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

Mr Christopher Jonathan Livingston-campbell

    Related profiles found in government register
  • Mr Christopher Jonathan Livingston-campbell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 1
    • icon of address 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 2 IIF 3
    • icon of address 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 4
    • icon of address Keble House, Church End, South Leigh, Oxon, OX29 6UR

      IIF 5
    • icon of address Keble House, Church End, South Leigh, Witney Oxfordshire, OX29 6UR

      IIF 6
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 7
    • icon of address Keble House, Church End, Witney, OX29 6UR, England

      IIF 8
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 9
    • icon of address Keble House, Church End, Witney, OX29 6UR, England

      IIF 10 IIF 11
    • icon of address Keble House, Church End, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 12
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 13
    • icon of address 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 14
    • icon of address Keble House, Church End, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 18
    • icon of address Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 19
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 20
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell, Sapperton, Cirencester, GL7 6LE, England

      IIF 21
    • icon of address 48, High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 22
    • icon of address Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT

      IIF 23
    • icon of address 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 24 IIF 25
    • icon of address Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 26
    • icon of address 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 27
    • icon of address Keble House, Church End, South Leigh, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 28
    • icon of address Keble House, Church End, South Leigh, Witney, OX29 6UR, United Kingdom

      IIF 29
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 30 IIF 31
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 32 IIF 33
    • icon of address Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Keble House, Church End, Witney, OX29 6UR, England

      IIF 41
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 42
    • icon of address Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR, United Kingdom

      IIF 43
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 44
    • icon of address Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 48
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 49
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 59
    • icon of address 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 60
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 61
  • Livingston-campbell, Christopher Jonathan
    British pa born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 62 IIF 63
  • Livingston-campbell, Christopher Jonathan

    Registered addresses and corresponding companies
    • icon of address 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 64
    • icon of address 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 65
    • icon of address Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 66
  • Livingston-campbell, Christopher

