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

Smith, Ian

    Related profiles found in government register
  • Smith, Ian
    British bank manager born in November 1959

    Registered addresses and corresponding companies
    • icon of address 1 Farley Close, Manor Park, Middlewich, Cheshire, CW10 0PU

      IIF 1
  • Smith, Ian
    British director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 8a Mayfields, Sindlesham, Wokingham, Berkshire, RG41 5BY

      IIF 2 IIF 3 IIF 4
  • Smith, Ian
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 3 Badgers Rise Hints Coreley, Ludlow, Salop, SY8 3BD

      IIF 5 IIF 6
  • Smith, Ian
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 7
  • Smith, Ian
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berks, RG1 4QW, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 77
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 78 IIF 79
    • icon of address Sycamores, The Coombe, Reading, Berkshire, RG8 9QT

      IIF 80
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 81
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 82
  • Wood-smith, Ian Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 86 IIF 87
  • Wood-smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Smith, Ian
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Telford Way, Chester, CH4 8DA, United Kingdom

      IIF 102
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 103
  • Smith, Ian
    British bank manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle, CA6 4QN, United Kingdom

      IIF 104
  • Smith, Ian
    British driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 105
  • Wood Smith, Ian Michael

    Registered addresses and corresponding companies
    • icon of address Sycamores, The Coombe Streatley, Reading, Berkshire, RG8 9QT

      IIF 106 IIF 107
  • Wood-smith, Ian

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 108
  • Wood-smith, Ian Michael

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 109
    • icon of address 1, London Street, Reading, RG1 4QW, United Kingdom

      IIF 110
  • Wood Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 138
    • icon of address Sycamores, The Coombe, Streatley, Reading, Berkshire, RG8 9QT

      IIF 139
  • Wood-smith, Ian Michael
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, England

      IIF 140
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 141
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 142 IIF 143 IIF 144
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 145 IIF 146 IIF 147
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 148 IIF 149
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 150 IIF 151
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 152
    • icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN, England

