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 Christopher John Wise

    Related profiles found in government register
  • Mr Christopher John Wise
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

      IIF 1
    • icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Wise & Company The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

      IIF 6
    • icon of address The Old Star, Church Street, Princes Rusborough, Bucks, HP27 9AA

      IIF 7
  • Wise, Christopher John
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wise, Christopher John
    British accountants born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pole Lane, Failsworth, Manchester, M35 9PB

      IIF 33
  • Wise, Christopher John
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M1 Mosquito Studios, Penn Street, Amersham, HP7 0PX, England

      IIF 34
    • icon of address Evenley House, Sly Corner Lee Common, Great Missenden, Buckinghamshire, HP16 9LD

      IIF 35
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, England

      IIF 36
  • Wise, Christopher John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pole Lane, Failsworth, Manchester, M35 9PB

      IIF 37
  • Wise, Christopher John
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evenley House, Sly Corner, Lee Common, Gt Missenden, Bucks, HP16 9LD, United Kingdom

      IIF 38
  • Mr Christopher John Wise
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, HP9 1NB, United Kingdom

      IIF 39
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

      IIF 40
    • icon of address The Old Star, Church Street, Princes Risborough, HP27 9AA, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Wise, Christopher John
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evenley House, Lee Common, Great Missenden, Bucks, HP16 9LD

      IIF 46
  • Pipe, Christopher John
    British accountant born in March 1969

    Registered addresses and corresponding companies
  • Wise, Christopher John
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, HP9 1NB, United Kingdom

      IIF 51
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, United Kingdom

      IIF 52
    • icon of address The Old Star, Church Street, Princes Risborough, HP27 9AA, United Kingdom

      IIF 53 IIF 54
  • Wise, Christopher John
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, Cokes Lane, Chalfont-st-giles, Bucks, HP8 4TA

      IIF 55
  • Wise, Christopher John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pipe, Christopher John
    British

    Registered addresses and corresponding companies
  • Pipe, Christopher John
    British acc\

    Registered addresses and corresponding companies
    • icon of address 91 Green Hill, High Wycombe, Bucks, HP13 5QB

      IIF 67
  • Pipe, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 68
    • icon of address 91 Green Hill, High Wycombe, Bucks, HP13 5QB

      IIF 69 IIF 70 IIF 71
  • Wise, Christopher John
    British

    Registered addresses and corresponding companies
  • Wise, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Evenley House, Sly Corner Lee Common, Great Missenden, Buckinghamshire, HP16 9LD

      IIF 84 IIF 85
    • icon of address Evenley House, Sly Corner, Lee Common, Gt Missenden, Bucks, HP16 9LD

      IIF 86
    • icon of address Old House Farm, Speen Road, North Dean, High Wycombe, Buckinghamshire, HP14 4NL

      IIF 87
  • Wise, Claire Elizabeth
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornbury Cottage, Chalk Hill, Coleshill, Amersham, HP7 0LY, England

      IIF 88
  • Wise, Claire Elizabeth
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evenley House, Lee Common, Great Missenden, Buckinghamshire, HP16 9LD, United Kingdom

      IIF 89
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 90
  • Wise, Claire Elizabeth
    British marketing manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evenley House, Sly Corner, Lee Common, Great Missenden, Buckinghamshire, HP16 9LD

      IIF 91 IIF 92
  • Pipe, Christopher John

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Bucks, HP22 5AH, United Kingdom

      IIF 93
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 94 IIF 95
    • icon of address 91, Green Hill, High Wycombe, Buckinghamshire, HP13 5QB, England

      IIF 96
    • icon of address 91 Green Hill, High Wycombe, Bucks, HP13 5QB

      IIF 97 IIF 98
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 99
  • Wise, Christopher John

    Registered addresses and corresponding companies
    • icon of address Evenley House, Lee Common, Great Missenden, Bucks, HP16 9LD

      IIF 100
    • icon of address Evenley House, Sly Corner Lee Common, Great Missenden, Buckinghamshire, HP16 9LD

      IIF 101 IIF 102 IIF 103
    • icon of address Evenley House, Sly Corner, Lee Common, Gt Missenden, Bucks, HP16 9LD

      IIF 104
    • icon of address Vanarama, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE, England

