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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ingram, David Colin

    Related profiles found in government register
  • Ingram, David Colin
    British

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 1
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 2
  • Ingram, David Colin
    British accountant

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 3 IIF 4
  • Ingram, David Colin
    British director

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 5
  • Ingram, David Colin
    British born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 6
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 7 IIF 8
  • Ingram, David Colin
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 15
  • Ingram, David Colin
    British company director born in March 1957

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 16
  • Ingram, David Colin
    British director born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British retail director born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 20 IIF 21
  • Ingram-moore, David Colin
    British

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 22 IIF 23
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 24
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 25 IIF 26
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 27
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 28 IIF 29
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 30
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Ingram-moore, David Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 37
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 38
  • Ingram, David Colin

    Registered addresses and corresponding companies
  • Ingram-moore, David Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 51
    • 4, Downs Mill, Frampton Mansell, Stroud, Glos, GL6 8JX, United Kingdom

      IIF 52
  • Ingram-moore, Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 53
  • Ingram-moore, Hannah
    British director born in September 1970

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 54
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 55
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 56
  • Ingram-moore, David Colin
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, United Kingdom

      IIF 57
    • The Rectory, The Green, Marston Moretaine, MK43 0NF

      IIF 58
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 59 IIF 60 IIF 61
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 64
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 65
  • Ingram-moore, David Colin
    British accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 66 IIF 67
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 68
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Ingram-moore, David Colin
    British charetered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 73
  • Ingram-moore, David Colin
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 74
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 75
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 76
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 77 IIF 78
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 79 IIF 80
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 81
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 82
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 83 IIF 84
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 85
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 86
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 87 IIF 88
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 89 IIF 90 IIF 91
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 92
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 93
  • Ingram-moore, Hannah Melissa
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 94
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 95
  • Mrs Hannah Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 96 IIF 97
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 98 IIF 99
  • Mr David Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 100
  • Mr Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 101
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF

