logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin George St. Quinton

    Related profiles found in government register
  • Mr Martin George St. Quinton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 1
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 2
  • Mr Martin George St Quinton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG

      IIF 3 IIF 4
    • icon of address Ramscote Manor, Farmington, Cheltenham, GL54 3ND, England

      IIF 5
  • Mr Martin St Quinton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allingham Court, Summers Road, Godalming, GU7 3AW, United Kingdom

      IIF 6
  • Mr Martin George St Quinton
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Ramscote Manor, Farmington, Cheltenham, GL54 3ND, England

      IIF 7
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 8
  • St Quinton, Martin George
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramscote Manor, Farmington, Cheltenham, GL54 3ND, England

      IIF 9
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 10
    • icon of address Gloucester Rugby Club, Kingsholm Road, Gloucester, GL1 3AX, England

      IIF 11 IIF 12
    • icon of address Kingsholm Stadium, Kingsholm Road, Gloucester, Gloucestershire, GL1 3AX, England

      IIF 13
    • icon of address Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 14
  • St Quinton, Martin George
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherton Farm House, Netherton, Andover, Hampshire, SP11 0DR

      IIF 15
  • St Quinton, Martin George
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • St Quinton, Martin George
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • St Quinton, Martin George
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • St.quinton, Martin George
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG

      IIF 52
    • icon of address Ramscote Manor, Farmington, Cheltenham, Gloucestershire, GL54 3ND, United Kingdom

      IIF 53
  • St.quinton, Martin George
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • St.quinton, Martin George
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherton Farm House, Netherton, Andover, Hampshire, SP11 0DZ

      IIF 59 IIF 60
  • St.quinton, Martin George
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • St. Quinton, Martin George
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 72
  • St Quinton, Martin
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allingham Court, Summers Road, Godalming, GU7 3AW, United Kingdom

      IIF 73
  • St Quinton, Martin George
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherton Farm House, Netherton, Andover, Hampshire, SP11 0DZ

      IIF 74
  • St.quinton, Martin George
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 75
  • St Quinton, Martin
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherton House, Netherton, Nr Andover, Hampshire, SP11 0DZ, United Kingdom

