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
  • Bartlett, Brenda
    Consultant born in October 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    OF - Director → CIF 0
    Mrs Brenda Bartlett
    Born in October 1946
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BART MANAGEMENT LIMITED

Standard Industrial Classification
43210 - Electrical Installation

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 200
  • 1
    MUTANDERIS (424) LIMITED - 2002-01-16
    GWM HOLDINGS LIMITED - 2011-05-17
    icon of address71 Queensmill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-01-17
    CIF 37 - Nominee Director → ME
  • 2
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-04-01
    CIF 4 - Director → ME
  • 3
    icon of address9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-12 ~ 2001-10-14
    CIF 198 - Director → ME
  • 4
    BART 334 LIMITED - 2003-08-04
    icon of address44c Gunter Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2002-08-16 ~ 2003-05-30
    CIF 139 - Nominee Director → ME
  • 5
    MUTANDERIS (427) LIMITED - 2002-03-14
    icon of addressC/o Rise4, 239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-06
    CIF 38 - Nominee Director → ME
  • 6
    MUTANDERIS (354) LIMITED - 2000-03-22
    icon of addressSavants, 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-03-14
    CIF 60 - Nominee Director → ME
  • 7
    BART 229 LIMITED - 2002-03-25
    ABSOLUTELTYBRITISH.COM LIMITED - 2016-12-20
    SPF ONLINE LIMITED - 2002-05-01
    icon of address25 Belvoir Road, St Andrews, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-04-26
    CIF 196 - Director → ME
  • 8
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of addressSt Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2003-12-31 ~ 2004-01-22
    CIF 15 - Nominee Director → ME
  • 9
    icon of addressHouse Field, Sussex Business Village, Lake Lane Barnham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -300,777 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-24
    CIF 85 - Nominee Secretary → ME
  • 10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,893,550 GBP2021-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-12-06
    CIF 91 - Nominee Secretary → ME
  • 11
    MUTANDERIS (193) LIMITED - 1994-03-22
    icon of address24 Thornleigh Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1994-03-04
    CIF 103 - Nominee Secretary → ME
  • 12
    BART 386 LIMITED - 2009-07-02
    icon of address43-53 Huxley Close, Park Farm South, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2009-06-22
    CIF 179 - Director → ME
  • 13
    BART (NO. 19) LIMITED - 1989-01-27
    icon of address18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1995-07-27 ~ 1996-07-26
    CIF 206 - Director → ME
  • 14
    MUTANDERIS (360) LIMITED - 2000-04-14
    icon of address260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,398 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-07
    CIF 59 - Nominee Director → ME
  • 15
    FAIRTANDERIS (4) PLC - 1995-09-26
    RAPID TRANSIT GROUP PLC - 1999-02-03
    AMEC GROUP LIMITED - 2003-04-01
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 124 - Nominee Secretary → ME
  • 16
    AMEC SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1997-08-12
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 114 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 115 - Nominee Secretary → ME
  • 17
    FAIRTANDERIS (10) PLC - 1996-07-26
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 111 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 110 - Nominee Secretary → ME
  • 18
    AMEC SPARECO (6) LIMITED - 1999-10-19
    HEALTH MANAGEMENT (NORFOLK & NORWICH) LIMITED - 1999-05-04
    FAIRTANDERIS (7) PLC - 1996-01-18
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 112 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 113 - Nominee Secretary → ME
  • 19
    ARAGON PARTNERS LIMITED - 2001-12-11
    MUTANDERIS (412) LIMITED - 2001-08-03
    icon of address2.04 Qwest International House, 1100 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    303,819 GBP2024-04-30
    Officer
    icon of calendar 2001-03-30 ~ 2001-08-08
    CIF 49 - Nominee Director → ME
  • 20
    DESIGN ROOF LIGHTS LIMITED - 2001-06-26
    DESIGN ROOFLIGHTS LIMITED - 2006-06-01
    BART 208 LIMITED - 2001-01-16
    icon of addressCrows Nest Cottage, Tunley, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2000-09-11 ~ 2001-01-12
    CIF 152 - Nominee Director → ME
  • 21
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-19 ~ 2004-01-23
    CIF 3 - Director → ME
  • 22
    ARROWHEAD BOOKS LIMITED - 1997-03-20
    BART 119 LIMITED - 1995-12-07
    icon of address8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-02 ~ 1995-12-21
    CIF 205 - Director → ME
  • 23
    MUTANDERIS (229) LIMITED - 1995-08-02
    icon of addressLawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,136 GBP2021-12-31
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-20
    CIF 92 - Nominee Secretary → ME
  • 24
    MUTANDERIS (267) LIMITED - 1997-04-08
    BENHAM & COMPANY LIMITED - 2012-11-29
    icon of addressChaucer Business Park, Launton Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 1997-03-27