      IIF 105
    • icon of address 55-57, Rivington Street, London, EC2A 3QA

      IIF 106
  • Wise, Claire Elizabeth
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Star, Church Street, Princes Rusborough, Bucks, HP27 9AA

      IIF 107
  • Wise, Claire Elizabeth
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address Evenley House, Sly Corner, Lee Common, Great Missenden, Buckinghamshire, HP16 9LD

      IIF 108 IIF 109
  • Pipe, Christopher

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 110
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 111
    • icon of address 5, Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 112 IIF 113
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    OMNIA LEGAL SOFTWARE LIMITED - 2012-11-05
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BEECHDEAN MANSELL MOTORSPORT LIMITED - 2011-03-23
    BEECHDEAN HEALTH LIMITED - 2010-01-11
    icon of address Old House Farm, North Dean, High Wycombe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CLIPPETY CLIP LIMITED - 2008-05-07
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CATALYST DIGITAL LAB LIMITED - 2020-01-29
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    C. WISE LIMITED - 2008-11-19
    NORTH WEST COAST CAPITAL LIMITED - 2003-07-14
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2001-08-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-07-08 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 75 - Secretary → ME
  • 12
    icon of address The Club House, Cokes Lane, Chalfont-st-giles, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2018-09-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    518 GBP2023-12-31
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 102 - Secretary → ME
  • 15
    BUSINESS CALL CENTRE LTD - 2021-11-08
    LANDIS LEASING LIMITED - 1999-04-01
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -256 GBP2023-10-31
    Officer
    icon of calendar 1998-10-07 ~ now
    IIF 101 - Secretary → ME
  • 16
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -58,322 GBP2024-02-29
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    FRIDGEAIR SYSTEMS LIMITED - 2013-01-09
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 103 - Secretary → ME
  • 18
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 19
    icon of address 22 Wycombe End, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Wise & Company The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,509 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    IBIS (616) LIMITED - 2001-01-03
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    icon of address The Old Star, Church Street, Princes Risborough, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 104 - Secretary → ME
  • 23
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -79,545 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    ACTIONCOST LTD - 2012-11-05
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,549 GBP2021-03-31
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 25
    icon of address The Old Star, Church Street, Princes Risborough, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    231 GBP2024-05-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 100 - Secretary → ME
  • 26
    THE ABUNDANT MIND CORPORATION LTD - 2005-07-25
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    896 GBP2024-07-31
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 80 - Secretary → ME
  • 27
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 45 - Has significant influence or controlOE
  • 28
    icon of address Thornbury Cottage Chalk Hill, Coleshill, Amersham, Buckiinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 89 - Director → ME
  • 29
    icon of address The Old Star, Church Street, Princes Risborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    CREATOR LIMITED - 2010-02-02
    icon of address The Old Star, Church Street, Princes Rusborough, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    63,709 GBP2024-01-31
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-09-13 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 55
  • 1
    CURRENCY CONVERTER LIMITED - 2005-06-28
    CURRENCY CONVERTOR LIMITED - 2003-10-15
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,950 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ 2005-06-27
    IIF 21 - Director → ME
    icon of calendar 2003-10-07 ~ 2005-06-27
    IIF 76 - Secretary → ME
  • 2
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2011-09-30
    IIF 110 - Secretary → ME
  • 3
    ACTIONPAD LIMITED - 1997-11-25
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    683,244 GBP2023-11-30
    Officer
    icon of calendar 2008-04-20 ~ 2012-06-26
    IIF 61 - Secretary → ME
  • 4
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,209 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-03-19
    IIF 28 - Director → ME
  • 5
