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

Norris, Michelle

    Related profiles found in government register
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 23
  • Norris, Michelle
    British business owner born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 24
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 25
  • Norris, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 26 IIF 27
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 33
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 34
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 39
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 40
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 41
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 42
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 43
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 44 IIF 45
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 46 IIF 47 IIF 48
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 49
  • Mr Paul Norris
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 50
  • Norris, Charles
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 51
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 52 IIF 53
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 54
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 55
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 56 IIF 57
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 58
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 59
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 60
  • Norris, Paul Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Michelle Norris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 71
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 72
  • Mr Paul Norris
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 73
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 74
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 75
  • Mr Paul Charles Norris (deceased 20/09/2019)
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 9 - Director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,752 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 22 - Director → ME
  • 9
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Director → ME
  • 14
    SOHTE LLP - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-02-28 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 17 - Director → ME
  • 18
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,900 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 32 Benjamin Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Director → ME
  • 26
    CROSERVICE CO 3 LIMITED - 2015-05-01
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,683,010 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 14 - Director → ME
  • 27
    CROSERVICE CO 2 LIMITED - 2015-09-25
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 6 - Director → ME
  • 28
    DEVORAN CHEYNE LIMITED - 1991-03-26
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
  • 29
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 12 - Director → ME
  • 31
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 8 - Director → ME
Ceased 25
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 28 - Director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 29 - Director → ME
  • 3
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    icon of calendar 2011-06-14 ~ 2019-09-20
    IIF 30 - Director → ME
  • 4
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    110 MARKETING LIMITED - 2010-01-06
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 45 - Director → ME
  • 6
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    icon of calendar 2009-10-18 ~ 2019-09-20
    IIF 70 - Director → ME
  • 7
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    icon of calendar 2002-08-02 ~ 2019-09-20
    IIF 67 - Director → ME
  • 8
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    icon of calendar 1993-10-04 ~ 2019-09-20
    IIF 65 - Director → ME
    icon of calendar 2023-08-09 ~ 2024-03-18
    IIF 53 - Director → ME
  • 9
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    icon of calendar 2003-12-06 ~ 2019-09-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-09-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    SOHTE LLP - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2019-09-20
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 75 - Has significant influence or control OE
  • 11
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-03-23
    IIF 51 - Director → ME
    icon of calendar 2002-12-20 ~ 2019-09-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2019-09-20
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-08-16 ~ 2019-09-20
    IIF 63 - Director → ME
  • 13
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    DAWNBEST LIMITED - 2009-12-23
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2009-10-01
    IIF 39 - Director → ME
    icon of calendar 2009-08-28 ~ 2019-09-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2016-05-23
    IIF 35 - Director → ME
    icon of calendar 2009-08-28 ~ 2019-09-20
    IIF 62 - Director → ME
  • 15
    OFFICE FRIENDLY LIMITED - 1999-10-18
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 43 - Director → ME
  • 16
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-09-20
    IIF 32 - Director → ME
  • 17
    KLM COPIERS LIMITED - 2001-12-18
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 37 - Director → ME
  • 18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2019-09-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2016-09-22 ~ 2019-09-20
    IIF 31 - Director → ME
  • 20
    icon of address Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 38 - Director → ME
  • 21
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    icon of calendar 2017-06-12 ~ 2019-09-20
    IIF 40 - Director → ME
  • 22
    ETHOS VOICE AND DATA LIMITED - 2009-09-18
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED - 2005-07-04
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2019-09-20
    IIF 66 - Director → ME
  • 23
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 44 - Director → ME
  • 24
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2019-09-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    icon of calendar 2015-09-10 ~ 2019-09-20
    IIF 41 - Director → ME
    icon of calendar 2023-08-09 ~ 2024-03-18
    IIF 52 - Director → 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.