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

Dusart, Briggette

    Related profiles found in government register
  • Dusart, Briggette

    Registered addresses and corresponding companies
    • icon of address Solar House, Lime Park, Herstmonceux, BN27 1RF, United Kingdom

      IIF 1
  • Dusart, Briggette Madge Odell

    Registered addresses and corresponding companies
    • icon of address Solar House, Lime Park, Herstmonceux, East Sussex, BN27 1RF, United Kingdom

      IIF 2
  • Carberry, Juliet

    Registered addresses and corresponding companies
    • icon of address 16, Columbine Road, Ely, CB6 3WN, United Kingdom

      IIF 3
    • icon of address 16, Columbine Road, Ely, Cambridge, CB6 3WN, United Kingdom

      IIF 4
  • Hedges, Ben
    British administration director

    Registered addresses and corresponding companies
    • icon of address Wallace Hill Farm, Wormsley Estate, Stokenchurch, Buckinghamshire, HP14 3YF

      IIF 5
  • Bentley, David Roger

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 6
  • Abdy, Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 27 Toll Bar Close, Oxspring, Sheffield, South Yorkshire, S36 8WJ

      IIF 7
  • Elvidge, Hazel Dawn

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Way, Studlands Industrial Estate, Newmarket, Suffolk, CB8 7SH

      IIF 8
    • icon of address 10, Victoria Way, Studlands Industrial Estate, Newmarket, Suffolk, CB8 7SH, United Kingdom

      IIF 9
  • Carberry, Juliet
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House, Hampshire Collegiate School Embley Park, Romsey, Hampshire, SO51 6ZE

      IIF 10
  • Carberry, Juliet
    British administration director

    Registered addresses and corresponding companies
    • icon of address Churchdown Chambers, Bordyke, Tonbridge, TN9 1NR, England

      IIF 11
  • Dusart, Briggette Madge Odell
    British director

    Registered addresses and corresponding companies
    • icon of address 95 Ringwood Road, Eastbourne, East Sussex, BN22 8TE

      IIF 12
  • Bentley, David Roger
    British

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 13
  • Bentley, David Roger
    British administration director

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 14
  • Bloomer, Nigel David
    British general manager

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Avenue, East Sheen, London, SW14 8BT

      IIF 15
  • Corder, Charles George
    British

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 16
  • Corder, Charles George
    British administration director

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 17
  • Corder, Charles George
    British life assurance administratow

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 18
  • Eddington, James
    British administration director born in September 1936

    Registered addresses and corresponding companies
    • icon of address 1 Windle Hill, Church Stretton, Shropshire, Sy6 7ap

      IIF 19
  • Dowsett, Cynthia Madge
    British administration director born in May 1924

    Registered addresses and corresponding companies
    • icon of address 24 Clarry Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 2QT

      IIF 20
  • Fitzgerald, Deirdre Anne
    British director of administration

    Registered addresses and corresponding companies
    • icon of address 1cotswold, Villas Cotswold Lane, Old Sodbury, Bristol, Bristol, BS37 6NF, United Kingdom

      IIF 21
  • Bentley, David Roger
    British administration director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 22 IIF 23
  • Bentley, David Roger
    British director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 24
  • Bentley, David Roger
    British sales representative born in September 1940

    Registered addresses and corresponding companies
    • icon of address 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY

      IIF 25
  • Dusart, Briggette
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, Lime Park, Herstmonceux, BN27 1RF, United Kingdom

      IIF 26
  • Edwards, Peter George Norman
    British manager

    Registered addresses and corresponding companies
    • icon of address 243 Tutbury Road, Burton On Trent, Staffordshire, DE13 0NZ

      IIF 27
  • Abdy, Margaret
    British administration director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Toll Bar Close, Oxspring, Sheffield, South Yorkshire, S36 8WJ

      IIF 28
  • Abdy, Margaret
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 29
    • icon of address Monarch Works, Catley Road Darnall, Sheffield, South Yorkshire, S9 5JF

