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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Leighton, Russell Eric
    Born in September 1971
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Golia, Jetinder
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ now
    OF - Secretary → CIF 0
  • 3
    INSIGHT UK ACQUISITIONS LIMITED
    icon of addressInsight Campus, Terry Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Lewis, Emmanuel Louis
    Director born in January 1932
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 1998-04-30
    OF - Director → CIF 0
  • 2
    Hamilton, Brian Arthur
    Sales & Marketing Director born in March 1944
    Individual
    Officer
    icon of calendar 1993-03-11 ~ 1993-07-13
    OF - Director → CIF 0
  • 3
    Hardy, Harmon Sidney
    Consultant born in February 1929
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-09
    OF - Director → CIF 0
  • 4
    Collyns, Philip Arthur
    Company Director born in March 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-29
    OF - Director → CIF 0
    Collyns, Philip Arthur
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-29
    OF - Secretary → CIF 0
  • 5
    Mclellan, Helen Christina Denham
    Individual
    Officer
    icon of calendar 1997-03-19 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 6
    Wilkes, Duncan Stewart
    Director born in April 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 2000-08-31
    OF - Director → CIF 0
  • 7
    Crown, Timothy
    Executive born in February 1964
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-03-31
    OF - Director → CIF 0
  • 8
    Hopkinson, Thomas Duncan
    Chartered Accountant born in May 1956
    Individual (52 offsprings)
    Officer
    icon of calendar ~ 1996-03-25
    OF - Director → CIF 0
    Hopkinson, Thomas Duncan
    Individual (52 offsprings)
    Officer
    icon of calendar ~ 1996-03-25
    OF - Secretary → CIF 0
  • 9
    Fennessy, Richard
    C E O born in November 1964
    Individual
    Officer
    icon of calendar 2005-06-06 ~ 2009-09-08
    OF - Director → CIF 0
  • 10
    Rothschild, David Ralph
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1998-01-14
    OF - Director → CIF 0
  • 11
    Holbeche, Philip Leslie
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 1994-06-09 ~ 2001-10-10
    OF - Director → CIF 0
  • 12
    Smith, Branson
    Executive born in February 1956
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-03-31
    OF - Director → CIF 0
  • 13
    O'brien, Anthony Louis
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2002-04-19
    OF - Secretary → CIF 0
  • 14
    Daniel, Allan
    Director born in December 1936
    Individual
    Officer
    icon of calendar 1996-11-05 ~ 2001-10-10
    OF - Director → CIF 0
  • 15
    Astley, Robert Elleray
    Consultant born in April 1944
    Individual
    Officer
    icon of calendar ~ 1994-05-16
    OF - Director → CIF 0
  • 16
    Mills, David Anthony
    Chief Executive born in September 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-09-10 ~ 1998-07-06
    OF - Director → CIF 0
  • 17
    Bowles, Iain Alexander
    Company Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-09 ~ 1996-03-04
    OF - Director → CIF 0
  • 18
    Fenton, Stuart Andrew
    Managing Director born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2005-12-01
    OF - Director → CIF 0
    icon of calendar 2005-12-01 ~ 2013-08-28
    OF - Director → CIF 0
  • 19
    Crown, Eric J
    Executive born in February 1962
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-03-31
    OF - Director → CIF 0
  • 20
    Laplante, George
    Director born in February 1952
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 2000-07-31
    OF - Director → CIF 0
  • 21
    Laybourne, Stanley
    Executive born in February 1949
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-03-31
    OF - Director → CIF 0
  • 22
    Ives, Stephen Edward
    Chartered Accountant born in August 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-11-05 ~ 2001-10-10
    OF - Director → CIF 0
  • 23
    Kent, Paul
    General Manager born in January 1966
    Individual
    Officer
    icon of calendar 2002-08-07 ~ 2002-10-14
    OF - Director → CIF 0
  • 24
    Filer, Paul Andrew
    Director born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-07
    OF - Director → CIF 0
    Filer, Paul Andrew
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-03-19
    OF - Secretary → CIF 0
  • 25
    Stevens, Peter John Barry
    Consultant born in February 1925
    Individual
    Officer
    icon of calendar ~ 1994-06-09
    OF - Director → CIF 0
  • 26
    Dicks, Peter Frederick
    Company Director born in August 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-06-09 ~ 2001-10-10
    OF - Director → CIF 0
  • 27
    Makanji, Ashok
    Individual
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    OF - Secretary → CIF 0
  • 28
    Wakelin, Ian Raymond
    Director born in March 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2000-02-29
    OF - Director → CIF 0
  • 29
    Palk, David Brian
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2000-09-18 ~ 2002-07-17
    OF - Director → CIF 0
  • 30
    Menzies, Stephen John
    Company Director born in October 1954
    Individual
    Officer
    icon of calendar 2001-01-08 ~ 2002-07-17
    OF - Director → CIF 0
  • 31
    Davies, Geoffrey Heath
    Engineering Director born in December 1955
