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

Wood, Martin Bruce

    Related profiles found in government register
  • Wood, Martin Bruce
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 1
  • Wood, Martin Bruce
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 2
    • Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      IIF 3
    • Chiltern House, Faldo Road, Barton-le-clay, Bedfordshire, MK45 4RP, England

      IIF 4
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 5
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 6
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 7
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 8
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG7 6LW, United Kingdom

      IIF 15
  • Wood, Martin Bruce
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin Bruce
    British sales admin born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Nash Close, Sutton, Surrey, SM1 3TL

      IIF 32
  • Wood, Martin
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 33
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 38
  • Wood, Martin John
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 39 IIF 40
    • Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 41
  • Wood, Martin John
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 42
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ, England

      IIF 43
    • Unit 8, Ellerslie Sq Ind Est, Lyham Road, London, SW2 5DZ, England

      IIF 44
  • Wood, Martin John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 45
  • Wood, Martin John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 46
  • Mr Martin Bruce Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 47
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 48
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 49
  • Mr Martin Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 50
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 51 IIF 52
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 53
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • The Windmill, Milton Road, Thurleigh, MK44 2DF, United Kingdom

      IIF 55
  • Wood, Martin Bruce
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Nexus Buliding, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 56
  • Wood, Martin Bruce
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 57
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 58
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 59
  • Mr Martin John Wood
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 60
  • Wood, Martin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 61
  • Wood, Martin John
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 62 IIF 63
  • Wood, Martin John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 64
    • Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 65
    • Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 66
  • Wood, Martin John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 67
  • Wood, Martin John
    British financial advisor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, Uk

      IIF 68
  • Wood, Martin John
    British financier born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 69
    • Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 70
    • Hurdwick House, Tavistock, Tavistock, Devon, PL19 0LL, England

      IIF 71
  • Wood, Martin John
    British fsa regulated director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB

      IIF 72
  • Wood, Martin John
    British mining research born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 73
  • Wood, Martin Bruce
    British

    Registered addresses and corresponding companies
    • The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 74
  • Martin Bruce Wood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, United Kingdom

      IIF 75 IIF 76
    • 6 Water End Barns, Water End Road, Eversholt, Milton Keynes, MK17 9EA, United Kingdom

      IIF 77
  • Mr Martin Wood
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mitre Close, Bedford, MK410SS, United Kingdom

      IIF 78
  • Mr Martin Bruce Wood
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 79 IIF 80
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 81
  • Wood, Martin John
    British

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 82
  • Wood, Martin John
    British financial controller

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 83 IIF 84
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Mr Martin John Wood
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 100
    • Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 101
    • Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 102
    • Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 103
    • Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 104
  • Wood, Martin John

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB

      IIF 105
    • Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 106
  • Wood, Martin

