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 James Christopher Hunt

    Related profiles found in government register
  • Mr James Christopher Hunt
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 1
    • icon of address Bridge Cottage, Mill Lane, Blockley, Moreton-in-marsh, Glos, GL56 9HT, United Kingdom

      IIF 2
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 5 IIF 6
    • icon of address Windrush Park, Range Road, No.1g Network Point, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 7
  • Hunt, James Christopher
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fagwyr Einon, Llanychaer, Fishguard, Pembrokehire, SA65 9SP, United Kingdom

      IIF 8
    • icon of address Bridge Cottage, Mill Lane, Blockley, Moreton-in-marsh, Glos, GL56 9HT, United Kingdom

      IIF 9
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 10
    • icon of address Windrush Park, Range Road, No.1g Network Point, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 11
  • Hunt, James Christopher
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Mill Lane, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HT, United Kingdom

      IIF 12 IIF 13
  • Hunt, James Christopher
    British retired solicitor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fachongle Isaf, Cilgwyn, Newport, SA42 0QR, Wales

      IIF 14
  • Hunt, James Christopher
    British solicitor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, James Christopher
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Mill Lane, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9HT

      IIF 42
    • icon of address Bridge Cottage, Mill Lane, Blockley, Nr Moreton-in-marsh, GL56 9HT

      IIF 43
  • Hunt, James Christopher
    British lawyer born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Fishguard, SA65 9AU, Wales

      IIF 44
  • Hunt, James Christopher
    American director born in May 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ, England

      IIF 45
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 46 IIF 47
  • Hunt, James Christopher
    United States chief investment officer born in May 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4401 North Mess Street, El Paso, Texas 79902, United States

      IIF 48
  • Hunt, James Christopher
    British

    Registered addresses and corresponding companies
  • Hunt, James Christopher
    British solicitor

    Registered addresses and corresponding companies
  • Hunt, James Christopher
    Other

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Mill Lane, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HT