    CIF 81 - Nominee Secretary → ME
  • 25
    icon of addressWilson Field Limited, The Manor House 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-27
    CIF 143 - Nominee Director → ME
  • 26
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-15
    CIF 142 - Nominee Director → ME
  • 27
    SMART TECHNOLOGIES (UK) LIMITED - 2012-04-16
    BART 385 LIMITED - 2012-02-15
    icon of addressC/o Chantrey Vellacott Dfk Llp Cheviot House, 53 Sheep Street, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-29 ~ 2009-04-22
    CIF 180 - Director → ME
  • 28
    BART 331 LIMITED - 2002-10-18
    icon of addressStverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-10-02
    CIF 140 - Nominee Director → ME
  • 29
    MUTANDERIS (346) LIMITED - 2000-03-10
    icon of addressMarconi Building, New Street, Chelmsford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-10
    CIF 65 - Nominee Director → ME
  • 30
    BART 152 LIMITED - 1998-11-24
    icon of address33-35 High Street, Shirehampton, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-10-30
    CIF 163 - Nominee Director → ME
  • 31
    BART 204 LIMITED - 2000-09-08
    icon of addressMr. T J Rudrum, Meads View Oldbury Naite, Oldbury-on-severn, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2000-09-06
    CIF 200 - Director → ME
  • 32
    BART 223 LIMITED - 2001-10-08
    icon of address33-35 High Street, Shirehampton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-10-24
    CIF 144 - Nominee Director → ME
  • 33
    BART 210 LIMITED - 2001-01-23
    MUSICWHEELS LIMITED - 2008-02-04
    icon of address8 Pinter Close, Burnham On Sea, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-18
    CIF 149 - Nominee Director → ME
  • 34
    MUTANDERIS (261) LIMITED - 1997-01-14
    BIOFOCUS PLC - 2007-06-14
    icon of addressRobinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-23 ~ 1997-01-16
    CIF 84 - Nominee Secretary → ME
  • 35
    MUTANDERIS (344) LIMITED - 2000-03-10
    icon of addressC/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-10
    CIF 64 - Nominee Director → ME
  • 36
    MUTANDERIS (281) LIMITED - 1997-07-02
    icon of address27 Osborne Street, Grimsby, N E Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-24
    CIF 75 - Nominee Secretary → ME
  • 37
    MUTANDERIS (438) LIMITED - 2003-02-24
    icon of address2 Waterside Way, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2022-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2003-02-26
    CIF 33 - Nominee Director → ME
  • 38
    BART 199 LIMITED - 2000-06-02
    icon of addressBribex House, 10 North Road, Yate, South Gloucestershre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-11-20
    CIF 153 - Nominee Director → ME
  • 39
    BART 156 LIMITED - 1998-05-14
    icon of addressFinance Office, Senate House, Tyndall Avenue, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-21
    CIF 202 - Director → ME
  • 40
    ANGLO-WELSH OVERSEAS LIMITED - 2002-10-14
    BART ONE HUNDRED AND FOUR LIMITED - 1995-03-06
    AQUATRAVEL LIMITED - 2019-02-15
    ANGLO-WELSH LIMITED - 2007-10-26
    WYVERN SOUTH WEST LTD - 2021-12-13
    icon of addressSuite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,682 GBP2024-10-31
    Officer
    icon of calendar 1995-01-20 ~ 1995-02-06
    CIF 173 - Nominee Director → ME
  • 41
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of addressUnit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-28 ~ 1998-05-07
    CIF 88 - Nominee Secretary → ME
  • 42
    BART 128 LIMITED - 1996-05-16
    icon of addressThornburgh New Road, Churchill, Winscombe, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,926 GBP2024-08-31
    Officer
    icon of calendar 1996-01-17 ~ 1996-05-29
    CIF 168 - Nominee Director → ME
  • 43
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 1997-11-12
    CIF 74 - Nominee Secretary → ME
  • 44
    MUTANDERIS (210) LIMITED - 1994-07-20
    icon of addressCarpigiani House Coldnose Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,826,620 GBP2024-08-31
    Officer
    icon of calendar 1994-03-21 ~ 1994-07-05
    CIF 99 - Nominee Secretary → ME
  • 45
    BART 149 LIMITED - 1998-02-05
    icon of address25-26 Berkeley Square, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    869,481 GBP2024-03-31
    Officer
    icon of calendar 1997-12-22 ~ 1998-01-28
    CIF 164 - Nominee Director → ME
  • 46
    BART 189 LIMITED - 2000-03-17
    icon of addressTickenham Road, Clevedon, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-01
    CIF 154 - Nominee Director → ME
  • 47
    BART 364 LIMITED - 2006-08-08
    icon of address5 Badminton Court Station Road, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    616,579 GBP2024-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-15
    CIF 136 - Director → ME
  • 48
    BART 373 LIMITED - 2008-01-23
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-03 ~ 2008-01-21
    CIF 133 - Director → ME
  • 49
    BART 154 LIMITED - 1998-05-08
    icon of addressFinance Office, Senate House, Tyndall Avenue, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-24 ~ 1998-05-21
    CIF 162 - Nominee Director → ME
  • 50
    BART 213 LIMITED - 2001-02-15
