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 Nicholas John Diss

    Related profiles found in government register
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 1 IIF 2
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 3
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 4
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 5
  • Diss, Nicholas John
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 6
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 7 IIF 8 IIF 9
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 12
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 13
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 14
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 15
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 16
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 17
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 18
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 19 IIF 20
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 21
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 22
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 23 IIF 24
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 25
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 26 IIF 27 IIF 28
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 36
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 37
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 38 IIF 39 IIF 40
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 43
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 44
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 45
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 46
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 47
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 48
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 49
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 50 IIF 51
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 52 IIF 53 IIF 54
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 56
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 57 IIF 58
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 59
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 60
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 61
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 62
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 63
  • Diss, Nicholas John
    British born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 64
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 65
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 66
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 67
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 68
  • Nicol, John Stuart
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 81
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 82
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 83
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 84
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 85
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 86
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 87
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 88
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 89 IIF 90
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 126
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 127
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 143
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 144
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 145
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 151
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 154
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 155
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 156 IIF 157
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 158
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 159
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 160
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 161
  • Walters, Nicholas John Cordeaux
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 162
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 163
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 164
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 165
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 166
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 167
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 168
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 210
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 211
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 212
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 213
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 214 IIF 215
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 230
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 231
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 232
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 233
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 234 IIF 235 IIF 236
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 237 IIF 238 IIF 239
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 240
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 241
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 242
child relation
Offspring entities and appointments
Active 84
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 219 - Director → ME
    2008-09-23 ~ now
    IIF 132 - Secretary → ME
  • 2
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 8 - Director → ME
    2003-02-24 ~ now
    IIF 113 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,526 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 16 - Director → ME
  • 4
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 19 - Director → ME
    2002-10-18 ~ dissolved
    IIF 114 - Secretary → ME
  • 5
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 170 - Director → ME
  • 6
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 165 - Director → ME
  • 7
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 162 - Director → ME
  • 8
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 9
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 197 - Director → ME
    2010-06-30 ~ dissolved
    IIF 233 - Secretary → ME
  • 10
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 198 - Director → ME
  • 11
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 11 - Director → ME
    2000-07-27 ~ now
    IIF 112 - Secretary → ME
  • 12
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 28 - Director → ME
    2003-07-16 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 187 - Director → ME
  • 15
    1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    1977-12-08 ~ now
    IIF 69 - Director → ME
  • 16
    No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ now
    IIF 70 - Director → ME
  • 17
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 39 - Director → ME
  • 18
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 190 - Director → ME
  • 19
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 17 - Director → ME
    2003-11-25 ~ now
    IIF 108 - Secretary → ME
  • 20
    43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 106 - Secretary → ME
  • 21
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 20 - Director → ME
    1993-09-01 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 23
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 35 - Director → ME
    2002-11-05 ~ dissolved
    IIF 119 - Secretary → ME
  • 24
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 26 - Director → ME
    2003-01-14 ~ dissolved
    IIF 116 - Secretary → ME
  • 25
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 49 - Director → ME
  • 26
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 81 - Director → ME
    2002-03-07 ~ dissolved
    IIF 151 - Secretary → ME
  • 27
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 28
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 29
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 186 - Director → ME
  • 31
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 216 - Director → ME
  • 32
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 178 - Director → ME
  • 34
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 174 - Director → ME
  • 35
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 180 - Director → ME
  • 36
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 179 - Director → ME
  • 37
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 185 - Director → ME
  • 38
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 183 - Director → ME
  • 39
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 29 - Director → ME
    2000-07-27 ~ dissolved
    IIF 109 - Secretary → ME
  • 40
    2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 80 - Director → ME
    2016-01-11 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 41
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 40 - Director → ME
  • 42
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 218 - Director → ME
    2005-10-27 ~ dissolved
    IIF 131 - Secretary → ME
  • 43
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 220 - Director → ME
    2005-10-27 ~ dissolved
    IIF 129 - Secretary → ME
  • 44
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 79 - Director → ME
    2004-02-19 ~ now
    IIF 147 - Secretary → ME
  • 45
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 199 - Director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 73 - Director → ME
    2004-02-19 ~ now
    IIF 149 - Secretary → ME
  • 47
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 48
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 14 - Director → ME
  • 50
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 71 - Director → ME
    ~ now
    IIF 146 - Secretary → ME
  • 51
    1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    2019-08-15 ~ now
    IIF 15 - Director → ME
  • 52
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 169 - Director → ME
  • 53
    25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 166 - Director → ME
    2002-03-14 ~ now
    IIF 124 - Secretary → ME
  • 55
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 18 - Director → ME
  • 56
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    2002-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    2007-12-06 ~ now
    IIF 64 - Director → ME
  • 58
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 188 - Director → ME
  • 59
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 182 - Director → ME
  • 60
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 62
