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 Mark Victor Lupton Rogerson

    Related profiles found in government register
  • Mr Mark Victor Lupton Rogerson
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 1
  • Mr Mark Rogerson
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rumford, Crail, KY10 3SS, United Kingdom

      IIF 2
    • icon of address Antrobus House, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 3
  • Rogerson, Mark Victor Lupton
    British business executive born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 4
  • Rogerson, Mark Victor Lupton
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Mark Rogerson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 6
  • Mr Mark Rogerson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 7
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 8
  • Rogerson, Mark
    British public relations consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antrobus House, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 9
  • Rogerson, Mark
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Visualsoft House, Prince's Wharf, Thornaby, Stockton-on-tees, TS17 6QY, England

      IIF 10
  • Rogerson, Mark
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calenzana, Bonshaw Frith End Road, Frith End, Bordon, GU35 0RA, United Kingdom

      IIF 11 IIF 12
  • Rogerson, Mark Victor Lupton
    British communications consultant born in July 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Betet, 32370 Manciet, France, FOREIGN

      IIF 13
  • Rogerson, Mark Victor Lupton
    British pr consultant born in July 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Betet, 32370 Manciet, France, FOREIGN

      IIF 14
  • Rogerson, Mark
    born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rumford, Crail, Fife, KY10 3SS, United Kingdom

      IIF 15
  • Rogerson, Mark
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 16
    • icon of address 26, Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF

      IIF 17
    • icon of address 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 18 IIF 19
  • Rogerson, Mark
    British chair person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE

      IIF 20
  • Rogerson, Mark
    British chairman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rogerson, Mark
    British chief operating officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rogerson, Mark
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calenzana, Frith End, Bordon, Hampshire, GU35 0RA, United Kingdom

      IIF 118 IIF 119
    • icon of address Calenzana, Frith End Road, Bordon, Hants, GU35 0RA, United Kingdom

      IIF 120
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 121
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

      IIF 122
  • Rogerson, Mark
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 123 IIF 124 IIF 125
    • icon of address Fire House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 126 IIF 127 IIF 128
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 130
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 131 IIF 132
    • icon of address Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 133
    • icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 134
    • icon of address Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, Lancs, M2 4DN, England

      IIF 135
    • icon of address Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, M2 4DN, England

      IIF 136
    • icon of address Northern Assurance Building, Albert Square, 9-21 Princess Street, Manchester, M2 4DN, England

      IIF 137
    • icon of address 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 138 IIF 139 IIF 140
    • icon of address James Cowper Kreston, Reading Bridge, Reading, RG1 8LS, England

      IIF 141
  • Rogerson, Mark
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 142
    • icon of address Salvesen Tower, 5th Floor, Blaikies Quay, Aberdeen, AB11 5PW, Scotland

      IIF 143
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

      IIF 144
  • Rogerson, Mark
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 145
  • Rogerson, Mark
    British partner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 146
    • icon of address Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 147
  • Rogerson, Mark
    British portfolio chair born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R+ Building, 2 Blagrave Street, Reading, RG1 1AZ, England

      IIF 148
  • Rogerson, Mark
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 21 Highfields, Westoning, Bedfordshire, MK45 5EN

      IIF 149
  • Rogerson, Mark
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, England

      IIF 150
  • Rogerson, Mark

    Registered addresses and corresponding companies
    • icon of address Calenzana, Frith End Road, Bordon, Hants, GU35 0RA, United Kingdom

      IIF 151
    • icon of address Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, Lancs, M2 4DN, England