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 107
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 108
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 109
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 111
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 112
    • 5 Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 113 IIF 114
    • 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 115
    • Flat 5, Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 116
child relation
Offspring entities and appointments
Active 27
  • 1
    ADMIRAL FIRE & SECURITY LIMITED - 2009-06-30
    ADMIRAL BUSINESS SYSTEMS (NORTH EAST) LIMITED - 2007-03-27
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 20 - director → ME
    2011-01-21 ~ dissolved
    IIF 91 - secretary → ME
    IIF 96 - secretary → ME
  • 2
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 9 - director → ME
  • 3
    Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 4
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 18 - director → ME
  • 5
    8-10 South Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    253 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 6
    Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, England
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    4 College Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 73 - director → ME
  • 9
    8-10 South Street, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    109,279 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    17 Halford Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    2011-10-21 ~ now
    IIF 115 - secretary → ME
  • 11
    C/o Pmuk, The Base, Victoria Road, Dartford, England
    Corporate (12 parents)
    Officer
    2006-09-25 ~ now
    IIF 40 - director → ME
  • 12
    Hurdwick House, Hurdwick Golf Course, Tavistock, England
    Corporate (2 parents)
    Equity (Company account)
    -185,235 GBP2023-09-30
    Officer
    2010-09-13 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2018-07-30 ~ now
    IIF 99 - secretary → ME
  • 14
    Hurdwick House Tavistock, Hurdwick Golf Club, Tavistock, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 15
    4 College Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 62 - director → ME
  • 16
    Chiltern House, Faldo Road, Barton Le Clay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 33 - director → ME
    2017-09-13 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    20 Mitre Close, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-07-04 ~ dissolved
    IIF 5 - director → ME
    2014-07-04 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 13 - director → ME
  • 19
    NR VENTURES LIMITED - 2010-10-13
    Andrey Shcherbakov, 4 College Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 63 - director → ME
  • 20
    31st Floor, 40 Bank Street, London
    Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    2019-06-26 ~ now
    IIF 1 - director → ME
  • 21
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    Onega House, 112 Main Road, Sidcup, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-05-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (10 parents, 56 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    2022-11-24 ~ now
    IIF 46 - director → ME
  • 26
    Hurdwick House Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,413 GBP2023-12-31
    Officer
    2003-06-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Person with significant control
    2016-08-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,001 GBP2018-12-31
    Officer
    2011-08-11 ~ 2012-08-06
    IIF 31 - director → ME
    2011-08-11 ~ 2012-08-06
    IIF 98 - secretary → ME
  • 2
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    92 London Street, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 22 - director → ME
    2011-01-21 ~ 2012-08-06
    IIF 86 - secretary → ME
  • 3
    SWITCHED ON TECHNOLOGIES LIMITED - 2011-08-19
    92 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-08-06
    IIF 56 - director → ME
    2011-06-14 ~ 2012-08-06
    IIF 74 - secretary → ME
  • 4
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ 2015-02-18
    IIF 10 - director → ME
    2011-02-17 ~ 2015-02-18
    IIF 97 - secretary → ME
  • 5
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-29
    IIF 19 - director → ME
    2011-01-21 ~ 2012-10-29
    IIF 87 - secretary → ME
  • 6
    ADMIRAL M & E LIMITED - 2010-10-26
    92 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 17 - director → ME
    2011-01-21 ~ 2012-08-06
    IIF 85 - secretary → ME
  • 7
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-07-31
    IIF 29 - director → ME
  • 8
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 21 - director → ME
    2011-01-21 ~ 2012-10-17
    IIF 94 - secretary → ME
  • 9
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 27 - director → ME
    2011-01-21 ~ 2012-10-17
    IIF 93 - secretary → ME
  • 10
    ADMIRAL FACILITIES MANAGEMENT LIMITED - 2015-04-02
    Little Lodge, 95 Milford Road, Lymington, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,635 GBP2023-05-31
    Officer
    2011-01-21 ~ 2013-05-17
    IIF 25 - director → ME
    2011-01-21 ~ 2013-05-17
    IIF 90 - secretary → ME
  • 11
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    2011-03-29 ~ 2013-05-17
    IIF 12 - director → ME
  • 12
    ALTONA ENERGY PLC - 2021-02-27
    ALTONA RESOURCES PLC - 2008-12-19
    Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-10-28 ~ 2024-08-10
    IIF 64 - director → ME
  • 13
    NOBILIS CARE EAST LIMITED - 2024-06-24
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -666,308 GBP2023-12-31
    Officer
    2020-09-04 ~ 2021-04-19
    IIF 61 - director → ME
  • 14
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ 2013-01-07
    IIF 16 - director → ME
  • 15
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Officer
    2017-05-10 ~ 2024-06-17
    IIF 3 - director → ME
  • 16
    Flat 6, 97/98 Marylebone High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-02-12 ~ 2016-10-31
    IIF 114 - secretary → ME
  • 17
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-08-01
    IIF 30 - director → ME
  • 18