      IIF 30
  • Brown, Roger Leonard
    British administration director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 7 Ramsey Close, Nottage, Porthcawl, Glamorgan, CF36 3QG

      IIF 31
  • Brown, Roger Leonard
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 7 Ramsey Close, Nottage, Porthcawl, Glamorgan, CF36 3QG

      IIF 32
  • Culff, Roger Leonard
    British administration director born in November 1938

    Registered addresses and corresponding companies
    • icon of address 34 Orchard Rise, Shirley, Croydon, Surrey, CR0 7QY

      IIF 33
  • Culff, Roger Leonard
    British administrative director born in November 1938

    Registered addresses and corresponding companies
    • icon of address 34 Orchard Rise, Shirley, Croydon, Surrey, CR0 7QY

      IIF 34
  • Bloomer, Nigel David
    British administration director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Avenue, East Sheen, London, SW14 8BT

      IIF 35
  • Bloomer, Nigel David
    British banker born in October 1960

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Avenue, East Sheen, London, SW14 8BT

      IIF 36
  • Bloomer, Nigel David
    British general manager born in October 1960

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Avenue, East Sheen, London, SW14 8BT

      IIF 37 IIF 38
  • Corder, Charles George
    British administration manager born in December 1949

    Registered addresses and corresponding companies
    • icon of address 96 Tollington Park, London, N4 3RB

      IIF 39
  • Elvidge, Hazel
    English administration director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Way, Studlands Industrial Estate, Newmarket, Suffolk, CB8 7SH

      IIF 40
  • Donoghue, Cathrine
    British admin director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 41
  • Hedges, Ben
    British administration director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA

      IIF 42
  • Mrs Margaret Abdy
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch Works, Catley Road Darnall, Sheffield, South Yorkshire, S9 5JF

      IIF 43
  • Mr Charles Corder
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mayford Road, London, SW12 8SE

      IIF 44
    • icon of address Mulberry Cottage., Rose Cottage Lane, Staplefield, Haywards Heath, RH17 6EP, England

      IIF 45
    • icon of address 29, Mayford Road, London, SW12 8SE

      IIF 46 IIF 47
    • icon of address Mulberry Cottage, Rose Cottage Lane, Upper Common, Staplefield Sussex, RH17 6EP

      IIF 48
  • Edwards, Peter George Norman
    British administration director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 243 Tutbury Road, Burton On Trent, Staffordshire, DE13 0NZ

      IIF 49
  • Edwards, Peter George Norman
    British manager born in November 1947

    Registered addresses and corresponding companies
    • icon of address 243 Tutbury Road, Burton On Trent, Staffordshire, DE13 0NZ

      IIF 50
  • Lotze, Angela Gertrud Erna Dora
    German administration director

    Registered addresses and corresponding companies
  • Rodgers, Peter Harold
    British administration director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Clay Lane, South Nutfield, Surrey, RH1 4EG

      IIF 53
  • Rodgers, Peter Harold
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Terracotta Road, South Godstone, Godstone, RH9 8LJ, England

      IIF 54
    • icon of address Imperial Buildings, Victoria Road, Horley, Surrey, RH6 7PZ

      IIF 55
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 56
    • icon of address Maple Farm, Clay Lane, South Nutfield, Surrey, RH1 4EG

      IIF 57
  • Carberry, Juliet
    British administration director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchdown Chambers, Bordyke, Tonbridge, Kent, TN9 1NR

      IIF 58
  • Carberry, Juliet
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Columbine Road, Ely, CB6 3WN, United Kingdom

      IIF 59
    • icon of address 16, Columbine Road, Ely, Cambridge, CB6 3WN, United Kingdom

      IIF 60
    • icon of address Harlequin 14 Columbine Road, Ely, Cambridgeshire, CB6 3WN

