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

Tedder, Kingsley John

    Related profiles found in government register
  • Tedder, Kingsley John
    British

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

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

      IIF 30
  • Tedder, Kingsley John

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

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

    Resident in United Kingdom

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

      IIF 32
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 33
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 34
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 35
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 36
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 37 IIF 38
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 39
    • 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 40
    • C/o Mercer & Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 41
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 42
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 43
  • Tedder, Kingsley John
    British finance director born in August 1971

    Resident in United Kingdom

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

      IIF 44
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 45
  • Tedder, Kingsley John
    British finance manager born in August 1971

    Resident in United Kingdom

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

      IIF 46
  • Tedder, Kingsley John
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 47
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 48
    • 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 49
    • Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 50
    • Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 51
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 52
  • Tedder, Kingsley John John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

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

      IIF 54
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 55
    • Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 56
    • 977, London Road, Leigh-on-sea, Essex, SS9 3LB, England

      IIF 57
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 58
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 59
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 60
    • Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 61
    • 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 62
  • Tedder, Kingsley John John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 63
  • Tedder, Kingsley John John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-5, Minories, London, EC3N 1BJ, England

      IIF 64
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 65
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 66
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 67
    • Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 68
  • Tedder, Kingsley John John
    British none born in August 1971

    Resident in United Kingdom

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

      IIF 69
    • The Coach House, Woods Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3AE, United Kingdom

      IIF 70
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in England

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

      IIF 71
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 72
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 73
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 74 IIF 75
  • Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 76
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 77
  • Mr Kingsley John John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 78
    • 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 79
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 80 IIF 81
    • The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 82
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    Castle House, Orchard Street, Canterbury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-03-24 ~ now
    IIF 56 - director → ME
  • 2
    Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 47 - director → ME
  • 3
    Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 69 - director → ME
  • 4
    Harbour Road Trading Estate, Portishead, Bristol, England
    Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2020-12-07 ~ now
    IIF 53 - director → ME
  • 5
    The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 70 - director → ME
  • 6
    53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-08-23 ~ now
    IIF 54 - director → ME
  • 7
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Equity (Company account)
    62,224 GBP2024-02-28
    Officer
    2022-07-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    2022-05-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    100 Wood Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 48 - director → ME
  • 11
    Kempson Way, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-01-18 ~ now
    IIF 68 - director → ME
  • 12
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-03-25 ~ now
    IIF 34 - director → ME
  • 13
    2 Upperton Gardens, Eastbourne, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 35 - director → ME
  • 14
    Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 40 - director → ME
  • 16
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-03-13 ~ now
    IIF 52 - director → ME
  • 17
    2nd Floor 5-11 Worship Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 49 - director → ME
  • 18
    90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Europa Park, London Road, Grays, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    6th Floor 9 Appold Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-30 ~ now
    IIF 58 - director → ME
  • 21
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The Coach House, Ashlyns Lane, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Mission Hall, 9-11 North End Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-11-23 ~ now
    IIF 50 - director → ME
  • 24
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 62 - director → ME
  • 25
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 61 - director → ME
  • 27
    146 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 39 - director → ME
  • 29
    2-5 Minories, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 64 - director → ME
  • 30
    Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 51 - director → ME
  • 31
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 42 - director → ME
  • 32
    C/o Mercer & Hole Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 24 - secretary → ME
  • 2
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 6 - secretary → ME
  • 3
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 3 - secretary → ME
  • 4
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 29 - secretary → ME
  • 5
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2014-05-19 ~ 2016-06-13
    IIF 31 - secretary → ME
  • 6
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 5 - secretary → ME
  • 7
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 2 - secretary → ME
  • 8
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 13 - secretary → ME
  • 9
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 25 - secretary → ME
  • 10
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 14 - secretary → ME
  • 11
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 18 - secretary → ME
  • 12
    180 North Gower Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-30 ~ 2019-12-31
    IIF 44 - director → ME
    Person with significant control
    2018-07-30 ~ 2019-12-31
    IIF 79 - Has significant influence or control OE
  • 13
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 17 - secretary → ME
  • 14
    Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ 2021-11-29
    IIF 67 - director → ME
  • 15
    82 St John Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 10 - secretary → ME
  • 16
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 11 - secretary → ME
  • 17
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 23 - secretary → ME
  • 18
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 27 - secretary → ME
  • 19
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 20 - secretary → ME
  • 20
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 28 - secretary → ME
  • 21
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 7 - secretary → ME
  • 22
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    82 St John Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 26 - secretary → ME
  • 23
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    28,138 GBP2023-12-31
    Officer
    2020-09-22 ~ 2022-05-21
    IIF 65 - director → ME
    Person with significant control
    2020-09-22 ~ 2022-05-21
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 16 - secretary → ME
  • 25
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 8 - secretary → ME
  • 26
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-11 ~ 2021-06-18
    IIF 63 - director → ME
  • 27
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2017-04-07 ~ 2021-06-18
    IIF 45 - director → ME
  • 28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 9 - secretary → ME
  • 29
    977 London Road, Leigh-on-sea, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2025-02-28
    IIF 57 - director → ME
  • 30
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-15 ~ 2013-07-05
    IIF 46 - director → ME
    2005-11-02 ~ 2013-07-05
    IIF 30 - secretary → ME
  • 31
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 21 - secretary → ME
  • 32
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 15 - secretary → ME
  • 33
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 12 - secretary → ME
  • 34
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 1 - secretary → ME
  • 35
    Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 4 - secretary → ME
  • 36
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 19 - secretary → ME
  • 37
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2015-08-12
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.