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

Esom, Steven Derek

    Related profiles found in government register
  • Esom, Steven Derek
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stanhope Gate, United Kingdom, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 1
    • 9, Leicester Close, Henley-on-thames, RG9 2LD, England

      IIF 2
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 3 IIF 4 IIF 5
    • Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ

      IIF 6
    • 4 City Limits, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 7
  • Esom, Steven Derek
    British chairman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clockhouse, Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

      IIF 8
  • Esom, Steven Derek
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Andrews Estate Agents, The, Clockhouse, Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

      IIF 9
    • British Retail Consortium, Dartmouth Street, London, SW1H 9BP, England

      IIF 10
    • Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 11
  • Esom, Steven Derek
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Esom, Steven Derek
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 15
    • 65, Chazey Road, Caversham, Reading, RG4 7DU, England

      IIF 16
  • Esom, Steven Derek
    British management consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Danehill, Danehill, Lower Earley, Reading, Berkshire, RG6 4UP, United Kingdom

      IIF 17
  • Esom, Steven Derek
    British operational partner born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 18
  • Esom, Steven
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regus, Eagle House, 167 City Road, London, EC1V 1AW, England

      IIF 19
    • C/o Regus, Eagle House, 167 City Road, London, EC1V 1NR, England

      IIF 20
  • Esom, Steven
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ

      IIF 21
  • Esom, Steven
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 22
    • English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 23
  • Esom, Steven Derek
    British director born in November 1960

    Registered addresses and corresponding companies
  • Esom, Steven Derek
    British director of buying waitrose born in November 1960

    Registered addresses and corresponding companies
    • 4 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD

      IIF 30 IIF 31
  • Esom, Steven Derek
    British director of foods born in November 1960

    Registered addresses and corresponding companies
    • Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 32
  • Esom, Steven Derek
    British none born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 33
  • Esom, Steven Derek
    British retired born in November 1960

    Registered addresses and corresponding companies
    • 171 Victoria Street, London, SW1E 5NN

      IIF 34
  • Mr Steven Derek Esom
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 35
  • Esom, Steven Derek
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Highmoor, RG9 5PF

      IIF 36 IIF 37
    • Witheridge Hill House, Witheridge Hill, Highmoor, RG9 5PF, United Kingdom

      IIF 38
    • 1, Fleet Place, London, EC4M 7WS

      IIF 39
    • Parcels Building, 14 Bird Street, London, W1U 1BU, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Esom, Steven Derek
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Highmoor, Henley On Thames, Oxfordshire, RG9 5PF

      IIF 43
    • Tyrrells Court, Stretford Bridge, Leominster, Herefordshire, HR6 9DQ, United Kingdom

      IIF 44
    • 1st Floor, Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 45 IIF 46
    • 5-11, Regent Street, London, SW1Y 4LR

      IIF 47
    • 6, Blackstock Mews, London, N4 2BT, England

      IIF 48
    • Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 49
    • Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 50
  • Esom, Steven Derek
    British company director/operating partner born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dartmouth Street, London, SW1H 9BP

      IIF 51
  • Esom, Steven Derek
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leathermarket Street, London, SE1 3HN, United Kingdom

      IIF 52
  • Esom, Steven Derek
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Henley On Thames, Oxon, RG9 5PF

      IIF 53 IIF 54
    • 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

      IIF 55
  • Esom, Steven
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ, United Kingdom

