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

Spurrier, Barbara Joyce

    Related profiles found in government register
  • Spurrier, Barbara Joyce
    British

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 1 IIF 2 IIF 3
    • icon of address Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 4
    • icon of address Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 5
    • icon of address Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 6
    • icon of address Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 7
  • Spurrier, Barbara Joyce
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 8
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 9
  • Spurrier, Barbara
    British

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 10
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 11
  • Spurrier, Barbara
    British accountancy director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 12
  • Spurrier, Barbara
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 13
  • Spurrier, Barbara
    British company director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 14
  • Spurrier, Barbara
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 15
    • icon of address 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 16
  • Spurrier, Barbara
    British financial consultant born in October 1955

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 17 IIF 18
  • Spurrer, Barbara Joyce
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 19
  • Spurrier, Barbara Joyce

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 20 IIF 21
    • icon of address Eagle House, Babbage Way, Exeter, EX1 3WT, England

      IIF 22
    • icon of address 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 23
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 24
    • icon of address Unit 514, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 25
    • icon of address Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 26
  • Spurrier, Barbara

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 27
    • icon of address Mcclintock Building, Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GP, United Kingdom

      IIF 28
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 29
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QT, England

      IIF 30
    • icon of address Unit 514, 30 Great Guildford Street, The Metal Box Factory, London, SE1 0HS, England

      IIF 31
  • Spurrier, Barbara
    British certified accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Building, Sharnbrook, Bedford, MK44 1LZ, United Kingdom

      IIF 32
  • Spurrier, Barbara
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 33
  • Spurrier, Barbara
    British finance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 514, 30 Gt Guildford Street, Southwark, London, SE1 0HS, United Kingdom

      IIF 34
  • Spurrier, Barbara Joyce
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Carden Avenue, Brighton, East Sussex, BN1 8NA, England

      IIF 35
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 36 IIF 37 IIF 38
    • icon of address St Johns Innovation Centre, Coluley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 42
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 43
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 44
    • icon of address 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 45
    • icon of address 17, Grasgarth Close, London, W3 9HS, England

      IIF 46
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 47 IIF 48
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 49
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 50
    • icon of address Unit 1, Burnham Way, Kangley Bridge Road, Lower Sydenham, London, SE26 5AG, United Kingdom

      IIF 51
    • icon of address Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 52
  • Spurrier, Barbara Joyce
    British cfpro ltd born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 53
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 54
    • icon of address 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 55
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 56 IIF 57
    • icon of address 5, Chancery Lane, London, WC2A 1LG, England

      IIF 58
    • icon of address 7, Brunstead Place, Poole, BH12 1EW, England

      IIF 59
  • Spurrier, Barbara Joyce
    British finance director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 60
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 61
  • Spurrier, Barbara Joyce
    British financial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 62
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 63
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 64
    • icon of address Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 65 IIF 66
    • icon of address Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 67
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 68
    • icon of address Unit 514, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 69
    • icon of address 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 70
    • icon of address Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 71
  • Spurrier, Barbara Joyce
    British certified accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 72
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 73 IIF 74
    • icon of address Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 75
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Carden Avenue, Brighton, East Sussex, BN1 8NA, England

      IIF 76
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 77
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 78
    • icon of address Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 79
    • icon of address 12 Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 80 IIF 81
  • Ms Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 82
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 83
    • icon of address Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 84
    • icon of address 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 85 IIF 86
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 87
    • icon of address 12 Times Court, Retreat Road, Richmond, TW9 1AF, England

