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 4
  • 1
    Newell, Elizabeth Jane
    Director born in March 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Davis, Paul Anthony
    Chartered Accountant born in July 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    OF - Director → CIF 0
    Paul Anthony Davis
    Born in July 1955
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rayner, Mark
    Chartered Accountant born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    OF - Director → CIF 0
    Rayner, Mark
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    OF - Secretary → CIF 0
    Mr Mark Rayner
    Born in January 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Whiteley, Paul Robert
    Tax Consultant born in December 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    OF - Director → CIF 0
Ceased 4
  • 1
    Paul Anthony Davis
    Born in July 1955
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dimmock, Trevor Thomas
    Chartered Accountant born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2010-09-29
    OF - Director → CIF 0
  • 3
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-12 ~ 2002-09-12
    PE - Nominee Secretary → CIF 0
  • 4
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-12 ~ 2002-09-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KEENS SHAY KEENS (NOMINEES) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2022-09-30
2 GBP2021-09-30
Net Assets/Liabilities
2 GBP2022-09-30
2 GBP2021-09-30
Number of shares allotted
Class 1 ordinary share
2 shares2021-10-01 ~ 2022-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2021-10-01 ~ 2022-09-30
Equity
2 GBP2022-09-30
2 GBP2021-09-30

Related profiles found in government register
  • KEENS SHAY KEENS (NOMINEES) LIMITED
    Info
    Registered number 04533400
    icon of addressWavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks MK17 8AS
    Private Limited Company incorporated on 2002-09-12 and dissolved on 2025-02-25 (22 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-02
    CIF 0
  • KEENS SHAY KEENS (NOMINEES) LIMITED
    S
    Registered number missing
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1LZ
    LIMITED
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    CIF 32 - Secretary → ME
  • 2
    UNITCROSS LIMITED - 2003-07-31
    icon of addressUnit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -845,139 GBP2018-09-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 22 - Secretary → ME
  • 3
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    586,320 GBP2021-07-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 20 - Secretary → ME
  • 4
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    icon of addressSovereign Court, 230 Upper Fifth Street, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ dissolved
    CIF 69 - Secretary → ME
  • 6
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    CIF 62 - Secretary → ME
  • 7
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    CIF 31 - Secretary → ME
  • 8
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    CIF 60 - Secretary → ME
  • 9
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    CIF 24 - Secretary → ME
  • 10
    icon of addressHertlands House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    CIF 19 - Secretary → ME
  • 11
    icon of addressDonington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    CIF 74 - Secretary → ME
  • 12
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    CIF 14 - Secretary → ME
  • 13
    TRANSFORMATION CONSULTING LTD - 2014-04-01
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    CIF 44 - Secretary → ME
  • 14
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    CIF 49 - Secretary → ME
  • 15
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    CIF 61 - Secretary → ME
Ceased 58
  • 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 2019-04-16 ~ 2023-10-19
    CIF 7 - Secretary → ME
  • 2
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ 2013-05-01
    CIF 29 - Secretary → ME
  • 3
    icon of addressStonelea 5 Cherry Lane, Great Houghton, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    360,203 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2021-10-07
    CIF 25 - Secretary → ME
  • 4
    icon of address14 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-01-01
    CIF 42 - Secretary → ME
  • 5
    INFINITY MILTON KEYNES LIMITED - 2008-02-16
    icon of addressUnit 7a Stratford Arcade, 75 High Street, Stony Stratford, Bucks
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-07 ~ 2008-04-09
    CIF 37 - Secretary → ME
  • 6
    TCC GROUP LIMITED - 2013-03-04
    TCC GROUP PLC - 2011-05-11
    TELECOMMUNICABLE PLC - 2006-08-29
    icon of addressUnit H Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-12-23
    CIF 23 - Secretary → ME
  • 7
    OPTRONICS LIMITED - 2024-02-01
    icon of addressDavy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2023-11-01
    CIF 3 - Secretary → ME
  • 8
    SADDLEBASE LIMITED - 1993-06-07
    FIBRETEC LIMITED - 1993-07-21
    FIBREFAB LIMITED - 2024-02-01
    icon of addressDavy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2023-11-01
    CIF 12 - Secretary → ME
  • 9
    AIM HIGH SCAFFOLDING SERVICES LIMITED - 2010-01-03
