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

Davidson-shrine, Gregory

child relation
Offspring entities and appointments
Active 54
  • 1
    21ST CENTURY LEARNING ALLIANCE LIMITED - 2010-04-21
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    ACAL ELECTRONICS LIMITED - 2017-08-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 98 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 16 - Secretary → ME
  • 3
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 106 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 39 - Secretary → ME
  • 5
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    THE ACTECH GROUP LIMITED - 1995-11-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 97 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 13 - Secretary → ME
  • 6
    ZQR NO.8 LIMITED - 1998-04-24
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 96 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 11 - Secretary → ME
  • 7
    GLENBOARD LIMITED - 1987-11-18
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 92 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 9 - Secretary → ME
  • 8
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 89 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 14 - Secretary → ME
  • 10
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 34 - Secretary → ME
  • 12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 94 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 18 - Secretary → ME
  • 13
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 25 - Secretary → ME
  • 14
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 26 - Secretary → ME
  • 15
    MARPLACE (NUMBER 623) LIMITED - 2004-04-26
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 100 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 8 - Secretary → ME
  • 17
    SPURFAME LIMITED - 1987-03-20
    ACAL PLC - 2017-11-28
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 41 - Secretary → ME
  • 18
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 107 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 12 - Secretary → ME
  • 19
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 17 - Secretary → ME
  • 20
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 33 - Secretary → ME
  • 21
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    icon of address New Mill House 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 23
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 95 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 20 - Secretary → ME
  • 24
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 26
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    BRIGHTHATCH LIMITED - 1994-05-06
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 27
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 36 - Secretary → ME
  • 28
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 29
    SPACE KRAFT (INTERNATIONAL) LIMITED - 2010-06-07
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 63 - Secretary → ME
  • 30
    TOROID AUDIO LTD - 2005-11-01
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 35 - Secretary → ME
  • 31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 99 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 15 - Secretary → ME
  • 32
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 90 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 23 - Secretary → ME
  • 33
    RESEARCH MACHINES LIMITED - 2012-02-21
    RM EDUCATION LIMITED - 2007-01-08
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 34
    icon of address New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 35
    SIR (UK) LIMITED - 2009-08-04
    GROVEGROUND LIMITED - 1985-02-15
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 62 - Secretary → ME
  • 36
    BIRRIDELL LIMITED - 1996-09-13
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 37
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 38
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 21 - Secretary → ME
  • 39
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 105 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 37 - Secretary → ME
  • 40
    ML GROUP LIMITED - 1995-09-04
    ML AEROSPACE LIMITED - 1993-05-14
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 91 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 31 - Secretary → ME
  • 41
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 101 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 30 - Secretary → ME
  • 42
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 10 - Secretary → ME
  • 43
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    ELECTRON TUBES LIMITED - 2007-05-16
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 32 - Secretary → ME
  • 44
    KEY SOLUTIONS RM LIMITED - 2010-03-31
    AFTERMARK LIMITED - 1995-04-13
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 59 - Secretary → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 22 - Secretary → ME
  • 46
    PRIDEGALA LIMITED - 2003-06-25
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 47
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 48
    TECHNOLOGY TEACHING SERVICES LIMITED - 1985-10-15
    PROPHECY 32 LIMITED - 1985-09-19
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 49
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 50
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 93 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 19 - Secretary → ME
  • 51
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 102 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 29 - Secretary → ME
  • 52
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 27 - Secretary → ME
  • 53
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 28 - Secretary → ME
  • 54
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-03
    IIF 47 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-03
    IIF 48 - Secretary → ME
  • 3
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2019-12-04
    IIF 42 - Secretary → ME
  • 4
    PROUDLOCAL LIMITED - 1995-10-20
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 67 - Director → ME
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 6 - Secretary → ME
  • 5
    icon of address 142b Park Drive, Milton, Abingdon, Oxon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 71 - Director → ME
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 2 - Secretary → ME
  • 6
    RM EDUCATION PLC - 2012-11-05
    RESEARCH MACHINES LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 2007-01-08
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2019-10-01
    IIF 81 - Director → ME
    icon of calendar 2012-06-11 ~ 2019-10-01
    IIF 56 - Secretary → ME
  • 7
    THE CONSORTIUM FOR PURCHASING AND DISTRIBUTION LIMITED - 2019-06-10
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 68 - Director → ME
    icon of calendar 2017-06-30 ~ 2019-10-01
    IIF 4 - Secretary → ME
  • 8
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2019-10-01
    IIF 57 - Secretary → ME
  • 9
    INDIGO SERVICES LIMITED - 2010-04-28
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-08 ~ 2019-10-01
    IIF 80 - Director → ME
    icon of calendar 2012-07-17 ~ 2019-10-01
    IIF 58 - Secretary → ME
  • 10
    icon of address Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-08 ~ 2015-12-23
    IIF 75 - Director → ME
    icon of calendar 2012-07-17 ~ 2015-12-23
    IIF 54 - Secretary → ME
  • 11
    INGLEBY (1486) LIMITED - 2002-05-20
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-05-08 ~ 2019-10-01
    IIF 79 - Director → ME
    icon of calendar 2012-07-17 ~ 2019-10-01
    IIF 55 - 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.