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 John Joseph Gill

    Related profiles found in government register
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, MK45 4PZ, England

      IIF 1
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 2
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 3
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 4
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 5 IIF 6
  • Mr John J Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 7
  • Mr John Joseph Gill
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gill, John Joseph
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Endeavour House, Building 50 Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 20
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 21
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 22
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 23
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 24 IIF 25
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 30 IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address Mayfield Manor, Shillington Road, Lower Stondon, Bedfordshire, SG16 6JX, United Kingdom

      IIF 34
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 35 IIF 36
    • icon of address 4 The Gateway, Blackthorn Place, Bedford Rd, Silsoe, MK45 4PZ, England

      IIF 37
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 38
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 39
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 40
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 41
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK45 4PZ, England

      IIF 42 IIF 43
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 44
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 45 IIF 46 IIF 47
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 50 IIF 51
  • Mr John Joseph Gill
    Irish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 52
  • Mr John Joseph Gill
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 53
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 54 IIF 55 IIF 56
  • Gill, John Joseph
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gill, John Joseph
    Irish born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 63 IIF 64
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 71
    • icon of address 4 The Gateway, Blackthorn Place, Bedford Rd, Silsoe, MK45 4PZ, England

      IIF 72
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 73
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 74
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 75
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 76
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK45 4PZ, England

      IIF 77
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 78
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 79
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 80
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 81
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 82
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 83 IIF 84
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 85
  • Gill, John Joseph
    Irish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 86
  • Gill, John Joseph
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, John Joseph
    British builder born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield Manor, Mayfield Crescent, Lower Stondon, SG16 6LG

      IIF 90
  • Gill, John Joseph
    British developer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Clophill Road, Maulden, Bedfordshire, MK45 2AF

      IIF 91
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 92
  • Gill, John Joseph
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Liverpool Road, 36-40 Liverpool Road, Luton, Beds, LU1 1RS, England

      IIF 93
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 94
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 95
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 96
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, United Kingdom

      IIF 97
    • icon of address Room 10, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 98
  • Gill, John Joseph

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 99
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, England

      IIF 100
  • Gill, John Joseph
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookmead Farm House, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 101
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,453 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,384 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 77 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address 260-270 Butterfield Great Marling, Luton, Bedfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -32,562 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    18,214,305 GBP2023-12-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 89 - Director → ME
  • 17
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,094 GBP2023-12-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 86 - Director → ME
  • 22
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2021-12-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 4 The Gateway, Blackthorn Place, Bedford Rd, Silsoe, Bdf - Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 72 - Director → ME
  • 26
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -220,873 GBP2024-02-29
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 99 - Secretary → ME
  • 29
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Building 50 Endeavour House Rooms 201-203 Wrest Park, Silsoe, Silsoe, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 94 - Director → ME
  • 32
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 33
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,194 GBP2024-08-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 15 - Director → ME
  • 42
    Company number 05543271
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 90 - Director → ME
Ceased 21
  • 1
    icon of address 104a Shefford Road, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-06-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2025-02-24
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,384 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 101 - Director → ME
  • 4
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 5
    EMERIDE LIMITED - 1990-06-25
    icon of address Gautum House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,426 GBP2017-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2008-02-22
    IIF 91 - Director → ME
  • 6
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16 Church Road, Maulden, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-04
    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
  • 10
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-05-09
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-09-29
    IIF 98 - Director → ME
  • 12
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4 The Gateway, Blackthorn Place, Bedford Rd, Silsoe, Bdf - Bedford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-16
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2025-10-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2025-10-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    icon of address 19d Berkley Street, Eynesbury, St Neots, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-03-10
    IIF 93 - Director → ME
  • 16
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-04-08 ~ 2023-03-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    607,536 GBP2024-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2014-12-01
    IIF 81 - Director → ME
  • 18
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2017-02-03 ~ 2019-09-26
    IIF 20 - Director → ME
  • 19
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2025-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-02-22
    IIF 95 - Director → ME
  • 20
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2024-02-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-25
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-09-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.