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

Ingram-moore, Hannah Melissa

    Related profiles found in government register
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 1 IIF 2 IIF 3
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 4
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 5
  • Ingram-moore, Hannah Melissa
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 6
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 7 IIF 8
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 9
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 10
  • Ingram-moore, Hannah
    British director born in September 1970

    Registered addresses and corresponding companies
    • icon of address Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 11
  • Ingram-moore, David Colin
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 12 IIF 13
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 14
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 15 IIF 16
    • icon of address Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 17
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 18 IIF 19
    • icon of address The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 20
    • icon of address The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Ingram-moore, David Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 27
    • icon of address The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 28
  • Ingram-moore, David Colin
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, United Kingdom

      IIF 29
    • icon of address The Rectory, The Green, Marston Moretaine, MK43 0NF

      IIF 30
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingram-moore, David Colin
    British accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 37 IIF 38
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 39
    • icon of address The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ingram-moore, David Colin
    British charetered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 44
  • Ingram-moore, David Colin
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 45
    • icon of address The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 46
    • icon of address The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 47
    • icon of address The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 48 IIF 49
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 50 IIF 51
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 52 IIF 53
    • icon of address The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 54
    • icon of address The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 55 IIF 56
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 57
    • icon of address The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 58
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 59 IIF 60
  • Mrs Hannah Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 61 IIF 62
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 63
  • Ingram, David Colin
    British born in March 1957

    Registered addresses and corresponding companies
    • icon of address White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 64
    • icon of address Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 65
  • Ingram, David Colin
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 73
  • Ingram, David Colin
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 74
  • Ingram, David Colin
    British director born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British retail director born in March 1957

    Registered addresses and corresponding companies
    • icon of address White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 78 IIF 79
  • Ingram, David Colin
    British

    Registered addresses and corresponding companies
    • icon of address White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 80
  • Ingram, David Colin
    British accountant

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British director

    Registered addresses and corresponding companies
    • icon of address Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 84
  • Ingram-moore, David Colin

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 85
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Glos, GL6 8JX, United Kingdom

      IIF 86
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 87
  • Ingram-moore, Colin

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 88
  • Ingram, David Colin

    Registered addresses and corresponding companies
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 101 IIF 102
  • Mr Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 103
  • Mr David Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 104
  • Mr David Colin Ingram-moore
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple House 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 105
  • Mrs Hannah Melissa Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 106
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF

