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

Hughes, Patrick Joseph

    Related profiles found in government register
  • 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 1
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 2
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 3
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 4
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 5
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 6
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 7
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 8
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

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

      IIF 10 IIF 11
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 12
  • 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 13
  • 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 55
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 56
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 57 IIF 58
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • 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 62
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 63 IIF 64
  • 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 65
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 66
    • 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 67
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 68 IIF 69 IIF 70
  • 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 71
  • 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 72
  • 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 73 IIF 74
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
    • Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 82
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 83 IIF 84
    • Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 85
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 86 IIF 87
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 88
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 89
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 90 IIF 91
  • 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 92
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 93 IIF 94
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 95
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 96
  • 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 97
  • 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 98
  • Hughes, Patrick Joseph
    British

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

      IIF 99 IIF 100
  • Hughes, Patrick Joseph
    British director

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

      IIF 101
  • 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 102
  • Hughes (jnr), Patrick Joseph
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
  • Hughes, Patrick Joseph

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

      IIF 108 IIF 109
  • 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 110
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 111
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 112
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 113
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 114
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 115
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 116
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 117
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 118
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 119
  • 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 164 IIF 165
  • 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 166
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 167
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 168
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 169
  • 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 170
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 171
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 172
  • 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 173
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 174 IIF 175
  • 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 176 IIF 177 IIF 178
  • 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 179
  • 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 180
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 181
child relation
Offspring entities and appointments
Active 118
  • 1
    ABC MINIBUS HIRE LIMITED
    07487731
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 2
    AI PATHFINDER INC LIMITED
    16471441
    58 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-04 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AMELDAY LIMITED
    03966165
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2025-07-09 ~ now
    IIF 8 - Director → ME
  • 4
    BALDWIN PROPERTY LIMITED
    OE032608
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 120 - Ownership of shares - More than 25%OE
    IIF 120 - Ownership of voting rights - More than 25%OE
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to appoint or remove directorsOE
  • 5
    BASECALL LIMITED
    04377424
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 21 - Director → ME
  • 6
    BIGGLESWADE HOLDCO LIMITED
    14965259
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    2024-12-24 ~ now
    IIF 67 - Director → ME
  • 7
    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 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    BORLAND LIMITED
    OE033886
