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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Joseph Hughes

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

    Resident in England

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

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

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

      IIF 3
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 4
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 5
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 6
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 7
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 8
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 9
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 10
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

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

      IIF 11
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 12
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

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

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

    Resident in England

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

      IIF 58 IIF 59
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 60
    • Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 61
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 62 IIF 63
    • Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 64
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 65 IIF 66
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 67
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 68
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 71
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 72
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 73
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 74
  • Mr Patrick Joseph Hughes
    British born in September 1951

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in England

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

    Resident in England

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

      IIF 119
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 120
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 121 IIF 122
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 123
  • Hughes, Patrick Joseph
    British managing director born in May 1971

    Resident in England

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

      IIF 124
  • Hughes, Patrick Joseph
    British mechanic born in May 1971

    Resident in England

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

      IIF 125
  • Hughes, Patrick Joseph, Mr.
    British company director born in May 1971

    Resident in England

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

      IIF 126
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in United Kingdom

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

      IIF 127
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 128
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in England

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

      IIF 129
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 130
    • 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 131
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 132
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 133 IIF 134 IIF 135
  • Mr Patrick Hughes
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 136
  • Mr Patrick Hughes
    Irish born in May 1971

    Resident in Isle Of Man

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

      IIF 137
  • Mr Patrick Hughes
    British born in August 1996

    Resident in United Kingdom

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

      IIF 138
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 139 IIF 140
  • Mr Patrick Hughes
    English born in May 1971

    Resident in United Kingdom

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

      IIF 141
  • Hughes (jnr), Patrick Joseph
    British director born in August 1996

    Resident in England

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

      IIF 142
  • Hughes, Patrick
    British born in August 1996

    Resident in England

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

      IIF 143
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 144
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 145
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 146
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 147
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 148
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 149
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 150
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 151
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 152
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 153 IIF 154
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 155
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in United Kingdom

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

      IIF 156
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 157 IIF 158
  • Hughes, Patrick Joseph
    British

    Registered addresses and corresponding companies
  • Hughes, Patrick Joseph
    British director

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

      IIF 161
  • Hughes, Patrick Joseph
    British company director born in September 1951

    Resident in United Kingdom

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

      IIF 162
  • Hughes, Patrick Joseph
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 163 IIF 164
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 165 IIF 166 IIF 167
  • Hughes, Patrick Joseph
    British office manager born in September 1951

    Resident in United Kingdom

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

      IIF 168
  • Hughes, Patrick Joseph
    British van salesman born in September 1951

    Resident in United Kingdom

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

      IIF 169
  • Hughes, Patrick Joseph
    British yard manager born in September 1951

    Resident in United Kingdom

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

      IIF 170
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in United Kingdom

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

      IIF 171
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 172 IIF 173
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 174
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 175
  • Hughes, Patrick Joseph
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 176
  • Hughes, Patrick
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 177
  • Hughes, Patrick Joseph

