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

Walters, Nicholas John Cordeaux

    Related profiles found in government register
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 1
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 45
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 46
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 47
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 48
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 49
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 50 IIF 51
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 52
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 53
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 54
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 55 IIF 56 IIF 57
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 65
    • 1, Paternoster Square, London, EC4M 7DX, England

      IIF 66
    • Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 67
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 68
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 69
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 70
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 71 IIF 72
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 73
  • Walters, Nicholas John
    British it service manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cromwell Road, Bristol, Avon, BS6 5EZ

      IIF 74
  • Walters, Nicholas John
    British technology manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cotham Gardens, Redland, Bristol, BS6 6HD, United Kingdom

      IIF 75
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 76
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 77
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

      IIF 78
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 79 IIF 80 IIF 81
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 83
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 84 IIF 85
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 86
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 87
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 88
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 89
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 90
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 91
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 96
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 97
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 106 IIF 107
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 123
  • Walters, Nicholas John
    British it consultant born in October 1981

    Registered addresses and corresponding companies
    • 31 William Lucy Way, Oxford, Oxon, OX2 6EQ

      IIF 124
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 125
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 126 IIF 127
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 128
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 129
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 130 IIF 131 IIF 132
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 133
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 134 IIF 135 IIF 136
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 148
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 149
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 150 IIF 151 IIF 152
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 157
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 158
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 159
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP, United Kingdom

      IIF 160
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 161
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 162
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 163
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 164
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 165
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 166
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 167
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 168
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 169 IIF 170
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 171
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 172
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 173 IIF 174
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 175
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 183
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 184
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 185
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 202
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 203
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 204 IIF 205 IIF 206
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 207 IIF 208 IIF 209
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 210
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 211
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 212
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 213
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 214
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 215
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 216
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 229
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 230
  • Mr John Nicol
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB

      IIF 231
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 232 IIF 233
  • Nicol, John
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB, United Kingdom

      IIF 234 IIF 235 IIF 236
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 237
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 238
    • 58, Rainow Road, Macclesfield, SK10 2PF, England

      IIF 239
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 240
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 241
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 242
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 243
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 244
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 250
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 253
  • Nicol, John
    British

    Registered addresses and corresponding companies
  • Nicol, John
    British accountant

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 260
  • Nicol, John
    British chartered accountants

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 261
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 262
  • Nicol, John
    Other