      IIF 61
  • Handley, Elizabeth Margaret
    Uk administration director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bantam Grove View, Morley, Leeds, West Yorkshire, LS27 8WG

      IIF 62
  • Corder, Charles George
    British administration director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 63
  • Corder, Charles George
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 64
  • Corder, Charles George
    British it consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage Rose Cottage Lane, Upper Common, Staplefield, West Sussex, RH17 6EP

      IIF 65 IIF 66 IIF 67
  • Corder, Charles George
    British management consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mayford Road, London, SW12 8SE, United Kingdom

      IIF 68
    • icon of address Mulberry Cottage, Rose Cottage Lane, Staplefield, West Sussex, RH17 6EP, England

      IIF 69
  • Donoghue, Cathrine
    British admin director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 70 IIF 71
    • icon of address 39, Wake Way, Grange Park, Northampton, Northamptonshire, NN4 5BG, United Kingdom

      IIF 72
  • Donoghue, Cathrine
    British administration director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brisbane House, Corby Gate Business Park, Prior Haw Road, Corby Northamptonshire Nn175jg

      IIF 73
  • Donoghue, Cathrine
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 74 IIF 75
  • Fitzgerald, Deidre
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cotswold Villas, Cotswold Lane, Old Sodbury, Bristol, BS37 6NF, United Kingdom

      IIF 76
  • Mr Peter Harold Rodgers
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 77
  • Mr Peter Harold Rodgers
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 78
  • Scott, Nigel William Alexander
    British administration director born in September 1944

    Registered addresses and corresponding companies
    • icon of address Wheeley House, Wheeley Road, Alvechurch, Worcestershire, B48 7DD

      IIF 79
  • Dusart, Briggette Madge Odell
    British administration born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Ringwood Road, Eastbourne, East Sussex, BN22 8TE

      IIF 80 IIF 81
  • Dusart, Briggette Madge Odell
    British administration director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, Lime Park, Herstmonceux, East Sussex, BN27 1RF, United Kingdom

      IIF 82
  • Dusart, Briggette Madge Odell
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Ringwood Road, Eastbourne, East Sussex, BN22 8TE

      IIF 83
    • icon of address 95, Ringwood Road, Eastbourne, East Sussex, BN22 8TE, United Kingdom

      IIF 84
  • Mr Charles George Corder
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Rose Cottage Lane, Staplefield, West Sussex, RH17 6EP, England

      IIF 85
  • Mrs Elizabeth Margaret Handley
    Uk born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bantam Grove View, Morley, Leeds, West Yorkshire, LS27 8WG

      IIF 86
  • Bloomer, Nigel David
    British banker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bank Street, Canary Wharf, London, E14 5NT

      IIF 87 IIF 88
  • Hedges, Katie Lesley
    English administration director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bayley Hills, Edgmond, Newport, Shropshire , TF10 8JG

      IIF 89
  • Hedges, Katie Lesley
    English property manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bayley Hills, Edgmond, Newport, Shropshire, TF10 8JG

      IIF 90
    • icon of address 29,bayley Hills, Edgmond, Newport, Shropshire., TF10 8JG

      IIF 91
  • Fitzgerald, Deirdre Anne
    British administration director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1cotswold, Villas Cotswold Lane, Old Sodbury, Bristol, Bristol, BS37 6NF, United Kingdom

      IIF 92 IIF 93
  • Fitzgerald, Deirdre Anne
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cotswold Villas, Cotswold Lane Old Sodbury, Bristol, BS37 6NF

      IIF 94
    • icon of address Unit 16, Northavon Business Centre, Dean Road, Yate, Bristol, BS37 5NH

      IIF 95
    • icon of address 19, Trinity Meadows, Chipping Sodbury, Bristol, BS37 6FW, United Kingdom

      IIF 96
  • Fitzgerald, Deirdre Anne
    British director of administration born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1cotswold, Villas Cotswold Lane, Old Sodbury, Bristol, Bristol, BS37 6NF, United Kingdom