      IIF 86 IIF 87
  • Hunt, James Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 16 Thorney Leys, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address Bridge Cottage Mill Lane, Blockley, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    icon of address Bridge Cottage Mill Lane, Blockley, Moreton-in-marsh, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 63 - Secretary → ME
  • 5
    icon of address Flat 19 Westfield Hall, Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    145,356 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1g Network Point, Range Road, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 8
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 41 - Director → ME
  • 9
    INDEPENDENT CORPORATE SERVICES LIMITED - 2008-08-18
    icon of address 1g Network Point, Range Road, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 36 - Director → ME
  • 10
    THE INDEPENDENT LAW GROUP LIMITED - 2007-03-30
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Aberystwyth Innovation And Enterprise Campus Gogerddan Campus, Aberystwyth University, Ceredigion, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 88 - Secretary → ME
  • 12
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 95 - Secretary → ME
  • 13
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 98 - Secretary → ME
  • 14
    icon of address C/o Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    icon of address Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    icon of address Building 90 - The Main Stores Bicester Heritage, Buckingham Road, Bicester, Oxon., United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,280 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 90 - Secretary → ME
  • 17
    TRECAP PARTNERS EUROPE LTD - 2012-06-06
    CAPMARK INVESTMENTS EUROPE LIMITED - 2010-03-30
    GMAC INSTITUTIONAL ADVISORS EUROPE LIMITED - 2006-05-12
    QUAYSHELFCO 1073 LIMITED - 2004-04-23
    icon of address 21 St. Thomas Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 18
    ZIOXI LIMITED - 2016-01-14
    icon of address 57 High Street, Tetsworth, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 19
    IOXI LIMITED - 2015-11-30
    icon of address 57 High Street, Tetsworth, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 109 - Secretary → ME
  • 20
    icon of address Plot 8 Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,284,965 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 103 - Secretary → ME
  • 21
    icon of address 74 High Street, Fishguard, Wales
    Active Corporate (7 parents)
    Total liabilities (Company account)
    24,111 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    412,225 GBP2019-08-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 23
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 24
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 25
    icon of address Floor 4 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 26
    WITNEY BUSINESS BREAKFAST LIMITED - 2020-08-16
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443 GBP2020-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Windrush Park Range Road, No.1g Network Point, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 29
    SHAREAPPLY LIMITED - 1995-02-16
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    REDWEB TECHNOLOGIES LIMITED - 2013-09-03
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 94 - Secretary → ME
Ceased 61
  • 1
    BARRETT MANAGEMENT SERVICES LIMITED - 2004-05-17
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2008-07-01
    IIF 81 - Secretary → ME
  • 2
    icon of address Unit 2 & 3 Glebe Court, West Oxfordshire Business Park, Carterton, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,194,371 GBP2024-06-30
    Officer
    icon of calendar 2005-06-03 ~ 2013-12-09
    IIF 53 - Secretary → ME
  • 3
    icon of address C/o Baker Tilly, City Plaza, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2001-11-29
    IIF 18 - Director → ME
  • 4
    icon of address Flitcroft House, 114-116 Charing Cross Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    737,788 GBP2023-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-04-05
    IIF 19 - Director → ME
  • 5
    VALETTACO 1 LIMITED - 2015-05-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2024-06-28
    IIF 45 - Director → ME
  • 6
    ADALTA REAL LIMITED - 2017-05-10
    ADALTA REAL PLC - 2016-01-28
    DAWMED SYSTEMS PLC - 2009-08-12
    SEVCO 1194 LIMITED - 2000-10-16
    icon of address Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -508,362 GBP2017-03-31
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-06
    IIF 23 - Director → ME
    icon of calendar 2000-12-06 ~ 2002-05-31
    IIF 80 - Secretary → ME
  • 7
    icon of address Charnwood House Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,062,060 GBP2023-12-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-26
    IIF 40 - Director → ME
    icon of calendar 2015-06-26 ~ 2020-03-16
    IIF 108 - Secretary → ME
  • 8
    SUTTZ LIMITED - 2011-09-15
    icon of address Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2016-02-01
    IIF 96 - Secretary → ME
  • 9
