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 Matthew Nicholas Bateman

    Related profiles found in government register
  • Mr Matthew Nicholas Bateman
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BD, United Kingdom

      IIF 1
  • Mr Matthew Bateman
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quaker Root, Hothersall Lane, Preston, Hothersall, PR3 2XB, United Kingdom

      IIF 2
  • Mr Matthew Nicholas Bateman
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 3
    • icon of address Unit C, Barnfield Way, Ribbleton, Preston, PR2 5DB, England

      IIF 4
  • Matthew Bateman
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 5
  • Bateman, Matthew Nicholas
    British business manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Douglas Lane, Grimsargh, Preston, PR2 5JF, England

      IIF 6
  • Bateman, Matthew Nicholas
    British trustee born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 5c, Barnfield Way, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 7
  • Mr Matthew Bateman
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 8
  • Mr Matthew Bateman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 5c, Barnfield Way, Ribbleton, Preston, PR2 5DB, England

      IIF 9
  • Bateman, Matthew
    British chief executive officer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quaker Root, Hothersall Lane, Preston, Hothersall, Lancashire, PR3 2XB, United Kingdom

      IIF 10
  • Ireland, James
    British computer services born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Longhey Road, Benchill, Wythenshawe, Manchester, M22 8UA

      IIF 11 IIF 12
  • Bradley, Jason
    British computer services born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Todmorden Road, Burnley, Lancashire, BB11 3EA, United Kingdom

      IIF 13
  • Hoskins, Andrew James
    British computer services born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Heath Court, Leighton Buzzard, Bedfordshire, LU7 3JR, United Kingdom

      IIF 14
  • Hoskins, Andrew James
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Heath Court, Leighton Buzzard, Bedfordshire, LU7 3JR

      IIF 15
  • Walton, Bradley James
    British computer services born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sittingbourne Close, Hull, HU8 9XQ, United Kingdom

      IIF 16
  • Bateman, Matthew Nicholas
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 17
  • Bateman, Matthew Nicholas
    British computer services born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 18
  • Bateman, Matthew Nicholas
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 19
    • icon of address Ground Floor Unit 5c, Barnfield Way, Ribbleton, Preston, PR2 5DB, United Kingdom

      IIF 20
    • icon of address Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 21
    • icon of address Unit 5c Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, England

      IIF 22
  • Bateman, Matthew Nicholas
    British it consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Douglas Lane, Grimsargh, Preston, PR2 5JF, England

      IIF 23
  • Bateman, Matthew Nicholas
    British it solutions born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 24
  • Forrester, Steven James
    British web site designer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bankside Road, Bournemouth, Dorset, BH9 3EF, England

      IIF 25
  • Gibson, Gillian Hilary
    British computer services born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Devonshire Road, Oxton, Prenton, Merseyside, CH43 1TW, United Kingdom

      IIF 26
  • Gibson, Gillian Hilary
    British it consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Devonshire Road, Birkenhead, Merseyside, CH43 1TW

      IIF 27
  • Hollis, Brett James
    British computer services born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dorothy Crescent, Worcester, Worcs, WR3 7DD, United Kingdom

      IIF 28
  • Milner, Martin Christopher Steven
    British computer services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Grovemount, Davenham, Northwich, Cheshire, CW9 8LY, United Kingdom

      IIF 29
  • Milner, Martin Christopher Steven
    British it consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Grovemount, Davenham, Northwich, Cheshire, CW9 8LY, United Kingdom

      IIF 30
  • Eames, Luke, Lord
    British computer services born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conker Computers Ltd, Glanville Mill Shopping Centre, Ivybridge, Devon, PL21 9PS, United Kingdom

      IIF 31
  • Harris, Alexander James
    British computer services born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marryat Square, Wyfold Road, London, SW6 6UA, United Kingdom

      IIF 32
  • Harris, Alexander James
    British sales manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 33
  • Hollis, Brett
    British it consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Cathedral Square, Pump Street, Worcester, WR1 2QY, England