      IIF 97
    • icon of address Unit 16 Northavon Business Centre, Dean Road, Yate, Bristol, BS37 5NH, United Kingdom

      IIF 98 IIF 99
    • icon of address 19, Trinity Meadows, Chipping Sodbury, Bristol, BS37 6FW, United Kingdom

      IIF 100
  • Gillespie, Pauline Edith
    British administration director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James C Gillespie Limited, Muirhead, Kirkcaldy, Fife, KY1 3PS, United Kingdom

      IIF 101
  • Gillespie, Pauline Edith
    British office administrator born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/2 100, West Regent Street, Glasgow, Scotland, G2 2QD

      IIF 102
  • Gillespie, Pauline Edith
    British office adminstrator born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muirhead, Midfield Road, Mitchelson Industrial Estate, Kirkcaldy, Fife, KY1 3PS

      IIF 103
  • Lotze, Angela Gertrud Erna Dora
    German administration director born in August 1947

    Resident in Germany

    Registered addresses and corresponding companies
  • Ms Deirdre Anne Fitzgerald
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Dean Road, Yate, Bristol, BS37 5NH

      IIF 106
  • Rodriguez, Jody Anne
    Canadian administration director born in August 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 35, Knights Place, Redhill, RH1 4AZ, England

      IIF 107
  • Miss Pauline Edith Gillespie
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Cannon Court, Cowan Street, Kirkcaldy, Fife, KY1 1NH, United Kingdom

      IIF 108
  • Scott, Nigel William Alexander
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Silver Street, Fernham, Faringdon, Oxfordshire, SN7 7NZ, United Kingdom

      IIF 109
    • icon of address The Dairy House, Silver Street, Fernham, Faringdon, Oxon, SN7 7NZ

