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 1
  • Swain, Samantha Louise
    Born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ now
    OF - Director → CIF 0
    Ms Samantha Louise Swain
    Born in February 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Ashburton Registrars Limited
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2000-08-24
    OF - Nominee Secretary → CIF 0
  • 2
    Flintoff, Collin
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 3
    Ar Nominees Limited
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2000-08-24
    OF - Nominee Director → CIF 0
  • 4
    Headlam, Robin Edward
    Accountant born in June 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2006-01-31
    OF - Director → CIF 0
  • 5
    Headlam, Elspeth
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2001-01-09 ~ 2006-01-31
    OF - Director → CIF 0
    Headlam, Elspeth
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2006-01-31
    OF - Secretary → CIF 0
parent relation
Company in focus

LEDGERS SECRETARIES LIMITED

Previous name
JUNIPER LANDSCAPES LIMITED - 2000-12-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
1,601 GBP2024-08-31
Debtors
1,147 GBP2024-08-31
2,100 GBP2023-08-31
Cash at bank and in hand
5,542 GBP2024-08-31
12,197 GBP2023-08-31
Current Assets
6,689 GBP2024-08-31
14,297 GBP2023-08-31
Net Current Assets/Liabilities
2,329 GBP2024-08-31
2,957 GBP2023-08-31
Creditors
Amounts falling due after one year
-750 GBP2024-08-31
-1,750 GBP2023-08-31
Net Assets/Liabilities
3,180 GBP2024-08-31
1,207 GBP2023-08-31
Equity
Called up share capital
2 GBP2024-08-31
2 GBP2023-08-31
Retained earnings (accumulated losses)
3,178 GBP2024-08-31
1,205 GBP2023-08-31
Equity
3,180 GBP2024-08-31
1,207 GBP2023-08-31
Average Number of Employees
12023-09-01 ~ 2024-08-31
12022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,869 GBP2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
268 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
268 GBP2024-08-31
Property, Plant & Equipment
Plant and equipment
1,601 GBP2024-08-31
Trade Debtors/Trade Receivables
256 GBP2024-08-31
1,495 GBP2023-08-31
Other Debtors
891 GBP2024-08-31
605 GBP2023-08-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
1,000 GBP2024-08-31
1,000 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,961 GBP2024-08-31
1,137 GBP2023-08-31
Taxation/Social Security Payable
Amounts falling due within one year
897 GBP2024-08-31
8,138 GBP2023-08-31
Other Creditors
Amounts falling due within one year
502 GBP2024-08-31
1,065 GBP2023-08-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
750 GBP2024-08-31
1,750 GBP2023-08-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2025-03-31
    Officer
    icon of calendar 2025-06-03 ~ now
    CIF 468 - Secretary → ME
  • 2
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    CIF 232 - Nominee Secretary → ME
  • 3
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    CIF 226 - Nominee Secretary → ME
  • 4
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    CIF 428 - Secretary → ME
  • 5
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    CIF 368 - Secretary → ME
  • 6
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    CIF 260 - Secretary → ME
  • 7
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    2 EUR2025-05-31
    Officer
    icon of calendar 2009-06-26 ~ now
    CIF 105 - Secretary → ME
  • 8
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    CIF 191 - Nominee Secretary → ME
  • 9
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    CIF 192 - Nominee Secretary → ME
  • 10
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,031 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    CIF 450 - Secretary → ME
  • 11
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,841 GBP2024-02-29
    Officer
    icon of calendar 2019-01-01 ~ now
    CIF 447 - Secretary → ME
  • 12
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    CIF 373 - Secretary → ME
  • 13
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    CIF 382 - Secretary → ME
  • 14
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,581 GBP2024-12-31
    Officer
    icon of calendar 2002-12-16 ~ now
    CIF 130 - Nominee Secretary → ME
  • 15
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    CIF 259 - Secretary → ME
  • 16
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    CIF 354 - Secretary → ME
  • 17
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    CIF 404 - Secretary → ME
  • 18
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    CIF 411 - Secretary → ME
  • 19
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    CIF 371 - Secretary → ME
  • 20
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    CIF 425 - Secretary → ME
  • 21
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    CIF 437 - Secretary → ME
  • 22
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    -99,731 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ now
    CIF 131 - Nominee Secretary → ME
  • 23
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    CIF 132 - Secretary → ME
  • 24
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    2 EUR2025-02-28
    Officer
    icon of calendar 2010-02-15 ~ now
    CIF 103 - Secretary → ME
  • 25
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    CIF 230 - Nominee Secretary → ME
  • 26
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    CIF 163 - Secretary → ME
  • 27
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    CIF 239 - Nominee Secretary → ME
  • 28
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 EUR2024-05-31
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    CIF 118 - Nominee Secretary → ME
  • 29
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    CIF 369 - Secretary → ME
  • 30
    ARIX VERWALTUNGS LIMITED - 2004-09-20
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ now
    CIF 124 - Nominee Secretary → ME
  • 31
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    CIF 249 - Secretary → ME
  • 32
    icon of address123 Sorrell Drive, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    CIF 113 - Secretary → ME
  • 33
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    CIF 241 - Nominee Secretary → ME
  • 34
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    13,077 GBP2023-12-31
    Officer
    icon of calendar 2004-03-08 ~ now
    CIF 126 - Nominee Secretary → ME
  • 35
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2024-05-31
    Officer
    icon of calendar 2017-07-17 ~ now
    CIF 448 - Secretary → ME
  • 36
    LLUV & FABEC TRADECONSULT LTD. - 2014-05-21
    LLUV & FABEC IMMOBILIEN LTD. - 2015-02-18
    LLUV CONSULT LIMITED - 2008-08-01
    FABEC & LLUV TRADECONSULT LTD. - 2009-11-08
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ now
    CIF 128 - Nominee Secretary → ME
  • 37
    AXIOPE VERWALTUNGS LIMITED - 2004-04-08
    icon of address76 High Street, Newport Pagnell Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    CIF 242 - Nominee Secretary → ME
  • 38
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,159 GBP2025-01-31
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 334 - Secretary → ME
  • 39
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    CIF 167 - Nominee Secretary → ME
  • 40
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    CIF 177 - Nominee Secretary → ME
  • 41
    icon of address176 Foster Hill Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    CIF 144 - Secretary → ME
  • 42
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    CIF 213 - Secretary → ME
  • 43
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 EUR2025-02-28
    Officer
    icon of calendar 2008-02-27 ~ now
    CIF 114 - Nominee Secretary → ME
  • 44
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    CIF 388 - Secretary → ME
  • 45
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    CIF 408 - Secretary → ME
