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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Scott Walton-green

    Related profiles found in government register
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 1
    • Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-on-trent, Stafforshire, DE13 9PD, England

      IIF 2
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 3
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 4
    • 7, Little Park Farm Road, Segensworth, Fareham, PO15 5SJ, England

      IIF 5
    • 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 6
    • 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF, England

      IIF 7
    • 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 8 IIF 9
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 10
    • 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 11 IIF 12 IIF 13
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 14
    • 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 15
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 16
  • Mr Andrew Walton - Green
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Lakes Court, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 17
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Room 3006, Babraham Hall, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 18
    • Laurus House, First Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WH, England

      IIF 19
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PE, England

      IIF 20
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 21
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 22
    • 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 23
    • 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 24
    • 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 25
  • Walton-green, Andrew John Scott
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PE, England

      IIF 26 IIF 27 IIF 28
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 29 IIF 30
    • 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, United Kingdom

      IIF 31
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 32 IIF 33
  • Walton-green, Andrew John Scott
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Room 3006, Babraham Hall, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 40
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 41
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 42
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 43
    • 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 44 IIF 45 IIF 46
  • Walton-green, Andrew John Scott
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 47
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 48
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 49
    • Coffin Mew Llp Solicitors, 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 50
  • Walton-green, Andrew John Scott
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 51
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 52
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 53
  • Walton Green, Andrew John Scott
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 54
  • Walton Green, Andrew John Scott
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton Green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 63 IIF 64 IIF 65
    • Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA

      IIF 66
  • Walton Green, Andrew John Scott
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 70 IIF 71
    • Hall Barn House, Pigeons Farm, Greenham, Thatcham, RG19 8SP, United Kingdom

