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

Reeves, Martin Leslie

child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    AGAR AIDS LIMITED - 1987-04-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    ALMA HOLDINGS LIMITED - 1988-10-28
    ROBONYMOUS LIMITED - 1984-02-29
    icon of address Kpmg Peat Marwick, Saltire House, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-07-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    ELEKTRON COMPONENTS LIMITED - 2007-11-30
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    BARKER & DOBSON CONFECTIONERY LIMITED - 1978-12-31
    icon of address 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address Kpmg Peat Marwick, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    BULGIN COMPONENTS PLC - 2013-02-05
    STRONGCHANGE PUBLIC LIMITED COMPANY - 1994-08-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 127 - Secretary → ME
  • 10
    WB CO (1228) LIMITED - 2000-12-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 12
    HARTEST INVESTMENTS PLC - 2003-09-08
    LAB FURNISHINGS PLC - 2003-04-04
    WWW.LIVING-HERITAGE.CO.UK LIMITED - 2001-05-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 14
    SIFAM INSTRUMENTS LIMITED - 2008-09-15
    ONEGAME LIMITED - 1999-12-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    HOWLE CARBIDES LIMITED - 2009-10-23
    TOTAL CARBIDE LTD - 2009-08-27
    NOTSALLOW 283 LIMITED - 2009-06-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    ARCOLECTRIC 29 LIMITED - 2010-12-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    NOTSALLOW 193 LIMITED - 2003-09-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    icon of address Kpmg Peat Marwick, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    icon of address Glendale, Gryffe Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,771 GBP2017-03-31
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    HARTEST HOLDINGS PLC - 2012-03-08
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 21
    AMHURST ENGINEERING (1993) LIMITED - 2001-04-23
    HIREDUTY TRADING LIMITED - 1993-11-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 22
    HOWLE HOLDINGS PLC - 2007-03-29
    S.W. FARMER GROUP PLC - 1997-02-25
    DEEPCORN LIMITED - 1977-12-31
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    icon of address Kpmg Peat Marwick, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 149 - Secretary → ME
  • 25
    HOWLE HOLDINGS LIMITED - 1997-02-25
    HOWLE CASTINGS LIMITED - 1989-07-20
    ARCOURT LIMITED - 1988-10-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    NPE-INNOTEK LIMITED - 2007-04-18
    N P E PRECISION TOOLROOM LIMITED - 2001-08-07
    NEATH PRECISION ENGINEERING LIMITED - 1996-05-30
    HARTONDALE LIMITED - 1987-03-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 27
    WB CO (1311) LIMITED - 2004-02-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 117 - Secretary → ME
  • 28
    LABBITS LIMITED - 2002-06-18
    RESTORMEL LIMITED - 1999-11-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 65 - Secretary → ME
  • 29
    QADOS LIMITED - 2002-06-18
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 71 - Secretary → ME
  • 30
    BARNCREST NO.139 LIMITED - 2001-10-05
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 31
    WEB CELEBRATIONS LIMITED - 2001-10-11
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 139 - Secretary → ME
  • 32
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 33
    ELEKTRON INSTRUMENTS LIMITED - 2008-09-15
    HOWLE 4 LIMITED - 2008-09-02
    NPE PRECISION TOOLROOM LIMITED - 2007-04-04
    NPE INNOTEK LIMITED - 2001-08-07
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 34
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 35
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 68 - Secretary → ME
Ceased 96
  • 1
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,020,077 GBP2022-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-20
    IIF 77 - Secretary → ME
  • 2
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address 6 The Mead Business Centre, Mead Lane, Hertford
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-04-08 ~ 2004-12-02
    IIF 42 - Director → ME
  • 3
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address 6 The Mead Business Centre, Mead Lane, Hertford
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-04-08 ~ 2004-12-02
    IIF 43 - Director → ME
  • 4
    ASTRA LINE CONTAINERS (UK) LIMITED - 2005-06-14
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,906 GBP2024-06-30
    Officer
    icon of calendar 2001-06-07 ~ 2002-10-31
    IIF 92 - Director → ME
  • 5
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-11-17
    IIF 19 - Secretary → ME
  • 6
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 18 - Secretary → ME
  • 7
    KINGDOMWIDE LIMITED - 2000-03-27
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 21 - Secretary → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-17
    IIF 14 - Secretary → ME
  • 9
    BULGIN ENTERPRISES PLC - 2017-04-21
    BULGIN PLC - 2016-11-01
    icon of address C/o Elektron Technology Plc Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-09-29
    IIF 79 - Secretary → ME
  • 10
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2016-09-29
    IIF 56 - Secretary → ME
  • 11
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 111 - Director → ME
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 142 - Secretary → ME
  • 12
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 147 - Secretary → ME
  • 13
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 137 - Secretary → ME
  • 14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 148 - Secretary → ME
  • 15
