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

Rowe, Nicholas

child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORDSHIRE NATURE CONSERVATION FORUM LTD - 2015-02-24
    WILD OXFORDSHIRE LTD - 2015-05-15
    icon of address Bull Pen, Manor House, Little Wittenham, Abingdon, England
    Active Corporate (10 parents)
    Equity (Company account)
    343,692 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 3 - Director → ME
Ceased 120
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-08-29
    IIF 82 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 170 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 161 - Secretary → ME
  • 3
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 196 - Secretary → ME
    icon of calendar 2006-02-20 ~ 2008-08-29
    IIF 88 - Secretary → ME
  • 4
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 180 - Secretary → ME
  • 5
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 190 - Secretary → ME
  • 6
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 193 - Secretary → ME
  • 7
    SERVEPOWER LIMITED - 1991-07-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 61 - Director → ME
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 91 - Secretary → ME
  • 8
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 162 - Secretary → ME
  • 9
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 178 - Secretary → ME
  • 10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 54 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 151 - Secretary → ME
  • 11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 7 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 156 - Secretary → ME
  • 12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 49 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 99 - Secretary → ME
  • 13
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 165 - Secretary → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 174 - Secretary → ME
  • 15
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-08-31 ~ 1992-03-27
    IIF 76 - Secretary → ME
  • 16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 28 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 144 - Secretary → ME
  • 17
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 86 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 182 - Secretary → ME
  • 18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 41 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 146 - Secretary → ME
  • 19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 30 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 141 - Secretary → ME
  • 20
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-04
    IIF 157 - Secretary → ME
  • 21
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 189 - Secretary → ME
  • 22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 184 - Secretary → ME
  • 23
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 186 - Secretary → ME
  • 24
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 171 - Secretary → ME
  • 25
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-04
    IIF 150 - Secretary → ME
  • 26
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-05 ~ 2008-08-29
    IIF 81 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 187 - Secretary → ME
  • 27
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-11-14
    IIF 166 - Secretary → ME
    icon of calendar 2005-01-21 ~ 2008-08-29
    IIF 89 - Secretary → ME
  • 28
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 84 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 177 - Secretary → ME
  • 29
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 90 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 188 - Secretary → ME
  • 30
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 175 - Secretary → ME
  • 31
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    ECL GROUP PLC - 2005-09-12
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 34 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 143 - Secretary → ME
  • 32
    FRAMATOME ANP DE&S LIMITED - 2003-02-11
    GEOPEC LIMITED - 1996-07-08
    DUKE ENGINEERING & SERVICES LIMITED - 2002-08-21
    INTERA CONSULTANTS LIMITED - 1998-04-09
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 51 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 119 - Secretary → ME
  • 33
    HELPSQUARE LIMITED - 1999-10-05
    QUAD CONSULTING LIMITED - 1991-01-15
    ECL ENVIRONMENT LIMITED - 2002-07-31
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 10 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 102 - Secretary → ME
  • 34
    EMULOUS LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 35 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 97 - Secretary → ME
  • 35
    EMULOUS GROUP LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 23 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 116 - Secretary → ME
  • 36
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 29 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 117 - Secretary → ME
  • 37
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 173 - Secretary → ME
  • 38
    INTERA INFORMATION TECHNOLOGIES LIMITED - 1991-11-01
    DAROMANN LIMITED - 1990-01-26
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 33 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 140 - Secretary → ME
  • 39
    SHARENEAL LIMITED - 1985-03-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-04
    IIF 20 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 112 - Secretary → ME
  • 40
    TRUSHELFCO (NO. 2882) LIMITED - 2002-05-23
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-03-31
    IIF 68 - Director → ME
  • 41
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 40 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 127 - Secretary → ME
  • 42
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 31 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 121 - Secretary → ME
  • 43
