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

Fitzsimons, Gerard

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 57
  • 1
    UMBRA PASS LIMITED - 1994-06-01
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1994-02-17
    IIF 51 - Nominee Director → ME
    icon of calendar 1993-12-14 ~ 1994-02-17
    IIF 10 - Nominee Secretary → ME
  • 2
    TAYVIN 5 LIMITED - 1994-09-30
    icon of address Manor Farm, Church End, Woodwalton, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1994-10-03
    IIF 55 - Nominee Director → ME
    icon of calendar 1994-07-08 ~ 1994-10-03
    IIF 17 - Nominee Secretary → ME
  • 3
    LACINIA LIMITED - 1993-09-24
    icon of address Eastern Counties Leather, Langford Arch Industrial Estate, London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    288,482 GBP2024-03-31
    Officer
    icon of calendar 1993-05-19 ~ 1993-08-02
    IIF 45 - Nominee Director → ME
    icon of calendar 1993-05-19 ~ 1993-08-02
    IIF 7 - Nominee Secretary → ME
  • 4
    icon of address 4 Burgoynes Farm Close, Impington, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-08-13
    IIF 76 - Nominee Director → ME
    icon of calendar 1991-07-12 ~ 1991-08-13
    IIF 6 - Nominee Secretary → ME
  • 5
    WAIWERA LIMITED - 1993-07-21
    icon of address Chiswick Avenue, Mildenhall, Bury St.edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    343,633 GBP2024-12-31
    Officer
    icon of calendar 1993-06-02 ~ 1993-07-15
    IIF 57 - Nominee Director → ME
    icon of calendar 1993-06-02 ~ 1993-07-15
    IIF 4 - Nominee Secretary → ME
  • 6
    HAPPY HOEDRUM LIMITED - 1993-03-12
    icon of address Northdown House Northdown Street, 11-21 Northdown, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-07-01
    IIF 48 - Nominee Director → ME
    icon of calendar 1992-10-02 ~ 1993-07-01
    IIF 12 - Nominee Secretary → ME
  • 7
    MYSTIC CRYSTAL LIMITED - 1991-10-08
    icon of address 48 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1981-09-02 ~ 1991-09-30
    IIF 66 - Nominee Director → ME
    icon of calendar 1981-09-02 ~ 1991-09-30
    IIF 26 - Nominee Secretary → ME
  • 8
    TAYVIN 22 LIMITED - 1995-04-11
    icon of address Sheraton House, Castle Park, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1995-04-03
    IIF 53 - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-04-03
    IIF 25 - Nominee Secretary → ME
  • 9
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 1998-04-08 ~ 2001-01-09
    IIF 1 - Secretary → ME
  • 10
    TAYVIN 28 LIMITED - 1995-06-23
    icon of address Unit 4 Sandown Road, Osmaston Park Industrial Estate, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,206,356 GBP2024-11-30
    Officer
    icon of calendar 1995-02-21 ~ 1995-07-19
    IIF 61 - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-07-19
    IIF 24 - Nominee Secretary → ME
  • 11
    TAYVIN 40 LIMITED - 2017-04-08
    icon of address Nordic House Old Great North Road, Sawtry, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-02 ~ 1996-01-31
    IIF 64 - Nominee Director → ME
    icon of calendar 1995-06-02 ~ 1996-01-31
    IIF 32 - Nominee Secretary → ME
  • 12
    FAMIC LIMITED - 2008-07-28
    BURGUNDY CREAM LIMITED - 1993-12-01
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    216,367 GBP2023-06-30
    Officer
    icon of calendar 1993-10-12 ~ 1993-11-18
    IIF 80 - Nominee Director → ME
    icon of calendar 1993-10-12 ~ 1993-11-18
    IIF 18 - Nominee Secretary → ME
  • 13
    TAYVIN 45 LIMITED - 1996-05-07
    icon of address Ambury House, Sovereign Court, Lanacster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    381,967 GBP2016-12-31
    Officer
    icon of calendar 1995-12-28 ~ 1996-03-27
    IIF 41 - Nominee Director → ME
    icon of calendar 1995-12-28 ~ 1996-03-27
    IIF 2 - Nominee Secretary → ME
  • 14
    TAYVIN 56 LIMITED - 1996-08-08