    icon of address28 Beaconsfield Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-14
    CIF 148 - Nominee Director → ME
  • 51
    IAR MEDIA GROUP LIMITED - 2013-07-05
    MUTANDERIS 490 LIMITED - 2004-10-22
    icon of addressSuite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-10-15
    CIF 14 - Nominee Director → ME
  • 52
    BART 344 LIMITED - 2003-12-05
    icon of addressDeloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-14
    CIF 137 - Nominee Director → ME
  • 53
    THE RESOURCEFUL SERVICES GROUP LIMITED - 2005-11-01
    MUTANDERIS (227) LIMITED - 1995-05-31
    ARMSTRONG CRAVEN ASSOCIATES LIMITED - 2013-06-28
    icon of addressSuite 2.01 17,hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-04-18
    CIF 93 - Nominee Secretary → ME
  • 54
    MUTANDERIS (426) LIMITED - 2002-03-05
    MENTOR MEDICAL LIMITED - 2006-06-06
    icon of addressNene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-11
    CIF 39 - Nominee Director → ME
  • 55
    BART 155 LIMITED - 1998-07-10
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-04-25
    CIF 160 - Nominee Director → ME
  • 56
    BART 219 LIMITED - 2001-09-06
    icon of addressThe Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,518 GBP2024-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-09-06
    CIF 145 - Nominee Director → ME
  • 57
    BART 124 LIMITED - 1996-01-17
    icon of addressPear Tree Cottage Quarry Hill, Box, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-25
    Officer
    icon of calendar 1996-01-04 ~ 1996-02-02
    CIF 169 - Nominee Director → ME
  • 58
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    CIF 68 - Nominee Secretary → ME
  • 59
    MUTANDERIS (409) LIMITED - 2001-06-06
    icon of address31-32 Market Place, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,883,604 GBP2024-04-30
    Officer
    icon of calendar 2001-03-30 ~ 2001-06-06
    CIF 48 - Nominee Director → ME
  • 60
    CRIMSON FLOORING LIMITED - 2013-10-08
    MUTANDERIS (447) LIMITED - 2002-10-25
    icon of address96 Borstal Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-23
    CIF 31 - Nominee Director → ME
  • 61
    MUTANDERIS (266) LIMITED - 1997-02-13
    WAREHOUSE 2000 LIMITED - 1999-09-13
    icon of address38 Cromford Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-02-20
    CIF 79 - Nominee Secretary → ME
  • 62
    ELLWOOD AND ELLWOOD LIMITED - 2005-07-19
    MUTANDERIS (433) LIMITED - 2002-03-11
    icon of address93 Tabernacle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    807,471 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-01
    CIF 2 - Director → ME
  • 63
    ATTENDA LIMITED - 2016-12-30
    MUTANDERIS (265) LIMITED - 1997-03-17
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    icon of address3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-12 ~ 1997-07-17
    CIF 83 - Nominee Secretary → ME
  • 64
    BART 181 LIMITED - 2000-12-27
    icon of address35 Great Dunns Close, Beckington, Frome, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,087 GBP2019-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2000-12-14
    CIF 156 - Nominee Director → ME
  • 65
    ESTATE & PLANNING SERVICES LIMITED - 1997-04-25
    MUTANDERIS (263) LIMITED - 1997-02-11
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-12 ~ 1997-02-11
    CIF 82 - Nominee Secretary → ME
  • 66
    THE ETHOS CLOTHING COMPANY LIMITED - 2010-10-08
    MUTANDERIS (189) LIMITED - 1994-01-28
    icon of addressGable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-27
    CIF 105 - Nominee Secretary → ME
  • 67
    BART 218 LIMITED - 2001-08-08
    icon of addressUnit A1, Fairacres Industrial Estate, Dedworth Road Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,474 GBP2020-03-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-11-01
    CIF 147 - Nominee Director → ME
  • 68
    MUTANDERIS (420) LIMITED - 2001-11-05
    QHI HOLDINGS LIMITED - 2012-07-19
    QHI GROUP LIMITED - 2010-05-27
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-11-05
    CIF 41 - Nominee Director → ME
  • 69
    BART NINETY FOUR LIMITED - 1994-07-19
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1995-03-17
    CIF 175 - Nominee Director → ME
  • 70
    FAIRTANDERIS (1) PLC - 1994-12-22
    AMEC HOUSING AND PROPERTY LIMITED - 1995-12-12
    AMEC HOUSING AND DEVELOPMENT LIMITED - 1997-12-22
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 117 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 116 - Nominee Secretary → ME
  • 71
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    CIF 69 - Nominee Secretary → ME
  • 72
    CHRISTY GROUP LIMITED - 2011-10-20
    MUTANDERIS (269) LIMITED - 1998-07-21
    icon of address55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 2007-01-05
    CIF 78 - Nominee Secretary → ME
  • 73
    MUTANDERIS (460) LIMITED - 2003-07-21
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-07-17
    CIF 29 - Nominee Director → ME
  • 74
    MUTANDERIS (237) LIMITED - 1996-04-23
    OBC NEDERLAND LIMITED - 2009-05-21
    icon of addressChristine House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -191,549 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1995-10-24 ~ 1996-04-10
    CIF 90 - Nominee Secretary → ME
  • 75
