The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Eugene Rewrie

    Related profiles found in government register
  • Mr Paul Eugene Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Crewkerne, TA18 7PB, United Kingdom

      IIF 1
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 2
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 3
    • Rosemary Cottage, Haselbury, Crewkerne, TA18 7PB, United Kingdom

      IIF 4
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 5
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 6
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 7
  • Mr Paul Eugene Rewrie
    English born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA187PB, United Kingdom

      IIF 8
  • Paul Eugine Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, Gbr

      IIF 9
  • Mr Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 13
  • Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 14
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 15
  • Rewrie, Paul Eugene
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queens Way, Cambridge, CB243AW, United Kingdom

      IIF 16
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 17
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 18 IIF 19 IIF 20
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 27 IIF 28
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 29 IIF 30 IIF 31
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, United Kingdom

      IIF 32
    • Rosemary Cottage, Claycastle, Haselbury Plunknett, Crewkerne, TA18 7PB, United Kingdom

      IIF 33
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 34
    • 72, New Hall Lane, Great Cambourne, Cambridgeshire, CB23 6GE

      IIF 35
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 41
    • Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 42 IIF 43 IIF 44
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 45
  • Rewrie, Paul Eugene
    British acma born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dowling & Fransen Building, North End Road, Wembley, Middlesex, HA9 0AN, Great Britain

      IIF 46
  • Rewrie, Paul Eugene
    British developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 47
  • Rewrie, Paul Eugene
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayes Barn, The Hayes, Broadwindsor, Dorset, DT8 3QF, United Kingdom

      IIF 48 IIF 49
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 50
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 51
    • Unit 184, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GA, United Kingdom

      IIF 52
    • 72, New Hall Lane, Great Cambourne, Cambs, CB23 6GE

      IIF 53
    • 72, Newhall Lane, Great Cambourne, Cambridgeshire, CB23 6GE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 60
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 61
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 62
  • Rewrie, Paul Eugene
    English accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA18 7PB, United Kingdom

      IIF 63
  • Rewrie, Paul
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rewrie, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 71
  • Rewrie, Paul
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 72
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 73
  • Rewrie, Paul Eugene
    British company director born in June 1961

    Registered addresses and corresponding companies
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 74
  • Rewrie, Paul Eugene
    British director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 75
  • Rewrie, Paul Eugene
    British financial director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 76 IIF 77
  • Riewrie, Paul Eugene
    British accountant born in June 1961

    Registered addresses and corresponding companies
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 78
  • Rewrie, Paul Eugene
    British

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 79 IIF 80
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 81
  • Rewrie, Paul Eugene

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 82
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, England

      IIF 83
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 84 IIF 85
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 86
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 87
  • Rewrie, Paul

