logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Back, Steven John

    Related profiles found in government register
  • Back, Steven John
    British accountant born in September 1960

    Resident in United Kingdom

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

      IIF 1
  • Back, Steven John
    British c.o.o born in September 1960

    Resident in United Kingdom

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

      IIF 2
  • Back, Steven John
    British cfo born in September 1960

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 4 Grove Lane, Epping, CM16 4LH, United Kingdom

      IIF 5 IIF 6
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 7
  • Back, Steven John
    British chief financial officer born in September 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 50
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD, United Kingdom

      IIF 51
    • icon of address 1, Nicholas Road, London, W11 4AN

      IIF 52
    • icon of address 1, Nicholas Road, London, W11 4AN, England

      IIF 53
    • icon of address 22-24, Worple Road, London, SW19 4DD, England

      IIF 54 IIF 55 IIF 56
    • icon of address 22-24, Worple Road, London, SW19 4DD, United Kingdom

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

      IIF 60
    • icon of address 22-24, Worple Road, Worple Road, London, SW19 4DD, England

      IIF 61
    • icon of address Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 62
    • icon of address Notting Hill Village, 1 Nicholas Road, London, W11 4AN

      IIF 63 IIF 64
    • icon of address Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

      IIF 65 IIF 66 IIF 67
  • Back, Steven John
    British finance director born in September 1960

    Resident in United Kingdom

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

      IIF 69
  • Back, Steve John
    English cfo and director born in September 1960

    Resident in United Kingdom

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

      IIF 70
  • Back, Steve John
    English commercial director born in September 1960

    Resident in United Kingdom

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

      IIF 71
  • Back, Steve John
    English director born in September 1960

    Resident in United Kingdom

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

      IIF 72 IIF 73 IIF 74
    • icon of address Palletforce Limited, Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England

      IIF 75
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 76
  • Back, Steve John
    English finance director born in September 1960

    Resident in United Kingdom

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

      IIF 77
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Centrum West, Callister Way, Burton-on-trent, Staffordshire, DE14 2SY, United Kingdom

