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 8
  • 1
    Cooper, Andrew Philip
    Born in December 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Walmsley, Neil Roderick
    Born in December 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ now
    OF - Director → CIF 0
    Walmsley, Neil Roderick
    Solicitor
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-02-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Daly, Mark
    Born in December 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ now
    OF - Director → CIF 0
  • 4
    Ratcliffe, Simon Timothy James
    Born in December 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of address80, Guildhall Street, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    321,112 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address80, Guildhall Street, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,562 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address80, Guildhall Street, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    301,776 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of address80, Guildhall Street, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    382,672 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Mr Michael William Murdoch Batty
    Born in July 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Thomson, Christopher John
    Solicitor born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2017-07-06
    OF - Director → CIF 0
    Thomson, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 1994-01-14
    OF - Secretary → CIF 0
  • 3
    Alston, Isabella Suzanne
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-27 ~ 2000-02-17
    OF - Secretary → CIF 0
  • 4
    Walmsley, Nick Roderick
    Born in December 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 1994-01-14
    OF - Nominee Director → CIF 0
    Walmsley, Neil Roderick
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-01-14 ~ 1994-01-27
    OF - Secretary → CIF 0
    Mr Neil Roderick Walmsley
    Born in December 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2025-06-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Medcalf, David John
    Solicitor born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-04 ~ 2007-11-30
    OF - Director → CIF 0
parent relation
Company in focus

BURY COMPANY SERVICES LIMITED

Previous name
GAG26 LIMITED - 1994-01-24
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
2 GBP2024-11-30
2 GBP2023-11-30
Net Current Assets/Liabilities
2 GBP2024-11-30
2 GBP2023-11-30
Equity
2 GBP2024-11-30
2 GBP2023-11-30
Average Number of Employees
02023-12-01 ~ 2024-11-30
42022-12-01 ~ 2023-11-30

Related profiles found in government register
  • BURY COMPANY SERVICES LIMITED
    Info
    GAG26 LIMITED - 1994-01-24
    Registered number 02826579
    icon of address80 Guildhall Street, Bury St Edmunds, Suffolk IP33 1QB
    PRIVATE LIMITED COMPANY incorporated on 1993-06-14 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • BURY COMPANY SERVICES LIMITED
    S
    Registered number missing
    icon of address80, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    GAG228 LIMITED - 2006-09-05
    icon of addressFirst Floor 219 Kensington High Street, London 219, Kensington High Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,945 GBP2024-12-31
    Officer
    icon of calendar 2005-12-01 ~ now
    CIF 94 - Secretary → ME
  • 2
    GAG229 LIMITED - 2006-03-07
    icon of address80 Guildhall Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    CIF 97 - Secretary → ME
  • 3
    GAG288 LIMITED - 2008-12-12
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    CIF 69 - Secretary → ME
  • 4
    GAG208 LIMITED - 2004-11-08
    icon of address24 Biscay Close, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    CIF 91 - Secretary → ME
  • 5
    APOLLO ARMOUR SYSTEMS LIMITED - 2002-03-19
    icon of addressSt Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    CIF 72 - Secretary → ME
  • 6
    GAG124 LIMITED - 2000-06-27
    icon of addressSika Limited, Watchmead, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ dissolved
    CIF 64 - Secretary → ME
  • 7
    GAG339 LIMITED - 2016-01-29
    icon of addressRuffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,512 GBP2020-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 56 - Secretary → ME
  • 8
    GAG312 LIMITED - 2010-05-27
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,174,918 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2010-05-18 ~ now
    CIF 52 - Secretary → ME
  • 9
    GAG232 LIMITED - 2006-06-09
    icon of address6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    CIF 96 - Secretary → ME
  • 10
    GAG275 LIMITED - 2008-04-22
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    278 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    CIF 92 - Secretary → ME
  • 11
    ENWICH LIMITED - 2005-01-24
    ANNOMEDICA LIMITED - 2005-03-16
    GAG194 LIMITED - 2004-03-12