    WAGERAFTER LIMITED - 1996-07-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 47 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 148 - Secretary → ME
  • 44
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 176 - Secretary → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 197 - Secretary → ME
  • 46
    C E HEATH (INSURANCE BROKING) LIMITED - 1998-03-30
    C.E. HEATH & CO. (INSURANCE BROKING) LIMITED - 1988-04-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-26
    IIF 78 - Secretary → ME
  • 47
    C.E. HEATH OVERSEAS BROKING - 1997-07-22
    C E HEATH OVERSEAS BROKING LIMITED - 1998-03-30
    HEATH OVERSEAS HOLDINGS LIMITED - 2000-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-09
    IIF 67 - Director → ME
    icon of calendar 1996-12-23 ~ 1997-03-30
    IIF 62 - Director → ME
  • 48
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 168 - Secretary → ME
  • 49
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 48 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 101 - Secretary → ME
  • 50
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 32 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 137 - Secretary → ME
  • 51
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 192 - Secretary → ME
  • 52
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,238 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 59 - Director → ME
    icon of calendar 2013-12-20 ~ 2018-12-04
    IIF 158 - Secretary → ME
  • 53
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 53 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 113 - Secretary → ME
  • 54
    HEATH LAMBERT GROUP LIMITED - 2005-12-19
    LOWNDES LAMBERT HAMMOND LIMITED - 2000-05-04
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-31
    IIF 64 - Director → ME
  • 55
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 38 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 152 - Secretary → ME
  • 56
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 15 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 153 - Secretary → ME
  • 57
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 12 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 115 - Secretary → ME
  • 58
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 11 - Director → ME
    icon of calendar 2007-09-25 ~ 2018-12-04
    IIF 129 - Secretary → ME
  • 59
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    TOROID AUDIO LTD - 2005-11-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 181 - Secretary → ME
  • 60
    icon of address Easyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 5 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 92 - Secretary → ME
  • 61
    XBP LIMITED - 2006-07-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 42 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 94 - Secretary → ME
  • 62
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 44 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 72 - Secretary → ME
  • 63
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 27 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 73 - Secretary → ME
  • 64
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-03
    IIF 75 - Secretary → ME
  • 65
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 172 - Secretary → ME
  • 66
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 43 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 124 - Secretary → ME
  • 67
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 45 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 118 - Secretary → ME
  • 68
    R P S GROUP PLC - 2023-02-17
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 104 - Secretary → ME
    icon of calendar 2022-02-04 ~ 2022-05-09
    IIF 154 - Secretary → ME
  • 69
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 36 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 130 - Secretary → ME
  • 70
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 199 - Secretary → ME
  • 71
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 185 - Secretary → ME
  • 72
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-28
    IIF 63 - Director → ME
  • 73
    CAPITAL & INVESTMENT BROKERS LIMITED - 2008-06-06
    AWARDPEACE LIMITED - 1995-11-27
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 69 - Director → ME
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 77 - Secretary → ME
  • 74
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1997-12-15
    IIF 66 - Director → ME
    icon of calendar 2003-04-24 ~ 2004-03-31
    IIF 65 - Director → ME
  • 75
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 149 - Secretary → ME
  • 76
    RPS CASELLA LIMITED - 1995-08-31
    SHELFCO (NO. 1023) LIMITED - 1995-08-02
    RPS CASELLA ENVIRONMENTAL LIMITED - 2000-09-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 22 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 134 - Secretary → ME
  • 77
    CORESHIELDS LIMITED - 1988-01-05
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 131 - Secretary → ME
  • 78
    RPS CLOUSTON LIMITED - 1992-11-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 114 - Secretary → ME
  • 79
    JEFFANDAVE LIMITED - 1981-12-31
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 98 - Secretary → ME
  • 80
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 55 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 110 - Secretary → ME
  • 81
    ICHRON LIMITED - 2021-01-04
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 58 - Director → ME
    icon of calendar 2013-09-25 ~ 2018-12-04
    IIF 159 - Secretary → ME
  • 82
    SUMMERBAY LIMITED - 1993-01-13
    H2OPERATIONS LIMITED - 2004-04-30
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 25 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 135 - Secretary → ME
  • 83
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    PAN PROJECTS LIMITED - 1999-03-26
    RPS WATER SERVICES LIMITED - 2010-09-15
    SUNTOLL LIMITED - 1983-11-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 147 - Secretary → ME