    Individual
    Officer
    icon of calendar ~ 1994-06-09
    OF - Director → CIF 0
  • 32
    Liddell, Nigel
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 1999-03-08
    OF - Secretary → CIF 0
  • 33
    Murphy, Susan Margaret
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-20 ~ 2001-11-30
    OF - Director → CIF 0
  • 34
    Lewis, Henry Norman
    Investor born in January 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-09 ~ 2001-10-10
    OF - Director → CIF 0
parent relation
Company in focus

ACTION LIMITED

Previous names
ACTION COMPUTER SUPPLIES HOLDINGS PLC - 2001-04-20
STANDARD PLATFORMS HOLDINGS PLC - 1996-07-25
DRIVECALL LIMITED - 1990-06-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    STANDARD PLATFORMS LIMITED - 1994-07-27
    icon of address1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LONDON SCHOOL OF COMPUTERS LIMITED - 1983-07-01
    icon of address1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address104 Edge Hill Road, Chislehurst, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,163 GBP2024-10-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    CIF 37 - Nominee Secretary → ME
  • 2
    icon of address64 Hampton Park, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-27
    CIF 43 - Nominee Secretary → ME
  • 3
    icon of address82 Pellerin Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1995-06-26 ~ 1995-06-28
    CIF 48 - Nominee Secretary → ME
  • 4
    icon of addressFlat 2, 98 Fellows Road Flat 2, 98 Fellows Road, Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-01-31
    CIF 27 - Nominee Secretary → ME
  • 5
    icon of address48-50 Steele Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-22
    CIF 19 - Nominee Secretary → ME
  • 6
    ASHSTEAD HOMES LIMITED - 1996-05-20
    icon of addressRyebrook Studios, Woodcote Side, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1996-04-30
    CIF 12 - Nominee Secretary → ME
  • 7
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-03-31
    Officer
    icon of calendar 1996-06-27 ~ 1996-08-01
    CIF 4 - Nominee Secretary → ME
  • 8
    icon of address304 Flower Market New Covent Garden Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-09 ~ 1995-11-09
    CIF 33 - Nominee Secretary → ME
  • 9
    BROADSCAPE LIMITED - 1996-07-29
    icon of address32 Creswick Lane, Grenoside, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    488 GBP2025-04-30
    Officer
    icon of calendar 1996-06-17 ~ 1996-06-17
    CIF 5 - Nominee Secretary → ME
  • 10
    icon of addressBuilding 1 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,886,177 GBP2024-06-30
    Officer
    icon of calendar 1995-07-14 ~ 1995-08-18
    CIF 45 - Nominee Secretary → ME
  • 11
    EMBERLIGHT LIMITED - 1996-04-11
    icon of addressWoden Lodge Manor Road, Goring, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,913 GBP2025-04-30
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    CIF 24 - Nominee Secretary → ME
  • 12
    icon of addressThe Banks, Belle Hill, Kingsbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-02-14 ~ 1996-02-14
    CIF 23 - Nominee Secretary → ME
  • 13
    CUBO MARKETING COMMUNICATIONS LIMITED - 1997-12-15
    SABLEGROVE LIMITED - 1995-10-10
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,000 GBP2024-12-31
    Officer
    icon of calendar 1995-08-09 ~ 1995-10-11
    CIF 41 - Nominee Secretary → ME
  • 14
    icon of addressTurbary, Burtle Road Burtle, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,217 GBP2021-09-30
    Officer
    icon of calendar 1996-03-27 ~ 1996-03-27
    CIF 16 - Nominee Secretary → ME
  • 15
    DATA MEDIA & RETAIL LTD - 2007-03-22
    CARSOURCE LIMITED - 2004-01-20
    THE SURREY WEB LIMITED - 1996-03-25
    LYNXSPEED LIMITED - 1995-12-21
    icon of addressSt Johns Church 123 Lound Side, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409,327 GBP2024-03-31
    Officer
    icon of calendar 1995-11-17 ~ 1996-01-01
    CIF 32 - Nominee Secretary → ME
  • 16
    THE VANTAGE POINT GROUP HOLDINGS LIMITED - 2020-09-25
    THE VANTAGE POINT GROUP LIMITED - 2010-11-17
    VANTAGE POINT LIMITED - 2009-03-04
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    562,717 GBP2024-05-31
    Officer
    icon of calendar 1996-04-24 ~ 1996-04-24
    CIF 13 - Nominee Secretary → ME
  • 17
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,037 GBP2019-03-31
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    CIF 28 - Nominee Secretary → ME
  • 18
    CHURCHILL PROPERTIES (SURREY) LTD - 1999-11-17
    J. DEVINE CIVIL ENGINEERING LIMITED - 1999-01-15
    icon of addressSoutherns House, 133 Church Hill Road, Cheam, Sutton Surrey
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,576,421 GBP2016-07-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-09
    CIF 9 - Nominee Secretary → ME
  • 19
    icon of address1 Millennium Place, Tiverton Business Park, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1995-08-22
    CIF 40 - Nominee Secretary → ME
  • 20
    icon of addressAnglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,865,247 GBP2015-12-31
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    CIF 29 - Nominee Secretary → ME
  • 21
    EPS FIRE AND SECURITY LIMITED - 2009-05-28
    IPM ENGINEERING LIMITED - 2009-01-20
    MARLBOROUGH ENGINEERING CONTRACTORS LIMITED - 2000-02-08
    icon of address8 Monarch Court The Brooms, Emersons Green, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-30