      IIF 152
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Rumford, Crail, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 2
    DE FACTO 1657 LIMITED - 2008-08-29
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 47 - Director → ME
  • 3
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 66 - Director → ME
  • 5
    P.V.S. EUROPE LIMITED - 1998-12-08
    icon of address Manor Farm, Upper Wield, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Calenzana, Frith End, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 119 - Director → ME
  • 9
    icon of address Calenzana, Frith End, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 118 - Director → ME
  • 10
    icon of address Antrobus House, 18 College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,330 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 132 - Director → ME
  • 12
    icon of address Antrobus House, 18 College Street, Petersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    PROACTIS HOLDINGS PLC - 2021-08-19
    PROACTIS HOLDINGS LIMITED - 2006-05-25
    CANDLE FLAME LIMITED - 2006-04-11
    icon of address 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    704,145 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,032 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 5 - Director → ME
Ceased 128
  • 1
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 32 - Director → ME
  • 2
    ISOTRAK LIMITED - 2021-08-23
    OVAL (1404) LIMITED - 1999-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-06-30
    IIF 18 - Director → ME
  • 3
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-04-30
    IIF 149 - Director → ME
  • 4
    BRIEFING MEDIA 1364 LIMITED - 2018-01-15
    NEWINCCO 1364 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-20 ~ 2018-02-01
    IIF 133 - Director → ME
  • 5
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    654,189 GBP2019-09-30
    Officer
    icon of calendar 2018-12-10 ~ 2020-06-30
    IIF 138 - Director → ME
  • 6
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 50 - Director → ME
  • 7
    ALLEN-FIELDMAN CONTRACTS LIMITED - 1987-10-29
    LAKEGRAPH LIMITED - 1982-06-17
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 85 - Director → ME
  • 8
    SNAZZYLODGE LIMITED - 1978-12-31
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 95 - Director → ME
  • 9
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 72 - Director → ME
  • 10
    icon of address R+ Building, 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,630 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-03-03 ~ 2023-11-24
    IIF 148 - Director → ME
  • 11
    CLASSICSCREEN LIMITED - 1998-10-12
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 35 - Director → ME
  • 12
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 28 - Director → ME
  • 13
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 60 - Director → ME
  • 14
    CAREWATCH (NORTH LANARKSHIRE) LIMITED - 2004-11-09
    ANNLEN LIMITED - 2004-04-09
    icon of address Caledonia House, Quarrywood Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 49 - Director → ME
  • 15
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 59 - Director → ME
  • 16
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2020-11-01
    IIF 16 - Director → ME
  • 17
    CAREWATCH (NORTH TYNESIDE) LIMITED - 2001-07-24
    CHEYNE9 LIMITED - 2001-05-31
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 48 - Director → ME
  • 18
    DE FACTO 1656 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 61 - Director → ME
  • 19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 36 - Director → ME
  • 20
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 42 - Director → ME
  • 21
    icon of address The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-04-08
    IIF 130 - Director → ME
  • 22
    CLADPARK LIMITED - 1994-08-23
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 99 - Director → ME
  • 23
    MITIGATE CYBER LIMITED - 2023-01-31
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-06-15
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2020-06-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SIMPLEHOSTED LIMITED - 2011-08-30
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,148 GBP2018-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-06-02
    IIF 64 - Director → ME
  • 25
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-02
    IIF 125 - Director → ME
  • 26
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-02
    IIF 123 - Director → ME
  • 27
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2021-06-02
    IIF 23 - Director → ME
  • 28
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-30
    IIF 147 - Director → ME
  • 29
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2020-06-30
    IIF 19 - Director → ME
  • 30
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-06 ~ 2020-06-30
    IIF 139 - Director → ME
  • 31
    OPTINET BUSINESS SYSTEMS LIMITED - 1999-04-20
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    166,394 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-02
    IIF 68 - Director → ME
  • 32
    COSTAIN CIVIL ENGINEERING LIMITED - 1999-06-24
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2013-10-22
    IIF 122 - Director → ME
  • 33
    LAND & MARINE ENGINEERING LIMITED - 1991-10-30
    LAND & MARINE ENGINEERING (HOLDINGS) LIMITED - 1984-03-01
    LAND & MARINE ENGINEERING LIMITED - 1983-11-23
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-25 ~ 2013-10-22
    IIF 144 - Director → ME
  • 34
    CLERKMAXWELL LIMITED - 2014-02-03
    MM&S (5340) LIMITED - 2008-10-03
    icon of address Neo House, Riverside, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-09-21
    IIF 143 - Director → ME
  • 35
    SPEED 8084 LIMITED - 2000-03-22
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 54 - Director → ME
  • 36
    MOTHERWELL BRIDGE PLANT LIMITED - 1985-08-23
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 91 - Director → ME
  • 37
    WEST GEORGE STREET (253) LIMITED - 1984-11-16
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 94 - Director → ME
  • 38
    icon of address Caledonia House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 52 - Director → ME