      IIF 153
  • Wood-smith, Ian Michael
    British lawyer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 154
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood - Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 191
  • Wood Smith, Ian Michael
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 192
  • Mr Ian Michael Wood-smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 157 - Director → ME
  • 2
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT LIMITED - 2001-11-01
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    GOODHEAD HEATSET LIMITED - 1994-05-04
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 174 - Director → ME
  • 4
    FISEPA 183 LIMITED - 2003-04-11
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 101 - Secretary → ME
  • 5
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 48 - Secretary → ME
  • 6
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 47 - Secretary → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 London Street, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 138 - LLP Member → ME
  • 9
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 10
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 49 - Secretary → ME
  • 11
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 46 - Secretary → ME
  • 12
    COUNT ON US LIMITED - 2012-03-22
    CASTLECLOVER LIMITED - 1987-06-22
    icon of address A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    CITY CLICKERS LIMITED - 2012-03-22
    WELLRELAY LIMITED - 2000-05-30
    icon of address A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 105 - Director → ME
  • 15
    icon of address 48 Telford Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 102 - Director → ME
  • 16
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rossini At Leatherne Bottel Bridle Way, Goring, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,154 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 18
    THE READING FOOTBALL CLUB (HOLDINGS) PLC - 2016-11-03
    icon of address Madejski Stadium, Junction 11 M4, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-06 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2014-05-19 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 186 - Director → ME
  • 20
    STRATFIELD HOMES LIMITED - 2003-12-11
    FISEPA 209 LIMITED - 2003-12-09
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 82 - Secretary → ME
  • 21
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 169 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 22
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 34 - Director → ME
    IIF 170 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 98 - Secretary → ME
  • 23
    ARK MANAGEMENT LIMITED - 2011-05-26
    GAC NO. 176 LIMITED - 1999-11-05
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 180 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 163 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 25
    SACKVILLE PROPERTIES (SUNBURY) LIMITED - 2007-08-16
    FIELDSEC 396 LIMITED - 2007-06-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 17 - Director → ME
    IIF 147 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 83 - Secretary → ME
  • 26
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 36 - Director → ME
    IIF 172 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 100 - Secretary → ME
  • 27
    SACKVILLE PROPERTIES (WCT) LIMITED - 2007-09-26
    FIELDSEC 399 LIMITED - 2007-07-20
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 37 - Director → ME
    IIF 146 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 28
    FIELDSEC 398 LIMITED - 2007-07-17
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 145 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 84 - Secretary → ME
  • 29
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 26 - Director → ME
    IIF 173 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 95 - Secretary → ME
  • 30
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 24 - Director → ME
    IIF 159 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 31
    YOURCO 232 LIMITED - 2011-04-01
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 39 - Director → ME
    IIF 179 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 32
    FIELDSEC 389 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 31 - Director → ME
    IIF 148 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 87 - Secretary → ME
  • 33
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 34
    FIELDSEC 388 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 30 - Director → ME
    IIF 149 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 86 - Secretary → ME
  • 35
    FIELDSEC 373 LIMITED - 2006-07-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 171 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 92 - Secretary → ME
  • 36
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 37
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 42 - Director → ME
  • 38
    FISEPA 139 LIMITED - 2002-07-19
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 177 - Director → ME
  • 39
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents, 239 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 182 - Director → ME
  • 40
    CLANNBRO LTD - 2021-12-07
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 41
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 78
  • 1
    360 CRONDALL LIMITED - 2022-03-01
    icon of address 4-5 Albany Courtyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,968 GBP2024-03-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-02
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-16
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4-5 Albany Courtyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 3
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-05-26
    IIF 208 - Ownership of shares – 75% or more OE
  • 4
    icon of address Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-30
    IIF 187 - Director → ME
  • 5
    BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED - 2011-02-11
    THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED - 2010-01-22
    icon of address Aspire@wokingham, 1st Floor, 520 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-09-07
    IIF 119 - Director → ME
  • 6
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    FIELDSEC 324 LIMITED - 2005-07-22
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,960,566 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 13 - Director → ME
    IIF 125 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 65 - Secretary → ME
  • 7
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -249,917 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 8
    FIELDSEC 329 LIMITED - 2005-07-22
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 22 - Director → ME
    IIF 120 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 67 - Secretary → ME
  • 9
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    FIELDSEC 322 LIMITED - 2005-07-22
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 28 - Director → ME
    IIF 133 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 66 - Secretary → ME
  • 10
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 23 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 122 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 61 - Secretary → ME
  • 11
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 12 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 124 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 64 - Secretary → ME
  • 12
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-26
    IIF 136 - Director → ME
  • 13
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2021-10-27
    IIF 88 - Secretary → ME
  • 14
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 73 - Secretary → ME
  • 15
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 54 - Secretary → ME
  • 16
    FIELDSEC 325 LIMITED - 2005-07-22
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 127 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 70 - Secretary → ME
  • 17
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199,055 GBP2019-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-09-30
    IIF 33 - Director → ME
    icon of calendar 1998-07-23 ~ 2019-08-29
    IIF 78 - Secretary → ME
  • 18
    icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2016-11-22
    IIF 104 - Director → ME
  • 19
    icon of address Kingfisher House Albury Close, Loverock Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,194,746 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 59 - Secretary → ME
  • 20
    icon of address 14 Lytham End, Tilehurst, Reading, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    42,720 GBP2021-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-18
    IIF 137 - Director → ME
  • 21
    FISEPA 28 LIMITED - 1992-03-27
    icon of address 75 Warminster Road, Bath, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-27
    IIF 103 - Director → ME
  • 22
    ER BRIDGEWATER LLP - 2009-07-24
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,500 GBP2019-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-14
    IIF 139 - LLP Designated Member → ME
  • 23
    icon of address Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    icon of calendar 2003-09-11 ~ 2009-02-03