  • 46
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    CIF 166 - Secretary → ME
  • 47
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    CIF 186 - Nominee Secretary → ME
  • 48
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    CIF 174 - Nominee Secretary → ME
  • 49
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    2 EUR2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ now
    CIF 125 - Nominee Secretary → ME
  • 50
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    CIF 153 - Secretary → ME
  • 51
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700 EUR2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ now
    CIF 341 - Secretary → ME
  • 52
    DR. HEIKO-T. TAUDIEN SOZIETAT FUER VERMOGENSVERWALTUNG LIMITED - 2012-09-06
    RAYMOND / UHLENBRUCK SOZIETAET FUER VERMOEGENSVERWALTUNG LIMITED - 2007-04-26
    SOZIETAET FUER VERMOEGENSVERWALTUNG LIMITED - 2022-03-21
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ now
    CIF 338 - Secretary → ME
  • 53
    icon of addressYorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    235,213 GBP2023-08-31
    Officer
    icon of calendar 2009-02-17 ~ now
    CIF 327 - Secretary → ME
  • 54
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877 GBP2019-11-30
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    CIF 189 - Nominee Secretary → ME
  • 55
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    CIF 225 - Nominee Secretary → ME
  • 56
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    CIF 419 - Secretary → ME
  • 57
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ now
    CIF 336 - Secretary → ME
  • 58
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    22,904 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ now
    CIF 120 - Nominee Secretary → ME
  • 59
    WEG-INDUSTRIEBOEDEN LIMITED - 2006-08-25
    EGW-INDUSTRIEBOEDEN LIMITED - 2008-01-07
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ dissolved
    CIF 424 - Secretary → ME
Ceased 318
  • 1
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,932 GBP2023-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2019-04-16
    CIF 197 - Nominee Secretary → ME
  • 2
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,877 GBP2025-03-31
    Officer
    icon of calendar 2002-12-30 ~ 2019-03-18
    CIF 198 - Nominee Secretary → ME
  • 3
    icon of address38 Fulwoods Drive, Leadenhall, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2006-10-31
    CIF 22 - Nominee Secretary → ME
  • 4
    icon of address1 Oldham Rise, Medbourne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,996 GBP2020-03-31
    Officer
    icon of calendar 2019-09-05 ~ 2021-07-24
    CIF 322 - Secretary → ME
    icon of calendar 2007-03-06 ~ 2007-04-05
    CIF 299 - Secretary → ME
  • 5
    icon of addressMillfield House, Miller Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,132,685 GBP2024-06-30
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-18
    CIF 9 - Nominee Secretary → ME
  • 6
    icon of addressUnit 5, Notley Farm, Chearsley Road Long Crendon, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2010-05-05
    CIF 292 - Secretary → ME
  • 7
    icon of addressLaurel House Hunts Gate, Gedney, Spalding, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,859 GBP2020-08-31
    Officer
    icon of calendar 2003-08-11 ~ 2006-08-08
    CIF 56 - Nominee Secretary → ME
  • 8
    icon of address164 Bedford Road, Kempston, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ 2007-03-19
    CIF 45 - Nominee Secretary → ME
  • 9
    icon of address122-126 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2008-03-02
    CIF 16 - Nominee Secretary → ME
  • 10
    icon of addressThe Old Manor Poffley End, Hailey, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-21 ~ 2010-11-12
    CIF 427 - Secretary → ME
    icon of calendar 2010-12-07 ~ 2016-10-01
    CIF 360 - Secretary → ME
  • 11
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2022-03-14
    CIF 332 - Secretary → ME
  • 12
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2017-08-20
    CIF 155 - Secretary → ME
  • 13
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2017-03-20
    CIF 376 - Secretary → ME
    icon of calendar 2017-08-01 ~ 2018-03-05
    CIF 457 - Secretary → ME
  • 14
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2025-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2025-03-20
    CIF 331 - Secretary → ME
  • 15
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2015-12-14
    CIF 353 - Secretary → ME
    icon of calendar 2009-12-14 ~ 2011-12-14
    CIF 258 - Secretary → ME
    icon of calendar 2012-03-15 ~ 2013-12-14
    CIF 202 - Secretary → ME
  • 16
    icon of address76 High Street Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2012-08-13
    CIF 252 - Secretary → ME
  • 17
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ 2017-10-30
    CIF 193 - Nominee Secretary → ME
  • 18
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2014-01-21
    CIF 262 - Secretary → ME
  • 19
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2011-07-21
    CIF 253 - Secretary → ME
  • 20
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2024-04-11
    CIF 111 - Nominee Secretary → ME
  • 21
    icon of addressMrs P Morton, 41 Colebrooke Road, Bexhill-on-sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,726 GBP2025-08-31
    Officer
    icon of calendar 2003-08-15 ~ 2003-08-16
    CIF 54 - Nominee Secretary → ME
  • 22
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2021-01-25
    CIF 329 - Secretary → ME
  • 23
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 EUR2023-06-30
    Officer
    icon of calendar 2008-06-27 ~ 2024-04-18
    CIF 110 - Secretary → ME
  • 24
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ 2024-01-05
    CIF 464 - Secretary → ME
    icon of calendar 2006-01-05 ~ 2022-01-05
    CIF 344 - Secretary → ME
  • 25
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2020-05-03
    CIF 175 - Nominee Secretary → ME
  • 26
    icon of addressDanesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2007-10-23
    CIF 42 - Nominee Secretary → ME
  • 27
    icon of addressGround Floor, 34 Aberdare Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2019-04-09
    CIF 196 - Nominee Secretary → ME
  • 28
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2021-01-04
    CIF 112 - Secretary → ME
  • 29
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2019-12-19
    CIF 378 - Secretary → ME
  • 30
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2014-09-14
    CIF 231 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-11-28 ~ 2017-09-14
    CIF 440 - Secretary → ME
    icon of calendar 2014-12-18 ~ 2016-09-15
    CIF 443 - Secretary → ME
  • 31
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2025-07-28
    CIF 345 - Secretary → ME
  • 32
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2019-03-09
    CIF 147 - Secretary → ME
  • 33
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2020-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2021-01-01
    CIF 99 - Secretary → ME
  • 34
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-25 ~ 2014-04-25
    CIF 274 - Secretary → ME
  • 35
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ 2014-04-29
    CIF 273 - Secretary → ME
  • 36
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2012-09-01
    CIF 222 - Secretary → ME
    icon of calendar 2006-11-06 ~ 2008-09-19
    CIF 306 - Secretary → ME
  • 37
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-06-08
    CIF 95 - Secretary → ME
  • 38
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2015-03-02
    CIF 375 - Secretary → ME
  • 39
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2022-02-10
    CIF 330 - Secretary → ME
  • 40
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2015-08-31
    CIF 380 - Secretary → ME