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

      IIF 178 IIF 179
  • Hughes, Patrick
    British born in August 1996

    Resident in United Kingdom

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

      IIF 180
  • Hughes, Patrick
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 181
child relation
Offspring entities and appointments 133
  • 1
    A T CONTRACTING & PLANT HIRE LTD
    - now 08003365
    AT PLANT SALES LIMITED - 2014-08-31
    Moorbarns House, Moorbarns Lane, Lutterworth, Leicestershire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2016-06-23 ~ 2016-06-23
    IIF 124 - Director → ME
  • 2
    ABC MINIBUS HIRE LIMITED
    07487731
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ 2012-01-12
    IIF 167 - Director → ME
    2011-01-11 ~ dissolved
    IIF 178 - Secretary → ME
  • 3
    ABC VAN HIRE LIMITED
    07487800
    34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-01-25 ~ 2017-03-15
    IIF 166 - Director → ME
    2011-01-11 ~ 2017-03-15
    IIF 179 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AI PATHFINDER INC LIMITED
    16471441
    58 Grosvenor Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-07-04 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 5
    AMELDAY LIMITED
    03966165
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (6 parents)
    Officer
    2025-07-09 ~ now
    IIF 151 - Director → ME
    2000-06-13 ~ 2017-03-15
    IIF 165 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-09
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    BALDWIN PROPERTY LIMITED
    OE032608
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares - More than 25% OE
    IIF 14 - Ownership of voting rights - More than 25% OE
  • 7
    BASECALL LIMITED
    04377424
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 85 - Director → ME
  • 8
    BCS PLANT LIMITED
    09130074
    C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-01-01 ~ 2015-05-01
    IIF 125 - Director → ME
  • 9
    BIGGLESWADE HOLDCO LIMITED
    14965259
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-12-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 10
    BILTON TRADING LIMITED
    10978228 06905165
    242 London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors OE
  • 11
    BORLAND LIMITED
    OE033886
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-02-24 ~ now
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - More than 25% OE
    IIF 37 - Ownership of shares - More than 25% OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    BRIDGE RECYCLING LIMITED
    16508845
    Walpole Site, Pawlett, Bridgwater, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-10 ~ now
    IIF 64 - Has significant influence or control OE
  • 13
    C3 BRIDGEWATER LIMITED
    OE034564
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control OE
  • 14
    C3 BURY LIMITED
    OE034565
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    C3 CALNE LIMITED
    OE034567
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
  • 16
    C3 CHESTERFIELD LIMITED
    OE034568
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
  • 17
    C3 CROSSWAYS LIMITED
    OE034589
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    C3 DEVON LIMITED
    OE034590
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 54 - Has significant influence or control OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    C3 DIMMER LIMITED
    OE034618
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
  • 20
    C3 DORSET LIMITED
    OE034619
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
  • 21
    C3 DUNBAR LIMITED
    OE034620
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    C3 EXETER LIMITED
    OE034621
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 23
    C3 FOXHALL LIMITED
    OE034622
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
  • 24
    C3 HARWORTH LIMITED
    OE034627
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
  • 25
    C3 HENFIELD LIMITED
    OE034623
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
  • 26
    C3 IPSWICH LIMITED
    OE034624
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
  • 27
    C3 KENT LIMITED
    OE034625
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    C3 KERGILLIACK LIMITED
    OE034626
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 52 - Has significant influence or control OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    C3 LACKFORD LIMITED
    OE034629
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
  • 30
    C3 LEAN LIMITED
    OE034630
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
  • 31
    C3 LEWES LIMITED
    OE034631
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    C3 LISKEARD LIMITED
    OE034632
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
  • 33
    C3 ODCOMBE LIMITED
    OE034633
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 34
    C3 OXFORD LIMITED
    OE034634
