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

Mrs Jane Elizabeth Johnson

    Related profiles found in government register
  • Mrs Jane Elizabeth Johnson
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Marys Complex, St Marys Complex, Waverley Street, Bootle, Merseyside, L20 4AP, United Kingdom

      IIF 1
  • Mrs Jane Elizabeth Dawe
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glyn Cottage, Cynwyd, Corwen, LL21 0ND, Wales

      IIF 2
  • Dawe, Jane Elizabeth
    British company director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Safe Hub, St Marys Complex (safe Hub), Waverley Street, Bootle, Merseyside, L20 4AP, United Kingdom

      IIF 3
    • icon of address Glyn Cottage, Cynwyd, Corwen, LL21 0ND, Wales

      IIF 4
  • Dawe, Jane Elizabeth
    British general manager born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glyn Cottage, Cynwyd, Corwen, LL21 0ND, Wales

      IIF 5
  • Dawe, Jane Elizabeth
    British project manager born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glyn Cottage, Cynwyd, Corwen, LL21 0ND, Wales

      IIF 6
  • Johnson, Jane Elizabeth
    British director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Marys Complex, St Marys Complex, Waverley Street, Bootle, Merseyside, L20 4AP, United Kingdom

      IIF 7
  • Mrs Melissa Fiona Johnson
    British born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Johnson, Elizabeth Jane
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Stopes Brow, Lower Darwen, Darwen, BB3 0QL

      IIF 19
  • Ms Julie Johnson
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 20
  • Smith, Simon John
    British hr consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 126, High Street, Epsom, KT19 8BT, England

      IIF 21
  • Smith, Simon John
    British hr director (retired) born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Beechwood Park, Leatherhead, Surrey, KT22 8NL

      IIF 22
  • Smith, Simon John
    British retired born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly, Tower Hill, Dorking, Surrey, RH4 2AT, United Kingdom

      IIF 23
  • Smith, Simon John
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 6 Buryfield Road, Solihull, West Midlands, B91 2DE

      IIF 24
  • Mr Simon John Smith
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly, Tower Hill, Dorking, Surrey, RH4 2AT, England

      IIF 25
    • icon of address 22, South Street, Epsom, KT18 7PF, England

      IIF 26
  • Mrs Melissa Fiona Johnson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, SK4 2HD

      IIF 27
  • Smith, Simon John
    British hr born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 28
  • Smith, Simon John
    British hr interim & consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archford House, Alstonefield, Ashbourne, DE6 2FR, United Kingdom

      IIF 29
  • Smith, Simon John
    British human resource manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ, United Kingdom

      IIF 30
  • Hawkes, Richard Anthony
    British hiv/aids co-ordinator born in June 1968

    Registered addresses and corresponding companies
    • icon of address Flat B Mulberry House, 208 Tilehurst Road, Reading, Berkshire, RG30 2LY

      IIF 31
  • Hawkes, Richard Anthony
    British human resource manager born in June 1968

    Registered addresses and corresponding companies
    • icon of address Flat B Mulberry House, 208 Tilehurst Road, Reading, Berkshire, RG30 2LY

      IIF 32
  • Johnson, Melissa Fiona
    British account manager market research born in February 1966

    Registered addresses and corresponding companies
    • icon of address 83 Woodstock Close, Oxford, Oxfordshire, OX2 8DD

      IIF 33
  • Mr Alan Johnson
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, Sunningvale Avenue, Biggin Hill, TN16 3TT, United Kingdom

      IIF 34
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 35
  • Johnson, Julie
    British human resource manager born in July 1959

    Registered addresses and corresponding companies
    • icon of address 125 London Wall, London, EC2Y 5AJ

      IIF 36
  • Johnson, Melissa Fiona
    British director

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF

      IIF 37
  • Johnson, Melissa Fiona
    British hr manager

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

      IIF 38 IIF 39 IIF 40
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY

      IIF 41 IIF 42
  • Johnson, Melissa Fiona
    British human resource manager

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

      IIF 43
  • Johnson, Melissa Fiona
    British human resources manager

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

      IIF 44
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY

      IIF 45
  • Johnson, Melissa
    British director

    Registered addresses and corresponding companies
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY

      IIF 46
  • Mr Alan Johnson
    English born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, 114a Sunningvale Avenue, Biggin Hill, Biggin Hill Westerham, TN16 3TT, United Kingdom

      IIF 47
  • Johnson, Jane
    British community development officer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys Complex, Waverley Street, Bootle, Merseyside, L20 4AP

      IIF 48
  • Johnson, Melissa Fiona
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY, United Kingdom

      IIF 49
  • Hawkes, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Flat B Mulberry House, 208 Tilehurst Road, Reading, Berkshire, RG30 2LY

      IIF 50
  • Johnson, Melissa Fiona
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF

      IIF 51
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY, United Kingdom

      IIF 52
  • Johnson, Melissa Fiona
    British hr manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

      IIF 53 IIF 54 IIF 55
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY

      IIF 56 IIF 57
  • Johnson, Melissa Fiona
    British human resources manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

      IIF 58
    • icon of address Woodgrange, 13 Buxton Road West, Disley, Stockport, Cheshire, SK12 2LY

      IIF 59 IIF 60
  • Johnstone, Sharon Marie
    British human resource manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Hungerford, Berkshire, RG17 0DL, England

      IIF 61
  • Johnson, Alan
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 62
  • Johnson, Alan
    British site manager/ground worker born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, Sunningvale Avenue, Biggin Hill, TN16 3TT, United Kingdom

