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

Bloom, Richard Mark

    Related profiles found in government register
  • Bloom, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB

      IIF 1
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 2
    • icon of address 18a Imperial Road, Bounds Green, London, N22 8DE

      IIF 3
    • icon of address 32 Newcombe Park, Mill Hill, London, NW7 3QL

      IIF 4 IIF 5
  • Bloom, Richard Mark
    British solicitor

    Registered addresses and corresponding companies
  • Bloom, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Arjo Huntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 32
  • Bloom, Richard Mark
    British solicitor born in May 1975

    Registered addresses and corresponding companies
    • icon of address 43c Palace Gates Road, London, N22 7BW

      IIF 33
  • Bloom, Richard Mark

    Registered addresses and corresponding companies
  • Bloom, Richard

    Registered addresses and corresponding companies
    • icon of address Arjo Huntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Ledfordshire, LU5 5XF

      IIF 53
  • Bloom, Richard Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 54
  • Bloom, Richard Mark
    British group legal counsel born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 55 IIF 56
    • icon of address Arjohuntleigh House, Houghton Hall Park, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 57
  • Bloom, Richard Mark
    British lawyer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Newcombe Park, Mill Hill, London, NW7 3QL, United Kingdom

      IIF 58
  • Bloom, Richard Mark
    British legal counsel born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Richard Mark
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 79
  • Bloom, Richard Mark
    British solicitor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Mark Bloom
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Newcombe Park, Mill Hill, London, NW7 3QL, England

      IIF 105
    • icon of address 32, Newcombe Park, Mill Hill, London, NW7 3QL, United Kingdom