    BART 376 LIMITED - 2008-05-12
    icon of address42 Regent Street, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-21 ~ 2008-05-09
    CIF 190 - Director → ME
  • 76
    MUTANDERIS (219) LIMITED - 1994-11-29
    icon of addressHorwich Recycling Centre, Chorley New Road, Horwich, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1996-06-14
    CIF 98 - Nominee Secretary → ME
  • 77
    MUTANDERIS (176) LIMITED - 1993-06-17
    icon of addressBurgundy House, 22 The Forresters, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-07-05
    CIF 109 - Nominee Secretary → ME
  • 78
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    MUTANDERIS (380) LIMITED - 2000-08-25
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-23 ~ 2000-08-25
    CIF 58 - Nominee Director → ME
  • 79
    BART EIGHTY ONE LIMITED - 1993-06-11
    icon of address2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-16 ~ 1993-05-26
    CIF 178 - Nominee Director → ME
  • 80
    MUTANDERIS (330) LIMITED - 1999-08-17
    icon of address33-35 George Street, Oxford, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,142 GBP2024-07-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-08-17
    CIF 67 - Nominee Secretary → ME
  • 81
    MUTANDERIS (462) LIMITED - 2003-07-22
    icon of addressWoodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-07-14
    CIF 25 - Nominee Director → ME
  • 82
    MUTANDERIS (414) LIMITED - 2001-07-27
    icon of addressThe Gables, Maidenhatch, Pangbourne, Reading
    Active Corporate (5 parents)
    Equity (Company account)
    118,576 GBP2024-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-08-14
    CIF 44 - Nominee Director → ME
  • 83
    MUTANDERIS (275) LIMITED - 1997-05-09
    icon of addressAmbition Broxbourne Business Centre, Pindar Road, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-21
    CIF 77 - Nominee Secretary → ME
  • 84
    MUTANDERIS (431) LIMITED - 2002-06-13
    icon of address140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2002-06-12
    CIF 35 - Nominee Director → ME
  • 85
    QUANTA BIOTECH LIMITED - 2012-04-13
    BART 226 LIMITED - 2001-12-06
    icon of addressC/o Bruker Uk Ltd, Welland House Longwood Close, Westwood Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,417 GBP2022-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2001-11-27
    CIF 197 - Director → ME
  • 86
    FAIRTANDERIS (6) PLC - 1996-01-18
    HEALTH MANAGEMENT (CARLISLE) PLC - 2010-04-08
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 125 - Nominee Secretary → ME
  • 87
    MUTANDERIS (456) LIMITED - 2003-03-06
    icon of address5 Purcell House, C/o J Vyse, Pearl Lily Co. Sec. Limited, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -555 GBP2024-12-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-02-24
    CIF 27 - Nominee Director → ME
  • 88
    MUTANDERIS (284) LIMITED - 1997-10-07
    WKG PRINT LIMITED - 2020-11-23
    WITHERBYS LIMITED - 2020-01-21
    icon of addressAllan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,879 GBP2019-09-30
    Officer
    icon of calendar 1997-08-29 ~ 1997-09-30
    CIF 73 - Nominee Secretary → ME
  • 89
    ELLERHAYES MANAGEMENT COMPANY LIMITED - 2008-01-22
    icon of addressMrs M Burridge, 28 Ellerhayes, Hele, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-13
    CIF 132 - Director → ME
  • 90
    icon of address30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1995-06-19
    CIF 101 - Nominee Secretary → ME
  • 91
    MUTANDERIS (311) LIMITED - 1999-01-06
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,166 GBP2022-03-31
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-21
    CIF 11 - Director → ME
  • 92
    MUTANDERIS (458) LIMITED - 2003-07-22
    icon of addressCraftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,159 GBP2020-12-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-06-14
    CIF 28 - Nominee Director → ME
  • 93
    SURVEY.COM LIMITED - 2008-03-12
    SURVEY INTERACTIVE LTD - 2011-02-17
    icon of address38 Cromford Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-03-22
    CIF 62 - Nominee Director → ME
  • 94
    BART 351 LIMITED - 2004-08-13
    INTELLIGENT ENGINEERING (UK) LIMITED - 2004-10-06
    icon of addressShire House, West Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-08-14
    CIF 194 - Director → ME
  • 95
    IRONHOUSE PROPERTIES LIMITED - 2006-09-26
    MUTANDERIS (476) LIMITED - 2003-11-04
    icon of address8 Errington Close, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-04
    CIF 19 - Nominee Director → ME
  • 96
    MUTANDERIS (483) LIMITED - 2004-07-08
    icon of addressUnit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,924,444 GBP2024-06-30
    Officer
    icon of calendar 2003-12-31 ~ 2005-01-26
    CIF 18 - Nominee Director → ME
  • 97
    MUTANDERIS (451) LIMITED - 2003-04-28
    icon of addressThe Tannery, Clayton Street, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2003-04-24
    CIF 30 - Nominee Director → ME
  • 98
    MUTANDERIS (323) LIMITED - 1999-04-08
    E* BUSINESS HOLDINGS LTD. - 2011-12-29
    icon of address13 Galley Lane, Arkley, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    49,173 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 1999-12-08