  • 41
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    2 EUR2025-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2009-05-11
    CIF 291 - Secretary → ME
  • 42
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-10 ~ 2021-08-17
    CIF 129 - Nominee Secretary → ME
  • 43
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2011-03-20
    CIF 415 - Secretary → ME
    icon of calendar 2011-09-06 ~ 2012-01-13
    CIF 399 - Secretary → ME
  • 44
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-22 ~ 2017-09-22
    CIF 169 - Nominee Secretary → ME
    Officer
    icon of calendar 2018-10-29 ~ 2019-09-22
    CIF 454 - Secretary → ME
    icon of calendar 2018-04-16 ~ 2018-09-23
    CIF 346 - Secretary → ME
  • 45
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ 2017-03-07
    CIF 156 - Secretary → ME
    icon of calendar 2008-05-29 ~ 2009-03-07
    CIF 280 - Secretary → ME
    icon of calendar 2006-03-07 ~ 2008-03-07
    CIF 318 - Secretary → ME
  • 46
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2021-07-08
    CIF 101 - Secretary → ME
  • 47
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2019-10-05
    CIF 168 - Nominee Secretary → ME
    Officer
    icon of calendar 2019-11-26 ~ 2021-10-05
    CIF 321 - Secretary → ME
  • 48
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2012-07-06
    CIF 203 - Secretary → ME
    icon of calendar 2009-07-06 ~ 2010-07-06
    CIF 91 - Secretary → ME
  • 49
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2012-06-04
    CIF 272 - Secretary → ME
    icon of calendar 2012-10-16 ~ 2021-06-04
    CIF 325 - Secretary → ME
  • 50
    icon of addressSuite 428, 39a Barton Road, Water Eaton, Bletchley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-21
    CIF 279 - Secretary → ME
  • 51
    icon of addressUnit 22 Cosgrove Way, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-27
    CIF 38 - Nominee Secretary → ME
  • 52
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-28 ~ 2014-09-30
    CIF 421 - Secretary → ME
  • 53
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-12 ~ 2015-01-06
    CIF 377 - Secretary → ME
  • 54
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-11-12
    CIF 304 - Secretary → ME
  • 55
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,841 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ 2018-02-23
    CIF 96 - Secretary → ME
  • 56
    icon of address21 Woods Lane, Potterspury, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-18 ~ 2006-04-18
    CIF 79 - Nominee Secretary → ME
  • 57
    06404980 LTD - 2014-05-09
    BTB SERVICES LTD. - 2014-03-12
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2010-09-20
    CIF 217 - Secretary → ME
    icon of calendar 2011-01-14 ~ 2011-08-22
    CIF 395 - Secretary → ME
    icon of calendar 2007-10-22 ~ 2009-10-06
    CIF 282 - Secretary → ME
  • 58
    icon of addressPlum Tree Cottage, Hinton In The Hedges, Brackley, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,769 GBP2025-03-31
    Officer
    icon of calendar 2003-04-15 ~ 2003-04-16
    CIF 68 - Nominee Secretary → ME
  • 59
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2022-02-23
    CIF 342 - Secretary → ME
  • 60
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2013-02-19
    CIF 418 - Secretary → ME
    icon of calendar 2013-04-04 ~ 2014-02-19
    CIF 390 - Secretary → ME
  • 61
    COMET VENDORS LIMITED - 2012-12-03
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2010-09-18
    CIF 47 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-11-15 ~ 2016-09-19
    CIF 361 - Secretary → ME
    icon of calendar 2017-02-02 ~ 2017-09-18
    CIF 466 - Secretary → ME
  • 62
    icon of addressC/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,674 GBP2016-06-30
    Officer
    icon of calendar 2003-06-03 ~ 2003-06-04
    CIF 61 - Nominee Secretary → ME
  • 63
    icon of address71 High Street, Great Barford, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2005-04-01
    CIF 23 - Nominee Secretary → ME
  • 64
    icon of address5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2009-07-30
    CIF 283 - Secretary → ME
  • 65
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-17 ~ 2009-12-14
    CIF 18 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-03-23 ~ 2015-02-17
    CIF 146 - Secretary → ME
  • 66
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2016-10-01
    CIF 165 - Nominee Secretary → ME
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-07
    CIF 452 - Secretary → ME
    icon of calendar 2017-01-31 ~ 2019-03-07
    CIF 459 - Secretary → ME
  • 67
    icon of address15 Fir Tree Close, Barwell, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,830 GBP2024-08-31
    Officer
    icon of calendar 2003-08-11 ~ 2003-08-12
    CIF 55 - Nominee Secretary → ME
  • 68
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2012-08-31
    CIF 423 - Secretary → ME
  • 69
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2012-06-17
    CIF 268 - Secretary → ME
  • 70
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2023-08-31
    Officer
    icon of calendar 2021-10-11 ~ 2024-08-26
    CIF 442 - Secretary → ME
    icon of calendar 2008-08-27 ~ 2021-08-27
    CIF 107 - Secretary → ME
  • 71
    CLAIMS RESOLUTION LIMITED - 2002-08-06
    icon of address76 Sutherland Avenue, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2016-07-24
    CIF 199 - Nominee Secretary → ME
  • 72
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2013-09-30
    CIF 394 - Secretary → ME
    icon of calendar 2007-06-01 ~ 2011-10-01
    CIF 413 - Secretary → ME
    icon of calendar 2006-09-19 ~ 2007-05-31
    CIF 5 - Secretary → ME
  • 73
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2020-07-06
    CIF 140 - Secretary → ME
  • 74
    GOLDEN FALCON ENERGY LTD. - 2013-11-12
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2014-09-26
    CIF 248 - Secretary → ME
  • 75
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2010-01-15
    CIF 2 - Secretary → ME
    icon of calendar 2016-02-02 ~ 2017-10-31
    CIF 348 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2009-01-24
    CIF 302 - Secretary → ME
    icon of calendar 2015-02-27 ~ 2015-10-31
    CIF 439 - Secretary → ME
    icon of calendar 2010-02-09 ~ 2011-12-02
    CIF 215 - Secretary → ME
    icon of calendar 2012-02-16 ~ 2014-11-01
    CIF 397 - Secretary → ME
  • 76
    EFFECTIVE CYBER SECURITY LTD - 2021-01-19
    CYBERFIT SECURITY LTD - 2023-02-01
    icon of addressUnit 6 The Rickyard, Clifton Reynes, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,999 GBP2023-01-31
    Officer
    icon of calendar 2018-06-25 ~ 2019-06-01
    CIF 455 - Secretary → ME
  • 77
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-02 ~ 2016-12-03
    CIF 182 - Nominee Secretary → ME
  • 78
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2021-04-30
    CIF 115 - Nominee Secretary → ME
  • 79
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2013-01-23
    CIF 247 - Secretary → ME
  • 80
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2014-03-03
    CIF 261 - Secretary → ME
  • 81
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2018-08-31
    Officer
    icon of calendar 2003-08-27 ~ 2019-08-28
    CIF 194 - Nominee Secretary → ME
  • 82
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2012-09-01
    CIF 237 - Nominee Secretary → ME
  • 83
    icon of address48d Isaacson Drive, Wavendon Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,979 GBP2024-06-30
    Officer
    icon of calendar 2003-06-01 ~ 2003-06-02
    CIF 62 - Nominee Secretary → ME
  • 84
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2013-12-28
    CIF 420 - Secretary → ME
  • 85
    icon of address14 Marshalsea Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,165 GBP2024-04-30
    Officer
    icon of calendar 2003-04-29 ~ 2003-04-30
    CIF 66 - Nominee Secretary → ME
  • 86