    icon of address80 Guildhall Street, Bury St Edmunds
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,192,134 GBP2024-12-31
    Officer
    icon of calendar 2004-03-04 ~ now
    CIF 95 - Secretary → ME
  • 12
    GAG244 LIMITED - 2006-10-27
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    CIF 101 - Secretary → ME
  • 13
    icon of addressLower Church Farmhouse, Cockfield, Bury St Edmunds
    Active Corporate (2 parents)
    Equity (Company account)
    67 GBP2024-03-31
    Officer
    icon of calendar 2006-08-16 ~ now
    CIF 93 - Secretary → ME
  • 14
    icon of addressRuffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,627 GBP2020-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    CIF 62 - Secretary → ME
  • 15
    GAG385 LIMITED - 2014-03-25
    icon of addressRuffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,062 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    CIF 55 - Secretary → ME
  • 16
    PEAZIE LIMITED - 2017-03-21
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
  • 17
    GAIA ELECTROHEAT LIMITED - 2010-12-06
    GAIA CLIMATE SOLUTIONS LIMITED - 2011-05-09
    GAG304 LIMITED - 2010-01-10
    icon of addressUnit 4 Brickfields Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696,125 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ now
    CIF 63 - Secretary → ME
  • 18
    GAG237 LIMITED - 2006-04-06
    icon of address80 Guildhall Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    CIF 102 - Secretary → ME
  • 19
    GAG32 LIMITED - 1994-12-16
    icon of address18 Langton Place, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-26 ~ dissolved
    CIF 76 - Secretary → ME
  • 20
    SBL PROPERTIES LIMITED - 2015-10-07
    icon of addressRuffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940,817 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ now
    CIF 53 - Secretary → ME
  • 21
    RUSSIAN SHELBOURNE LIMITED - 2015-04-29
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-12 ~ now
    CIF 103 - Secretary → ME
  • 22
    GAG260 LIMITED - 2007-05-30
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 23
    MONIMINE LIMITED - 2018-07-23
    CANFIND LIMITED - 2015-11-27
    INHERITANCE DATA LIMITED - 2015-01-22
    icon of address40 Prince Of Wales Road, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -77,448 GBP2022-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 54 - Secretary → ME
  • 24
    GAG130 LIMITED - 2000-12-04
    icon of addressBury Lodge, Bury Road, Stowmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,245 GBP2016-12-31
    Officer
    icon of calendar 2001-01-03 ~ dissolved
    CIF 104 - Secretary → ME
  • 25
    icon of addressStephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,311 GBP2015-12-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    CIF 89 - Secretary → ME
Ceased 85
  • 1
    AURA TECHNOLOGY OPERATIONS LIMITED - 2010-10-20
    GAG294 LIMITED - 2010-06-21
    icon of address89 Lodge Road, Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-16 ~ 2010-10-08
    CIF 86 - Secretary → ME
  • 2
    icon of addressBeech House 4a Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2002-10-28
    CIF 39 - Secretary → ME
  • 3
    ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
    icon of address4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,114,390 GBP2018-06-30
    Officer
    icon of calendar 2005-09-01 ~ 2013-11-08
    CIF 71 - Secretary → ME
  • 4
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of addressSt Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2005-09-01 ~ 2013-11-08
    CIF 73 - Secretary → ME
  • 5
    ALCHEMIE SPV4 LIMITED - 2015-09-10
    ACCELERATED ENGINEERING LIMITED - 2004-01-12
    ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
    DEVONPORT MARINE LIMITED - 2016-03-14
    ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,832,467 GBP2018-06-30
    Officer
    icon of calendar 2005-09-01 ~ 2013-11-08
    CIF 100 - Secretary → ME
  • 6
    ADVANCED SECURITY & DEFENCE LIMITED - 2004-01-16
    ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
    icon of addressAlchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2013-11-08
    CIF 58 - Secretary → ME
  • 7
    icon of addressUnit 4 Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-21
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 8
    icon of address411 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-04
    CIF 16 - Secretary → ME
  • 9
    CLUBCLASS LIMITED - 1996-02-27
    icon of addressA1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-18
    CIF 11 - Secretary → ME
  • 10
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    icon of addressMit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Officer
    icon of calendar 2005-09-01 ~ 2013-11-08
    CIF 57 - Secretary → ME
  • 11
    icon of addressSt Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-01-26
    CIF 74 - Secretary → ME
  • 12