  • 39
    KWA CONSULTANCY LIMITED - 2009-07-30
    icon of address 56 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-22
    IIF 142 - Director → ME
  • 40
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 39 - Director → ME
  • 41
    INHOCO 2450 LIMITED - 2002-01-09
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 113 - Director → ME
  • 42
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 41 - Director → ME
  • 43
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 31 - Director → ME
  • 44
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 62 - Director → ME
  • 45
    icon of address Antrobus House, 18 College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,330 GBP2024-03-31
    Officer
    icon of calendar 2007-02-22 ~ 2015-07-08
    IIF 13 - Director → ME
  • 46
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 33 - Director → ME
  • 47
    icon of address The Mint 96 Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,260 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-02
    IIF 25 - Director → ME
  • 48
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,506,954 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-02
    IIF 26 - Director → ME
  • 49
    GRAHAM HOME CARE (HARROW) LIMITED - 1997-11-06
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 30 - Director → ME
  • 50
    MICHILD LIMITED - 2025-03-31
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382,715 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-09-23
    IIF 135 - Director → ME
    icon of calendar 2018-06-28 ~ 2019-09-23
    IIF 152 - Secretary → ME
  • 51
    ATHOLHURST LIMITED - 1987-03-06
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 74 - Director → ME
  • 52
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 41 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-16
    IIF 150 - LLP Member → ME
  • 53
    CAREWATCH (SWANSEA) LTD - 2003-04-10
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 40 - Director → ME
  • 54
    DE FACTO 2219 LIMITED - 2017-06-08
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ 2017-07-18
    IIF 129 - Director → ME
  • 55
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-18
    IIF 126 - Director → ME
  • 56
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-18
    IIF 127 - Director → ME
  • 57
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2018-01-31
    IIF 128 - Director → ME
  • 58
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2020-06-30
    IIF 140 - Director → ME
  • 59
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 55 - Director → ME
  • 60
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,851,163 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-02
    IIF 69 - Director → ME
  • 61
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-09-23
    IIF 137 - Director → ME
  • 62
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,236,106 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-09-23
    IIF 136 - Director → ME
  • 63
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 57 - Director → ME
  • 64
    DRAKE FAMILY CARE SERVICES LIMITED - 2016-04-12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 34 - Director → ME
  • 65
    SHARON ROBSHAW LIMITED - 2017-10-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2017-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 63 - Director → ME
  • 66
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 38 - Director → ME
  • 67
    "JUST IMAGINE....." NURSERIES LIMITED - 2002-08-21
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 29 - Director → ME
  • 68
    icon of address Gilson Gray Olympic House, 995 Doddington Road, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,590 GBP2023-07-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-01-25
    IIF 56 - Director → ME
  • 69
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ 2024-05-28
    IIF 134 - Director → ME
  • 70
    GRITIT HOLDINGS LIMITED - 2021-05-18
    TCP TOPCO (CEDAR) LIMITED - 2019-10-02
    icon of address James Cowper Kreston, 8th Floor, Reading Bridge House, Reading
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ 2022-10-27
    IIF 141 - Director → ME
  • 71
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2016-08-19
    IIF 146 - Director → ME
  • 72
    icon of address 9 St. Georges Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-07-01
    IIF 120 - Director → ME
    icon of calendar 2012-04-18 ~ 2012-07-01
    IIF 151 - Secretary → ME
  • 73
    INHOCO 2153 LIMITED - 2000-10-26
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 103 - Director → ME
  • 74
    INHOCO 2140 LIMITED - 2000-10-16
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 90 - Director → ME
  • 75
    VECTIS 182 LIMITED - 2003-09-05
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 46 - Director → ME
  • 76
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 45 - Director → ME
  • 77
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,117 GBP2017-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 43 - Director → ME
  • 78
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 44 - Director → ME
  • 79
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 27 - Director → ME
  • 80
    icon of address Chase House 16 The Parks, Newton-le-willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2015-06-30
    IIF 75 - Director → ME
  • 81
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    846,977 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-02
    IIF 24 - Director → ME
  • 82
    PINCO 1867 LIMITED - 2003-01-09
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 78 - Director → ME
  • 83
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 84 - Director → ME
  • 84
    icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 109 - Director → ME
  • 85
    SPEEDY RAIL SERVICES LIMITED - 2007-12-18
    PIMCO 2716 LIMITED - 2007-12-13
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 77 - Director → ME
  • 86
    SPEEDY HIRE (NORTHERN IRELAND) LIMITED - 2008-07-03
    icon of address Unit 2 Duncrue Pass, Duncrue Road, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 73 - Director → ME
  • 87