    Registered addresses and corresponding companies
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 88
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 89
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 90
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 91
child relation
Offspring entities and appointments
Active 24
  • 1
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Rosemary Cottage Claycastle, Haselbury Plunknett, Crewkerne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 47 - director → ME
  • 5
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED - 2017-06-23
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 90 - secretary → ME
  • 6
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 53 - director → ME
  • 7
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 40 - director → ME
  • 8
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 26 - director → ME
  • 9
    31 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 59 - director → ME
  • 10
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Person with significant control
    2019-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 22 - director → ME
    2012-06-19 ~ dissolved
    IIF 88 - secretary → ME
  • 12
    122 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 69 - director → ME
  • 13
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 29 - director → ME
  • 14
    FIBREGEN PLC - 2010-09-27
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    2012-01-06 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 48 - director → ME
  • 16
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 38 - director → ME
  • 17
    Rosemary Cottage, Claycastle, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    PATHWAY ONE VCT PLC - 2002-11-28
    3rd Floor 3 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 50 - director → ME
    2012-04-17 ~ dissolved
    IIF 83 - secretary → ME
  • 19
    PAUL REWRIE LIMITED - 2016-01-04
    12 Madison Court, West Street, Crewkerne, England
    Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    2008-04-01 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ELNR TECHNOLOGIES LTD - 2018-06-29
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2018-11-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 41 - director → ME
    2013-09-11 ~ dissolved
    IIF 87 - secretary → ME
  • 23
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,214 GBP2015-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    WEMBLEY PROPERTY DEVELOPMENT LIMITED - 2017-05-05
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    Office 5 Sigma Business Centre, 7 Havelock Place, Harrow, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,288 GBP2023-08-31
    Officer
    2016-11-01 ~ 2017-08-31
    IIF 46 - director → ME
  • 2
    LEED PETROLEUM LIMITED - 2013-04-16
    LEED RESOURCES LIMITED - 2012-02-22
    56 Ely Road, Little Downham, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    2013-01-01 ~ 2013-06-01
    IIF 49 - director → ME
  • 3
    2 Queens Way, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ 2013-02-21
    IIF 16 - director → ME
  • 4
    4 Rectory Close Elder Street, Wimbish, Saffron Walden, Essex
    Corporate (1 parent)
    Equity (Company account)
    -105,149 GBP2024-04-30
    Officer
    2013-04-16 ~ 2013-04-29
    IIF 70 - director → ME
  • 5
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-04-01
    IIF 36 - director → ME
  • 6
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -167,544 GBP2022-09-30
    Officer
    2014-09-10 ~ 2014-11-01
    IIF 39 - director → ME
  • 7
    ASSET BRIDGING & FUNDING PLC - 2012-02-28
    ASSET BRIDGING & FUNDING LTD - 2009-11-23
    St George's House, George Street, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    58,246 GBP2017-07-31
    Officer
    2008-10-30 ~ 2010-10-11
    IIF 20 - director → ME
    2008-10-30 ~ 2010-10-11
    IIF 85 - secretary → ME
  • 8
    UK CIVIL ENGINEERING AND CONSTRUCTION LIMITED - 2020-03-25
    12 Madison Court West Street, Crewkerne, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ 2020-05-18
    IIF 72 - director → ME
    Person with significant control
    2019-07-23 ~ 2020-05-18
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Mount Pleasant House 72 High Street, Sutton, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -8,339 GBP2024-06-30
    Officer
    2009-03-20 ~ 2009-03-31
    IIF 18 - director → ME
    2009-03-20 ~ 2010-07-21
    IIF 84 - secretary → ME
  • 10
    Vehicle Recycling Centre Gravel Pit Hill, Thriplow, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,500 GBP2019-11-30
    Officer
    2010-11-10 ~ 2010-12-31
    IIF 24 - director → ME
  • 11
    GLS SHELFCO LIMITED - 2007-04-13
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-27 ~ 2008-03-11
    IIF 51 - director → ME
  • 12
    Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ 2018-05-01
    IIF 68 - director → ME
  • 13
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2012-05-03
    IIF 57 - director → ME
  • 14
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Officer
    2019-01-24 ~ 2020-07-10
    IIF 73 - director → ME
  • 15
    PIPE OUT LTD - 2010-12-09
    DRUMMOND FOODS LIMITED - 2007-03-21
    119 Victoria Street, Littleport, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-10-31
    IIF 78 - director → ME
  • 16
    1 Risborough Street, London
    Corporate (1 parent)
    Officer
    2000-03-02 ~ 2002-01-31
    IIF 74 - director → ME
  • 17
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 32 - director → ME
    2014-01-24 ~ 2014-04-01
    IIF 30 - director → ME
  • 18
    Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    2017-03-22 ~ 2019-05-01
    IIF 91 - secretary → ME
  • 19
    BUSINESS MANAGEMENT NETWORK LIMITED - 2003-02-24
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2009-11-27
    IIF 19 - director → ME
  • 20
    Milton Mount, Hammerwood, East Grinstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2023-06-30
    Officer
    2017-06-08 ~ 2017-09-26
    IIF 65 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    Carousel Fair Green, Reach, Cambridge, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2010-09-22
    IIF 27 - director → ME
  • 22
    Rosemary Cottage Claycastle Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate
    Officer
    2010-06-28 ~ 2010-06-30
    IIF 25 - director → ME
  • 23
    36 Foxglove Close, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2010-02-11 ~ 2010-02-16
    IIF 28 - director → ME
  • 24
    90 Wallis Road, London
    Corporate (2 parents)
    Equity (Company account)
    49,737 GBP2024-03-31
    Officer
    2013-09-06 ~ 2013-09-07
    IIF 34 - director → ME
  • 25
    Unit 1 St Micaels Business Centre, Church Street, Lyme Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ 2019-04-20
    IIF 71 - director → ME
    Person with significant control
    2018-02-07 ~ 2019-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-01-10
    IIF 23 - director → ME
  • 27
    POWABYKE ACQUISITION LIMITED - 2010-02-26
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    2009-10-29 ~ 2012-01-06
    IIF 56 - director → ME
  • 28
    PAUL REWRIE LIMITED - 2016-01-04
    12 Madison Court, West Street, Crewkerne, England
    Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    2016-06-01 ~ 2020-07-10
    IIF 62 - director → ME
    2010-08-08 ~ 2019-05-01
    IIF 42 - director → ME
    2008-04-01 ~ 2010-07-30
    IIF 21 - director → ME
  • 29
    CASPIAN HOMES LIMITED - 1998-09-14
    TREND HOMES LIMITED - 1990-12-19
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1991-12-13
    IIF 75 - director → ME
    ~ 1991-12-13
    IIF 82 - secretary → ME
  • 30
    ELNR TECHNOLOGIES LTD - 2018-06-29
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2015-03-25 ~ 2018-11-01
    IIF 43 - director → ME
  • 31
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-01-01
    IIF 31 - director → ME
    2013-10-01 ~ 2015-01-01
    IIF 89 - secretary → ME
  • 32
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-01-14
    IIF 54 - director → ME
  • 33
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-09 ~ 2020-07-15
    IIF 60 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-07-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Officer
    2016-03-08 ~ 2021-03-01
    IIF 45 - director → ME
  • 35
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2012-04-13
    IIF 55 - director → ME
  • 36
    St George's House, George Street, Huntingdon, Cambridgeshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    353,441 GBP2021-05-31
    Officer
    2009-06-27 ~ 2010-09-09
    IIF 35 - director → ME
  • 37
    Riverside Farm, Hollow Road, Ramsey Forty Foot, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,188 GBP2024-03-31
    Officer
    1999-03-18 ~ 1999-08-01
    IIF 81 - secretary → ME
  • 38
    5 Brunel Business Court, Bury St. Edmunds, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1991-04-19 ~ 1991-12-13
    IIF 76 - director → ME
    1991-04-19 ~ 1991-12-13
    IIF 79 - secretary → ME
  • 39
    EXTRASPOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    5 Brunel Business Court, Bury St Edmunds, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1991-12-13
    IIF 77 - director → ME
    ~ 1991-12-13
    IIF 80 - secretary → ME
  • 40
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,802 GBP2021-03-31
    Officer
    2013-03-18 ~ 2013-05-01
    IIF 17 - director → ME
  • 41
    Unit 1, Church Street, Lyme Regis, England
    Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-09-22 ~ 2020-12-01
    IIF 44 - director → ME
  • 42
    HYPER ENTERTAINMENT PLC - 2010-01-05
    88-90 Hatton Garden, Suite 36, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2012-04-16
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.