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

Johnson, Anthony

    Related profiles found in government register
  • Johnson, Anthony
    British cf0 born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British cfo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British management consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 49
  • Johnson, Anthony
    British cfo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Brickworks, 35-43 Greyfriars Road, Reading, RG1 1NP, England

      IIF 50
  • Johnson, Antony
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Forrest Rd, Hartwell, Northampton, NN7 2HE, England

      IIF 51
  • Johnson, Anthony David
    British cfo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Priory Park, Great North Road, Aberford, West Yorkshire, LS25 3DF

      IIF 52
  • Johnson, Antony
    English telecoms engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Meadows, Old Stratford, Milton Keynes, MK19 6BB, England

      IIF 53
  • Johnson, Antony
    British company director born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, Chantry Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UB, England

      IIF 54
  • Johnson, Antony
    British engineer born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, Chantry Close Woburn Sands, Milton Keynes, Bucks, MK17 8 BU, United Kingdom

      IIF 55
  • Johnson, Anthony David
    British accountant born in July 1967

    Registered addresses and corresponding companies
    • 40 Lawrence Avenue, Stantead Abbots, SG12 8JL

      IIF 56
  • Anthony Johnson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 57
  • Johnson, Antony
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 58
    • Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 59
    • 50, Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 60
  • Johnson, Antony
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Forest Road, Northampton, NN7 2HE, United Kingdom

      IIF 61
  • Johnson, Antony
    British mr born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Forest Road, 50 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 62
  • Johnson, Antony
    British telecoms specialist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Forest Road, Northampton, NN7 2HE, England

      IIF 63
  • Johnson, Anthony
    American sr. systems engineer born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 5623, Plaza Ct, Palmdale, California, 93552, United States

      IIF 64
  • Johnson, Anthony
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Antony Johnson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Forrest Rd, Hartwell, Northampton, NN7 2HE, England

      IIF 66
  • Johnson, Antony

    Registered addresses and corresponding companies
    • Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 67
  • Mr Anthony Johnson
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Road, Campton, Shefford, SG17 5PG

      IIF 68
  • Johnson, Antony
    United Kingdom telecoms born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, School Lane, Hartwell, NN7 2HL, United Kingdom

      IIF 69
  • Mr Antony Johnson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 70
    • Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 71
    • 50 Forest Road, 50 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 72
    • 50, Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 73
    • 50, Forest Road, Northampton, NN7 2HE, England

      IIF 74
    • 50, Forest Road, Northampton, NN7 2HE, United Kingdom

      IIF 75
  • Mr Anthony Johnson
    American born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 5623, Plaza Ct, Palmdale, California, 93552, United States