    CIF 8 - Director → ME
  • 99
    BART SEVENTY NINE LIMITED - 1993-03-16
    icon of addressBath Road, Bridgwater, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    697,172 GBP2024-10-31
    Officer
    icon of calendar 1992-12-16 ~ 1993-03-05
    CIF 207 - Director → ME
  • 100
    MUTANDERIS (410) LIMITED - 2001-05-25
    icon of addressThe Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,193 GBP2024-05-31
    Officer
    icon of calendar 2001-03-30 ~ 2001-05-25
    CIF 47 - Nominee Director → ME
  • 101
    BART 173 LIMITED - 2000-02-23
    icon of address24 Moor Lane, Clevedon, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-28 ~ 1999-07-13
    CIF 157 - Nominee Director → ME
  • 102
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    POTTON LIMITED - 2009-01-27
    MUTANDERIS (472) LIMITED - 2003-10-23
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    KINGSPAN POTTON LIMITED - 2013-02-12
    icon of addressEltisley Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-21
    CIF 21 - Nominee Director → ME
  • 103
    MUTANDERIS (466) LIMITED - 2003-08-12
    icon of addressAshton Farmhouse, Ashill, Ilminster, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,449 GBP2019-07-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-07
    CIF 22 - Nominee Director → ME
  • 104
    MUTANDERIS (287) LIMITED - 1998-05-21
    icon of address33-34 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-22
    CIF 71 - Nominee Secretary → ME
  • 105
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2002-09-04
    CIF 36 - Nominee Director → ME
  • 106
    MUTANDERIS (203) LIMITED - 1997-04-23
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,095,368 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1996-12-06
    CIF 100 - Nominee Secretary → ME
  • 107
    BART 383 LIMITED - 2008-10-23
    icon of address3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    757,250 GBP2016-05-31
    Officer
    icon of calendar 2008-09-15 ~ 2008-10-21
    CIF 131 - Director → ME
  • 108
    BART 380 LIMITED - 2008-09-16
    icon of address3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    396,425 GBP2016-05-31
    Officer
    icon of calendar 2008-08-06 ~ 2008-09-10
    CIF 183 - Director → ME
  • 109
    BART 379 LIMITED - 2008-09-16
    icon of address3rd Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,731,833 GBP2016-05-31
    Officer
    icon of calendar 2008-08-06 ~ 2008-09-10
    CIF 184 - Director → ME
  • 110
    icon of address7 Ellerhayes, Hele, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-02-13
    CIF 128 - Director → ME
  • 111
    BART ONE HUNDRED AND THREE LIMITED - 1995-02-10
    MANOR MARKETING SERVICES LIMITED - 2000-03-07
    icon of addressYew Tree Cottage Scot Lane, Chew Stoke, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-02-03
    CIF 174 - Nominee Director → ME
  • 112
    BART EIGHTY EIGHT LIMITED - 1993-11-18
    icon of address6 Oxford Industrial Park, Yarnton, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1993-11-11
    CIF 177 - Nominee Director → ME
  • 113
    BART EIGHTY SEVEN LIMITED - 1993-11-18
    OXFORD METRICS LIMITED - 2017-03-15
    MAYRISE SYSTEMS LIMITED - 2017-01-17
    icon of address6 Oxford Industrial Park, Yarnton, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1993-11-11
    CIF 176 - Nominee Director → ME
  • 114
    MUTANDERIS (226) LIMITED - 1995-07-11
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-03-30 ~ 1995-07-25
    CIF 94 - Nominee Secretary → ME
  • 115
    BART 371 LIMITED - 2007-07-31
    icon of addressThe Cottage, Tolcarne, Redruth, Cornwall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2007-07-27
    CIF 134 - Director → ME
  • 116
    MUTANDERIS (404) LIMITED - 2001-04-06
    SENIOR WRIGHT INDEMNITY LIMITED - 2013-12-13
    icon of address6 Bevis Marks, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-29
    CIF 50 - Nominee Director → ME
  • 117
    BART 172 LIMITED - 1999-09-14
    icon of addressCrown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-09-01
    CIF 158 - Nominee Director → ME
  • 118
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-04-10
    CIF 86 - Nominee Secretary → ME
  • 119
    HOOGOVENS MYRIAD UNITED KINGDOM LIMITED - 2000-03-07
    FFM (UK) LIMITED - 1998-09-09
    icon of addressRoom F14 Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1997-12-19
    CIF 203 - Director → ME
  • 120
    icon of addressPower Solutions House Presley Way, Crown Hill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2000-11-13
    CIF 57 - Nominee Director → ME
  • 121
    MUTANDERIS (177) LIMITED - 1993-07-29
    NEWPORT TECHNOLOGY GROUP TRUSTEE LIMITED - 2002-11-15
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-06-07 ~ 1993-07-14
    CIF 106 - Nominee Secretary → ME
  • 122
    CELLWATCH GROUP LIMITED - 2000-10-09
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2000-11-13
    CIF 56 - Nominee Director → ME
  • 123
    BART 365 LIMITED - 2006-09-12
    icon of addressPortwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2006-09-21
    CIF 135 - Director → ME
  • 124
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-06-28
    CIF 108 - Nominee Secretary → ME