    Registered addresses and corresponding companies
  • Nicol, John

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 267
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 268
child relation
Offspring entities and appointments
Active 93
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 56 - director → ME
    2008-09-23 ~ now
    IIF 102 - secretary → ME
  • 2
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 136 - director → ME
    2003-02-24 ~ now
    IIF 193 - secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,314 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 163 - director → ME
  • 4
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ now
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2163) LIMITED - 1993-12-16
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    1999-07-30 ~ dissolved
    IIF 266 - secretary → ME
  • 7
    M M & S (2142) LIMITED - 1993-04-15
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    2005-05-30 ~ now
    IIF 256 - secretary → ME
  • 8
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 126 - director → ME
    2002-10-18 ~ dissolved
    IIF 194 - secretary → ME
  • 9
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 3 - director → ME
  • 10
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 54 - director → ME
  • 11
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 4 - director → ME
  • 12
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 32 - director → ME
    2010-06-30 ~ dissolved
    IIF 203 - secretary → ME
  • 13
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 33 - director → ME
  • 14
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 168 - director → ME
    2000-07-27 ~ now
    IIF 192 - secretary → ME
  • 15
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 139 - director → ME
    2003-07-16 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 16
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 130 - director → ME
  • 17
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 21 - director → ME
  • 18
    YARNCOURT LIMITED - 1999-01-20
    Birstwith Hall, High Birstwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2005-05-30 ~ dissolved
    IIF 265 - secretary → ME
  • 19
    1 Savile Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    1977-12-08 ~ now
    IIF 217 - director → ME
  • 20
    No 1 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ now
    IIF 218 - director → ME
  • 21
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 152 - director → ME
  • 22
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 24 - director → ME
  • 23
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 165 - director → ME
    2003-11-25 ~ now
    IIF 188 - secretary → ME
  • 24
    43 Suez Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 186 - secretary → ME
  • 25
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2013-05-17 ~ now
    IIF 267 - secretary → ME
  • 26
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 127 - director → ME
    1993-09-01 ~ dissolved
    IIF 190 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 147 - director → ME
    2002-11-05 ~ dissolved
    IIF 199 - secretary → ME
  • 29
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 135 - director → ME
    2003-01-14 ~ dissolved
    IIF 196 - secretary → ME
  • 30
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 167 - director → ME
  • 31
    25 Park Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-01-01 ~ now
    IIF 259 - secretary → ME
  • 32
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 212 - director → ME
    2002-03-07 ~ dissolved
    IIF 250 - secretary → ME
  • 33
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 34
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 170 - director → ME
  • 35
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 36
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 20 - director → ME
  • 37
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 52 - director → ME
    2011-11-11 ~ dissolved
    IIF 202 - secretary → ME
  • 38
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 39
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 12 - director → ME
  • 40
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 8 - director → ME
  • 41
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 14 - director → ME
  • 42
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 13 - director → ME
  • 43
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 19 - director → ME
  • 44
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 17 - director → ME
  • 45
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 141 - director → ME
    2000-07-27 ~ dissolved
    IIF 189 - secretary → ME
  • 46
    2 Station Road West, Oxted, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 214 - director → ME
    2016-01-11 ~ now
    IIF 262 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Has significant influence or controlOE
  • 47
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 153 - director → ME
  • 48
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 55 - director → ME
    2005-10-27 ~ dissolved
    IIF 101 - secretary → ME
  • 49
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 57 - director → ME
    2005-10-27 ~ dissolved
    IIF 99 - secretary → ME
  • 50
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,324 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 227 - director → ME
    2004-02-19 ~ now
    IIF 246 - secretary → ME
  • 51
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 34 - director → ME
  • 52
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 223 - director → ME
    2004-02-19 ~ now
    IIF 248 - secretary → ME
  • 53
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 129 - director → ME
  • 54
    CITY OFFICE LIMITED - 2008-02-12
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2023-09-29
    Officer
    2003-07-25 ~ now
    IIF 237 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 55
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-03-31
    Officer
    2014-05-22 ~ now
    IIF 160 - director → ME
  • 57
    104 Cromwell Road, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 74 - director → ME
  • 58
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 219 - director → ME
    ~ now
    IIF 245 - secretary → ME
  • 59
    1-3 Manor Road, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    401,232 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 171 - director → ME
  • 60
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 2 - director → ME
  • 61
    25 Park Circus, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 63 - director → ME
    2002-03-14 ~ now
    IIF 94 - secretary → ME
  • 63
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 166 - director → ME
  • 64
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    167,963 GBP2024-03-31
    Officer
    2002-01-11 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Officer
    2007-12-06 ~ now
    IIF 172 - director → ME
