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

Brooks, Kenneth Williams

    Related profiles found in government register
  • Brooks, Kenneth Williams
    British

    Registered addresses and corresponding companies
  • Brooks, Kenneth Williams
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 18
  • Brooks, Kenneth Williams
    British solicitor

    Registered addresses and corresponding companies
  • Brooks, Kenneth Williams

    Registered addresses and corresponding companies
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 24
  • Brooks, Kenneth Williams
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 25
  • Brooks, Kenneth Williams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 26
    • icon of address Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 27 IIF 28
  • Brooks, Kenneth Williams
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 29
  • Brooks, Kenneth Williams
    British retired born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Church Centre, 10 High Street, Witney, Oxfordshire, OX28 6ZJ

      IIF 30
  • Brooks, Kenneth Williams
    British solicitor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 31 IIF 32
  • Brooks, Kenneth William
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 33
  • Brooks, Kenneth Williams
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Portland Road, Oxford, OX2 7EY, England

      IIF 34
    • icon of address Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 35 IIF 36 IIF 37
  • Brooks, Kenneth Williams
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 38
    • icon of address Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 39
  • Brooks, Kenneth Williams
    British lawyer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 40 IIF 41
  • Brooks, Kenneth Williams
    British retired born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 42
  • Brooks, Kenneth Williams
    British solicitor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kenneth Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 127 Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 70
    • icon of address Unit 7, 127 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 71
    • icon of address Unit 7, 127 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 72 IIF 73
    • icon of address Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 74
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 75
    • icon of address Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 76
  • Brooks, Edward James Kenneth Williams
    British scientist born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 77
  • Kenneth Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG

      IIF 78
  • Mr Ken Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 79
child relation
Offspring entities and appointments
Active 11
  • 1
    THE ZAMBESI SOCIETY (UK) - 2006-11-22
    icon of address Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address Unit 7 127 Milton Park, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 70 - Has significant influence or controlOE
  • 3
    OLIVECREST LIMITED - 1994-07-26
    icon of address Keble House, Church End, South Leigh, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,458,549 GBP2019-12-31
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 47 - Director → ME
  • 5
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09
    HOOKMODE LIMITED - 1988-04-25
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 6
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 33 - Director → ME
  • 7
    BROWCOURT LIMITED - 1985-08-30
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7, 127 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -24,964 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 72 - Has significant influence or controlOE
  • 9
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RIBOSTEM LIMITED - 2007-01-23
    FILEMODEL LIMITED - 2004-06-22
    icon of address Unit 7 127 Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 71 - Has significant influence or controlOE
  • 11
    icon of address 2 Portland Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 34 - Director → ME
Ceased 45
  • 1
    PRACTON COMPUTING LIMITED - 1999-10-29
    ALAMY.COM LIMITED - 2002-11-04
    icon of address The Point, 37 North Wharf Road, Paddington, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2000-10-19
    IIF 1 - Secretary → ME
  • 2
    MOREPROUD LIMITED - 1987-03-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-02 ~ 2000-09-12
    IIF 65 - Director → ME
    icon of calendar ~ 1993-05-12
    IIF 12 - Secretary → ME
  • 3
    MIRONQUAY LIMITED - 1995-10-24
    icon of address Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    icon of calendar 2006-07-26 ~ 2015-12-16
    IIF 32 - Director → ME
  • 4
    BATTLEBROOK LIMITED - 1994-10-24
    icon of address 12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Officer
    icon of calendar 1993-01-29 ~ 1994-12-17
    IIF 16 - Secretary → ME
  • 5
    DORISTAVE LIMITED - 1994-10-21
    icon of address The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-17
    IIF 3 - Secretary → ME
  • 6
    LANEPOLE LIMITED - 1988-12-08
    VENTURE LEISURE LIMITED - 1992-06-17
    CAFE COCO LIMITED - 2024-03-20
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-27
    IIF 57 - Director → ME
  • 7
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,580 GBP2024-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2017-10-10
    IIF 38 - Director → ME
  • 8
    XIMED GROUP PLC - 2003-11-27
    ENERGISER PLC - 1998-07-27
    icon of address 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    icon of calendar 1996-06-25 ~ 2015-06-10
    IIF 60 - Director → ME
  • 9
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2015-09-30
    IIF 51 - Director → ME
  • 10
    FISCHER EDUCATION PROJECT LIMITED - 2013-02-15
    icon of address The Pavilion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,018,581 GBP2023-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2022-09-26
    IIF 31 - Director → ME
    icon of calendar 1998-12-18 ~ 2010-04-26
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2022-09-26
    IIF 73 - Has significant influence or control OE
  • 11
    icon of address 2 Portland Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    icon of calendar 1997-09-16 ~ 2001-05-30
    IIF 52 - Director → ME
  • 12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    454,197 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 2005-11-10
    IIF 44 - Director → ME
    icon of calendar 1994-06-07 ~ 1994-12-16
    IIF 10 - Secretary → ME
  • 13
    COLLITRELL LIMITED - 1994-10-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    748,911 GBP2024-09-30
    Officer
    icon of calendar 2004-11-01 ~ 2006-06-12
    IIF 45 - Director → ME
    icon of calendar 2004-11-01 ~ 2006-06-12
    IIF 22 - Secretary → ME
  • 14
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    RIGERMULL LIMITED - 2002-04-19
    PARADISE BREAKS LIMITED - 2004-01-12
    icon of address B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-12-31
    IIF 50 - Director → ME
  • 15
    icon of address The Wheelhouse Angel Court, St. Clements Street, Oxford, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1991-11-18 ~ 2001-06-13
    IIF 5 - Secretary → ME
  • 16
    KORBELL LIMITED - 1996-10-24
    icon of address Network House, Station Road, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    387,127 GBP2023-09-28
    Officer
    icon of calendar 1996-11-15 ~ 2002-01-17
    IIF 48 - Director → ME
  • 17
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    87,303 GBP2024-09-30
    Officer
    icon of calendar 2001-09-05 ~ 2010-09-20
    IIF 63 - Director → ME
    icon of calendar 2001-09-05 ~ 2010-09-20
    IIF 19 - Secretary → ME
  • 18
    icon of address Finsbury House, New Street, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,714 GBP2024-08-31
    Officer
    icon of calendar 1994-10-06 ~ 1994-12-17
    IIF 4 - Secretary → ME
  • 19
    icon of address 25-27 Cowley Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-05
    IIF 7 - Secretary → ME
  • 20
    LIBERTY INTERNET LIMITED - 2003-01-17
    icon of address Keble House, Church End South Leigh, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2012-11-02
    IIF 62 - Director → ME
  • 21
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2003-11-20
    IIF 68 - Director → ME
  • 22
    icon of address Office 2, Unit 50 Commonmarsh Lane Office 2, Unit 50 Commonmarsh Lane, Crediton, Devon, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    132,876 GBP2025-03-31
    Officer
    icon of calendar 1991-07-25 ~ 2017-06-07
    IIF 6 - Secretary → ME
  • 23
    SPECBRIAR LIMITED - 1994-09-27
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1994-11-04
    IIF 55 - Director → ME
    icon of calendar 1993-11-22 ~ 1994-06-13
    IIF 11 - Secretary → ME
  • 24
    icon of address 6a Barnes High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-04
    IIF 2 - Secretary → ME
  • 25
    TEALMIRE LIMITED - 1994-10-24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-17
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-07-26
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    BREAKFORMAT LIMITED - 1998-07-29
    TWINS HOLDINGS PLC - 1999-08-27
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY DINING PLC - 2002-07-24
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-17 ~ 2003-02-01
    IIF 53 - Director → ME
    icon of calendar 1998-07-17 ~ 1999-09-01
    IIF 18 - Secretary → ME
  • 27
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09
    HOOKMODE LIMITED - 1988-04-25
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-18
    IIF 14 - Secretary → ME
  • 28
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-18
    IIF 54 - Director → ME
  • 29
    BROWCOURT LIMITED - 1985-08-30
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-18
    IIF 66 - Director → ME
    icon of calendar 2022-05-11 ~ 2025-07-23
    IIF 77 - Director → ME
    icon of calendar ~ 1994-12-17
    IIF 15 - Secretary → ME
  • 30
    BSPB HOLDINGS LIMITED - 2007-10-23
    UNDEREARLY LIMITED - 1996-10-18
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    icon of calendar 1996-07-12 ~ 2022-04-01
    IIF 42 - Director → ME
    icon of calendar 1996-07-12 ~ 1996-07-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2022-04-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NEVOTIK LIMITED - 1994-01-18
    icon of address Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    icon of calendar 1994-01-07 ~ 2022-04-01
    IIF 43 - Director → ME
  • 32
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    icon of address Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2006-12-01
    IIF 69 - Director → ME
  • 33
    icon of address 19 Tanners Lane, Burford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,879 GBP2024-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2003-11-27
    IIF 40 - Director → ME
  • 34
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2015-12-17
    IIF 59 - Director → ME
    icon of calendar 1997-12-23 ~ 2003-10-17
    IIF 49 - Director → ME
  • 35
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2004-04-02
    IIF 58 - Director → ME
    icon of calendar 2000-06-15 ~ 2004-04-02
    IIF 20 - Secretary → ME
  • 36
    TOLLBURTON LIMITED - 2000-09-29
    SET4BUSINESS LIMITED - 2001-05-11
    ENTREPRENET LIMITED - 2001-03-26
    icon of address 2 Prae Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2012-10-25
    IIF 67 - Director → ME
  • 37
    FLASTRON LIMITED - 1994-11-02
    SIBBASBRIDGE DES ROCHES LIMITED - 1994-12-13
    icon of address 41-42 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-25 ~ 1994-12-16
    IIF 61 - Director → ME
    icon of calendar 1997-05-06 ~ 1998-06-01
    IIF 41 - Director → ME
  • 38
    COTSWOLD SAILING CLUB LIMITED - 2025-01-29
    THEWPORT LIMITED - 1992-08-25
    icon of address Cotswold Sailing Club Lake 9, Cerney Wick, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,790 GBP2023-12-31
    Officer
    icon of calendar 1992-08-17 ~ 1998-05-23
    IIF 36 - Director → ME
  • 39
    ESTABRIAR LIMITED - 1994-09-23
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-13 ~ 1994-12-17
    IIF 9 - Secretary → ME
  • 40
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-08-11
    IIF 56 - Director → ME
  • 41
    icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    397,210 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-06-22
    IIF 25 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-06-22
    IIF 74 - Has significant influence or control OE
  • 42
    icon of address 41 Cornmarket Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2008-05-25
    IIF 39 - Director → ME
  • 43
    icon of address Unit C Stirling Road, South Marston Industrial Estate, Swindon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1993-12-18
    IIF 64 - Director → ME
    icon of calendar ~ 1995-11-01
    IIF 17 - Secretary → ME
  • 44
    icon of address Methodist Church Centre, 10 High Street, Witney, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    110,834 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-03-24
    IIF 30 - Director → ME
  • 45
    icon of address Keble House Church End, South Leigh, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-04
    IIF 29 - Director → ME
    icon of calendar 2010-09-03 ~ 2010-09-04
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.