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

Bannister, Stephen Ronald

    Related profiles found in government register
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 1
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 3
    • icon of address Chatsworth House, Heritage Gate, East Point Business Park, Oxford, OX4 6LB, England

      IIF 4
    • icon of address C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 5
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 6
    • icon of address C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 7
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 8
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 9
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 10
    • icon of address C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 11
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 16 IIF 17 IIF 18
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 19
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 20 IIF 21
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 22 IIF 23
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 24
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 25
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 26
    • icon of address 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 27 IIF 28
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 29
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 30
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 31
    • icon of address 12 Aston Street, Oxford, OX4 1EP, England

      IIF 32
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 33
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 34 IIF 35 IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 41
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 42
    • icon of address Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 43
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 44
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 45
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 46 IIF 47
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 48
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 49
    • icon of address 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 50
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 51
    • icon of address 12, Aston St, Oxford, OX4 1EP, England

      IIF 52
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 53
    • icon of address 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 54 IIF 55
  • Bannister, Steve Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 56
  • Mr Stephen Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 57
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • icon of address Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 58
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 59
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 60
    • icon of address 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 61
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 62
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 63
  • Bannister, Steve

    Registered addresses and corresponding companies
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 64
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 66
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 67
    • icon of address 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 68
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 69
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 70
    • icon of address 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 71
  • Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 72
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 73 IIF 74
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 75
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 76
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 77 IIF 78 IIF 79
    • icon of address 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 80
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 81
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 82
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 83 IIF 84 IIF 85
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 87
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 91
    • icon of address 12, Aston St, Oxford, OX4 1EP, England

      IIF 92
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 93 IIF 94
    • icon of address 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    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
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 5
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 93 - Has significant influence or controlOE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    CITADEL SPRING LIMITED - 2015-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 79 - Has significant influence or controlOE
  • 8
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 10
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 11
    icon of address Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-10-24 ~ now
    IIF 20 - Secretary → ME
  • 12
    icon of address 56 High St, Lossiemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-10-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD - 2024-11-18
    icon of address C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 3 - Director → ME
  • 15
    INFINITE SECURITY SOLUTIONS EUROPE LTD - 2025-05-15
    icon of address C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,685 GBP2024-07-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 56 - Director → ME
  • 17
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    icon of address Chatsworth House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,772 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 12 Aston St, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 19
    icon of address 228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 23
    icon of address 228 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 24
    B & R GATESHEAD LIMITED - 2022-09-12
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 71 - Has significant influence or controlOE
  • 26
    B&R WATFORD LTD - 2021-04-19
    icon of address 1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    icon of address 5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 68 - Has significant influence or controlOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 12 Aston Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 12 Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-06-12
    IIF 58 - Secretary → ME
  • 2
    icon of address Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2010-04-15
    IIF 17 - Director → ME
  • 3
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-02-06
    IIF 43 - Director → ME
  • 4
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-05-17
    IIF 1 - Director → ME
  • 5
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-10-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    CITADEL SPRING LIMITED - 2015-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 37 - Director → ME
  • 7
    icon of address Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-18
    IIF 19 - Director → ME
  • 8
    SILVERBOX CREATIVE LTD - 2023-10-26
    icon of address 2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ 2023-12-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-12-31
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2023-12-31
    IIF 51 - Director → ME
    icon of calendar 2024-03-23 ~ 2024-05-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-12-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD - 2024-11-18
    icon of address C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-08-10 ~ 2023-12-31
    IIF 5 - Director → ME
  • 11
    INOTEC UK LIMITED - 2010-02-03
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2006-10-31
    IIF 21 - Secretary → ME
  • 12
    HBDOG LTD
    - now
    HEY-BULLDOG LTD - 2020-03-16
    GREBNER LTD - 2019-08-15
    icon of address 228 Stockingstone Lane, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2019-10-20 ~ 2019-10-31
    IIF 44 - Director → ME
    icon of calendar 2019-06-05 ~ 2023-12-31
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 81 - Ownership of shares – 75% or more OE
  • 13
    MASSA GROUP LIMITED - 2005-07-25
    COMLINK GROUP LIMITED - 2006-01-04
    HAMSARD 2687 LIMITED - 2003-10-20
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-05-31
    IIF 13 - Director → ME
  • 14
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    icon of address Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2008-08-31
    IIF 15 - Director → ME
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2015-11-20
    IIF 46 - Director → ME
  • 16
    B & R GATESHEAD LIMITED - 2022-09-12
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 41 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-01-23
    IIF 42 - Director → ME
  • 17
    icon of address 228 Stockingstone Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-03-23 ~ 2024-05-24
    IIF 8 - Director → ME
    icon of calendar 2021-04-14 ~ 2023-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-12-31
    IIF 82 - Has significant influence or control OE
  • 18
    SILVERBOX STUDIOS LTD - 2023-11-03
    icon of address Silverbox Studios, 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2023-12-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-12-31
    IIF 91 - Has significant influence or control OE
  • 19
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-05-17
    IIF 61 - Director → ME
  • 20
    B&R WATFORD LTD - 2021-04-19
    icon of address 1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 40 - Director → ME
  • 21
    icon of address Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 27 - Director → ME
  • 22
    SILVERBOX CREATIVE LTD - 2022-01-12
    icon of address Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    icon of calendar 2021-11-26 ~ 2023-12-31
    IIF 9 - Director → ME
    icon of calendar 2021-11-26 ~ 2022-01-10
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-12-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2015-11-20
    IIF 47 - Director → ME
  • 24
    B & R ALDERSBROOK LIMITED - 2020-10-07
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Fixed Assets (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2023-12-31
    IIF 83 - Has significant influence or control OE
  • 25
    TAL FESTIVAL LIMITED - 2017-09-21
    icon of address 12 Aston Street, Oxford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2015-12-31
    Officer
    icon of calendar 2009-09-18 ~ 2009-10-15
    IIF 18 - Director → ME
  • 26
    icon of address 2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2024-05-17
    IIF 45 - Director → ME
  • 27
    icon of address Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2008-08-31
    IIF 16 - Director → ME
    icon of calendar 2006-03-13 ~ 2007-09-17
    IIF 24 - Secretary → ME
  • 28
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    icon of address 3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-11-20
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.