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

Peele, Benjamin Jason Sebastian

    Related profiles found in government register
  • Peele, Benjamin Jason Sebastian
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Buckingham Gate, London, SW1E 6AU, England

      IIF 1
  • Peele, Benjamin Jason Sebastian
    British non-exec director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Buckingham Gate, London, SW1E 6AU, England

      IIF 2
  • Mr Gary John Sales
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Northwood End Road, Haynes, Bedford, MK45 3PH, England

      IIF 3 IIF 4
  • Sales, Gary John
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Northwood End Road, Haynes, Bedford, MK45 3PH, United Kingdom

      IIF 5
  • Sales, Gary John
    British service director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Northwood End Road, Haynes, Bedford, MK45 3PH, England

      IIF 6
  • Jones, Nicholas Stewart
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 7
  • Williams, Kenneth John
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH, England

      IIF 8
  • Williams, Kenneth John
    British non executive director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharnbrook Upper School, Odell Road, Sharnbrook, Bedford, MK44 1JL, United Kingdom

      IIF 9
    • icon of address Sharnbrook Upper School, Odell Road, Sharnbrook, Bedfordshire, MK44 1JL

      IIF 10
  • Williams, Kenneth John
    British non-exec director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, England

      IIF 11
  • Williams, Kenneth John
    British retired born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharnbrook Upper School, Odell Road, Sharnbrook, Bedford, Beds, MK44 1JL

      IIF 12
  • Campbell, John, Professor
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Market Court, Ledbury, Herefordshire, HR8 2GE, England

      IIF 13
  • Campbell, John, Professor
    British non-exec director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Born Court, Ledbury, HR8 2DX, England

      IIF 14
  • Professor John Campbell
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 15
  • Camobell, John, Professor
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Born Court, Ledbury, HR8 2DX, England

      IIF 16
  • Mr Nicholas Stewart Jones
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Hillview, London, SW20 0TA, England

      IIF 17
  • Jones, Nicholas Stewart
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rtw, 40 Constitution Street, Leith, Edinburgh, EH6 6RS, Scotland

      IIF 18
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 19
    • icon of address 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 20 IIF 21
  • Jones, Nicholas Stewart
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Park Neuk, Edinburgh, EH6 4NG, Scotland

      IIF 22 IIF 23
    • icon of address Studio 104, 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

      IIF 24
    • icon of address Norton House, North Deeside Road, Kincardine O'neil, AB34 5AA

      IIF 25
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 26
    • icon of address 2nd Floor 5, Langley Street, London, WC2H 9JA

      IIF 27
  • Jones, Nicholas Stewart
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thorpedale Road, London, N4 3BL

      IIF 28
  • Jones, Nicholas Stewart
    British non-exec director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

      IIF 29
  • Jones, Nicholas Stewart
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 30
  • Campbell, John, Professor
    British professor born in December 1938

    Registered addresses and corresponding companies
    • icon of address Rosedale Park Road, West Malvern, Worcestershire, WR14 4BJ

      IIF 31 IIF 32
  • Falkenburg, Johannes Leonard
    British director born in July 1955

    Registered addresses and corresponding companies
  • Sales, Gary John
    British consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Montgomery Avenue, Shefford, Bedfordshire, SG17 5UA

      IIF 36 IIF 37
  • Sales, Gary John
    British non-exec director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F37, Business And Technology Centre, Stevenage, Herts, SG1 2DX, England

      IIF 38
  • Sales, Gary John
    British service manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Montgomery Avenue, Shefford, Bedfordshire, SG17 5UA

      IIF 39
  • Campbell, John
    British company director born in December 1938

    Registered addresses and corresponding companies
    • icon of address 9 Fountain Place, Worcester, Worcestershire, WR1 3HW

      IIF 40
  • Campbell, John
    British professor born in December 1938

    Registered addresses and corresponding companies
    • icon of address 9 Fountain Place, Worcester, Worcestershire, WR1 3HW

      IIF 41
  • Nicholas Stewart Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rtw, 40 Constitution Street, Leith, Edinburgh, EH6 6RS, Scotland

      IIF 42
  • Jones, Timothy William
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clwyd Theatr Cymru, Mold, Flintshire, CH7 1YA

      IIF 43
    • icon of address Brewery House, 36 Milford Street, Salisbury, SP1 2AP, England