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 35
    C3 POOLE LIMITED
    OE034635
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
  • 36
    C3 RIGMUIR LIMITED
    OE034636
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
  • 37
    C3 ROMSEY LIMITED
    OE034637
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
  • 38
    C3 SHEFFIELD LIMITED
    OE034638
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 39
    C3 ST AUSTELL LIMITED
    OE034639
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 40
    C3 STANSTED LIMITED
    OE034640
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 41
    C3 SUTTON LIMITED
    OE034641
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 42
    C3 TAUNTON LIMITED
    OE034642
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
  • 43
    C3 WANGFORD LIMITED
    OE034643
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
  • 44
    C3 WAREHAM LIMITED
    OE034644
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors OE
  • 45
    C3 WESTBURY LIMITED
    OE034645
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
  • 46
    C3 WILLITON LIMITED
    OE034646
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
  • 47
    C3 WILTSHIRE LIMITED
    OE034647
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
  • 48
    C3 WOOTON LIMITED
    OE034648
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
  • 49
    C3GC LIMITED
    OE034649
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
  • 50
    COPPER SCRAP LIMITED
    07561690
    28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 122 - Director → ME
  • 51
    COVENTRY LEASING LIMITED
    04300919
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (5 parents)
    Officer
    2003-03-17 ~ 2003-07-30
    IIF 168 - Director → ME
    2007-03-09 ~ 2007-03-10
    IIF 164 - Director → ME
    2003-03-28 ~ 2003-07-30
    IIF 160 - Secretary → ME
    2007-03-09 ~ 2007-03-10
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    DRAGON WASTE LIMITED
    02751860
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (43 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 95 - Director → ME
  • 53
    DUNBAR MRF LIMITED
    SC797838
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 62 - Has significant influence or control OE
  • 54
    EAST BIGGLESWADE DEVELOPMENTS LIMITED
    - now 14535203 14535149... (more)
    KBL BW LAND I LIMITED
    - 2026-01-20 14535203 14536290... (more)
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2024-12-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 55
    EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED
    - now 14536290 14535149... (more)
    KBL BW LAND II LIMITED
    - 2026-02-24 14536290 14535203... (more)
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-12-24 ~ now
    IIF 135 - Director → ME
  • 56
    EASY LIVING MOTORHOMES LIMITED
    09506215
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ 2017-03-15
    IIF 162 - Director → ME
  • 57
    ERA4 LIMITED
    - now 16536112
    CARBON3AI LIMITED
    - 2026-03-04 16536112
    NEOGHOST LIMITED
    - 2025-07-01 16536112
    The Black And White Building, 74 Rivington Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 58
    ERIN MRF LIMITED
    15495118
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 147 - Director → ME
  • 59
    FORMULA LAND (DOWNTON) LTD
    12958360
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-19 ~ now
    IIF 116 - Director → ME
  • 60
    FORMULA LAND (GREAT CHEVERELL) LTD
    - now 12947427
    FORMULA LAND (GREAT CHEVERILL) LTD
    - 2020-10-19 12947427
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-13 ~ now
    IIF 118 - Director → ME
  • 61
    FORMULA LAND (PERSHORE) LTD
    12949752
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (4 parents)
    Officer
    2020-10-14 ~ now
    IIF 106 - Director → ME
  • 62
    FOXHALL MRF LIMITED
    15515413
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 149 - Director → ME
  • 63
    GOLDCLIFF LIMITED
    OE034454
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-10-17 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - More than 25% OE
    IIF 45 - Ownership of shares - More than 25% OE
  • 64
    GREATER MANCHESTER SITES LIMITED
    - now 02566333
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (39 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 112 - Director → ME
  • 65
    GUARANTEED VAN FINANCE LIMITED
    06000271
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-03-05 ~ 2017-03-15
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 66
    H PROPERTY ONE LIMITED
    14391482
    2 Manor Square, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 67
    HARWORTH RESTORATION LIMITED
    13562311
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 68
    HUGHES AIR LIMITED
    - now 13015970
    ASC TWENTY TWO LTD
    - 2021-02-19 13015970
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ now
    IIF 173 - Director → ME