    IIF 55 - Secretary → ME
  • 24
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1999-10-14
    IIF 53 - Secretary → ME
  • 25
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 74 - Secretary → ME
  • 26
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-03-15 ~ 2021-10-27
    IIF 72 - Secretary → ME
  • 27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,192,529 GBP2025-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 176 - Director → ME
  • 28
    icon of address The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-22
    IIF 62 - Secretary → ME
  • 29
    SACKVILLE PROPERTIES LIMITED - 2004-08-24
    icon of address Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 123 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 68 - Secretary → ME
  • 30
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2004-08-26
    FISEPA 135 LIMITED - 2001-09-12
    icon of address Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 129 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 69 - Secretary → ME
  • 31
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    FISEPA 54 LIMITED - 1996-02-15
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1996-05-10
    IIF 134 - Director → ME
  • 32
    icon of address The Elms Mill Lane, Hartley Wespall, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-07-21
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-12-18
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 33
    icon of address Lynton House 7-12, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2006-03-03
    IIF 63 - Secretary → ME
  • 34
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-22 ~ 2021-01-30
    IIF 154 - Director → ME
    icon of calendar 1994-01-23 ~ 1997-01-25
    IIF 116 - Director → ME
  • 35
    FISEPA 31 LIMITED - 1992-08-07
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,522 GBP2025-06-30
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-27
    IIF 117 - Director → ME
  • 36
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-01
    IIF 80 - Secretary → ME
  • 37
    icon of address 25-29 Queen Street, Maidenhead, Berkshire
    ADMINISTRATION ORDER Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-16
    IIF 128 - Director → ME
  • 38
    QUADBAND LIMITED - 2016-09-15
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    SIRRETTA LIMITED - 2014-03-28
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 2 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 52 - Secretary → ME
  • 39
    KRE CR LIMITED - 2020-07-09
    ERK LIMITED - 2020-07-01
    icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-30
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-29
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 41
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 42
    icon of address 8 Campbell Close, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2024-11-30
    Officer
    icon of calendar 1992-11-06 ~ 1993-07-12
    IIF 131 - Director → ME
  • 43
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    icon of address 7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,731 GBP2024-12-31
    Officer
    icon of calendar 1995-08-23 ~ 1995-09-20
    IIF 126 - Director → ME
  • 44
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-06-07
    IIF 5 - Director → ME
  • 45
    icon of address Centerprise Intl Holdings Limited, Hampshire Int Business Park Lime Tree Way, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-17
    IIF 156 - Director → ME
  • 46
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 38 - Director → ME
    IIF 115 - Director → ME
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 107 - Secretary → ME
  • 47
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    FIELDSEC 333 LIMITED - 2005-08-25
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 32 - Director → ME
    IIF 132 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 106 - Secretary → ME
  • 48
    INGLEBY (1315) LIMITED - 2000-11-06
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 3 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 50 - Secretary → ME
  • 49
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,331,014 GBP2024-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 178 - Director → ME
  • 50
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,444,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-30
    IIF 189 - Director → ME
  • 51
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-07
    IIF 6 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-01-19
    IIF 57 - Secretary → ME
  • 52
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-06-02
    IIF 190 - Director → ME
  • 53
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,683 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-04-30
    IIF 188 - Director → ME
  • 54
    FIELDSEC 312 LIMITED - 2005-01-28
    icon of address C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 165 - Director → ME
    icon of calendar 2005-07-20 ~ 2010-12-15
    IIF 27 - Director → ME
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 99 - Secretary → ME
  • 55
    FIELDSEC 337 LIMITED - 2005-09-06
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 18 - Director → ME
    IIF 162 - Director → ME
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 89 - Secretary → ME
  • 56
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2016-12-01
    IIF 21 - Director → ME
    icon of calendar 2005-02-02 ~ 2016-12-01
    IIF 161 - Director → ME
  • 57
    icon of address Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2025-02-25
    IIF 191 - Director → ME
    IIF 192 - Director → ME
    IIF 114 - Director → ME
  • 58
    YOUNGTRACE LIMITED - 1996-09-20
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    REP CONTACT LIMITED - 2014-02-10
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 4 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 51 - Secretary → ME
  • 59
    FISEPA 56 LIMITED - 1996-08-09
    icon of address The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-13
    IIF 121 - Director → ME
  • 60
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,252 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 61
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    364,280 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 14 - Director → ME
    IIF 167 - Director → ME
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 90 - Secretary → ME
  • 62
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,503,532 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 164 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 94 - Secretary → ME
  • 63
    icon of address 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-02
    IIF 58 - Secretary → ME
  • 64
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    icon of address Madejski Stadium, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    126,172 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-09-18 ~ 2015-02-02
    IIF 111 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 8 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 110 - Secretary → ME
  • 65
    icon of address St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2011-03-02
    IIF 175 - Director → ME
    icon of calendar 1993-10-13 ~ 1999-06-16
    IIF 135 - Director → ME
  • 66
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-06-03
    IIF 185 - Director → ME
  • 67
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-14
    IIF 81 - Secretary → ME
  • 68
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2006-01-18
    IIF 1 - Director → ME
  • 69
    FIELDSEC 317 LIMITED - 2005-06-10
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,953 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-14
    IIF 56 - Secretary → ME
  • 70
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -555,533 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 71
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 72
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -90,950,025 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 2016-04-30
    IIF 113 - Director → ME
  • 73
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    299,037 GBP2024-09-30
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-17
    IIF 60 - Secretary → ME
  • 74
    FIELDSEC 361 LIMITED - 2006-03-17
    icon of address 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 158 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 25 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 77 - Secretary → ME
  • 75
    FIELDSEC 363 LIMITED - 2006-04-25
    icon of address Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 118 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 11 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 79 - Secretary → ME
  • 76
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 77
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,183 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-11
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-08
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 78
    FISEPA 47 LIMITED - 1994-10-27
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912,879 GBP2017-09-30
    Officer
    icon of calendar 1994-08-05 ~ 1994-11-25
    IIF 130 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.