      IIF 76
  • Mr Anthony Johnson
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr Antony Johnson
    United Kingdom born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, School Lane, Hartwell, NN7 2HL, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 42
  • 1
    50 Forest Road, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    50 Forest Road, Hartwell, Northampton, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    24 Nicholas Street, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 19 - director → ME
  • 5
    ATG TOPCO LIMITED - 2021-08-06
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 26 - director → ME
  • 6
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 50 - director → ME
  • 7
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 21 - director → ME
  • 8
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    191,129 GBP2018-05-31
    Officer
    2024-05-01 ~ now
    IIF 29 - director → ME
  • 9
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1,394,482 GBP2018-05-31
    Officer
    2024-05-01 ~ now
    IIF 22 - director → ME
  • 10
    G FORCES WEB MANAGEMENT LIMITED - 2022-10-19
    G FORCES LIMITED - 2000-10-27
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 35 - director → ME
  • 11
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,001 GBP2020-12-31
    Officer
    2024-05-01 ~ now
    IIF 20 - director → ME
  • 12
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,401,000 GBP2020-12-31
    Officer
    2024-05-01 ~ now
    IIF 25 - director → ME
  • 13
    SOLMOTIVE GROUP LIMITED - 2012-01-11
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,539,133 GBP2020-12-31
    Officer
    2024-05-01 ~ now
    IIF 23 - director → ME
  • 14
    GWECO 619 LIMITED - 2014-04-14
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-15 ~ dissolved
    IIF 1 - director → ME
  • 15
    GRINDCO 583 LIMITED - 2011-12-14
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,556,885 GBP2021-03-31
    Officer
    2022-08-15 ~ dissolved
    IIF 16 - director → ME
  • 16
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    2022-08-15 ~ dissolved
    IIF 6 - director → ME
  • 17
    7 Ryland Mews, Lake Street, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    -9,081 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 59 - director → ME
    2022-05-31 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    CDK GLOBAL (UK) LIMITED - 2021-03-04
    ADP DEALER SERVICES UK LIMITED - 2014-10-01
    KERRIDGE COMPUTER COMPANY LIMITED - 2006-06-30
    GADKARN LIMITED - 1977-12-31
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2022-08-15 ~ now
    IIF 32 - director → ME
  • 19
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Corporate (3 parents)
    Officer
    2022-08-15 ~ now
    IIF 5 - director → ME
  • 20
    CDK GLOBAL HOLDINGS (UK) LIMITED - 2021-03-04
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-08-15 ~ now
    IIF 2 - director → ME
  • 21
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 27 - director → ME
  • 22
    50 Forrest Road, Hartwell, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    13 Chantry Close, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 54 - director → ME
  • 24
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,520 GBP2022-07-31
    Officer
    2022-08-15 ~ dissolved
    IIF 3 - director → ME
  • 25
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-05-01 ~ now
    IIF 30 - director → ME
  • 26
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    MASTERNAUT LIMITED - 2012-01-04
    CYBIT LIMITED - 2011-05-18
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-05-31 ~ now
    IIF 11 - director → ME
  • 27
    2 Hammarsfield Close, Standon, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,655 GBP2024-03-31
    Officer
    2014-02-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 24 - director → ME
  • 29
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 36 - director → ME
  • 30
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 33 - director → ME
  • 31
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 28 - director → ME
  • 32
    ESPDATA LIMITED - 2006-05-08
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-05-01 ~ now
    IIF 37 - director → ME
  • 33
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 18 - director → ME
  • 34
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 34 - director → ME
  • 35
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 31 - director → ME
  • 36
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 39 - director → ME
  • 37
    SILBURY 376 LIMITED - 2009-02-23
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Corporate (4 parents)
    Officer
    2024-05-01 ~ now
    IIF 38 - director → ME
  • 38
    C/o Regus Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, North Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-08-15 ~ dissolved
    IIF 17 - director → ME
  • 39
    13 Chantry Close Woburn Sands, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-27 ~ dissolved
    IIF 55 - director → ME
  • 40
    50 Priory Road, Campton, Shefford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,388 GBP2018-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 41
    SAVEMONEYON LIMITED - 2013-05-14
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2022-08-15 ~ dissolved
    IIF 4 - director → ME
  • 42
    50 Forest Road 50 Forest Road, Hartwell, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    GENESIS WIRELESS AND DATA SOLUTIONS LTD - 2021-04-03
    393-395 Lincoln Road, Peterborough, England
    Corporate
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    2019-02-01 ~ 2022-04-01
    IIF 60 - director → ME
    Person with significant control
    2019-02-01 ~ 2022-04-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    BLUEFINGER LIMITED - 2014-02-13
    BLUEFINGER.COM LIMITED - 2002-03-04
    2nd Floor, Regis House, 45 King William Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-05-31
    IIF 52 - director → ME
    2015-05-31 ~ 2019-05-22
    IIF 8 - director → ME
  • 3
    BDC BIDCO 64 LIMITED - 2014-07-07
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 45 - director → ME
  • 4
    DE FACTO 2111 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 44 - director → ME
  • 5
    DE FACTO 2112 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 43 - director → ME
  • 6
    DE FACTO 2110 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 42 - director → ME
  • 7
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,427,000 GBP2022-12-31
    Officer
    2016-01-15 ~ 2019-05-22
    IIF 13 - director → ME
  • 8
    CYBIT GROUP HOLDINGS LIMITED - 2012-06-29
    CYBERSPACE BIDCO LIMITED - 2010-03-01
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,139,000 GBP2022-12-31
    Officer
    2015-05-31 ~ 2019-05-22
    IIF 14 - director → ME
  • 9
    CYBIT HOLDINGS LIMITED - 2012-06-29
    CYBIT HOLDINGS PLC - 2010-03-01
    SEVCO 1231 PLC - 2001-01-19
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    599,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-05-31 ~ 2019-05-22
    IIF 12 - director → ME
  • 10
    AMATICS LIMITED - 2012-11-01
    ASSETCO TELEMATICS LIMITED - 2005-11-17
    AMATICS LIMITED - 2003-06-30
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-31 ~ 2019-05-22
    IIF 7 - director → ME
  • 11
    MASTERNAUT TELEMATICS LIMITED - 2012-01-04
    Priory Park Great North Road, Aberford, Leeds, West Yorkshire
    Corporate (4 parents)
    Turnover/Revenue (Company account)
    30,278,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-05-31 ~ 2019-05-22
    IIF 9 - director → ME
  • 12
    RISK TECHNOLOGY LIMITED - 2012-12-18
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -31,495 GBP2020-12-31
    Officer
    2015-05-31 ~ 2019-05-22
    IIF 15 - director → ME
  • 13
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 47 - director → ME
  • 14
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 41 - director → ME
  • 15
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 46 - director → ME
  • 16
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-01-24 ~ 2022-07-15
    IIF 40 - director → ME
  • 17
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ 2020-09-05
    IIF 58 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-06-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHLEX RECRUITMENT AGENCY LIMITED - 2002-04-15
    PHELX RECRUITMENT AGENCY LIMITED - 1998-04-28
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2020-01-07 ~ 2022-07-15
    IIF 48 - director → ME
  • 19
    REUTERS TRANSACTION SERVICES LIMITED - 2019-03-29
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    Five Canada Square, Canary Wharf, London, England
    Corporate (8 parents)
    Officer
    2005-12-01 ~ 2008-09-09
    IIF 56 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-28 ~ 2023-11-12
    IIF 65 - director → ME
    Person with significant control
    2020-10-28 ~ 2023-11-03
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    27 St. Cuthberts Street, Bedford, England
    Corporate
    Equity (Company account)
    -6,358 GBP2019-08-31
    Officer
    2016-08-08 ~ 2022-04-01
    IIF 69 - director → ME
    Person with significant control
    2016-08-08 ~ 2022-04-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    2nd Floor Regis House 45 King William Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ 2019-05-22
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.