      IIF 44
  • Jones, Timothy William
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isgaer Wen, Lon Y Mynydd, Llanbedr Dyffryn Clwyd, Ruthin, Sir Ddinbych, LL15 1UZ, United Kingdom

      IIF 45
  • Jones, Timothy William
    British executive director operations born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, -4 Plas Power Road, Tanyfron, Wrexham, LL11 5SZ

      IIF 46
  • Jones, Timothy William
    British non-exec director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isgaer Wen, Lon Y Mynydd, Llanbedr Dyffryn Clwyd, Ruthin, Denbighshire, LL15 1UZ, Wales

      IIF 47
  • Jones, Timothy William
    British non-executive director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, 36 Milford Street, Salisbury, SP1 2AP, England

      IIF 48
  • Mr Nicholas Stewart Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 49
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 50
    • icon of address 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 51
  • Campbell, John, Professor
    British consultant born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Market Court, Market Street, Ledbury, Hereford, HR8 2GE, United Kingdom

      IIF 52
  • Campbell, John, Professor
    British engineering consultant born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Old Market Court Market Street, Ledbury, Herefordshire, HR8 2GE

      IIF 53
  • Campbell, John, Professor
    British metallurgist born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Market Court, Market Street, Ledbury, Herefordshire, HR8 2GE, United Kingdom

      IIF 54
  • Provan, Ann
    British non-exec director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thirlmere Road, Chester, CH2 2LU, England

      IIF 55
  • Jones, Timothy William

    Registered addresses and corresponding companies
    • icon of address Isgaer Wen, Lon Y Mynydd, Llanbedr Dyffryn Clwyd, Ruthin, Sir Ddinbych, LL15 1UZ, United Kingdom

      IIF 56
  • Falkenburg, Johannes Leonard
    Dutch ceo born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Kemble Business Park, Crudwell, Wiltshire, SN16 9SH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, SN16 9SH, England

      IIF 61
    • icon of address Unit 11, Kemble Business Park, Crudwell, Wiltshire, SN16 9SH, United Kingdom

      IIF 62
  • Falkenburg, Johannes Leonard
    Dutch company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockstowes Hill, Rockstowes, Uley, Dursley, GL11 5AF, United Kingdom

      IIF 63
    • icon of address Rockstowes Hill, Uley, Dursley, Gloucestershire, GL11 5AF

      IIF 64 IIF 65
    • icon of address Westonbirt School Limited, Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom

      IIF 66
    • icon of address Rockstowes Hill, Rockstowes, Uley, Dorset, GL11 5AF, United Kingdom

      IIF 67
  • Falkenburg, Johannes Leonard
    Dutch director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockstowes Hill, Uley, Dursley, Glos, GL11 5AF, United Kingdom

      IIF 68
    • icon of address Rockstowes Hill, Uley, Dursley, Gloucestershire, GL11 5AF

      IIF 69
  • Falkenburg, Johannes Leonard
    Dutch non-exec director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Stirling Court, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TQ, England

      IIF 70
  • Falkenburg, Johannes Leonard
    Dutch retailer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Kemble Business Park, Crudwell, Malmesbury, SN16 9SH, United Kingdom

      IIF 71
  • Mr Timothy William Jones
    Cymro born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isgaer Wen, Lon Y Mynydd, Llanbedr Dyffryn Clwyd, Ruthin, Sir Ddinbych, LL15 1UZ, United Kingdom

      IIF 72
  • Ramakers, Johannes Arnoldus Hubertus Maria
    Dutch non-exec director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Dunpender Road, Dunpender Road, East Linton, EH40 3BW, Scotland

