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

Miller, Simon Jonathan

    Related profiles found in government register
  • Miller, Simon Jonathan
    British chief executive born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 1
  • Miller, Simon Jonathan
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 2
  • Miller, Simon Jonathan
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 3
  • Miller, Simon Jonathan
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 4
  • Miller, Simon Jonathan
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Simon Jonathan
    British finance director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 12, Crabtrees, Saffron Walden, Essex, CB11 3BH

      IIF 45
  • Miller, Jonathan
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 46
  • Miller, Simon Jonathan
    British

    Registered addresses and corresponding companies
  • Miller, Simon Jonathan
    British director

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

      IIF 79
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 80 IIF 81 IIF 82
    • icon of address 12, Crabtrees, Saffron Walden, Essex, CB11 3BH

      IIF 85
  • Mr Simon Jonathan Miller
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shardelows Barn, Mill Green, Shudy Camps, Cambridge, CB21 4QZ, United Kingdom

      IIF 86
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 87
  • Miller, Simon Jonathan

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

      IIF 88
    • icon of address Mccoll's House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST, England

      IIF 89
    • icon of address 12, Crabtrees, Saffron Walden, Essex, CB11 3BH

      IIF 90
  • Miller, Jonathan

    Registered addresses and corresponding companies
    • icon of address Lordship Court, 67 High Street, Hinxton, CB10 1QY, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,559 GBP2024-06-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 31 - Director → ME
  • 6
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 8
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,437 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 3 - Director → ME
  • 10
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-03-14 ~ dissolved
    IIF 69 - Secretary → ME
  • 13
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 36 - Director → ME
  • 15
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -121,005 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 34 - Director → ME
Ceased 46
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 66 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 53 - Secretary → ME
  • 3
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 50 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 42 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 74 - Secretary → ME
  • 5
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-10-17 ~ 2023-03-16
    IIF 1 - Director → ME
  • 6
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2022-03-24
    IIF 4 - Director → ME
    icon of calendar 2014-05-19 ~ 2017-08-30
    IIF 88 - Secretary → ME
  • 7
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 25 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-30
    IIF 51 - Secretary → ME
  • 8
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2022-03-24
    IIF 18 - Director → ME
    icon of calendar 2004-08-21 ~ 2017-08-30
    IIF 47 - Secretary → ME
  • 9
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ 2025-06-20
    IIF 41 - Director → ME
  • 10
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2017-08-22
    IIF 80 - Secretary → ME
  • 11
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2022-03-24
    IIF 13 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 60 - Secretary → ME
  • 12
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2017-08-22
    IIF 61 - Secretary → ME
  • 13
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 56 - Secretary → ME
  • 14
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-21
    IIF 65 - Secretary → ME
  • 15
    BLUE CHEQUER LIMITED - 1997-07-14
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-12 ~ 2022-03-24
    IIF 5 - Director → ME
    icon of calendar 2007-09-12 ~ 2017-08-22
    IIF 83 - Secretary → ME
  • 16
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2022-03-24
    IIF 6 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 58 - Secretary → ME
  • 17
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-15 ~ 2022-03-24
    IIF 17 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 63 - Secretary → ME
  • 18
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 14 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 55 - Secretary → ME
  • 19
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 59 - Secretary → ME
  • 20
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 70 - Secretary → ME
  • 21
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 43 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-30
    IIF 75 - Secretary → ME
  • 22
    TM RETAIL GROUP LIMITED - 2006-06-20
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2022-03-24
    IIF 20 - Director → ME
    icon of calendar 2005-08-25 ~ 2017-08-30
    IIF 79 - Secretary → ME
  • 23
    R.S. MCCOLL LIMITED - 1987-08-25
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 24 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-30
    IIF 52 - Secretary → ME
  • 24
    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
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-15 ~ 2022-03-24
    IIF 15 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 71 - Secretary → ME
  • 25
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2022-03-24
    IIF 7 - Director → ME
    icon of calendar 2014-02-03 ~ 2014-07-09
    IIF 89 - Secretary → ME
    icon of calendar 2014-02-17 ~ 2014-02-17
    IIF 91 - Secretary → ME
  • 26
    DE FACTO 2205 LIMITED - 2016-06-24
    WIRELESS GROUP LIMITED - 2016-02-26
    DE FACTO 2205 LIMITED - 2016-01-19
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2022-03-24
    IIF 2 - Director → ME
  • 27
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-15 ~ 2022-03-24
    IIF 16 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 54 - Secretary → ME
  • 28
    AMPLEGROOM LIMITED - 1997-02-28
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2022-03-24
    IIF 8 - Director → ME
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 72 - Secretary → ME
  • 29
    RELIABLE REFRESHMENT SERVICES LIMITED - 2002-10-17
    SELECTA UK LIMITED - 2003-01-20
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2001-07-20
    IIF 90 - Secretary → ME
  • 30
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -164,047 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ 2025-06-20
    IIF 40 - Director → ME
  • 31
    SELECTA UK LIMITED - 2017-10-31
    VENDEPAC LIMITED - 2003-01-20
    TM GROUP LIMITED - 1998-05-01
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2001-07-20
    IIF 77 - Secretary → ME
  • 32
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    A J SYMONDS LIMITED - 1999-08-13
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2022-03-24
    IIF 9 - Director → ME
    icon of calendar 2007-09-12 ~ 2017-08-22
    IIF 82 - Secretary → ME
  • 33
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2022-03-24
    IIF 12 - Director → ME
    icon of calendar 2007-09-12 ~ 2017-08-22
    IIF 81 - Secretary → ME
  • 34
    KIOSKS (WEST OF ENGLAND) LIMITED - 1996-03-31
    BRISTOL EVENING POST NEWSHOPS LIMITED - 1998-08-20
    NEWSHOPS LIMITED - 2003-02-07
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2022-03-24
    IIF 10 - Director → ME
    icon of calendar 2007-09-12 ~ 2017-08-30
    IIF 84 - Secretary → ME
  • 35
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2005-09-19
    IIF 45 - Director → ME
    icon of calendar 2004-10-15 ~ 2005-09-19
    IIF 85 - Secretary → ME
  • 36
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2022-03-24
    IIF 44 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-30
    IIF 73 - Secretary → ME
  • 37
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 62 - Secretary → ME
  • 38
    TM GROUP HOLDINGS PLC - 2005-10-17
    ARROWFLEET PLC - 1998-05-01
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2022-03-24
    IIF 11 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-30
    IIF 68 - Secretary → ME
  • 39
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 57 - Secretary → ME
  • 40
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 67 - Secretary → ME
  • 41
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 19 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-30
    IIF 48 - Secretary → ME
  • 42
    LEGIBUS 1682 LIMITED - 1992-03-05
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-11 ~ 2022-03-24
    IIF 22 - Director → ME
    icon of calendar 1999-07-21 ~ 2017-08-22
    IIF 49 - Secretary → ME
  • 43
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2017-08-22
    IIF 64 - Secretary → ME
  • 44
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -121,005 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ 2025-06-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-07-31
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2001-07-20
    IIF 78 - Secretary → ME
  • 46
    TM GROUP LIMITED - 2001-07-30
    TM GROUP HOLDINGS LIMITED - 1998-05-01
    SHINEPANEL LIMITED - 1995-07-25
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-21 ~ 2001-07-20
    IIF 76 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.