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

Coles, Jonathan Oliver

    Related profiles found in government register
  • Coles, Jonathan Oliver
    British chief executive officer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD

      IIF 1
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 2
  • Coles, Jonathan Oliver
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bawtree Crescent, Linton, Cambridge, CB21 4XQ, England

      IIF 3
    • icon of address Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 4
  • Coles, Jonathan Oliver
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Azalea Avenue, Azalea Avenue, Fordham, Ely, CB7 6BF, England

      IIF 5
    • icon of address 16, Bawtree Crescent, Linton, Cambridge, CB21 4XQ, United Kingdom

      IIF 6
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 7
  • Coles, Jonathan Oliver
    British director and company secretary born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 8
  • Coles, Jonathan Oliver
    British manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bawtree Crescent, Linton, Cambridge, CB21 4XQ, United Kingdom

      IIF 9
  • Coles, Jonathan Oliver
    British managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 10
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 11
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 12
  • Coles, Jonathan Oliver
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 13
  • Coles, Jonathan Oliver
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordham House, Flaxfields Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 14
  • Mr Jonathan Coles
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 15
  • Mr Jonathan Oliver Coles
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 16
    • icon of address 11 Azalea Avenue, Azalea Avenue, Fordham, Ely, CB7 6BF, England

      IIF 17
    • icon of address Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 18
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 19
    • icon of address Healeys Solicitors, (gary Wainwright) Atrium Court, 15-17 Jockey's Fields, London, WC1R 4QR, England

      IIF 20
  • Coles, Jonathan Oliver

    Registered addresses and corresponding companies
  • Coles, Jonathan Olvier

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 46
  • Jonathan Oliver Coles
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordham House, Flaxfields Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 47
  • Coles, Jonathan

    Registered addresses and corresponding companies
    • icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 48
    • icon of address 3, 3, Flaxfields Linton, Cambridge, Cambridge, CB21 4JG, England

      IIF 49
    • icon of address 3 Flaxfields, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 50 IIF 51 IIF 52
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 53 IIF 54 IIF 55
    • icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 62
    • icon of address 46 Newmarket Road, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 63
    • icon of address Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 64
    • icon of address Office 1, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 65
    • icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 66
    • icon of address 3 Flaxfields, Linton, Cambridge, CB21 4JG, United Kingdom