  • 84
    RPS UTILITIES LIMITED - 2010-06-14
    RPS WATER SERVICES LIMITED - 2019-08-07
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 37 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 133 - Secretary → ME
  • 85
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 52 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 107 - Secretary → ME
  • 86
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    icon of address Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 60 - Director → ME
    icon of calendar 2013-01-09 ~ 2018-12-04
    IIF 160 - Secretary → ME
  • 87
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    icon of address Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 74 - Secretary → ME
  • 88
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 19 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 108 - Secretary → ME
  • 89
    MOUNTAINHEATH SERVICES LIMITED - 2008-10-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 9 - Director → ME
    icon of calendar 2008-09-18 ~ 2012-12-07
    IIF 93 - Secretary → ME
    icon of calendar 2008-09-18 ~ 2018-12-04
    IIF 96 - Secretary → ME
  • 90
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2018-12-04
    IIF 155 - Secretary → ME
  • 91
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    SHELFCO (NO.982) LIMITED - 2002-02-05
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 100 - Secretary → ME
  • 92
    TIMETRAX LIMITED - 2004-02-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 39 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 123 - Secretary → ME
  • 93
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 18 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 139 - Secretary → ME
  • 94
    RPS CLOUSTON LIMITED - 2013-10-02
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 1992-11-23
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 24 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 126 - Secretary → ME
  • 95
    AWT LEASING LIMITED - 2004-03-29
    RPS CONSULTANTS (UK) LIMITED - 2010-06-14
    INTERBLADE LIMITED - 1997-09-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 8 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 138 - Secretary → ME
  • 96
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 2 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 71 - Secretary → ME
  • 97
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 57 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 105 - Secretary → ME
  • 98
    ICEHAND LIMITED - 1986-12-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 17 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 103 - Secretary → ME
  • 99
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 194 - Secretary → ME
  • 100
    QUAD CONSULTING LIMITED - 2003-01-13
    HELPSQUARE LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 26 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 120 - Secretary → ME
  • 101
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-14 ~ 2008-10-17
    IIF 4 - Director → ME
    icon of calendar 2005-01-26 ~ 2008-12-17
    IIF 95 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 169 - Secretary → ME
  • 102
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 198 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-10-17
    IIF 80 - Secretary → ME
  • 103
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 79 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 164 - Secretary → ME
  • 104
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 167 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 83 - Secretary → ME
  • 105
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 16 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 109 - Secretary → ME
  • 106
    HAZARD EVALUATION AND LOSS PREVENTION (CONSULTANTS)LIMITED - 1992-08-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 6 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 125 - Secretary → ME
  • 107
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 163 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 87 - Secretary → ME
  • 108
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    STORESKIP LIMITED - 1997-03-10
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 142 - Secretary → ME
  • 109
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 136 - Secretary → ME
  • 110
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 56 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 145 - Secretary → ME
  • 111
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 183 - Secretary → ME
  • 112
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 21 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 111 - Secretary → ME
  • 113
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 1 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 70 - Secretary → ME
  • 114
    IKODA TECHNOLOGY LIMITED - 2001-02-02
    IKON GEOSCIENCE LTD - 1998-07-24
    DATAGATE LIMITED - 1994-07-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 13 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 132 - Secretary → ME
  • 115
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 50 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 122 - Secretary → ME
  • 116
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 179 - Secretary → ME
  • 117
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 191 - Secretary → ME
  • 118
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 85 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 195 - Secretary → ME
  • 119
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 46 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 106 - Secretary → ME
  • 120
    KINEPOWER LIMITED - 1984-12-11
    INTERA-IPEC LIMITED - 2002-05-02
    INTERNATIONAL PETROLEUM ENGINEERING CONSULTANTS LIMITED - 1996-05-29
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 14 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 128 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.