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 Christian Kumar

    Related profiles found in government register
  • Mr Christian Kumar
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Bedford, MK42 8PG, England

      IIF 1
    • icon of address 3, Earls Holme, Bedford, MK42 8PG, United Kingdom

      IIF 2
    • icon of address 3, Earls Holme, Kempston, Bedford, MK42 8PG, England

      IIF 3
    • icon of address Monmouthshire Med Tech Centre 1, Innovation House, Newport Road, Caldicot, NP26 3DG, United Kingdom

      IIF 4
    • icon of address C/o Lee Wakemans, 8 Neptune Court, Cardiff, CF24 5PJ, United Kingdom

      IIF 5
    • icon of address 3, Earls Home, Kempston, MK42 8PG, United Kingdom

      IIF 6
    • icon of address C/o Capital Kinetics Llp, Nofolk House East, 499 Silbury Boulevard, Milton Keymes, MK9 2AH, United Kingdom

      IIF 7
    • icon of address 499, Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 8
    • icon of address C/o Capital Kinetics Llp, Norfolk House East, Milton Keynes, MK9 2AH, United Kingdom

      IIF 9
    • icon of address C/o Pantons, The Pinnacle, Milton Keynes, MK9 1BP, United Kingdom

      IIF 10 IIF 11
    • icon of address The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 12 IIF 13 IIF 14
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, United Kingdom

      IIF 15
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 16
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 17
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 18
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Pinnacle, 170 Midummer Boulevard, Milton Keynes, Buckinghamshore, MK9 1BP, United Kingdom

      IIF 24
    • icon of address Platform 11-20, Devon Place, Newport, NP20 4NW, United Kingdom

      IIF 25
  • Ms Anita Kumar
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 26
  • Kumar, Christian
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 27
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 28
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 29
  • Kumar, Christian
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Bedford, MK42 8PG, England

      IIF 30
    • icon of address Monmouthshire Med Tech Centre 1, Innovation House, Newport Road, Magor, Caldicot, Gwent, NP26 3DG, United Kingdom

      IIF 31
    • icon of address C/o Lee Wakemans, 8 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 32
    • icon of address 3, Earls Home, Kempston, MK42 8PG, United Kingdom

      IIF 33
    • icon of address C/o Pantons, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 34 IIF 35
    • icon of address The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 36 IIF 37 IIF 38
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, England

      IIF 39
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, United Kingdom

      IIF 40
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Platform 11-20, Devon Place, Newport, NP20 4NW, United Kingdom

      IIF 47
  • Kumar, Christian
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Bedford, MK42 8PG, England

      IIF 48
    • icon of address C/o Capital Kinetics Llp, Nofolk House East, 499 Silbury Boulevard, Milton Keymes, MK9 2AH, United Kingdom

      IIF 49
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 50 IIF 51
  • Kumar, Christian
    British management consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Bedford, Bedfordshire, MK42 8PG, United Kingdom

      IIF 52 IIF 53
  • Kumar, Christian
    British self-employed born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 54
  • Mr Christian Kumar
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Sqaure, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 55
  • Kumar, Christian
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Bedford, MK42 8PG, United Kingdom

      IIF 56
    • icon of address C/o Capital Kinetics Llp, 499 Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 57
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 58
  • Kumar, Christian
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holmes, Kempston, Milton Keynes, MK42 8PG, England

      IIF 59
  • Kumar, Christian
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Sqaure, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 60
  • Kumar, Christian
    United Kingdom director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stadden Forbes Wealth Management Limited, 12 -18 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 61
  • Kumar, Christian

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 62
  • Kumar, Anita Christian
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Milton Keynes, MK42 8PG, England

      IIF 63
  • Kumar, Anita Christian
    Uk director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Earls Holme, Kempston, Bedford, MK42 8PG, United Kingdom

      IIF 64
    • icon of address 3, Earls Holme, Kempston, Milton Keynes, MK42 8PG, England

      IIF 65
    • icon of address C/o Capital Kinetics Llp, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, United Kingdom

      IIF 66
    • icon of address Exchange House, 494 Midsummer Blvd, Milton Keynes, Buckinghamshire, MK9 2EA, England

      IIF 67
  • Kumar, Anita Christian
    Uk marketing manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Earls Holme, Kempston, Bedfordshire, MK42 8PG

      IIF 68
  • Kumar, Christian
    United Kingdom director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elder House, 550 Suite 005, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    AUTOMOTIVE CAPITAL LIMITED - 2018-05-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE CAR HIRE UK LTD - 2009-03-26
    icon of address Capital Kinetics Llp, Norfolk House East, 499 Silbury Blvd, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,012 GBP2016-08-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address Capital Kinetics Llp, C/o Capital Kinetics Llp Nofolk House East, 499 Silbury Boulevard, Milton Keymes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,844 GBP2015-08-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 239, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -60,022 GBP2021-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 6
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3 Assembly Sqaure, Britannia Quay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Lee Wakemans 8 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 14
    CASK MANAGEMENT LIMITED - 2019-04-03
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    133,251 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KINETIC ENERGY LLP - 2019-02-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    KINGSLEY GROVE DEVELOPMENT LIMITED - 2019-07-22
    KINETIC DEVELOPMENTS LIMITED - 2024-08-03
    icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,681 GBP2021-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    CONSORTIA HEALTHCARE LIMITED - 2025-05-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    HEMTEC LIMITED - 2020-02-10
    MEDDYGOL TECHNOLG LIMITED - 2021-05-20
    icon of address Unit 239, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    26,260 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Elder House, 550 Suite 005 Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address 8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 65 - Director → ME
  • 21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    PLUS SELF-HELP ASSOCIATION - 1994-06-28
    icon of address Unit 3 Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    SEATEK ENERGY AND MARINE SERVICES LIMITED - 2024-09-25
    icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/0 Stadden Forbes Wealth Mangement 40 Grosvenor Gardens, Belgravia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    MAVERX COLLIDER LIMITED - 2021-03-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 31
    Company number 06178953
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 53 - Director → ME
Ceased 11
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,699,652 GBP2024-09-29
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-08
    IIF 67 - Director → ME
  • 2
    icon of address 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,863 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2022-07-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-09-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    AUTOMOTIVE CAPITAL LIMITED - 2018-05-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2018-04-28
    IIF 64 - Director → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 45 - Director → ME
  • 5
    icon of address 8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ 2011-12-15
    IIF 59 - LLP Designated Member → ME
  • 6
    icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2023-10-18 ~ 2025-04-30
    IIF 39 - Director → ME
  • 7
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2020-04-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2020-04-30
    IIF 3 - Has significant influence or control OE
  • 8
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-11-01
    IIF 34 - Director → ME
  • 9
    SEATEK ENERGY AND MARINE SERVICES LIMITED - 2024-09-25
    icon of address The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ 2023-08-12
    IIF 62 - Secretary → ME
  • 10
    icon of address 168 Thornbury Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400,227 GBP2022-01-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-07-01
    IIF 66 - Director → ME
  • 11
    WELL BUILD TIMBER FRAME LIMITED - 2018-02-27
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,070 GBP2020-01-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-08-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-08-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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.