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

Mr Ronald James Duncan

    Related profiles found in government register
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 1
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 2
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 4, Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 5
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire , RG7 8NN

      IIF 6 IIF 7
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 22 IIF 23 IIF 24
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 25
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 26 IIF 27
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 28
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 29 IIF 30
  • Mr Ronald James Duncan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 31
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 32 IIF 33
  • Mr Ronald James Duncan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 34
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 35
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 36
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 37
  • Mr Ronald James Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 38
  • Mr Roanld James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 39
  • Duncan, Ronald James
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, RG7 4RZ

      IIF 40
  • Duncan, Ronald James
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 75
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 76
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 77
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berks, RG7 8NN

      IIF 78
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 79
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 80
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 81
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 85
    • icon of address 5, Jupiter House, Calleva Park Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 86
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 87
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 88 IIF 89
  • Duncan, Ronald James
    British business manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 90
  • Duncan, Ronald James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 91 IIF 92
  • Duncan, Ronald James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 93
  • Duncan, Ronald James
    British ski racer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

      IIF 112
  • Duncan, Ronald James
    British softwear engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 113
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 114
  • Duncan, Ronald James
    British

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 124 IIF 125
  • Duncan, Ronald James
    British director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 126
  • Duncan, Ronald James
    British ex ski racer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 127
  • Duncan, Ronald James
    British ski racer

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 138
  • Duncan, Ronald
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Calleba Park, Aldermaston, Berkshire, RG7 8NN

      IIF 139
  • Duncan, Ronald James

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 140 IIF 141
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 142
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 143
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 5 Jupiter House, Calleva Park, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 41 - Nominee Director → ME
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 43 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 65 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 44 - Nominee Director → ME
  • 5
    SCHOOLS LIMITED - 2004-02-17
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 45 - Nominee Director → ME
  • 6
    icon of address Prospect Hill House, Prospect, Hill, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 60 - Nominee Director → ME
  • 7
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 74 - Nominee Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 42 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CLOUDBUY GLOBAL LTD - 2020-09-13
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 89 - Director → ME
    icon of calendar 2020-09-04 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 50 - Nominee Director → ME
  • 13
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 64 - Nominee Director → ME
  • 14
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 55 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    CLOUDBUY LIMITED - 2013-10-11
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 68 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 69 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 61 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 18
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 59 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 19
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 54 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 20
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 57 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 21
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 53 - Nominee Director → ME
  • 22
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 67 - Nominee Director → ME
  • 23
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 63 - Nominee Director → ME
  • 24
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 56 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 66 - Nominee Director → ME
  • 26
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 58 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 27
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 51 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 28
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 62 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 29
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 70 - Nominee Director → ME
  • 30
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 46 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 31
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Tadley Place, Church Lane, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,996 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    @SCHOOLS PLC - 2004-02-17
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 48 - Nominee Director → ME
  • 34
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 87 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 82 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 36
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 84 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 37
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 85 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 38
    icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 72 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 93 - Director → ME
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 126 - Secretary → ME
  • 2
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 40 - Nominee Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 123 - Nominee Secretary → ME
  • 3
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-29
    IIF 78 - Nominee Director → ME
  • 4
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    CLOUDBUY PLC - 2013-10-30
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2019-04-01
    IIF 49 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-04-01
    IIF 8 - Has significant influence or control OE
  • 5
    BIN SHAMIKH GLOBAL GROUP LIMITED - 2019-04-30
    icon of address 49 Burns Drive, Hertfordshire, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 3 - Has significant influence or control OE
  • 6
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-06-02
    IIF 75 - Nominee Director → ME
  • 7
    @EPROCUREMENT PLC - 2011-11-29
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-30
    IIF 47 - Nominee Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2020-02-17
    IIF 112 - Director → ME
    icon of calendar 1999-03-16 ~ 2007-03-02
    IIF 138 - Secretary → ME
  • 9
    CLOUDBUY INCORPORATIONS LIMITED - 2020-10-07
    CLOUDBUY INTERNATIONAL LIMITED - 2020-10-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357,717 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2020-02-17
    IIF 52 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-02-17
    IIF 33 - Has significant influence or control OE
  • 11
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2019-04-01
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    COOL WALL LIMITED - 2019-04-30
    icon of address 19 Katherine Street, Millom, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-06-19
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-06-19
    IIF 39 - Has significant influence or control OE
  • 13
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-04-01
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 91 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 96 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 73 - Nominee Director → ME
    icon of calendar 2002-08-27 ~ 2004-08-28
    IIF 125 - Secretary → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 22 - Has significant influence or control OE
  • 15
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 92 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 106 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 71 - Nominee Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 136 - Secretary → ME
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 23 - Has significant influence or control OE
  • 16
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2019-04-29
    IIF 86 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-04-29
    IIF 18 - Has significant influence or control OE
  • 17
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-01-08
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-01-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAMIC LIMITED - 2019-04-30
    icon of address Unit 5 The Arena, Brimsdown, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 2 - Has significant influence or control OE
  • 19
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 1993-04-29 ~ 2022-03-04
    IIF 90 - Director → ME
    icon of calendar 2001-04-24 ~ 2005-12-08
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-03-04
    IIF 34 - Has significant influence or control OE
  • 20
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-05-23
    IIF 139 - Director → ME
  • 21
    Company number 03806901
    Non-active corporate
    Officer
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 94 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 137 - Secretary → ME
  • 22
    Company number 03810243
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 107 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 120 - Secretary → ME
  • 23
    Company number 03810256
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 98 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 121 - Secretary → ME
  • 24
    Company number 03814324
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 108 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 117 - Secretary → ME
  • 25
    Company number 03814328
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 100 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 119 - Secretary → ME
  • 26
    Company number 03814692
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 97 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 122 - Secretary → ME
  • 27
    Company number 03815130
    Non-active corporate
    Officer
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 102 - Director → ME
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 115 - Secretary → ME
  • 28
    Company number 03823565
    Non-active corporate
    Officer
    icon of calendar 1999-08-11 ~ 2000-11-26
    IIF 109 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-11-27
    IIF 133 - Secretary → ME
  • 29
    Company number 03828222
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 95 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 118 - Secretary → ME
  • 30
    Company number 03828367
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 99 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 128 - Secretary → ME
  • 31
    Company number 03828380
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 111 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 130 - Secretary → ME
  • 32
    Company number 03828398
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 104 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 132 - Secretary → ME
  • 33
    Company number 03829262
    Non-active corporate
    Officer
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 105 - Director → ME
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 131 - Secretary → ME
  • 34
    Company number 03829796
    Non-active corporate
    Officer
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 101 - Director → ME
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 116 - Secretary → ME
  • 35
    Company number 03831447
    Non-active corporate
    Officer
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 103 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 129 - Secretary → ME
  • 36
    Company number 03833215
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 110 - Director → ME
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 134 - Secretary → 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.