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

Wood, Martin

    Related profiles found in government register
  • Wood, Martin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 1
  • Wood, Martin Bruce
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nexus Buliding, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 2
  • Wood, Martin John
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 3 IIF 4
  • Wood, Martin John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 5
    • icon of address Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 6
    • icon of address Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 7
  • Wood, Martin John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 8
  • Wood, Martin John
    British financial advisor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, Uk

      IIF 9
  • Wood, Martin John
    British financier born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 10
    • icon of address Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 11
    • icon of address Hurdwick House, Tavistock, Tavistock, Devon, PL19 0LL, England

      IIF 12
  • Wood, Martin John
    British fsa regulated director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Hill, London, EC4R 2RB

      IIF 13
  • Wood, Martin John
    British mining research born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 14
  • Wood, Martin Bruce
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 15
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 16
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 17
  • Mr Martin Wood
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mitre Close, Bedford, MK410SS, United Kingdom

      IIF 18
  • Wood, Martin
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 19
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 24
  • Wood, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 25
  • Wood, Martin John
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 26 IIF 27
  • Wood, Martin Bruce
    British

    Registered addresses and corresponding companies
    • icon of address The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 28
  • Martin Bruce Wood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 6 Water End Barns, Water End Road, Eversholt, Milton Keynes, MK17 9EA, United Kingdom

      IIF 31
  • Mr Martin John Wood
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 32
    • icon of address Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 33
    • icon of address Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 34
    • icon of address Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 35
    • icon of address Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 36
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Wood, Martin Bruce
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 52
  • Wood, Martin Bruce
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 53
    • icon of address Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      IIF 54
    • icon of address Chiltern House, Faldo Road, Barton-le-clay, Bedfordshire, MK45 4RP, England

      IIF 55
    • icon of address 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 56
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 57
    • icon of address 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 58
    • icon of address P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 59
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG7 6LW, United Kingdom

      IIF 66
  • Wood, Martin Bruce
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin John

    Registered addresses and corresponding companies
    • icon of address 4, College Hill, London, EC4R 2RB

      IIF 83
    • icon of address Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 84
  • Wood, Martin John
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 85 IIF 86
    • icon of address Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 87
  • Wood, Martin John
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 88
    • icon of address 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ, England

      IIF 89
    • icon of address Unit 8, Ellerslie Sq Ind Est, Lyham Road, London, SW2 5DZ, England

      IIF 90
  • Wood, Martin John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 91
  • Wood, Martin John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 92
  • Mr Martin Bruce Wood
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 93 IIF 94
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 95
  • Wood, Martin

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 96
    • icon of address 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 97
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 98
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 100
    • icon of address P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 101
    • icon of address 5 Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 102 IIF 103
    • icon of address 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 104
    • icon of address Flat 5, Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 105
  • Wood, Martin Bruce
    British sales admin born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Nash Close, Sutton, Surrey, SM1 3TL

      IIF 106
  • Mr Martin Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 107
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 108 IIF 109
    • icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 110
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • icon of address The Windmill, Milton Road, Thurleigh, MK44 2DF, United Kingdom