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2019-06-12
    CIF 370 - Secretary → ME
  • 87
    icon of address13 High Thorn Piece, Redhouse Park, Milton Keynes, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    39,334 GBP2024-03-31
    Officer
    icon of calendar 2003-04-10 ~ 2003-04-11
    CIF 69 - Nominee Secretary → ME
  • 88
    icon of addressRobert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2011-04-07
    CIF 436 - Secretary → ME
  • 89
    EVENTAIN LTD. - 2015-09-17
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2017-02-02
    CIF 141 - Secretary → ME
  • 90
    icon of address10 Partridge Lane, Bromham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-17
    CIF 28 - Nominee Secretary → ME
  • 91
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-22
    CIF 43 - Nominee Secretary → ME
  • 92
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 EUR2021-07-31
    Officer
    icon of calendar 2008-07-16 ~ 2023-05-24
    CIF 109 - Secretary → ME
  • 93
    HYDA IMPORT & EXPORT LIMITED - 2004-03-02
    icon of address13 Beverley Place, Springfield, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-03-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-30
    CIF 57 - Nominee Secretary → ME
  • 94
    icon of address15 Grove Place, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    752 GBP2024-08-31
    Officer
    icon of calendar 2003-05-28 ~ 2005-07-20
    CIF 65 - Nominee Secretary → ME
  • 95
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2011-06-13
    CIF 228 - Nominee Secretary → ME
    Officer
    icon of calendar 2011-08-02 ~ 2021-01-19
    CIF 326 - Secretary → ME
  • 96
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ 2017-07-21
    CIF 172 - Nominee Secretary → ME
  • 97
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshier
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2007-06-08
    CIF 315 - Secretary → ME
  • 98
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2020-06-08
    CIF 188 - Nominee Secretary → ME
  • 99
    icon of address482 West Wycombe Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-10-06
    CIF 97 - Secretary → ME
  • 100
    ROTKAEPPCHENS DIENSTLEISTUNGSGESELLSCHAFT LIMITED - 2013-12-19
    icon of address201a Office G Victoria Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2009-12-14
    CIF 293 - Secretary → ME
    icon of calendar 2010-02-18 ~ 2019-09-17
    CIF 149 - Secretary → ME
  • 101
    icon of address31 Gold Street, Hanslope, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,816 GBP2021-04-30
    Officer
    icon of calendar 2003-04-18 ~ 2005-07-01
    CIF 67 - Nominee Secretary → ME
  • 102
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2020-05-03
    CIF 176 - Nominee Secretary → ME
  • 103
    AZAR CONSTRUCTION LIMITED - 2006-01-13
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2011-08-18
    CIF 238 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-12-20 ~ 2018-08-18
    CIF 438 - Secretary → ME
    icon of calendar 2011-11-02 ~ 2016-08-18
    CIF 363 - Secretary → ME
  • 104
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2010-04-10
    CIF 317 - Secretary → ME
    icon of calendar 2010-06-21 ~ 2021-01-31
    CIF 102 - Secretary → ME
  • 105
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2015-12-21
    CIF 181 - Nominee Secretary → ME
  • 106
    FIRST AVENUE RECRUITMENT UK LIMITED - 2009-05-07
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2007-06-08
    CIF 313 - Secretary → ME
  • 107
    icon of address76 High Street, Newport Pagnell Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2010-03-09
    CIF 37 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-07 ~ 2011-03-09
    CIF 211 - Secretary → ME
    icon of calendar 2011-06-30 ~ 2012-03-09
    CIF 409 - Secretary → ME
  • 108
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ 2021-01-01
    CIF 106 - Secretary → ME
  • 109
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -475,361 GBP2024-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-09-13
    CIF 310 - Secretary → ME
  • 110
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-10 ~ 2021-06-28
    CIF 343 - Secretary → ME
  • 111
    F.A. CONSULTING LTD. - 2008-09-17
    icon of addressNabarro, 34-35 Eastcastle St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2010-03-27
    CIF 1 - Secretary → ME
    icon of calendar 2007-03-27 ~ 2008-03-27
    CIF 296 - Secretary → ME
  • 112
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-11
    CIF 281 - Secretary → ME
    icon of calendar 2010-02-10 ~ 2011-11-30
    CIF 214 - Secretary → ME
  • 113
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2019-05-19
    CIF 458 - Secretary → ME
    icon of calendar 2006-05-19 ~ 2017-05-20
    CIF 385 - Secretary → ME
  • 114
    FALCON CARE LIMITED - 2011-05-03
    FALCON CARE LIMITED - 2011-02-22
    DPA DEPOSITS 104 LTD - 2011-05-04
    TREND FLAME LTD - 2011-02-25
    icon of address2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2005-04-20
    CIF 40 - Nominee Secretary → ME
  • 115
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2017-02-28
    CIF 148 - Secretary → ME
  • 116
    icon of address69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,675 GBP2019-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2015-01-12
    CIF 365 - Secretary → ME
  • 117
    WOBURN FIXINGS LIMITED - 2009-03-26
    icon of addressOffice 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2006-03-20
    CIF 81 - Nominee Secretary → ME
  • 118
    icon of address2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,741 GBP2023-10-31
    Officer
    icon of calendar 2008-10-07 ~ 2018-10-07
    CIF 160 - Secretary → ME
  • 119
    GARRARD INSTALLATIONS LIMITED - 2001-03-29
    icon of address260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,373,381 GBP2024-02-29
    Officer
    icon of calendar 2001-04-07 ~ 2006-02-21
    CIF 85 - Nominee Secretary → ME
  • 120
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2018-02-21
    CIF 143 - Secretary → ME
  • 121
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2021-10-01
    CIF 123 - Nominee Secretary → ME
  • 122
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ 2018-01-04
    CIF 178 - Nominee Secretary → ME
  • 123
    icon of address32 Helford Place, Fishermead, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-02-28
    CIF 36 - Nominee Secretary → ME
  • 124
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2012-05-18
    CIF 255 - Secretary → ME
    icon of calendar 2012-07-06 ~ 2017-05-19
    CIF 359 - Secretary → ME
  • 125
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2013-06-24
    CIF 267 - Secretary → ME
  • 126
    WILKINSON GRAY LIMITED - 2001-11-22
    ANDREW GRAY & ASSOCIATES LIMITED - 2019-07-06
    icon of address10 The Green, Bassett Court, Newport Pagnell, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    87,757 GBP2024-05-31
    Officer
    icon of calendar 2001-09-30 ~ 2008-01-30
    CIF 84 - Nominee Secretary → ME
  • 127
    icon of address36 Sydney Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-16
    CIF 33 - Nominee Secretary → ME
    icon of calendar 2005-04-04 ~ 2007-01-10
    CIF 12 - Nominee Secretary → ME
  • 128
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-01-10
    CIF 10 - Nominee Secretary → ME
  • 129
    FS CLEANERS LIMITED - 2008-04-11
    icon of address43 New Street, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2007-04-18
    CIF 39 - Nominee Secretary → ME
  • 130
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2020-08-25
    CIF 171 - Nominee Secretary → ME
  • 131
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ 2012-11-04
    CIF 264 - Secretary → ME
    icon of calendar 2013-02-04 ~ 2015-11-04
    CIF 357 - Secretary → ME
  • 132
    icon of addressPannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2008-06-06
    CIF 305 - Secretary → ME
  • 133