      IIF 56
    • Lgc, Queens Road, Teddington, TW11 0LY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 56
  • 1
    ADVANTAGE TRAVEL CENTRES LIMITED
    - now 04698963 03135825
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (53 parents, 10 offsprings)
    Officer
    2013-10-23 ~ now
    IIF 20 - Director → ME
  • 2
    ANDREWS & PARTNERS LIMITED
    - now 00235326 00700540
    ANDREWS GROUP HOLDINGS LIMITED - 1988-06-14
    ANDREWS (FURNISHERS) LIMITED - 1982-04-02
    42b High Street, Keynsham, Bristol, England
    Active Corporate (24 parents, 9 offsprings)
    Officer
    2018-01-01 ~ 2023-10-24
    IIF 9 - Director → ME
  • 3
    ANDREWS LETTING AND MANAGEMENT LIMITED
    01538384
    42b High Street, Keynsham, Bristol, England
    Active Corporate (17 parents, 119 offsprings)
    Officer
    2019-09-29 ~ 2023-10-24
    IIF 8 - Director → ME
  • 4
    BART SPICES GROUP HOLDINGS LIMITED
    - now 07225991 07116532
    DE FACTO 1760 LIMITED - 2010-04-28
    The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2010-05-05 ~ 2013-03-31
    IIF 47 - Director → ME
  • 5
    BART SPICES HOLDINGS LIMITED
    - now 07116532 07225991
    DE FACTO 1739 LIMITED - 2010-04-28
    Bart Spices Ltd York Road, Bedminster, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2010-05-05 ~ 2013-03-31
    IIF 49 - Director → ME
  • 6
    BRAHAM & MURRAY LIMITED
    04941964
    Collabear Farm, Tawstock, Barnstaple, N Devon
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2017-05-02 ~ 2018-02-14
    IIF 56 - Director → ME
  • 7
    BRAND REPUTATION COMPLIANCE LIMITED
    10489795
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-11-24 ~ 2020-04-30
    IIF 57 - Director → ME
  • 8
    BRC TRADING LIMITED
    04281617
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (34 parents)
    Officer
    2011-04-04 ~ 2016-12-14
    IIF 51 - Director → ME
  • 9
    BRITISH AMATEUR BOXING ASSOCIATION LIMITED
    06582489
    English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Active Corporate (50 parents)
    Officer
    2013-09-11 ~ 2021-09-29
    IIF 11 - Director → ME
  • 10
    BRITISH RETAIL CONSORTIUM
    - now 00405720
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (168 parents, 4 offsprings)
    Officer
    2014-05-22 ~ 2016-11-24
    IIF 10 - Director → ME
  • 11
    COGN8 CONSULTING LIMITED
    07584350
    C/o Product Chain Ltd, Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    COGN8 LIMITED
    06851621
    4 Leathermarket Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-18 ~ 2012-02-16
    IIF 54 - Director → ME
  • 13
    COGN8HONEY LTD
    - now 06767258
    BOURNE 2 CONSULT LTD - 2012-03-09
    Honey Creative Limited, 6 Blackstock Mews, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 48 - Director → ME
  • 14
    CRANSWICK PLC
    - now 01074383
    CRANSWICK MILL GROUP P.L.C. - 1991-12-10
    Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (26 parents, 14 offsprings)
    Officer
    2009-12-01 ~ 2018-11-22
    IIF 55 - Director → ME
  • 15
    FOCUS PARTNERSHIP TRAVEL LIMITED - now
    ADVANTAGE FOCUS PARTNERSHIP LIMITED
    - 2019-12-04 11701673
    22a Bank Street, Ashford, Kent, United Kingdom
    Active Corporate (20 parents)
    Officer
    2018-12-13 ~ 2019-09-25
    IIF 22 - Director → ME
  • 16
    FRIMLEY TOPCO LIMITED
    07729514
    Unit 4 Albany Park, Frimley Road, Camberley, Surrey
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2016-09-28 ~ 2016-10-28
    IIF 21 - Director → ME
  • 17
    GB BOXING EVENTS LIMITED
    - now 10926498
    LIONHEARTS BOXING LIMITED
    - 2019-11-21 10926498
    English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Active Corporate (28 parents)
    Officer
    2017-08-22 ~ 2021-09-29
    IIF 23 - Director → ME
  • 18
    IGD SERVICES LIMITED
    - now 03357260 14200514
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (104 parents, 1 offspring)
    Officer
