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 Bruce
    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 3 IIF 4
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 5
  • 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 6
  • 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 7
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 12
  • Wood, Martin Bruce
    British

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

      IIF 13
  • 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 14 IIF 15
    • icon of address 6 Water End Barns, Water End Road, Eversholt, Milton Keynes, MK17 9EA, United Kingdom

      IIF 16
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Wood, Martin Bruce
    British 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 32
  • 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 33
    • icon of address Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      IIF 34
    • icon of address Chiltern House, Faldo Road, Barton-le-clay, Bedfordshire, MK45 4RP, England

      IIF 35
    • icon of address 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 36
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 37
    • icon of address 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 38
    • icon of address P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 39
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG7 6LW, United Kingdom

      IIF 46
  • Wood, Martin Bruce
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 63 IIF 64
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 65
  • Wood, Martin

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

      IIF 66
    • icon of address 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 67
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 68
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 70
    • icon of address P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 71
  • 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 72
  • 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 73
    • icon of address Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 74 IIF 75
    • icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 76
    • icon of address 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address The Windmill, Milton Road, Thurleigh, MK44 2DF, United Kingdom

      IIF 78
  • 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 79
    • icon of address Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 80
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    ADMIRAL BUSINESS SYSTEMS (NORTH EAST) LIMITED - 2007-03-27
    ADMIRAL FIRE & SECURITY LIMITED - 2009-06-30
    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 51 - Director → ME
    icon of calendar 2011-01-21 ~ dissolved
    IIF 28 - Secretary → ME
    IIF 23 - 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 40 - Director → ME
  • 3
    icon of address 29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 49 - Director → ME
  • 4
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    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 31 - Secretary → ME
  • 8
    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 7 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 9
    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 36 - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    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 44 - Director → ME
  • 11
    icon of address 31st Floor 40 Bank Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 32 - Director → ME
  • 12
    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 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    icon of address 14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Liquidation 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 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 36
  • 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 62 - Director → ME
    icon of calendar 2011-08-11 ~ 2012-08-06
    IIF 30 - 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 53 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 18 - 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 13 - 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 41 - Director → ME
    icon of calendar 2011-02-17 ~ 2015-02-18
    IIF 29 - 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 50 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-29
    IIF 19 - 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 48 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-08-06
    IIF 17 - 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 60 - 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 52 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 26 - 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 58 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-10-17
    IIF 25 - 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)
    31,444 GBP2024-05-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-05-17
    IIF 56 - Director → ME
    icon of calendar 2011-01-21 ~ 2013-05-17
    IIF 22 - 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 43 - Director → ME
  • 12
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    NOBILIS CARE EAST LIMITED - 2024-06-24
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -807,382 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-04-19
    IIF 1 - Director → ME
  • 13
    icon of address 29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2013-01-07
    IIF 47 - Director → ME
  • 14
    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 34 - Director → ME
  • 15
    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 61 - Director → ME
  • 16
    icon of address The Windmill Milton Road, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    356 GBP2024-11-30
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 9 - Director → ME
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2024-01-15
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED - 2018-01-19
    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 55 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 21 - Secretary → ME
  • 18
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    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 54 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-03-26
    IIF 27 - Secretary → ME
  • 19
    icon of address 6 Miller Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-13
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 11 - Director → ME
    icon of calendar 2021-07-22 ~ 2024-06-17
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-06-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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 33 - Director → ME
  • 22
    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 46 - Director → ME
  • 23
    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 37 - Director → ME
  • 24
    SMART4U GROUP LIMITED - 2022-12-14
    icon of address 9 Advance Road, 9 Advance 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 10 - Director → ME
  • 25
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-03-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    RENTAL NEWCO LTD LTD - 2024-09-13
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-10-20
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 27
    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 35 - Director → ME
  • 28
    CARE FOR YOU DOMICILIARY CARE LIMITED - 2024-04-20
    SLOANE RECRUITMENT LTD - 2024-04-30
    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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 72 - Director → ME
  • 30
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    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 42 - Director → ME
  • 31
    EVERTON UK LTD - 2018-12-03
    VISION CONSTRUCTION RECRUITMENT LTD - 2020-03-20
    icon of address Unit 2 Stephenson Court Fraser Road, Priory Business Park, Bedford, Beds, United Kingdom
    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 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    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)
    -94,203 GBP2025-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-02-04
    IIF 57 - Director → ME
    icon of calendar 2011-01-21 ~ 2013-03-12
    IIF 24 - Secretary → ME
  • 33
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    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 59 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-09-05
    IIF 20 - Secretary → ME
  • 34
    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 39 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-06-01
    IIF 71 - Secretary → ME
  • 35
    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 45 - Director → ME
  • 36
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    icon of address 14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2024-06-17
    IIF 38 - Director → ME
    icon of calendar 2014-03-10 ~ 2024-06-17
    IIF 70 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.