    icon of address The Bursary Fitzwilliam College, Storey's Way, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 44 - Nominee Director → ME
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 104 - Nominee Secretary → ME
  • 15
    TAYVIN 32 LIMITED - 1995-10-13
    icon of address 37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-02 ~ 1995-07-24
    IIF 46 - Nominee Director → ME
    icon of calendar 1995-06-02 ~ 1995-07-24
    IIF 8 - Nominee Secretary → ME
  • 16
    VULPINE LIMITED - 1994-03-11
    icon of address The Bursary, Haileybury College, Hertford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-01
    IIF 39 - Nominee Director → ME
    icon of calendar 1993-12-14 ~ 1994-03-01
    IIF 96 - Nominee Secretary → ME
  • 17
    icon of address Suite 1, 2nd Floor 2 Quayside, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2007-09-07
    IIF 85 - Director → ME
    icon of calendar 2001-05-31 ~ 2007-09-07
    IIF 91 - Secretary → ME
  • 18
    HOMERTON SCHOOL OF HEALTH STUDIES LIMITED - 2006-02-06
    TAYVIN 2 LIMITED - 1994-09-09
    icon of address Bishop Hall Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1994-08-22
    IIF 63 - Nominee Director → ME
    icon of calendar 1994-07-08 ~ 1994-08-22
    IIF 27 - Nominee Secretary → ME
  • 19
    WINSOME WAY LIMITED - 1994-03-24
    icon of address Unit B6 Millbrook Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,885,627 GBP2024-03-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-17
    IIF 59 - Nominee Director → ME
    icon of calendar 1993-12-14 ~ 1994-03-17
    IIF 97 - Nominee Secretary → ME
  • 20
    ISG FIT OUT LIMITED - 2011-11-08
    ISG DEAN AND BOWES LIMITED - 2011-06-17
    ISG DEAN & BOWES LIMITED - 2006-09-01
    DEAN & BOWES LIMITED - 2006-07-13
    TARBOOSH LIMITED - 1992-03-20
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-12
    IIF 60 - Nominee Director → ME
    icon of calendar ~ 1992-06-12
    IIF 23 - Nominee Secretary → ME
  • 21
    PUCK TWO LIMITED - 1991-11-28
    icon of address Byre House, River Lane, Fordham, Ely
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1991-09-23 ~ 1991-11-01
    IIF 69 - Nominee Director → ME
    icon of calendar 1991-09-23 ~ 1991-11-01
    IIF 95 - Nominee Secretary → ME
  • 22
    NOSTRUM LIMITED - 1991-04-19
    icon of address Botathan Abattoir Botathan Abattoir, South Petherwin, Launceston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    56,377 GBP2024-06-30
    Officer
    icon of calendar 1991-02-13 ~ 1991-04-09
    IIF 54 - Nominee Director → ME
    icon of calendar 1991-02-13 ~ 1991-04-09
    IIF 105 - Nominee Secretary → ME
  • 23
    icon of address Bursars Office, Fitzwilliam College, Huntingdon Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-07 ~ 1993-09-22
    IIF 52 - Nominee Director → ME
    icon of calendar 1993-06-07 ~ 1993-09-22
    IIF 21 - Nominee Secretary → ME
  • 24
    TITANIA (2000) LIMITED - 2009-05-12
    icon of address 91 Galgate, Barnard Castle, Co. Durham
    Active Corporate (1 parent)
    Equity (Company account)
    45,781 GBP2024-05-31
    Officer
    icon of calendar 1991-05-14 ~ 1991-07-24
    IIF 77 - Nominee Director → ME
    icon of calendar 1991-05-14 ~ 1991-07-24
    IIF 100 - Nominee Secretary → ME
  • 25
    KERSHAW MAINTENANCE LIMITED - 1996-11-20
    TAYVIN 26 LIMITED - 1995-08-03
    icon of address Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1995-08-04
    IIF 71 - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-08-04
    IIF 30 - Nominee Secretary → ME
  • 26
    TAYVIN 50 LIMITED - 1996-04-24
    icon of address 3 Morley's Place, Sawston, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -485 GBP2017-08-31
    Officer
    icon of calendar 1996-02-09 ~ 1996-04-15
    IIF 62 - Nominee Director → ME
    icon of calendar 1996-02-09 ~ 1996-04-15
    IIF 31 - Nominee Secretary → ME
  • 27