    IIF 158 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-05-25
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-16 ~ 2021-07-17
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 69
    HUGHES CONSTRUCTION LIMITED
    - now 05447925
    LOLA COMMERCIALS LIMITED
    - 2006-04-18 05447925
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 123 - Director → ME
  • 70
    HUMBERSIDE ENVIRONMENTAL LIMITED
    09890265
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 71
    INTERFAN LIMITED
    - now 10220630
    JYTF3 LIMITED
    - 2017-10-31 10220630 11493861... (more)
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-10 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2017-06-10 ~ 2021-07-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 72
    KBL BW LAND LIMITED
    - now 14535149 14535203... (more)
    EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED
    - 2026-02-24 14535149 14536290... (more)
    KBL BW LAND LIMITED
    - 2026-02-24 14535149 14535203... (more)
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-12-24 ~ now
    IIF 134 - Director → ME
  • 73
    KETLEY DEVELOPMENTS LIMITED
    - now 07472208
    KETLEY QUARRIES AND RECYCLING LIMITED
    - 2025-06-27 07472208
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-06-04 ~ now
    IIF 132 - Director → ME
  • 74
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 75
    KIMBOSLICE1 LIMITED
    15501354 15501367... (more)
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 76
    KIMBOSLICE2 LIMITED
    15501367 15501354... (more)
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 77
    KINGFISH INVESTMENTS LIMITED
    10950545
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 78
    LYMEHILLS ESTATES LIMITED
    11120906
    Chartwells House 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-21 ~ 2018-08-01
    IIF 119 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    LYMEHILLS RECLAMATION LIMITED
    11120947
    Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    MAGHERAMORNE QUARRY REGENERATION LTD
    NI673377
    Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 81
    MASONS MRF LIMITED
    15495044
    Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 150 - Director → ME
  • 82
    MOLD INVESTMENTS LTD
    09487514
    5 The Quadrant, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-10-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 83
    NORTH EAST PLANT LIMITED
    - now 10136504
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2017-08-31
    IIF 181 - Director → ME
    2017-08-31 ~ 2017-08-31
    IIF 120 - Director → ME
    IIF 176 - Director → ME
    2017-08-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 138 - Has significant influence or control OE
    2017-05-02 ~ 2021-07-18
    IIF 140 - Ownership of shares – 75% or more OE
    2017-05-02 ~ 2017-05-02
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 84
    OAKFARM INVESTMENTS LTD
    16930742
    242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 85
    P HUGHES MANAGEMENT LTD
    12982330
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Officer
    2020-10-29 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 86
    PARKWOOD ENVIRONMENTAL LIMITED
    02481906
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (26 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 81 - Director → ME
  • 87
    PARKWOOD GROUP LIMITED
    - now 02588422
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 91 - Director → ME
  • 88
    PEARSONS GROUP HOLDINGS LIMITED
    04478499
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 78 - Director → ME
  • 89
    PILSWORTH FOREST (1996) LIMITED
    03231611 03081104
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (26 parents)
    Officer
    2022-03-31 ~ 2025-11-05
    IIF 96 - Director → ME
  • 90
    PILSWORTH FOREST LIMITED
    03081104 03231611
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (26 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 97 - Director → ME
  • 91
    PILSWORTH MRF LIMITED
    15495223
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 145 - Director → ME
  • 92
    R.A.H. COMMERCIAL SERVICES LIMITED
    - now 02521865
    NAMEVISION LIMITED
    - 1990-08-21 02521865
    Ernst And Young, P O Box 1, 3 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-07-13) ~ dissolved
    IIF 163 - Director → ME
    (before 1991-07-13) ~ dissolved
    IIF 159 - Secretary → ME
  • 93
    RECYCLOGICAL LIMITED
    10492802
    5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Officer
    2016-11-23 ~ 2020-02-07
    IIF 107 - Director → ME
    Person with significant control
    2016-11-23 ~ 2018-11-09
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-23 ~ 2020-02-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 94
    ROSELAND HEATHFIELD LTD
    - now 04302342
    A B C SIDDALLS SKIP HIRE LIMITED
    - 2023-11-23 04302342
    Pioneer Yard Claypits Way, Kingsteignton, Newton Abbot, Devon, England
