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

Marshall, Robert Gavin

    Related profiles found in government register
  • Marshall, Robert Gavin
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB, United Kingdom

      IIF 1
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 2
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, YO11 3TU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, YO11 3TU, United Kingdom

      IIF 9
    • icon of address Unit 18, Manor Garth, Eastfield, Scarborough, YO11 3TU, England

      IIF 10
  • Marshall, Robert Gavin
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, LS21 1PY, England

      IIF 11
    • icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 12
    • icon of address The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 13
    • icon of address The Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 14 IIF 15
    • icon of address The Business Centre, Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, LS21 1PY, England

      IIF 16
  • Marshall, Robert Gavin
    British cfo born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 17
    • icon of address Whitworth Road, St Leonards On Sea, East Sussex, TN37 7PZ, United Kingdom

      IIF 18
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 19
  • Marshall, Robert Gavin
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Robert Gavin
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

      IIF 34
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE, United Kingdom

      IIF 35 IIF 36
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 37 IIF 38 IIF 39
  • Marshall, Robert Gavin
    British finance director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Robert Gavin
    British none born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 63
  • Marshall, Robert Gavin
    British finance director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Building, 1 Canal Wharf, Holbeck, Leeds, West Yorkshire, LS11 5BB

      IIF 64
    • icon of address Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

      IIF 65
  • Mr Robert Gavin Marshall
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 66
    • icon of address The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 67
    • icon of address The Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 68 IIF 69
  • Marshall, Robert

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 18 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,558 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,197 GBP2021-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Director → ME
  • 5
    MAINPRIZE TRAWLING COMPANY LIMITED - 2011-10-19
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,958,471 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 18 Manor Court Manor Garth, Eastfield, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,420 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,639 GBP2021-08-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 47 - Director → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 60 - Director → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 43 - Director → ME
  • 4
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 54 - Director → ME
  • 5
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -336,557 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 39 - Director → ME
  • 6
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -735,559 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 37 - Director → ME
  • 7
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 38 - Director → ME
  • 8
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-13
    IIF 28 - Director → ME
  • 9
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2009-06-05 ~ 2011-09-13
    IIF 65 - Director → ME
  • 10
    C H JONES (WALSALL) LIMITED - 1994-07-28
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 56 - Director → ME
  • 11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 55 - Director → ME
  • 12
    INHOCO 3102 LIMITED - 2004-12-07
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 33 - Director → ME
  • 13
    CODEBOSS LIMITED - 1996-07-10
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 26 - Director → ME
  • 14
    COSTCUTTER (SUPERMARKETS) LIMITED - 1992-02-03
    COSTCUTTER SUPERMARKETS LTD - 1993-05-25
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 32 - Director → ME
  • 15
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 30 - Director → ME
  • 16
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 53 - Director → ME
  • 17
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 52 - Director → ME
  • 18
    TUNERSOUND LIMITED - 1982-11-15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 58 - Director → ME
  • 19
    NEWINCCO 484 LIMITED - 2006-02-01
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 27 - Director → ME
  • 20
    NEWINCCO 483 LIMITED - 2006-02-01
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 25 - Director → ME
  • 21
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 59 - Director → ME
  • 22
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 21 - Director → ME
  • 23
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 46 - Director → ME
    icon of calendar 2011-12-13 ~ 2011-12-13
    IIF 51 - Director → ME
  • 24
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address 64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 62 - Director → ME
  • 25
    SECURICOR FUELSERV LIMITED - 2004-01-06
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PRETTY FORTY SIX LIMITED - 1987-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    FUELSERV LIMITED - 2006-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 61 - Director → ME
  • 26
    ALNERY NO. 2612 LIMITED - 2006-09-06
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 49 - Director → ME
  • 27
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01
    icon of address 64-65 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 45 - Director → ME
  • 28
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 57 - Director → ME
  • 29
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 50 - Director → ME
  • 30
    C & M 501 LIMITED - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 44 - Director → ME
  • 31
    AUTOVEND LIMITED - 1990-04-19
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 41 - Director → ME
  • 32
    LIGHTS4 FUN LIMITED - 2007-05-15
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,962,668 GBP2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 34 - Director → ME
  • 33
    MEDICX PROPERTIES BRIDLINGTON LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2011-11-22
    ONE MEDICAL EUROPE LIMITED - 2018-06-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 69 - Has significant influence or control OE
  • 34
    ONE MEDICAL GROUP LIMITED - 2018-06-15
    ONE MEDICAL EUROPE LIMITED - 2011-11-22
    MEDICX PROPERTIES OM GROUP LTD - 2019-06-07
    icon of address 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 68 - Has significant influence or control OE
  • 35
    ONE MEDICAL LIMITED - 2018-06-15
    MEDICX PROPERTIES OM LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 67 - Has significant influence or control OE
  • 36
    MEDICX PROPERTIES OTLEY LTD - 2019-06-07
    ONE MEDICAL OTLEY LIMITED - 2018-06-15
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2017-01-13
    IIF 11 - Director → ME
  • 37
    WHC PROPERTY LTD - 2018-06-15
    MEDICX PROPERTIES WINDERMERE LTD - 2019-06-07
    icon of address 5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-13
    IIF 70 - Secretary → ME
  • 38
    ONE MEDICAL ACKLAM LIMITED - 2018-06-15
    icon of address The Business Centre Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,474,294 GBP2024-09-30
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-13
    IIF 16 - Director → ME
  • 39
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 12 - Director → ME
  • 40
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 20 - Director → ME
  • 41
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    FUELVEND LIMITED - 1998-10-09
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 48 - Director → ME
  • 42
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 42 - Director → ME
  • 43
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2015-06-19
    IIF 63 - Director → ME
  • 44
    SECRETWHITE LIMITED - 1988-09-29
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 31 - Director → ME
  • 45
    AGHOCO 1965 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,852,581 GBP2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 35 - Director → ME
  • 46
    AGHOCO 1964 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,863,756 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 36 - Director → ME
  • 47
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2015-02-13
    IIF 29 - Director → ME
  • 48
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2010-10-27
    IIF 64 - Director → ME
  • 49
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 1 - Director → ME
  • 50
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-13
    IIF 23 - Director → ME
  • 51
    icon of address Whitworth Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-11-23
    IIF 18 - Director → ME
  • 52
    GLENWALL LIMITED - 1987-06-18
    A.T.B. SALES LIMITED - 2019-12-04
    icon of address Whitworth Road, St. Leonards On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    8,990,714 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 17 - Director → ME
    IIF 19 - 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.