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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Rowe, Nicholas

child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORDSHIRE NATURE CONSERVATION FORUM LTD - 2015-02-24
    WILD OXFORDSHIRE LTD - 2015-05-15
    icon of address Bull Pen, Manor House, Little Wittenham, Abingdon, England
    Active Corporate (10 parents)
    Equity (Company account)
    343,692 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 91 - Director → ME
Ceased 120
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-08-29
    IIF 20 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 170 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 161 - Secretary → ME
  • 3
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    ACAL ELECTRONICS LIMITED - 2017-08-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 196 - Secretary → ME
    icon of calendar 2006-02-20 ~ 2008-08-29
    IIF 26 - Secretary → ME
  • 4
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 180 - Secretary → ME
  • 5
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 190 - Secretary → ME
  • 6
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    THE ACTECH GROUP LIMITED - 1995-11-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 193 - Secretary → ME
  • 7
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 1 - Director → ME
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 29 - Secretary → ME
  • 8
    ZQR NO.8 LIMITED - 1998-04-24
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 162 - Secretary → ME
  • 9
    GLENBOARD LIMITED - 1987-11-18
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 178 - Secretary → ME
  • 10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 143 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 151 - Secretary → ME
  • 11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 95 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 156 - Secretary → ME
  • 12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 138 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 37 - Secretary → ME
  • 13
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 165 - Secretary → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 174 - Secretary → ME
  • 15
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-08-31 ~ 1992-03-27
    IIF 14 - Secretary → ME
  • 16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 116 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 84 - Secretary → ME
  • 17
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 182 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 24 - Secretary → ME
  • 18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 130 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 86 - Secretary → ME
  • 19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 118 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 81 - Secretary → ME
  • 20
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-04
    IIF 157 - Secretary → ME
  • 21
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 189 - Secretary → ME
  • 22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 184 - Secretary → ME
  • 23
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 186 - Secretary → ME
  • 24
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 171 - Secretary → ME
  • 25
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-04
    IIF 150 - Secretary → ME
  • 26
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-05 ~ 2008-08-29
    IIF 19 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 187 - Secretary → ME
  • 27
    SPURFAME LIMITED - 1987-03-20
    ACAL PLC - 2017-11-28
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-11-14
    IIF 166 - Secretary → ME
    icon of calendar 2005-01-21 ~ 2008-08-29
    IIF 27 - Secretary → ME
  • 28
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 22 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 177 - Secretary → ME
  • 29
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 28 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 188 - Secretary → ME
  • 30
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 175 - Secretary → ME
  • 31
    YPCS 41 PLC - 1996-01-15
    ECL GROUP PLC - 2005-09-12
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 122 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 83 - Secretary → ME
  • 32
    INTERA CONSULTANTS LIMITED - 1998-04-09
    DUKE ENGINEERING & SERVICES LIMITED - 2002-08-21
    GEOPEC LIMITED - 1996-07-08
    FRAMATOME ANP DE&S LIMITED - 2003-02-11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 140 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 59 - Secretary → ME
  • 33
    ECL ENVIRONMENT LIMITED - 2002-07-31
    HELPSQUARE LIMITED - 1999-10-05
    QUAD CONSULTING LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 98 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 40 - Secretary → ME
  • 34
    EMULOUS LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 124 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 35 - Secretary → ME
  • 35
    EMULOUS GROUP LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 111 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 56 - Secretary → ME
  • 36
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 117 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 57 - Secretary → ME
  • 37
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 173 - Secretary → ME
  • 38
    DAROMANN LIMITED - 1990-01-26
    INTERA INFORMATION TECHNOLOGIES LIMITED - 1991-11-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 121 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 80 - Secretary → ME
  • 39
    SHARENEAL LIMITED - 1985-03-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-04
    IIF 108 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 52 - Secretary → ME
  • 40
    TRUSHELFCO (NO. 2882) LIMITED - 2002-05-23
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-03-31
    IIF 8 - Director → ME
  • 41
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 129 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 67 - Secretary → ME
  • 42
