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

Boden, Martin Brett

    Related profiles found in government register
  • Boden, Martin Brett
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Survivex Limited, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ, Scotland

      IIF 1
    • icon of address Survivex Limited, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 2
    • icon of address Survivex Ltd, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 3
    • icon of address A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 4
  • Boden, Martin Brett
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 5
    • icon of address Survivex Limited, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 6
    • icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset, BH23 6EW

      IIF 7 IIF 8
    • icon of address 5, Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 9
    • icon of address C/o Drilling Systems, 5 Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 10
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW

      IIF 11
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

      IIF 12 IIF 13 IIF 14
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 16 IIF 17
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, England

      IIF 18
    • icon of address Hurn View House, 5 Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 19 IIF 20
    • icon of address Hurn View House, 5 Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 21
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 22
    • icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW, United Kingdom

      IIF 23
    • icon of address Survivex Limited, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 24
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, BH23 6EW, England

      IIF 25 IIF 26 IIF 27
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, BH23 6EW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Hurn View House, Hurn View House, 5 Aviation Park West, Hurn, Dorset, BH23 6EW, United Kingdom

      IIF 32
    • icon of address Cobalt 13a, 9 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QS, England

      IIF 33
  • Boden, Martin Brett
    British financial director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 34
  • Boden, Martin Brett
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jdr Cable Systems (holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 35
  • Boden, Martin Brett, Mr.
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ducie House, 5 Eversley Lane, Churchill, Chipping Norton, OX7 6PQ, England

      IIF 36
    • icon of address Ducie House, 5 Eversley Lane, Churchill, OX7 6PQ, England

      IIF 37
  • Boden, Martin Brett, Mr.
    British chief financial officer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 38
  • Boden, Martin Brett, Mr.
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Boden, Martin Brett, Mr.
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 45
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, United Kingdom

      IIF 46
  • Boden, Martin Brett, Mr.
    British financial director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Boden, Martin Brett, Mr.
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jdr Cable Systems (holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 55
    • icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 56
    • icon of address Jdr Cable Systems (holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EB, United Kingdom

      IIF 57
  • Boden, Martin Brett
    British company executive born in February 1959

    Registered addresses and corresponding companies
    • icon of address Islington Park Mews, Islington Park Street, London, N1 1QL

      IIF 58
  • Boden, Martin Brett
    British accountant born in January 1959

    Registered addresses and corresponding companies
    • icon of address South House, The Green Adderbury, Banbury, Oxford, OX17 3NE

      IIF 59
  • Boden, Martin Brett
    British cfo born in January 1959

    Registered addresses and corresponding companies
    • icon of address South House, The Green Adderbury, Banbury, Oxford, OX17 3NE

      IIF 60 IIF 61
  • Boden, Martin Brett
    British director born in January 1959

    Registered addresses and corresponding companies
  • Boden, Martin Brett
    British finance director born in January 1959

    Registered addresses and corresponding companies
  • Boden, Martin Brett
    British finance firector born in January 1959

    Registered addresses and corresponding companies
    • icon of address South House, The Green Adderbury, Banbury, Oxford, OX17 3NE

      IIF 86
  • Boden, Martin Brett
    British financial controller born in January 1959

    Registered addresses and corresponding companies
    • icon of address South House, The Green Adderbury, Banbury, Oxford, OX17 3NE

      IIF 87
  • Boden, Martin Brett
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209-215, Blackfriars Road, London, SE1 8NL, United Kingdom

      IIF 88
  • Boden, Martin Brett, Mr.
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209-215, Blackfriars Road, London, SE1 8NL, United Kingdom

      IIF 89
  • Boden, Martin Brett, Mr.
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boden, Martin Brett

    Registered addresses and corresponding companies
    • icon of address South House, The Green, Adderbury, Banbury, Oxfordshire, OX17 3NE, United Kingdom

      IIF 94
  • Mr. Martin Brett Boden
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26 Flanders Mansions, Flanders Road, London, W4 1NE, England