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-16 ~ 2011-01-16
    CIF 257 - Secretary → ME
    icon of calendar 2011-07-28 ~ 2012-01-16
    CIF 401 - Secretary → ME
  • 134
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 EUR2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2022-03-14
    CIF 333 - Secretary → ME
  • 135
    ATNIB (PRODUCTIONS) LIMITED - 2013-12-17
    icon of address11 Annesley Road, Newport, Pagnell, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-11
    CIF 15 - Nominee Secretary → ME
  • 136
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-02-07
    CIF 441 - Secretary → ME
    icon of calendar 2009-04-27 ~ 2014-02-07
    CIF 219 - Secretary → ME
    icon of calendar 2007-02-07 ~ 2009-02-07
    CIF 300 - Secretary → ME
  • 137
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-08 ~ 2021-08-12
    CIF 127 - Nominee Secretary → ME
  • 138
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2012-03-08
    CIF 224 - Secretary → ME
    icon of calendar 2007-01-28 ~ 2008-03-08
    CIF 301 - Secretary → ME
  • 139
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,662,259 GBP2024-01-31
    Officer
    icon of calendar 2010-03-20 ~ 2011-03-11
    CIF 201 - Secretary → ME
  • 140
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2021-09-09
    CIF 340 - Secretary → ME
  • 141
    icon of addressLangdale House 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,051 GBP2020-07-31
    Officer
    icon of calendar 2005-02-09 ~ 2007-07-30
    CIF 21 - Nominee Secretary → ME
  • 142
    icon of address2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2023-01-31
    Officer
    icon of calendar 2009-01-20 ~ 2018-01-20
    CIF 157 - Secretary → ME
    icon of calendar 2018-03-19 ~ 2019-09-16
    CIF 456 - Secretary → ME
  • 143
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2010-03-30
    CIF 295 - Secretary → ME
    icon of calendar 2010-06-22 ~ 2017-03-30
    CIF 145 - Secretary → ME
  • 144
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2019-02-15
    CIF 150 - Secretary → ME
  • 145
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-19 ~ 2019-05-19
    CIF 386 - Secretary → ME
  • 146
    ALPHA & OOO LIMITED - 2011-10-10
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2014-08-27
    CIF 407 - Secretary → ME
  • 147
    NETSOUNDTRACK.COM LIMITED - 2004-11-02
    INTRODISK LIMITED - 2012-01-30
    icon of address9 Grove Lane, Weston, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2025-01-31
    Officer
    icon of calendar 2002-07-06 ~ 2005-09-21
    CIF 78 - Nominee Secretary → ME
  • 148
    icon of address164 Bedford Road, Kempston, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ 2007-03-29
    CIF 32 - Nominee Secretary → ME
  • 149
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2003-06-11 ~ 2005-08-01
    CIF 60 - Nominee Secretary → ME
  • 150
    H A & L C ASSOCIATES LIMITED - 2003-07-29
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2013-03-22
    CIF 244 - Nominee Secretary → ME
  • 151
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2015-01-22
    CIF 152 - Secretary → ME
  • 152
    icon of addressKnights Farm, Harkstead, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2007-03-02
    CIF 319 - Secretary → ME
    icon of calendar 2007-03-15 ~ 2010-06-09
    CIF 416 - Secretary → ME
  • 153
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ 2012-08-14
    CIF 266 - Secretary → ME
  • 154
    icon of address34 Brackley Road, Towcester, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2003-07-22
    CIF 83 - Nominee Secretary → ME
  • 155
    icon of address9 Carlton Close, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,497 GBP2020-02-28
    Officer
    icon of calendar 2014-05-01 ~ 2021-03-15
    CIF 324 - Secretary → ME
  • 156
    icon of addressSchool House, Mungrisdale, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    726,362 GBP2025-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2015-02-17
    CIF 277 - Nominee Secretary → ME
  • 157
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2015-04-24
    CIF 164 - Nominee Secretary → ME
    Officer
    icon of calendar 2015-07-23 ~ 2015-09-30
    CIF 462 - Secretary → ME
  • 158
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2021-12-02
    CIF 122 - Nominee Secretary → ME
  • 159
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2016-11-29
    CIF 379 - Secretary → ME
  • 160
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ 2021-06-28
    CIF 117 - Nominee Secretary → ME
  • 161
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-20 ~ 2012-02-20
    CIF 433 - Secretary → ME
  • 162
    BEAUCHAMP TRADING LIMITED - 2003-07-23
    icon of addressThe Old Forge, St James Street New Bradwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,601 GBP2016-06-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-07-24
    CIF 74 - Nominee Secretary → ME
  • 163
    icon of address52 Waltham Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -188,359 GBP2025-04-30
    Officer
    icon of calendar 2003-04-06 ~ 2003-04-08
    CIF 71 - Nominee Secretary → ME
  • 164
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    2 EUR2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2017-05-24
    CIF 383 - Secretary → ME
  • 165
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2014-08-31
    CIF 417 - Secretary → ME
  • 166
    icon of address49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2014-03-31
    CIF 271 - Secretary → ME
  • 167
    icon of address34 Nuneham Grove, Westcroft, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    icon of calendar 2001-01-08 ~ 2006-01-31
    CIF 88 - Nominee Secretary → ME
  • 168
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2006-01-31
    CIF 75 - Nominee Secretary → ME
  • 169
    icon of address10 The Green, Bassett Court, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-10
    CIF 14 - Nominee Secretary → ME
  • 170
    icon of address10 The Green, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2007-09-19
    CIF 76 - Nominee Secretary → ME
  • 171
    ASCOT GREENFIELD LIMITED - 2014-12-18
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 EUR2024-02-29
    Officer
    icon of calendar 2008-02-12 ~ 2025-02-12
    CIF 328 - Secretary → ME
  • 172
    LKGM LIMITED - 2016-04-01
    LILI MACLEAN LIMITED - 2011-08-22
    icon of address21 Isaacson Drive, Wavendon Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    27 GBP2015-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-05-09
    CIF 254 - Secretary → ME
  • 173
    icon of address11 St. James Close, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,468 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-11-29
    CIF 467 - Secretary → ME
  • 174
    icon of address131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,507 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2021-03-26
    CIF 98 - Secretary → ME
  • 175
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-11-28
    CIF 135 - Secretary → ME
  • 176
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2021-01-01
    CIF 121 - Nominee Secretary → ME
  • 177
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2013-12-09
    CIF 229 - Nominee Secretary → ME
  • 178
    INDUSTRIE & BAU SERVICES LIMITED - 2008-09-12
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2013-08-08
    CIF 406 - Secretary → ME
  • 179
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2012-02-09
    CIF 250 - Secretary → ME
  • 180
    icon of address1st Floor 23 Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 EUR2018-05-31
    Officer
    icon of calendar 2010-08-16 ~ 2012-05-24
    CIF 207 - Secretary → ME
    icon of calendar 2012-07-31 ~ 2014-05-24
    CIF 393 - Secretary → ME
    icon of calendar 2006-05-24 ~ 2010-05-24
    CIF 308 - Secretary → ME
  • 181