      IIF 63
  • Johnson, Jane

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 64
  • Johnson, Alan
    English human resource manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, 114a Sunningvale Avenue, Biggin Hill, Biggin Hill Westerham, TN16 3TT, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Tn163tt, 114a 114a Sunningvale Avenue, Biggin Hill, Biggin Hill Westerham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LOCKENTOP LIMITED - 1977-12-31
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,540 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Safe Hub St Marys Complex (safe Hub), Waverley Street, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 3 - Director → ME
  • 4
    ALTCOM 263 LIMITED - 2000-09-26
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    6,476,700 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 5
    ALTCOM 235 LIMITED - 2000-01-28
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,631,143 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 6
    CHESHIRE DATASYSTEMS LIMITED - 2000-11-30
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,061 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 7
    ALTCOM 262 LIMITED - 2000-09-08
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,839,328 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 8
    CDL VEHICLE INSPECTION SERVICES LIMITED - 2008-03-07
    THE VEHICLE INSPECTION COMPANY (UK) LTD - 2008-02-13
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (8 parents)
    Equity (Company account)
    1,452,447 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 10
    ALTCOM 261 LIMITED - 2000-11-30
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    5,128,429 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 114a Sunningvale Avenue, Biggin Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Glyn Cottage, Cynwyd, Corwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,518 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ALTCOM 232 LIMITED - 2000-01-14
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 16
    LAWBASE SYSTEMS LTD - 1994-10-31
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    90,112 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address The Stores Rhos Llan, Llandrillo, Corwen, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address St Marys Complex, Waverley Street, Bootle, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address St Marys Complex Unit 1, Waverley St, Bootle, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address St Marys Complex St Marys Complex, Waverley Street, Bootle, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Archford House, Alstonefield, Ashbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 16 Stopes Brow, Lower Darwen, Darwen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,228 GBP2022-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address Strata House, Kings Reach Road, Stockport
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,870,974 GBP2024-04-05
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 24
    icon of address Lovejoy Stevens 63 Cheap Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 61 - Director → ME
  • 25
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,237 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
Ceased 21
  • 1
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2022-02-07
    IIF 23 - Director → ME
    icon of calendar 2022-12-20 ~ 2025-01-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-12 ~ 2019-10-14
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address 58 Beechwood Park, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    590 GBP2024-12-31
    Officer
    icon of calendar 2016-04-05 ~ 2018-03-31
    IIF 22 - Director → ME
  • 3
    ALTCOM 263 LIMITED - 2000-09-26
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    6,476,700 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-11-28 ~ 2020-12-01
    IIF 53 - Director → ME
    icon of calendar 2000-11-28 ~ 2020-10-01
    IIF 38 - Secretary → ME
  • 4
    ALTCOM 235 LIMITED - 2000-01-28
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,631,143 GBP2024-09-30
    Officer
    icon of calendar 2000-01-21 ~ 2020-12-01
    IIF 58 - Director → ME
    icon of calendar 2000-01-21 ~ 2020-10-01
    IIF 44 - Secretary → ME
  • 5
    CHESHIRE DATASYSTEMS LIMITED - 2000-11-30
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,061 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ 2020-12-17
    IIF 52 - Director → ME
    icon of calendar 2006-10-02 ~ 2020-12-17
    IIF 46 - Secretary → ME
  • 6
    ALTCOM 262 LIMITED - 2000-09-08
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,839,328 GBP2024-09-30
    Officer
    icon of calendar 2000-11-28 ~ 2020-12-01
    IIF 55 - Director → ME
    icon of calendar 2000-11-28 ~ 2020-10-01
    IIF 39 - Secretary → ME
  • 7
    CDL VEHICLE INSPECTION SERVICES LIMITED - 2008-03-07
    THE VEHICLE INSPECTION COMPANY (UK) LTD - 2008-02-13
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (8 parents)
    Equity (Company account)
    1,452,447 GBP2024-09-30
    Officer
    icon of calendar 2005-02-23 ~ 2020-12-01
    IIF 51 - Director → ME
    icon of calendar 2005-02-23 ~ 2020-10-01
    IIF 37 - Secretary → ME
  • 8
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2020-12-17
    IIF 56 - Director → ME
    icon of calendar 2002-10-25 ~ 2020-12-17
    IIF 42 - Secretary → ME
  • 9
    ALTCOM 261 LIMITED - 2000-11-30
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    5,128,429 GBP2024-09-30
    Officer
    icon of calendar 2000-11-28 ~ 2020-12-01
    IIF 54 - Director → ME
    icon of calendar 2000-11-28 ~ 2020-10-01
    IIF 40 - Secretary → ME
  • 10
    READING CITIZENS ADVICE BUREAU - 2018-11-28
    icon of address Minster Street, Reading, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2001-11-21
    IIF 31 - Director → ME
  • 11
    ALTCOM 232 LIMITED - 2000-01-14
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-01-21 ~ 2020-12-17
    IIF 59 - Director → ME
    icon of calendar 2000-01-21 ~ 2020-12-17
    IIF 45 - Secretary → ME
  • 12
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-11-28 ~ 2020-12-17
    IIF 57 - Director → ME
    icon of calendar 2000-11-28 ~ 2020-12-17
    IIF 41 - Secretary → ME
  • 13
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-11-30
    IIF 36 - Director → ME
  • 14
    LAWBASE SYSTEMS LTD - 1994-10-31
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    90,112 GBP2023-09-30
    Officer
    icon of calendar 2003-04-03 ~ 2020-12-17
    IIF 43 - Secretary → ME
  • 15
    icon of address 2 Garrett Close, Kingsclere, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1998-10-19 ~ 2004-06-20
    IIF 32 - Director → ME
    icon of calendar 1999-06-14 ~ 2003-11-27
    IIF 50 - Secretary → ME
  • 16
    ALSTOM DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED - 2013-06-24
    3475TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-02-28
    IIF 24 - Director → ME
  • 17
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2017-07-06
    IIF 64 - Secretary → ME
  • 18
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2024-09-19
    IIF 28 - Director → ME
  • 19
    ROLLS-ROYCE MONEY PURCHASE PENSION PLAN LIMITED - 2018-08-29
    SPARE (RRMPP) LIMITED - 2017-03-21
    icon of address C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2018-03-31
    IIF 30 - Director → ME
  • 20
    icon of address Strata House, Kings Reach Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,237 GBP2023-09-30
    Officer
    icon of calendar 2009-11-13 ~ 2020-12-17
    IIF 60 - Director → ME
  • 21
    icon of address 81 Woodstock Close, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,503 GBP2023-12-31
    Officer
    icon of calendar 1992-03-23 ~ 2024-04-01
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.