ME
  • 14
    icon of address 2 Manor Square, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,582,240 GBP2023-07-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    ASC TWENTY TWO LTD - 2021-02-19
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -555,466 GBP2023-07-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 96 - Director → ME
    IIF 105 - Director → ME
  • 17
    LOLA COMMERCIALS LIMITED - 2006-04-18
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 19
    JYTF3 LIMITED - 2017-10-31
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 104 - Director → ME
  • 20
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 112 - Director → ME
  • 21
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 114 - Director → ME
  • 22
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 113 - Director → ME
  • 23
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,583,443 GBP2023-07-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 109 - Director → ME
  • 24
    icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,061,837 GBP2023-07-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,136,763 GBP2023-07-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address 27 Victoria Road, Formby, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,805,730 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 32
    BKS TOBIN LTD - 2017-02-20
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,024,557 GBP2023-07-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 74 - Director → ME
  • 33
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 48 - Director → ME
  • 35
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 63 - Director → ME
  • 38
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 64 - Director → ME
  • 39
    icon of address Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 22 - Director → ME
  • 40
    A B C SIDDALLS SKIP HIRE LIMITED - 2023-11-23
    icon of address Pioneer Yard Claypits Way, Kingsteignton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,357 GBP2023-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 72 - Director → ME
  • 41
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 61 - Director → ME
  • 42
    icon of address Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 23 - Director → ME
  • 43
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -102,417 GBP2023-07-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 44
    icon of address Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-25 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 45
    icon of address Rear Office First Floor, 8-10 Malew Street, Castletown, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-03-23 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 46
    icon of address Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 30 - Director → ME
  • 47
    icon of address 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-25 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 49
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 50
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,440,132 GBP2023-07-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 107 - Director → ME
  • 51
    VIRIDOR (ERITH) LIMITED - 2022-04-13
    PULP FRICTION LIMITED - 2012-10-22
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 55 - Director → ME
  • 52
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    JWS CHURNGOLD LIMITED - 2011-11-24
    URBANCODE LIMITED - 2006-11-08
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 70 - Director → ME
  • 53
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12
    LEDGE 806 LIMITED - 2008-03-25
    icon of address Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 49 - Director → ME
  • 54
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12
    SHORE RECYCLING LIMITED - 2008-03-25
    icon of address Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 60 - Director → ME
  • 55
    icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,553,000 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 56
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 53 - Director → ME
  • 57
    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
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 50 - Director → ME
  • 58
    VIRIDOR WASTE (BRISTOL) LIMITED - 2022-04-13
    CHURNGOLD WASTE MANAGEMENT LIMITED - 2003-07-18
    CHURNGOLD (WASTE MANAGEMENT) LIMITED - 1998-06-10
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 57 - Director → ME
  • 59
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    ANGLIA RECYCLING LIMITED - 2010-07-16
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 59 - Director → ME
  • 60
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED - 2022-04-13
    HYDROLAB LIMITED - 2005-03-10
    BONDCO 646 LIMITED - 1998-01-26
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 51 - Director → ME
  • 61
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 47 - Director → ME
  • 62
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 67 - Director → ME
  • 63
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    icon of address The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 87 - Director → ME
  • 64
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 68 - Director → ME
  • 65
    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
    icon of address Ardley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 71 - Director → ME
  • 66
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 65 - Director → ME
  • 67
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 69 - Director → ME
  • 68
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    TERRY ADAMS LIMITED - 1999-10-04
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 66 - Director → ME
  • 69
    VIRIDOR WASTE KENT LIMITED - 2022-04-13
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 56 - Director → ME
  • 70
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13
    ASC TWENTY SIX LIMITED - 2022-03-17
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 71
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    HAUL WASTE LIMITED - 1999-10-04
    HAUL-WASTE LIMITED - 1993-10-12
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 41 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 73 - Director → ME
  • 72
    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
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 54 - Director → ME
  • 73
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 46 - Director → ME
  • 74
    icon of address 9 Craigend Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,916 GBP2024-07-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 75
    icon of address Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 21 - Director → ME
  • 76
    icon of address 9 Craigend Court, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,139 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2018-08-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
Ceased 13
  • 1
    AT PLANT SALES LIMITED - 2014-08-31
    icon of address Moorbarns House, Moorbarns Lane, Lutterworth, Leicestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,594,872 GBP2024-09-28
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-23
    IIF 91 - Director → ME
  • 2
    icon of address C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,375 GBP2015-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-01
    IIF 92 - Director → ME
  • 3
    icon of address Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-02-05
    IIF 1 - Has significant influence or control OE
  • 4
    ASC TWENTY TWO LTD - 2021-02-19
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -555,466 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-07-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2021-02-16 ~ 2021-05-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JYTF3 LIMITED - 2017-10-31
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-06-10 ~ 2021-07-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 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
    icon of calendar 2017-12-21 ~ 2018-08-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-08-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BKS TOBIN LTD - 2017-02-20
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,024,557 GBP2023-07-31
    Officer
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 102 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-08-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-08-31
    IIF 42 - Has significant influence or control OE
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-02 ~ 2021-07-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,511,383 GBP2023-08-31
    Officer
    icon of calendar 2016-11-23 ~ 2020-02-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2020-02-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    icon of calendar 2016-11-23 ~ 2018-11-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-02-06
    IIF 2 - Has significant influence or control OE
  • 10
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,440,132 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2021-07-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-18 ~ 2024-09-04
    IIF 110 - Director → ME
  • 12
    icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,553,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2023-06-12
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-03-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    icon of address 9 Craigend Court, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,139 GBP2019-03-31
    Officer
    icon of calendar 1998-03-12 ~ 2020-04-30
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.