      IIF 112
  • Mr Martin Bruce Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 113
    • icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 114
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 115
  • Mr Martin John Wood
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 116
child relation
Offspring entities and appointments
Active 27
  • 1
    ADMIRAL FIRE & SECURITY LIMITED - 2009-06-30
    ADMIRAL BUSINESS SYSTEMS (NORTH EAST) LIMITED - 2007-03-27
    icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-01-21 ~ dissolved
    IIF 43 - Secretary → ME
    IIF 48 - Secretary → ME
  • 2
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,629 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    icon of address Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 College Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,279 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 Halford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 104 - Secretary → ME
  • 11
    icon of address C/o Pmuk, The Base, Victoria Road, Dartford, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,438 GBP2024-09-29
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 86 - Director → ME
  • 12
    icon of address Hurdwick House, Hurdwick Golf Course, Tavistock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,117 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 51 - Secretary → ME
  • 14
    icon of address Hurdwick House Tavistock, Hurdwick Golf Club, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 College Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Chiltern House, Faldo Road, Barton Le Clay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Mitre Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 64 - Director → ME
  • 19
    NR VENTURES LIMITED - 2010-10-13
    icon of address Andrey Shcherbakov, 4 College Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 25
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    icon of address Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (10 parents, 56 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 92 - Director → ME
  • 26
    icon of address Hurdwick House Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    52,418 GBP2024-12-31
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    icon of address 14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    icon of address Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,001 GBP2018-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-08-06
    IIF 82 - Director → ME
    icon of calendar 2011-08-11 ~ 2012-08-06
    IIF 50 - Secretary → ME
  • 2
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 73 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 38 - Secretary → ME
  • 3
    SWITCHED ON TECHNOLOGIES LIMITED - 2011-08-19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-06
    IIF 2 - Director → ME
    icon of calendar 2011-06-14 ~ 2012-08-06
    IIF 28 - Secretary → ME
  • 4
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2015-02-18
    IIF 61 - Director → ME
    icon of calendar 2011-02-17 ~ 2015-02-18
    IIF 49 - Secretary → ME
  • 5
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2011-01-21 ~ 2012-10-29
    IIF 70 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-29
    IIF 39 - Secretary → ME
  • 6
    ADMIRAL M & E LIMITED - 2010-10-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 68 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 37 - Secretary → ME
  • 7
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-07-31
    IIF 80 - Director → ME
  • 8
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 72 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 46 - Secretary → ME
  • 9
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 78 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 45 - Secretary → ME
  • 10
    ADMIRAL FACILITIES MANAGEMENT LIMITED - 2015-04-02
    icon of address Little Lodge, 95 Milford Road, Lymington, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,635 GBP2023-05-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-05-17
    IIF 76 - Director → ME
    icon of calendar 2011-01-21 ~ 2013-05-17
    IIF 42 - Secretary → ME
  • 11
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    icon of calendar 2011-03-29 ~ 2013-05-17
    IIF 63 - Director → ME
  • 12
    ALTONA ENERGY PLC - 2021-02-27
    ALTONA RESOURCES PLC - 2008-12-19
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2024-08-10
    IIF 5 - Director → ME
  • 13
    NOBILIS CARE EAST LIMITED - 2024-06-24
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -666,308 GBP2023-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-04-19
    IIF 1 - Director → ME
  • 14
    icon of address 29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2013-01-07
    IIF 67 - Director → ME
  • 15
    icon of address 14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Officer
    icon of calendar 2017-05-10 ~ 2024-06-17
    IIF 54 - Director → ME
  • 16
    icon of address Flat 6, 97/98 Marylebone High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2016-10-31
    IIF 103 - Secretary → ME
  • 17
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2012-08-01
    IIF 81 - Director → ME
  • 18
    icon of address 17 Halford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    icon of calendar 2016-12-31 ~ 2024-09-12
    IIF 90 - Director → ME
  • 19
    icon of address The Windmill Milton Road, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    918 GBP2023-11-30
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 21 - Director → ME
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 20
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED - 2018-01-19