      IIF 73
  • Ramakers, Johannes Arnoldus Hubertus Maria
    Dutch none born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Dunpender Road, East Linton, East Lothian, EH40 3BW, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Rtw 40 Constitution Street, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,982,328 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Flat C 111 Ravenslea Road, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,066 GBP2025-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Colworth House Colworth Park, Sharnbrook, Bedford, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 20a Northwood End Road, Haynes, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    SCARECROW CONSULTING LIMITED - 2007-07-27
    icon of address Unit 26 Montgomery Avenue, Shefford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 54 Thirlmere Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 20a Northwood End Road, Haynes, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -588 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,648 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,897 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 48 - Director → ME
  • 13
    CHARIS (51) LIMITED - 1996-11-01
    PLANTLIFE - THE WILD-PLANT CONSERVATION CHARITY - 2002-12-17
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 44 - Director → ME
  • 14
    PORTFOLIO METRIX LIMITED - 2011-07-20
    icon of address 66 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    638,005 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 66 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    485,228 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 1 - Director → ME
  • 16
    MASTERSTABLE LIMITED - 1992-05-28
    LIFEBELT INVESTMENTS LIMITED - 1994-01-17
    icon of address Unit C Stirling Court, South Marston Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,373,664 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 70 - Director → ME
  • 17
    icon of address Isgaer Wen Lon Y Mynydd, Llanbedr Dyffryn Clwyd, Ruthin, Sir Ddinbych, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,453 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-10-28 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    BLOCKSTAR DEVELOPMENTS LIMITED - 2021-08-19
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,640,541 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -645,111 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 21 - Director → ME
Ceased 46
  • 1
    ALCH GROUP HOLDINGS LTD - 2020-05-22
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2020-08-21
    IIF 73 - Director → ME
  • 2
    BAXI LIMITED - 1993-09-27
    BAXI HEATING LIMITED - 1993-04-22
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-11-20
    IIF 41 - Director → ME
  • 3
    ALLOY TECHNOLOGIES LIMITED - 2000-08-08
    ALCOA-LINGOTES CASTINGS LIMITED - 2005-04-08
    INHOCO 360 LIMITED - 1994-10-19
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2000-06-30
    IIF 32 - Director → ME
  • 4
    icon of address 5th Floor 151 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,484,813 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2021-10-13
    IIF 30 - Director → ME
  • 5
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-14 ~ 2017-07-03
    IIF 29 - Director → ME
  • 6
    OPALROLL LIMITED - 2001-01-04
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2015-12-31
    IIF 69 - Director → ME
  • 7
    icon of address Rtw 40 Constitution Street, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-16
    IIF 18 - Director → ME
  • 8
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,982,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    GOFAL A THRWSIO GWYNEDD CYF - 2009-08-06
    icon of address Ty Silyn Y Sgwar, Penygroes, Caernarfon, Gwynedd
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2023-09-25
    IIF 47 - Director → ME
  • 10
    CTI NEWCO LIMITED - 2013-08-07
    icon of address Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,902,115 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 16 - Director → ME
    icon of calendar 2021-02-01 ~ 2023-04-13
    IIF 14 - Director → ME
    icon of calendar 2015-09-21 ~ 2021-01-19
    IIF 54 - Director → ME
  • 11
    MM&S (4007) LIMITED - 2004-10-25
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,192,196 GBP2024-01-31
    Officer
    icon of calendar 2013-06-19 ~ 2024-09-20
    IIF 74 - Director → ME
  • 12
    CDS BEDFORDSHIRE LIMITED - 2011-03-04
    icon of address Colworth House, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2020-03-31
    IIF 11 - Director → ME
  • 13
    ANGLOMARSH LIMITED - 1987-05-15
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2016-01-01
    IIF 64 - Director → ME
  • 14
    OVAL (1200) LIMITED - 1997-07-11
    COTSWOLD OUTDOOR LIMITED - 2015-10-30
    OUTDOOR AND CYCLE CONCEPTS LTD - 2025-03-19
    icon of address Unit 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1997-07-02 ~ 2016-01-01
    IIF 65 - Director → ME
  • 15
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-01
    IIF 62 - Director → ME
  • 16
    MANAGED SERVICE SOLUTIONS LIMITED - 2015-10-22
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    172,816 GBP2020-06-30
    Officer
    icon of calendar 2008-10-21 ~ 2010-01-21
    IIF 37 - Director → ME
  • 17
    GROUNDWORK WREXHAM - 2003-12-18
    GROUNDWORK WREXHAM & FLINTSHIRE - 2010-11-22
    WREXHAM-MAELOR GROUNDWORK TRUST - 1996-07-24