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-02-24 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Ownership of voting rights - More than 25%OE
    IIF 143 - Ownership of shares - More than 25%OE
  • 9
    BRIDGE RECYCLING LIMITED
    16508845
    Walpole Site, Pawlett, Bridgwater, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 10
    C3 BRIDGEWATER LIMITED
    OE034564
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Has significant influence or controlOE
  • 11
    C3 BURY LIMITED
    OE034565
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Has significant influence or controlOE
  • 12
    C3 CALNE LIMITED
    OE034567
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Has significant influence or controlOE
  • 13
    C3 CHESTERFIELD LIMITED
    OE034568
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Has significant influence or controlOE
  • 14
    C3 CROSSWAYS LIMITED
    OE034589
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Has significant influence or controlOE
  • 15
    C3 DEVON LIMITED
    OE034590
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or controlOE
  • 16
    C3 DIMMER LIMITED
    OE034618
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to appoint or remove directorsOE
  • 17
    C3 DORSET LIMITED
    OE034619
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Has significant influence or controlOE
  • 18
    C3 DUNBAR LIMITED
    OE034620
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Has significant influence or controlOE
  • 19
    C3 EXETER LIMITED
    OE034621
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Has significant influence or controlOE
  • 20
    C3 FOXHALL LIMITED
    OE034622
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 21
    C3 HARWORTH LIMITED
    OE034627
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Right to appoint or remove directorsOE
  • 22
    C3 HENFIELD LIMITED
    OE034623
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Right to appoint or remove directorsOE
  • 23
    C3 IPSWICH LIMITED
    OE034624
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or controlOE
  • 24
    C3 KENT LIMITED
    OE034625
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Has significant influence or controlOE
  • 25
    C3 KERGILLIACK LIMITED
    OE034626
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Has significant influence or controlOE
  • 26
    C3 LACKFORD LIMITED
    OE034629
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
  • 27
    C3 LEAN LIMITED
    OE034630
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Has significant influence or controlOE
  • 28
    C3 LEWES LIMITED
    OE034631
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directorsOE
  • 29
    C3 LISKEARD LIMITED
    OE034632
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or controlOE
  • 30
    C3 ODCOMBE LIMITED
    OE034633
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Right to appoint or remove directorsOE
  • 31
    C3 OXFORD LIMITED
    OE034634
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Right to appoint or remove directorsOE
  • 32
    C3 POOLE LIMITED
    OE034635
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
  • 33
    C3 RIGMUIR LIMITED
    OE034636
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Right to appoint or remove directorsOE
  • 34
    C3 ROMSEY LIMITED
    OE034637
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Right to appoint or remove directorsOE
  • 35
    C3 SHEFFIELD LIMITED
    OE034638
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    C3 ST AUSTELL LIMITED
    OE034639
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Right to appoint or remove directorsOE
  • 37
    C3 STANSTED LIMITED
    OE034640
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or controlOE
  • 38
    C3 SUTTON LIMITED
    OE034641
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Has significant influence or controlOE
  • 39
    C3 TAUNTON LIMITED
    OE034642
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 40
    C3 WANGFORD LIMITED
    OE034643
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Has significant influence or controlOE
  • 41
    C3 WAREHAM LIMITED
    OE034644
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Has significant influence or controlOE
  • 42
    C3 WESTBURY LIMITED
    OE034645
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Has significant influence or controlOE
  • 43
    C3 WILLITON LIMITED
    OE034646
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Has significant influence or controlOE
  • 44
    C3 WILTSHIRE LIMITED
    OE034647
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or controlOE
  • 45
    C3 WOOTON LIMITED
    OE034648
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    C3GC LIMITED
    OE034649
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 159 - Has significant influence or controlOE
    IIF 159 - Right to appoint or remove directorsOE
  • 47
    CARBON3AI LIMITED
    - now 16536112
    NEOGHOST LIMITED
    - 2025-07-01 16536112
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    COPPER SCRAP LIMITED
    07561690
    28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 49
    DRAGON WASTE LIMITED
    02751860
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 31 - Director → ME
  • 50
    DUNBAR MRF LIMITED
    SC797838
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 5 - Director → ME
  • 51
    ERIN MRF LIMITED
    15495118
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 4 - Director → ME
  • 52
    FORMULA LAND (DOWNTON) LTD
    12958360
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,086 GBP2024-07-31
