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

Walters, Nicholas John Cordeaux

    Related profiles found in government register
  • Walters, Nicholas John Cordeaux
    British

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

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

      IIF 5
  • Walters, Nicholas John Cordeaux
    British company director

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

      IIF 6
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux

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

      IIF 15
  • Walters, Nicholas John
    British

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

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

      IIF 23
  • Walters, Nicholas John
    British chartered accountant

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

      IIF 24
  • Walters, Nicholas John
    British director

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

      IIF 25
  • Walters, Nicholas John
    British accountant born in January 1958

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

      IIF 26 IIF 27
  • Walters, Nicholas John
    British chartered accountant born in January 1958

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

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

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

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

    Registered addresses and corresponding companies
  • Walters, Nicholas John

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

      IIF 59
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 60 IIF 61 IIF 62
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 63 IIF 64 IIF 65
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 66
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 67
  • Walters, Nicholas John Cordeaux
    British born in January 1958

    Resident in United Kingdom

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

      IIF 68
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 69
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 70
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 71
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 72
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 73
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

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

      IIF 74
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 116
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 117
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

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

      IIF 118
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 119
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 120 IIF 121
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 136
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

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

      IIF 137
  • Diss, Nicholas John
    British born in April 1958

    Resident in Gb-eng

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

      IIF 138
  • Walters, Nicholas

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

      IIF 139
  • Diss, Nicholas John
    British born in April 1958

    Resident in England

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

      IIF 140
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 141 IIF 142 IIF 143
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 146
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 147
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 148
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 149
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 150
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 151
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 152
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

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

      IIF 153 IIF 154
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

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

      IIF 155
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

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

      IIF 156
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

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

      IIF 157 IIF 158
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 159
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 160 IIF 161 IIF 162
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 170
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 171
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 172 IIF 173 IIF 174
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 177
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 178
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 179
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 180
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 181
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 182
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 183
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

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

      IIF 184 IIF 185
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

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

      IIF 186
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 187 IIF 188
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

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

      IIF 189
  • Nicol, John Stuart
    British

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

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

      IIF 195
  • Nicol, John Stuart
    British chartered accountant

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

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

      IIF 198
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

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

      IIF 199 IIF 200
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 201
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 202
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 203
  • Nicol, John Stuart

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

      IIF 204
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

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

      IIF 205 IIF 206 IIF 207
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 209
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 210 IIF 211
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 212
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 213
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 214
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 215
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 216
  • Nicol, John Stuart
    British born in August 1945

    Resident in England

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

    Resident in England

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

      IIF 229
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 230
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 231
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

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

      IIF 232
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 233
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 234
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

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

      IIF 235
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

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

      IIF 236
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 237
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 238
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 239
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

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

      IIF 240
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 241
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.