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
    Beavan, Richard Henry Giles
    Born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Thakrar, Rahul Bhupendra
    Born in April 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Rylatt, Simon Jonathan
    Born in September 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ now
    OF - Director → CIF 0
  • 4
    BURNDEN MEADOW NOMINEES LIMITED - 1994-11-23
    BURNDEN LIMITED - 1995-10-20
    icon of address10th Floor, 240, Blackfriars Road, London, England
    Active Corporate (4 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address10th Floor, 240, Blackfriars Road, London, England
    Active Corporate (47 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Drake, Andrew Nicholas
    Solicitor born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2005-02-25
    OF - Director → CIF 0
  • 2
    Sutherland, Thomas Edward Francis
    Solicitor born in September 1948
    Individual
    Officer
    icon of calendar 2005-10-20 ~ 2008-03-04
    OF - Director → CIF 0
  • 3
    Manning, Timothy John Carrington
    Solicitor born in October 1948
    Individual
    Officer
    icon of calendar 2004-08-05 ~ 2011-12-22
    OF - Director → CIF 0
  • 4
    Stone, Nigel Peter
    Solicitor born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Brooks, Jonathan Paul
    Solicitor born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2003-05-20
    OF - Director → CIF 0
  • 6
    Maughan, Richard Derek Collingwood
    Solicitor born in August 1949
    Individual
    Officer
    icon of calendar 2004-08-05 ~ 2015-04-30
    OF - Director → CIF 0
  • 7
    Putt, Christopher Howard
    Solicitor born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2005-09-02
    OF - Director → CIF 0
  • 8
    RICHMOND COMPANY NOMINEES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2000-03-24 ~ 2000-03-24
    PE - Nominee Director → CIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2000-03-24 ~ 2000-03-24
    PE - Nominee Director → CIF 0
    2000-03-24 ~ 2000-03-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BOODLE HATFIELD NOMINEES LIMITED

Previous name
MELLOW MARSH LIMITED - 2000-03-31
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-05-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-05-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • BOODLE HATFIELD NOMINEES LIMITED
    Info
    MELLOW MARSH LIMITED - 2000-03-31
    Registered number 03955460
    icon of address10th Floor, 240 Blackfriars Road, London SE1 8NW
    PRIVATE LIMITED COMPANY incorporated on 2000-03-24 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • BOODLE HATFIELD NOMINEES LIMITED
    S
    Registered number missing
    icon of address89, New Bond Street, London, W1S 1DA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    CIF 48 - Director → ME
  • 2
    icon of addressM&s International, 28 Eccleston Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address10th Floor 240 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    ELECTRANS LIMITED - 1984-03-14
    MARQUIS HOTELS LIMITED - 1993-06-04
    icon of addressMoore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    CIF 45 - Director → ME
Ceased 62
  • 1
    icon of address349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-02
    CIF 33 - Director → ME
  • 2
    icon of addressThe Estate Office, Longford Castle, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    -880 GBP2021-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-02-02
    CIF 35 - Director → ME
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2007-08-20
    CIF 8 - Director → ME
  • 4
    icon of addressChelsea Reach, 79-89 Lots Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,943 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-02-09
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-08-05
    CIF 41 - Director → ME
  • 6
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-08-05
    CIF 38 - Director → ME
  • 7
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    icon of addressThe Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-10-23 ~ 2007-11-16
    CIF 5 - Director → ME
  • 8
    icon of address1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    188,220 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-05
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2007-07-23
    CIF 9 - Director → ME
  • 10
    icon of addressThe Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2003-12-22
    CIF 36 - Director → ME
  • 11
    icon of addressRumwell Hall, Rumwell, Taunton, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    38,939 GBP2019-04-30
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    CIF 26 - LLP Designated Member → ME
  • 12
    icon of addressThe Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2006-02-14
    CIF 29 - Director → ME
    icon of calendar 2007-10-23 ~ 2007-11-16
    CIF 6 - Director → ME
  • 13
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-01-08
    CIF 12 - LLP Designated Member → ME
  • 14
    icon of addressChamps Hill, Coldwaltham, Pulborough, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,958,800 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-07
    CIF 31 - Director → ME
  • 15
    icon of addressSigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -3,926 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2008-04-23
    CIF 11 - Director → ME
  • 16
    icon of addressM&s International, 28 Eccleston Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2006-08-18 ~ 2011-09-16
    CIF 47 - Director → ME
  • 17
    PROVOCARE LIMITED - 2012-10-03
    icon of addressC/o French Associates Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -22,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2006-10-26
    CIF 22 - Director → ME
  • 18
    icon of address61 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2006-11-08
    CIF 16 - Director → ME
  • 19
    icon of address19-20 Great Pulteney Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-05
    CIF 21 - Director → ME
  • 20
    icon of addressC/o Fletcher King, 61 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2006-11-08
    CIF 15 - Director → ME
  • 21
    icon of addressBoodle Hatfield Llp, 10th Floor, 240 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-02
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 22
    icon of address10 Walton Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,992 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-04-08