  • 125
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    NORBAIN SD LIMITED - 2012-07-04
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-14 ~ 1993-06-28
    CIF 107 - Nominee Secretary → ME
  • 126
    BART 346 LIMITED - 2004-02-10
    icon of address82a Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-04
    CIF 195 - Director → ME
  • 127
    MUTANDERIS (339) LIMITED - 1999-12-10
    icon of addressWallace House, Old Bolingbroke, Spilsby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,141,233 GBP2024-09-30
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-06
    CIF 66 - Nominee Director → ME
  • 128
    OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED - 2011-02-02
    OXFORD INSTRUMENTS MEDICAL HOLDINGS LIMITED - 2005-03-03
    MUTANDERIS (387) LIMITED - 2000-09-29
    icon of addressTubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 52 - Nominee Director → ME
  • 129
    MUTANDERIS (386) LIMITED - 2000-09-29
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 53 - Nominee Director → ME
  • 130
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-07-12
    CIF 16 - Nominee Director → ME
  • 131
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 54 - Nominee Director → ME
  • 132
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-14 ~ 1997-03-13
    CIF 80 - Nominee Secretary → ME
  • 133
    MUTANDERIS (239) LIMITED - 1997-02-20
    icon of addressTubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1997-04-11
    CIF 89 - Nominee Secretary → ME
  • 134
    BART 162 LIMITED - 1999-09-07
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,889 GBP2016-04-30
    Officer
    icon of calendar 1998-06-01 ~ 1999-09-02
    CIF 201 - Director → ME
  • 135
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    MUTANDERIS (288) LIMITED - 1997-11-06
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-23
    CIF 72 - Nominee Secretary → ME
  • 136
    BART 381 LIMITED - 2008-10-09
    icon of address5th Floor Kinnaird House, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2008-10-09
    CIF 129 - Director → ME
  • 137
    FISH INDUSTRIES UK LIMITED - 1997-04-21
    MUTANDERIS (161) LIMITED - 1993-03-12
    UNITED FISH INDUSTRIES (UK) LIMITED - 2017-10-27
    icon of addressGilbey Road, Pyewipe, Grimsby, North East Lincolnshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1992-09-11 ~ 1992-12-21
    CIF 127 - Nominee Secretary → ME
  • 138
    BART 377 LIMITED - 2008-07-23
    icon of address7 Hungate, Pickering, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    284,426 GBP2024-12-31
    Officer
    icon of calendar 2008-05-13 ~ 2008-07-18
    CIF 185 - Director → ME
  • 139
    BART 211 LIMITED - 2001-01-31
    icon of address59 Cotham Hill, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -502,000 GBP2020-12-31
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-18
    CIF 150 - Nominee Director → ME
  • 140
    icon of address287 Talbot Road, Stretford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-25 ~ 2001-05-18
    CIF 46 - Nominee Director → ME
  • 141
    MUTANDERIS (329) LIMITED - 1999-09-03
    icon of address5 Salamanca Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2018-03-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-24
    CIF 6 - Director → ME
  • 142
    icon of addressC/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 2001-02-22 ~ 2002-02-12
    CIF 199 - Director → ME
  • 143
    BART 137 LIMITED - 1997-05-19
    icon of addressSystems Group Uk Limited, Forge Industrial Estate, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-07 ~ 1997-04-29
    CIF 167 - Nominee Director → ME
  • 144
    icon of address2000 Park Lane, Dove Valley Park, Foston, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2008-04-09
    CIF 186 - Director → ME
  • 145
    icon of address2000 Park Lane, Dove Valley Park, Foston, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2008-04-09
    CIF 188 - Director → ME
  • 146
    icon of address2000 Park Lane, Dove Valley Park, Foston, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2008-04-09
    CIF 187 - Director → ME
  • 147
    BART 375 LIMITED - 2008-04-09
    icon of address2000 Park Lane, Dove Valley Park, Foston, Derby
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-21 ~ 2008-03-31
    CIF 189 - Director → ME
  • 148
    CONDER SOLUTIONS LIMITED - 2013-10-04
    BART 382 LIMITED - 2008-10-20
    PREMIER TECH AQUA LIMITED - 2020-01-22
    CONDER AQUA SOLUTIONS LIMITED - 2015-02-02
    icon of address2 Whitehouse Way, South West Industrial Estate, Peterlee, County Durham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,707,099 GBP2024-03-02
    Officer
    icon of calendar 2008-09-15 ~ 2008-10-17
    CIF 130 - Director → ME
  • 149
    MAPCIS LIMITED - 2005-04-15
    MAP LABELLING SOLUTIONS LIMITED - 2004-08-05
    MUTANDERIS (485) LIMITED - 2004-07-30
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-07-30
    CIF 17 - Nominee Director → ME
  • 150
    MUTANDERIS 489 LIMITED - 2004-10-18
    MAPCIS SUPPORT SERVICES LIMITED - 2005-04-22
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-09-30
    CIF 1 - Director → ME
  • 151
    MUTANDERIS (432) LIMITED - 2002-04-08
    QUALITY PLUS GROUP LIMITED - 2011-07-01