    icon of addressMr Mark Jeffreys, 6 Quernstone Lane, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,029 GBP2021-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-09-20
    CIF 9 - Secretary → ME
  • 10
    icon of addressC/o, Unit 4, Lower Rectory Farm, Great Brickhill, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    169,012 GBP2015-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2012-08-17
    CIF 27 - Director → ME
    Officer
    icon of calendar 2012-08-17 ~ 2015-12-31
    CIF 28 - Secretary → ME
  • 11
    LONDON BELGRAVIA CONSULTING LIMITED - 2015-02-03
    icon of addressPark House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,583 GBP2016-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2016-03-09
    CIF 13 - Secretary → ME
  • 12
    icon of address8 Belvoir Close, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,671 GBP2018-03-31
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-12
    CIF 26 - Director → ME
    Officer
    icon of calendar 2012-11-06 ~ 2013-04-11
    CIF 16 - Secretary → ME
  • 13
    icon of address1 Islingbrook, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    54,368 GBP2024-10-31
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-28
    CIF 76 - Secretary → ME
    icon of calendar 2006-11-28 ~ 2007-08-01
    CIF 46 - Secretary → ME
  • 14
    icon of addressBuilding 41 University Campus, College Road, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-30 ~ 2008-03-11
    CIF 71 - Secretary → ME
  • 15
    THE EXECUTIVE REGISTRY LIMITED - 2011-09-09
    MBA CENTRAL LIMITED - 1998-10-02
    icon of addressChristopher James Buck, 29 Lowood Court, Farquhar Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-17 ~ 2009-02-11
    CIF 68 - Secretary → ME
  • 16
    icon of address17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2024-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2007-08-09
    CIF 65 - Secretary → ME
  • 17
    icon of addressRoom 7, The Ridgeway Centre Featherstone Road, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2005-11-01
    CIF 59 - Secretary → ME
  • 18
    CROWN PRECISION LIMITED - 1996-03-20
    icon of addressBeakbane Limited, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -98,796 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-07-01
    CIF 72 - Secretary → ME
  • 19
    icon of address8 Sandwell Court, Two Mile Ash, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297,581 GBP2025-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2012-08-07
    CIF 75 - Secretary → ME
  • 20
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-23 ~ 2004-09-14
    CIF 70 - Secretary → ME
  • 21
    EDOUARD OURS ASSOCIATED LIMITED - 1991-01-16
    TYPEMERGE LIMITED - 1990-10-29
    icon of address1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,699 GBP2024-12-31
    Officer
    icon of calendar 2009-05-18 ~ 2023-05-24
    CIF 36 - Secretary → ME
  • 22
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,548 GBP2023-03-31
    Officer
    icon of calendar 2006-06-21 ~ 2023-08-10
    CIF 48 - Secretary → ME
  • 23
    icon of addressEbc Brakes Direct Ltd Upton Valley Way East, Pineham, Northampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2013-09-10
    CIF 50 - Secretary → ME
  • 24
    icon of address29 Denton Drive, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,728 GBP2025-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2004-02-19
    CIF 66 - Secretary → ME
  • 25
    icon of address27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,475 GBP2024-12-31
    Officer
    icon of calendar 2005-02-03 ~ 2008-05-14
    CIF 56 - Secretary → ME
  • 26
    icon of addressAlban House, 99 High Street South, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131,563 GBP2024-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2023-10-26
    CIF 35 - Secretary → ME
  • 27
    GORDONS141 LIMITED - 2009-01-07
    EVERYCARE (MK & BEDS) LIMITED - 2019-11-05
    icon of address6 Warren Yard, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    978,412 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2023-03-01
    CIF 21 - Secretary → ME
  • 28
    icon of addressTechnology House, 151 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2008-07-22
    CIF 55 - Secretary → ME
  • 29
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,302 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2014-02-04
    CIF 47 - Secretary → ME
  • 30
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -192,516 GBP2022-07-31
    Officer
    icon of calendar 2020-04-22 ~ 2023-05-02
    CIF 1 - Secretary → ME
  • 31
    KRE8IVE LIMITED - 2002-11-05
    icon of addressHolmes Accountancy Limited, 22 Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,172 GBP2021-09-01
    Officer
    icon of calendar 2002-09-10 ~ 2005-08-03
    CIF 73 - Secretary → ME
  • 32
    icon of address8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    239,488 GBP2025-02-28
    Officer
    icon of calendar 2008-02-04 ~ 2019-12-03
    CIF 34 - Secretary → ME
  • 33
    CSY SPACE LTD - 2013-08-08
    YNYS LIMITED - 2013-04-25
    TOAD HALL LIMITED - 2008-10-01
    icon of address16 Walton Road, Milton Keynes Village, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-01-04
    CIF 54 - Secretary → ME
  • 34
