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

Back, Steven John

    Related profiles found in government register
  • Back, Steven John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

      IIF 1
  • Back, Steven John
    British director

    Registered addresses and corresponding companies
    • icon of address Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 2
  • Back, Seven John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Worple Road, London, SW19 4DD, United Kingdom

      IIF 3
  • Back, Steven John
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Bridge Street, Newbury, Berkshire, RG14 5EX, United Kingdom

      IIF 4
  • Back, Steven John
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

      IIF 5
  • Back, Steven John
    British cfo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grove Lane, Epping, CM16 4LH, England

      IIF 6 IIF 7
    • icon of address 4 Grove Lane, Epping, CM16 4LH, United Kingdom

      IIF 8 IIF 9
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 10
  • Back, Steven John
    British chief financial officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Back, Steven John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Back, Steven John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easington Farm, House, Easington Lane Long Crendon, Aylesbury, Buckinghamshire, HP18 9EX, United Kingdom

      IIF 53
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD, United Kingdom

      IIF 54
    • icon of address 1, Nicholas Road, London, W11 4AN

      IIF 55
    • icon of address 1, Nicholas Road, London, W11 4AN, England

      IIF 56
    • icon of address 22-24, Worple Road, London, SW19 4DD, England

      IIF 57 IIF 58 IIF 59
    • icon of address 22-24, Worple Road, London, SW19 4DD, United Kingdom

      IIF 61 IIF 62
    • icon of address 22-24, Worple Road, Wimbledon, London, SW19 4DD

      IIF 63
    • icon of address 22-24, Worple Road, Worple Road, London, SW19 4DD, England

      IIF 64
    • icon of address Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 65
    • icon of address Notting Hill Village, 1 Nicholas Road, London, W11 4AN

      IIF 66 IIF 67
    • icon of address Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

      IIF 68 IIF 69 IIF 70
  • Back, Steven John
    British finance director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

      IIF 72
  • Back, Steve John
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easington Farmhouse, Easington Lane, Long Crendon, Aylesbury, Buckinghamshire, HP18 9EX, United Kingdom

      IIF 73
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Centrum West, Callister Way, Burton-on-trent, Staffordshire, DE14 2SY, United Kingdom

      IIF 77
  • Back, Steve John
    English cfo and director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 78
  • Back, Steve John
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 79 IIF 80 IIF 81
    • icon of address Palletforce Limited, Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England

      IIF 82
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 83
  • Back, Steve John
    English finance director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Alfreton, DE55 4QX, United Kingdom

      IIF 84
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 85
  • Mr Steven John Back
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Bridge Street, Newbury, Berkshire, RG14 5EX