    2001-04-12 ~ 2002-02-01
    IIF 30 - Director → ME
  • 19
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2005-10-27 ~ 2012-04-10
    IIF 38 - LLP Member → ME
  • 20
    INGENIOUS FILM PARTNERS 3 LLP
    OC318988 OC314069... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (150 parents)
    Officer
    2007-01-25 ~ 2008-02-15
    IIF 36 - LLP Member → ME
  • 21
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-02-04 ~ 2010-04-06
    IIF 37 - LLP Member → ME
  • 22
    INSIDE TRACK 1 LLP
    - now OC304434 OC305070... (more)
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (277 parents)
    Officer
    2003-12-16 ~ now
    IIF 40 - LLP Member → ME
  • 23
    INSIDE TRACK 2 LLP
    - now OC304622 OC305070... (more)
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (340 parents)
    Officer
    2003-12-16 ~ now
    IIF 41 - LLP Member → ME
  • 24
    INSTITUTE OF GROCERY DISTRIBUTION (THE)
    00105680
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (176 parents, 2 offsprings)
    Officer
    2001-04-12 ~ 2002-02-01
    IIF 31 - Director → ME
  • 25
    JOHN LEWIS PARTNERSHIP PLC
    00238937 14370559... (more)
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (89 parents, 4 offsprings)
    Officer
    2002-03-11 ~ 2007-04-24
    IIF 27 - Director → ME
  • 26
    JOHN LEWIS PLC
    00233462
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (44 parents, 17 offsprings)
    Officer
    2002-03-11 ~ 2007-04-24
    IIF 25 - Director → ME
  • 27
    JONELLE LIMITED - now
    LECKFORD ESTATE LIMITED
    - 2011-04-08 00240604 02829583
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2002-04-22 ~ 2007-04-24
    IIF 24 - Director → ME
  • 28
    LANGHOLM CAPITAL CARRY II (GP) LIMITED
    SC344731 SL006871... (more)
    130 St Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-01-24 ~ 2013-03-11
    IIF 46 - Director → ME
  • 29
    LANGHOLM CAPITAL II (GP) LIMITED
    SC344732 SC233309... (more)
    C/o Interpath Ltd, 130 St Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-01-24 ~ 2013-03-11
    IIF 45 - Director → ME
  • 30
    LOCAL HEALTH CARE LTD
    07420260
    65 Chazey Road, Caversham, Reading
    Dissolved Corporate (3 parents)
    Officer
    2010-10-27 ~ 2015-10-20
    IIF 16 - Director → ME
  • 31
    MARKS & SPENCER SIMPLY FOODS LIMITED
    - now 04739922
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    Waterside House, 35 North Wharf Road, London
    Active Corporate (35 parents)
    Officer
    2007-09-03 ~ 2008-07-01
    IIF 32 - Director → ME
  • 32
    MARKS AND SPENCER GROUP P.L.C.
    - now 04256886
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    Waterside House, 35 North Wharf Road, London
    Active Corporate (68 parents, 5 offsprings)
    Officer
    2008-03-10 ~ 2008-07-01
    IIF 29 - Director → ME
  • 33
    MEDIA WASP LIMITED
    07133060
    4 Leathermarket Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-22 ~ 2012-02-16
    IIF 12 - Director → ME
  • 34
    MOULSFORD PREPARATORY SCHOOL TRUST LIMITED
    00894361
    Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (46 parents)
    Officer
    2007-12-26 ~ 2013-09-17
    IIF 53 - Director → ME
  • 35
    NEW GLOW URBAN SPA (HOLDINGS) LIMITED
    07216939
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-04-08 ~ 2011-04-05
    IIF 14 - Director → ME
  • 36
    NEW GLOW URBAN SPA LIMITED
    07224557
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ 2011-04-05
    IIF 52 - Director → ME
  • 37
    OCADO RETAIL LIMITED - now
    OCADO LIMITED
    - 2014-06-16 03875000 04204963
    L.M. SOLUTIONS (UK) LIMITED
    - 2001-06-26 03875000
    PCO 225 LIMITED - 2000-01-31
    Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2000-10-13 ~ 2004-02-25
    IIF 34 - Director → ME
  • 38
    PANAKEIA LIMITED
    07214237
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-07 ~ 2011-04-05
    IIF 13 - Director → ME
  • 39
    PCG (2023) LTD