    QUALITY PLUS HOLDINGS LIMITED - 2003-03-27
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,124,772 GBP2024-03-31
    Officer
    icon of calendar 2002-03-05 ~ 2002-03-26
    CIF 34 - Nominee Director → ME
  • 152
    MUTANDERIS (418) LIMITED - 2001-11-05
    icon of addressC/o Thwaites Blackwell Bailey &, Co Delaport Coach House, Lamer Lane Wheathampstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-11-05
    CIF 40 - Nominee Director → ME
  • 153
    MUTANDERIS (399) LIMITED - 2000-11-27
    icon of addressSuite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-10-10 ~ 2000-11-07
    CIF 51 - Nominee Director → ME
  • 154
    RED BULL RACING HOLDINGS LIMITED - 2006-12-20
    MUTANDERIS 493 LIMITED - 2004-11-09
    icon of addressRed Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2004-11-10
    CIF 13 - Nominee Director → ME
  • 155
    BART 146 LIMITED - 1998-01-27
    icon of addressAel-y-bryn, Coed Glas Lane, Abergavenny, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-04 ~ 1998-02-02
    CIF 165 - Nominee Director → ME
  • 156
    MUTANDERIS (480) LIMITED - 2004-03-10
    icon of address1 Bell Close, Farmborough, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    -478,890 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2004-03-11
    CIF 20 - Nominee Director → ME
  • 157
    FAIRTANDERIS (2) PLC - 1994-10-26
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 120 - Nominee Secretary → ME
  • 158
    FAIRTANDERIS (9) PLC - 1996-04-18
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1996-09-20
    CIF 126 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 118 - Nominee Secretary → ME
  • 159
    ROAD MANAGEMENT SERVICES LIMITED - 1995-05-18
    FAIRTANDERIS (3) PLC - 1994-10-14
    ROAD MANAGEMENT SERVICES (NO. 1) LIMITED - 1996-01-23
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 121 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 122 - Nominee Secretary → ME
  • 160
    MUTANDERIS (464) LIMITED - 2004-03-09
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ 2003-11-10
    CIF 26 - Nominee Director → ME
  • 161
    OAKFIELD INSTRUMENTS LIMITED - 2007-10-30
    OAKFIELD MEDICAL HOLDINGS LIMITED - 2002-09-23
    icon of addressMercer Lewin Accountants, 41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2002-09-09
    CIF 32 - Nominee Director → ME
  • 162
    MUTANDERIS (469) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-21
    CIF 24 - Nominee Director → ME
  • 163
    MUTANDERIS (470) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-21
    CIF 23 - Nominee Director → ME
  • 164
    MUTANDERIS (247) LIMITED - 1997-10-17
    icon of addressIhs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-07-10
    CIF 87 - Nominee Secretary → ME
  • 165
    TEESLAND IRELAND LIMITED - 2002-10-23
    SCARBOROUGH DEVELOPMENT IRELAND LIMITED - 2003-08-12
    MUTANDERIS (359) LIMITED - 2000-04-05
    icon of address82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2000-02-17
    CIF 61 - Nominee Director → ME
  • 166
    SMART PEOPLETIME PLC - 2002-07-18
    SMART HUMAN LOGISTICS PLC - 2012-03-28
    BART 153 LIMITED - 1998-04-29
    icon of address3rd Floor One London Sqaure, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-04-28
    CIF 161 - Nominee Director → ME
  • 167
    WH SMITH INSTORE LIMITED - 2006-09-13
    GREENBRIDGE ACQUISITIONS LIMITED - 2005-11-18
    HELICON ACQUISITIONS LIMITED - 2002-02-26
    MUTANDERIS (280) LIMITED - 1997-07-07
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-10-08
    CIF 76 - Nominee Secretary → ME
  • 168
    BART 183 LIMITED - 2000-01-18
    ABSOLUTELYBRITISH.COM LIMITED - 2002-05-01
    icon of address43 Stoneyfields, Easton-in-gordano, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,078 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2001-05-15
    CIF 155 - Nominee Director → ME
  • 169
    MUTANDERIS (413) LIMITED - 2001-07-27
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,731 GBP2022-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-08-14
    CIF 43 - Nominee Director → ME
  • 170
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED - 2003-06-25
    icon of address2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-18 ~ 1995-05-22
    CIF 171 - Nominee Director → ME
  • 171
    BART 110 LIMITED - 1995-06-28
    icon of addressAsticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1995-05-22
    CIF 172 - Nominee Director → ME
  • 172
    icon of address89 Bridge Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2025-02-28
    Officer
    icon of calendar 1994-02-09 ~ 1995-02-09
    CIF 102 - Nominee Secretary → ME
  • 173
    GSR SECURITIES LIMITED - 1998-06-09
    FOR SECURITIES LIMITED - 2006-02-10
    MUTANDERIS (296) LIMITED - 1998-03-10
    icon of addressLinen Hall 320 162-168 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    85,798 GBP2022-08-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 70 - Nominee Secretary → ME
  • 174
    icon of addressMisbourne Court, Rectory Way, Amersham, Bucks, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-21 ~ 2000-11-13
    CIF 55 - Nominee Director → ME
  • 175
    MUTANDERIS (310) LIMITED - 1998-12-22