      IIF 102
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 103
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 104 IIF 105 IIF 106
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 107
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 108
  • Mr David Colin Ingram-moore
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 109
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 110
  • Mrs Hannah Melissa Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 111
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 112 IIF 113
child relation
Offspring entities and appointments 57
  • 1
    21ST DIMENSION (UK) LTD
    05705146
    69-71 East Street, Epsom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-10 ~ 2007-06-10
    IIF 54 - Director → ME
    2006-02-10 ~ 2007-06-10
    IIF 27 - Secretary → ME
  • 2
    AVANT HOMES LIMITED - now
    GLADEDALE HOLDINGS LIMITED
    - 2015-10-28 03215228 06986776
    GLADEDALE HOLDINGS PLC
    - 2007-03-28 03215228 06986776
    HALFGUARD LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (43 parents, 10 offsprings)
    Officer
    2005-04-17 ~ 2007-06-14
    IIF 18 - Director → ME
  • 3
    AVONLINE LIMITED - now
    AVONLINE PLC
    - 2019-04-24 03756315
    C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1999-04-21 ~ 1999-04-30
    IIF 7 - Director → ME
    1999-04-21 ~ 1999-04-30
    IIF 2 - Secretary → ME
  • 4
    BCKMS INVESTMENTS LLP
    OC334974
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 5
    BCKMS LIMITED
    06370876
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-09-13 ~ dissolved
    IIF 78 - Director → ME
    2007-09-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    BE-WISE LIMITED
    - now 01283466
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2003-10-04 ~ 2005-02-25
    IIF 10 - Director → ME
  • 7
    BERBANK LIMITED
    - now 06245717
    MUNDAYS (814) LIMITED - 2007-07-20
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-08-22 ~ dissolved
    IIF 67 - Director → ME
    2008-05-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    BUSINESS CONTROL SOLUTIONS GROUP LIMITED - now
    BUSINESS CONTROL SOLUTIONS GROUP PLC
    - 2010-01-14 02089155 04848374... (more)
    HONEYSUCKLE GROUP PLC
    - 2005-05-31 02089155
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (37 parents, 3 offsprings)
    Officer
    1999-12-16 ~ 2005-06-01
    IIF 12 - Director → ME
    1999-12-16 ~ 2005-06-01
    IIF 3 - Secretary → ME
  • 9
    C.U.L GROUP LIMITED - now
    CREATIVEBRIEF UK LIMITED
    - 2023-11-08 03804236
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    100 St James Road, Northampton
    Dissolved Corporate (12 parents)
    Officer
    2001-12-21 ~ 2005-07-01
    IIF 5 - Secretary → ME
  • 10
    CARBON AND ENERGY REDUCTION ORGANSATION LIMITED
    08058832
    4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-05-04
    IIF 84 - Director → ME
    2012-05-04 ~ 2012-05-04
    IIF 52 - Secretary → ME
  • 11
    CEROUK LIMITED
    08039839
    The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2012-06-30
    IIF 83 - Director → ME
  • 12
    CLUB NOOK LIMITED
    12571495
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Officer
    2020-04-24 ~ now
    IIF 63 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-24 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 13
    FILTON GOLF CLUB (1979) LIMITED
    - now 01377030
    OVIATT LIMITED - 1979-12-31
    Filton Golf Club, Golf Course Lane, Filton, Bristol
    Active Corporate (31 parents)
    Officer
    1991-08-10 ~ 1999-04-29
    IIF 6 - Director → ME
    1991-11-18 ~ 1999-04-29
    IIF 48 - Secretary → ME
  • 14
    GLADEDALE TIMBER SYSTEMS LIMITED - now
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED
    - 2008-09-04 SC244049
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED
    - 2004-02-04 SC244049
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (22 parents)
    Officer
    2003-06-02 ~ 2007-08-01
    IIF 16 - Director → ME
  • 15
    GRABAL ALOK (UK) LIMITED - now
    HAMSARD 2353 LIMITED
    - 2007-04-02 04246489 04732103... (more)
    20 St. Andrew Street, London
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2002-09-25 ~ 2005-02-25
    IIF 11 - Director → ME
    2002-08-30 ~ 2004-09-20
    IIF 50 - Secretary → ME
  • 16
    GRANITE INVESTORS SPE II LLP
    SO304692
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (28 parents)
    Officer
    2013-12-10 ~ now
    IIF 57 - LLP Member → ME
  • 17
    HOME EMOH LIMITED
    12643911
    The Coach House, The Green, Marston Moretaine, England
    Active Corporate (3 parents)
    Officer
    2020-06-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 108 - Has significant influence or control OE
  • 18
    HONEYSUCKLE FASHIONS LIMITED
    - now 01320820
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2000-12-27 ~ 2005-06-01
    IIF 17 - Director → ME
    2000-07-01 ~ 2005-06-01
    IIF 4 - Secretary → ME
  • 19
    MANOR KINGDOM GROUP LIMITED
    - now SC268185
    M M & S (3085) LIMITED - 2004-11-12