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 135 - Secretary → ME
  • 16
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 140 - Secretary → ME
  • 17
    CHECKIT LIMITED - 2019-10-01
    ELEKTRON CHECKIT LIMITED - 2015-09-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-18
    IIF 95 - Director → ME
    icon of calendar 2015-04-08 ~ 2016-09-29
    IIF 78 - Secretary → ME
  • 18
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-06 ~ 2016-10-01
    IIF 51 - Secretary → ME
  • 19
    icon of address Elektron Technology Plc, Broers Building, J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2016-09-29
    IIF 61 - Secretary → ME
  • 20
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 144 - Secretary → ME
  • 21
    CAMELOT UK EMPLOYEE COMPANY LIMITED - 2017-02-03
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 143 - Secretary → ME
  • 22
    CAMELOT UK BIDCO 2 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 145 - Secretary → ME
  • 23
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 112 - Director → ME
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 136 - Secretary → ME
  • 24
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 99 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 119 - Secretary → ME
  • 25
    icon of address 10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 25 - Secretary → ME
  • 26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 109 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 124 - Secretary → ME
  • 27
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 104 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 134 - Secretary → ME
  • 28
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 103 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 123 - Secretary → ME
  • 29
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 101 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 125 - Secretary → ME
  • 30
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 107 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 132 - Secretary → ME
  • 31
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 105 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 130 - Secretary → ME
  • 32
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 106 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 133 - Secretary → ME
  • 33
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 146 - Secretary → ME
  • 34
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-09-29
    IIF 73 - Secretary → ME
  • 35
    ELEKTRON OPHTHALMIC LIMITED - 2016-08-15
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-07-26 ~ 2016-09-29
    IIF 83 - Secretary → ME
  • 36
    QUEENSGATE NANO LIMITED - 2018-02-19
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-09-29
    IIF 82 - Secretary → ME
  • 37
    WALLACE INSTRUMENTS LIMITED - 2016-12-06
    ELEKTRON PRECISION INSTRUMENTS LIMITED - 2016-06-13
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,001 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-09-29
    IIF 81 - Secretary → ME
  • 38
    BLUEROOM ESTATES LIMITED - 2002-01-22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 35 - Secretary → ME
  • 39
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 100 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 120 - Secretary → ME
  • 40
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 33 - Secretary → ME
  • 41
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 84 - Secretary → ME
  • 42
    DMWS 190 LIMITED - 1991-12-17
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 5 - Secretary → ME
  • 43
    DMWS 169 LIMITED - 1990-09-12
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 9 - Secretary → ME
  • 44
    FRASER FIRST BASE LIMITED - 1990-09-25
    MACPHERSON & MACLAREN, LIMITED - 1988-05-03
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 7 - Secretary → ME
  • 45
    FIRSTBASE (SCOTLAND) LIMITED - 1994-11-15
    DMWS 152 LIMITED - 1990-10-02
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 6 - Secretary → ME
  • 46
    icon of address Hanborough House, 5 Wallbrook, Court, Botley, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-27 ~ 2006-11-17
    IIF 30 - Secretary → ME
  • 47
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-11 ~ 1999-07-30
    IIF 32 - Secretary → ME
  • 48
    GARSON MACLEAN LIMITED - 2013-07-18
    icon of address 25 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2010-01-01
    IIF 94 - Director → ME
  • 49
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-09-29
    IIF 76 - Secretary → ME
  • 50
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED - 2025-01-21
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-05-26
    IIF 20 - Secretary → ME
  • 51
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED - 2025-01-21
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2006-05-26
    IIF 23 - Secretary → ME
  • 52
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2000-05-25
    IIF 90 - Director → ME
  • 53
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2000-05-25
    IIF 91 - Director → ME
  • 54
    INNOVATIVE INTERFACES LIMITED - 2000-06-08
    LAW 527 LIMITED - 1993-10-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 126 - Secretary → ME
  • 55
    SLS (INFORMATION SYSTEMS) LIMITED - 2000-06-12
    SWALCAP LIBRARY SERVICES LIMITED - 1989-02-07
    QUAYSHELFCO 100 LIMITED - 1985-02-28
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 128 - Secretary → ME
  • 56
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 108 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 129 - Secretary → ME
  • 57
    KINGDOMWIDE DEVELOPMENTS LIMITED - 2000-07-05
    UNIHAB LIMITED - 1987-02-10
    COMPASSBEST LIMITED - 1977-12-31