    CIF 47 - Nominee Secretary → ME
  • 22
    icon of addressC/o Jordan Frank, Laser House First Floor, 132-140 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-07-11
    CIF 50 - Nominee Secretary → ME
  • 23
    icon of address525 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    CIF 18 - Nominee Secretary → ME
  • 24
    icon of addressC/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,471 GBP2024-03-31
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-20
    CIF 46 - Nominee Secretary → ME
  • 25
    icon of address1 Glen Street, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    CIF 10 - Nominee Secretary → ME
  • 26
    GAINSAVE LIMITED - 1996-01-30
    icon of address20 Cathebedron Road, Carnhell Green, Camborne, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    351,592 GBP2021-04-30
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-07
    CIF 34 - Nominee Secretary → ME
  • 27
    HEALEY PROPERTY DEVELOPMENTS LIMITED - 2000-04-13
    icon of address11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1995-04-14
    CIF 53 - Nominee Secretary → ME
  • 28
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    CIF 39 - Nominee Secretary → ME
  • 29
    icon of addressPeat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    CIF 25 - Nominee Secretary → ME
  • 30
    icon of addressGiles Green Cottage, Brinkworth, Chippenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,925 GBP2016-12-31
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 30 - Nominee Secretary → ME
  • 31
    icon of addressGreetwell Place, Limekiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,012 GBP2016-03-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-03-05
    CIF 26 - Nominee Secretary → ME
  • 32
    JOHN HAYNES DESIGN LIMITED - 1997-01-10
    NOVAQUICK LIMITED - 1995-11-15
    icon of addressRostrons, Yare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-15
    CIF 35 - Nominee Secretary → ME
  • 33
    HAVENVENT LIMITED - 1999-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1995-09-06
    CIF 42 - Nominee Secretary → ME
  • 34
    icon of address27 Elgar Crescent, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1995-06-29
    CIF 51 - Nominee Secretary → ME
  • 35
    icon of addressC/o Morr & Co Llp 5th Floor, Mansel Court, 2a Mansel Road, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 1996-04-30 ~ 1996-04-30
    CIF 11 - Nominee Secretary → ME
  • 36
    MEM-STAR (UK) LTD - 2017-11-07
    icon of addressKirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-20
    CIF 52 - Secretary → ME
  • 37
    icon of addressSceptre Court South Way, Walworth Industrial Estate, Andover, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,258,514 GBP2018-03-31
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    CIF 6 - Nominee Secretary → ME
  • 38
    icon of addressLittle Bullington, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,164 GBP2024-10-31
    Officer
    icon of calendar 1995-10-17 ~ 1995-11-04
    CIF 36 - Nominee Secretary → ME
  • 39
    JASPERVALE LIMITED - 1996-05-10
    icon of address4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-15
    CIF 21 - Nominee Secretary → ME
  • 40
    icon of address43 Devon Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,049 GBP2022-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-03-20
    CIF 17 - Nominee Secretary → ME
  • 41
    icon of address14 High Street, Otford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    30,088 GBP2024-12-31
    Officer
    icon of calendar 1995-09-13 ~ 1995-09-13
    CIF 38 - Nominee Secretary → ME
  • 42
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    CIF 15 - Nominee Secretary → ME
  • 43
    REEDTIME LIMITED - 1995-08-09
    icon of addressUnit 4 Magic House, Streakes Field Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -158,920 GBP2017-12-31
    Officer
    icon of calendar 1995-07-14 ~ 1995-07-27
    CIF 44 - Nominee Secretary → ME
  • 44
    TOM JAMES OF LONDON LIMITED - 2003-03-25
    icon of address11 Old Jewry, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1995-07-11
    CIF 49 - Nominee Secretary → ME
  • 45
    OVERCLEAN SCOTLAND LIMITED - 2014-02-04
    TOMBORO LIMITED - 1996-07-12
    icon of addressNational Headquarters, Marcus Road, Dunkeswell, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-23 ~ 1996-07-12
    CIF 8 - Nominee Secretary → ME
  • 46
    icon of addressUnit 11, Gnome World Moorland Road, Indian Queens, St. Columb, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,482,863 GBP2024-11-30
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 31 - Nominee Secretary → ME
  • 47
    SORRELGRANGE LIMITED - 1996-04-04
    icon of addressPo Box 698, 69-85 Tabernacle St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-27
    CIF 22 - Nominee Secretary → ME
  • 48
    icon of address162-164, Teignmouth Road, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-02-20 ~ 1996-06-24
    CIF 20 - Nominee Secretary → ME
  • 49
    WESTOVER ENGINEERING LIMITED - 1998-11-12
    EQUITYBASE LIMITED - 1996-09-18
    icon of address4 Aysgarth Road, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    CIF 7 - Nominee Secretary → ME
  • 50
    icon of address58 Rochester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -380,330 GBP2024-03-31
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    CIF 14 - Nominee Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.