      IIF 95
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Top Floor Flat, 235 Stoke Newington Church Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,520 GBP2024-06-30
    Officer
    icon of calendar 2016-06-12 ~ now
    IIF 36 - Director → ME
  • 2
    T HAIG HOLDCO LIMITED - 2008-08-19
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 3
    CATER STOFFELL & FORTT LIMITED - 1998-10-29
    icon of address C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    DUNWILCO (662) LIMITED - 1998-08-27
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Ducie House, 5 Eversley Lane, Churchill, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,570 GBP2024-06-30
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 4 - Director → ME
  • 7
    CARMELITE ACQUISITIONS LIMITED - 2001-03-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 42 - Director → ME
  • 8
    THRESHER WINES HOLDINGS PLC - 2004-03-12
    SILK STREET HOLDINGS PLC - 2000-04-20
    CARMELITE HOLDINGS III PLC - 2001-03-05
    KING EDWARD STREET HOLDINGS PLC - 2000-09-05
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 43 - Director → ME
Ceased 86
  • 1
    icon of address 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 9 - Director → ME
  • 2
    NEUTRON VR LTD - 2019-12-20
    3T TRANSFORM LIMITED - 2024-10-15
    icon of address Cobalt 13a 9 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,211 GBP2017-11-30
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 33 - Director → ME
  • 3
    3T GLOBAL BIDCO LIMITED - 2024-05-17
    icon of address Hurn View House 5 Aviation Park West Bournemouth International Airport, Hurn, Dorset, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 23 - Director → ME
  • 4
    3T ENERGY TOPCO LIMITED - 2018-02-08
    TIMEC 1620 LIMITED - 2017-10-13
    3T ENERGY GROUP LIMITED - 2023-09-25
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 27 - Director → ME
  • 5
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 29 - Director → ME
  • 6
    TIMEC 1619 LIMITED - 2017-10-13
    3T ENERGY SUBCO LIMITED - 2023-09-26
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 26 - Director → ME
  • 7
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 28 - Director → ME
  • 8
    ADVANCED INSULATION SOLUTIONS LIMITED - 2008-12-02
    ADVANCED INDUSTRIAL SOLUTIONS LIMITED - 2023-10-23
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 12 - Director → ME
  • 9
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 31 - Director → ME
  • 10
    3T DIGITAL LIMITED - 2024-10-15
    icon of address Hurn View House Hurn View House, 5 Aviation Park West, Hurn, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 32 - Director → ME
  • 11
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 30 - Director → ME
  • 12
    3T TRAINING SERVICES LIMITED - 2023-10-23
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 21 - Director → ME
  • 13
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 22 - Director → ME
  • 14
    OMNIPHARM LIMITED - 1988-11-08
    icon of address Animalcare, Moorside, Monks Cross, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-01-14
    IIF 61 - Director → ME
  • 15
    HACKREMCO (NO. 2394) LIMITED - 2006-08-02
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-24 ~ 2006-10-10
    IIF 62 - Director → ME
  • 16
    PROSPECT FOODS LIMITED - 1993-11-29
    icon of address 1 Parliament St., Harrogate.
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-01
    IIF 94 - Secretary → ME
  • 17
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 81 - Director → ME
  • 18
    HACKREMCO (NO.2114) LIMITED - 2004-03-12
    icon of address The Sir John Peace Building Experian Way, Ng Business Park, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2007-06-26
    IIF 65 - Director → ME
  • 19
    icon of address C/o Drilling Systems 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 10 - Director → ME
  • 20
    CHOOSEALL LIMITED - 2000-01-27
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 11 - Director → ME
  • 21
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 7 - Director → ME
  • 22
    DS UK BIDCO LIMITED - 2015-04-30
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 18 - Director → ME
  • 23
    FACTORCLOSE LIMITED - 1988-10-20
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn, Christchurch, Dorset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 8 - Director → ME