      IIF 67
    • icon of address 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 68 IIF 69
    • icon of address 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, Suffolk, CB8 7HQ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 16 Bawtree Crescent, Linton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Secretary → ME
  • 4
    icon of address 11 Azalea Avenue Azalea Avenue, Fordham, Ely, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 16 Bawtree Crescent, Linton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    125,208 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-04-04 ~ now
    IIF 39 - Secretary → ME
  • 7
    icon of address Fordham House - Flaxfields Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    20,184 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 1 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,555 GBP2025-03-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 65 - Secretary → ME
  • 9
    icon of address Atrium Court, 15-17 Jockey's Fields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,739 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    SELOC FACILITIES MANAGEMENT LIMITED - 2016-01-21
    icon of address 58 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,913 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 7 - 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
Ceased 48
  • 1
    icon of address Ashcroft The Fen, Fenstanton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,610 GBP2024-08-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-14
    IIF 36 - Secretary → ME
  • 2
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2020-01-04
    IIF 56 - Secretary → ME
  • 3
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-04
    IIF 24 - Secretary → ME
  • 4
    icon of address Seloc Asset Management Limited 10 Gibson House, Market Hill, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-08-07
    IIF 21 - Secretary → ME
  • 5
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-08
    IIF 27 - Secretary → ME
    icon of calendar 2015-03-14 ~ 2017-01-12
    IIF 40 - Secretary → ME
  • 6
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,232 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2021-07-14
    IIF 68 - Secretary → ME
  • 7
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-07-14
    IIF 59 - Secretary → ME
  • 8
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-05-06
    IIF 48 - Secretary → ME
  • 9
    BUTTONCHERRY LIMITED - 2004-02-24
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-07-14
    IIF 43 - Secretary → ME
  • 10
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-11-12
    IIF 13 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-01-04
    IIF 55 - Secretary → ME
  • 11
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-01-04
    IIF 51 - Secretary → ME
  • 12
    icon of address Nettle Fold Rectory Lane, Fowlmere, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,914 GBP2024-04-30
    Officer
    icon of calendar 2014-04-06 ~ 2016-05-31
    IIF 3 - Director → ME
  • 13
    icon of address 46 Newmarket Road 1 Fordham House, 46 Newmarket Road, Fordham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 63 - Secretary → ME
  • 14
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2021-01-04
    IIF 29 - Secretary → ME
  • 15
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-10-28 ~ 2021-01-04
    IIF 57 - Secretary → ME
  • 16
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-07-18 ~ 2024-12-10
    IIF 8 - Director → ME
  • 17
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-01-04
    IIF 33 - Secretary → ME
  • 18
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-01-04
    IIF 25 - Secretary → ME
  • 19
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2021-01-04
    IIF 54 - Secretary → ME
  • 20
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-01-04
    IIF 34 - Secretary → ME
  • 21
    icon of address Romeo Business Centre Unit 2 Juliet Way, Aveley, South Ockendon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-01-04
    IIF 26 - Secretary → ME
  • 22
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2018-01-01 ~ 2021-01-04
    IIF 49 - Secretary → ME
  • 23
    icon of address 31 Westfield Road, Brundall, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,204 GBP2024-12-31
    Officer
    icon of calendar 2022-06-19 ~ 2025-06-01
    IIF 70 - Secretary → ME
  • 24
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2021-01-04
    IIF 60 - Secretary → ME
  • 25
    icon of address 9 Spring Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,750 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2015-02-14
    IIF 22 - Secretary → ME
  • 26
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED - 2017-12-20
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-11 ~ 2021-07-14
    IIF 45 - Secretary → ME
  • 27
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-04-26
    IIF 37 - Secretary → ME
  • 28
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (5 parents, 154 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,990 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2017-10-18
    IIF 1 - Director → ME
  • 29
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-04
    IIF 67 - Secretary → ME
  • 30
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-12-31
    Officer
    icon of calendar 2025-02-27 ~ 2025-05-22
    IIF 10 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-07-14
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-03-08
    IIF 16 - Has significant influence or control OE
  • 31
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    192 GBP2024-09-30
    Officer
    icon of calendar 2019-05-24 ~ 2021-01-04
    IIF 58 - Secretary → ME
  • 32
    icon of address The Barn Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,442 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-07-14
    IIF 50 - Secretary → ME
  • 33
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,240 GBP2024-02-29
    Officer
    icon of calendar 2019-03-10 ~ 2021-07-14
    IIF 61 - Secretary → ME
  • 34
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-03-14 ~ 2020-02-29
    IIF 41 - Secretary → ME
  • 35
    icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2021-07-14
    IIF 28 - Secretary → ME
  • 36
    EDENOW LIMITED - 1984-10-01
    icon of address Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,877 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-12-17
    IIF 64 - Secretary → ME
  • 37
    icon of address Atrium Court, 15-17 Jockey's Fields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,739 GBP2019-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-08-31
    IIF 2 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-08-31
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 20 - Has significant influence or control OE
  • 38
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-01-11
    IIF 46 - Secretary → ME
  • 39
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2021-04-15
    IIF 23 - Secretary → ME
  • 40
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ 2021-02-12
    IIF 35 - Secretary → ME
  • 41
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,654 GBP2024-06-30
    Officer
    icon of calendar 2024-03-22 ~ 2024-04-15
    IIF 66 - Secretary → ME
  • 42
    TALBOT MEWS RTM COMPANY LTD - 2022-07-20
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-02-07 ~ 2021-01-11
    IIF 30 - Secretary → ME
  • 43
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2025-08-19
    IIF 14 - Director → ME
    icon of calendar 2023-08-16 ~ 2025-08-19
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2025-08-19
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 44
    LOOPCHOICE LIMITED - 2004-09-13
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,952 GBP2024-08-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-07-14
    IIF 52 - Secretary → ME
  • 45
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,522 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2021-07-14
    IIF 44 - Secretary → ME
  • 46
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-07-14
    IIF 32 - Secretary → ME
  • 47
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-07-14
    IIF 42 - Secretary → ME
  • 48
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    31,468 GBP2024-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-09-28
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.