      IIF 110
child relation
Offspring entities and appointments
Active 36
  • 1
    IVORSTOP LIMITED - 1987-09-09
    icon of address Monarch Works, Catley Road Darnall, Sheffield, South Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    869,772 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 1999-07-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29,bayley Hills, Edgmond, Newport, Shropshire.
    Active Corporate (4 parents)
    Equity (Company account)
    349,466 GBP2024-03-31
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 91 - Director → ME
  • 3
    icon of address Gilbert Allen & Co Churchdown Chambers, Bordyke, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address 29 Mayford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,387 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ahmadi, 22a Beacon Road, Seaford, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 84 - Director → ME
  • 6
    icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 42 - Director → ME
  • 7
    MAX ENERGY LIMITED - 2015-08-05
    CLEANER OCEANS CLUB LTD - 2017-05-12
    icon of address Solar House, Lime Park, Herstmonceux, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 82 - Director → ME
    icon of calendar 2012-02-16 ~ now
    IIF 2 - Secretary → ME
  • 8
    CORDROSE SERVICES LTD - 2011-09-02
    CORDROSE SECRETARIAL LIMITED - 2011-01-26
    icon of address 29 Mayford Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,030 GBP2024-01-31
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 29 Mayford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    135,825 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HEALTH EDGE SOUTH EAST LIMITED - 2017-04-24
    icon of address Unit 16 Northavon Business Centre, Dean Road, Yate, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    933 GBP2016-01-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 95 - Director → ME
  • 11
    HEALTH EDGE INTERNATIONAL LIMITED - 2017-04-24
    icon of address 16 Northavon Business Centre, Dean Road Yate, Bristol
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,310 GBP2016-01-31
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 94 - Director → ME
  • 12
    DOMESTIC TRUST MANAGERS LIMITED - 1981-12-31
    PLANNED SAVINGS TRUST MANAGERS LIMITED - 1984-06-07
    icon of address Mulberry Cottage, Rose Cottage Lane, Upper Common, Staplefield Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -39 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    icon of calendar ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JAMES C. GILLESPIE LIMITED - 2017-10-13
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,140,976 GBP2017-03-31
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 102 - Director → ME
  • 14
    icon of address Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-10-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address Northavon Business Centre, Dean, Road, Yate, Bristol
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,211 GBP2016-01-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 97 - Director → ME
    icon of calendar 2006-03-24 ~ now
    IIF 21 - Secretary → ME
  • 16
    CORPNAME 2 LIMITED - 2017-04-24
    icon of address Unit 16 Northavon Business Centre Dean Road, Yate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 98 - Director → ME
  • 17
    CARMARTHEN CONSULTANTS LTD. - 1996-09-17
    icon of address Unit 16 Northavon Business, Centre Dean Road, Yate, Bristol
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,609,562 GBP2016-01-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 100 - Director → ME
  • 18
    CORPNAME 1 LIMITED - 2017-04-24
    icon of address Unit 16 Northavon Business Centre Dean Road, Yate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 99 - Director → ME
  • 19
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 74 - Director → ME
  • 20
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 71 - Director → ME
  • 21
    A R WENTWORTH (SHEFFIELD) LIMITED - 1987-09-09
    icon of address Monarch Works, Catley Road Darnall, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 30 - Director → ME
  • 22
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address Solar House, Lime Park, Herstmonceux
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-11-19 ~ now
    IIF 1 - Secretary → ME
  • 24
    icon of address 29 Bayley Hills, Edgmond, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    246,882 GBP2024-01-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 89 - Director → ME
  • 25
    icon of address 29 Bayley Hills, Edgmond, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    302,607 GBP2024-01-31
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 90 - Director → ME
  • 26
    icon of address James C Gillespie Limited, Muirhead, Kirkcaldy, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,291 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MORLEY PC HELP LTD - 2016-01-13
    WEBSHOPWINDOW.CO.UK LIMITED - 2007-06-11
    icon of address 18 Bantam Grove View, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,981 GBP2017-03-31
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Mulberry Cottage, Rose Cottage Lane, Upper Common, Staplefield Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    icon of calendar ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 31
