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 Ronald James Duncan

    Related profiles found in government register
  • Mr Ronald James Duncan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 1
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 2 IIF 3
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 4
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 5 IIF 6
  • Mr Ronald James Duncan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 7
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 8
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 9
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 10
  • Mr Ronald James Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 11
  • Mr Roanld James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 12
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 13
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 14
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • icon of address 4, Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 17
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire , RG7 8NN

      IIF 18 IIF 19
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 34 IIF 35 IIF 36
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 37
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 38 IIF 39
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 40
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 41 IIF 42
  • Duncan, Ronald James
    British business manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 43
  • Duncan, Ronald James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 44 IIF 45
  • Duncan, Ronald James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 46
  • Duncan, Ronald James
    British ski racer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

      IIF 65
  • Duncan, Ronald James
    British softwear engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 66
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 67
  • Duncan, Ronald James
    British

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 77 IIF 78
  • Duncan, Ronald James
    British director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 79
  • Duncan, Ronald James
    British ex ski racer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 80
  • Duncan, Ronald James
    British ski racer

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 91
  • Duncan, Ronald James
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, RG7 4RZ

      IIF 92
  • Duncan, Ronald James
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 127
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 128
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 129
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berks, RG7 8NN

      IIF 130
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 131
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 132
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 133
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 137
    • icon of address 5, Jupiter House, Calleva Park Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 138
  • Duncan, Ronald
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Calleba Park, Aldermaston, Berkshire, RG7 8NN

      IIF 139
  • Duncan, Ronald James

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 140 IIF 141
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 142
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 143
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 5 Jupiter House, Calleva Park, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 93 - Nominee Director → ME
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 95 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 117 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 96 - Nominee Director → ME
  • 5
    SCHOOLS LIMITED - 2004-02-17
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 97 - Nominee Director → ME
  • 6
    icon of address Prospect Hill House, Prospect, Hill, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 112 - Nominee Director → ME
  • 7
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 126 - Nominee Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 94 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CLOUDBUY GLOBAL LTD - 2020-09-13
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-09-04 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 102 - Nominee Director → ME
  • 13
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 116 - Nominee Director → ME
  • 14
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 107 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 15
    CLOUDBUY LIMITED - 2013-10-11
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 120 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 121 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 113 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 111 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 19
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 106 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 20
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 109 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 105 - Nominee Director → ME
  • 22
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 119 - Nominee Director → ME
  • 23
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 115 - Nominee Director → ME
  • 24
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 108 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 118 - Nominee Director → ME
  • 26
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 110 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 27
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 103 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 28
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 114 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 29
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 122 - Nominee Director → ME
  • 30
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 98 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 31
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Tadley Place, Church Lane, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,996 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    @SCHOOLS PLC - 2004-02-17
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 100 - Nominee Director → ME
  • 34
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 134 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 36
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 136 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 37
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 137 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 38
    icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 124 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 46 - Director → ME
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 79 - Secretary → ME
  • 2
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 92 - Nominee Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 76 - Nominee Secretary → ME
  • 3
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-29
    IIF 130 - Nominee Director → ME
  • 4
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    CLOUDBUY PLC - 2013-10-30
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2019-04-01
    IIF 101 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-04-01
    IIF 20 - Has significant influence or control OE
  • 5
    BIN SHAMIKH GLOBAL GROUP LIMITED - 2019-04-30
    icon of address 49 Burns Drive, Hertfordshire, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 15 - Has significant influence or control OE
  • 6
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-06-02
    IIF 127 - Nominee Director → ME
  • 7
    @EPROCUREMENT PLC - 2011-11-29
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-30
    IIF 99 - Nominee Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2020-02-17
    IIF 65 - Director → ME
    icon of calendar 1999-03-16 ~ 2007-03-02
    IIF 91 - Secretary → ME
  • 9
    CLOUDBUY INCORPORATIONS LIMITED - 2020-10-07
    CLOUDBUY INTERNATIONAL LIMITED - 2020-10-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357,717 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2020-02-17
    IIF 104 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-02-17
    IIF 3 - Has significant influence or control OE
  • 11
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2019-04-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    COOL WALL LIMITED - 2019-04-30
    icon of address 19 Katherine Street, Millom, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-06-19
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-06-19
    IIF 12 - Has significant influence or control OE
  • 13
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-04-01
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 44 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 49 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 125 - Nominee Director → ME
    icon of calendar 2002-08-27 ~ 2004-08-28
    IIF 78 - Secretary → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 34 - Has significant influence or control OE
  • 15
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 45 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 59 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 123 - Nominee Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 89 - Secretary → ME
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 35 - Has significant influence or control OE
  • 16
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2019-04-29
    IIF 138 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-04-29
    IIF 30 - Has significant influence or control OE
  • 17
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-01-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-01-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAMIC LIMITED - 2019-04-30
    icon of address Unit 5 The Arena, Brimsdown, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 14 - Has significant influence or control OE
  • 19
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 1993-04-29 ~ 2022-03-04
    IIF 43 - Director → ME
    icon of calendar 2001-04-24 ~ 2005-12-08
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-03-04
    IIF 7 - Has significant influence or control OE
  • 20
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-05-23
    IIF 139 - Director → ME
  • 21
    Company number 03806901
    Non-active corporate
    Officer
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 47 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 90 - Secretary → ME
  • 22
    Company number 03810243
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 60 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 73 - Secretary → ME
  • 23
    Company number 03810256
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 51 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 74 - Secretary → ME
  • 24
    Company number 03814324
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 61 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 70 - Secretary → ME
  • 25
    Company number 03814328
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 53 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 72 - Secretary → ME
  • 26
    Company number 03814692
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 50 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 75 - Secretary → ME
  • 27
    Company number 03815130
    Non-active corporate
    Officer
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 55 - Director → ME
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 68 - Secretary → ME
  • 28
    Company number 03823565
    Non-active corporate
    Officer
    icon of calendar 1999-08-11 ~ 2000-11-26
    IIF 62 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-11-27
    IIF 86 - Secretary → ME
  • 29
    Company number 03828222
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 48 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 71 - Secretary → ME
  • 30
    Company number 03828367
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 52 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 81 - Secretary → ME
  • 31
    Company number 03828380
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 64 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 83 - Secretary → ME
  • 32
    Company number 03828398
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 57 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 85 - Secretary → ME
  • 33
    Company number 03829262
    Non-active corporate
    Officer
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 58 - Director → ME
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 84 - Secretary → ME
  • 34
    Company number 03829796
    Non-active corporate
    Officer
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 54 - Director → ME
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 69 - Secretary → ME
  • 35
    Company number 03831447
    Non-active corporate
    Officer
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 56 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 82 - Secretary → ME
  • 36
    Company number 03833215
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 63 - Director → ME
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 87 - Secretary → 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.