  • 24
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 15 - Director → ME
  • 25
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 14 - Director → ME
  • 26
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 13 - Director → ME
  • 27
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 6 - Director → ME
  • 28
    FYFIELD DORMANTS LIMITED - 2002-06-18
    DALGETY (DORMANTS) LIMITED - 1998-10-16
    DALGETY FOODS LIMITED - 1989-04-18
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 73 - Director → ME
  • 29
    EXPERIAN (UK) HOLDINGS LIMITED - 2015-09-10
    HACKREMCO (NO. 2393) LIMITED - 2006-07-21
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-24 ~ 2007-06-26
    IIF 87 - Director → ME
  • 30
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-10-31
    IIF 44 - Director → ME
  • 31
    T HAIG ACQUISITIONS LIMITED - 2008-08-01
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2009-11-20
    IIF 40 - Director → ME
  • 32
    GENUS DISTRIBUTION LIMITED - 2003-08-06
    VETERINARY DRUG CO PLC - 1994-09-22
    VDC LIMITED - 2000-03-22
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 71 - Director → ME
  • 33
    NUTRITION CONTROL SERVICES LIMITED - 2000-02-25
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 70 - Director → ME
  • 34
    HTS DEVELOPMENTS LIMITED - 2000-05-26
    HTS DEVELOPMENT LIMITED - 2004-03-24
    HTSPE LIMITED - 2007-11-13
    HUNTING TECHNICAL SERVICES LIMITED - 2000-04-25
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 60 - Director → ME
  • 35
    SHIFTWATCH LIMITED - 1986-12-24
    PRODUCE MANAGEMENT AND MARKETING LIMITED - 2003-08-08
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 68 - Director → ME
  • 36
    IDENTIFICATION DEVICES LIMITED - 2000-03-01
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 84 - Director → ME
  • 37
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 69 - Director → ME
  • 38
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 67 - Director → ME
  • 39
    FUELMOBILE LIMITED - 1995-08-16
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 63 - Director → ME
  • 40
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2015-07-01
    IIF 55 - Director → ME
  • 41
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2015-07-01
    IIF 35 - Director → ME
  • 42
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2015-07-01
    IIF 56 - Director → ME
  • 43
    SPEED 9053 LIMITED - 2002-03-07
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2023-03-31
    IIF 88 - Director → ME
  • 44
    TRAVEL SAS LTD - 2016-09-07
    WESTMINSTER AVIATION SECURITY SERVICES (ME) LTD. - 2021-02-25
    icon of address Westminster Group Plc, Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-31
    IIF 34 - Director → ME
  • 45
    NORTHERN PIG DEVELOPMENT COMPANY LIMITED - 1985-11-29
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-02-26
    IIF 77 - Director → ME
  • 46
    3T TRANSFORM LIMITED - 2019-12-20
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 19 - Director → ME
  • 47
    SYAQUA LIMITED - 2009-04-21
    RISVILLE LIMITED - 2002-06-21
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 82 - Director → ME
  • 48
    DALGETY INVESTMENTS LIMITED - 1998-10-16
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 79 - Director → ME
  • 49
    DALGETY LIMITED - 1998-10-16
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 76 - Director → ME
  • 50
    PIG IMPROVEMENT GROUP LIMITED - 2012-01-30
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Active Corporate
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 74 - Director → ME
  • 51
    COULSON AGRICULTURAL OXON LIMITED - 1992-11-02
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 85 - Director → ME
  • 52
    PIG IMPROVEMENT COMPANY LIMITED(THE) - 1992-11-12
    PIG IMPROVEMENT COMPANY LIMITED - 1982-09-14
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 75 - Director → ME
  • 53
    DALGETY GROUP SERVICES LIMITED - 1998-10-16
    FYFIELD GROUP SERVICES LIMITED - 2002-06-27
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 66 - Director → ME
  • 54
    Q.C.B. LIMITED - 1993-12-07
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 86 - Director → ME
  • 55
    PRODUCE STUDIES GROUP LIMITED - 2000-03-31
