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 born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 34
  • 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 48
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 49
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 50 IIF 51 IIF 52
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 55
    • icon of address 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 56
    • icon of address 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 57
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
  • 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 59
  • Stanton-gleaves, Robin James
    British 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

      IIF 60
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 61
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 62
    • icon of address 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 63 IIF 64
    • icon of address 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 65
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70 IIF 71
  • 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 72 IIF 73
  • 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 74
  • 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 75
  • Stanton Gleaves, Robin James
    British office eqt

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

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -38,603,681 GBP2024-03-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 20 - 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 75 - 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 70 - 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 73 - 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 72 - 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 64 - 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 71 - 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 27 - 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 29 - 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 23 - 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 19 - 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 24 - 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 65 - Director → ME
  • 15
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,945 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -654,281 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -429,390 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address 40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    281,077 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 26 - 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 33 - 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 67 - 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 69 - 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)
    50 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 1 Holly Lane, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
  • 25
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 16 - Director → ME
  • 26
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,503,907 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    144,866 GBP2022-08-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,789 GBP2024-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 30 - Director → ME
  • 29
    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 68 - Director → ME
  • 30
    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)
    -147,314 GBP2024-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 18 - Director → ME
  • 31
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    TURNER TOOLING LIMITED - 2020-10-15
    icon of address 40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,708 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 32 - 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 74 - 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 (4 parents, 13 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 54 - 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 36 - 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 46 - 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 (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 61 - 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 38 - 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 76 - 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 60 - 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 49 - 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 34 - 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 63 - 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 voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 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 GBP2024-10-31
    Officer
    icon of calendar 2016-01-22 ~ 2020-06-17
    IIF 50 - 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 GBP2024-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-06-17
    IIF 52 - 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 voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 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)
    281,077 GBP2024-12-31
    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 37 - 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 59 - 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 47 - 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 62 - Director → ME
  • 24
    icon of address 2 Coval Lane, Halford House, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,742 GBP2024-12-31
    Officer
    icon of calendar 2009-04-02 ~ 2024-12-03
    IIF 58 - 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 53 - Director → ME
  • 26
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-08-03
    IIF 48 - Director → ME
  • 27
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 42 - 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 55 - 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 56 - 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 66 - Director → ME
  • 31
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    TOP4OFFICE LIMITED - 2008-05-02
    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 39 - 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 44 - 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)
    -0 GBP2023-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-17
    IIF 35 - Director → ME
  • 34
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,274 GBP2024-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2018-06-25
    IIF 57 - 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 40 - Director → ME
  • 36
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2008-05-02
    VITALGRADE LIMITED - 1986-05-30
    OFFICE PERFECTION LIMITED - 2004-09-21
    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 45 - 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 51 - 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 43 - 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 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.