      IIF 82
  • Mr Steven John Back
    British born in September 1960

    Resident in United Kingdom

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

      IIF 83
  • Back, Seven John
    British director born in September 1960

    Resident in England

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

      IIF 84
  • Mr Steve John Back
    English born in September 1960

    Resident in United Kingdom

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

      IIF 85
  • Back, Steven John
    British accountant

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

      IIF 86
  • Back, Steven John
    British director

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

      IIF 87
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Easington Farmhouse Easington Lane, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 2
    icon of address Easington Farm House, Easington Lane Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128,056 GBP2015-03-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Vincent House, 4 Grove Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 4a Bridge Street, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,061,201 GBP2024-04-30
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
Ceased 79
  • 1
    icon of address Asda House, Great Wilson Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-01-31
    IIF 51 - Director → ME
  • 2
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES P.L.C. - 1981-09-24
    BISHOP'S STORES, LIMITED - 1981-07-08
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 46 - Director → ME
  • 3
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 24 - Director → ME
  • 4
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    MUSGRAVE (UK) LIMITED - 2007-10-08
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    BARKER & DOBSON LIMITED - 1978-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2002-10-07
    IIF 43 - Director → ME
  • 5
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 59 - Director → ME
  • 6
    DNA LINGERIE LIMITED - 2010-11-18
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 60 - Director → ME
  • 7
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 48 - Director → ME
  • 8
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-10-07
    IIF 41 - Director → ME
  • 9
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2002-10-07
    IIF 68 - Director → ME
  • 10
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 42 - Director → ME
  • 11
    BUDGENS LIMITED - 1988-11-07
    BUDGEN LIMITED - 1987-12-18
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-16 ~ 2002-10-07
    IIF 44 - Director → ME
  • 12
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 45 - Director → ME
  • 13
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2018-10-15
    IIF 9 - Director → ME
  • 14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2018-10-15
    IIF 10 - Director → ME
  • 15
    INTERCEDE 2318 LIMITED - 2009-04-07
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,965,000 GBP2024-03-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 57 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 62 - Director → ME
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 87 - Secretary → ME
  • 17
    icon of address Third Floor Argyle House, Joel Street, Northwood Hills, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,123 GBP2024-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2007-01-02
    IIF 66 - Director → ME
  • 18
    EV CARGO LOGISTICS LTD - 2021-09-10
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2020-09-09
    IIF 82 - Director → ME
  • 19
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 79 - Director → ME
  • 20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 80 - Director → ME
  • 21
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-09
    IIF 78 - Director → ME
  • 22
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 74 - Director → ME
  • 23
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2022-07-18
    IIF 81 - Director → ME
  • 24
    icon of address 17 Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,497,000 GBP2024-03-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 58 - Director → ME
  • 25
    HALEY HILL STATION LTD - 2001-02-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 31 - Director → ME
  • 26
    icon of address Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2020-09-09
    IIF 77 - Director → ME
  • 27
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 11 - Director → ME
  • 28
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 29 - Director → ME
  • 29
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2006-01-17
    IIF 49 - Director → ME
  • 30
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2002-10-07
    IIF 67 - Director → ME
  • 31
    HIGHERLIGHT LIMITED - 2000-10-18
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2002-10-07
    IIF 1 - Director → ME
    icon of calendar 2001-02-12 ~ 2002-10-07
    IIF 86 - Secretary → ME
  • 32
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 3 - Director → ME
  • 33
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 4 - Director → ME
  • 34
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2018-10-15
    IIF 5 - Director → ME
  • 35
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2018-10-15
    IIF 6 - Director → ME
  • 36
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-15
    IIF 8 - Director → ME
  • 37
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 26 - Director → ME
  • 38
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2012-07-20
    IIF 65 - Director → ME
  • 39
    icon of address P & H House, Davigdor Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2005-07-11
    IIF 69 - Director → ME
  • 40
    POLISHSCENE LIMITED - 1998-01-13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 18 - Director → ME
  • 41
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 35 - Director → ME
  • 42
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 21 - Director → ME
  • 43
    icon of address Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 17 - Director → ME
  • 44
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 22 - Director → ME
  • 45
    PACE PETROLEUM LIMITED - 2012-04-25
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 16 - Director → ME
  • 46
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 39 - Director → ME
  • 47
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 15 - Director → ME
  • 48
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 19 - Director → ME
  • 49
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 36 - Director → ME
  • 50
    TRAVELBASIC LIMITED - 1991-05-09
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 27 - Director → ME
  • 51
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 30 - Director → ME
  • 52
    icon of address Notting Hill Village, 1 Nicholas Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 63 - Director → ME
  • 53
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2012-07-20
    IIF 52 - Director → ME
  • 54
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-03-28 ~ 2012-07-20
    IIF 53 - Director → ME
  • 55
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2012-07-20
    IIF 64 - Director → ME
  • 56
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 38 - Director → ME
  • 57
    MITHA FORECOURTS LIMITED - 2018-08-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,340,177 GBP2016-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-15
    IIF 28 - Director → ME
  • 58
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-10-07
    IIF 47 - Director → ME
  • 59
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 72 - Director → ME
  • 60
    FORCEFIELD BIDCO LIMITED - 2025-02-10
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-06
    IIF 73 - Director → ME
  • 61
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-02 ~ 2022-12-06
    IIF 75 - Director → ME
  • 62
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    ANSONSCO 1 LIMITED - 2016-05-19
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-09-09
    IIF 70 - Director → ME
  • 63
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 55 - Director → ME
  • 64
    GREENHEAD PROPERTY SERVICES LIMITED - 2008-11-25
    BOLTCROSS LIMITED - 1997-04-01
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-10-15
    IIF 32 - Director → ME
  • 65
    MC383 LIMITED - 2006-06-23
    icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2022-01-07
    IIF 76 - Director → ME
  • 66
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 13 - Director → ME
  • 67
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 37 - Director → ME
  • 68
    MEGATEAM LIMITED - 2004-09-07
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    IIF 23 - Director → ME
  • 69
    MALTHURST PETROLEUM LIMITED - 2003-12-31
    GILLINGHAM SERVICE STATION LIMITED - 2000-06-21
    HEARTS SERVICES LIMITED - 1998-10-22
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 20 - Director → ME
  • 70
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 25 - Director → ME
  • 71
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 40 - Director → ME
  • 72
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 12 - Director → ME
  • 73
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-10-15
    IIF 14 - Director → ME
  • 74
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 54 - Director → ME
  • 75
    CHANCEREALM LIMITED - 2007-11-22
    N A G COMMUNICATIONS LIMITED - 1995-05-23
    CENTAURTECH LIMITED - 1992-09-22
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 61 - Director → ME
  • 76
    RBCO 179 LIMITED - 1995-03-28
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 56 - Director → ME
  • 77
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 84 - Director → ME
  • 78
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 33 - Director → ME
  • 79
    icon of address 13/14 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-15
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.