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

Jones, Paul Robin Huson

    Related profiles found in government register
  • Jones, Paul Robin Huson
    British

    Registered addresses and corresponding companies
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 1
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 2
  • Jones, Paul Robin Huson
    British fincancial controller

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 3
  • Jones, Paul Robin Huson

    Registered addresses and corresponding companies
    • icon of address The Court, The Green Stoke Gifford, Bristol, BS34 8PD

      IIF 4
  • Lester, Paul John
    British chief executive born in September 1949

    Registered addresses and corresponding companies
    • icon of address Monkspool Churchend, Twyning, Tewkesbury, Gloucestershire, GL20 6DA

      IIF 5 IIF 6
  • Lester, Paul John
    British company director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 3 Osborne Gardens, Little Heath, Potters Bar, Hertfordshire, EN6 1RS

      IIF 7 IIF 8 IIF 9
  • Lester, Paul John
    British engineer born in September 1949

    Registered addresses and corresponding companies
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 19
  • Jones, Paul Robin Huson
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 20 IIF 21 IIF 22
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 24
  • Jones, Paul Robin Huson
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 25
  • Jones, Paul Robin Huson
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 26
  • Lester, Paul John
    British business executive born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signia, One Connaught Place, London, W2 2ET, United Kingdom

      IIF 27
  • Lester, Paul John
    British chair person born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 21 Station Street, Brighton, BN1 4DE, England

      IIF 28
  • Lester, Paul John
    British chairman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 29
    • icon of address 3120, Park Square, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 1, Connaught Place, London, W2 2ET, England

      IIF 33
    • icon of address 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 34 IIF 35
    • icon of address 8, Hanover Street, London, W1S 1YQ

      IIF 36
    • icon of address City Bridge House, 57 Southwark Street, London, SE1 1RU

      IIF 37 IIF 38
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 39
    • icon of address 51, Canford Cliffs Road, Poole, Dorset, BH13 7AQ, England

      IIF 40
    • icon of address Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 41 IIF 42 IIF 43
  • Lester, Paul John
    British chairman and company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 44
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 45
  • Lester, Paul John
    British chief executive born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lester, Paul John
    British company chairman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 49
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 50
  • Lester, Paul John
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lester, Paul John
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198 High Holborn, London, WC1V 7BD

      IIF 72
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 73
    • icon of address The Court, The Green Stoke Gifford, Bristol, BS34 8PD

      IIF 74
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 75 IIF 76
    • icon of address 198, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 77
    • icon of address 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 78 IIF 79
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 80
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 81
    • icon of address 51 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ

      IIF 82 IIF 83 IIF 84
  • Lester, Paul John
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mct Ltd, The Court, The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 93
    • icon of address The Court The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 94 IIF 95
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 96
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS

      IIF 97
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Old Forge Road, Wimborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    660,504 GBP2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 71 - Director → ME
  • 2
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    icon of address Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 44 Esplande, St Helier, Jersey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 36 - Director → ME
  • 4
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 44 - Director → ME
  • 5
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    MCCARTHY & STONE PLC - 2021-02-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 97 - Director → ME
  • 10
    TRUCKMINDERWORDWIDE LIMITED - 2011-07-13
    icon of address Old Oaks Eastworth Road Verwood, Eastworth Road, Verwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -212,787 GBP2020-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 11
    VOLTAIRE TOPCO LIMITED - 2025-09-19
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 28 - Director → ME
  • 12
    Company number 04008954
    Non-active corporate
    Officer
    icon of calendar 2002-08-13 ~ now
    IIF 87 - Director → ME
  • 13
    Company number 04674060
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 91 - Director → ME
Ceased 74
  • 1
    A&P PORTS & PROPERTIES LIMITED - 2007-01-29
    DMWSL 206 LIMITED - 1997-12-19
    A & P GROUP HOLDINGS LTD - 2002-03-20
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-23 ~ 1999-04-30
    IIF 9 - Director → ME
  • 2
    icon of address Oregon House, 19 Queensway, New Milton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2022-08-31
    IIF 56 - Director → ME
  • 3
    TRUE WEALTH LIMITED - 2009-10-29
    SIGNIA WEALTH LIMITED - 2022-10-14
    icon of address 1 Connaught Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,700,620 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2023-01-01
    IIF 33 - Director → ME
  • 4
    VT AEROSPACE LIMITED - 2010-07-09
    TAK2000 LIMITED - 1999-12-15
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2010-07-09
    IIF 90 - Director → ME
  • 5
    VT PORTCHESTER NO 1 LIMITED - 2003-03-23
    SPECIAL EFFORT LIMITED - 2002-04-23
    VT GROUP SERVICES LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2010-07-09
    IIF 68 - Director → ME
  • 6
    VT ENVIRONMENTAL SERVICES LIMITED - 2010-07-09
    VT ENVIRONMENTAL ENGINEERING LIMITED - 2007-11-14
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-08-15
    IIF 69 - Director → ME
  • 7
    VT FINANCE LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-07-09
    IIF 70 - Director → ME
  • 8
    VT GROUP INTERNATIONAL LIMITED - 2010-07-09
    VOSPER THORNYCROFT INTERNATIONAL LIMITED - 2002-09-05
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-07-09
    IIF 57 - Director → ME
  • 9
    VT FLAGSHIP LIMITED - 2012-11-01
    INTERCEDE 1138 LIMITED - 1995-10-03
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-04
    IIF 46 - Director → ME
  • 10
    CAREER MOSAIC LIMITED - 2001-02-08
    VT INVESTMENTS LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-31 ~ 2010-07-09
    IIF 67 - Director → ME
  • 11
    VT GROUP PLC - 2010-07-09
    TRUSHELFCO (NO. 815) LIMITED - 1985-10-25
    BABCOCK SOUTHERN HOLDINGS PLC - 2010-07-09
    VOSPER THORNYCROFT HOLDINGS PLC - 2002-07-05
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 2010-07-09
    IIF 64 - Director → ME
  • 12
    VT TRUSTEES LIMITED - 2011-11-22
    VOSPER THORNYCROFT TRUSTEES LIMITED - 2005-10-31
    VOSPER LIMITED - 1998-08-06
    VOSPER THORNYCROFT TRUSTEES LIMITED - 1995-12-05
    TRUSHELFCO (NO. 920) LIMITED - 1986-06-05
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-07-09
    IIF 62 - Director → ME
  • 13
    VT SHIPBUILDING HOLDINGS LIMITED - 2008-07-01
    SPECIAL ENDEAVOUR LIMITED - 2002-05-28
    BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED - 2009-10-30
    VT WOOLSTON LIMITED - 2004-03-11
    BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED - 2008-07-03
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 65 - Director → ME
  • 14
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    VT PARTNER NO 3 LIMITED - 2002-11-14
    BONDCO 927 LIMITED - 2002-05-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 61 - Director → ME
  • 15
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-10-30
    IIF 59 - Director → ME
  • 16
    MYSTERY TOWN LIMITED - 2001-12-18
    VT SHIPBUILDING LIMITED - 2008-07-01
    BVT SURFACE FLEET PORTSMOUTH LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING LIMITED - 2008-07-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 60 - Director → ME
  • 17
    FLEET SUPPORT LIMITED - 2008-07-01
    BVT SURFACE FLEET SUPPORT LIMITED - 2009-10-30
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-01
    IIF 66 - Director → ME
  • 18
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-06-28
    IIF 16 - Director → ME
  • 19
    HADEN YOUNG LIMITED - 2009-06-30
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-08-28
    IIF 17 - Director → ME
  • 20
    BALFOUR BEATTY LIMITED - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents, 68 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2002-06-28
    IIF 15 - Director → ME
  • 21
    BALFOUR KILPATRICK LIMITED - 2009-06-29
    BALFOUR BEATTY ENGINEERING SERVICES LIMITED - 2017-01-16
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2002-05-19
    IIF 7 - Director → ME
  • 22
    BALFOUR BEATTY POWER NETWORKS LIMITED - 2011-05-13
    GALLOPVISION LIMITED - 1987-01-19
    BALFOUR BEATTY POWER LIMITED - 2000-04-28
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-06-28
    IIF 11 - Director → ME
  • 23
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2000-02-09 ~ 2002-06-28
    IIF 10 - Director → ME
  • 24
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 86 - Director → ME
  • 25
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 92 - Director → ME
  • 26
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 82 - Director → ME
  • 27
    RELIANCE ENVIRONMENTAL SERVICES LIMITED - 2000-04-06
    TURRETBUSH LIMITED - 1984-05-01
    NORLAND MANAGED SERVICES LIMITED - 2016-01-29
    icon of address 61 Southwark Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-12-23
    IIF 37 - Director → ME
  • 28
    BROOMCO (3341) LIMITED - 2003-12-23
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    CIVICA LIMITED - 2008-11-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-30 ~ 2008-04-21
    IIF 83 - Director → ME
  • 29
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2022-08-18
    IIF 39 - Director → ME
  • 30
    icon of address Broadway House, Tothill St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1998-05-01 ~ 2009-11-04
    IIF 8 - Director → ME
  • 31
    HADEN MAINTENANCE LIMITED - 1998-01-27
    COFELY WORKPLACE LIMITED - 2016-02-29