    Active Corporate (8 parents)
    Officer
    2023-11-17 ~ now
    IIF 108 - Director → ME
  • 95
    ROSELAND PLANT CO.LIMITED
    00703636
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 94 - Director → ME
  • 96
    RUTLAND LIMITED
    OE034114
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-27 ~ now
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% OE
    IIF 55 - Ownership of shares - More than 25% OE
    IIF 55 - Right to appoint or remove directors OE
  • 97
    SHELFORD MRF LIMITED
    15470255
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-02-06 ~ 2024-02-06
    IIF 63 - Has significant influence or control OE
  • 98
    SOLE FISH LTD
    12955960
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2020-10-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 99
    TAU LIMITED
    OE033501
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% OE
    IIF 30 - Ownership of shares - More than 25% OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
  • 100
    TAYLOR GREY LIMITED
    OE032482
    Rear Office First Floor, 8-10 Malew Street, Castletown, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    2022-03-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares - More than 25% OE
  • 101
    TRADE TO TRADE VANS LIMITED
    08878444
    69 Crick Road, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2017-03-15
    IIF 170 - Director → ME
  • 102
    TRIGON MRF LIMITED
    15515716
    Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 155 - Director → ME
  • 103
    TRUCK AND PLANT EXPORT LIMITED
    08392964
    242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 121 - Director → ME
  • 104
    UPSILON LIMITED
    OE033429
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 44 - Ownership of shares - More than 25% OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - More than 25% OE
    IIF 44 - Right to appoint or remove directors OE
  • 105
    URBAN DEMOLITION LIMITED
    13441005
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 106
    URBAN REMEDIATION LIMITED
    - now 11271858
    HUMO DEVELOPMENTS LIMITED
    - 2020-06-22 11271858
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-23 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2018-03-23 ~ 2021-07-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    VALENCIA (ERITH) LIMITED
    - now 03130935
    VIRIDOR (ERITH) LIMITED
    - 2022-04-13 03130935
    PULP FRICTION LIMITED - 2012-10-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (23 parents)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 88 - Director → ME
  • 108
    VALENCIA (LANCASHIRE) LIMITED
    - now 05934432
    VIRIDOR (LANCASHIRE) LIMITED
    - 2022-04-13 05934432
    JWS CHURNGOLD LIMITED - 2011-11-24
    URBANCODE LIMITED - 2006-11-08
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (29 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 103 - Director → ME
  • 109
    VALENCIA COMMUNITIES FUND
    - now 04293742
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Dissolved Corporate (16 parents)
    Officer
    2024-01-18 ~ 2024-09-04
    IIF 143 - Director → ME
  • 110
    VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED
    - now SC271115 SC229727
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED
    - 2022-04-12 SC271115 SC229727
    LEDGE 806 LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (26 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 82 - Director → ME
  • 111
    VALENCIA ELECTRICAL RECYCLING LIMITED
    - now SC229727 SC271115
    VIRIDOR ELECTRICAL RECYCLING LIMITED
    - 2022-04-12 SC229727 SC271115
    SHORE RECYCLING LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 93 - Director → ME
  • 112
    VALENCIA ENERGY LIMITED
    13986474
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 174 - Director → ME
    2022-03-18 ~ 2023-06-12
    IIF 109 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Right to appoint or remove directors OE
    2022-03-18 ~ 2022-03-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 113
    VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED
    - now 02247560
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED
    - 2022-04-13 02247560
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (30 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 86 - Director → ME
  • 114
    VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED
    - now 03275811
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED
    - 2022-04-13 03275811
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09
    NEWSKIP LIMITED - 1996-12-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 83 - Director → ME
  • 115
    VALENCIA WASTE (BRISTOL) LIMITED
    - now 02630920
    VIRIDOR WASTE (BRISTOL) LIMITED
    - 2022-04-13 02630920
    CHURNGOLD WASTE MANAGEMENT LIMITED - 2003-07-18
    CHURNGOLD (WASTE MANAGEMENT) LIMITED - 1998-06-10
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 90 - Director → ME
