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 Martin Paul Kelly

    Related profiles found in government register
  • Mr Martin Paul Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 1 IIF 2
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 3
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 4
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 5 IIF 6
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 7 IIF 8 IIF 9
  • Mr Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 20
  • Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 21
  • Mrs Pamela Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 22
  • Kelly, Martin Paul
    British ceo born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 23
  • Kelly, Martin Paul
    British chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 24
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 25
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 26
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 27
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 28 IIF 29
  • Kelly, Martin Paul
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 30
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB, England

      IIF 31 IIF 32
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 33
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 34
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 35 IIF 36 IIF 37
  • Kelly, Martin Paul
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kelly, Martin Paul
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, Pudding Lane, Brightwalton, Newbury, Berkshire, RG20 7BY

      IIF 73
  • Kelly, Martin Paul
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Street, Rugby, Warwickshire, CV21 3PW, United Kingdom

      IIF 74
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 75
  • Mr Martin Kelly
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 76
  • Kelly, Martin
    British chair person born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 77
  • Kelly, Martin Paul
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB

      IIF 78
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 79
  • Kelly, Martin Paul
    British managing director born in July 1955

    Registered addresses and corresponding companies
    • Gransden Lodge, High Street, Nash, Buckinghamshire, MK17 0EP

      IIF 80
    • Red Croft, Lindrick Dale, Worksop, Nottinghamshire, S81 8BB

      IIF 81
  • Kelly, Martin Paul
    British chair person born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 82
  • Kelly, Martin
    British chair person born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel Cottage, Chapel Way, Childrey, Wantage, OX12 9UT, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 39
  • 1
    INNOVO OZKEM JOINT VENTURE LIMITED - 2023-05-16
    HEALRWORLD INNOVO JOINT VENTURE LIMITED - 2023-01-24
    Lindenmuth House Greenham Business Park, Greenham, Thatcham, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-05-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    37 Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-23 ~ now
    IIF 77 - director → ME
  • 4
    INOVO CENTRAL DIVISIONS LIMITED - 2012-02-16
    IPCO CENTRAL DIVISIONS LIMITED - 2011-08-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -403,985 GBP2024-01-31
    Officer
    2011-01-14 ~ now
    IIF 67 - director → ME
  • 5
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 84 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 83 - director → ME
  • 7
    INNOVO PARTNERS LLP - 2022-03-09
    INOVO PARTNERS LLP - 2012-09-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-12 ~ now
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove membersOE
  • 8
    Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-06-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 9
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 10
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-05-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,496 GBP2024-01-31
    Officer
    2018-01-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 12
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE TWO LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 13
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 16
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 17
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    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
  • 19
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    INOVO SERVICES LIMITED - 2012-10-09
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    2021-09-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 24
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-01-31
    Officer
    2022-04-20 ~ now
    IIF 28 - director → ME
  • 25
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-10-22 ~ now
    IIF 82 - director → ME
  • 26
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -40,127 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    INOVO NETWORK LIMITED - 2012-02-16
    IPCO NETWORK LIMITED - 2011-08-11
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242,895 GBP2024-01-31
    Officer
    2011-07-26 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 28
    INVENSCO SERVICES LIMITED - 2009-01-20
    INVENSCO LIMITED - 2006-11-21
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-27 ~ dissolved
    IIF 48 - director → ME
  • 29
    IP MK LLP
    - now
    OC344595 LLP - 2012-11-20
    2 City Limits Danehill, Lower Earley, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 30
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 45 - director → ME
  • 31
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 41 - director → ME
  • 32
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 42 - director → ME
  • 33
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 46 - director → ME
  • 34
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 40 - director → ME
  • 35
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 44 - director → ME
  • 36
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 43 - director → ME
  • 37
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 39 - director → ME
  • 38
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 47 - director → ME
  • 39
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2022-09-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved corporate
    Officer
    1993-03-29 ~ 1995-07-28
    IIF 81 - director → ME
  • 2
    ELLIOTT-MEDWAY LIMITED - 2007-08-20
    1 More London Place, London
    Corporate (1 parent)
    Officer
    1991-10-14 ~ 1992-10-22
    IIF 80 - director → ME
  • 3
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-08-17 ~ 2020-09-18
    IIF 31 - director → ME
  • 4
    Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2013-11-06 ~ 2021-06-30
    IIF 32 - director → ME
  • 5
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 60 - director → ME
  • 6
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-09 ~ 2020-09-18
    IIF 53 - director → ME
  • 7
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE TWO LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-01 ~ 2020-09-18
    IIF 26 - director → ME
  • 8
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 61 - director → ME
  • 9
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 58 - director → ME
  • 10
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 56 - director → ME
  • 11
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 52 - director → ME
  • 12
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 54 - director → ME
  • 13
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 55 - director → ME
  • 14
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 34 - director → ME
  • 15
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 57 - director → ME
  • 16
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 59 - director → ME
  • 17
    INOVO SERVICES LIMITED - 2012-10-09
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    2011-10-12 ~ 2021-06-30
    IIF 30 - director → ME
  • 18
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-10-10 ~ 2020-09-18
    IIF 27 - director → ME
  • 19
    IPCO EPSILON LIMITED - 2012-05-17
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ 2012-04-30
    IIF 38 - director → ME
  • 20
    10-12 Russell Square Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-15 ~ 2010-10-01
    IIF 75 - director → ME
  • 21
    10-12 Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ 2010-10-01
    IIF 74 - director → ME
  • 22
    129 Malden Road, Kentish Town, London
    Corporate (7 parents)
    Officer
    2001-10-27 ~ 2007-01-13
    IIF 73 - director → 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.