    PRODUCE STUDIES HOLDINGS LIMITED - 1997-12-15
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 72 - Director → ME
  • 56
    PRODUCE STUDIES GROUP LIMITED - 1997-12-15
    PRODUCE STUDIES LIMITED - 1986-12-24
    PRODUCE STUDIES GROUP (1996) LIMITED - 1998-05-18
    PSL LIMITED - 1992-08-06
    PROMAR INTERNATIONAL LIMITED - 2000-03-31
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 83 - Director → ME
  • 57
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 24 - Director → ME
  • 58
    HEXAGON PARTNERS LIMITED - 2008-06-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2023-03-31
    IIF 92 - Director → ME
  • 59
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 47 - Director → ME
  • 60
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 20 - Director → ME
  • 61
    PROCARE HEALTH LIMITED - 1999-03-24
    DEPTHDIVE LIMITED - 1996-05-17
    icon of address Matrix House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 80 - Director → ME
  • 62
    HACKREMCO (NO.1868) LIMITED - 2001-12-04
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2006-10-10
    IIF 59 - Director → ME
  • 63
    SUPERSIRES (2004) LIMITED - 2004-08-27
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 78 - Director → ME
  • 64
    icon of address Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 5 - Director → ME
  • 65
    GREEN FLETT LTD - 2010-04-13
    icon of address Survivex Ltd Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 3 - Director → ME
  • 66
    LEDGE 697 LIMITED - 2003-05-30
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 1 - Director → ME
  • 67
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,242,611 GBP2019-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-03-31
    IIF 89 - Director → ME
  • 68
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    71,137 GBP2019-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-03-31
    IIF 93 - Director → ME
  • 69
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-03-31
    IIF 91 - Director → ME
  • 70
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2023-03-31
    IIF 90 - Director → ME
  • 71
    PIC INTERNATIONAL GROUP PLC - 2001-11-07
    JOYCE CAFE LTD - 1998-04-03
    SYGEN INTERNATIONAL PLC - 2006-02-23
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-26
    IIF 64 - Director → ME
  • 72
    SURVIVEX TMS LIMITED - 2021-04-01
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 2 - Director → ME
  • 73
    TIMEC 1618 LIMITED - 2017-10-13
    3T ENERGY BIDCO LIMITED - 2018-03-02
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 25 - Director → ME
  • 74
    icon of address Westminster Group Plc, Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-19
    IIF 52 - Director → ME
  • 75
    NOVOCO 7 LIMITED - 2008-03-07
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-10-31
    IIF 46 - Director → ME
  • 76
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 16 - Director → ME
  • 77
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-30
    IIF 17 - Director → ME
  • 78
    WESTMINSTER AVIATION SERVICES LIMITED - 2011-12-07
    COGIDLE LIMITED - 2000-10-09
    WESTMINSTER TECHNOLOGIES LIMITED - 2011-12-02
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 50 - Director → ME
  • 79
    CTAC LIMITED - 2025-07-24
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 51 - Director → ME
  • 80
    RONAWELL PLC - 2000-10-30
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-31
    IIF 38 - Director → ME
  • 81
    COGJASMINE LIMITED - 2000-12-13
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 45 - Director → ME
  • 82
    WESTMINSTER MIDDLE EAST ONE LIMITED - 2016-07-07
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2018-02-19
    IIF 54 - Director → ME
  • 83
    WESTMINSTER MANAGED SERVICES LIMITED - 2022-01-07
    WESTMINSTER FACILITIES MANAGEMENT LIMITED - 2019-04-18
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 48 - Director → ME
  • 84
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-25
    IIF 53 - Director → ME
  • 85
    LONGMOOR SERVICES LIMITED - 2009-12-31
    LONGMOOR SECURITY LIMITED - 2021-02-25
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-24
    IIF 49 - Director → ME
  • 86
    icon of address Pensions Department, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-02
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.