  • 116
    VALENCIA WASTE (EAST ANGLIA) LIMITED
    - now 02424011
    VIRIDOR WASTE (EAST ANGLIA) LIMITED
    - 2022-04-13 02424011 07288153
    ANGLIA RECYCLING LIMITED - 2010-07-16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (33 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 92 - Director → ME
  • 117
    VALENCIA WASTE (LANDFILL RESTORATION) LIMITED
    - now 03411260
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED
    - 2022-04-13 03411260
    HYDROLAB LIMITED - 2005-03-10
    BONDCO 646 LIMITED - 1998-01-26
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (22 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 84 - Director → ME
  • 118
    VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED
    - now 03765703
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED
    - 2022-04-13 03765703
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 80 - Director → ME
  • 119
    VALENCIA WASTE (MEDWAY) LIMITED
    - now 01067787
    VIRIDOR WASTE (MEDWAY) LIMITED
    - 2022-04-13 01067787
    SKIPAWAY LIMITED - 2007-02-21
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (30 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 100 - Director → ME
  • 120
    VALENCIA WASTE (PARKWOOD) LIMITED
    - now 01958784
    VIRIDOR WASTE (SHEFFIELD) LIMITED
    - 2023-05-17 01958784
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (26 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 113 - Director → ME
  • 121
    VALENCIA WASTE (SOMERSET) LIMITED
    - now 02631783
    VIRIDOR WASTE (SOMERSET) LIMITED
    - 2022-04-13 02631783
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (38 parents)
    Officer
    2022-03-31 ~ 2025-10-01
    IIF 101 - Director → ME
  • 122
    VALENCIA WASTE (THAMES) LIMITED
    - now 02990277
    VIRIDOR WASTE (THAMES) LIMITED
    - 2022-04-13 02990277
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30
    THAMES WATER SERVICES LIMITED - 1998-04-01
    ADMIRECHARM LIMITED - 1994-12-08
    Ardley Cottage, Ardley, Bicester, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 104 - Director → ME
  • 123
    VALENCIA WASTE (THETFORD) LIMITED
    - now 01046680
    VIRIDOR WASTE (THETFORD) LIMITED
    - 2022-04-13 01046680 07416991
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (25 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 98 - Director → ME
  • 124
    VALENCIA WASTE DISPOSAL LIMITED
    - now 02722409
    VIRIDOR WASTE DISPOSAL LIMITED
    - 2022-04-13 02722409
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 102 - Director → ME
  • 125
    VALENCIA WASTE EXETER LIMITED
    - now 01403771
    VIRIDOR WASTE EXETER LIMITED
    - 2022-04-13 01403771 12876946
    TERRY ADAMS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (42 parents, 6 offsprings)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 99 - Director → ME
  • 126
    VALENCIA WASTE KENT LIMITED
    - now 02751074
    VIRIDOR WASTE KENT LIMITED
    - 2022-04-13 02751074
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-07-07
    IIF 89 - Director → ME
  • 127
    VALENCIA WASTE LIMITED
    16859357
    The Oil Depot 242 London Road, Stretton-on-dunsmore, Rugby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 136 - Has significant influence or control OE
  • 128
    VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED
    - now 13801291
    VALENCIA WASTE MANAGEMENT LIMITED
    - 2022-04-13 13801291 00575069
    ASC TWENTY SIX LIMITED
    - 2022-03-17 13801291
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-14 ~ 2025-10-27
    IIF 157 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
  • 129
    VALENCIA WASTE MANAGEMENT LIMITED
    - now 00575069 13801291
    VIRIDOR WASTE MANAGEMENT LIMITED
    - 2022-04-13 00575069 00679090
    HAUL WASTE LIMITED - 1999-10-04
    HAUL-WASTE LIMITED - 1993-10-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (42 parents, 65 offsprings)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 114 - Director → ME
  • 130
    VALENCIA WASTE SUFFOLK LIMITED
    - now 02656700
    VIRIDOR WASTE SUFFOLK LIMITED
    - 2022-04-13 02656700
    THE SUFFOLK WASTE DISPOSAL COMPANY LIMITED - 2001-11-06
    BIDEAWHILE ONE HUNDRED AND FIVE LIMITED - 1991-11-28
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (36 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 87 - Director → ME
  • 131
    VALENCIA WASTE WOOTTON LIMITED
    - now 01196767
    VIRIDOR WASTE WOOTTON LIMITED
    - 2022-04-13 01196767
    SANDSPINNERS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (29 parents)
    Officer
    2022-03-31 ~ 2025-10-27
    IIF 79 - Director → ME
  • 132
    WALPOLE MRF LIMITED
    15497702
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 144 - Director → ME
  • 133
    WORTH RECYCLING LIMITED
    16598601
    Pilsworth Quarry, Pilsworth Road, Bury, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 61 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.