    icon of address 3 -4 Plas Power Road, Tanyfron, Wrexham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2013-07-25
    IIF 46 - Director → ME
  • 18
    I-SPY SEARCH LIMITED - 2010-07-21
    HEXAGON 314 LIMITED - 2005-06-09
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2012-02-29
    IIF 28 - Director → ME
  • 19
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,483 GBP2020-06-30
    Officer
    icon of calendar 2017-08-30 ~ 2019-01-25
    IIF 7 - Director → ME
  • 20
    LIDL LIMITED - 2017-12-19
    REVELOVER SERVICES LIMITED - 1993-06-07
    icon of address Lidl House, 14 Kingston Road, Surbiton, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1993-06-30 ~ 1996-07-15
    IIF 35 - Director → ME
  • 21
    icon of address Philipp Spangenberg, C/o Jenny Lind House, 49 Parkside, Wimbledon London, Germany
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1996-07-15
    IIF 34 - Director → ME
  • 22
    icon of address 1 Stiftsbergstrasse, Neckarsulm, 74172, Germany
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-22 ~ 1996-07-15
    IIF 33 - Director → ME
  • 23
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -567,431 GBP2018-04-30
    Officer
    icon of calendar 2016-03-24 ~ 2018-02-20
    IIF 25 - Director → ME
  • 24
    icon of address Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2021-06-14
    IIF 67 - Director → ME
  • 25
    MAPLE (219) LIMITED - 2004-04-23
    icon of address Philip Laney & Jolly, 23 Worcester Road, Malvern, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2019-12-20
    IIF 53 - Director → ME
  • 26
    OUTDOOR INDUSTRIES ASSOCIATION LIMITED - 2013-05-13
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2016-03-16
    IIF 71 - Director → ME
  • 27
    icon of address Orchard House Manor Road, Pitsford, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2009-09-01
    IIF 36 - Director → ME
  • 28
    icon of address Sharnbrook Upper School, Odell Road, Sharnbrook, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2016-07-19
    IIF 10 - Director → ME
  • 29
    EXCHANGELAW (460) LIMITED - 2010-02-19
    icon of address Radleigh House/1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,445,832 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2020-02-20
    IIF 24 - Director → ME
  • 30
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-01
    IIF 60 - Director → ME
  • 31
    PILGRIM ACADEMY TRADING LIMITED - 2017-10-09
    icon of address Sharnbrook Upper School, Odell Road, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-07-19
    IIF 9 - Director → ME
  • 32
    ACADEMY FEDERATION OF NORTH BEDFORDSHIRE SCHOOLS - 2012-08-10
    icon of address Sharnbrook Academy, Odell Road, Sharnbrook, Beds, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2011-01-20 ~ 2016-07-19
    IIF 12 - Director → ME
  • 33
    icon of address Unit 9 Cirencester Business Park, Tetbury Road, Cirencester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,021,730 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2024-07-12
    IIF 68 - Director → ME
  • 34
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2021-06-21
    IIF 38 - Director → ME
  • 35
    SNOW & ROCK SPORTS LIMITED - 2004-09-01
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-01
    IIF 59 - Director → ME
  • 36
    QUAYSHELFCO 1091 LIMITED - 2004-07-06
    SNOW & ROCK LIMITED - 2004-09-01
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2021-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-01
    IIF 61 - Director → ME
  • 37
    MAKALU ACQUISITION CO LIMITED - 2011-03-23
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2015-12-31
    IIF 57 - Director → ME
  • 38
    MAKALU 1 LIMITED - 2011-10-19
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-01
    IIF 58 - Director → ME
  • 39
    icon of address Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-28 ~ 2021-06-14
    IIF 63 - Director → ME
  • 40
    CLWYD THEATR CYMRU DEVELOPMENT TRUST - 2016-11-02
    THEATR CLWYD TRUST LTD - 2017-01-17
    THEATR CLWYD TRUST - 2020-01-16
    icon of address C/o Clwyd Theatr Cymru, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,146 GBP2023-03-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-06-27
    IIF 43 - Director → ME
  • 41
    VOWLES FOUNDRIES LIMITED - 1984-03-14
    icon of address Upper Church Lane, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-16
    IIF 40 - Director → ME
  • 42
    I SPY LABS LIMITED - 2011-10-14
    icon of address Mediamath Uk Limited, 230 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,432,945 GBP2017-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2012-02-29
    IIF 27 - Director → ME
  • 43
    T. WESTLEY ENGINEERING GROUP LIMITED - 1996-10-24
    icon of address Doulton Road, Cradley Heath, West Midlands
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    205,664 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-06-01 ~ 2004-08-31
    IIF 31 - Director → ME
  • 44
    WESTON BIRT SCHOOL LIMITED - 2013-09-05
    icon of address Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2013-06-28
    IIF 66 - Director → ME
  • 45
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,138 GBP2019-09-30
    Officer
    icon of calendar 2016-04-28 ~ 2017-03-01
    IIF 26 - Director → ME
  • 46
    BLOCKSTAR DEVELOPMENTS LIMITED - 2021-08-19
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,640,541 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-06-29
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.