  • 66
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 22 - director → ME
  • 67
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 16 - director → ME
  • 68
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 70
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ now
    IIF 150 - director → ME
  • 71
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 159 - director → ME
  • 72
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 264 - secretary → ME
  • 73
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 35 - director → ME
  • 74
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,287,764 GBP2023-09-30
    Officer
    ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 75
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 225 - director → ME
    2004-02-19 ~ now
    IIF 247 - secretary → ME
  • 76
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,836 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 222 - director → ME
    2004-02-19 ~ now
    IIF 252 - secretary → ME
  • 77
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 11 - director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 18 - director → ME
  • 79
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,028 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 226 - director → ME
    2004-02-19 ~ now
    IIF 251 - secretary → ME
  • 80
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    368,524 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 156 - director → ME
    2007-01-24 ~ now
    IIF 191 - secretary → ME
  • 81
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,434,687 GBP2023-03-31
    Officer
    2003-07-16 ~ now
    IIF 134 - director → ME
    2003-02-24 ~ now
    IIF 195 - secretary → ME
  • 82
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 44 - director → ME
  • 83
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 43 - director → ME
  • 84
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 137 - director → ME
    2007-07-01 ~ dissolved
    IIF 201 - secretary → ME
  • 85
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 187 - secretary → ME
  • 86
    1 St Peter's Square, Restructuing, Manchester
    Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 69 - director → ME
  • 87
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 6 - director → ME
  • 88
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 224 - director → ME
    2004-02-19 ~ now
    IIF 249 - secretary → ME
  • 89
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Officer
    ~ now
    IIF 230 - director → ME
  • 90
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 62 - director → ME
    2008-09-23 ~ now
    IIF 98 - secretary → ME
  • 91
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 64 - director → ME
    2008-09-23 ~ now
    IIF 103 - secretary → ME
  • 92
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 58 - director → ME
    2008-09-23 ~ now
    IIF 100 - secretary → ME
  • 93
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 61 - director → ME
    2008-09-23 ~ now
    IIF 105 - secretary → ME
Ceased 94
  • 1
    Flat 1 10 Cotham Gardens, Bristol
    Corporate (5 parents)
    Equity (Company account)
    -41 GBP2023-08-31
    Officer
    2016-04-06 ~ 2018-09-17
    IIF 75 - director → ME
  • 2
    38 Parkhead Drive, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2011-03-30
    IIF 263 - secretary → ME
  • 3
    The Training Centre, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,735 GBP2022-04-30
    Officer
    2009-04-20 ~ 2011-02-01
    IIF 238 - director → ME
    2009-04-20 ~ 2011-02-01
    IIF 261 - secretary → ME
  • 4
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ 2012-12-01
    IIF 236 - director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 37 - director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 36 - director → ME
  • 7
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 115 - director → ME
  • 8
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 133 - director → ME
  • 9
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 113 - director → ME
  • 10
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 110 - director → ME
  • 11
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 107 - director → ME
  • 12
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 29 - director → ME
  • 13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 40 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 93 - secretary → ME
  • 14
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 45 - director → ME
    2013-09-01 ~ 2021-05-27
    IIF 125 - secretary → ME
  • 15
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 48 - director → ME
  • 16
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 46 - director → ME
  • 17
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    24,755 GBP2023-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 154 - director → ME
  • 18
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    94,842 GBP2023-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 169 - director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 47 - director → ME
  • 20
    CCA SOFTWARE LTD - 2008-10-29
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2024-01-31
    Officer
    2001-03-07 ~ 2010-12-01
    IIF 254 - secretary → ME
  • 21
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2010-10-14 ~ 2013-05-17
    IIF 235 - director → ME
  • 22
    32 Parkhurst Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    22,595 GBP2023-10-31
    Officer
    2006-10-17 ~ 2011-10-16
    IIF 255 - secretary → ME
  • 23
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 111 - director → ME
    2006-06-19 ~ 2012-04-26
    IIF 184 - secretary → ME
  • 24
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 60 - director → ME
    2007-11-23 ~ 2012-04-26
    IIF 95 - secretary → ME
  • 25
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 112 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 178 - secretary → ME
  • 26
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 164 - director → ME
  • 27
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 162 - director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 157 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 151 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    25 Park Street, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,869 GBP2023-03-31
    Officer
    2004-08-06 ~ 2010-09-16
    IIF 268 - secretary → ME
  • 31
    INGLEBY (1623) LIMITED - 2004-12-13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 70 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 207 - secretary → ME
  • 32
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 26 - director → ME
  • 33
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 31 - director → ME
  • 34
    FARROW HOUSE PLC - 2004-12-10
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 42 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 92 - secretary → ME
  • 35