      IIF 72
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 73 IIF 74
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 59
  • 1
    ADMARES LAND & WATER LIMITED
    11538260
    12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 2
    AGL (CONSORTIUM) LIMITED
    - now 11202770
    CVM FINANCE AND LEASING LIMITED
    - 2019-02-14 11202770
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARAMS SOUTHERN
    - now 12713890
    ARAMS SOUTHERN LIMITED
    - 2021-12-13 12713890
    29-31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    BIG CARDIO LIMITED
    12523471
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    BIG CORONA LIMITED
    12524635
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-23
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    BIOSCEPTRE (ANIMAL HEALTH) LIMITED
    08766648
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BIOSCEPTRE (DENDRITIC) LIMITED
    08729632
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 8
    BIOSCEPTRE (DIAGNOSTIC) LIMITED
    08729781
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BIOSCEPTRE (SYSTEMIC) LIMITED
    08729679
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 10
    BIOSCEPTRE (TOPICAL) LIMITED
    08729802
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 11
    BIOSCEPTRE (UK) LIMITED
    08365743
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2014-10-15 ~ now
    IIF 18 - Director → ME
  • 12
    BIOSCEPTRE (VACCINE) LIMITED
    08729531
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 13
    BIOSCEPTRE INTERNATIONAL LIMITED
    08729489
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2014-10-15 ~ now
    IIF 21 - Director → ME
  • 14
    BLUE GREEN PATH LIMITED
    - now 15384897
    BLUE GREEN GRAPHENE LIMITED
    - 2026-02-05 15384897
    CVM GREENG3 LTD
    - 2024-01-10 15384897
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-02-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    BUZZ INNOVATION GROUP LIMITED
    - now 12523482
    BORODY INNOVATION GROUP LIMITED
    - 2020-10-29 12523482
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-03-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    CASABLANCA SOFTWARE LIMITED
    - now 02727956
    INTERWORK LIMITED
    - 2000-12-04 02727956
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (12 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 63 - Director → ME
  • 17
    CHEERKEEP LIMITED
    03405407
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (18 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 55 - Director → ME
  • 18
    CIRCA BUSINESS SYSTEMS LIMITED
    - now 02031712 02585216
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (14 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 59 - Director → ME
  • 19
    CIRCA SELECTION LIMITED
    03087543
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (12 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 60 - Director → ME
  • 20
    CLARETI SYSTEMS LIMITED
    - now 02422685
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 56 - Director → ME
  • 21
    CLARETI TECHNOLOGIES LIMITED - now
    GRESHAM CONSULTANCY SERVICES LIMITED
    - 2023-10-18 02023374
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (18 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 64 - Director → ME
  • 22
    CLIENT-PHARMA LTD
    08723939
    Laurus House First Avenue, Centrum 100, Burton On Trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CLIENT-PHARMACY UK LTD
    09997494
    10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-10 ~ 2020-01-15
    IIF 31 - Director → ME
  • 24
    COMPLETE VEHICLE MANAGEMENT LIMITED
    03068719
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 73 - Director → ME
  • 25
    COTEHILL UK
    - now 12713940
    COTEHILL UK LIMITED
    - 2021-12-13 12713940
    Spectrum Building 1600 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-07-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    CURV360 LIMITED
    - now 09840071
    CURV-INFRARED LTD
    - 2017-12-13 09840071
    BETTER ENERGY (BIOMASS) LIMITED
    - 2017-02-16 09840071
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2015-10-23 ~ 2025-02-19
    IIF 30 - Director → ME
  • 27
    CVM CARS LTD
    10656237
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-06-22 ~ now
    IIF 75 - Director → ME
  • 28
    CVM FINANCE LIMITED
    - now 04388081
    CVM GROUP LIMITED
    - 2018-10-11 04388081
    CVM ASSET FINANCE LIMITED - 2005-09-30
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2018-06-22 ~ now
    IIF 74 - Director → ME
  • 29
    CVM HOLDINGS LIMITED
    11103538
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-12-28 ~ 2018-09-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-29 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    ECO ENERGY WORKS LIMITED
    10717739
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2017-04-10 ~ 2025-02-19
    IIF 40 - Director → ME
  • 31
    GREEN LIVING FINANCE LIMITED
    08822955
    Coffin Mew Llp Solicitors 1000 Lakeside, Western Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 50 - Director → ME
  • 32
    GRESHAM COMPUTER PERSONNEL LIMITED
    - now 01654532
    GABLECORD LIMITED - 1982-10-22
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 58 - Director → ME
  • 33
    GRESHAM TECH LIMITED - now
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED
    - 2014-03-06 01586413
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    REVCOMP LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (16 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 62 - Director → ME