      IIF 107
    • icon of address The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 108
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 109 IIF 110 IIF 111
    • icon of address The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 112
    • icon of address The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 113
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 2
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-09-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    MUNDAYS (814) LIMITED - 2007-07-20
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-05-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 35 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2020-11-27 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,382,385 GBP2024-04-05
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 29 - LLP Member → ME
  • 6
    icon of address The Coach House, The Green, Marston Moretaine, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 113 - Has significant influence or controlOE
  • 7
    MAYTRIX PROJECTS LTD - 2012-11-08
    MAYTRIX DEVELOPMENTS LIMITED - 2012-02-28
    MAYTRIX BRAND MANAGEMENT LTD - 2016-04-07
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2012-06-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    MAYTRIX LIMITED - 2011-05-25
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,980 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-08-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAYTRIX LAND (CROYDON) LIMITED - 2016-06-20
    icon of address The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 10
    MAYTRIX LAND (HARLESDEN) LTD - 2014-07-15
    MAYTRIX LAND (WITNEY) LTD - 2017-06-20
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 11
    RECTORY651 LIMITED - 2012-09-17
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 12
    icon of address The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 46 - Director → ME
  • 13
    MAYTRIX MAIDLOW LIMITED - 2011-03-31
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138 GBP2019-08-31
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 14
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 31 - Director → ME
    IIF 8 - Director → ME
  • 15
    COLLINS & PAULL LTD - 2010-02-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-10-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-12-08 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-06-01 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    icon of address The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 47 - Director → ME
  • 18
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    icon of address The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 19
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    icon of address Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 105 - Has significant influence or controlOE
  • 20
    CTV (2020) LIMITED - 2025-06-17
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,436 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-10-22 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    IBRUTUM LIMITED - 2021-08-02
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,702 GBP2024-01-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address 69-71 East Street, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-06-10
    IIF 11 - Director → ME
    icon of calendar 2006-02-10 ~ 2007-06-10
    IIF 17 - Secretary → ME
  • 2
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2007-06-14
    IIF 76 - Director → ME
  • 3
    icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-21 ~ 1999-04-30
    IIF 66 - Director → ME
    icon of calendar 1999-04-21 ~ 1999-04-30
    IIF 81 - Secretary → ME
  • 4
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-04 ~ 2005-02-25
    IIF 68 - Director → ME
  • 5
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2005-06-01
    IIF 70 - Director → ME
    icon of calendar 1999-12-16 ~ 2005-06-01
    IIF 82 - Secretary → ME
  • 6
    CREATIVEBRIEF UK LIMITED - 2023-11-08
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -828,989 GBP2019-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2005-07-01
    IIF 84 - Secretary → ME
  • 7
    icon of address 4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 56 - Director → ME
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 86 - Secretary → ME
  • 8
    icon of address The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-06-30
    IIF 55 - Director → ME
  • 9
    OVIATT LIMITED - 1979-12-31
    icon of address Filton Golf Club, Golf Course Lane, Filton, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    972,487 GBP2024-05-31
    Officer
    icon of calendar 1991-08-10 ~ 1999-04-29
    IIF 64 - Director → ME
    icon of calendar 1991-11-18 ~ 1999-04-29
    IIF 98 - Secretary → ME
  • 10
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2007-08-01
    IIF 74 - Director → ME
  • 11
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2005-02-25
    IIF 69 - Director → ME
    icon of calendar 2002-08-30 ~ 2004-09-20
    IIF 100 - Secretary → ME
  • 12
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    icon of address Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2005-06-01
    IIF 75 - Director → ME
    icon of calendar 2000-07-01 ~ 2005-06-01
    IIF 83 - Secretary → ME
  • 13
    M M & S (3085) LIMITED - 2004-11-12
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ 2007-08-01
    IIF 77 - Director → ME
  • 14
    SAILBEST LIMITED - 2006-08-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-08-01
    IIF 71 - Director → ME
  • 15
    SUBLIME BUILDING LIMITED - 2012-01-19
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,619 GBP2024-08-31
    Officer
    icon of calendar 2009-04-21 ~ 2012-05-16
    IIF 48 - Director → ME
    icon of calendar 2010-01-16 ~ 2012-05-16
    IIF 20 - Secretary → ME
  • 16
    COLLINS & PAULL LTD - 2010-02-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2008-12-12
    IIF 37 - Director → ME
    icon of calendar 2008-12-08 ~ 2008-12-12
    IIF 26 - Secretary → ME
  • 17
    SWIFT 927 LIMITED - 1985-12-01
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1998-09-11
    IIF 94 - Secretary → ME
  • 18
    WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-14 ~ 1998-09-11
    IIF 90 - Secretary → ME
  • 19
    MULBERRY GROUP LIMITED - 1996-05-17
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-21 ~ 1998-09-11
    IIF 91 - Secretary → ME
  • 20
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1998-09-11
    IIF 79 - Director → ME
    icon of calendar 1994-06-14 ~ 1998-09-11
    IIF 92 - Secretary → ME
  • 21
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1998-09-11
    IIF 93 - Secretary → ME
  • 22
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1998-09-11
    IIF 97 - Secretary → ME
  • 23
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01
    MULBERRY COMPANY (HOLDINGS) LIMITED - 1996-05-17
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1998-09-11
    IIF 78 - Director → ME
    icon of calendar 1994-06-14 ~ 1998-09-11
    IIF 89 - Secretary → ME
  • 24
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1998-09-11
    IIF 96 - Secretary → ME
  • 25
    CUCUMBER LAND LTD - 2011-07-27
    BERBANK (SOUTHERN) LIMITED - 2009-03-03
    icon of address Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    489,210 GBP2023-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2011-03-01
    IIF 58 - Director → ME
    icon of calendar 2008-01-28 ~ 2011-03-01
    IIF 25 - Secretary → ME
  • 26
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    icon of calendar 2012-06-04 ~ 2022-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 27
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    ORDERINCOME LIMITED - 1991-12-13
    RICHLEYS LIMITED - 2000-02-10
    KINGSWAY APPAREL LIMITED - 1995-09-22
    icon of address Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2005-02-25
    IIF 72 - Director → ME
  • 28
    QS PLC
    - now
    QUALITY SECONDS LIMITED - 1987-07-13
    Q S PLC - 2003-01-24
    EQUICANE LIMITED - 1983-06-27
    QS LIMITED - 2003-05-22
    QS FAMILYWEAR PLC - 1997-06-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2005-02-25
    IIF 67 - Director → ME
  • 29
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    icon of address The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 41 - Director → ME
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 21 - Secretary → ME
  • 30
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    icon of address The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2011-03-14 ~ 2012-03-28
    IIF 43 - Director → ME
    icon of calendar 2011-03-14 ~ 2012-03-28
    IIF 24 - Secretary → ME
  • 31
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-01-14
    IIF 45 - Director → ME
  • 32
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (10 parents, 21 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2001-08-13
    IIF 99 - Secretary → ME
  • 33
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE GROUP LIMITED - 2008-03-06
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    RADIOBEST LIMITED - 2005-03-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-03-31 ~ 2007-08-01
    IIF 65 - Director → ME
  • 34
    DELAPENA PLC - 1992-12-23
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    SECUREFAST PLC - 2022-02-23
    icon of address C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-01-27
    IIF 73 - Director → ME
    icon of calendar ~ 1992-01-27
    IIF 95 - Secretary → ME
  • 35
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    IRISEAGLE LIMITED - 1992-11-16
    SEER RESTORATION LIMITED - 2007-10-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    icon of calendar 2012-06-14 ~ 2022-03-02
    IIF 53 - Director → ME
    icon of calendar 2007-11-13 ~ 2022-03-02
    IIF 19 - Secretary → ME
  • 36
    PROPCOM LTD - 2007-07-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    icon of calendar 2012-06-14 ~ 2022-03-02
    IIF 52 - Director → ME
    icon of calendar 2007-11-13 ~ 2022-03-02
    IIF 18 - Secretary → ME
  • 37
    icon of address T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105,560 GBP2024-06-30
    Officer
    icon of calendar 2009-07-06 ~ 2012-02-15
    IIF 40 - Director → ME
    icon of calendar 2009-07-06 ~ 2012-02-15
    IIF 22 - Secretary → ME
  • 38
    icon of address C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-06-30
    Officer
    icon of calendar 2009-10-14 ~ 2012-02-15
    IIF 42 - Director → ME
    icon of calendar 2009-10-14 ~ 2012-02-15
    IIF 23 - Secretary → ME
  • 39
    icon of address T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817,737 GBP2024-06-30
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-01
    IIF 44 - Director → ME
  • 40
    ENOCH PINSON LIMITED - 2012-01-18
    OVAL (469) LIMITED - 1989-10-25
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-01-27
    IIF 80 - Secretary → ME
  • 41
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    icon of address Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-06-25
    IIF 10 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-03-15
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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