    LYNXCOURT STRUCTURES LIMITED - 1994-07-13
    JAUNTY JADE LIMITED - 1994-06-28
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-06-17
    IIF 84 - Director → ME
    icon of calendar 1994-03-25 ~ 1994-06-17
    IIF 35 - Secretary → ME
  • 28
    TAYVIN 33 LIMITED - 1995-09-29
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 1995-06-02 ~ 1995-08-17
    IIF 75 - Nominee Director → ME
    icon of calendar 1995-06-02 ~ 1995-09-05
    IIF 94 - Nominee Secretary → ME
  • 29
    TAYVIN 36 LIMITED - 1995-11-10
    icon of address West Court, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-06-05 ~ 1995-11-01
    IIF 43 - Nominee Director → ME
    icon of calendar 1995-06-05 ~ 1995-11-01
    IIF 101 - Nominee Secretary → ME
  • 30
    TRAINREADY F.R.S. LIMITED - 1993-08-11
    NETSUKE LIMITED - 1991-03-18
    icon of address Cork Gully, Oriel House, 55 Sheep Street, Morthampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-08
    IIF 40 - Nominee Director → ME
    icon of calendar 1991-02-07 ~ 1991-03-08
    IIF 3 - Nominee Secretary → ME
  • 31
    3396TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-12-21
    icon of address Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-11-22
    IIF 83 - Director → ME
    icon of calendar 2004-12-20 ~ 2007-11-22
    IIF 34 - Secretary → ME
  • 32
    ERBI LIMITED - 2010-06-01
    icon of address 1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-08 ~ 2002-01-08
    IIF 92 - Secretary → ME
  • 33
    TAYVIN 17 LIMITED - 1995-03-24
    icon of address Over Community Centre The Doles, Over, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    8,686 GBP2024-03-31
    Officer
    icon of calendar 1995-02-21 ~ 1995-06-06
    IIF 79 - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-06-06
    IIF 106 - Nominee Secretary → ME
  • 34
    MOONY MAUVE LIMITED - 1994-07-20
    icon of address The Bursary, Queens College, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1994-06-29
    IIF 78 - Nominee Director → ME
    icon of calendar 1994-03-28 ~ 1994-06-29
    IIF 98 - Nominee Secretary → ME
  • 35
    TUI LIMITED - 1993-09-23
    icon of address Queens' College, Silver Street, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-08-31
    IIF 49 - Nominee Director → ME
    icon of calendar 1993-06-02 ~ 1993-08-31
    IIF 103 - Nominee Secretary → ME
  • 36
    BORDEAUX BLUE LIMITED - 1992-04-22
    icon of address Winterton House, High Street, Westerham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 1992-02-18 ~ 1993-02-21
    IIF 47 - Nominee Director → ME
    icon of calendar 1992-02-18 ~ 1993-02-21
    IIF 20 - Nominee Secretary → ME
  • 37
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-11-08
    IIF 36 - Nominee Director → ME
    icon of calendar 1993-06-02 ~ 1993-11-08
    IIF 93 - Nominee Secretary → ME
  • 38
    MYSTIC MANNER LIMITED - 1993-07-12
    icon of address Robinson College, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1993-06-07 ~ 1993-06-30
    IIF 56 - Nominee Director → ME
    icon of calendar 1993-06-07 ~ 1993-06-30
    IIF 102 - Nominee Secretary → ME
  • 39
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED - 2001-02-02
    TAYVIN 44 LIMITED - 1996-02-23
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ 1996-03-14
    IIF 38 - Nominee Director → ME
    icon of calendar 1995-12-28 ~ 1996-02-26
    IIF 5 - Nominee Secretary → ME
  • 40
    SANDALWOOD SHORES LIMITED - 1993-01-27
    icon of address 29 Downing Close, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1992-11-12
    IIF 65 - Nominee Director → ME
    icon of calendar 1992-10-02 ~ 1992-11-12
    IIF 99 - Nominee Secretary → ME
  • 41
    BEAUJOLAIS BLUE LIMITED - 1992-04-22
    icon of address 5 Palazzo House, 43 Beech Hill, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1992-02-18 ~ 1992-10-05
    IIF 70 - Nominee Director → ME