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 75 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 41 - Secretary → ME
  • 21
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 74 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 47 - Secretary → ME
  • 22
    icon of address 6 Miller Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-13
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Flat 5, Highland Lodge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,450 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-12
    IIF 87 - Director → ME
    icon of calendar 2022-02-22 ~ 2024-09-12
    IIF 84 - Secretary → ME
  • 24
    THE FRENCH NURSERY SCHOOL LIMITED - 2006-02-08
    THE FRENCH SCHOOL LIMITED - 1999-04-28
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -169,376 GBP2020-07-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-12-31
    IIF 88 - Director → ME
    icon of calendar 2014-02-27 ~ 2015-11-20
    IIF 102 - Secretary → ME
  • 25
    LEGACY HILL CAPITAL LTD - 2019-12-30
    icon of address Maiden Ley Farm Sheepcot Road, Castle Hedingham, Halstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2022-10-12
    IIF 12 - Director → ME
  • 26
    icon of address 4385, 13525940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2024-06-17
    IIF 23 - Director → ME
    icon of calendar 2021-07-22 ~ 2024-06-17
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-06-17
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-10-31
    IIF 53 - Director → ME
  • 28
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2014-01-01
    IIF 66 - Director → ME
  • 29
    icon of address 5 Highland Lodge, Fox Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,194 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2024-09-12
    IIF 91 - Director → ME
  • 30
    EVER 1777 LIMITED - 2002-08-28
    icon of address 7a Howick Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-09 ~ 2009-07-31
    IIF 26 - Secretary → ME
  • 31
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    icon of address 7a Howick Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-09 ~ 2009-07-31
    IIF 27 - Secretary → ME
  • 32
    NEW LEAF ADVISERY LIMITED - 2015-07-24
    icon of address St Mary's House, Netherhampton, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,940 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-05-22
    IIF 10 - Director → ME
  • 33
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2010-08-31 ~ 2013-11-10
    IIF 13 - Director → ME
    icon of calendar 2010-09-15 ~ 2013-11-10
    IIF 83 - Secretary → ME
  • 34
    icon of address Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-06-04
    IIF 57 - Director → ME
  • 35
    SMART4U GROUP LIMITED - 2022-12-14
    icon of address Unit 2c Bomb Factory, 9-15 Elthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,043 GBP2024-01-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-03-31
    IIF 22 - Director → ME
  • 36
    icon of address 12 Chalton Heights, Chalton, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-03-30
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    icon of address Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-10-20
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 38
    icon of address 14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2024-06-17
    IIF 55 - Director → ME
  • 39
    SLOANE RECRUITMENT LTD - 2024-04-30
    CARE FOR YOU DOMICILIARY CARE LIMITED - 2024-04-20
    icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-31
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-31 ~ 2015-11-20
    IIF 89 - Director → ME
    icon of calendar 2014-08-06 ~ 2015-11-20
    IIF 105 - Secretary → ME
  • 41
    HS 431 LIMITED - 2007-07-06
    icon of address 7a Howick Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-17 ~ 2009-07-31
    IIF 25 - Secretary → ME
  • 42
    icon of address The Old Stable Yard, Nightingale Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-13 ~ 2011-01-01
    IIF 106 - Director → ME
  • 43
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-11-26
    IIF 62 - Director → ME
  • 44
    VISION CONSTRUCTION RECRUITMENT LTD - 2020-03-20
    EVERTON UK LTD - 2018-12-03
    icon of address 14 Stephenson Court Priory Business Park, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-30
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-12-22
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    ADMIRAL AUDIO-VISUAL LIMITED - 2015-03-26
    ADMIRAL NETMEETING SOLUTIONS LIMITED - 2005-09-19
    ADMIRAL NETMEETING LIMITED - 1999-09-06
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -111,625 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-02-04
    IIF 77 - Director → ME
    icon of calendar 2011-01-21 ~ 2013-03-12
    IIF 44 - Secretary → ME
  • 46
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2018-09-05
    IIF 79 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-09-05
    IIF 40 - Secretary → ME
  • 47
    WP&C LTD
    - now
    WORKFLOW PRINT & CONSUMABLES LIMITED - 2018-02-22
    FREESTONE INK AND TONER LIMITED - 2015-01-14
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,464 GBP2017-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2014-06-01
    IIF 59 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-06-01
    IIF 101 - Secretary → ME
  • 48
    icon of address 72 Fenwick Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    741,853 GBP2014-12-31
    Officer
    icon of calendar 2012-11-22 ~ 2013-12-31
    IIF 65 - Director → ME
  • 49
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    icon of address 14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2024-06-17
    IIF 58 - Director → ME
    icon of calendar 2014-03-10 ~ 2024-06-17
    IIF 100 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.