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,497 GBP2025-01-31
    Officer
    icon of calendar 2004-07-15 ~ 2023-05-04
    CIF 58 - Secretary → ME
  • 35
    icon of address4 The Concourse, Brunel Centre, Bletchley, Milton Keynes
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    314,547 GBP2024-11-30
    Officer
    icon of calendar 2009-08-28 ~ 2021-06-28
    CIF 5 - Secretary → ME
  • 36
    icon of address1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,618 GBP2021-05-31
    Officer
    icon of calendar 2007-05-21 ~ 2010-05-01
    CIF 41 - Secretary → ME
  • 37
    icon of address6a Station Terrace, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2017-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2020-12-31
    CIF 6 - Secretary → ME
  • 38
    icon of address2 Water End Barns, Water End, Eversholt, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2009-04-15
    CIF 53 - Secretary → ME
  • 39
    AURIGA (EUROPE) LIMITED - 2016-09-12
    AURIGA (EUROPE) PLC - 2010-02-12
    icon of addressC/o Mazars Llp Tower Brdige House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2020-04-01
    CIF 11 - Secretary → ME
  • 40
    PET & GARDEN MANUFACTURING PLC - 2004-11-04
    icon of addressSecond Floor West Wing Betchworth House, 57-65 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-09-25
    CIF 45 - Secretary → ME
  • 41
    icon of address24 Peverel Drive, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    915 GBP2024-03-31
    Officer
    icon of calendar 2008-03-05 ~ 2013-03-01
    CIF 18 - Secretary → ME
  • 42
    ITHINKIT LIMITED - 2005-03-31
    icon of addressUnit A 45 St. Peters Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,949 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ 2009-05-12
    CIF 57 - Secretary → ME
  • 43
    icon of address9 Old Manor Close, Whaddon, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-29 ~ 2008-06-10
    CIF 52 - Secretary → ME
  • 44
    icon of addressUnit 4 Willows Gate, Stratton Audley, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,110 GBP2016-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2009-07-29
    CIF 39 - Secretary → ME
  • 45
    icon of addressThe Granary Crowhill Farm Ravensden Road, Wilden, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-03-01
    CIF 51 - Secretary → ME
  • 46
    icon of address1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,465 GBP2025-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2024-05-15
    CIF 4 - Secretary → ME
  • 47
    SPEEDMASTER GRAPHICS LIMITED - 2003-02-11
    CHARTER CONTINUOUS LIMITED - 2002-05-16
    icon of addressWarwick House 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2009-07-13
    CIF 64 - Secretary → ME
  • 48
    GUABER UK LIMITED - 2007-03-05
    L C SOLUTIONS LIMITED - 2003-11-24
    AGREVO HOME AND GARDEN LIMITED - 1999-06-28
    icon of addressSecond Floor West Wing Betchworth House, 57-65 Station Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2008-05-28
    CIF 40 - Secretary → ME
  • 49
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,303,269 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2010-04-14
    CIF 38 - Secretary → ME
  • 50
    icon of addressUnit 7 Avant Business Centre, Denbigh West Industrial Estate, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,905 GBP2024-03-31
    Officer
    icon of calendar 2003-08-08 ~ 2004-09-09
    CIF 63 - Secretary → ME
  • 51
    icon of addressThe Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,294 GBP2024-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2017-06-21
    CIF 17 - Secretary → ME
  • 52
    icon of address26 Main Street, Woodnewton, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2006-08-24
    CIF 67 - Secretary → ME
  • 53
    TPN LTD
    - now
    THE PROJECTS NETWORK LIMITED - 2002-06-10
    W Y SOFTWARE SERVICES LIMITED - 2001-10-08
    SEANDEAL LIMITED - 1997-01-31
    icon of addressUnit 10 Mobbs Miller House, Ardington Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -56,827 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-08-22
    CIF 8 - Secretary → ME
  • 54
    AFL TELECOMMUNICATIONS EUROPE LTD - 2024-07-03
    icon of addressRadway Point 2, Radway Road, Swindon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-12-23
    CIF 10 - Secretary → ME
  • 55
    icon of addressPark House 8 Grove Ash, Mount Farm, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    462 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2022-03-07
    CIF 43 - Secretary → ME
  • 56
    icon of address25 Shirwell Crescent, Furzton, Milton Keynes, Bucks, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    554,419 GBP2024-10-31
    Officer
    icon of calendar 2010-03-16 ~ 2013-04-29
    CIF 30 - Secretary → ME
  • 57
    icon of address100 St James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,083 GBP2023-05-31
    Officer
    icon of calendar 2014-11-04 ~ 2024-07-16
    CIF 2 - Secretary → ME
  • 58
    HOUSE OF THE PINK PIG LIMITED - 2002-02-19
    CAVENDISH JEWELLERY LTD. - 2007-02-23
    icon of addressHenge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,219 GBP2024-04-30
    Officer
    icon of calendar 2008-11-14 ~ 2017-02-15
    CIF 33 - 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.