logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Cadwallader, David Richard
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wetherall, Stephen John
    Accountant born in January 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    Jaques, Nicola Jane
    Accountant born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    Caiger, Angela Grace
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    Smith, Leigh Robin
    Accountant born in February 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Houlton, Angela Grace
    Individual
    Officer
    icon of calendar 2004-07-02 ~ 2005-08-30
    OF - Secretary → CIF 0
  • 2
    Scivier, Juliet Lisa
    Accountant born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 3
    Knowles, Stephen Robert Leslie
    Accountant born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2009-04-30
    OF - Director → CIF 0
  • 4
    Morgan, Rodney Mark
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ 2004-10-11
    OF - Director → CIF 0
  • 5
    icon of address14 Bridge House, Bridge Street, Sunderland, Tyne & Wear
    Corporate
    Officer
    2004-07-02 ~ 2004-07-02
    PE - Secretary → CIF 0
  • 6
    icon of address14 Bridge House, Bridge Street, Sunderland, Tyne & Wear
    Corporate
    Officer
    2004-07-02 ~ 2004-07-02
    PE - Director → CIF 0
parent relation
Company in focus

SG CO SEC LIMITED

Previous name
EDMUND GIBBS COMPANY SECRETARIAL SERVICES LIMITED - 2007-07-27
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • SG CO SEC LIMITED
    Info
    EDMUND GIBBS COMPANY SECRETARIAL SERVICES LIMITED - 2007-07-27
    Registered number 05169652
    icon of address264 Banbury Road, Oxford OX2 7DY
    PRIVATE LIMITED COMPANY incorporated on 2004-07-02 and dissolved on 2014-08-19 (10 years 1 month). The company status is Dissolved.
    CIF 0
  • SG CO SEC LIMITED
    S
    Registered number missing
    icon of address264 Banbury Road, Oxford, OX2 7DY
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    CIF 31 - Secretary → ME
  • 2
    icon of address22 Hawthorn Close, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    CIF 12 - Secretary → ME
  • 3
    icon of address264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    CIF 33 - Secretary → ME
  • 4
    icon of address264 Banbury Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    CIF 6 - Secretary → ME
  • 5
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    CIF 43 - Secretary → ME
  • 6
    icon of address264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    CIF 30 - Secretary → ME
Ceased 42
  • 1
    icon of addressHillcrest, 76 Oxford Street, Woodstock, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-11-30
    Officer
    icon of calendar 2005-07-01 ~ 2014-03-28
    CIF 20 - Secretary → ME
  • 2
    icon of address264 Banbury Road, Oxford
    Active Corporate (4 parents)
    Equity (Company account)
    483,453 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2014-08-19
    CIF 37 - Secretary → ME
  • 3
    COUNTRY LOVE CERAMICS LIMITED - 2011-01-11
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-07-18
    CIF 15 - Secretary → ME
  • 4
    icon of address264 Banbury Road, Oxford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    174,193 GBP2024-05-31
    Officer
    icon of calendar 2006-09-05 ~ 2014-04-07
    CIF 9 - Secretary → ME
  • 5
    icon of address2 Priors Close, Maidenhead, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    601,785 GBP2025-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2010-03-04
    CIF 42 - Secretary → ME
  • 6
    icon of address7 Waterford Lane, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -132,794 GBP2022-10-31
    Officer
    icon of calendar 2012-11-15 ~ 2014-01-01
    CIF 36 - Secretary → ME
  • 7
    INDUMAT SYSTEMS LIMITED - 2005-02-14
    E&K AUTOMATION INDUMAT SYSTEMS LIMITED - 2008-11-03
    E&K AUTOMATION LIMITED - 2021-07-07
    WAGNER INDUMAT SYSTEMS LIMITED - 1992-12-18
    icon of addressSuite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    233,429 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2014-03-31
    CIF 13 - Secretary → ME
  • 8
    icon of address128 Oxford Road, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-13 ~ 2010-09-08
    CIF 38 - Secretary → ME
  • 9
    EDGE PUBLIC RELATIONS LIMITED - 2000-11-28
    SPEED 7564 LIMITED - 1999-04-07
    FINDLAY-WILSON PUBLIC RELATIONS LIMITED - 2000-10-06
    icon of addressClockwise Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    525,069 GBP2025-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2008-05-20
    CIF 7 - Secretary → ME
  • 10
    icon of address264 Banbury Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,200 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2014-04-07
    CIF 35 - Secretary → ME
  • 11
    icon of address264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2012-07-02
    CIF 32 - Secretary → ME
  • 12
    icon of addressSuite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,533 GBP2024-10-31
    Officer
    icon of calendar 2004-11-01 ~ 2014-03-31
    CIF 25 - Secretary → ME
  • 13
    icon of addressFaveo House, 2 Somerville Court Banbury Business Park, Adderbury, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    91,666 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2008-03-06
    CIF 14 - Secretary → ME
  • 14
    icon of address18 Cromwell Close, Faringdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2005-01-04 ~ 2009-12-31