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-03-03 ~ 2007-08-01
    IIF 19 - Director → ME
  • 20
    MANOR KINGDOM SOUTHERN LTD
    - now 04113700
    SAILBEST LIMITED
    - 2006-08-09 04113700
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (26 parents)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 13 - Director → ME
  • 21
    MAYTRIX CHANGE MANAGEMENT LIMITED
    - now 07586779
    MAYTRIX BRAND MANAGEMENT LTD
    - 2016-04-07 07586779
    MAYTRIX PROJECTS LTD
    - 2012-11-08 07586779
    MAYTRIX DEVELOPMENTS LIMITED
    - 2012-02-28 07586779
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 87 - Director → ME
    2012-06-04 ~ dissolved
    IIF 93 - Director → ME
    2011-03-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 22
    MAYTRIX CONSTRUCTION LTD
    - now 06793239
    SUBLIME BUILDING LIMITED
    - 2012-01-19 06793239
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2009-04-21 ~ 2012-05-16
    IIF 77 - Director → ME
    2010-01-16 ~ 2012-05-16
    IIF 30 - Secretary → ME
  • 23
    MAYTRIX GROUP LIMITED
    - now 07337664
    MAYTRIX LIMITED
    - 2011-05-25 07337664
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-11-30 ~ now
    IIF 89 - Director → ME
    2010-08-05 ~ now
    IIF 62 - Director → ME
    2010-08-05 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYTRIX LAND (BROMLEY) LIMITED
    - now 08598360
    MAYTRIX LAND (CROYDON) LIMITED
    - 2016-06-20 08598360
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 25
    MAYTRIX LAND (CLAYBURY) LTD
    - now 07796556
    MAYTRIX LAND (WITNEY) LTD
    - 2017-06-20 07796556
    MAYTRIX LAND (HARLESDEN) LTD
    - 2014-07-15 07796556
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 80 - Director → ME
    2011-10-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 26
    MAYTRIX LAND (NEW BARNET) LTD
    - now 08057868
    RECTORY651 LIMITED
    - 2012-09-17 08057868 07561993
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 79 - Director → ME
    2012-05-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 27
    MAYTRIX LAND (SOUTHGATE) LIMITED
    08056336
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 75 - Director → ME
  • 28
    MAYTRIX LAND LTD
    - now 07576671
    MAYTRIX MAIDLOW LIMITED
    - 2011-03-31 07576671
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-03-24 ~ dissolved
    IIF 88 - Director → ME
    2011-03-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 29
    MAYTRIX PEOPLE LIMITED
    11442485 07337513
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ now
    IIF 99 - Director → ME
    IIF 59 - Director → ME
  • 30
    MAYTRIX SOLUTIONS LTD
    - now 06767627
    COLLINS & PAULL LTD
    - 2010-02-25 06767627
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 68 - Director → ME
    2008-12-08 ~ 2008-12-12
    IIF 66 - Director → ME
    2008-12-08 ~ 2008-12-12
    IIF 36 - Secretary → ME
    2009-10-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 31
    MULBERRY COMPANY (DESIGN) LIMITED
    - now 01954945 01180514
    SWIFT 927 LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (24 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 44 - Secretary → ME
  • 32
    MULBERRY COMPANY (EUROPE) LIMITED
    - now 02342172
    WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (18 parents, 1 offspring)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 40 - Secretary → ME
  • 33
    MULBERRY COMPANY (HOLDINGS) LIMITED
    - now 02950035 01180514
    MULBERRY GROUP LIMITED
    - 1996-05-17 02950035 01180514
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (17 parents, 2 offsprings)
    Officer
    1994-07-21 ~ 1998-09-11
    IIF 41 - Secretary → ME
  • 34
    MULBERRY COMPANY (SALES) LIMITED
    01508155
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (18 parents)
    Officer
    1995-04-01 ~ 1998-09-11
    IIF 21 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 42 - Secretary → ME
  • 35
    MULBERRY COMPANY (SHOES) LIMITED
    01624079
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (16 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 43 - Secretary → ME
  • 36
    MULBERRY FASHIONS LIMITED
    02950006
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (16 parents)
    Officer
    1994-08-04 ~ 1998-09-11
    IIF 47 - Secretary → ME
  • 37
    MULBERRY GROUP PLC
    - now 01180514 02950035
    MULBERRY COMPANY (HOLDINGS) LIMITED
    - 1996-05-17 01180514 02950035
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (31 parents, 7 offsprings)
    Officer
    1995-04-27 ~ 1998-09-11
    IIF 20 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 39 - Secretary → ME
  • 38
    MULBERRY LEATHERS LIMITED
    02950004
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (16 parents)
    Officer
    1994-09-21 ~ 1998-09-11
    IIF 46 - Secretary → ME
  • 39
    OAKFIELD EXECUTIVE HOMES LIMITED - now
    CUCUMBER LAND LTD
    - 2011-07-27 06486165
    BERBANK (SOUTHERN) LIMITED
    - 2009-03-03 06486165
    Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2008-01-28 ~ 2011-03-01
    IIF 86 - Director → ME
    2008-01-28 ~ 2011-03-01