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    icon of address6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-11-18 ~ 1997-07-01
    CIF 49 - Secretary → ME
  • 13
    icon of addressDettingen House, Dettingen Way, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-19 ~ 2006-10-31
    CIF 25 - Secretary → ME
  • 14
    MODERESERVE LIMITED - 1988-02-16
    icon of addressDettingen House, Dettingen Way, Bury St Edmunds, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2006-10-31
    CIF 24 - Secretary → ME
  • 15
    icon of addressDettingen House, Dettingen Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-10-31
    CIF 26 - Secretary → ME
  • 16
    GAG261 LIMITED - 2007-06-04
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,749 GBP2019-07-31
    Officer
    icon of calendar 2007-05-16 ~ 2019-07-26
    CIF 90 - Secretary → ME
  • 17
    TODD LEWIS ESTATE AGENTS LIMITED - 2004-08-09
    icon of address61 Station Road, Sudbury, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,385 GBP2024-12-31
    Officer
    icon of calendar 2004-07-21 ~ 2007-06-08
    CIF 21 - Secretary → ME
  • 18
    icon of addressOakleigh House Church Road, Tostock, Bury St Edmunds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,382 GBP2020-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2012-01-01
    CIF 99 - Secretary → ME
  • 19
    GAG156 LIMITED - 2002-07-10
    icon of address80 Compair Crescent, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,244,795 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2002-06-28 ~ 2003-02-03
    CIF 40 - Secretary → ME
  • 20
    CENTRICA CONNECTED HOME LIMITED - 2018-02-16
    ALERTME.COM LTD - 2016-04-05
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2009-12-21
    CIF 6 - Secretary → ME
  • 21
    DIRECT AIR SERVICES LIMITED - 2007-11-06
    CHEVINGTON FINANCE AND LEASING LIMITED - 2019-06-06
    icon of address5th Floor Dencora Court, Tylers Avenue, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,966,112 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-10-03
    CIF 4 - Secretary → ME
  • 22
    BY CHOICE ESTATE AGENTS LIMITED - 2007-06-19
    GAG233 LIMITED - 2006-03-28
    BUSH GREEN LIMITED - 2012-05-24
    icon of address5th Floor Dencora Court, Tylers Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,410 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2007-10-17
    CIF 14 - Secretary → ME
  • 23
    GAG373 LIMITED - 2019-06-21
    icon of addressRuffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2020-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2019-10-16
    CIF 106 - Secretary → ME
  • 24
    GAG41 LIMITED - 1995-04-20
    icon of addressClopton Hall, Wickhambrook, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,984,969 GBP2024-04-30
    Officer
    icon of calendar 1995-05-23 ~ 2003-08-11
    CIF 51 - Secretary → ME
  • 25
    JUSTIN BROOKE LIMITED - 1988-04-27
    icon of addressEstate Office Giffords Lane, Clopton, Wickhambrook, Newmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    3,403,904 GBP2024-04-30
    Officer
    icon of calendar 1995-05-23 ~ 2003-08-11
    CIF 50 - Secretary → ME
  • 26
    GAG213 LIMITED - 2005-01-11
    icon of address3rd Floor, 12 Gough Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2010-03-12
    CIF 59 - Secretary → ME
  • 27
    icon of addressRuffins House, Chevington, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2007-10-17
    CIF 5 - Secretary → ME
  • 28
    GAG175 LIMITED - 2003-06-16
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2007-06-15
    CIF 33 - Secretary → ME
  • 29
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-15
    CIF 35 - Secretary → ME
  • 30
    D3 EMEA LIMITED - 2018-01-11
    GAG417 LIMITED - 2017-08-04
    icon of addressLeonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    184,770 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-11-10
    CIF 107 - Ownership of shares – 75% or more OE
  • 31
    GAG416 LIMITED - 2017-03-29
    icon of addressHawthorn House, Helions Bumpstead Road, Haverhill, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2022-04-29
    CIF 115 - Ownership of shares – 75% or more OE
  • 32
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of addressB&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 77 - Secretary → ME
  • 33
    GMA 009 LIMITED - 2013-01-10
    GAG326 LIMITED - 2011-01-24
    icon of address2 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 81 - Secretary → ME
  • 34
    GAG327 LIMITED - 2011-01-24
    GMA UK HEALTHCARE LIMITED - 2013-01-10
    GMA 010 LIMITED - 2012-08-22
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 78 - Secretary → ME
  • 35
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -553,214 GBP2024-10-31
    Officer
    icon of calendar 2002-01-09 ~ 2015-07-17
    CIF 65 - Secretary → ME
  • 36
    icon of addressGreenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-17
    CIF 42 - Secretary → ME
    icon of calendar 2002-04-16 ~ 2002-04-16