      IIF 34
  • Mr Matthew James Clulee
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Odom Court, Heeley, Sheffield, S2 3AG

      IIF 35
  • Mr James Andrew Ireland
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longhey Road, Manchester, Lancashire, M22 8UA

      IIF 36
    • icon of address 5 Longhey Road, Wythenshawe, Manchester, M22 8UA

      IIF 37
  • Mr James Dafydd Bluemel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Whitworth Road, Southampton, SO18 1GE

      IIF 38
  • Hollis, Brett James
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lansdowne Road, Dorothy Crescent, Worcester, Worcestershire, WR3 8JL, United Kingdom

      IIF 39
  • Bowles, Richard James
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Andover Road, Bristol, BS4 1AL, England

      IIF 40
  • Mr Brett James Hollis
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Cathedral Square, Pump Street, Worcester, WR1 2QY, England

      IIF 41
  • Mr Ian James Corbett
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Villas, 46 Bolton Road, Windsor, Berkshire, SL4 3JL

      IIF 42
  • Mr Richard James Bowles
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Andover Road, Bristol, BS4 1AL, England

      IIF 43
  • Bateman, Matthew
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 44
  • Mr Brett James Hollis
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Ombersley Road, Worcester, WR3 7HA, England

      IIF 45
    • icon of address Unit 12 Cathedral Square, Pump Street, Worcester, WR1 2QY, England

      IIF 46
  • Mr Steven James Forrester
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Downton Close, Bournemouth, BH8 0EP, England

      IIF 47 IIF 48 IIF 49
    • icon of address Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB

      IIF 50
  • Clulee, Matthew James
    British computer services born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Framlingham Road, Arbourthorne, Sheffield, S2 2GU, United Kingdom

      IIF 51
  • Corbett, Ian James
    British computer services born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holmside Road, London, SW12 8RJ, England

      IIF 52
  • Corbett, Ian James
    British consulting born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Villas, 46 Bolton Road, Windsor, Berkshire, SL4 3JL, United Kingdom

      IIF 53
  • Corbett, Ian James
    British general manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhurst Road, Boulters Lock, Maidenhead, Berkshire, SL6 8TG, England

      IIF 54
    • icon of address 46, Bolton Road, Windsor, Berkshire, SL4 3JL, England

      IIF 55
  • Mr Alexander James Harris
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford House, Sandford House, Bampton, Oxfordshire, OX18 2ND, England

      IIF 56
  • Mr James Alexander Broomfield
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dunkery Road, London, SE9 4HY

      IIF 57
  • Bluemel, James Dafydd
    British computer services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Whitworth Road, Southampton, SO18 1GE, United Kingdom

      IIF 58
  • Bowles, Richard James
    English computer services born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Webbs Heath, Bristol, BS30 5LZ, United Kingdom

      IIF 59
  • Forrester, Steven James
    British computer programmer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 60
  • Forrester, Steven James
    British computer services born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 61
  • Forrester, Steven James
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Muscliffe Lane, Bournemouth, BH9 3NJ, England

      IIF 62
    • icon of address 70, Seabourne Road, Bournemouth, BH5 2HT

      IIF 63 IIF 64
  • Forrester, Steven James
    British website designer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Downton Close, Bournemouth, BH8 0EP, England

      IIF 65 IIF 66
  • Hollis, Brett James
    British it consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Ombersley Road, Worcester, WR3 7HA, England

      IIF 67
  • Mr Richard James Bowles
    English born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Webbs Heath, Bristol, BS30 5LZ, United Kingdom

      IIF 68
  • Broomfield, James Alexander
    British computer services born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dunkery Road, London, SE9 4HY, United Kingdom

      IIF 69
  • Broomfield, James Alexander
    British computer technician born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dunkery Road, Mottingham, London, SE9 4HY, Uk

      IIF 70
    • icon of address C6, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 71
  • Mr. Brett James Hollis
    English born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penbury Street, Worcester, WR3 7JD, England

      IIF 72
  • Gibson, Gillian Hilary
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 28 Devonshire Road, Birkenhead, Merseyside, CH43 1TW