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 23
    icon of addressAll Seasons House Church Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,113,181 GBP2019-05-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-17
    CIF 23 - Director → ME
  • 24
    icon of address10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-12-21
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address10th Floor 240 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,099 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-12-21
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 26
    icon of address10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -9,816,034 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-12-21
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressFlat 4 60 Knollys Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-09-12
    CIF 10 - Director → ME
  • 28
    GRANTHAM POWER LIMITED - 2005-05-26
    icon of addressLakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2006-10-23
    CIF 34 - Director → ME
  • 29
    icon of address10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,471 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-09-04
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 30
    CALTHORPE GROUP LIMITED - 2013-03-12
    icon of addressMbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2008-01-16
    CIF 3 - Director → ME
  • 31
    AMARIN LIMITED - 2003-05-13
    icon of addressWest Hill House West End Road, Mortimer Common, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-11-30
    Officer
    icon of calendar 2002-11-29 ~ 2003-04-04
    CIF 43 - Director → ME
  • 32
    icon of addressSatago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-11-10
    CIF 30 - Director → ME
  • 33
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-08-05
    CIF 40 - Director → ME
  • 34
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-08-05
    CIF 39 - Director → ME
  • 35
    icon of address17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2006-11-17
    CIF 13 - LLP Designated Member → ME
  • 36
    icon of address4 4 The Oaks, Clews Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-05-14
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address4 4 Clews Road, Redditch, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-05-14
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 38
    icon of address4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-05-14
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address4 4 Clews Road, Redditch, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-05-14
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 40
    icon of address4 Clews Road, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-05-14
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 41
    icon of addressIpr House, 37 Guildford Road, Lightwater, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-08-01
    CIF 32 - Director → ME
  • 42
    124 WEST HEATH ROAD LLP - 2006-11-23
    icon of addressC/o Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-06
    CIF 14 - LLP Designated Member → ME
  • 43
    SANSAW PROPERTIES LIMITED - 2023-12-18
    icon of addressBlack Birches, Hadnall, Shrewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,098,340 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2006-09-20
    CIF 19 - Director → ME
  • 44
    icon of address54 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-11-21
    CIF 7 - Director → ME
  • 45
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-03-13
    CIF 42 - Director → ME
  • 46
    icon of addressLittle Dockem, Coates, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    CIF 49 - LLP Designated Member → ME
  • 47
    icon of address30 Well Walk, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    41,935 GBP2025-03-31
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-18
    CIF 37 - Director → ME
  • 48
    icon of addressC/o Fletcher King, 61 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-11-08
    CIF 17 - Director → ME
  • 49
    icon of addressC/o Fletcher King, 61 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-11-08
    CIF 18 - Director → ME
  • 50
    icon of address89 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2010-05-17
    CIF 50 - Director → ME
  • 51
    BOOHAT56 LIMITED - 2006-09-26
    icon of address24 Market Place, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -448,427 GBP2022-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-19
    CIF 20 - Director → ME
  • 52
    TEMWOOD LIMITED - 2009-03-24
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,529,696 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-01-16
    CIF 27 - Director → ME
  • 53
    KINGS HEAD CIRENCESTER LLP - 2017-02-16
    KHH CIRENCESTER LLP - 2005-11-08
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2009-01-12
    CIF 2 - LLP Designated Member → ME
  • 54
    icon of address89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2008-07-11
    CIF 1 - Director → ME
  • 55
    icon of addressEgan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-06-25
    CIF 28 - LLP Designated Member → ME
  • 56
    ALBEMARLE EXETER LLP - 2006-06-09
    icon of address3 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    438,214 GBP2025-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-23
    CIF 24 - LLP Designated Member → ME
  • 57
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2009-05-10
    CIF 25 - Director → ME
  • 58
    icon of address3 Durrant Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2000-05-23 ~ 2004-08-04
    CIF 44 - Director → ME
  • 59
    KINCHBOND LIMITED - 1982-05-07
    icon of addressThe Bedford Office, Woburn, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Officer
    icon of calendar 2007-10-23 ~ 2007-11-16
    CIF 4 - Director → ME
  • 60
    icon of addressOne Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    95,952 GBP2024-04-05
    Officer
    icon of calendar 2009-10-30 ~ 2009-11-07
    CIF 52 - LLP Designated Member → ME
  • 61
    icon of addressOne Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    3,800,278 GBP2025-04-05
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-07
    CIF 46 - LLP Designated Member → ME
  • 62
    icon of addressOne Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2009-10-24 ~ 2011-02-15
    CIF 51 - 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.