      IIF 86
  • Mr Steve John Back
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easington Farmhouse, Easington Lane, Long Crendon, Aylesbury, Buckinghamshire, HP18 9EX, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Easington Farmhouse Easington Lane, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Easington Farm House, Easington Lane Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128,056 GBP2015-03-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Vincent House, 4 Grove Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 4a Bridge Street, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,061,201 GBP2024-04-30
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
Ceased 79
  • 1
    icon of address Asda House, Great Wilson Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-01-31
    IIF 54 - Director → ME
  • 2
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES, LIMITED - 1981-07-08
    BISHOP'S STORES P.L.C. - 1981-09-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 49 - Director → ME
  • 3
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 27 - Director → ME
  • 4
    BARKER & DOBSON LIMITED - 1978-12-31
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    MUSGRAVE UK LIMITED - 2015-09-16
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    MUSGRAVE (UK) LIMITED - 2007-10-08
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2002-10-07
    IIF 46 - Director → ME
  • 5
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 62 - Director → ME
  • 6
    DNA LINGERIE LIMITED - 2010-11-18
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 63 - Director → ME
  • 7
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 51 - Director → ME
  • 8
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-10-07
    IIF 44 - Director → ME
  • 9
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2002-10-07
    IIF 71 - Director → ME
  • 10
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 45 - Director → ME
  • 11
    BUDGENS LIMITED - 1988-11-07
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    BUDGEN LIMITED - 1987-12-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-16 ~ 2002-10-07
    IIF 47 - Director → ME
  • 12
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 48 - Director → ME
  • 13
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2018-10-15
    IIF 12 - Director → ME
  • 14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2018-10-15
    IIF 13 - Director → ME
  • 15
    INTERCEDE 2318 LIMITED - 2009-04-07
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    3,000 GBP2024-03-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 60 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 65 - Director → ME
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 2 - Secretary → ME
  • 17
    icon of address Third Floor Argyle House, Joel Street, Northwood Hills, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,123 GBP2024-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2007-01-02
    IIF 69 - Director → ME
  • 18
    EV CARGO LOGISTICS LTD - 2021-09-10
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2020-09-09
    IIF 77 - Director → ME
  • 19
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 75 - Director → ME
  • 20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 76 - Director → ME
  • 21
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 74 - Director → ME
  • 22
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 81 - Director → ME
  • 23
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2022-07-18
    IIF 85 - Director → ME
  • 24
    icon of address 17 Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-03-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 61 - Director → ME
  • 25
    HALEY HILL STATION LTD - 2001-02-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 34 - Director → ME
  • 26
    icon of address Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2020-09-09
    IIF 84 - Director → ME
  • 27
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 14 - Director → ME
  • 28
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 32 - Director → ME
  • 29
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2006-01-17
    IIF 52 - Director → ME
  • 30
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2002-10-07
    IIF 70 - Director → ME
  • 31
    HIGHERLIGHT LIMITED - 2000-10-18
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2002-10-07
    IIF 5 - Director → ME
    icon of calendar 2001-02-12 ~ 2002-10-07
    IIF 1 - Secretary → ME
  • 32
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 6 - Director → ME
  • 33
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 7 - Director → ME
  • 34
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2018-10-15
    IIF 8 - Director → ME
  • 35
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2018-10-15
    IIF 9 - Director → ME
  • 36
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 11 - Director → ME
  • 37
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 29 - Director → ME
  • 38
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2012-07-20
    IIF 68 - Director → ME
  • 39
    icon of address P & H House, Davigdor Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2005-07-11
    IIF 72 - Director → ME
  • 40
    POLISHSCENE LIMITED - 1998-01-13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 21 - Director → ME
  • 41
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 38 - Director → ME
  • 42
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 24 - Director → ME
  • 43
    icon of address Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 20 - Director → ME
  • 44
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 25 - Director → ME
  • 45
    PACE PETROLEUM LIMITED - 2012-04-25
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 19 - Director → ME
  • 46
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 42 - Director → ME
  • 47
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 18 - Director → ME
  • 48
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 22 - Director → ME
  • 49
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 39 - Director → ME
  • 50
    TRAVELBASIC LIMITED - 1991-05-09
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 30 - Director → ME
  • 51
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 33 - Director → ME
  • 52
    icon of address Notting Hill Village, 1 Nicholas Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 66 - Director → ME
  • 53
    DE FACTO 218 LIMITED - 1991-03-27
    MONSOON LIMITED - 2016-09-01
    NOOSNOM LIMITED - 1998-01-13
    MONSOON PLC - 2008-02-01
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 55 - Director → ME
  • 54
    JOEND LIMITED - 1979-12-31
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-03-28 ~ 2012-07-20
    IIF 56 - Director → ME
  • 55
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2012-07-20
    IIF 67 - Director → ME
  • 56
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 41 - Director → ME
  • 57
    MITHA FORECOURTS LIMITED - 2018-08-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,340,177 GBP2016-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-15
    IIF 31 - Director → ME
  • 58
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 50 - Director → ME
  • 59
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 79 - Director → ME
  • 60
    FORCEFIELD BIDCO LIMITED - 2025-02-10
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 80 - Director → ME
  • 61
    SEVCO 1208 PLC - 2000-12-21
    PALLETFORCE PLC - 2015-10-13
    icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-02 ~ 2022-12-06
    IIF 82 - Director → ME
  • 62
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    ANSONSCO 1 LIMITED - 2016-05-19
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-09-09
    IIF 78 - Director → ME
  • 63
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 58 - Director → ME
  • 64
    BOLTCROSS LIMITED - 1997-04-01
    GREENHEAD PROPERTY SERVICES LIMITED - 2008-11-25
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-10-15
    IIF 35 - Director → ME
  • 65
    MC383 LIMITED - 2006-06-23
    icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2022-01-07
    IIF 83 - Director → ME
  • 66
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 16 - Director → ME
  • 67
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 40 - Director → ME
  • 68
    MEGATEAM LIMITED - 2004-09-07
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 26 - Director → ME
  • 69
    GILLINGHAM SERVICE STATION LIMITED - 2000-06-21
    HEARTS SERVICES LIMITED - 1998-10-22
    MALTHURST PETROLEUM LIMITED - 2003-12-31
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 23 - Director → ME
  • 70
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 28 - Director → ME
  • 71
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 43 - Director → ME
  • 72
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 15 - Director → ME
  • 73
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 17 - Director → ME
  • 74
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 57 - Director → ME
  • 75
    CENTAURTECH LIMITED - 1992-09-22
    CHANCEREALM LIMITED - 2007-11-22
    N A G COMMUNICATIONS LIMITED - 1995-05-23
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 64 - Director → ME
  • 76
    RBCO 179 LIMITED - 1995-03-28
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 59 - Director → ME
  • 77
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 3 - Director → ME
  • 78
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 36 - Director → ME
  • 79
    icon of address 13/14 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.