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 221 - director → ME
  • 36
    11 Southdown Road, Hersham, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -2,835,636 GBP2023-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 142 - director → ME
  • 37
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 106 - director → ME
    2006-01-09 ~ 2007-06-15
    IIF 183 - secretary → ME
  • 38
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 116 - director → ME
  • 39
    GREENCORNS LTD. - 2000-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 41 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 96 - secretary → ME
  • 40
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 118 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 179 - secretary → ME
  • 41
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 117 - director → ME
    2001-08-01 ~ 2006-12-01
    IIF 204 - secretary → ME
  • 42
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 109 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 205 - secretary → ME
  • 43
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 121 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 180 - secretary → ME
  • 44
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 122 - director → ME
    2003-09-15 ~ 2006-03-06
    IIF 206 - secretary → ME
  • 45
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 123 - director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,309,638 GBP2023-05-31
    Officer
    ~ 2009-11-30
    IIF 229 - director → ME
  • 47
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,783,127 GBP2023-05-31
    Officer
    ~ 2016-03-31
    IIF 228 - director → ME
  • 48
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,447 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 215 - director → ME
  • 49
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,971 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 216 - director → ME
  • 50
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 73 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 185 - secretary → ME
  • 51
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 38 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 211 - secretary → ME
  • 52
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 59 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 104 - secretary → ME
  • 53
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 39 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 210 - secretary → ME
  • 54
    BRACEINFO LIMITED - 1985-02-22
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2006-12-29
    IIF 258 - secretary → ME
  • 55
    50 Hollins Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-18 ~ 2011-02-01
    IIF 257 - secretary → ME
  • 56
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 72 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 208 - secretary → ME
  • 57
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 27 - director → ME
  • 58
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 1 - director → ME
  • 59
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 25 - director → ME
  • 60
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 114 - director → ME
  • 61
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 244 - Has significant influence or control OE
  • 62
    6 Keene Fields, Linton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 161 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 89 - Has significant influence or control OE
  • 63
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 253 - secretary → ME
  • 64
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 220 - director → ME
  • 65
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 5 - director → ME
  • 66
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 85 - Has significant influence or control OE
  • 67
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 67 - director → ME
  • 68
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 119 - director → ME
  • 69
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 70
    Reardon & Co Ltd Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 148 - director → ME
  • 71
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 176 - secretary → ME
  • 72
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 10 - director → ME
  • 73
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 144 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 84 - Has significant influence or control OE
  • 74
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 23 - director → ME
  • 75
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 28 - director → ME
  • 76
    SHOWSTOPPERS WORLDWIDE ENTERTAINMEMT LTD - 2003-08-06
    Rushtons Insolvency Practitioners, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ 2012-01-01
    IIF 260 - secretary → ME
  • 77
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 143 - director → ME
    2007-01-24 ~ 2009-06-17
    IIF 197 - secretary → ME
  • 78
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 50 - director → ME
    2009-07-16 ~ 2010-12-22
    IIF 209 - secretary → ME
  • 79
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 51 - director → ME
    2009-07-15 ~ 2010-12-22
    IIF 97 - secretary → ME
  • 80
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 9 - director → ME
  • 81
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 7 - director → ME
  • 82
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 15 - director → ME
  • 83
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    2,656,164 GBP2023-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 132 - director → ME
  • 84
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 146 - director → ME
    2001-06-26 ~ 2021-09-17
    IIF 200 - secretary → ME
  • 85
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 71 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 182 - secretary → ME
  • 86
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 66 - director → ME
  • 87
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 65 - director → ME
    2021-03-05 ~ 2023-11-23
    IIF 240 - secretary → ME
  • 88
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 145 - director → ME
  • 89
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 120 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 181 - secretary → ME
  • 90
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 53 - director → ME
  • 91
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 30 - director → ME
  • 92
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Right to appoint or remove directors OE
  • 93
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 108 - director → ME
    1993-08-18 ~ 1995-10-02
    IIF 177 - secretary → ME
  • 94
    WCP MARKETING LIMITED - 1992-07-31
    WORLD CHAMPIONSHIP PROMOTIONS (SPONSORSHIP) LIMITED - 1988-12-19
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,751 GBP2024-03-31
    Officer
    2004-11-30 ~ 2008-06-30
    IIF 124 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.