    icon of address1st Floor 23 Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 EUR2018-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2010-05-24
    CIF 309 - Secretary → ME
    icon of calendar 2010-08-16 ~ 2012-05-24
    CIF 208 - Secretary → ME
    icon of calendar 2012-08-02 ~ 2014-05-24
    CIF 392 - Secretary → ME
  • 182
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2012-10-21
    CIF 265 - Secretary → ME
  • 183
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-26 ~ 2016-07-26
    CIF 187 - Nominee Secretary → ME
  • 184
    * MEDI MAN LIMITED - 2007-07-17
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-15 ~ 2012-10-01
    CIF 240 - Nominee Secretary → ME
    Officer
    icon of calendar 2012-12-12 ~ 2020-09-15
    CIF 358 - Secretary → ME
  • 185
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2014-08-18
    CIF 245 - Secretary → ME
    icon of calendar 2014-10-09 ~ 2019-03-15
    CIF 351 - Secretary → ME
  • 186
    DEUTSCHE PLAYLEARNING AUSTRIA LIMITED - 2008-02-12
    DEUTSCHE AQUAPLAY AUSTRIA LIMITED - 2006-03-23
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2014-08-22
    CIF 432 - Secretary → ME
  • 187
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2009-01-02
    CIF 303 - Secretary → ME
    icon of calendar 2009-02-16 ~ 2013-01-02
    CIF 220 - Secretary → ME
  • 188
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2020-05-24
    CIF 384 - Secretary → ME
  • 189
    PARCELMUNCHERS LIMITED - 2010-10-26
    icon of address29 Newport Road Brooklands, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    23,029 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2007-02-27
    CIF 72 - Nominee Secretary → ME
  • 190
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2013-04-13
    CIF 426 - Secretary → ME
  • 191
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2021-01-09
    CIF 100 - Secretary → ME
  • 192
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ 2022-08-22
    CIF 278 - Secretary → ME
  • 193
    icon of addressThe Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2010-08-22
    CIF 286 - Secretary → ME
  • 194
    icon of addressAlun Gray, 2 Siskin Close, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2005-11-15
    CIF 24 - Nominee Secretary → ME
  • 195
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ 2018-01-10
    CIF 366 - Secretary → ME
  • 196
    TW BETEILIGUNGSGESELLSCHAFT LIMITED - 2010-01-21
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2012-01-13
    CIF 235 - Nominee Secretary → ME
  • 197
    icon of addressMelrose Chapel Lane, Pirbright, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,354 GBP2024-02-29
    Officer
    icon of calendar 2005-02-14 ~ 2008-02-14
    CIF 20 - Nominee Secretary → ME
  • 198
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ 2017-02-09
    CIF 179 - Nominee Secretary → ME
  • 199
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2016-12-06
    CIF 367 - Secretary → ME
    icon of calendar 2017-01-21 ~ 2021-01-01
    CIF 449 - Secretary → ME
  • 200
    icon of address1 The Chase, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2018-07-31
    Officer
    icon of calendar 2010-07-31 ~ 2014-07-29
    CIF 391 - Secretary → ME
  • 201
    icon of address65 Stacey Avenue, Wolverton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-20
    CIF 53 - Nominee Secretary → ME
  • 202
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-16 ~ 2021-08-16
    CIF 337 - Secretary → ME
  • 203
    icon of address19 Hunters Reach, Bradwell, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    2,073 GBP2024-07-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-17
    CIF 29 - Nominee Secretary → ME
  • 204
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2008-03-23
    CIF 297 - Secretary → ME
    icon of calendar 2008-11-14 ~ 2009-12-11
    CIF 3 - Secretary → ME
  • 205
    icon of address30 The Coppins, Ampthill, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-17
    CIF 58 - Nominee Secretary → ME
  • 206
    ESSENTIAL SUPPORT SERVICES LIMITED - 2004-01-21
    TOP-RUNNER LIMITED - 2005-11-07
    PEARLWORTH INVESTMENTS LIMITED - 2004-06-02
    PEARL SUPPORT PLUS LIMITED - 2003-09-21
    icon of address8 Drayton Road, Luton, Bedfordshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-01-26
    CIF 52 - Nominee Secretary → ME
  • 207
    IMBISS + PARTYSERVICE SCHMITT LIMITED - 2010-05-13
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-14 ~ 2008-09-14
    CIF 50 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-10-10 ~ 2017-02-27
    CIF 460 - Secretary → ME
    icon of calendar 2008-11-06 ~ 2012-07-01
    CIF 221 - Secretary → ME
    icon of calendar 2012-09-14 ~ 2016-06-30
    CIF 362 - Secretary → ME
  • 208
    icon of address29 Sutherland Grove, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-25
    CIF 59 - Nominee Secretary → ME
  • 209
    DAVE ANDREWS POST PRODUCTION LTD - 2011-06-28
    ANDREWS MACLEAN LIMITED - 2014-02-04
    icon of address130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,400 GBP2024-07-31
    Officer
    icon of calendar 2006-02-15 ~ 2011-07-04
    CIF 434 - Secretary → ME
  • 210
    icon of address33 Poppyfield Road, Wootton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2025-02-28
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-28
    CIF 389 - Secretary → ME
  • 211
    icon of address45 Lawrence Walk, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-08
    CIF 312 - Secretary → ME
  • 212
    FINANCIAL TRADING SYSTEMS LTD. - 2009-05-20
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2016-05-31
    CIF 364 - Secretary → ME
    icon of calendar 2007-09-07 ~ 2010-07-19
    CIF 284 - Secretary → ME
    icon of calendar 2010-10-11 ~ 2011-06-24
    CIF 204 - Secretary → ME
  • 213
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2015-08-09
    CIF 139 - Secretary → ME
  • 214
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2007-06-08
    CIF 316 - Secretary → ME
  • 215
    CHILDRENS PHYSIOTHERAPY LIMITED - 2004-08-19
    icon of addressRiver House, 6 Firs Path, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,577 GBP2023-06-30
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-24
    CIF 35 - Nominee Secretary → ME
  • 216
    icon of addressThe Old Stables Church Road, Stoke Hammond, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,911 GBP2024-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2003-09-09
    CIF 51 - Nominee Secretary → ME
  • 217
    icon of addressSuite 102, Langdale House, 11 Marshalsea Road 11 Marshalsea Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,371 GBP2020-07-31
    Officer
    icon of calendar 2004-02-09 ~ 2007-07-30
    CIF 41 - Nominee Secretary → ME
  • 218
    icon of addressUnit 200 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,878 GBP2024-07-31
    Officer
    icon of calendar 2003-07-10 ~ 2011-07-31
    CIF 243 - Nominee Secretary → ME
  • 219
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2016-07-16
    CIF 161 - Secretary → ME
  • 220
    icon of addressJosephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2016-04-04
    CIF 137 - Secretary → ME
  • 221
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2009-06-28
    CIF 290 - Secretary → ME
  • 222
    icon of address69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2011-05-31
    CIF 414 - Secretary → ME
  • 223
    icon of address120 Downland, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2009-04-02
    CIF 294 - Secretary → ME
  • 224
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED - 2006-10-20
    LEDGERS CONSULTANCY LIMITED - 2005-11-02
    MERITO (UK) LIMITED - 2006-03-30
    HEADLAM 325 LTD - 2006-06-13
    PARTNERS IN ENTERPRISE LIMITED - 2002-08-12
    icon of addressSuite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2008-07-20
    CIF 86 - Nominee Secretary → ME
  • 225
    icon of address19 Tanfield Lane, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151 GBP2018-10-31