    icon of calendar 1992-02-18 ~ 1992-10-05
    IIF 11 - Nominee Secretary → ME
  • 42
    SPEYMILL TRIPP LTD - 1998-05-13
    DEAN CONTRACTS LIMITED - 1995-09-04
    TAYVIN 20 LIMITED - 1995-05-02
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1995-04-24
    IIF 58 - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-07-01
    IIF 22 - Nominee Secretary → ME
  • 43
    ST. CATHERINE'S PREPARATORY SCHOOL (CAMBRIDGE) LIMITED - 2006-03-21
    icon of address St Mary's School, Bateman Street, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2007-11-06
    IIF 88 - Director → ME
  • 44
    icon of address Bateman Street, Cambridge
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-06
    IIF 86 - Director → ME
  • 45
    TAYVIN 3 LIMITED - 1994-09-09
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1994-10-04
    IIF 73 - Nominee Director → ME
    icon of calendar 1994-07-08 ~ 1994-10-04
    IIF 16 - Nominee Secretary → ME
  • 46
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    247,788 GBP2024-12-31
    Officer
    icon of calendar 1996-05-22 ~ 1996-06-05
    IIF 68 - Nominee Director → ME
    icon of calendar 1996-05-22 ~ 1996-06-05
    IIF 14 - Nominee Secretary → ME
  • 47
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-22
    IIF 82 - Director → ME
  • 48
    MAXIMISER LIMITED - 1995-03-29
    PAIHIA LIMITED - 1993-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-11-15
    IIF 50 - Nominee Director → ME
    icon of calendar 1993-06-02 ~ 1993-11-15
    IIF 9 - Nominee Secretary → ME
  • 49
    THE NEW SCHOOL OF ENGLISH (1994) LIMITED - 2001-05-02
    MISTY MAROON LIMITED - 1994-09-12
    icon of address 154 Southampton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -531,246 GBP2023-12-31
    Officer
    icon of calendar 1994-03-28 ~ 1994-06-22
    IIF 67 - Nominee Director → ME
    icon of calendar 1994-03-28 ~ 1994-06-22
    IIF 19 - Nominee Secretary → ME
  • 50
    TAYVIN 59 LIMITED - 1996-10-08
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,269,476 GBP2023-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 42 - Nominee Director → ME
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 29 - Nominee Secretary → ME
  • 51
    GAC NO.120 LIMITED - 1998-08-17
    icon of address Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2007-11-22
    IIF 87 - Director → ME
  • 52
    TTP GROUP PLC - 2021-07-05
    THE TECHNOLOGY PARTNERSHIP PUBLIC LIMITED COMPANY - 1997-04-08
    PRESTRACK LIMITED - 1987-10-19
    icon of address Ttp Campus, Cambridge Road, Melbourn, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-22
    IIF 90 - Director → ME
  • 53
    GAC NO. 104 LIMITED - 1998-03-10
    icon of address Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2007-11-22
    IIF 89 - Director → ME
  • 54
    TAYVIN 37 LIMITED - 1995-10-20
    icon of address 111 Grantchester Meadows, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,346 GBP2018-09-30
    Officer
    icon of calendar 1995-06-05 ~ 1995-11-06
    IIF 74 - Nominee Director → ME
    icon of calendar 1995-06-05 ~ 1995-11-06
    IIF 33 - Nominee Secretary → ME
  • 55
    ABINGTON PARK LIMITED - 1999-02-16
    TAYVIN 60 LIMITED - 1996-09-09
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 37 - Nominee Director → ME
    icon of calendar 1996-05-23 ~ 1996-06-05
    IIF 28 - Nominee Secretary → ME
  • 56
    TYMAN PLC - 2024-08-14
    LUPUS CAPITAL PLC - 2013-02-01
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1993-06-28
    IIF 72 - Nominee Director → ME
    icon of calendar 1993-04-01 ~ 1993-06-28
    IIF 13 - Nominee Secretary → ME
  • 57
    SARATOGA STAR LIMITED - 1992-01-24
    icon of address G102 Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 1991-08-30 ~ 1992-01-16
    IIF 81 - Nominee Director → ME
    icon of calendar 1991-08-30 ~ 1992-01-16
    IIF 15 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.