    UNITMAST LIMITED - 2009-05-13
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Solar House, Lime Park, Herstmonceux, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-01-31
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 80 - Director → ME
  • 33
    icon of address Unit 16 Dean Road, Yate, Bristol
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    130,335 GBP2016-01-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 96 - Director → ME
  • 34
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,437 GBP2021-03-31
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LAKEFORT LIMITED - 2008-05-13
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 29 - Director → ME
  • 36
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 70 - Director → ME
Ceased 43
  • 1
    ALEXANDER OFFICE SERVICES LIMITED - 2005-02-04
    icon of address 82 High Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2003-11-27
    IIF 49 - Director → ME
  • 2
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ 2013-04-19
    IIF 61 - Director → ME
    icon of calendar 1999-08-17 ~ 2013-04-19
    IIF 10 - Secretary → ME
  • 3
    SOLAR COLA UK LIMITED - 2013-02-06
    icon of address Solar House, Lime Park, Herstmonceux, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2008-04-25 ~ 2016-03-22
    IIF 83 - Director → ME
  • 4
    INVIROLUTION LTD - 2011-06-21
    icon of address Unit 1 Tortworth Business Park Charfield Road, Tortworth, Wotton-under-edge, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    111,744 GBP2016-01-31
    Officer
    icon of calendar 2010-08-04 ~ 2021-04-28
    IIF 76 - Director → ME
  • 5
    icon of address Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Active Corporate (11 parents)
    Equity (Company account)
    345,036 GBP2024-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2011-03-29
    IIF 24 - Director → ME
  • 6
    icon of address Ahmadi, 22a Beacon Road, Seaford, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2011-01-01
    IIF 81 - Director → ME
    icon of calendar 2008-04-25 ~ 2011-01-01
    IIF 12 - Secretary → ME
  • 7
    icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2006-09-15
    IIF 5 - Secretary → ME
  • 8
    MISTPACK LIMITED - 1987-03-10
    icon of address 7 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,080,063 GBP2024-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2016-11-30
    IIF 104 - Director → ME
    icon of calendar 2006-12-21 ~ 2016-11-30
    IIF 52 - Secretary → ME
  • 9
    icon of address 21 Burton End, West Wickham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -991 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-12-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-12-07
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    83,857 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-08-31
    IIF 27 - Secretary → ME
  • 11
    EAST INDIA SPORTS AND PUBLIC SCHOOL CLUB LIMITED (THE) - 1976-12-31
    icon of address 16 St. James's Square, London
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 39 - Director → ME
  • 12
    LATIN AMERICAN SECURITIES LIMITED - 1993-07-20
    FOREIGN & COLONIAL EMERGING MARKETS LIMITED - 2001-04-19
    MASTERSHIP LIMITED - 1987-10-08
    FOREIGN & COLONIAL EMERGING MARKETS LIMITED - 2001-04-12
    BRAZILIAN SECURITIES (UK) LIMITED - 1990-01-01
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 1994-06-30
    IIF 35 - Director → ME
  • 13
    PROJECT INSPIRE - 2012-07-04
    icon of address The Thatchets Church Lane, Fernham, Faringdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,519 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2014-10-01
    IIF 109 - Director → ME
  • 14
    icon of address 14 Brooks Mews Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,165,026 GBP2024-10-31
    Officer
    icon of calendar 2003-06-01 ~ 2009-10-06
    IIF 93 - Director → ME
  • 15
    C.C.DOUTY & SONS(INSURANCE BROKERS)LIMITED - 1983-10-07
    BOWRING MARINE & ENERGY INSURANCE BROKERS LIMITED - 1988-09-30
    BOWRING MARINE INSURANCE BROKERS LIMITED - 1986-01-01
    BOWRING MARINE & ENERGY LIMITED - 1995-01-01
    CARPENTER BOWRING LIMITED - 1998-01-01
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-11-05
    IIF 33 - Director → ME
  • 16
    icon of address Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2009-10-06
    IIF 92 - Director → ME
  • 17
    icon of address Insulation House, 197 Shady Lane, Great Barr, Birmingham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    105,194 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2000-06-21
    IIF 20 - Director → ME
  • 18
    icon of address 7 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,218,884 GBP2024-10-31
    Officer
    icon of calendar 2006-12-21 ~ 2016-11-30
    IIF 105 - Director → ME
    icon of calendar 2006-12-21 ~ 2016-11-30
    IIF 51 - Secretary → ME
  • 19
    icon of address Muirhead, Midfield Road, Mitchelson Industrial Estate, Kirkcaldy, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    344,315 GBP2024-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2017-08-22
    IIF 103 - Director → ME
  • 20
    SWIFT 1113 LIMITED - 1985-11-20
    TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
    MERMAID NOMINEES LIMITED - 2008-02-26
    SWIFT 1113 LIMITED - 1985-12-20
    icon of address 10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-04-09
    IIF 38 - Director → ME
    icon of calendar 1992-12-22 ~ 1993-04-09
    IIF 15 - Secretary → ME
  • 21
    icon of address 2 Dairy Cottages Silver Street, Fernham, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    295 GBP2025-03-31
    Officer
    icon of calendar 2010-07-26 ~ 2015-11-30
    IIF 110 - Director → ME
  • 22
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2004-10-05
    IIF 50 - Director → ME
  • 23
    icon of address Monforte House Unit C9 Queens Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    861 GBP2024-08-31
    Officer
    icon of calendar 2009-07-03 ~ 2014-06-10
    IIF 32 - Director → ME
  • 24
    MOSTYN PLC - 2005-12-06
    icon of address Shaw Cross Business Park, Dewsbury, West Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    922,507 GBP2024-12-31
    Officer
    icon of calendar 2000-03-28 ~ 2005-09-29
    IIF 22 - Director → ME
    icon of calendar 2000-03-28 ~ 2003-09-29
    IIF 6 - Secretary → ME
  • 25
    NORTHAMPTONSHIRE ENGINEERING TRAINING ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    611,642 GBP2020-07-31
    Officer
    icon of calendar 2011-01-13 ~ 2012-10-11
    IIF 73 - Director → ME
  • 26
    icon of address 50 Bank Street, Canary Wharf London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2018-06-22
    IIF 87 - Director → ME
  • 27
    icon of address Monforte House Unit C9 Queens Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (2 parents)
    Equity (Company account)
    220,299 GBP2024-08-31
    Officer
    icon of calendar 2002-02-15 ~ 2014-06-10
    IIF 31 - Director → ME
  • 28
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    508,925 GBP2017-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-09-29
    IIF 40 - Director → ME
    icon of calendar 2014-01-02 ~ 2016-09-29
    IIF 8 - Secretary → ME
  • 29
    SLATECLUB LIMITED - 1984-04-03
    icon of address 10 Harewood Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1992-12-22 ~ 1993-12-22
    IIF 37 - Director → ME
  • 30
    MARSH BROKERS LIMITED - 2010-04-01
    RECLAIM CONSULTING SERVICES LIMITED - 2010-01-26
    BOWRING (NO.2) LIMITED - 2001-09-11
    MARSH EUROPE LIMITED - 2000-06-07
    BOWRING LIMITED - 1999-03-10
    BOWRING,CAMPER & NICHOLSONS LIMITED - 1998-01-01
    icon of address C/o, Bentima House 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-01
    IIF 34 - Director → ME
  • 31
    UNITMAST LIMITED - 2009-05-13
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2009-04-21
    IIF 55 - Director → ME
  • 32
    RSA EXAMINATIONS BOARD (1993) - 1993-07-12
    icon of address Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1993-07-16 ~ 2000-01-31
    IIF 79 - Director → ME
  • 33
    KT 528 LIMITED - 1989-08-23
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,049,077 GBP2017-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2005-09-29
    IIF 23 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-09-29
    IIF 14 - Secretary → ME
  • 34
    icon of address Unit 16 Dean Road, Yate, Bristol
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    130,335 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-07-05
    IIF 106 - Has significant influence or control OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Churchdown Chambers, Bordyke, Tonbridge, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,346,632 GBP2025-03-31
    Officer
    icon of calendar 1999-08-17 ~ 2023-05-21
    IIF 58 - Director → ME
    icon of calendar 1999-08-17 ~ 2023-05-21
    IIF 11 - Secretary → ME
  • 36
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,279,552 GBP2017-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-09-29
    IIF 9 - Secretary → ME
  • 37
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,437 GBP2021-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 57 - Director → ME
  • 38
    icon of address 50 Bank Street, Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2018-06-29
    IIF 88 - Director → ME
    icon of calendar 1999-09-14 ~ 2000-05-03
    IIF 36 - Director → ME
  • 39
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2017-01-19
    IIF 72 - Director → ME
  • 40
    icon of address Fourth Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-12-15
    IIF 63 - Director → ME
    icon of calendar 1997-01-09 ~ 1997-12-15
    IIF 17 - Secretary → ME
  • 41
    THE GOTO ESTATE AGENT LTD - 2018-12-14
    BEEPEXTRA LIMITED - 2017-05-08
    icon of address The Cottage Garden Mill, Derby Road, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ 2019-07-14
    IIF 107 - Director → ME
  • 42
    icon of address At The Offices Of S.p. Cooper & Co, 18 Dromore Road, Warrenpoint, Co.down
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-06 ~ 2000-03-20
    IIF 19 - Director → ME
  • 43
    THE YORKSHIRE CASH REGISTER COMPANY PLC - 1996-07-29
    icon of address Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,755,390 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-09-29
    IIF 25 - Director → ME
    icon of calendar 2000-04-04 ~ 2005-09-26
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.