    Officer
    icon of calendar 2007-07-24 ~ 2008-02-14
    CIF 287 - Secretary → ME
  • 226
    icon of address76 Winterbourne Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-27 ~ 2012-01-27
    CIF 435 - Secretary → ME
  • 227
    icon of address76 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-01-18
    CIF 410 - Secretary → ME
    icon of calendar 2010-01-18 ~ 2011-01-18
    CIF 256 - Secretary → ME
  • 228
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2013-03-02
    CIF 431 - Secretary → ME
  • 229
    icon of address102 Langdale House Marshalsea Road 11, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,075 GBP2018-02-28
    Officer
    icon of calendar 2004-04-01 ~ 2009-02-12
    CIF 34 - Nominee Secretary → ME
  • 230
    icon of address17 Nuneham Grove, Westcroft, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,196 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2016-02-29
    CIF 142 - Secretary → ME
  • 231
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2014-03-05
    CIF 402 - Secretary → ME
  • 232
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2020-05-13
    CIF 190 - Nominee Secretary → ME
  • 233
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2017-03-20
    CIF 461 - Secretary → ME
    icon of calendar 2013-03-20 ~ 2015-03-20
    CIF 138 - Secretary → ME
  • 234
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2013-09-01
    CIF 246 - Secretary → ME
  • 235
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ 2020-09-29
    CIF 154 - Secretary → ME
    icon of calendar 2008-09-29 ~ 2009-09-29
    CIF 93 - Secretary → ME
  • 236
    DELLA REAL ESTATE LIMITED - 2009-12-09
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2019-10-09
    CIF 453 - Secretary → ME
    icon of calendar 2008-10-09 ~ 2017-10-09
    CIF 159 - Secretary → ME
    icon of calendar 2018-01-10 ~ 2018-10-09
    CIF 465 - Secretary → ME
  • 237
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-04-16
    CIF 275 - Secretary → ME
  • 238
    COOM CONSULTING ORGANISATION MANAGEMENT LTD - 2016-05-07
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2017-04-14
    CIF 276 - Secretary → ME
  • 239
    CLEAN POWER DIENSTLEISTUNGEN LIMITED - 2005-03-10
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ 2009-12-11
    CIF 17 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-25 ~ 2013-09-30
    CIF 210 - Secretary → ME
    icon of calendar 2014-03-19 ~ 2015-02-22
    CIF 352 - Secretary → ME
  • 240
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2019-01-10
    CIF 180 - Nominee Secretary → ME
  • 241
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2015-05-12
    CIF 158 - Secretary → ME
  • 242
    icon of address7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,945 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2023-08-15
    CIF 323 - Secretary → ME
    icon of calendar 2015-09-30 ~ 2017-02-25
    CIF 350 - Secretary → ME
  • 243
    icon of addressManor Farm Bourne End Road, Cranfield, Bedford, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2012-07-13
    CIF 251 - Secretary → ME
  • 244
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2019-04-04
    CIF 184 - Nominee Secretary → ME
  • 245
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2013-08-22
    CIF 403 - Secretary → ME
  • 246
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2021-02-09
    CIF 104 - Secretary → ME
  • 247
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-24
    CIF 463 - Secretary → ME
  • 248
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2012-09-21
    CIF 216 - Secretary → ME
    icon of calendar 2006-09-21 ~ 2009-09-21
    CIF 307 - Secretary → ME
  • 249
    HOPPE SCHEDULE CONSULTING LTD. - 2007-11-30
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2014-07-07
    CIF 223 - Secretary → ME
    icon of calendar 2007-07-19 ~ 2008-07-19
    CIF 288 - Secretary → ME
  • 250
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2014-03-09
    CIF 429 - Secretary → ME
  • 251
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2022-10-05
    CIF 116 - Nominee Secretary → ME
  • 252
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2023-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2011-06-24
    CIF 209 - Secretary → ME
    icon of calendar 2007-08-28 ~ 2010-07-19
    CIF 285 - Secretary → ME
  • 253
    S.B.T.W. LIMITED - 2003-09-05
    icon of address75 Barons Close, Kirby Muxloe, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2005-12-23
    CIF 64 - Nominee Secretary → ME
  • 254
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2010-07-16
    CIF 4 - Secretary → ME
  • 255
    JEMLAR LIMITED - 2022-07-27
    icon of address44 Norton Crescent, Towcester, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    414 GBP2024-08-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-07-22
    CIF 82 - Nominee Secretary → ME
  • 256
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-26
    CIF 349 - Secretary → ME
  • 257
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2019-10-07
    CIF 162 - Secretary → ME
  • 258
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ 2013-02-07
    CIF 236 - Nominee Secretary → ME
  • 259
    icon of address9 Medway Close, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,994 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2016-03-26
    CIF 374 - Secretary → ME
  • 260
    icon of addressThe Clockhouse, Station Approach, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,358 GBP2024-09-30
    Officer
    icon of calendar 2002-09-11 ~ 2005-09-12
    CIF 77 - Nominee Secretary → ME
  • 261
    icon of addressUnit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2008-04-18
    CIF 11 - Nominee Secretary → ME
  • 262
    icon of addressOffice 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 EUR2021-06-30
    Officer
    icon of calendar 2005-06-29 ~ 2017-06-29
    CIF 173 - Nominee Secretary → ME
    Officer
    icon of calendar 2017-08-22 ~ 2018-06-30
    CIF 347 - Secretary → ME
  • 263
    icon of address3 Quilter Meadow, Old Farm Park, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2007-07-02 ~ 2008-07-03
    CIF 289 - Secretary → ME
  • 264
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    700 EUR2021-07-31
    Officer
    icon of calendar 2008-07-16 ~ 2023-05-24
    CIF 108 - Secretary → ME
  • 265
    icon of addressC/o Camabelu Limited, Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,551 GBP2024-10-31
    Officer
    icon of calendar 2004-10-11 ~ 2019-10-11
    CIF 185 - Nominee Secretary → ME
  • 266
    icon of address15 Grasgarth Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2010-04-24
    CIF 89 - Secretary → ME
  • 267
    icon of addressRobert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    628 GBP2022-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2009-09-15
    CIF 48 - Nominee Secretary → ME
  • 268
    SQUARES FINANCIAL SERVICES LIMITED - 2025-09-25
    icon of address15 Stoneleigh Court, Westcroft, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,775 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2009-11-06
    CIF 7 - Nominee Secretary → ME
  • 269
    icon of address55a Vandyke Close, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,535 GBP2024-04-30
    Officer
    icon of calendar 2003-04-06 ~ 2003-04-08
    CIF 70 - Nominee Secretary → ME
  • 270
    icon of address5 The Courtyard Merlin Centre, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    409,878 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-17
    CIF 6 - Nominee Secretary → ME
  • 271
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-09-13
    CIF 311 - Secretary → ME
  • 272
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-16
    CIF 92 - Secretary → ME
    icon of calendar 2010-04-22 ~ 2010-12-31
    CIF 212 - Secretary → ME
  • 273
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2012-06-13
