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 Toby John Markham

    Related profiles found in government register
  • Mr Toby John Markham
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 1
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 2
  • Mr Toby John Markham
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 3
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 4
  • Markham, Toby John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadoak Management, 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 5
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, West Midlands, B69 1DT, United Kingdom

      IIF 6
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 7 IIF 8
    • icon of address James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 9 IIF 10
  • Markham, Toby John
    British developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, High Street, Brington, Cambridgeshire, PE28 5AG

      IIF 11
  • Markham, Toby John
    British md of property company born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, High Street, Brington, Cambridgeshire, PE28 5AG

      IIF 12
  • Markham, Toby John
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markham, Toby John
    British property developer/company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 23
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 24
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 25
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 26
  • Markham, Toby John
    British property development born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, High Street, Brington, Cambridgeshire, PE28 5AG

      IIF 27
  • Mr Toby Markham
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 28
    • icon of address James Hall, Parsons Green, St. Ives, Cambs, PE27 4AA, England

      IIF 29
  • Mr Toby Markham
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mick George Ltd, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 30
  • Markham, Toby
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 31 IIF 32
  • Markham, Toby John
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA, Uk

      IIF 33
    • icon of address James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 34
  • Markham, Toby John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 35
    • icon of address C/o Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 36
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 37 IIF 38 IIF 39
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 42 IIF 43
    • icon of address Mick George Ltd, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 44
    • icon of address Landgate Chambers, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 45
    • icon of address James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 46
  • Markham, Toby John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 47
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 48
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 49 IIF 50
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 51
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 52
  • Markham, Toby John
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Camberidgeshire, PE29 6XU, England

      IIF 53
  • Markham, Toby John
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 54
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 55
  • Markham, Toby John
    British property specialist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 56
  • Markham, Toby John
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 57
  • Markham, Toby
    English company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 58
  • Markham, Toby John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Hall, High Street, Brington, Cambridgeshire, PE28 5AG

      IIF 59
  • Markham, Toby John

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address C/o Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Broadoak Management Limited Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 35 - Director → ME
  • 4
    CAMPBELL BUCHANAN LOCHAILORT LIMITED - 2016-02-10
    LOCHAILORT BRAMPTON LIMITED - 2014-03-31
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,076 GBP2023-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,132 GBP2024-06-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,109 GBP2023-12-31
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 55 - Director → ME
  • 7
    BRAMPTON PARK LTD - 2016-02-10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -666,108 GBP2022-12-31
    Officer
    icon of calendar 1994-12-09 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-12-23 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-12-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -457,131 GBP2023-09-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -318,910 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    9,577 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    519,006 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 48 - Director → ME
  • 27
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -181 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 58 - Director → ME
  • 29
    CMB+MGP LIMITED - 2018-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -362,697 GBP2024-09-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 38 - Director → ME
  • 30
    MARKHAM INVESTMENTS LIMITED - 2019-09-27
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 23 - Director → ME
  • 31
    MOATS WAY LIMITED - 2024-05-29
    icon of address Mick George Ltd Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 34
    R.PERKINS AND SONS LIMITED - 1991-03-31
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,144,297 GBP2024-09-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 51 - Director → ME
  • 35
    THE EXECUTIVE CAR COMPANY LIMITED - 2010-01-04
    icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 27 - Director → ME
  • 36
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Camberidgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 53 - Director → ME
Ceased 18
  • 1
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-03-02
    IIF 34 - LLP Designated Member → ME
  • 2
    CAMPBELL BUCHANAN LLP - 2018-05-31
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2017-12-08
    IIF 59 - LLP Designated Member → ME
  • 3
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -666,108 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALMAREN HOMES (NOMINEES) LIMITED - 2021-05-11
    CAMPBELL BUCHANAN (UPWOOD) LIMITED - 2016-09-13
    JAMES HALL TECHNICAL SERVICES LIMITED - 2014-01-03
    ALMAREN TWO LIMITED - 2011-09-13
    DIVERSA TWO LIMITED - 2007-09-04
    LUMINUS TWO LIMITED - 2007-04-11
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-09-13 ~ 2015-12-31
    IIF 8 - Director → ME
  • 5
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,754 GBP2024-02-28
    Officer
    icon of calendar 2003-02-13 ~ 2005-05-27
    IIF 17 - Director → ME
  • 6
    CBOF LLP - 2012-09-21
    icon of address James Hall, Parsons Green, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-08-31
    IIF 33 - LLP Designated Member → ME
  • 7
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2016-05-19
    IIF 9 - Director → ME
  • 8
    JAMES HALL SALES & MARKETING LIMITED - 2014-01-08
    ALMAREN ONE LIMITED - 2011-09-13
    DIVERSA ONE LIMITED - 2007-09-04
    LUMINUS ONE LIMITED - 2007-04-11
    icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2015-12-31
    IIF 7 - Director → ME
  • 9
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2011-07-01
    IIF 11 - Director → ME
  • 10
    icon of address The Coach House, The Square, Sawbridgeworth, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2002-08-02 ~ 2006-10-25
    IIF 20 - Director → ME
  • 11
    MARKHAM INVESTMENTS LIMITED - 2019-09-27
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-09-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2019-12-31
    IIF 10 - Director → ME
  • 13
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2004-02-12 ~ 2008-04-01
    IIF 19 - Director → ME
  • 14
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-09-23
    IIF 5 - Director → ME
  • 15
    icon of address Wager Property Management, Barnwell House, Barnwell Drive, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2009-11-01
    IIF 14 - Director → ME
  • 16
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -986 GBP2023-09-30
    Officer
    icon of calendar 2020-02-05 ~ 2023-10-02
    IIF 45 - Director → ME
  • 17
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,272 GBP2023-09-30
    Officer
    icon of calendar 2020-05-25 ~ 2023-10-02
    IIF 56 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2005-08-02 ~ 2010-10-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.