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    ENGIE SERVICES LIMITED - 2022-04-04
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2002-06-28
    IIF 14 - Director → ME
  • 32
    FILTRONA PLC - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ 2024-10-31
    IIF 51 - Director → ME
  • 33
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2010-07-09
    IIF 84 - Director → ME
  • 34
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-04
    IIF 47 - Director → ME
  • 35
    STARZONE PLC - 2016-03-24
    icon of address 5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-20
    IIF 81 - Director → ME
  • 36
    PYE HOLDINGS LIMITED - 1980-12-31
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    GRASEBY PLC - 1998-02-09
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 6 - Director → ME
  • 37
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-05-10
    IIF 77 - Director → ME
  • 38
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2016-08-24
    IIF 72 - Director → ME
  • 39
    BALFOUR BEATTY WORKPLACE LIMITED - 2008-11-14
    HADEN FACILITIES MANAGEMENT LIMITED - 2008-08-26
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2002-06-28
    IIF 18 - Director → ME
  • 40
    HADEN LIMITED - 1986-11-14
    HADEN CARRIER LIMITED - 1981-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-06-28
    IIF 12 - Director → ME
  • 41
    SHOO 795AA LIMITED - 2016-01-31
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2020-07-31
    IIF 55 - Director → ME
  • 42
    INVENSYS PLC - 2014-02-27
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    BTR SIEBE PLC - 1999-04-16
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2014-01-17
    IIF 52 - Director → ME
  • 43
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    icon of address Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2020-06-12
    IIF 26 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-09-06
    IIF 50 - Director → ME
  • 45
    KNIGHT SQUARE LIMITED - 2014-05-22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2020-01-16
    IIF 49 - Director → ME
  • 46
    KNIGHT DIAMOND LIMITED - 2012-03-15
    PEVEREL SERVICES LIMITED - 2015-11-06
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2019-09-06
    IIF 80 - Director → ME
  • 47
    L3 TECHNOLOGIES UK GROUP LTD - 2019-12-10
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-03-30
    IIF 27 - Director → ME
  • 48
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2015-05-13
    IIF 24 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-03-12
    IIF 74 - Director → ME
    icon of calendar 2005-03-18 ~ 2012-03-15
    IIF 4 - Secretary → ME
  • 49
    MARLEY GROUP LIMITED - 2021-09-24
    MARLEY GROUP PLC - 2022-05-30
    icon of address Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2022-04-29
    IIF 75 - Director → ME
  • 50
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    MCCARTHY & STONE PLC - 2021-02-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-03 ~ 2021-10-28
    IIF 73 - Director → ME
  • 51
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2021-09-22
    IIF 76 - Director → ME
  • 52
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEVA MANUFACTURING LIMITED - 2021-03-23
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 88 - Director → ME
  • 53
    NORLAND MANAGED SERVICES (HOLDINGS) LIMITED - 2005-11-29
    CONTINENTAL SHELF 328 LIMITED - 2005-03-02
    icon of address 61 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-12-23
    IIF 38 - Director → ME
  • 54
    READYPOWER RAIL SERVICES GROUP HOLDINGS LIMITED - 2019-05-01
    BRUNEL TOPCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2022-01-28
    IIF 41 - Director → ME
  • 55
    BRUNEL MIDCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-28
    IIF 42 - Director → ME
  • 56
    BRUNEL BIDCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-28
    IIF 43 - Director → ME
  • 57
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,763 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-07-31
    IIF 79 - Director → ME
  • 58
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-07-31
    IIF 54 - Director → ME
  • 59
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 22 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 96 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-03-15
    IIF 19 - Secretary → ME
  • 60
    SEA GENERATION (LYNMOUTH) LTD - 2010-05-14
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 20 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 93 - Director → ME
    icon of calendar 2006-02-07 ~ 2012-03-15
    IIF 2 - Secretary → ME
  • 61
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 21 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 95 - Director → ME
    icon of calendar 2006-01-16 ~ 2012-03-15
    IIF 1 - Secretary → ME
  • 62
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 94 - Director → ME
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 23 - Director → ME
    icon of calendar 2005-03-08 ~ 2012-03-15
    IIF 3 - Secretary → ME
  • 63
    BABCOCK ENVIRONMENTAL ENGINEERING LIMITED - 2013-02-07
    VT ENVIRONMENTAL ENGINEERING LIMITED - 2010-07-09
    VT ENVIRONMENT & WASTE MANAGEMENT LIMITED - 2007-11-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2008-08-15
    IIF 89 - Director → ME
  • 64
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2010-09-16
    IIF 48 - Director → ME
  • 65
    SPECAC LIMITED - 1992-01-02
    ANALYTICAL ACCESSORIES LIMITED - 1985-07-01
    GRASEBY SPECAC LIMITED - 1999-02-25
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,937,866 GBP2024-03-31
    Officer
    icon of calendar 1995-03-31 ~ 1997-06-30
    IIF 5 - Director → ME
  • 66
    OUR PARKLIFE LIMITED - 2014-11-06
    BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED - 2011-12-01
    CLARKE HOMES ESTATES LIMITED - 1994-02-14
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ 2002-06-28
    IIF 13 - Director → ME
  • 67
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2015-03-12
    IIF 29 - Director → ME
  • 68
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2010-07-09
    IIF 85 - Director → ME
  • 69
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,208 GBP2020-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2018-06-29
    IIF 78 - Director → ME
  • 70
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-06-29
    IIF 53 - Director → ME
  • 71
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-09-01
    IIF 35 - Director → ME
  • 72
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2025-09-01
    IIF 34 - Director → ME
  • 73
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    CHLORIDE GROUP LIMITED - 2022-02-01
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2010-09-03
    IIF 58 - Director → ME
  • 74
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2010-07-09
    IIF 63 - Director → 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.