    Officer
    2020-10-19 ~ now
    IIF 52 - Director → ME
  • 53
    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)
    Equity (Company account)
    -10,728 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 54 - Director → ME
  • 54
    FORMULA LAND (PERSHORE) LTD
    12949752
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,588 GBP2024-07-31
    Officer
    2020-10-14 ~ now
    IIF 42 - Director → ME
  • 55
    FOXHALL MRF LIMITED
    15515413
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 6 - Director → ME
  • 56
    GOLDCLIFF LIMITED
    OE034454
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-10-17 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25%OE
    IIF 151 - Ownership of shares - More than 25%OE
    IIF 151 - Has significant influence or controlOE
  • 57
    GREATER MANCHESTER SITES LIMITED
    - now 02566333
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 48 - Director → ME
  • 58
    H PROPERTY ONE LIMITED
    14391482
    2 Manor Square, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 59
    HARWORTH RESTORATION LIMITED
    13562311
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,356,782 GBP2024-07-31
    Officer
    2021-08-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 60
    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 (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Officer
    2021-02-16 ~ now
    IIF 64 - Director → ME
    IIF 94 - Director → ME
  • 61
    HUGHES CONSTRUCTION LIMITED
    - now 05447925
    LOLA COMMERCIALS LIMITED
    - 2006-04-18 05447925
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ dissolved
    IIF 59 - Director → ME
  • 62
    HUMBERSIDE ENVIRONMENTAL LIMITED
    09890265
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 63
    INTERFAN LIMITED
    - now 10220630
    JYTF3 LIMITED
    - 2017-10-31 10220630 13220889, 11440656, 11493856... (more)
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Officer
    2017-06-10 ~ now
    IIF 93 - Director → ME
  • 64
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 68 - Director → ME
  • 65
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 70 - Director → ME
  • 66
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 69 - Director → ME
  • 67
    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 (2 parents)
    Equity (Company account)
    21,623,204 GBP2024-07-31
    Officer
    2018-06-04 ~ now
    IIF 103 - Director → ME
  • 68
    KIMBOSLICE LIMITED
    15421460 15501367, 15501354
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 69
    KIMBOSLICE1 LIMITED
    15501354 15501367, 15421460
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 70
    KIMBOSLICE2 LIMITED
    15501367 15421460, 15501354
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 71
    KINGFISH INVESTMENTS LIMITED
    10950545
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,016,962 GBP2024-07-31
    Officer
    2020-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    LYMEHILLS RECLAMATION LIMITED
    11120947
    Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    MAGHERAMORNE QUARRY REGENERATION LTD
    NI673377
    Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,683,180 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 74
    MASONS MRF LIMITED
    15495044
    Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 7 - Director → ME
  • 75
    MOLD INVESTMENTS LTD
    09487514
    27 Victoria Road, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,730 GBP2023-11-30
    Person with significant control
    2016-10-13 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 76
    NORTH EAST PLANT LIMITED
    - now 10136504
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ now
    IIF 51 - Director → ME
  • 77
    OAKFARM INVESTMENTS LTD
    16930742
    242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 78
    P HUGHES MANAGEMENT LTD
    12982330
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 79
    PARKWOOD ENVIRONMENTAL LIMITED
    02481906
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 17 - Director → ME
  • 80
    PARKWOOD GROUP LIMITED
    - now 02588422
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 27 - Director → ME
  • 81
    PEARSONS GROUP HOLDINGS LIMITED
    04478499
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 14 - Director → ME
  • 82
    PILSWORTH FOREST LIMITED
    03081104 03231611
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 33 - Director → ME
  • 83
    PILSWORTH MRF LIMITED
    15495223
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 2 - Director → ME
  • 84
    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
    ~ dissolved
    IIF 73 - Director → ME
    ~ dissolved
    IIF 99 - Secretary → ME
  • 85
    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 (2 parents)
    Equity (Company account)
    266,357 GBP2023-11-30
    Officer
    2023-11-17 ~ now
    IIF 44 - Director → ME
  • 86
    ROSELAND PLANT CO.LIMITED
    00703636
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 30 - Director → ME
  • 87
    RUTLAND LIMITED
    OE034114
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-27 ~ now
    IIF 161 - Ownership of voting rights - More than 25%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares - More than 25%OE
    IIF 161 - Has significant influence or controlOE
  • 88
    SHELFORD MRF LIMITED
    15470255
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 3 - Director → ME
  • 89
    SOLE FISH LTD
    12955960
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -55,260 GBP2024-07-31
    Officer