    icon of address Vanarama, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2017-12-31
    IIF 105 - Secretary → ME
  • 6
    icon of address 3 Roxwell Avenue, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,426,499 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-08-28
    IIF 32 - Director → ME
  • 7
    icon of address The Galleries, Frogmoor, High Wycombe, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    68,518 GBP2023-11-30
    Officer
    icon of calendar 2002-05-01 ~ 2003-03-31
    IIF 47 - Director → ME
  • 8
    icon of address Old House Farm, North Dean, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-04-30
    Officer
    icon of calendar 2007-05-09 ~ 2013-09-27
    IIF 11 - Director → ME
    icon of calendar 2007-05-09 ~ 2013-09-27
    IIF 84 - Secretary → ME
  • 9
    icon of address Old House Farm., North Dean., High Wycombe., Bucks.
    Active Corporate (5 parents)
    Equity (Company account)
    4,444,084 GBP2024-04-30
    Officer
    icon of calendar 1992-08-01 ~ 2013-09-27
    IIF 19 - Director → ME
    icon of calendar 1992-07-07 ~ 2013-09-27
    IIF 79 - Secretary → ME
  • 10
    icon of address Old House Farm, Speen Road North Dean, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-09-27
    IIF 46 - LLP Designated Member → ME
  • 11
    BEECHDEAN FARMHOUSE BAKERY LIMITED - 2009-08-08
    icon of address Old House Farm, Speen Road, North Dean, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,553,360 GBP2024-04-30
    Officer
    icon of calendar 2001-01-02 ~ 2013-09-27
    IIF 25 - Director → ME
  • 12
    icon of address Old House Farm, Speen Road, North Dean, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,146,171 GBP2023-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2013-09-27
    IIF 26 - Director → ME
    icon of calendar 2001-01-02 ~ 2013-09-27
    IIF 87 - Secretary → ME
  • 13
    FINLINSON REINFORCEMENT LIMITED - 1982-11-03
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -682 GBP2023-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-09-07
    IIF 99 - Secretary → ME
  • 14
    BEACHRIGHT LIMITED - 2004-06-21
    icon of address Unit C6, Station Yard, Thame, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,368 GBP2024-04-30
    Officer
    icon of calendar 2009-03-01 ~ 2013-05-25
    IIF 86 - Secretary → ME
  • 15
    icon of address 54 Broad Street, Banbury, Banbury, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,196 GBP2024-08-31
    Officer
    icon of calendar 2003-01-13 ~ 2004-02-20
    IIF 48 - Director → ME
  • 16
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,293,521 GBP2015-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2012-06-26
    IIF 68 - Secretary → ME
    icon of calendar 2005-04-28 ~ 2008-05-22
    IIF 67 - Secretary → ME
  • 17
    C. WISE LIMITED - 2008-11-19
    NORTH WEST COAST CAPITAL LIMITED - 2003-07-14
    icon of address C/o Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2003-07-08 ~ 2009-09-25
    IIF 91 - Director → ME
  • 18
    PRIVATE COLLECTION LIMITED - 2012-05-21
    icon of address C/o Wise & Co, The Old Star Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    162 GBP2024-04-30
    Officer
    icon of calendar 1991-10-29 ~ 1993-06-01
    IIF 35 - Director → ME
  • 19
    icon of address 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2012-09-07
    IIF 112 - Secretary → ME
  • 20
    WINFREY AND WISE LIMITED - 2003-06-04
    WISE ACCOUNTANTS LIMITED - 2000-09-14
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-07-09 ~ 2003-04-21
    IIF 16 - Director → ME
    icon of calendar 2000-09-14 ~ 2003-04-21
    IIF 92 - Director → ME
    icon of calendar 2000-09-14 ~ 2003-04-21
    IIF 109 - Secretary → ME
  • 21
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2006-03-16 ~ 2012-06-22
    IIF 69 - Secretary → ME
  • 22
    ITG CREATOR LIMITED - 2017-11-27
    CREATOR-MAIL LIMITED - 2016-03-08
    icon of address Unit 315 Fort Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2009-09-24
    IIF 17 - Director → ME
    icon of calendar 2004-06-09 ~ 2009-09-24
    IIF 85 - Secretary → ME
  • 23
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2002-05-09
    IIF 63 - Secretary → ME
  • 24
    PACIFIC SHELF 589 LIMITED - 1997-05-29
    icon of address Cadzow House, Cadzow Industrial Estate, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2002-05-09
    IIF 64 - Secretary → ME
  • 25
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,934 GBP2023-11-30
    Officer
    icon of calendar 2009-09-30 ~ 2011-09-23
    IIF 94 - Secretary → ME
  • 26
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2008-02-03
    IIF 13 - Director → ME
  • 27
    icon of address Old House Farm, North Dean, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2013-09-27
    IIF 24 - Director → ME
  • 28
    FOSTER RETAIL LIMITED - 2013-09-03
    icon of address C/o Wise & Co, The Old Star Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,452 GBP2024-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2023-09-21