    17 Halford Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    2016-12-31 ~ 2024-09-12
    IIF 44 - director → ME
  • 19
    The Windmill Milton Road, Thurleigh, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    918 GBP2023-11-30
    Officer
    2022-05-17 ~ 2024-01-15
    IIF 35 - director → ME
    2022-05-17 ~ 2024-01-15
    IIF 109 - secretary → ME
    Person with significant control
    2022-05-17 ~ 2024-01-15
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 20
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED - 2018-01-19
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 24 - director → ME
    2011-01-21 ~ 2018-03-26
    IIF 89 - secretary → ME
  • 21
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 23 - director → ME
    2011-01-21 ~ 2018-03-26
    IIF 95 - secretary → ME
  • 22
    6 Miller Road, Ayr, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Flat 5, Highland Lodge, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,450 GBP2024-02-29
    Officer
    2022-02-22 ~ 2024-09-12
    IIF 41 - director → ME
    2022-02-22 ~ 2024-09-12
    IIF 106 - secretary → ME
  • 24
    THE FRENCH NURSERY SCHOOL LIMITED - 2006-02-08
    THE FRENCH SCHOOL LIMITED - 1999-04-28
    21-27 Lamb's Conduit Street, London
    Corporate (2 parents)
    Equity (Company account)
    -169,376 GBP2020-07-31
    Officer
    2016-03-01 ~ 2016-12-31
    IIF 42 - director → ME
    2014-02-27 ~ 2015-11-20
    IIF 113 - secretary → ME
  • 25
    LEGACY HILL CAPITAL LTD - 2019-12-30
    Maiden Ley Farm Sheepcot Road, Castle Hedingham, Halstead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2022-10-12
    IIF 71 - director → ME
  • 26
    4385, 13525940 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-22 ~ 2024-06-17
    IIF 37 - director → ME
    2021-07-22 ~ 2024-06-17
    IIF 110 - secretary → ME
    Person with significant control
    2021-07-22 ~ 2024-06-17
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    6 Miller Road, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2023-07-31
    Officer
    2020-07-31 ~ 2023-10-31
    IIF 2 - director → ME
  • 28
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-01-01
    IIF 15 - director → ME
  • 29
    5 Highland Lodge, Fox Hill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,194 GBP2023-10-31
    Officer
    2019-10-04 ~ 2024-09-12
    IIF 45 - director → ME
  • 30
    EVER 1777 LIMITED - 2002-08-28
    7a Howick Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-12-09 ~ 2009-07-31
    IIF 83 - secretary → ME
  • 31
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    7a Howick Place, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-10-09 ~ 2009-07-31
    IIF 84 - secretary → ME
  • 32
    NEW LEAF ADVISERY LIMITED - 2015-07-24
    St Mary's House, Netherhampton, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    2015-07-21 ~ 2018-05-22
    IIF 69 - director → ME
  • 33
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2010-08-31 ~ 2013-11-10
    IIF 72 - director → ME
    2010-09-15 ~ 2013-11-10
    IIF 105 - secretary → ME
  • 34
    Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-04 ~ 2024-06-04
    IIF 6 - director → ME
  • 35
    SMART4U GROUP LIMITED - 2022-12-14
    Unit 2c Bomb Factory, 9-15 Elthorne Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -295,043 GBP2024-01-31
    Officer
    2021-10-01 ~ 2022-03-31
    IIF 36 - director → ME
  • 36
    12 Chalton Heights, Chalton, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -753 GBP2023-05-31
    Officer
    2021-05-27 ~ 2023-11-01
    IIF 34 - director → ME
    Person with significant control
    2021-05-27 ~ 2023-03-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-09 ~ 2023-12-01
    IIF 38 - director → ME
    Person with significant control
    2020-11-09 ~ 2023-10-20
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 38
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Officer
    2017-09-27 ~ 2024-06-17
    IIF 4 - director → ME
  • 39
    SLOANE RECRUITMENT LTD - 2024-04-30
    CARE FOR YOU DOMICILIARY CARE LIMITED - 2024-04-20
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    Person with significant control
    2023-01-05 ~ 2024-01-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-08-31 ~ 2015-11-20
    IIF 43 - director → ME
    2014-08-06 ~ 2015-11-20
    IIF 116 - secretary → ME
  • 41
    HS 431 LIMITED - 2007-07-06
    7a Howick Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-07-17 ~ 2009-07-31
    IIF 82 - secretary → ME
  • 42
    The Old Stable Yard, Nightingale Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-06-13 ~ 2011-01-01
    IIF 32 - director → ME
  • 43
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ 2012-11-26
    IIF 11 - director → ME
  • 44
    VISION CONSTRUCTION RECRUITMENT LTD - 2020-03-20
    EVERTON UK LTD - 2018-12-03
    14 Stephenson Court Priory Business Park, Bedford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-30
    Person with significant control
    2020-01-31 ~ 2023-12-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    ADMIRAL AUDIO-VISUAL LIMITED - 2015-03-26
    ADMIRAL NETMEETING SOLUTIONS LIMITED - 2005-09-19
    ADMIRAL NETMEETING LIMITED - 1999-09-06
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -111,625 GBP2024-03-31
    Officer
    2011-01-21 ~ 2013-02-04
    IIF 26 - director → ME
    2011-01-21 ~ 2013-03-12
    IIF 92 - secretary → ME
  • 46
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    2011-01-21 ~ 2018-09-05
    IIF 28 - director → ME
    2011-01-21 ~ 2018-09-05
    IIF 88 - secretary → ME
  • 47
    WP&C LTD
    - now
    WORKFLOW PRINT & CONSUMABLES LIMITED - 2018-02-22
    FREESTONE INK AND TONER LIMITED - 2015-01-14
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,464 GBP2017-02-28
    Officer
    2014-02-27 ~ 2014-06-01
    IIF 8 - director → ME
    2014-02-27 ~ 2014-06-01
    IIF 112 - secretary → ME
  • 48
    72 Fenwick Place, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    741,853 GBP2014-12-31
    Officer
    2012-11-22 ~ 2013-12-31
    IIF 14 - director → ME
  • 49
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Officer
    2014-03-10 ~ 2024-06-17
    IIF 7 - director → ME
    2014-03-10 ~ 2024-06-17
    IIF 111 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.