    IIF 35 - Secretary → ME
  • 40
    PAULL & DILLEY LIMITED
    - now 06767624
    MAYTRIX (LAND RESTORATION) LTD
    - 2011-03-09 06767624
    PAULL & DILLEY LIMITED
    - 2010-02-25 06767624
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (3 parents)
    Officer
    2012-06-04 ~ 2022-11-20
    IIF 92 - Director → ME
    2008-12-08 ~ now
    IIF 61 - Director → ME
    2008-12-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-24 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-06-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 41
    QS (WEST) LIMITED
    - now 02648680
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 14 - Director → ME
  • 42
    QS PLC
    - now 01682473 02018217
    QS LIMITED
    - 2003-05-22 01682473 02018217
    Q S PLC
    - 2003-01-24 01682473 02018217
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (31 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 9 - Director → ME
  • 43
    QUADRATHERM LIMITED
    - now 07337513
    MAYTRIX (PEOPLE) LTD
    - 2012-02-21 07337513 11442485
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (4 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 76 - Director → ME
    2010-08-05 ~ 2012-07-31
    IIF 70 - Director → ME
    2010-08-05 ~ 2012-07-31
    IIF 31 - Secretary → ME
  • 44
    RECTORY (652) LTD
    - now 07561993 08057868
    SUBLIME (HEMEL HEMPSTEAD) LTD
    - 2013-01-02 07561993
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2012-03-28
    IIF 72 - Director → ME
    2013-01-01 ~ dissolved
    IIF 82 - Director → ME
    2011-03-14 ~ 2012-03-28
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 45
    REMLAND LIMITED
    10917667
    15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-10-03 ~ 2019-01-14
    IIF 74 - Director → ME
  • 46
    RWS HOLDINGS PLC - now
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC
    - 2001-08-13 03002645
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (36 parents, 21 offsprings)
    Officer
    2000-07-17 ~ 2001-08-13
    IIF 49 - Secretary → ME
  • 47
    S M STROUD LIMITED - now
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE GROUP LIMITED
    - 2008-03-06 04113703 04113678
    RADIOBEST LIMITED - 2005-03-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (34 parents, 1 offspring)
    Officer
    2005-03-31 ~ 2007-08-01
    IIF 8 - Director → ME
  • 48
    SECUREFAST LIMITED - now
    SECUREFAST PLC - 2022-02-23
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    DELAPENA PLC
    - 1992-12-23 02397020
    PLUSFIRST PUBLIC LIMITED COMPANY
    - 1989-09-18 02397020
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    ~ 1992-01-27
    IIF 15 - Director → ME
    ~ 1992-01-27
    IIF 45 - Secretary → ME
  • 49
    STONE PIT RESTORATION LIMITED
    - now 02745095
    SEER RESTORATION LIMITED - 2007-10-02
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    IRISEAGLE LIMITED - 1992-11-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (24 parents)
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 64 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 29 - Secretary → ME
  • 50
    STONEPIT LIMITED
    - now 06286581
    PROPCOM LTD - 2007-07-17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 81 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 28 - Secretary → ME
  • 51
    SUBLIME LAND (BRICKENDON) LTD
    06953678
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2009-07-06 ~ 2012-02-15
    IIF 69 - Director → ME
    2009-07-06 ~ 2012-02-15
    IIF 32 - Secretary → ME
  • 52
    SUBLIME LAND (DOWNHAM MARKET) LTD
    07040299
    C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-14 ~ 2012-02-15
    IIF 71 - Director → ME
    2009-10-14 ~ 2012-02-15
    IIF 33 - Secretary → ME
  • 53
    SUBLIME LAND LIMITED
    06793278
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    2009-04-21 ~ 2012-03-01
    IIF 73 - Director → ME
  • 54
    TATE SOLUTIONS LTD - now
    ENOCH PINSON LIMITED
    - 2012-01-18 02328178
    OVAL (469) LIMITED
    - 1989-10-25 02328178 02550962... (more)
    Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    ~ 1992-01-27
    IIF 1 - Secretary → ME
  • 55
    THE 1189808 FOUNDATION
    - now 12586021
    THE CAPTAIN TOM FOUNDATION
    - 2025-01-28 12586021
    Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ 2021-03-15
    IIF 94 - Director → ME
    2021-02-01 ~ 2024-06-25
    IIF 56 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 109 - Has significant influence or control OE
  • 56
    TREDWELL SUCCESS LTD
    - now 12969276
    CTV (2020) LIMITED
    - 2025-06-17 12969276
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Officer
    2020-11-12 ~ now
    IIF 90 - Director → ME
    2020-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-22 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    WHITAKER GLOBAL LIMITED
    - now 09410519
    IBRUTUM LIMITED
    - 2021-08-02 09410519
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (3 parents)
    Officer
    2016-02-01 ~ now
    IIF 98 - Director → ME
    2025-02-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.