    CIF 41 - Secretary → ME
  • 37
    FRONTMILL LIMITED - 1991-06-14
    DE-VI ELECTROHEAT LIMITED - 2011-05-12
    icon of addressUnit 4 Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1,467,917 GBP2024-12-31
    Officer
    icon of calendar 1993-11-25 ~ 2011-03-18
    CIF 105 - Secretary → ME
  • 38
    GERDA TECHNOLOGY LIMITED - 2020-12-19
    icon of address54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,760 GBP2023-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2013-03-01
    CIF 67 - Secretary → ME
  • 39
    GAG221 LIMITED - 2005-07-08
    GERDA INSTALLATIONS LIMITED - 2011-11-22
    icon of address54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -9,353 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-06-27 ~ 2013-07-11
    CIF 75 - Secretary → ME
  • 40
    icon of address54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,345,396 GBP2024-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-10-26
    CIF 66 - Secretary → ME
  • 41
    GAG318 LIMITED - 2011-01-25
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-24
    CIF 60 - Secretary → ME
  • 42
    GAG319 LIMITED - 2011-01-25
    icon of addressWilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 83 - Secretary → ME
  • 43
    GAG320 LIMITED - 2011-01-25
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 61 - Secretary → ME
  • 44
    GAG321 LIMITED - 2011-01-25
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 79 - Secretary → ME
  • 45
    GAG322 LIMITED - 2011-01-25
    icon of addressWilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 84 - Secretary → ME
  • 46
    GAG323 LIMITED - 2011-01-24
    icon of addressWilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 80 - Secretary → ME
  • 47
    GAG325 LIMITED - 2011-01-24
    icon of addressWilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-31
    CIF 82 - Secretary → ME
  • 48
    icon of addressC/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2025-04-30
    Officer
    icon of calendar 1998-01-13 ~ 2002-12-10
    CIF 45 - Secretary → ME
  • 49
    icon of addressC/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2025-01-31
    Officer
    icon of calendar 1998-01-13 ~ 2002-12-10
    CIF 46 - Secretary → ME
  • 50
    NEXUS UNDERWRITING MANAGEMENT LIMITED - 2022-02-22
    GAG307 LIMITED - 2010-01-29
    icon of address52-56 Leadenhall Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2013-02-01
    CIF 87 - Secretary → ME
  • 51
    STUNCROFT LIMITED - 1986-07-24
    icon of addressA1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-18
    CIF 10 - Secretary → ME
  • 52
    GAG291 LIMITED - 2009-02-02
    icon of addressThe Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,192 GBP2024-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2009-03-14
    CIF 1 - Secretary → ME
  • 53
    GAG107 LIMITED - 1999-10-06
    icon of addressMerchants Court Limited Merchants Place, 16 Church Street, Cromer, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,809 GBP2024-12-31
    Officer
    icon of calendar 2000-08-24 ~ 2004-01-08
    CIF 43 - Secretary → ME
  • 54
    TORUS EXECUTIVE RISKS LIMITED - 2013-09-02
    GAG306 LIMITED - 2010-01-21
    icon of address52-56 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2013-02-01
    CIF 88 - Secretary → ME
  • 55
    GAG313 LIMITED - 2010-09-20
    LONDON PROFESSIONAL RISKS LIMITED - 2012-02-16
    icon of address52-56 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2013-02-01
    CIF 85 - Secretary → ME
  • 56
    ARGO FINANCIAL PRODUCTS LIMITED - 2011-02-14
    GAG287 LIMITED - 2008-07-18
    NEXUS UNDERWRITING MANAGEMENT LIMITED - 2008-09-11
    icon of address52-56 Leadenhall Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2013-02-01
    CIF 2 - Secretary → ME
  • 57
    GAG267 LIMITED - 2008-01-22
    icon of addressJames Hudson Commercialisation, & Consultancy Svcs University Visualisation Centre, Penglais, Aberystwyth, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-02-22
    CIF 70 - Secretary → ME
  • 58
    ORCHARD TOYS LIMITED - 2009-08-04
    GAG199 LIMITED - 2004-09-27
    icon of addressCawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,229 GBP2024-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-08-17
    CIF 22 - Secretary → ME
  • 59
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-04-03
    CIF 114 - Ownership of shares – 75% or more OE
  • 60
    GAG162 LIMITED - 2002-08-08
    H20 (WATER COOLERS) LIMITED - 2014-07-21
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-15
    CIF 34 - Secretary → ME
  • 61
    GAG234 LIMITED - 2006-05-08
    icon of addressFreeman Hospital, High Heaton, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    7,148 GBP2023-12-31
    Officer
    icon of calendar 2006-04-12 ~ 2013-12-04
    CIF 68 - Secretary → ME
  • 62
    GAG243 LIMITED - 2006-11-06
    UK WATERCOOLERS AND SERVICES LIMITED - 2007-01-23
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2007-06-15