      IIF 76
  • St. Quinton, Martin
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 14
  • 1
    SHEET METAL PRODUCTS LIMITED - 2012-05-09
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,502,477 GBP2016-03-31
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ramscote Manor, Farmington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,237 GBP2023-12-31
    Officer
    icon of calendar 2002-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,411 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 76 - LLP Member → ME
  • 5
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -388,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 14 - Director → ME
  • 6
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Allingham Court, Summers Road, Godalming, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,002 GBP2024-12-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lynch Farmhouse, Shalbourne, Marlborough, Wilshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -13,431 GBP2025-01-31
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 75 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,324,689 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 12 - Director → ME
  • 11
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 11 - Director → ME
  • 13
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 74 - LLP Member → ME
Ceased 56
  • 1
    IPS TELECOMS LIMITED - 2006-12-08
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2016-12-06
    IIF 28 - Director → ME
  • 2
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2016-12-06
    IIF 29 - Director → ME
  • 3
    JUPITER TELECOM LIMITED - 2001-02-26
    TELECOMS SERVICES LIMITED - 2003-03-18
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2012-10-07
    IIF 33 - Director → ME
  • 4
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2011-12-16
    IIF 27 - Director → ME
  • 5
    RFBCO 111 LIMITED - 2000-06-02
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2011-12-16
    IIF 46 - Director → ME
  • 6
    NETWISE SYSTEMS LIMITED - 2003-06-30
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2012-10-07
    IIF 48 - Director → ME
  • 7
    ROMA HOLDINGS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2011-12-16
    IIF 19 - Director → ME
  • 8
    THE TWO'S COMPANY GROUP LIMITED - 2003-06-12
    icon of address 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2012-10-07
    IIF 39 - Director → ME
  • 9
    KILBRYDE COMMUNICATIONS LIMITED - 2003-06-30
    ROUTEHEAD LIMITED - 1988-01-19
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2012-10-07
    IIF 45 - Director → ME
  • 10
    OVAL (1754) LIMITED - 2002-09-05
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2012-10-07
    IIF 43 - Director → ME
  • 11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2012-10-07
    IIF 57 - Director → ME
  • 12
    PROCESS PROPERTIES LIMITED - 1998-01-15
    M R EDGE HOLDINGS LIMITED - 2000-10-04
    CHASE DE VERE INVESTMENTS HOLDINGS LIMITED - 2005-02-08
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-21 ~ 1999-01-12
    IIF 26 - Director → ME
  • 13
    ATC NETWORKS LIMITED - 2005-03-01
    AUTO TRONICS COMMUNICATIONS LIMITED - 2002-03-07
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2012-10-07
    IIF 36 - Director → ME
  • 14
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2012-10-07
    IIF 54 - Director → ME
  • 15
    DURHAM INVESTMENTS TEN LIMITED - 1998-12-07
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,806,336 GBP2016-10-31
    Officer
    icon of calendar 1998-06-17 ~ 1998-10-27
    IIF 18 - Director → ME
  • 16
    PLANMIX LIMITED - 2001-02-16
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2012-10-07
    IIF 65 - Director → ME
  • 17
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2001-12-17
    IIF 16 - Director → ME
  • 18
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2001-12-17
    IIF 34 - Director → ME
  • 19
    icon of address 5th Floor 308-314 Kings Rd, Reading, Berkshire
    Liquidation Corporate
    Officer
    icon of calendar 1995-12-01 ~ 2001-12-17
    IIF 30 - Director → ME
  • 20
    PITCOMP 127 LIMITED - 1996-04-02
    WATERBRIDGE PROPERTY VENTURES LIMITED - 1998-04-07
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2001-12-17
    IIF 25 - Director → ME
  • 21
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-04 ~ 2001-12-17
    IIF 31 - Director → ME
  • 22
    D.V.H. SELF DRIVE LIMITED - 1999-03-23
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-10-07
    IIF 61 - Director → ME
  • 23
    UNITED RACECOURSES LIMITED - 2003-09-05
    PARCOVE LIMITED - 1983-11-24
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-10-16
    IIF 32 - Director → ME
  • 24
    icon of address 2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2012-10-07
    IIF 42 - Director → ME
  • 25
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2012-10-07
    IIF 47 - Director → ME
  • 26
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2012-10-07
    IIF 50 - Director → ME
  • 27
    COBCO (319) LIMITED - 2000-08-10
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2012-10-07
    IIF 40 - Director → ME
  • 28
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2012-10-07
    IIF 51 - Director → ME
  • 29
    PALLAS LEASING (NUMBER 53) LTD - 1989-02-20
    GE CAPITAL SERVICES (UK) LIMITED - 2011-09-30
    DANKA RENTALS LTD. - 2007-05-16
    D. R. RENTALS LTD. - 2007-09-11
    SAINT RENTALS LTD. - 1993-07-28
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-01-03
    IIF 23 - Director → ME
  • 30
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    icon of address 160 Falcon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,370,400 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-09-29
    IIF 35 - Director → ME
  • 31
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1995-12-20 ~ 2002-11-05
    IIF 20 - Director → ME
  • 32
    SAINT GROUP PLC - 1993-06-21
    STANDURGENT LIMITED - 1988-03-03
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-29
    IIF 17 - Director → ME
  • 33
    CHISHOLMS FIBRES LIMITED - 2004-04-13
    INTEGRATION FIBRE SERVICES LIMITED - 2004-05-12
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2012-10-07
    IIF 56 - Director → ME
  • 34
    AZZURRI COMMUNICATIONS LIMITED - 2001-10-18
    OVAL (1611) LIMITED - 2001-09-03
    BLUE SKY NETWORKS LIMITED - 2005-01-19
    SKY BLUE NETWORKS LIMITED - 2001-10-11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2012-10-07
    IIF 49 - Director → ME
  • 35
    BPC 2041 LIMITED - 2002-07-19
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 71 - Director → ME
  • 36
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 66 - Director → ME
  • 37
    BECKHILL CONSULTANTS LIMITED - 1999-04-08
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 70 - Director → ME
  • 38
    MITECH PRODUCTS LIMITED - 1996-03-27
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 64 - Director → ME
  • 39
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 63 - Director → ME
  • 40
    MITECH GROUP PLC - 2005-12-01
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 37 - Director → ME
  • 41
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 67 - Director → ME
  • 42
    XSTREAMMEDIA LIMITED - 2004-12-21
    POWERHOUSE COMMUNICATIONS PLC - 1999-12-30
    WORLTRON LIMITED - 1986-04-22
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2012-10-07
    IIF 41 - Director → ME
  • 43
    DURHAM INVESTMENTS TWELVE LIMITED - 1998-12-10
    icon of address One West Point, 7 Portal Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,694,381 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 1999-06-11
    IIF 22 - Director → ME
  • 44
    icon of address 27 Cayley Lane, Brompton-by-sawdon, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,866 GBP2024-06-30
    Officer
    icon of calendar 1992-02-21 ~ 1999-01-12
    IIF 21 - Director → ME
  • 45
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 68 - Director → ME
  • 46
    MAIL INN LIMITED - 2002-07-31
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2012-10-07
    IIF 55 - Director → ME
  • 47
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2012-10-07
    IIF 60 - Director → ME
  • 49
    SIROCOM (NORTH) LIMITED - 2003-02-07
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2012-10-07
    IIF 59 - Director → ME
  • 50
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2012-10-07
    IIF 38 - Director → ME
  • 51
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2012-10-07
    IIF 62 - Director → ME
  • 52
    icon of address 2nd Floor 1 Hobhouse Court, London, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,062,889 GBP2022-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2023-08-03
    IIF 77 - Director → ME
  • 53
    THE DRAWING GROUP LIMITED - 2005-04-04
    FIRSTHURRY LIMITED - 1991-03-04
    icon of address 6 Newbegin, Beverley, North Humberside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,079 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-03
    IIF 15 - Director → ME
  • 54
    W3 ELECTRONIC MEDIA LIMITED - 1997-07-11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2012-10-07
    IIF 44 - Director → ME
  • 55
    icon of address 133 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2001-04-12
    IIF 24 - Director → ME
  • 56
    COLESLAW 325 LIMITED - 1997-03-19
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-10-07
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.