      IIF 106
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 107
child relation
Offspring entities and appointments
Active 30
  • 1
    SETPOINT LIMITED - 2017-04-25
    HUNTLEIGH HOSKINS LIMITED - 2006-04-11
    icon of address 310-312 Dallow Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ now
    IIF 3 - Secretary → ME
  • 2
    ARJO MECANAIDS LIMITED - 1992-06-05
    MECANAIDS LIMITED - 1987-07-24
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-03-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    SCOTT-WESTERN LIMITED - 1995-06-07
    BISHOPGLEN LIMITED - 1980-12-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    INGLEBY (947) LIMITED - 1996-12-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    AKRON THERAPY PRODUCTS LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    HUNTLEIGH HYGEIA PLC - 2000-06-12
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    NESBIT EVANS LIMITED - 1996-04-15
    J. NESBIT EVANS & COMPANY LIMITED - 1993-10-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    RENRAY DAVID BAKER LIMITED - 2003-12-16
    RENRAY GROUP LIMITED - 1996-08-26
    RENRAY GROUP LTD - 1986-09-16
    RENRAY PRODUCTS (UK) LIMITED - 1986-09-04
    icon of address Mr J Soker, C/o Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire, Northern Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 83 - Director → ME
    icon of calendar 2007-02-09 ~ now
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    OAKFRAME SERVICES LIMITED - 1987-06-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    CLASSWOOD LIMITED - 1993-10-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 21
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 22
    MECANAIDS (GROUP SERVICES) LIMITED - 1987-09-30
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 23
    PARKER BATH LIMITED - 1998-06-23
    SUNRISE MEDICAL LIMITED - 1998-03-31
    BEC MOBILITY LIMITED - 1989-03-29
    BIDDLE ENGINEERING CO. LIMITED - 1983-08-19
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 24
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    LLEWELLYN-SML LIMITED - 1990-09-30
    F. LLEWELLYN & COMPANY LIMITED - 1990-03-20
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 26
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH COMPANY LIMITED - 1998-03-31
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 27
    PEGASUS LIMITED - 2001-01-03
    MEDIMATCH LIMITED - 2000-12-01
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 28
    ARJO MECANAIDS LEASING LIMITED - 1996-10-24
    MECANAIDS (EXPORT SALES) LIMITED - 1988-04-14
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 29
    SCREENSTAIR LIMITED - 2004-04-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-12-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 30
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,256 GBP2019-12-10
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    GLOBAL CARAVANS LIMITED - 2002-07-27
    BLUNTBROOK LIMITED - 1987-08-04
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-29
    IIF 57 - Director → ME
    icon of calendar 2016-06-09 ~ 2018-06-29
    IIF 41 - Secretary → ME
  • 2
    icon of address 43b Palace Gates Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-08
    IIF 33 - Director → ME
    icon of calendar 2004-06-08 ~ 2007-06-08
    IIF 31 - Secretary → ME
  • 3
    HUNTLEIGH MOBILITY LIMITED - 2007-11-05
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-10-18
    HUNTLEIGH HEALTHCARE LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2018-06-29
    IIF 81 - Director → ME
    icon of calendar 2007-06-29 ~ 2007-10-29
    IIF 102 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 18 - Secretary → ME
  • 4
    GETINGE PENSION TRUSTEE LIMITED - 2018-06-12
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2019-12-10
    IIF 55 - Director → ME
  • 5
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2018-06-29
    IIF 79 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-06-29
    IIF 46 - Secretary → ME
  • 6
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 96 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 40 - Secretary → ME
  • 7
    TRUSHELFCO (NO.3268) LIMITED - 2006-12-06
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2017-08-08
    IIF 82 - Director → ME
    icon of calendar 2016-04-25 ~ 2017-08-08
    IIF 42 - Secretary → ME
  • 8
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    icon of address Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2017-08-08
    IIF 67 - Director → ME
    icon of calendar 2010-10-22 ~ 2017-08-08
    IIF 51 - Secretary → ME
  • 9
    ALTRAX GROUP LIMITED - 2017-03-21
    PIERRE CESSON LIMITED - 1999-10-04
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    511,741 GBP2020-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2014-08-28
    IIF 53 - Secretary → ME
  • 10
    MAQUET LIMITED - 2021-01-12
    GETINGE SURGICAL SYSTEMS LIMITED - 2004-01-16
    ALM HOSPITAL EQUIPMENT LIMITED - 2001-06-21
    ALM TAEMA LIMITED - 2001-02-07
    ALM HOSPITAL EQUIPMENT LTD - 2000-06-26
    WF 135 LIMITED - 1988-02-15
    icon of address Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2017-06-29
    IIF 80 - Director → ME
    icon of calendar 2016-04-25 ~ 2017-06-29
    IIF 34 - Secretary → ME
  • 11
    GETINGE UK LTD - 2013-04-04
    STERILIZING EQUIPMENT COMPANY LIMITED (THE) - 2001-11-26
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 99 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 39 - Secretary → ME
  • 12
    LANCER U.K. LIMITED - 2013-04-04
    DOUBLETOWER LIMITED - 1983-05-13
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 95 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 38 - Secretary → ME
  • 13
    SECURELOOK LIMITED - 1992-01-13
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2018-06-29
    IIF 88 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 13 - Secretary → ME
  • 14
    HUNTLEIGH HEALTHCARE (CARDIFF) LIMITED - 1996-04-15
    HUNTLEIGH INSTRUMENTATION LIMITED - 1992-06-10
    LOGICFLOW LIMITED - 1990-07-16
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2018-06-29
    IIF 72 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 21 - Secretary → ME
  • 15
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-04-15
    HUNTLEIGH MEDICAL LIMITED - 1992-06-10
    FLOWTRON AIRE LIMITED - 1979-12-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2018-06-29
    IIF 56 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 7 - Secretary → ME
  • 16
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2018-06-29
    IIF 77 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 20 - Secretary → ME
  • 17
    SLOTGOAL LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2018-06-29
    IIF 86 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 19 - Secretary → ME
  • 18
    HUNTLEIGH CARDIFF LIMITED - 1998-04-03
    STREAMSECURE LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-11 ~ 2018-06-29
    IIF 70 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 17 - Secretary → ME
  • 19
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2018-06-29
    IIF 73 - Director → ME
    icon of calendar 2007-02-09 ~ 2018-06-29
    IIF 2 - Secretary → ME
  • 20
    POLYSTAN(GREAT BRITAIN)LIMITED - 2002-01-02
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 97 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 37 - Secretary → ME
  • 21
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 100 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 36 - Secretary → ME
  • 22
    PEGASUS EGERTON LIMITED - 2001-01-03
    PEGASUS AIRWAVE LIMITED - 1999-03-01
    PRECIS (432) LIMITED - 1985-09-26
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2018-06-29
    IIF 63 - Director → ME
    icon of calendar 2007-08-01 ~ 2018-06-29
    IIF 22 - Secretary → ME
  • 23
    PULSION UK LIMITED - 1998-08-17
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 98 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 35 - Secretary → ME
  • 24
    INCROFT LIMITED - 2008-01-11
    icon of address Road Five Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,218,310 GBP2023-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-01-15
    IIF 4 - Secretary → ME
  • 25
    CODEIMAGE LIMITED - 2010-08-09
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    587,279 GBP2020-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2014-08-28
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.