    icon of address9 Palmers Avenue, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    653 GBP2024-11-30
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-15
    CIF 10 - Director → ME
  • 176
    MUTANDERIS (348) LIMITED - 2000-02-15
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-09
    CIF 63 - Nominee Director → ME
  • 177
    ALTERNATE SOLUTIONS EUROPE UK LIMITED - 2006-03-03
    BART 333 LIMITED - 2002-11-22
    icon of addressEpsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,814 GBP2024-08-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-11-22
    CIF 138 - Nominee Director → ME
  • 178
    MUTANDERIS (225) LIMITED - 1995-04-18
    icon of addressWitan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-08-18
    CIF 95 - Nominee Secretary → ME
  • 179
    BART 131 LIMITED - 1996-11-15
    INDEPENDENT LIVING EVENTS LIMITED - 1999-06-10
    icon of address12 Manor Close, Berrow, Burnham On Sea, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    450,510 GBP2024-10-31
    Officer
    icon of calendar 1996-06-12 ~ 1996-11-07
    CIF 204 - Director → ME
  • 180
    WHITE HOUSE HOLIDAY HOMES LIMITED - 2006-11-20
    icon of addressDeloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 191 - Director → ME
  • 181
    WHITE HOUSE ESTATE MANAGEMENT LIMITED - 2006-11-20
    icon of addressDeloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 193 - Director → ME
  • 182
    THE WHITE HOUSE HOTEL & SPA LIMITED - 2006-11-20
    icon of addressDeloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 192 - Director → ME
  • 183
    MUTANDERIS 491 LIMITED - 2004-11-04
    icon of address9 Leys Gardens, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,488 GBP2017-09-30
    Officer
    icon of calendar 2004-08-11 ~ 2004-10-29
    CIF 12 - Nominee Director → ME
  • 184
    WORK GROUP PLC - 2017-08-03
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    icon of addressC/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-29
    CIF 7 - Director → ME
  • 185
    THE INSTITUTE OF ENVIRONMENTAL MANAGEMENT AND ASSESSMENT - 2025-01-08
    IEAM LIMITED - 1999-09-13
    icon of addressFenland House, 15b Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-01-20
    CIF 9 - Director → ME
  • 186
    WITHERBY DAKOTA LIMITED - 2001-11-29
    MUTANDERIS (416) LIMITED - 2001-10-05
    icon of address12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,787 GBP2024-09-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-10-02
    CIF 45 - Nominee Director → ME
  • 187
    PLYMOUTH HOTEL HOLDINGS LIMITED - 2005-03-02
    BART 220 LIMITED - 2001-10-08
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-16 ~ 2001-10-31
    CIF 146 - Nominee Director → ME
  • 188
    MUTANDERIS (224) LIMITED - 1995-05-31
    icon of addressSuite 2.01 17,hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-21
    CIF 97 - Nominee Secretary → ME
  • 189
    MUTANDERIS (222) LIMITED - 1995-03-20
    icon of address8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-13
    CIF 96 - Nominee Secretary → ME
  • 190
    BART 209 LIMITED - 2001-01-18
    icon of address35 Great Dunns Close, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2001-01-16
    CIF 151 - Nominee Director → ME
  • 191
    BART 368 LIMITED - 2007-01-19
    icon of address1 Paddock Lane, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    272,868 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2007-02-07
    CIF 208 - Director → ME
  • 192
    icon of addressPalace House, 3 Cathedral Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2008-10-01
    CIF 182 - Director → ME
  • 193
    BART 227 LIMITED - 2002-04-29
    VIRTUAL LEARNING PARTNERSHIP LIMITED - 2002-06-19
    icon of address13 Alverton, Great Linford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-04-24
    CIF 141 - Nominee Director → ME
  • 194
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-24
    Officer
    icon of calendar 1995-11-30 ~ 1996-11-28
    CIF 170 - Nominee Director → ME
  • 195
    BART 138 LIMITED - 1997-02-17
    icon of addressBishop Fleming Llp 16, Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-29 ~ 1997-01-17
    CIF 166 - Nominee Director → ME
  • 196
    LEXINGTON GROUP LIMITED - 2004-11-17
    MUTANDERIS (343) LIMITED - 2000-02-03
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,952 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-02-21
    CIF 5 - Director → ME
  • 197
    MUTANDERIS (421) LIMITED - 2001-11-21
    WOLSEY 2 LIMITED - 2001-11-27
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-12-03
    CIF 42 - Nominee Director → ME
  • 198
    HAMPTON COURT 7 LIMITED - 1994-01-24
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,334 GBP2024-12-31
    Officer
    icon of calendar 1993-12-16 ~ 1994-12-15
    CIF 104 - Nominee Secretary → ME
  • 199
    BART 384 LIMITED - 2009-02-23
    SKY CLIMBER WIND SOLUTIONS LIMITED - 2025-03-28
    icon of address7 Hungate, Pickering, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2009-02-18
    CIF 181 - Director → ME
  • 200
    COFLEX FILMS LIMITED - 2022-06-13
    BART 159 LIMITED - 1999-06-11
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1999-06-28
    CIF 159 - Nominee Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.