    CIF 9 - Secretary → ME
  • 63
    icon of address1-5 Puddlers Road South Bank, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,131 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-02-21
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 64
    GAG182 LIMITED - 2003-12-09
    icon of addressNeil Grigg, Greene & Greene Solicitors, 80 Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-07-01
    CIF 30 - Secretary → ME
  • 65
    GAG181 LIMITED - 2003-08-15
    icon of address1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42 GBP2017-02-28
    Officer
    icon of calendar 2003-08-12 ~ 2004-10-28
    CIF 31 - Secretary → ME
  • 66
    PELCOMBE TRAINING LIMITED - 2005-08-15
    GAG74 LIMITED - 1998-01-16
    PELCOMBE LIMITED - 2006-08-16
    icon of addressFirst Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-06-23
    CIF 48 - Secretary → ME
  • 67
    icon of addressC/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,319,353 GBP2025-04-30
    Officer
    icon of calendar 1998-01-13 ~ 2003-07-16
    CIF 47 - Secretary → ME
  • 68
    icon of addressA1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-06-25
    CIF 19 - Secretary → ME
  • 69
    STUNCROFT LIMITED - 2006-07-12
    MAPLEMINSTER LIMITED - 1986-07-24
    icon of addressA1 Larsen Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-18
    CIF 12 - Secretary → ME
    icon of calendar 2007-01-19 ~ 2007-07-11
    CIF 8 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2005-06-11
    CIF 36 - Secretary → ME
    icon of calendar 2005-06-24 ~ 2005-06-25
    CIF 17 - Secretary → ME
    CIF 18 - Secretary → ME
  • 70
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    icon of addressUnit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-18
    CIF 13 - Secretary → ME
    icon of calendar 2007-01-19 ~ 2007-07-09
    CIF 7 - Secretary → ME
  • 71
    icon of addressUnit 61q Gorse Industrial Estate, Barnham, Thetford, Norfolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -84,551 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-03-14
    CIF 38 - Secretary → ME
  • 72
    GAG138 LIMITED - 2001-09-07
    icon of addressDettingen House, Dettingen Way, Bury St Edmunds, Suffolk
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2006-10-31
    CIF 29 - Secretary → ME
  • 73
    UKGI LIMITED - 2006-05-18
    GAG193 LIMITED - 2006-04-20
    icon of address18 The Courtyard Common Lane, Culcheth, Warrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2018-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-05-15
    CIF 23 - Secretary → ME
  • 74
    MARDLERS LIMITED - 2011-01-19
    CABINMADE LIMITED - 1994-06-02
    icon of addressAbbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ 2005-08-30
    CIF 37 - Secretary → ME
  • 75
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,597,975 GBP2020-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2006-04-27
    CIF 27 - Secretary → ME
  • 76
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-07-23 ~ 2003-10-21
    CIF 32 - Secretary → ME
  • 77
    TUNNS TRADING COMPANY LIMITED - 2018-05-16
    GAG420 LIMITED - 2018-03-14
    icon of addressStone Cottage, Loudham Hall Road, Pettistree, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    846,116 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-03-14
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 78
    COMMUNITY BROKER SERVICES LIMITED - 2006-04-20
    GAG185 LIMITED - 2003-12-18
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,900 GBP2020-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2006-05-15
    CIF 28 - Secretary → ME
  • 79
    icon of addressUnit 4 Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2021-12-21
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 80
    CLI-MATE TRADE LIMITED - 2023-09-13
    icon of addressUnit A Rougham Industrial Estate, Rougham, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-09-01
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address80 Guildhall Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2021-07-01
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 82
    MEDICAL PREDICTION LIMITED - 2006-09-05
    FERTILITY FOCUS LIMITED - 2022-01-19
    icon of addressUnit 211 Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,907,299 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2007-05-25
    CIF 15 - Secretary → ME
  • 83
    icon of addressStephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,311 GBP2015-12-31
    Officer
    icon of calendar 2004-07-23 ~ 2008-09-15
    CIF 20 - Secretary → ME
  • 84
    GAG120 LIMITED - 2000-05-10
    icon of addressCentral Square (8th Floor), 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2003-08-11
    CIF 44 - Secretary → ME
  • 85
    GAG236 LIMITED - 2006-03-27
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    icon of address59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-01-31
    CIF 98 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.