      IIF 73
  • Forrester, Steven James
    British

    Registered addresses and corresponding companies
    • icon of address 14 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 74
  • Ireland, James
    British

    Registered addresses and corresponding companies
    • icon of address 3 Longhey Road, Benchill, Wythenshawe, Manchester, M22 8UA

      IIF 75
  • Matthews, Barry Edward
    British computer services born in October 1951

    Registered addresses and corresponding companies
    • icon of address 8 Chestnut Place, Walsall, West Midlands, WS3 1AS

      IIF 76
  • Hollis, Brett James, Mr.
    English it consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penbury Street, Worcester, WR3 7JD, England

      IIF 77
  • Bateman, Matthew

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 78
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Sandford House, Sandford House, Bampton, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,546 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Webbs Heath, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Andover Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,855 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Longhey Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Unit 5c Barnfield Way, Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,313 GBP2019-10-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 17 Whitworth Road, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    3,463 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 205 Muscliffe Lane, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address Flat 6 Beechwood, 9 Dean Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2005-08-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    icon of address 51 Heath Court, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Conker Computers Ltd, Glanville Mill Shopping Centre, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 28 Devonshire Road, Oxton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2000-10-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 14
    icon of address Quaker Root Hothersall Lane, Preston, Hothersall, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Woodhurst Road, Boulters Lock, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 116 Lansdowne Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 17
    icon of address 11 Bankside Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 18
    icon of address Albert Villas, 46 Bolton Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 34 Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    72,979 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    ICTUK LIMITED - 2014-01-08
    ICTINSITE LIMITED - 2011-01-14
    icon of address Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 46 Bolton Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 55 - Director → ME
  • 23
    03420648 LTD - 2019-12-12
    icon of address 5 Longhey Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 1997-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Bankside Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,945 GBP2024-03-31
    Officer
    icon of calendar 2001-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ground Floor Unit 5c, Barnfield Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address 11 Bankside Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 49 - Has significant influence or controlOE
  • 27
    icon of address Bramleys, Bath Road, Sturminster Newton, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -760 GBP2018-09-30
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 105 Dunkery Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 189 Todmorden Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,079 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-11-19 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 140 Ombersley Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    ICTUK LIMITED - 2020-05-12
    ICT (NW) LIMITED - 2014-01-09
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,074 GBP2024-03-31
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address 28 Devonshire Road, Oxton, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address 46 Grovemount, Davenham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 35
    icon of address 46 Grovemount, Davenham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address 7 Odom Court, Heeley, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 37
    VERIFI CCTV LIMITED - 2022-01-27
    icon of address 70 Seabourne Road, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    84,086 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 64 - Director → ME
  • 38
    icon of address 70 Seabourne Road, Bournemouth
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,065 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address C6 Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,829 GBP2024-03-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 71 - Director → ME
  • 40
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,850 GBP2019-05-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 5 Sittingbourne Close, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 16 - Director → ME
  • 42
    icon of address Unit 12 Cathedral Square, Pump Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 30 Dorothy Crescent, 30 Dorothy Crescent, Worcester, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 28 - Director → ME
  • 44
    icon of address 6 Penbury Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 23 Holmside Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-06
    IIF 52 - Director → ME
  • 2
    icon of address Forest Community Centre Hawbush Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2000-02-04
    IIF 76 - Director → ME
  • 3
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-01-09 ~ 2020-10-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    TEMPLECO 244 LIMITED - 1995-01-13
    icon of address Suite 24 1 Rocks Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,602 GBP2024-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2017-01-19
    IIF 33 - Director → ME
  • 5
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2020-03-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address A2 Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,370 GBP2023-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2014-06-30
    IIF 70 - Director → ME
  • 7
    OURTHING LTD - 2024-03-29
    MAIN ROAD RECORDS LTD - 2010-04-11
    icon of address 1 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -269 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2007-09-18
    IIF 15 - Director → ME
  • 8
    icon of address Unit 12 Cathedral Square, Pump Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ 2025-06-07
    IIF 41 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.