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 67
    • icon of address 44, Morrell Avenue, Oxford, OX4 1ND, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    COMOROS RESOURCES LIMITED - 2018-03-11
    icon of address 131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BATTLEBROOK LIMITED - 1994-10-24
    icon of address 12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 16 - Director → ME
  • 4
    DORISTAVE LIMITED - 1994-10-21
    icon of address The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Keble House, Church End, Witney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    SHALIQUAY LIMITED - 1996-03-05
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    OXFORD ENVIRONMENTAL LIMITED - 2004-04-30
    icon of address The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MARAIS LIMITED - 2008-10-15
    OXFORD RESTAURENTS LTD - 2002-04-23
    WEB INTERACTIVE LIMITED - 2004-10-12
    FELDON LIMITED - 2002-03-18
    icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 48 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 29 - Director → ME
  • 11
    BREAKFORMAT LIMITED - 1998-07-29
    TWINS HOLDINGS PLC - 1999-08-27
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY DINING PLC - 2002-07-24
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 12
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address Keble House, Church End, South Leigh, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-08-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 15
    icon of address 131 Divinity Road, Oxford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,678 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    BSPB HOLDINGS LIMITED - 2007-10-23
    UNDEREARLY LIMITED - 1996-10-18
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 15 - Director → ME
  • 19
    NEVOTIK LIMITED - 1994-01-18
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    icon of address Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester
    Active - Proposal to Strike off Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 23
    E.COMM TV LIMITED - 2001-12-10
    icon of address Keble House, Church End, South Leigh, Witney Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kbdr, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562,584 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 26
    Company number 02172819
    Non-active corporate
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 47 - Director → ME
  • 27
    Company number 06030363
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 40 - Director → ME
  • 28
    Company number 06030365
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 37 - Director → ME
  • 29
    Company number 06047372
    Non-active corporate
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 35 - Director → ME
  • 30
    Company number 06047379
    Non-active corporate
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 34 - Director → ME
  • 31
    Company number 06047393
    Non-active corporate
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 38 - Director → ME
  • 32
    Company number 06047591
    Non-active corporate
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 36 - Director → ME
Ceased 23
  • 1
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,747 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2013-03-06
    IIF 28 - Director → ME
  • 2
    icon of address 1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,496,741 GBP2022-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-04-21
    IIF 44 - Director → ME
  • 3
    COMOROS RESOURCES LIMITED - 2018-03-11
    icon of address 131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-26
    IIF 24 - Director → ME
  • 4
    MIRONQUAY LIMITED - 1995-10-24
    icon of address Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-26
    IIF 51 - Director → ME
  • 5
    icon of address Keble House Church End, South Leigh, Witney, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -652,859 GBP2023-12-31
    Officer
    icon of calendar 2019-07-13 ~ 2019-09-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ 2019-10-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    OCTOPUS LEISURE LIMITED - 2008-08-15
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -179,952 GBP2021-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-03-12
    IIF 54 - Director → ME
  • 7
    NEW YORK FITTED CAP COMPANY LTD - 2013-06-28
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2011-02-28
    IIF 50 - Director → ME
    icon of calendar 2010-03-01 ~ 2011-02-28
    IIF 68 - Secretary → ME
  • 8
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    RIGERMULL LIMITED - 2002-04-19
    PARADISE BREAKS LIMITED - 2004-01-12
    icon of address B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-04-20
    IIF 53 - Director → ME
  • 9
    OLIVECREST LIMITED - 1994-07-26
    icon of address Keble House, Church End, South Leigh, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2014-02-07
    IIF 26 - Director → ME
  • 10
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-01-20
    IIF 55 - Director → ME
  • 11
    icon of address Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104.20 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-12-13
    IIF 33 - Director → ME
  • 12
    icon of address Unit 2 Brickfields Business Park, Woolpit, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,487 GBP2017-07-31
    Officer
    icon of calendar 2016-12-07 ~ 2019-02-06
    IIF 30 - Director → ME
  • 13
    LONGSHANKS LIMITED - 2009-07-13
    REFUEL (BRAND DISTRIBUTION) LTD. - 2018-03-27
    icon of address Building 1000 Westcott Venture Park, Westcott, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,543,728 GBP2023-12-31
    Officer
    icon of calendar 2009-02-12 ~ 2009-02-16
    IIF 52 - Director → ME
    icon of calendar 2009-02-12 ~ 2009-02-16
    IIF 65 - Secretary → ME
  • 14
    TEALMIRE LIMITED - 1994-10-24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    icon of calendar 2002-07-15 ~ 2012-10-10
    IIF 49 - Director → ME
    icon of calendar 2014-02-07 ~ 2017-08-05
    IIF 18 - Director → ME
  • 15
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09
    HOOKMODE LIMITED - 1988-04-25
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2004-08-02
    IIF 63 - Director → ME
  • 16
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2004-08-01
    IIF 62 - Director → ME
  • 17
    BROWCOURT LIMITED - 1985-08-30
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2025-07-23
    IIF 58 - Director → ME
  • 18
    LIBERTY INTERNET LTD - 2003-10-08
    THE LIBERTY EUROPE NETWORK LIMITED - 2003-01-17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-23 ~ 2013-05-10
    IIF 56 - Director → ME
  • 19
    icon of address The Bell, Sapperton, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,900 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-03-09
    IIF 21 - Director → ME
  • 20
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    icon of address Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2003-12-15
    IIF 60 - Director → ME
  • 21
    icon of address The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,980 GBP2025-06-30
    Officer
    icon of calendar 2005-02-23 ~ 2014-05-13
    IIF 46 - Director → ME
    icon of calendar 2009-04-21 ~ 2012-03-31
    IIF 66 - Secretary → ME
  • 22
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2006-05-22
    IIF 57 - Director → ME
  • 23
    icon of address The Bell Inn, Sapperton, Cirencester, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2020-07-09
    IIF 25 - 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.