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 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
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 1
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 2 IIF 3
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 4
    • icon of address Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 5
    • icon of address Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 6 IIF 7
    • icon of address Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 8 IIF 9 IIF 10
  • Mr Martin Kelly
    British born in July 1955

    Resident in England

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

      IIF 21
  • Martin Kelly
    British born in July 1955

    Resident in England

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

      IIF 22
  • Mrs Pamela Kelly
    British born in July 1955

    Resident in England

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

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

    Resident in England

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

      IIF 24 IIF 25
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 26
    • icon of address Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

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

      IIF 28 IIF 29 IIF 30
  • Kelly, Martin Paul
    British chief executive born in July 1955

    Resident in England

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

      IIF 37
    • icon of address Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 38
    • icon of address Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 39
  • Kelly, Martin Paul
    British company director born in July 1955

    Resident in England

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

      IIF 40
    • icon of address Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB, England

      IIF 41 IIF 42
    • icon of address Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 43
    • icon of address Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 44
  • 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
    • icon of address The Well House, Pudding Lane, Brightwalton, Newbury, Berkshire, RG20 7BY

      IIF 75
  • Kelly, Martin Paul
    British none born in July 1955

    Resident in England

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

      IIF 76
    • icon of address Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 77
  • Mr Martin Kelly
    British born in July 1955

    Resident in United Kingdom

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

      IIF 78
  • Kelly, Martin
    British born in July 1955

    Resident in England

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

      IIF 79
  • Kelly, Martin Paul
    born in July 1955

    Resident in England

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

      IIF 80
    • icon of address Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 81
  • Kelly, Martin Paul
    British managing director born in July 1955

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

      IIF 82
    • icon of address Red Croft, Lindrick Dale, Worksop, Nottinghamshire, S81 8BB

      IIF 83
  • Kelly, Martin Paul
    British born in July 1955

    Resident in United Kingdom

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

      IIF 84
  • Kelly, Martin
    British born in July 1955

    Resident in United Kingdom

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

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    INNOVO OZKEM JOINT VENTURE LIMITED - 2023-05-16
    HEALRWORLD INNOVO JOINT VENTURE LIMITED - 2023-01-24
    icon of address Lindenmuth House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 79 - Director → ME
  • 4
    INOVO CENTRAL DIVISIONS LIMITED - 2012-02-16
    IPCO CENTRAL DIVISIONS LIMITED - 2011-08-11
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2025-01-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 85 - Director → ME
  • 7
    INNOVO PARTNERS LLP - 2022-03-09
    INOVO PARTNERS LLP - 2012-09-20
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 1 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove members as a member of a firmOE
  • 8
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    icon of address Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – 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
  • 10
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,496 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more 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
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2021-06-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 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
    icon of calendar 2021-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 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
    icon of calendar 2021-06-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    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
  • 19
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2021-06-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 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
    icon of calendar 2021-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    INOVO SERVICES LIMITED - 2012-10-09
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 23
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-01-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 84 - Director → ME
  • 26
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -43,189 GBP2025-01-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    IPCO NETWORK LIMITED - 2011-08-11
    INOVO NETWORK LIMITED - 2012-02-16
    icon of address Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242,895 GBP2024-01-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 37 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 35 - Director → ME
  • 29
    INVENSCO LIMITED - 2006-11-21
    INVENSCO SERVICES LIMITED - 2009-01-20
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 55 - Director → ME
  • 30
    IP MK LLP
    - now
    OC344595 LLP - 2012-11-20
    icon of address 2 City Limits Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 31
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 52 - Director → ME
  • 32
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 53 - Director → ME
  • 35
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 47 - Director → ME
  • 36
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 50 - Director → ME
  • 38
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 46 - Director → ME
  • 39
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 54 - Director → ME
  • 40
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-03-29 ~ 1995-07-28
    IIF 83 - Director → ME
  • 2
    ELLIOTT-MEDWAY LIMITED - 2007-08-20
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1991-10-14 ~ 1992-10-22
    IIF 82 - Director → ME
  • 3
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-08-17 ~ 2020-09-18
    IIF 41 - Director → ME
  • 4
    INNOVO PARTNERS LLP - 2022-03-09
    INOVO PARTNERS LLP - 2012-09-20
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 23 - Right to appoint or remove members OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-11-06 ~ 2021-06-30
    IIF 42 - Director → ME
  • 6
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    icon of address Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-09-18
    IIF 65 - Director → ME
  • 7
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-09-18
    IIF 58 - Director → ME
  • 8
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE TWO LIMITED - 2018-05-11
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-09-18
    IIF 38 - Director → ME
  • 9
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 66 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 63 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2018-03-10 ~ 2020-09-18
    IIF 61 - Director → ME
  • 12
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-09-18
    IIF 57 - Director → ME
  • 13
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 59 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 60 - Director → ME
  • 15
    icon of address Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 43 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 62 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2018-04-20 ~ 2020-09-18
    IIF 64 - Director → ME
  • 18
    INOVO SERVICES LIMITED - 2012-10-09
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    icon of calendar 2011-10-12 ~ 2021-06-30
    IIF 40 - Director → ME
  • 19
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-09-18
    IIF 39 - Director → ME
  • 20
    IPCO EPSILON LIMITED - 2012-05-17
    icon of address Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2012-04-30
    IIF 45 - Director → ME
  • 21
    icon of address 10-12 Russell Square Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-10-01
    IIF 77 - Director → ME
  • 22
    icon of address 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-10-01
    IIF 76 - Director → ME
  • 23
    icon of address 129 Malden Road, Kentish Town, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-27 ~ 2007-01-13
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.