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 119 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 61 - Secretary → ME
  • 43
    WAGERAFTER LIMITED - 1996-07-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 136 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 88 - Secretary → ME
  • 44
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 176 - Secretary → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 197 - Secretary → ME
  • 46
    C E HEATH (INSURANCE BROKING) LIMITED - 1998-03-30
    C.E. HEATH & CO. (INSURANCE BROKING) LIMITED - 1988-04-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-26
    IIF 16 - Secretary → ME
  • 47
    C.E. HEATH OVERSEAS BROKING - 1997-07-22
    C E HEATH OVERSEAS BROKING LIMITED - 1998-03-30
    HEATH OVERSEAS HOLDINGS LIMITED - 2000-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-09
    IIF 7 - Director → ME
    icon of calendar 1996-12-23 ~ 1997-03-30
    IIF 2 - Director → ME
  • 48
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 168 - Secretary → ME
  • 49
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 137 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 39 - Secretary → ME
  • 50
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 120 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 77 - Secretary → ME
  • 51
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 192 - Secretary → ME
  • 52
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,238 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 148 - Director → ME
    icon of calendar 2013-12-20 ~ 2018-12-04
    IIF 158 - Secretary → ME
  • 53
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 142 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 53 - Secretary → ME
  • 54
    HEATH LAMBERT GROUP LIMITED - 2005-12-19
    LOWNDES LAMBERT HAMMOND LIMITED - 2000-05-04
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-31
    IIF 4 - Director → ME
  • 55
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 127 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 152 - Secretary → ME
  • 56
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 103 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 153 - Secretary → ME
  • 57
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 100 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 55 - Secretary → ME
  • 58
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 99 - Director → ME
    icon of calendar 2007-09-25 ~ 2018-12-04
    IIF 69 - Secretary → ME
  • 59
    TOROID AUDIO LTD - 2005-11-01
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 181 - Secretary → ME
  • 60
    icon of address Easyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 92 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 30 - Secretary → ME
  • 61
    XBP LIMITED - 2006-07-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 131 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 32 - Secretary → ME
  • 62
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 133 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 10 - Secretary → ME
  • 63
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 115 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 11 - Secretary → ME
  • 64
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-03
    IIF 13 - Secretary → ME
  • 65
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 172 - Secretary → ME
  • 66
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 132 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 64 - Secretary → ME
  • 67
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 134 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 58 - Secretary → ME
  • 68
    R P S GROUP PLC - 2023-02-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2022-05-09
    IIF 154 - Secretary → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 44 - Secretary → ME
  • 69
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 125 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 70 - Secretary → ME
  • 70
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 199 - Secretary → ME
  • 71
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 185 - Secretary → ME
  • 72
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-28
    IIF 3 - Director → ME
  • 73
    CAPITAL & INVESTMENT BROKERS LIMITED - 2008-06-06
    AWARDPEACE LIMITED - 1995-11-27
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 9 - Director → ME
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 15 - Secretary → ME
  • 74
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-03-31
    IIF 5 - Director → ME
    icon of calendar 1996-04-16 ~ 1997-12-15
    IIF 6 - Director → ME
  • 75
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 89 - Secretary → ME
  • 76
    RPS CASELLA ENVIRONMENTAL LIMITED - 2000-09-12
    RPS CASELLA LIMITED - 1995-08-31
    SHELFCO (NO. 1023) LIMITED - 1995-08-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 110 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 74 - Secretary → ME
  • 77
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    CORESHIELDS LIMITED - 1988-01-05
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 71 - Secretary → ME
  • 78
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    RPS CLOUSTON LIMITED - 1992-11-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 54 - Secretary → ME
  • 79
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    JEFFANDAVE LIMITED - 1981-12-31
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 36 - Secretary → ME
  • 80
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 144 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 50 - Secretary → ME
  • 81
    ICHRON LIMITED - 2021-01-04
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 147 - Director → ME
    icon of calendar 2013-09-25 ~ 2018-12-04
    IIF 159 - Secretary → ME
  • 82
    H2OPERATIONS LIMITED - 2004-04-30
    SUMMERBAY LIMITED - 1993-01-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 113 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 75 - Secretary → ME
  • 83
    SUNTOLL LIMITED - 1983-11-23
    RPS WATER SERVICES LIMITED - 2010-09-15
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    PAN PROJECTS LIMITED - 1999-03-26