    CIF 269 - Secretary → ME
  • 274
    TRAC (UK) LIMITED - 2007-03-23
    icon of addressUnit 4b Pineham Farm, Haversham, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    978 GBP2024-04-30
    Officer
    icon of calendar 2005-03-24 ~ 2007-03-24
    CIF 13 - Nominee Secretary → ME
  • 275
    icon of address1 Hengistbury Lane, Tattenhoe, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    645 GBP2023-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2006-08-28
    CIF 8 - Nominee Secretary → ME
  • 276
    WRC-TECH LTD - 2007-07-17
    GARAGE MAC LTD. - 2009-08-17
    icon of addressLime Garage Lime Avenue, Lillington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-06
    CIF 320 - Secretary → ME
  • 277
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2021-09-09
    CIF 339 - Secretary → ME
  • 278
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2012-06-13
    CIF 405 - Secretary → ME
  • 279
    icon of address10 Goodhall Crescent, Clophill, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2012-02-24
    CIF 234 - Nominee Secretary → ME
  • 280
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-28
    CIF 444 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2015-02-28
    CIF 372 - Secretary → ME
  • 281
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ 2021-03-15
    CIF 119 - Nominee Secretary → ME
  • 282
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2015-10-27
    CIF 183 - Nominee Secretary → ME
  • 283
    TOTAL COMMERCIAL FINANCE LIMITED - 2021-11-09
    icon of addressYorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    420,853 GBP2020-08-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-19
    CIF 73 - Nominee Secretary → ME
  • 284
    EVOLUTION X LIMITED - 2006-06-09
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2012-04-30
    CIF 227 - Nominee Secretary → ME
  • 285
    DATAVISION (EMEA) LIMITED - 2010-10-13
    TECHNOVIA LIMITED - 2010-03-10
    icon of address109 Alchester Court, Towcester, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-15
    CIF 49 - Nominee Secretary → ME
  • 286
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2019-04-24
    CIF 387 - Secretary → ME
    icon of calendar 2019-05-10 ~ 2021-04-10
    CIF 446 - Secretary → ME
  • 287
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2012-11-27
    CIF 263 - Secretary → ME
    icon of calendar 2013-04-04 ~ 2016-10-01
    CIF 356 - Secretary → ME
  • 288
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-01
    CIF 445 - Secretary → ME
  • 289
    icon of address3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,722 GBP2024-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2008-04-30
    CIF 44 - Nominee Secretary → ME
  • 290
    OFFICE MOVING SOLUTIONS LIMITED - 2001-05-14
    icon of address4 Blackthorn Grove, Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,160 GBP2022-10-31
    Officer
    icon of calendar 2001-03-19 ~ 2009-03-19
    CIF 87 - Nominee Secretary → ME
  • 291
    icon of addressGrove House, 1 Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,118 GBP2021-01-31
    Officer
    icon of calendar 2011-08-31 ~ 2013-01-16
    CIF 400 - Secretary → ME
  • 292
    icon of addressThe Surgery, 10 The Drive, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2007-08-01 ~ 2010-11-29
    CIF 412 - Secretary → ME
  • 293
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ 2010-06-27
    CIF 94 - Secretary → ME
    icon of calendar 2010-10-05 ~ 2012-06-27
    CIF 205 - Secretary → ME
  • 294
    icon of address78 Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,469 GBP2023-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2007-09-19
    CIF 46 - Nominee Secretary → ME
  • 295
    icon of address3 Bakers Lane, Shutlanger, Towcester, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2025-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2011-11-30
    CIF 233 - Nominee Secretary → ME
  • 296
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-08-20
    CIF 398 - Secretary → ME
    icon of calendar 2010-12-13 ~ 2011-08-20
    CIF 396 - Secretary → ME
    icon of calendar 2009-08-20 ~ 2010-08-20
    CIF 90 - Secretary → ME
  • 297
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2017-02-02
    CIF 151 - Secretary → ME
  • 298
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2021-01-31
    CIF 200 - Secretary → ME
  • 299
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ 2010-05-19
    CIF 30 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-08-27 ~ 2012-03-16
    CIF 206 - Secretary → ME
  • 300
    GLOBAL-MANAGERS.COM LTD. - 2007-05-02
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2021-02-15
    CIF 335 - Secretary → ME
  • 301
    icon of address260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,116 GBP2024-10-31
    Officer
    icon of calendar 2004-10-04 ~ 2006-03-02
    CIF 25 - Nominee Secretary → ME
  • 302
    icon of addressCornerways, Kilpin Green, North Crawley, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,319 GBP2021-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2007-05-10
    CIF 80 - Nominee Secretary → ME
  • 303
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2013-03-13
    CIF 218 - Secretary → ME
    icon of calendar 2007-03-13 ~ 2009-03-13
    CIF 298 - Secretary → ME
  • 304
    WHEELER STOKES & CO LIMITED - 2016-05-10
    icon of addressGoodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    593,092 GBP2024-02-28
    Officer
    icon of calendar 2005-02-14 ~ 2005-05-10
    CIF 19 - Nominee Secretary → ME
  • 305
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,767 EUR2016-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2019-09-23
    CIF 134 - Secretary → ME
    icon of calendar 2019-10-21 ~ 2020-02-19
    CIF 451 - Secretary → ME
  • 306
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2019-09-15
    CIF 170 - Nominee Secretary → ME
  • 307
    REITSPORT HAGMANS LIMITED - 2009-05-14
    icon of address76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-07 ~ 2010-04-13
    CIF 31 - Nominee Secretary → ME
  • 308
    INSIGHT PERSONNEL LIMITED - 2024-11-06
    icon of address26 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2007-06-08
    CIF 314 - Secretary → ME
  • 309
    icon of address100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2009-08-11
    CIF 27 - Nominee Secretary → ME
  • 310
    icon of address76 High Street, Newport Pagnell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2012-03-15
    CIF 270 - Secretary → ME
  • 311
    WORDROOM LIMITED - 2003-06-17
    icon of address4 Yvery Court, Castle Road, Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2023-02-28
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-31
    CIF 63 - Nominee Secretary → ME
  • 312
    icon of address14 Marshalsea Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-03 ~ 2010-04-19
    CIF 26 - Nominee Secretary → ME
  • 313
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2017-11-28
    CIF 133 - Secretary → ME
  • 314
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2019-04-19
    CIF 381 - Secretary → ME
  • 315
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ 2017-11-28
    CIF 136 - Secretary → ME
  • 316
    ZAIT LIMITED - 2004-12-09
    AXOLA VERWALTUNGS LIMITED - 2003-10-27
    icon of addressSuite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2019-07-09
    CIF 195 - Nominee Secretary → ME
  • 317
    icon of address7-9 Ferdinand Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2017-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2011-10-12
    CIF 422 - Secretary → ME
  • 318
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2020-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2019-03-02
    CIF 355 - Secretary → ME
    icon of calendar 2006-03-02 ~ 2012-03-02
    CIF 430 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.