    IIF 73 - Secretary → ME
  • 29
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,217 GBP2018-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-11-15
    IIF 37 - Director → ME
    icon of calendar 2017-02-15 ~ 2018-01-19
    IIF 33 - Director → ME
  • 30
    icon of address 2 Westmead, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2008-01-09
    IIF 81 - Secretary → ME
  • 31
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2012-09-07
    IIF 96 - Secretary → ME
  • 32
    icon of address 118 Godstow Road Godstow Road, Wolvercote, Oxford, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,025 GBP2014-06-30
    Officer
    icon of calendar 2013-01-25 ~ 2014-12-01
    IIF 36 - Director → ME
  • 33
    BEECHWOOD HOMES (SOUTH EAST) LIMITED - 2016-09-13
    icon of address 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,614 GBP2023-12-31
    Officer
    icon of calendar 2012-06-30 ~ 2012-09-07
    IIF 113 - Secretary → ME
  • 34
    CHEMIPART LIMITED - 2001-01-16
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2003-02-11
    IIF 14 - Director → ME
  • 35
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,623 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ 2011-09-23
    IIF 98 - Secretary → ME
  • 36
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2004-06-30
    IIF 49 - Director → ME
  • 37
    icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,652,874 GBP2023-11-30
    Officer
    icon of calendar 2009-09-30 ~ 2012-06-26
    IIF 95 - Secretary → ME
  • 38
    icon of address Unit 3 50 Aylesbury Road Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -858 GBP2023-11-30
    Officer
    icon of calendar 2008-03-18 ~ 2011-09-23
    IIF 97 - Secretary → ME
  • 39
    icon of address 50 Aylesbury Road, Aston Clinton, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,015 GBP2023-11-30
    Officer
    icon of calendar 2010-12-13 ~ 2011-09-23
    IIF 93 - Secretary → ME
  • 40
    SAXON BOND URBAN (FIVE) LIMITED - 2003-11-13
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,682 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-06-26
    IIF 111 - Secretary → ME
  • 41
    BAOBAZ LIMITED - 2013-04-03
    BOABAZ LIMITED - 2011-12-14
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-12
    IIF 29 - Director → ME
    icon of calendar 2011-12-12 ~ 2013-11-20
    IIF 106 - Secretary → ME
  • 42
    icon of address Unit 7 The Point Gatehouse Way, Gatehouse, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -532 GBP2018-08-31
    Officer
    icon of calendar 2008-08-13 ~ 2015-08-13
    IIF 72 - Secretary → ME
  • 43
    icon of address C/o Azets Holdings Limited 3rd Floor, Salt Quay House, 6 North East Quay, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2016-08-01
    IIF 83 - Secretary → ME
  • 44
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-11-30
    Officer
    icon of calendar 2006-03-16 ~ 2012-02-28
    IIF 71 - Secretary → ME
  • 45
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-01-26
    IIF 70 - Secretary → ME
  • 46
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,125 GBP2018-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    IIF 78 - Secretary → ME
  • 47
    icon of address Grass & Holm, Thornbury Cottage Chalk Hill, Coleshill, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,211 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2011-08-01
    IIF 38 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 88 - Director → ME
  • 48
    THE NOTTINGHAM ISLAND SITE MANAGEMENT COMPANY LIMITED - 2021-09-22
    SHELFCO (NO. 1210) LIMITED - 1997-10-27
    icon of address 1 Duchess Street, Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2011-09-23
    IIF 65 - Secretary → ME
  • 49
    URBAN MEDIA FRANCHISING LIMITED - 2012-07-19
    icon of address Unit M1 Mosquito Studios, Penn Street, Amersham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,173 GBP2023-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2017-09-29
    IIF 34 - Director → ME
  • 50
    icon of address 50 Aylesbury Road, Aston Clinton, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2012-06-26
    IIF 66 - Secretary → ME
  • 51
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-09-04 ~ 2012-06-26
    IIF 60 - Secretary → ME
  • 52
    URBAN REGENERATION UK LIMITED - 2013-04-04
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2012-06-26
    IIF 62 - Secretary → ME
  • 53
    SOMERLEIGH MANAGEMENT LIMITED - 2000-05-31
    icon of address 40 High West Street, Dorchester, Dorset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    148,646 GBP2024-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-05-15
    IIF 50 - Director → ME
  • 54
    WISE TAX LTD - 2003-09-09
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1998-07-09 ~ 2015-06-11
    IIF 10 - Director → ME
  • 55
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-01
    IIF 90 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.