    - now 06838294
    PRODUCT CHAIN GROUP LIMITED
    - 2023-03-07 06838294
    THE BAGEL BURGER COMPANY LIMITED - 2009-07-29
    9 Leicester Close, Henley-on-thames, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2010-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    PHOENIX FILM PARTNERS LLP
    OC339129 OC342407... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (236 parents)
    Officer
    2008-09-29 ~ now
    IIF 42 - LLP Member → ME
  • 41
    PRODUCT CHAIN (SERVICES) LIMITED
    - now 03115442 02626906
    PRODUCT CHAIN SVS LIMITED - 2002-09-06
    PRODUCT CHAIN (SERVICES) LIMITED - 2001-02-01
    DOWNBIRD UK LTD - 1996-01-04
    Lytchett House, Wareham Road, Poole, Dorset, England
    Active Corporate (12 parents)
    Officer
    2010-03-01 ~ 2023-01-31
    IIF 15 - Director → ME
  • 42
    PRODUCT CHAIN LIMITED
    02626906 03115442... (more)
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2010-03-01 ~ 2023-01-31
    IIF 18 - Director → ME
  • 43
    SEDEX INFORMATION EXCHANGE LIMITED
    - now 14708906 05015443
    SEDEX ESG PLATFORM LTD
    - 2023-08-04 14708906
    18 St. Swithin's Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 4 - Director → ME
  • 44
    SEDEX SOLUTIONS LIMITED
    08183688
    18 St. Swithin's Lane, London, England
    Active Corporate (16 parents)
    Officer
    2017-01-25 ~ now
    IIF 5 - Director → ME
  • 45
    SHL MEMBERSHIP LIMITED
    - now 05015443
    SEDEX HOLDINGS LTD
    - 2026-03-20 05015443
    SEDEX INFORMATION EXCHANGE LIMITED
    - 2023-08-04 05015443 14708906
    18 St. Swithin's Lane, London, England
    Active Corporate (66 parents, 2 offsprings)
    Officer
    2017-01-17 ~ now
    IIF 3 - Director → ME
  • 46
    TALKTALK TELECOM HOLDINGS LIMITED
    - now 03253714
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2005-09-29 ~ 2009-07-22
    IIF 28 - Director → ME
  • 47
    THAMES BRIDGE HOUSE MGT LTD
    15765560
    8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-28 ~ now
    IIF 1 - Director → ME
  • 48
    THE BRITISH WRESTLING ASSOCIATION LIMITED
    04190868
    41 Great Clowes Street, Salford, England
    Active Corporate (48 parents)
    Officer
    2020-10-19 ~ now
    IIF 7 - Director → ME
  • 49
    THE ICE ORGANISATION LIMITED
    - now 05999039
    ICE ORGANISATION LIMITED - 2007-01-02
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2011-09-13 ~ 2015-08-31
    IIF 33 - Director → ME
  • 50
    THE INVICTA FILM PARTNERSHIP NO.43, LLP
    - now OC327396 OC300508... (more)
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (231 parents)
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 39 - LLP Member → ME
  • 51
    THE RANK GROUP PLC
    - now 03140769
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (63 parents, 3 offsprings)
    Officer
    2016-03-01 ~ 2022-12-31
    IIF 50 - Director → ME
  • 52
    TYRRELLS GROUP HOLDINGS LIMITED
    06527628 10163139
    Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2009-06-18 ~ 2013-08-01
    IIF 44 - Director → ME
  • 53
    TYRRELLS POTATO CRISPS LIMITED
    - now 04339626
    TYRRELLS POTATO CHIPS LIMITED
    - 2010-12-10 04339626
    Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (19 parents)
    Officer
    2010-06-24 ~ 2013-08-01
    IIF 43 - Director → ME
  • 54
    WAITROSE LIMITED
    00099405
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Officer
    1996-07-18 ~ 2007-04-24
    IIF 26 - Director → ME
  • 55
    WORLDWIDE INDEPENDENT TRAVEL NETWORK (WIN) LTD.
    08632980
    C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-03-10 ~ now
    IIF 19 - Director → ME
  • 56
    WYNNSTAY GROUP P.L.C.
    - now 02704051
    WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY - 2001-02-20
    Eagle House, Llansantffraid Ym Mechain, Powys
    Active Corporate (30 parents, 25 offsprings)
    Officer
    2023-04-18 ~ now
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.