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 46 - Director → ME
  • 63
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 13 - Director → ME
  • 64
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 200 - Director → ME
  • 65
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 66
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 77 - Director → ME
    2004-02-19 ~ now
    IIF 148 - Secretary → ME
  • 67
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 72 - Director → ME
    2004-02-19 ~ now
    IIF 153 - Secretary → ME
  • 68
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 177 - Director → ME
  • 69
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 184 - Director → ME
  • 70
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 78 - Director → ME
    2004-02-19 ~ now
    IIF 152 - Secretary → ME
  • 71
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 12 - Director → ME
    2007-01-24 ~ now
    IIF 111 - Secretary → ME
  • 72
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 7 - Director → ME
    2003-02-24 ~ now
    IIF 115 - Secretary → ME
  • 73
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 209 - Director → ME
  • 74
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 208 - Director → ME
  • 75
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 27 - Director → ME
    2007-07-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 76
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 107 - Secretary → ME
  • 77
    1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 230 - Director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 172 - Director → ME
  • 79
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 75 - Director → ME
    2004-02-19 ~ now
    IIF 150 - Secretary → ME
  • 80
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Officer
    ~ now
    IIF 74 - Director → ME
  • 81
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 225 - Director → ME
    2008-09-23 ~ now
    IIF 128 - Secretary → ME
  • 82
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 226 - Director → ME
    2008-09-23 ~ now
    IIF 133 - Secretary → ME
  • 83
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 221 - Director → ME
    2008-09-23 ~ now
    IIF 130 - Secretary → ME
  • 84
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 224 - Director → ME
    2008-09-23 ~ now
    IIF 135 - Secretary → ME
Ceased 82
  • 1
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 202 - Director → ME
  • 2
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 201 - Director → ME
  • 3
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 98 - Director → ME
  • 4
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 25 - Director → ME
  • 5
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 96 - Director → ME
  • 6
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 93 - Director → ME
  • 7
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 90 - Director → ME
  • 8
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 194 - Director → ME
  • 9
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 205 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 123 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 210 - Director → ME
    2013-09-01 ~ 2021-05-27
    IIF 231 - Secretary → ME
  • 11
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 213 - Director → ME
  • 12
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 211 - Director → ME
  • 13
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 41 - Director → ME
  • 14
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 50 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 212 - Director → ME
  • 16
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 94 - Director → ME
    2006-06-19 ~ 2012-04-26
    IIF 144 - Secretary → ME
  • 17
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 223 - Director → ME
    2007-11-23 ~ 2012-04-26
    IIF 125 - Secretary → ME
  • 18
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 95 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 138 - Secretary → ME
  • 19
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 48 - Director → ME
  • 20
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 47 - Director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INGLEBY (1623) LIMITED - 2004-12-13
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 155 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 237 - Secretary → ME
  • 24
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 192 - Director → ME
  • 25
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 196 - Director → ME
  • 26
    FARROW HOUSE PLC - 2004-12-10
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 207 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 122 - Secretary → ME
  • 27
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 85 - Director → ME
  • 28
    11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886,412 GBP2024-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 30 - Director → ME
  • 29
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 89 - Director → ME
    2006-01-09 ~ 2007-06-15
    IIF 143 - Secretary → ME
  • 30
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 99 - Director → ME
  • 31
    GREENCORNS LTD. - 2000-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 206 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 126 - Secretary → ME
  • 32
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 101 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 139 - Secretary → ME
  • 33
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 100 - Director → ME
    2001-08-01 ~ 2006-12-01
    IIF 234 - Secretary → ME
  • 34
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 92 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 235 - Secretary → ME
  • 35
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 104 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 140 - Secretary → ME
  • 36
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 105 - Director → ME
    2003-09-15 ~ 2006-03-06
    IIF 236 - Secretary → ME
  • 37
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 88 - Director → ME
  • 38
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    ~ 2009-11-30
    IIF 87 - Director → ME
  • 39
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    ~ 2016-03-31
    IIF 86 - Director → ME
  • 40
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 82 - Director → ME
  • 41
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 83 - Director → ME
  • 42
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 158 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 145 - Secretary → ME
  • 43
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 203 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 241 - Secretary → ME
  • 44
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 222 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 134 - Secretary → ME
  • 45
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 204 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 240 - Secretary → ME
  • 46
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 157 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 238 - Secretary → ME
  • 47
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 163 - Director → ME
  • 48
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 168 - Director → ME
  • 49
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 191 - Director → ME
  • 50
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 97 - Director → ME
  • 51
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 68 - Has significant influence or control OE
  • 52
    6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 62 - Has significant influence or control OE
  • 53
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 154 - Secretary → ME
  • 54
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 84 - Director → ME
  • 55
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 171 - Director → ME
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 58 - Has significant influence or control OE
  • 57
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 229 - Director → ME
  • 58
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 102 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 60
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 36 - Director → ME
  • 61
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 136 - Secretary → ME
  • 62
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 176 - Director → ME
  • 63
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 57 - Has significant influence or control OE
  • 64
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 189 - Director → ME
  • 65
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 193 - Director → ME
  • 66
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 31 - Director → ME
    2007-01-24 ~ 2009-06-17
    IIF 117 - Secretary → ME
  • 67
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 214 - Director → ME
    2009-07-16 ~ 2010-12-22
    IIF 239 - Secretary → ME
  • 68
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 215 - Director → ME
    2009-07-15 ~ 2010-12-22
    IIF 127 - Secretary → ME
  • 69
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 175 - Director → ME
  • 70
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 173 - Director → ME
  • 71
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 181 - Director → ME
  • 72
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 24 - Director → ME
  • 73
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 34 - Director → ME
    2001-06-26 ~ 2021-09-17
    IIF 120 - Secretary → ME
  • 74
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 156 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 142 - Secretary → ME
  • 75
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 228 - Director → ME
  • 76
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 227 - Director → ME
    2021-03-05 ~ 2023-11-23
    IIF 242 - Secretary → ME
  • 77
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 33 - Director → ME
  • 78
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 103 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 141 - Secretary → ME
  • 79
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 217 - Director → ME
  • 80
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 195 - Director → ME
  • 81
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 82
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 91 - Director → ME
    1993-08-18 ~ 1995-10-02
    IIF 137 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.