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 87 - Secretary → ME
  • 84
    RPS WATER SERVICES LIMITED - 2019-08-07
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    RPS UTILITIES LIMITED - 2010-06-14
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 126 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 73 - Secretary → ME
  • 85
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 141 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 47 - Secretary → ME
  • 86
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    icon of address Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 149 - Director → ME
    icon of calendar 2013-01-09 ~ 2018-12-04
    IIF 160 - Secretary → ME
  • 87
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    icon of address Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 12 - Secretary → ME
  • 88
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 107 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 48 - Secretary → ME
  • 89
    MOUNTAINHEATH SERVICES LIMITED - 2008-10-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 97 - Director → ME
    icon of calendar 2008-09-18 ~ 2018-12-04
    IIF 34 - Secretary → ME
    icon of calendar 2008-09-18 ~ 2012-12-07
    IIF 31 - Secretary → ME
  • 90
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2018-12-04
    IIF 155 - Secretary → ME
  • 91
    SHELFCO (NO.982) LIMITED - 2002-02-05
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 38 - Secretary → ME
  • 92
    TIMETRAX LIMITED - 2004-02-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 128 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 63 - Secretary → ME
  • 93
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 106 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 79 - Secretary → ME
  • 94
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 1992-11-23
    RPS CLOUSTON LIMITED - 2013-10-02
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 112 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 66 - Secretary → ME
  • 95
    RPS CONSULTANTS (UK) LIMITED - 2010-06-14
    AWT LEASING LIMITED - 2004-03-29
    INTERBLADE LIMITED - 1997-09-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 96 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 78 - Secretary → ME
  • 96
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 123 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 43 - Secretary → ME
  • 97
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 146 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 45 - Secretary → ME
  • 98
    ICEHAND LIMITED - 1986-12-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 105 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 41 - Secretary → ME
  • 99
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 194 - Secretary → ME
  • 100
    QUAD CONSULTING LIMITED - 2003-01-13
    HELPSQUARE LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 114 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 60 - Secretary → ME
  • 101
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-14 ~ 2008-10-17
    IIF 90 - Director → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 169 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-12-17
    IIF 33 - Secretary → ME
  • 102
    ML GROUP LIMITED - 1995-09-04
    ML AEROSPACE LIMITED - 1993-05-14
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-10-17
    IIF 18 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 198 - Secretary → ME
  • 103
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 164 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 17 - Secretary → ME
  • 104
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 21 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 167 - Secretary → ME
  • 105
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 104 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 49 - Secretary → ME
  • 106
    HAZARD EVALUATION AND LOSS PREVENTION (CONSULTANTS)LIMITED - 1992-08-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 94 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 65 - Secretary → ME
  • 107
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 163 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 25 - Secretary → ME
  • 108
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    STORESKIP LIMITED - 1997-03-10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 82 - Secretary → ME
  • 109
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 76 - Secretary → ME
  • 110
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 145 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 85 - Secretary → ME
  • 111
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 183 - Secretary → ME
  • 112
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 109 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 51 - Secretary → ME
  • 113
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 93 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 42 - Secretary → ME
  • 114
    DATAGATE LIMITED - 1994-07-01
    IKON GEOSCIENCE LTD - 1998-07-24
    IKODA TECHNOLOGY LIMITED - 2001-02-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 101 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 72 - Secretary → ME
  • 115
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 139 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 62 - Secretary → ME
  • 116
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 179 - Secretary → ME
  • 117
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 191 - Secretary → ME
  • 118
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 195 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 23 - Secretary → ME
  • 119
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 135 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 46 - Secretary → ME
  • 120
    INTERNATIONAL PETROLEUM ENGINEERING CONSULTANTS LIMITED - 1996-05-29
    KINEPOWER LIMITED - 1984-12-11
    INTERA-IPEC LIMITED - 2002-05-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 102 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 68 - 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.