      IIF 88
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 89
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SPURRIER & CO. LIMITED - 2006-08-18
    SPURRIER & CO LTD - 2000-05-30
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    WHEATLEY FARMS LIMITED - 1995-03-20
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    icon of calendar 1994-09-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    SOHCAHTOA LLP - 2008-05-16
    icon of address 24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-13 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address 35 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 47 - Director → ME
  • 5
    OLOCO LIMITED - 2014-11-25
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gresham Court Station Road, Wendens Ambo, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address Lingwood 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 330 High Holborn, Holborn Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 330 High Holborn, Holborn Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address 27 Woodruff Avenue, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,693 GBP2025-03-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-01-15 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,679,211 GBP2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ 2025-07-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-22
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 2
    CONTACTELEMENT LIMITED - 1995-01-10
    icon of address Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1996-03-20
    IIF 18 - Director → ME
  • 3
    BOSTON INTERNATIONAL HOLDINGS LIMITED - 2016-06-14
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2023-12-06
    IIF 30 - Secretary → ME
  • 4
    SPURRIER & CO. LIMITED - 2006-08-18
    SPURRIER & CO LTD - 2000-05-30
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    WHEATLEY FARMS LIMITED - 1995-03-20
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    icon of calendar 1994-09-30 ~ 1999-09-01
    IIF 10 - Secretary → ME
  • 5
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2023-11-30
    IIF 57 - Director → ME
  • 6
    THE GRAPE EVENT LIMITED - 2020-03-02
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    643,045 GBP2022-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-11-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2023-11-30
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,641 GBP2022-12-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-11-30
    IIF 53 - Director → ME
  • 8
    icon of address 35 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-30
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    icon of address 107 Langham Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,243 GBP2021-06-30
    Officer
    icon of calendar 2017-01-17 ~ 2019-01-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-01-25
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OLOCO LIMITED - 2014-11-25
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    icon of calendar 2010-05-12 ~ 2011-11-01
    IIF 28 - Secretary → ME
  • 11
    CONCEPTA DIAGNOSTICS LIMITED - 2025-08-20
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2019-10-24
    IIF 32 - Director → ME
  • 12
    icon of address Unit 1 Burnham Way, Kangley Bridge Road, Lower Sydenham, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,183,580 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ 2024-12-06
    IIF 51 - Director → ME
  • 13
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2015-08-01
    IIF 24 - Secretary → ME
  • 14
    icon of address 17 Grasgarth Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-01
    IIF 34 - Director → ME
  • 15
    icon of address Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2016-02-22
    IIF 74 - Director → ME
  • 16
    icon of address 12 Times Court Retreat Road, Richmond, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2016-02-22
    IIF 73 - Director → ME
  • 17
    icon of address Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2016-02-22
    IIF 69 - Director → ME
  • 18
    FIRE SUPPORT SERVICES LIMITED - 2007-01-23
    WATER QUALITY SYSTEMS LIMITED - 1995-08-14
    RANDOMCASTLE LIMITED - 1991-07-30
    icon of address Unit 13,enterprise Court, Rankine Road, Basingstoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-02-28
    IIF 36 - Director → ME
  • 19
    ERUMA PLC - 2013-12-06
    EMMIT PLC - 2015-11-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2009-02-06
    IIF 38 - Director → ME
    icon of calendar 2008-10-13 ~ 2009-02-06
    IIF 21 - Secretary → ME
  • 20
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST - 1997-02-05
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    icon of address Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-23 ~ 1996-03-20
    IIF 17 - Director → ME
  • 21
    BLUR EXCHANGE LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-16
    IIF 65 - Director → ME
    icon of calendar 2012-06-18 ~ 2016-12-31
    IIF 4 - Secretary → ME
  • 22
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2015-12-10
    IIF 68 - Director → ME
    icon of calendar 2012-08-23 ~ 2016-12-31
    IIF 5 - Secretary → ME
  • 23
    BLUR SERVICES LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2015-12-16
    IIF 75 - Director → ME
    icon of calendar 2013-12-05 ~ 2016-12-31
    IIF 22 - Secretary → ME
  • 24
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    BLUR (GROUP) LIMITED - 2012-09-06
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-06-07 ~ 2015-12-16
    IIF 67 - Director → ME
    icon of calendar 2012-06-07 ~ 2016-12-31
    IIF 6 - Secretary → ME
  • 25
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2015-12-16
    IIF 66 - Director → ME
    icon of calendar 2012-04-23 ~ 2016-12-31
    IIF 31 - Secretary → ME
  • 26
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    CONCEPTA PLC - 2020-12-02
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2019-10-24
    IIF 72 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-04-01
    IIF 50 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-10-24
    IIF 29 - Secretary → ME
  • 27
    WEB ORATOR.COM LIMITED - 2005-05-10
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-31
    IIF 37 - Director → ME
    icon of calendar 2008-12-13 ~ 2010-07-31
    IIF 3 - Secretary → ME
  • 28
    icon of address 16 Pelton Avenue, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,194 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-08-12
    IIF 46 - Director → ME
  • 29
    WORTHINGTONS (COLLINGHAM) LIMITED - 1991-06-04
    icon of address Lower Parliament Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    icon of calendar 1996-05-01 ~ 1996-10-10
    IIF 27 - Secretary → ME
  • 30
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2014-01-16 ~ 2015-08-21
    IIF 25 - Secretary → ME
  • 31
    icon of address Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-06-30
    IIF 43 - Director → ME
  • 32
    icon of address Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2012-01-01
    IIF 64 - Director → ME
  • 33
    INVENIR LTD - 2025-03-11
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    181,041 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ 2022-09-22
    IIF 58 - Director → ME
  • 34
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-31
    IIF 39 - Director → ME
    icon of calendar 2008-12-13 ~ 2010-07-31
    IIF 20 - Secretary → ME
  • 35
    DELISH.COM LIMITED - 2002-02-21
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-31
    IIF 40 - Director → ME
    icon of calendar 2008-12-13 ~ 2010-07-31
    IIF 2 - Secretary → ME
  • 36
    CORPORATE STRESS SOLUTIONS LTD - 2005-01-27
    STONEYGATE 93 LIMITED - 2003-12-08
    icon of address 3 Duck Street, West Lavington, Devizes, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-07-25
    IIF 16 - Director → ME
  • 37
    icon of address 27 Woodruff Avenue, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,693 GBP2025-03-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-01-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-01-12
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    ROTOTEK LIMITED - 2011-10-07
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2006-07-31
    IIF 15 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-12
    IIF 11 - Secretary → ME
  • 39
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2009-02-06
    IIF 41 - Director → ME
    icon of calendar 2008-10-13 ~ 2009-02-06
    IIF 8 - Secretary → ME
  • 40
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    icon of address 1 Long Lane, South Hykeham, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,737,281 GBP2024-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-08-31
    IIF 13 - Director → ME
  • 41
    STRIBBONS UK LTD - 2004-04-22
    icon of address 3 Centro Place, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2006-08-30
    IIF 14 - Director → ME
  • 42
    icon of address 175 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-11-18
    IIF 12 - Director → ME
  • 43
    icon of address Unit 13 Cowley Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-03-30
    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
  • 44
    NOW! NETWORKS LIMITED - 2005-05-10
    QONNECTIS NETWORKS LTD - 2015-02-19
    ALD INTERNATIONAL LTD - 2016-12-22
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-30
    IIF 19 - Director → ME
    icon of calendar 2008-12-13 ~ 2010-07-31
    IIF 1 - Secretary → ME
  • 45
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    QONNECTIS PLC - 2010-07-29
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2010-07-30
    IIF 42 - Director → ME
    icon of calendar 2008-10-07 ~ 2010-07-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.