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 John Francis Schuttkacker

    Related profiles found in government register
  • Mr John Francis Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 25
  • Mr John Francis Schuttkacker
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 26
  • Schattkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 27
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Schuttkacker, John Francis
    British land agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 52 IIF 53
  • Schuttkacker, John Francis
    British none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 54
  • Schuttkacker, John Francis
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 55
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 61
    • icon of address Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 62
    • icon of address C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 63
    • icon of address Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 64
  • Schuttkacker, John Francis
    British land agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 65
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 66
  • Schuttkacker, John Francis
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 67 IIF 68
  • Schuttkacker, John Francis
    British property consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 69
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, England

      IIF 70
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Registered addresses and corresponding companies
    • icon of address 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 71
  • Schuttkacker, John Francis
    British

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7RR

      IIF 72
  • Schuttkacker, John Francis
    British land consultant

    Registered addresses and corresponding companies
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 73
  • Schuttkacker, John Francis

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 74
    • icon of address Oakleigh, The Glade, Crapstone, Yelverton, PL20 7PR, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 36
  • 1
    LIGHT ESTATES LIMITED - 2008-09-04
    icon of address C/o Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 73 - Secretary → ME
  • 2
    icon of address Harscombe House, 1 Darklake View, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 75 - Secretary → ME
  • 3
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 68 - Director → ME
  • 4
    OCEANLETS.COM LIMITED - 2009-02-10
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2017-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,273 GBP2024-09-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    93,534 GBP2024-09-29
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,485 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WOODCLIFFE INVESTMENTS LIMITED - 2010-04-01
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-07-13 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    MEVAGISSEY BAY VIEW LIMITED - 2010-11-17
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,474 GBP2024-09-29
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -89,449 GBP2024-09-30
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296 GBP2017-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WESTCOUNTRY LAND (NEWQUAY) LTD - 2015-06-26
    WESTCOUNTRY LAND (GLOWETH BARTON) LTD - 2014-11-05
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 56 - Director → ME
  • 16
    WESTCOUNTRY LAND (PH) LTD - 2013-04-11
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,038 GBP2024-09-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,718 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,496 GBP2024-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,178 GBP2024-09-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,089 GBP2024-09-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,310 GBP2022-09-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,256 GBP2024-09-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 41 - Director → ME
  • 29
    WESTCOUNTY LAND (ST AGNES) LTD - 2018-09-25
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,254 GBP2024-09-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -125,272 GBP2024-09-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,773 GBP2023-09-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 33
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,366 GBP2024-09-29
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,712 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,818,292 GBP2024-09-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -592,439 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 3 Boscolleth Gardens, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-04-28 ~ 2023-05-01
    IIF 40 - Director → ME
  • 2
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2013-10-25
    IIF 69 - Director → ME
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    18,618 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-11-15
    IIF 39 - Director → ME
    icon of calendar 2020-12-03 ~ 2023-06-30
    IIF 63 - Director → ME
  • 4
    icon of address Complete Estate Agents, 8 St. Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-07-31
    IIF 71 - Director → ME
  • 5
    MEVAGISSEY BAY VIEW LIMITED - 2010-11-17
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,474 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,025 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-06-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-06-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,038 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-07 ~ 2023-11-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,496 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2020-03-06
    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
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    816,194 GBP2018-04-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-06-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-06-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-19 ~ 2020-03-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-01
    IIF 60 - Director → ME
  • 12
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ 2022-01-10
    IIF 62 - Director → ME
  • 13
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-22
    IIF 59 - Director → ME
  • 14
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,366 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-09-07 ~ 2019-12-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.