    icon of address 71 Central Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2009-06-10
    IIF 27 - Director → ME
    icon of calendar 2009-04-08 ~ 2014-09-11
    IIF 59 - Secretary → ME
  • 10
    icon of address Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    15,313 GBP2025-01-31
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-26
    IIF 26 - Director → ME
  • 11
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 2007-06-30
    IIF 43 - LLP Member → ME
  • 12
    BSDR (SHELF 2) LIMITED - 2003-10-15
    DAIRY FARMERS OF BRITAIN PROCESSING LIMITED - 2002-06-28
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-08-03 ~ 2007-07-01
    IIF 31 - Director → ME
  • 13
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2007-07-01
    IIF 17 - Director → ME
  • 14
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-20
    IIF 34 - Director → ME
    icon of calendar 2009-03-06 ~ 2011-05-01
    IIF 70 - Secretary → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-30 ~ 2010-02-16
    IIF 13 - Director → ME
  • 16
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    icon of address Riverside Building, County Hall Westminster Bridge, Road London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2002-09-09
    IIF 73 - Secretary → ME
  • 17
    icon of address 1 Carter Lane, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2018-02-28
    IIF 72 - Secretary → ME
  • 18
    CHAMBERS TRAVEL GROUP LIMITED - 2016-03-15
    icon of address The Rex Building, 62 Queen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2018-02-28
    IIF 51 - Secretary → ME
  • 19
    CHAMBERS TRAVEL MANAGEMENT LIMITED - 2016-03-18
    CHAMBERS TRAVEL LIMITED - 1998-02-25
    ALINBAY LIMITED - 1988-03-30
    icon of address The Rex Building, 62 Queen Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2018-02-28
    IIF 54 - Secretary → ME
  • 20
    FRESH MINDS LIMITED - 2018-09-10
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2019-09-16
    IIF 91 - Secretary → ME
  • 21
    NEEJAM 102 LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1994-02-14
    IIF 58 - Secretary → ME
  • 22
    icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2024-01-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-01-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Kingsbourne House, 229-231 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    654,790 GBP2023-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2017-09-26
    IIF 106 - Secretary → ME
  • 24
    icon of address Tingdene House Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,479 GBP2022-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2012-11-01
    IIF 61 - Secretary → ME
  • 25
    TINGDENE RENASCENT HOLDINGS LIMITED - 2013-05-23
    icon of address Tingdene House 21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,267,362 GBP2022-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2018-09-05
    IIF 69 - Secretary → ME
  • 26
    FUTUREFORM DESIGN & BUILD LIMITED - 2013-06-11
    SPACEOVER DESIGN & BUILD LIMITED - 2008-11-28
    icon of address C/o Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    354,137 GBP2016-12-31
    Officer
    icon of calendar 2004-05-06 ~ 2013-01-01
    IIF 84 - Secretary → ME
  • 27
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-30 ~ 2001-02-19
    IIF 35 - Director → ME
    icon of calendar 1997-06-30 ~ 2001-12-05
    IIF 83 - Secretary → ME
  • 28
    icon of address Fachongle Isaf, Cilgwyn, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -222 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-10-10
    IIF 14 - Director → ME
  • 29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2019-09-16
    IIF 47 - Director → ME
  • 30
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2019-09-16
    IIF 46 - Director → ME
  • 31
    icon of address Fen House, Fen Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2010-02-23 ~ 2010-02-23
    IIF 12 - Director → ME
  • 32
    icon of address Gwernaffel Farm House, Pilleth, Knighton, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    2,297,947 GBP2024-03-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-05-30
    IIF 92 - Secretary → ME
  • 33
    THE MIDCOUNTIES CO-OPERATIVE DOMAINS LIMITED - 2012-08-03
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DOMAINS LIMITED - 2005-09-26
    icon of address The Old Music Hall 106-108, Cowley Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-09-08
    IIF 33 - Director → ME
  • 34
    SEVCO 1199 LIMITED - 2000-11-02
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2000-12-06
    IIF 20 - Director → ME
    icon of calendar 2000-12-06 ~ 2002-03-31
    IIF 85 - Secretary → ME
  • 35
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-20
    IIF 25 - Director → ME
    icon of calendar 2000-11-20 ~ 2022-11-08
    IIF 82 - Secretary → ME
  • 36
    icon of address 325 Whalley Road, Accrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,386 GBP2015-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2010-04-01
    IIF 24 - Director → ME
    icon of calendar 2005-04-13 ~ 2010-04-01
    IIF 65 - Secretary → ME
  • 37
    icon of address 1 Carter Lane, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2018-02-28