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-19
    IIF 113 - Director → ME
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 28 - Secretary → ME
  • 58
    icon of address 6 Broad Sands, 19 Fidra Road, North Berwick, East Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    IIF 97 - Director → ME
  • 59
    icon of address Unit 1 Avalon Business Park, Guardbridge, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    216,464 GBP2024-05-31
    Officer
    icon of calendar 2009-12-09 ~ 2009-12-09
    IIF 98 - Director → ME
  • 60
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 141 - Secretary → ME
  • 61
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 121 - Secretary → ME
  • 62
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 122 - Secretary → ME
  • 63
    MARTIN CURRIE UNIT TRUSTS LIMITED - 2014-06-30
    SCOTTISH UNIT MANAGERS LIMITED - 1988-06-13
    DUNWILCO (65) LIMITED - 1987-09-30
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 40 - Secretary → ME
  • 64
    icon of address 280 Park Avenue, New York, New York Ny10017, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 44 - Secretary → ME
  • 65
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 39 - Secretary → ME
  • 66
    MARTIN CURRIE INTERNATIONAL LIMITED - 1985-09-24
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 38 - Secretary → ME
  • 67
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 41 - Secretary → ME
  • 68
    BROOKWIND LIMITED - 1994-12-07
    icon of address Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-30 ~ 1999-07-30
    IIF 15 - Secretary → ME
  • 69
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    188,679 GBP2024-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 96 - Director → ME
  • 70
    HACKREMCO (NO.519) LIMITED - 1990-01-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 37 - Secretary → ME
  • 71
    PATIENT CONNECT LTD - 2015-05-01
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    HEALTH INFORMATION LIMITED - 2012-05-28
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 110 - Director → ME
    icon of calendar 2021-12-21 ~ 2024-07-31
    IIF 138 - Secretary → ME
  • 72
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 89 - Secretary → ME
  • 73
    icon of address Co Operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 22 - Secretary → ME
  • 74
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 17 - Secretary → ME
  • 75
    BROOMCO (3880) LIMITED - 2005-10-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 29 - Secretary → ME
  • 76
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 83 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 36 - Secretary → ME
  • 77
    NORTH BRITISH LANDSCAPES LIMITED - 2006-05-24
    BESTMAKE LIMITED - 1987-09-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 27 - Secretary → ME
  • 78
    PROQUEST UK HOLDINGS I LIMITED - 2013-06-21
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 87 - Secretary → ME
  • 79
    CHADWYCK - HEALEY LIMITED - 2001-09-05
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 86 - Secretary → ME
  • 80
    icon of address The Quorum, Barnwell Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 118 - Secretary → ME
  • 81
    BELL & HOWELL U.K. HOLDINGS LIMITED - 2001-09-25
    BELL & HOWELL A-V LIMITED - 1999-09-07
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 85 - Secretary → ME
  • 82
    COMPASS CBA BUSINESS PUBLISHING LIMITED - 2000-10-20
    ROUGHCOIN LIMITED - 1994-09-08
    icon of address The Quorum, Barnwell Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,004,924 GBP2017-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 88 - Secretary → ME
  • 83
    SCOTTISH RESOURCES GROUP PLC - 2011-09-06
    SCOTTISH RESOURCES GROUP LIMITED - 2010-07-16
    MINING (SCOTLAND) LIMITED - 2006-11-08
    UPPEROFFICE LIMITED - 1993-05-20
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1999-07-27
    IIF 11 - Secretary → ME
  • 84
    icon of address 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-09-29
    IIF 80 - Secretary → ME
  • 85
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 150 - Secretary → ME
  • 86
    icon of address 23 High Street, Strathmiglo, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-13
    IIF 93 - Director → ME
  • 87
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 34 - Secretary → ME
  • 88
    HMS (286) LIMITED - 1998-03-10
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-03-23 ~ 1999-07-30
    IIF 26 - Secretary → ME
  • 89
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-12-18 ~ 1999-07-30
    IIF 24 - Secretary → ME
  • 90
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2024-01-31
    Officer
    icon of calendar 2010-09-30 ~ 2016-09-29
    IIF 45 - Secretary → ME
  • 91
    HOWLE CARBIDES LIMITED - 2009-08-27
    HOYBIDE LIMITED - 2000-09-28
    JUGPLACE LIMITED - 1991-07-04
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-06-12
    IIF 57 - Secretary → ME
  • 92
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-26 ~ 2007-02-01
    IIF 16 - Secretary → ME
  • 93
    icon of address 4 The Pavilions, Port Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 12 - Secretary → ME
  • 94
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 102 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 131 - Secretary → ME
  • 95
    FLYING START ENTERPRISES LIMITED - 2015-04-24
    YE SHELF LIMITED - 2004-04-03
    icon of address Rouken Glen Park Rouken Glen Park, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-11-06 ~ 2004-08-01
    IIF 10 - Secretary → ME
  • 96
    icon of address 142 6th Floor, 142 St Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-26 ~ 2004-08-21
    IIF 31 - 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.