    2020-10-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 90
    TAU LIMITED
    OE033501
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Ownership of shares - More than 25%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25%OE
  • 91
    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 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Ownership of voting rights - More than 25%OE
    IIF 135 - Ownership of shares - More than 25%OE
  • 92
    TRIGON MRF LIMITED
    15515716
    Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 12 - Director → ME
  • 93
    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 57 - Director → ME
  • 94
    UPSILON LIMITED
    OE033429
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25%OE
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Ownership of shares - More than 25%OE
  • 95
    URBAN DEMOLITION LIMITED
    13441005
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-06-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 96
    URBAN REMEDIATION LIMITED
    - now 11271858
    HUMO DEVELOPMENTS LIMITED
    - 2020-06-22 11271858
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Officer
    2018-03-23 ~ now
    IIF 96 - Director → ME
  • 97
    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 (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 39 - Director → ME
  • 98
    VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED
    - now SC271115 SC229727
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED
    - 2022-04-12 SC271115 SC229727
    LEDGE 806 LIMITED - 2008-03-25 SC269354, SC302765, SC309347... (more)
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 18 - Director → ME
  • 99
    VALENCIA ELECTRICAL RECYCLING LIMITED
    - now SC229727 SC271115
    VIRIDOR ELECTRICAL RECYCLING LIMITED
    - 2022-04-12 SC229727 SC271115
    SHORE RECYCLING LIMITED - 2008-03-25 SC671425
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 29 - Director → ME
  • 100
    VALENCIA ENERGY LIMITED
    13986474
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
  • 101
    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 02481644, 02091362, 02337579... (more)
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 22 - Director → ME
  • 102
    VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED
    - now 03275811
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED
    - 2022-04-13 03275811
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18 15321919
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09 15321919
    NEWSKIP LIMITED - 1996-12-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 19 - Director → ME
  • 103
    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 (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 26 - Director → ME
  • 104
    VALENCIA WASTE (EAST ANGLIA) LIMITED
    - now 02424011
    VIRIDOR WASTE (EAST ANGLIA) LIMITED
    - 2022-04-13 02424011 07288153
    ANGLIA RECYCLING LIMITED - 2010-07-16 07288153
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 28 - Director → ME
  • 105
    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 04728153, 04380375, 07146743... (more)
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 20 - Director → ME
  • 106
    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 (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 16 - Director → ME
  • 107
    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 (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 36 - Director → ME
  • 108
    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 (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 49 - Director → ME
  • 109
    VALENCIA WASTE (THAMES) LIMITED
    - now 02990277
    VIRIDOR WASTE (THAMES) LIMITED
    - 2022-04-13 02990277
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30 02518607
    THAMES WATER SERVICES LIMITED - 1998-04-01 01939768, 01939768, 02366623... (more)
    ADMIRECHARM LIMITED - 1994-12-08
    Ardley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 40 - Director → ME
  • 110
    VALENCIA WASTE (THETFORD) LIMITED
    - now 01046680
    VIRIDOR WASTE (THETFORD) LIMITED
    - 2022-04-13 01046680 07416991
    PEARSONS (THETFORD) LIMITED - 2010-11-15 07416991
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 34 - Director → ME
  • 111
    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 (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 38 - Director → ME
  • 112
    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 13 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 71 - Has significant influence or controlOE
  • 113
    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 (1 parent, 1 offspring)
    Officer
    2021-12-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 114
    VALENCIA WASTE MANAGEMENT LIMITED
    - now 00575069 13801291
    VIRIDOR WASTE MANAGEMENT LIMITED
    - 2022-04-13 00575069 00679090
    HAUL WASTE LIMITED - 1999-10-04 00679090
    HAUL-WASTE LIMITED - 1993-10-12 00679090
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 50 - Director → ME
  • 115
    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 (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 23 - Director → ME
  • 116
    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 (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 15 - Director → ME
  • 117
    WALPOLE MRF LIMITED
    15497702
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 1 - Director → ME
  • 118
    WORTH RECYCLING LIMITED
    16598601
    Pilsworth Quarry, Pilsworth Road, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 82 - Has significant influence or controlOE