    SPEEDY SERVICES LIMITED - 2017-11-07
    PIMCO 2728 LIMITED - 2008-01-14
    icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 101 - Director → ME
  • 88
    SPEEDY HIRE CENTRES (NORTHERN) LTD - 2017-11-07
    SPEEDY HIRE CENTRES LTD. - 1995-03-22
    SPEEDY PLANT HIRE LIMITED - 1989-09-22
    LIVESEY HIRE LIMITED - 1983-06-10
    WILLIAM LIVESEY & SONS(WIGAN),LIMITED - 1979-12-31
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 112 - Director → ME
  • 89
    PIMCO 2276 LIMITED - 2005-04-08
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 105 - Director → ME
  • 90
    PIMCO 2277 LIMITED - 2005-04-12
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 70 - Director → ME
  • 91
    SPEEDY HIRE CENTRES LIMITED - 2007-08-01
    SPEEDY HIRE CENTRES (MIDLANDS) LTD. - 2007-06-28
    SUSSEX EQUIPMENT HIRE (HORSHAM) LIMITED - 1996-09-16
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 83 - Director → ME
  • 92
    SPEEDY HIRE (UK) LIMITED - 2017-11-07
    SPEEDY HIRE LIMITED - 2001-09-03
    INHOCO 2141 LIMITED - 2000-12-01
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 93 - Director → ME
  • 93
    SPEEDY INDUSTRIAL SERVICES LIMITED - 2017-11-07
    PIMCO 2693 LIMITED - 2007-12-14
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 79 - Director → ME
  • 94
    SPEEDY RAIL SERVICES LIMITED - 2017-11-07
    PIMCO 2717 LIMITED - 2007-12-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 82 - Director → ME
  • 95
    PIMCO 2629 LIMITED - 2007-08-01
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 81 - Director → ME
  • 96
    SUSSEX EQUIPMENT HIRE LIMITED - 1997-04-01
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 88 - Director → ME
  • 97
    ALLEN PLC - 2001-09-03
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 80 - Director → ME
  • 98
    LINNELLS NUMBER SEVENTY LIMITED - 2002-07-08
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 106 - Director → ME
  • 99
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 117 - Director → ME
  • 100
    icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 89 - Director → ME
  • 101
    icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 97 - Director → ME
  • 102
    LCH GENERATORS LIMITED - 2006-06-23
    L. C. H. DIESELS LIMITED - 1989-06-01
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 98 - Director → ME
  • 103
    LIFTING GEAR HIRE LIMITED - 2006-11-09
    MARPLACE (NUMBER 655) LIMITED - 2005-07-05
    icon of address The Chase, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 115 - Director → ME
  • 104
    PINCO 1817 LIMITED - 2002-09-23
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 92 - Director → ME
  • 105
    LIFTING GEAR HIRE LIMITED - 2016-08-26
    SPEEDY MANAGED SERVICES LIMITED - 2007-08-16
    PIMCO 2355 LIMITED - 2005-10-05
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 87 - Director → ME
  • 106
    RYAN PLANT LTD - 1996-01-08
    TRENCHERFIELD DEVELOPMENTS LIMITED - 1994-09-15
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 116 - Director → ME
  • 107
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 107 - Director → ME
  • 108
    TOILET HIRE UK LIMTED - 2005-03-17
    PINCO 1890 LIMITED - 2003-05-07
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 96 - Director → ME
  • 109
    SPEEDY HIRE CENTRES (WESTERN) LIMITED - 2017-11-07
    SPEED 8356 LIMITED - 2000-08-07
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 102 - Director → ME
  • 110
    GW 1147 LIMITED - 2007-01-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 71 - Director → ME
  • 111
    SPEEDY HIRE (SCOTLAND) LIMITED - 2017-11-07
    PINCO 1818 LIMITED - 2002-09-23
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 100 - Director → ME
  • 112
    BESKAB LIMITED - 1995-12-13
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 76 - Director → ME
  • 113
    SPEEDY CENTRAL SERVICES LIMITED - 2005-04-21
    ALLEN GROUP SERVICES LIMITED - 2001-10-31
    SUITBASIC LIMITED - 1990-04-10
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 104 - Director → ME
  • 114
    INHOCO 1018 LIMITED - 2000-01-05
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 110 - Director → ME
  • 115
    GW 3124 LIMITED - 2002-04-05
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 111 - Director → ME
  • 116
    INHOCO 542 LIMITED - 1996-09-13
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 86 - Director → ME
  • 117
    PINCO 2100 LIMITED - 2004-03-22
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 108 - Director → ME
  • 118
    JOKEKIT LIMITED - 1994-03-29
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,007 GBP2019-01-29
    Officer
    icon of calendar 2019-01-30 ~ 2021-06-02
    IIF 65 - Director → ME
  • 119
    TIDY HIRE SERVICES LIMITED - 1989-05-02
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    IIF 114 - Director → ME
  • 120
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-02
    IIF 21 - Director → ME
  • 121
    CONSILIUM TECHNOLOGIES LIMITED - 2013-04-02
    TASK (SOFTWARE) LIMITED - 2003-03-26
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2021-06-02
    IIF 22 - Director → ME
  • 122
    CONSILIUM ON TAP LIMITED - 2004-11-12
    BEST VALUE COMMUNITY LTD - 2001-09-19
    BEST VALUE NETWORK LTD - 2000-02-14
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-02
    IIF 124 - Director → ME
  • 123
    CAREWATCH CARE SERVICES (NORTH AND EAST RIDING OF YORKSHIRE) LIMITED - 2004-01-14
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 53 - Director → ME
  • 124
    VECTIS 264 LIMITED - 2004-11-22
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 51 - Director → ME
  • 125
    OVERVIEW MAPPING LIMITED - 2013-01-08
    icon of address 36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,011,884 GBP2016-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-06-30
    IIF 17 - Director → ME
  • 126
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 37 - Director → ME
  • 127
    FORTRAN TOPCO LIMITED - 2021-07-05
    icon of address Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2024-03-31
    IIF 10 - Director → ME
  • 128
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-04-24
    IIF 58 - 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.