    CIF 23 - Secretary → ME
  • 15
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2007-05-01
    CIF 48 - Secretary → ME
  • 16
    UK CENTRE OF EXCELLENCE FOR TRANSPORT TELEMATICS AND SUSTAINABLE MOBILITY - 2005-05-13
    icon of address264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2013-01-31
    CIF 41 - Secretary → ME
  • 17
    icon of address10 Millins Yard 99b High Street, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,857 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2014-03-31
    CIF 1 - Secretary → ME
  • 18
    icon of addressSuites C & D 1st Floor, Berkshire House, Queenstreet, Maidenhead, Berkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2012-02-21
    CIF 10 - Secretary → ME
  • 19
    icon of addressSpringfield 42 Milestone Road, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2012-09-27
    CIF 22 - Secretary → ME
  • 20
    icon of address2 The Lychgate, Burbage, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-07-03
    CIF 26 - Secretary → ME
  • 21
    icon of addressEden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,176 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ 2007-09-21
    CIF 11 - Secretary → ME
  • 22
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,770 GBP2017-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2009-09-29
    CIF 18 - Secretary → ME
  • 23
    icon of addressSuite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ 2014-03-31
    CIF 29 - Secretary → ME
  • 24
    icon of address9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    232,865 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ 2014-03-31
    CIF 8 - Secretary → ME
  • 25
    icon of addressPure Offices Kestrel Court, Waterwells Business Park Quedgeley, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-30 ~ 2014-03-31
    CIF 27 - Secretary → ME
  • 26
    icon of addressRosemary Chicken Chartered Accountants, 11 Moor Street, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-05-23
    CIF 45 - Secretary → ME
  • 27
    icon of addressSouth Building, Upper Farm, Wootton St Lawrence, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,443 GBP2024-12-31
    Officer
    icon of calendar 2005-08-10 ~ 2008-07-01
    CIF 19 - Secretary → ME
  • 28
    icon of addressUnit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,627 GBP2024-07-31
    Officer
    icon of calendar 2007-05-01 ~ 2014-04-07
    CIF 5 - Secretary → ME
  • 29
    CRISP DESIGN (BUCKS) LIMITED - 2014-12-09
    THEMARKETPLACE LIMITED - 2005-10-19
    CRISP RECOGNITION LTD - 2021-10-08
    icon of address1 The Courtyard 27 High Street, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -598 GBP2025-03-31
    Officer
    icon of calendar 2005-10-13 ~ 2008-05-14
    CIF 16 - Secretary → ME
  • 30
    icon of address264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2010-09-08
    CIF 28 - Secretary → ME
  • 31
    icon of address10 Chapel Row, Chadlington, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,927 GBP2016-08-31
    Officer
    icon of calendar 2006-03-29 ~ 2014-03-31
    CIF 34 - Secretary → ME
  • 32
    icon of addressLeys Cottage, Bix, Henley, Oxon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,486,699 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2014-04-07
    CIF 3 - Secretary → ME
  • 33
    icon of address28 - 30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,729 GBP2020-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2006-08-04
    CIF 46 - Secretary → ME
  • 34
    AIRTECH LIMITED - 1989-03-10
    THE AIR GROUP LIMITED - 1991-01-08
    AIRTECH INVESTMENTS LIMITED - 1981-12-31
    AIRTECH LIMITED - 1991-06-03
    icon of addressLeys Cottage, Bix, Henley, Oxon, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    657,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2014-04-07
    CIF 2 - Secretary → ME
  • 35
    icon of addressStoke House 3 Station Hill, Hampstead Norreys, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2010-04-14
    CIF 17 - Secretary → ME
  • 36
    icon of address3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,621 GBP2021-09-30
    Officer
    icon of calendar 2009-09-25 ~ 2014-08-18
    CIF 40 - Secretary → ME
  • 37
    AGRAFAX PUBLIC RELATIONS LIMITED - 1991-07-22
    icon of address17 West End, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2010-09-08
    CIF 24 - Secretary → ME
  • 38
    icon of addressBaines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2005-04-20
    CIF 47 - Secretary → ME
  • 39
    M4 SIA LIMITED - 2012-02-07
    icon of addressJamesons House, Compton Way, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2012-07-30
    CIF 4 - Secretary → ME
  • 40
    icon of addressRadley House, Hawksworth, Didcot
    Active Corporate (3 parents)
    Equity (Company account)
    497,926 GBP2025-03-31
    Officer
    icon of calendar 2005-09-21 ~ 2014-03-31
    CIF 39 - Secretary → ME
  • 41
    icon of address51 Baring Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    299,705 GBP2024-06-30
    Officer
    icon of calendar 2005-03-09 ~ 2008-01-22
    CIF 21 - Secretary → ME
  • 42
    icon of address264 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,634 GBP2025-04-30
    Officer
    icon of calendar 2005-12-23 ~ 2014-08-19
    CIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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