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

Mr Robin James Stanton-gleaves

    Related profiles found in government register
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 1
    • icon of address 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5 IIF 6
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 7
    • icon of address 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 8 IIF 9 IIF 10
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 11
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 13
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 14
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 28
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 29
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 35
    • icon of address 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 36
    • icon of address 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 37 IIF 38 IIF 39
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 42
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 43
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 44
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 45
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 46
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 47
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 48 IIF 49
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 50
    • icon of address 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 51 IIF 52 IIF 53
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Stanton-gleaves, Robin James
    British executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 62
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 63
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 64
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 65
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 66 IIF 67
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 68 IIF 69
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 70
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 71
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • icon of address 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -38,603,681 GBP2024-03-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 71 - Director → ME
  • 3
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    MAJORBECK LIMITED - 1993-07-09
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 67 - Director → ME
  • 9
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,294 GBP2021-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 57 - Director → ME
  • 11
    NORMAN PARK ASTRO LTD - 2016-07-14
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 38 - Director → ME
  • 12
    WAVEFRONT LIMITED - 1995-11-07
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,215 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,297 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -455,605 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 54 - Director → ME
  • 18
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    321,672 GBP2023-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 55 - Director → ME
  • 19
    EASY COPIERS LONDON LIMITED - 2006-02-20
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,126 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    GLEAVES ROBTON LTD - 2016-03-02
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    29,230,052 GBP2018-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    219,606 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 59 - Director → ME
  • 25
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 64 - Director → ME
  • 26
    GO TEC TRAINING LIMITED - 2021-04-22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,421 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,093 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    TURNER TOOLING LIMITED - 2020-10-15
    icon of address 40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,250 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 61 - Director → ME
Ceased 39
  • 1
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2006-05-10 ~ 2015-12-21
    IIF 70 - Director → ME
  • 2
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 34 - Director → ME
  • 3
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 16 - Director → ME
  • 4
    OFFICEFLOW LIMITED - 2013-11-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 26 - Director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 46 - Director → ME
  • 6
    F. S. RENTALS LIMITED - 2006-02-15
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 18 - Director → ME
  • 7
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2006-07-31
    IIF 72 - Secretary → ME
  • 8
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,999 GBP2024-10-31
    Officer
    icon of calendar 2009-03-25 ~ 2020-06-17
    IIF 45 - Director → ME
  • 9
    KRL (CORPORATE) LIMITED - 2009-07-22
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    926,528 GBP2024-10-31
    Officer
    icon of calendar 2009-06-03 ~ 2020-06-17
    IIF 29 - Director → ME
  • 10
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2024-10-31
    Officer
    icon of calendar 2004-09-06 ~ 2020-06-17
    IIF 14 - Director → ME
  • 11
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2024-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2020-06-17
    IIF 48 - Director → ME
  • 12
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    NORMAN PARK ASTRO LTD - 2016-07-14
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    WAVEFRONT LIMITED - 1995-11-07
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-08-12 ~ 2022-10-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-10-31
    Officer
    icon of calendar 2016-01-22 ~ 2020-06-17
    IIF 30 - Director → ME
  • 17
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-06-17
    IIF 32 - Director → ME
  • 18
    icon of address 40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    321,672 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-04-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 17 - Director → ME
  • 21
    icon of address Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2020-06-17
    IIF 43 - Director → ME
  • 22
    FLEXIBRIDGE LIMITED - 1989-09-01
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2024-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 27 - Director → ME
  • 23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Officer
    icon of calendar 2015-08-20 ~ 2018-09-24
    IIF 47 - Director → ME
  • 24
    icon of address 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,414 GBP2023-12-31
    Officer
    icon of calendar 2009-04-02 ~ 2024-12-03
    IIF 42 - Director → ME
  • 25
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    912 GBP2019-10-31
    Officer
    icon of calendar 2016-04-11 ~ 2020-06-17
    IIF 33 - Director → ME
  • 26
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-08-03
    IIF 28 - Director → ME
  • 27
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 22 - Director → ME
  • 28
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-06-17
    IIF 35 - Director → ME
  • 29
    icon of address 41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,311 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2022-04-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2022-04-06
    IIF 58 - Director → ME
  • 31
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 19 - Director → ME
  • 32
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 24 - Director → ME
  • 33
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,000 GBP2023-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 15 - Director → ME
  • 34
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,594 GBP2023-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2018-06-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-06-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 35
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 20 - Director → ME
  • 36
    OFFICE PERFECTION LIMITED - 2008-05-02
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2004-09-21
    VITALGRADE LIMITED - 1986-05-30
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 25 - Director → ME
  • 37
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-06-17
    IIF 31 - Director → ME
  • 38
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2024-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 23 - Director → ME
  • 39
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2024-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.