  • 34
    GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED - now
    GRESHAM FINANCIAL SYSTEMS LIMITED
    - 2018-01-04 02585216
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (20 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 66 - Director → ME
  • 35
    GRESHAM TECHNOLOGIES (UK) LIMITED - now
    GRESHAM COMPUTER SERVICES LIMITED
    - 2018-01-17 01059069 01586413
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 65 - Director → ME
  • 36
    GRESHAM TECHNOLOGIES LIMITED - now
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC.
    - 2016-11-17 01072032 02089944... (more)
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2000-04-11 ~ 2010-04-28
    IIF 54 - Director → ME
  • 37
    GRESHAM TELECOMPUTING LIMITED
    - now 02089944 01072032... (more)
    GRESHAM COMPUTING LIMITED - 1995-03-14
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (15 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 57 - Director → ME
  • 38
    ITEC COMPUTER BROKING LIMITED
    - now 01586415
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 61 - Director → ME
  • 39
    LONDON IP EXCHANGE LIMITED
    - now 08276679
    BVIPR LIMITED
    - 2016-04-15 08276679
    14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2016-02-03 ~ 2024-04-19
    IIF 25 - Director → ME
    Person with significant control
    2016-04-19 ~ 2024-04-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 40
    LUCKY SEVEN LIMITED
    - now 10839576
    LIPEX SEVEN LIMITED
    - 2017-07-20 10839576
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2017-07-03 ~ 2017-12-14
    IIF 42 - Director → ME
  • 41
    MODULAR NORTH GROUP LIMITED
    - now 11291118
    ADMARES GROUP LIMITED
    - 2020-12-03 11291118
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2024-03-26
    IIF 22 - Director → ME
    Person with significant control
    2018-07-25 ~ 2021-01-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-04 ~ 2018-04-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    PASSTIME EUROPE LIMITED
    07387256
    Boom Tower, West Street, Portsmouth, England
    Active Corporate (6 parents)
    Officer
    2010-09-24 ~ 2015-03-24
    IIF 52 - Director → ME
  • 43
    PBE BIDCO LIMITED
    14969649
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 28 - Director → ME
  • 44
    PBE FINCO LIMITED
    14969522
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 26 - Director → ME
  • 45
    PBE MIDCO LIMITED
    14969556
    Unit 1 Lakes Court, Lancaster Park Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 27 - Director → ME
  • 46
    PBE TOPCO LIMITED
    14969478
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-10-20 ~ now
    IIF 20 - Director → ME
  • 47
    PROJECT BETTER ENERGY LIMITED
    - now 07923909
    BETTER ENERGY LIMITED
    - 2016-02-02 07923909
    PROJECT LED UK LIMITED - 2014-03-28
    SUN POWER RENEWABLES LIMITED - 2012-10-22
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2014-03-31 ~ 2025-02-19
    IIF 29 - Director → ME
    Person with significant control
    2017-01-25 ~ 2023-10-20
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    PROJECT SOLAR UK LIMITED
    07673744
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (6 parents)
    Officer
    2018-05-09 ~ 2025-02-19
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 49
    SE GROUP LTD
    - now 08506397
    HALO CLEAN TECH LIMITED
    - 2018-11-08 08506397
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2017-02-09 ~ 2019-12-07
    IIF 51 - Director → ME
  • 50
    SOCIAL ENERGY LTD
    10625256
    C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-02-17 ~ 2018-06-26
    IIF 47 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-06-26
    IIF 1 - Has significant influence or control OE
  • 51
    SQS GROUP (UK) LTD - now
    SIM GROUP LIMITED
    - 2005-05-11 02612653
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 69 - Director → ME
  • 52
    SQS SOFTWARE QUALITY SYSTEMS (UK) LTD - now
    SYSTEMS INTEGRATION MANAGEMENT LIMITED
    - 2005-05-11 02303788 02443367
    TREMMIN LIMITED - 1989-02-06
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 68 - Director → ME
  • 53
    SURBITON PLAZA LIMITED
    10671527
    Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-15 ~ 2017-10-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    SYSTEMS INTEGRATION MANAGEMENT LTD - now
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED
    - 2005-05-11 02443367 02303788
    SQS SOFTWARE QUALITY SYSTEMS LTD
    - 2001-12-31 02443367 02303788
    SOFTECH TOOLS LIMITED
    - 2001-12-05 02443367
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 67 - Director → ME
  • 55
    THE CAR FINANCE COMPANY (2007) LTD
    - now 06060536 11018017... (more)
    MW SMITH FINANCE CONSULTANTS LTD
    - 2010-07-27 06060536
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2010-06-22 ~ 2015-03-24
    IIF 53 - Director → ME
  • 56
    THE CAR FINANCE COMPANY (GROUP) LIMITED
    - now 09071299
    SHOO 785AA LIMITED
    - 2014-06-20 09071299 09040814... (more)
    47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 57
    THE CAR FINANCE COMPANY (SPV-SB) LTD
    09296964 10934358
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-05 ~ 2015-03-24
    IIF 33 - Director → ME
  • 58
    THE CAR FINANCE COMPANY (TRADE SALES) LIMITED
    08331321
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-14 ~ 2015-03-24
    IIF 43 - Director → ME
  • 59
    THE WORLD OF CARS LIMITED
    08858948
    47-51 Kingston Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.