    IIF 62 - Secretary → ME
  • 38
    icon of address 57 High Street, Tetsworth, Oxon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    202,972 GBP2023-11-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 102 - Secretary → ME
    icon of calendar 2012-04-25 ~ 2023-04-27
    IIF 89 - Secretary → ME
  • 39
    icon of address Solaar House, 19 Mercers Row, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1992-11-18
    IIF 30 - Director → ME
  • 40
    MOSTARN LIMITED - 2000-08-01
    icon of address 10, The Sanctuary 62 Macrae Road, Ham Green, Pill, Bristol
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,193 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-01-12 ~ 2006-01-24
    IIF 16 - Director → ME
  • 41
    icon of address 85-87 Bayham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,563 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2019-12-20
    IIF 68 - Secretary → ME
  • 42
    icon of address 36 Longfield Drive, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2021-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2008-05-30
    IIF 55 - Secretary → ME
  • 43
    icon of address 11 Oak Hill Grove, Surbiton, Surrey, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    12,849 GBP2022-05-31
    Officer
    icon of calendar 2015-04-02 ~ 2016-01-22
    IIF 112 - Secretary → ME
  • 44
    icon of address Plot 8 Oakfield Industrial Estate, Stanton Harcourt Road, Eynsham, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    758,056 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-04-01
    IIF 60 - Secretary → ME
  • 45
    icon of address Coffee Pot Holt, Great Alne, Alcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,325 GBP2016-09-30
    Officer
    icon of calendar 1995-03-31 ~ 1995-05-09
    IIF 29 - Director → ME
  • 46
    RENASCENT DEVELOPMENTS LIMITED - 2013-06-20
    icon of address 115 Tanbridge Park Tanbridge Park, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,479 GBP2022-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-04-15
    IIF 67 - Secretary → ME
  • 47
    ROBERT AND DORIS WATTS RESIDENTIAL HOME LIMITED - 2007-12-05
    icon of address Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-05-30
    IIF 87 - Secretary → ME
  • 48
    SMART OVERSEAS PROPERTY HOLDINGS LIMITED - 2009-07-25
    icon of address 7th Floor 1 Lyric Square, Hammersmith, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2019-12-18
    IIF 78 - Secretary → ME
  • 49
    icon of address 7th Floor 1 Lyric Square, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2018-12-17
    IIF 76 - Secretary → ME
  • 50
    icon of address 7th Floor 1 Lyric Square, Hammersmith, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ 2021-08-02
    IIF 107 - Secretary → ME
  • 51
    icon of address 7th Floor 1 Lyric Square, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2021-08-02
    IIF 104 - Secretary → ME
  • 52
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,221,757 GBP2024-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2009-09-04
    IIF 86 - Secretary → ME
  • 53
    SHAREAPPLY LIMITED - 1995-02-16
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-29 ~ 1995-02-16
    IIF 37 - Director → ME
  • 54
    TOOLQUIP GROUP LIMITED - 1993-10-01
    icon of address Solaar House, 19 Mercers Row, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-19 ~ 1993-09-22
    IIF 28 - Director → ME
  • 55
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,070,727 GBP2016-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2014-08-18
    IIF 101 - Secretary → ME
  • 56
    icon of address C/o Legend Times Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,006 GBP2024-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-03-08
    IIF 64 - Secretary → ME
  • 57
    DAWMED INTERNATIONAL LIMITED - 2009-12-31
    DAWSON MEDICAL INTERNATIONAL LIMITED - 1999-06-30
    icon of address Unit 4 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-29
    IIF 22 - Director → ME
    icon of calendar 1997-09-29 ~ 2002-05-31
    IIF 56 - Secretary → ME
  • 58
    RADNOR DISTILLERY LTD - 2024-08-02
    RADNOR RUM LTD - 2023-03-09
    IBIS CARE LIMITED - 2023-01-13
    icon of address Gwernaffel Farm, Pilleth, Knighton, Powys
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 105 - Secretary → ME
    icon of calendar 2012-04-25 ~ 2013-05-30
    IIF 110 - Secretary → ME
  • 59
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address 4385, 08150010: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2015-09-09 ~ 2015-10-01
    IIF 111 - Secretary → ME
  • 60
    WREN HOMES GROUP PLC - 2009-11-17
    SARDIS INTERNATIONAL PLC - 2001-11-09
    GROWTHVOTE LIMITED - 1996-10-21
    icon of address The Cade Barn, Heathfield Park, Heathfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-20 ~ 1996-10-10
    IIF 21 - Director → ME
  • 61
    IOXI LIMITED - 2016-01-14
    ISIS CONCEPTS LIMITED - 2015-11-30
    icon of address 57 High Street, Tetsworth, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,752 GBP2023-11-30
    Officer
    icon of calendar 2012-05-10 ~ 2023-04-27
    IIF 79 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.