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

Maddock, Judith Mary

    Related profiles found in government register
  • Maddock, Judith Mary
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 1
    • 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 2
  • Maddock, Judith Mary
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 3
    • 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, United Kingdom

      IIF 4
    • Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 5
  • Maddock, Judith Mary
    British finance director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Maddock, Judith Mary
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ

      IIF 16
  • Maddock, Judith Mary
    British

    Registered addresses and corresponding companies
  • Maddock, Judith Mary
    British accountant

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 24
  • Maddock, Judith Mary
    British finance director

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 25 IIF 26
    • 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 27 IIF 28
  • Maddock, Judith
    British

    Registered addresses and corresponding companies
    • 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ

      IIF 29
  • Maddock, Judith Mary

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 30 IIF 31 IIF 32
    • Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ, England

      IIF 33
    • 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 34 IIF 35
    • 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, United Kingdom

      IIF 36 IIF 37
    • Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    Heath Lodge Cobbetts Ridge, Moor Park, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-09 ~ now
    IIF 4 - Director → ME
    2015-06-09 ~ now
    IIF 37 - Secretary → ME
  • 2
    CERTUS PRODUCTS LTD - 2013-06-03
    The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 15 - Director → ME
    2013-03-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 14 - Director → ME
    2008-08-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CERTUS PRODUCTS LTD - 2013-03-05
    RECYCLEITDOT.COM LIMITED - 2013-02-25
    The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 16 - Director → ME
    2010-05-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    GREENWOOD SERVICES LIMITED - 2009-02-02
    GREENWOOD PLANT SERVICES LIMITED - 2005-08-23
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 13 - Director → ME
    2008-02-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    Unit 16 Clarion Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 5 - Director → ME
    2010-11-18 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 16
  • 1
    MEDSA ANIMAL HEALTH LTD - 2015-02-06
    MEDSA GROUP RESEARCH LTD - 2013-12-06
    MEDSA LIMITED - 2007-06-12
    SHIELD MADDOCK LIMITED - 2006-07-18
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,643 GBP2023-12-31
    Officer
    2006-04-12 ~ 2022-12-31
    IIF 6 - Director → ME
    2006-04-12 ~ 2022-12-31
    IIF 17 - Secretary → ME
  • 2
    DTR TECHNOLOGIES LIMITED - 2005-04-28
    MEDDEV PACKAGING LIMITED - 2002-10-23
    17 Clarion Court, Clarion Court Enterprise Park, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    6,497,510 GBP2023-12-31
    Officer
    2006-01-01 ~ 2019-10-11
    IIF 2 - Director → ME
    2002-07-30 ~ 2019-10-11
    IIF 21 - Secretary → ME
  • 3
    GREASED LIGHTNING UK LTD - 2013-11-28
    SHIELD AUTOMOTIVE LIMITED - 2013-11-26
    IMPALA BUSINESS SOLUTIONS LIMITED - 2006-03-22
    IMPALA BUSINESS SOLUTIONS PLC - 2003-02-06
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,926,895 GBP2023-12-31
    Officer
    2006-02-28 ~ 2022-12-31
    IIF 8 - Director → ME
    2006-02-28 ~ 2022-12-31
    IIF 25 - Secretary → ME
  • 4
    ELIXIR PLANT HEALTH LTD - 2017-12-21
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,698 GBP2023-12-31
    Officer
    2016-07-12 ~ 2022-12-31
    IIF 12 - Director → ME
    2016-07-12 ~ 2022-12-31
    IIF 32 - Secretary → ME
  • 5
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,145,140 GBP2023-12-31
    Officer
    2013-05-28 ~ 2022-12-31
    IIF 11 - Director → ME
    2013-05-28 ~ 2022-12-31
    IIF 30 - Secretary → ME
  • 6
    CONTAMINATION CONTROL LIMITED - 2015-02-06
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-12-04 ~ 2022-12-31
    IIF 3 - Director → ME
    2002-09-23 ~ 2022-12-31
    IIF 19 - Secretary → ME
  • 7
    MEDSA RESEARCH LTD - 2016-07-22
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-17 ~ 2022-12-31
    IIF 7 - Director → ME
    2016-02-17 ~ 2022-12-31
    IIF 31 - Secretary → ME
  • 8
    SHIELD INNOVATION GROUP LIMITED - 2006-06-28
    SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-04-29
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    206,658 GBP2023-12-31
    Officer
    2006-01-20 ~ 2022-12-31
    IIF 1 - Director → ME
    2006-01-20 ~ 2022-12-31
    IIF 24 - Secretary → ME
  • 9
    THE RECYCLING COMPANY UK LTD - 2016-07-22
    MEDSA INNOVATION SYSTEMS LIMITED - 2006-12-11
    SHIELD INNOVATION SYSTEMS LIMITED - 2006-07-18
    SHIELD SUPPORT SERVICES LIMITED - 2005-04-25
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,279,797 GBP2023-12-31
    Officer
    2006-12-11 ~ 2022-12-31
    IIF 10 - Director → ME
    2003-05-02 ~ 2022-12-31
    IIF 18 - Secretary → ME
  • 10
    The Office Suites, Brambles, Church Lane, Ashington West Sussex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2002-11-29
    IIF 22 - Secretary → ME
  • 11
    BED OF ROSES LIMITED - 2010-12-14
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,387 GBP2023-03-31
    Officer
    2011-10-14 ~ 2022-12-31
    IIF 33 - Secretary → ME
  • 12
    GREASED LIGHTNING UK LIMITED - 2013-11-22
    GREASED LIGHTING UK LIMITED - 2002-10-28
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2006-11-10 ~ 2022-12-31
    IIF 9 - Director → ME
    2006-11-10 ~ 2022-12-31
    IIF 26 - Secretary → ME
  • 13
    HAZELREALM LIMITED - 1995-12-22
    Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2004-03-25 ~ 2006-06-15
    IIF 35 - Secretary → ME
  • 14
    KINNESTON LIMITED - 1989-04-12
    Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2004-09-27 ~ 2006-06-15
    IIF 34 - Secretary → ME
  • 15
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-26 ~ 2006-06-15
    IIF 23 - Secretary → ME
  • 16
    HARCAIRN LIMITED - 1992-05-11
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Equity (Company account)
    8,633,687 GBP2021-06-30
    Officer
    1992-07-07 ~ 1999-11-30
    IIF 20 - 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.