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 5
  • 1
    Ritter, Daniel Andrew
    Born in October 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Wingate, Nicholas Paul
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Melanie Anne
    Born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 4
    Pitman, Henry John
    Born in October 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    OF - Director → CIF 0
  • 5
    Noell, Charles Edwards
    Born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Gibson, Richard
    Individual
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-01
    OF - Secretary → CIF 0
  • 2
    Beasant, Jonathan James
    Accountant born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ 1997-04-30
    OF - Director → CIF 0
  • 3
    Maddicks, David George
    Accountant
    Individual
    Officer
    icon of calendar 2009-06-17 ~ 2015-10-14
    OF - Secretary → CIF 0
  • 4
    Wilmot-sitwell, Alexander
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2020-11-11 ~ 2024-10-25
    OF - Director → CIF 0
  • 5
    Kenning, Christopher William
    Individual
    Officer
    icon of calendar 2004-10-28 ~ 2008-08-12
    OF - Secretary → CIF 0
  • 6
    Neale, Michael Paul
    Finance Director born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-11 ~ 2022-08-12
    OF - Director → CIF 0
  • 7
    Mr Henry John Pitman
    Born in October 1962
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-11
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Kenning, Damian Nicholas
    Optician born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-11-11
    OF - Director → CIF 0
    Kenning, Damien Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-10-28
    OF - Secretary → CIF 0
    Mr Damian Nicholas Kenning
    Born in November 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Burdett, Stuart James Murray
    Optometrist born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 10
    Gibson, Richard John
    Company Director born in October 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Lynch, Steven Charles
    Optician born in December 1957
    Individual
    Officer
    icon of calendar ~ 2004-10-28
    OF - Director → CIF 0
  • 12
    Brown, Robert John
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2019-08-02
    OF - Secretary → CIF 0
  • 13
    Edgell, Karen Angela
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-02 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1993-02-10 ~ 1994-02-10
    PE - Nominee Director → CIF 0
  • 15
    icon of addressStirling House, Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -22,000 GBP2023-03-31 ~ 2024-03-28
    Person with significant control
    2020-11-11 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-02-10 ~ 1994-02-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OUTSIDECLINIC LIMITED

Previous names
SPEED 3302 LIMITED - 1993-03-03
COMPLETE PRICE EYEWEAR LIMITED - 2021-04-14
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
3,000 GBP2024-03-28
0 GBP2023-03-30
Property, Plant & Equipment
2,000 GBP2024-03-28
4,000 GBP2023-03-30
Fixed Assets - Investments
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Fixed Assets
7,000 GBP2024-03-28
11,000 GBP2023-03-30
Total Inventories
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Debtors
4,000 GBP2024-03-28
3,000 GBP2023-03-30
Current Assets
7,000 GBP2024-03-28
6,000 GBP2023-03-30
Net Current Assets/Liabilities
-9,000 GBP2024-03-28
-8,000 GBP2023-03-30
Total Assets Less Current Liabilities
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
Creditors
Non-current, Amounts falling due after one year
-0 GBP2024-03-28
-0 GBP2023-03-30
Net Assets/Liabilities
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
Equity
Called up share capital
0 GBP2024-03-28
0 GBP2023-03-30
0 GBP2022-03-30
Capital redemption reserve
0 GBP2024-03-28
0 GBP2023-03-30
0 GBP2022-03-30
Revaluation reserve
0 GBP2023-03-30
0 GBP2022-03-30
Retained earnings (accumulated losses)
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
4,000 GBP2022-03-30
Equity
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
5,000 GBP2022-03-30
Profit/Loss
Retained earnings (accumulated losses)
-4,000 GBP2023-03-31 ~ 2024-03-28
-2,000 GBP2022-03-31 ~ 2023-03-30
Profit/Loss
-4,000 GBP2023-03-31 ~ 2024-03-28
-2,000 GBP2022-03-31 ~ 2023-03-30
Intangible Assets - Gross Cost
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Gross Cost
4,000 GBP2024-03-28
0 GBP2023-03-30
Goodwill
3,000 GBP2024-03-28
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Accumulated Amortisation & Impairment
1,000 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
0 GBP2023-03-31 ~ 2024-03-28
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-03-31 ~ 2024-03-28
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2024-03-28
Intangible Assets
Goodwill
2,000 GBP2024-03-28
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
Land and buildings
2,000 GBP2023-03-30
Tools/Equipment for furniture and fittings
5,000 GBP2024-03-28
5,000 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
5,000 GBP2024-03-28
6,000 GBP2023-03-30
Property, Plant & Equipment - Disposals
Land and buildings
-2,000 GBP2023-03-31 ~ 2024-03-28
Tools/Equipment for furniture and fittings
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Disposals
-2,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
3,000 GBP2024-03-28
2,000 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2024-03-28
2,000 GBP2023-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Land and buildings
2,000 GBP2023-03-30
Investments in Subsidiaries
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Cost valuation
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Raw materials and consumables
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Trade Debtors/Trade Receivables
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Other Debtors
0 GBP2024-03-28
0 GBP2023-03-30
Prepayments
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-28
0 GBP2023-03-30
Trade Creditors/Trade Payables
5,000 GBP2024-03-28
4,000 GBP2023-03-30
Taxation/Social Security Payable
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Other Creditors
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Accrued Liabilities
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-03-28
0 GBP2023-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Between two and five year
2,000 GBP2024-03-28
1,000 GBP2023-03-30
More than five year
2,000 GBP2024-03-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,000 GBP2024-03-28
2,000 GBP2023-03-30

Related profiles found in government register
  • OUTSIDECLINIC LIMITED
    Info
    SPEED 3302 LIMITED - 1993-03-03
    COMPLETE PRICE EYEWEAR LIMITED - 1993-03-03
    Registered number 02788492
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN
    PRIVATE LIMITED COMPANY incorporated on 1993-02-10 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • OUTSIDECLINIC LIMITED
    S
    Registered number 02788492
    icon of addressOld Town Court, 10 - 14 High Street, Swindon, England, SN1 3EP
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • OUTSIDECLINIC LIMITED
    S
    Registered number 02788492
    icon of addressOld Town Court, 10-14 High Street, Old Town Swindon, Wilts, England, SN1 3EP
    Private Limited Company in Company Register Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    186,983 GBP2020-05-01 ~ 2021-04-30
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,246 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLong Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,871,642 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -216 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -613 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -514 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2023-03-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,151 GBP2023-03-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218 GBP2023-03-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970 GBP2023-03-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -981 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,556 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,799 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,682 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-30
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Right to appoint or remove directorsOE
  • 23
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 30 - Ownership of shares – More than 50% but less than 75%OE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressStirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 26
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -900 GBP2023-03-30
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,878 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressCambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressCambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 30
    ANDPAR (124) LIMITED - 2005-04-12
    icon of addressCambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address14-16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    icon of address125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of addressStirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,878 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-04-14
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 15
    ANDPAR (125) LIMITED - 2005-04-12
    icon of addressCambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    ANDPAR (124) LIMITED - 2005-04-12
    icon of addressCambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    CIF 6 - Ownership of shares – 75% or more OE

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.