Ceased 26
  • 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 (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,594,872 GBP2024-09-28
    Officer
    2016-06-23 ~ 2016-06-23
    IIF 60 - 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 77 - Director → ME
  • 3
    ABC VAN HIRE LIMITED
    07487800
    34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    306,881 GBP2024-01-31
    Officer
    2011-01-25 ~ 2017-03-15
    IIF 76 - Director → ME
    2011-01-11 ~ 2017-03-15
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMELDAY LIMITED
    03966165
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2000-06-13 ~ 2017-03-15
    IIF 75 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-09
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    BCS PLANT LIMITED
    09130074
    C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,375 GBP2015-07-31
    Officer
    2015-01-01 ~ 2015-05-01
    IIF 61 - Director → ME
  • 6
    BIGGLESWADE HOLDCO LIMITED
    14965259
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 7
    COVENTRY LEASING LIMITED
    04300919
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    596,489 GBP2017-10-31
    Officer
    2007-03-09 ~ 2007-03-10
    IIF 74 - Director → ME
    2003-03-17 ~ 2003-07-30
    IIF 78 - Director → ME
    2003-03-28 ~ 2003-07-30
    IIF 100 - Secretary → ME
    2007-03-09 ~ 2007-03-10
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DUNBAR MRF LIMITED
    SC797838
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 83 - Has significant influence or control OE
  • 9
    EASY LIVING MOTORHOMES LIMITED
    09506215
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,608 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-03-15
    IIF 72 - Director → ME
  • 10
    GUARANTEED VAN FINANCE LIMITED
    06000271
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,045 GBP2019-11-30
    Officer
    2007-03-05 ~ 2017-03-15
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    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 (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Person with significant control
    2021-02-16 ~ 2021-07-17
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    2021-02-16 ~ 2021-05-25
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INTERFAN LIMITED
    - now 10220630
    JYTF3 LIMITED
    - 2017-10-31 10220630 13220889, 11440656, 11493856... (more)
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Person with significant control
    2017-06-10 ~ 2021-07-17
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 13
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 14
    LYMEHILLS ESTATES LIMITED
    11120906
    Chartwells House 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-21 ~ 2018-08-01
    IIF 55 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NORTH EAST PLANT LIMITED
    - now 10136504
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ 2017-08-31
    IIF 56 - Director → ME
    IIF 97 - Director → ME
    2017-04-01 ~ 2017-08-31
    IIF 107 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 173 - Has significant influence or control OE
    2017-05-02 ~ 2021-07-18
    IIF 175 - Ownership of shares – 75% or more OE
    2017-05-02 ~ 2017-05-02
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 16
    PILSWORTH FOREST (1996) LIMITED
    03231611 03081104
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-05
    IIF 32 - Director → ME
  • 17
    RECYCLOGICAL LIMITED
    10492802
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,358,601 GBP2024-08-31
    Officer
    2016-11-23 ~ 2020-02-07
    IIF 43 - Director → ME
    Person with significant control
    2016-11-23 ~ 2020-02-07
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    2016-11-23 ~ 2018-11-09
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SHELFORD MRF LIMITED
    15470255
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-06 ~ 2024-02-06
    IIF 84 - Has significant influence or control OE
  • 19
    TRADE TO TRADE VANS LIMITED
    08878444
    69 Crick Road, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-12 ~ 2017-03-15
    IIF 80 - Director → ME
  • 20
    URBAN REMEDIATION LIMITED
    - now 11271858
    HUMO DEVELOPMENTS LIMITED
    - 2020-06-22 11271858
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Person with significant control
    2018-03-23 ~ 2021-07-17
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VALENCIA (ERITH) LIMITED
    - now 03130935
    VIRIDOR (ERITH) LIMITED
    - 2022-04-13 03130935
    PULP FRICTION LIMITED - 2012-10-22 12179717
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 24 - Director → ME
  • 22
    VALENCIA COMMUNITIES FUND
    - now 04293742
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Officer
    2024-01-18 ~ 2024-09-04
    IIF 105 - Director → ME
  • 23
    VALENCIA ENERGY LIMITED
    13986474
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2022-03-18 ~ 2023-06-12
    IIF 45 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-18
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 24
    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 (3 parents)
    Officer
    2022-03-31 ~ 2025-10-01
    IIF 37 - Director → ME
  • 25
    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 (2 parents, 2 offsprings)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 35 - Director → ME
  • 26
    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 (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-07-07
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.