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 Nicholas John Diss

    Related profiles found in government register
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 1 IIF 2
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 3
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 4 IIF 5
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 6
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 7
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 8 IIF 9 IIF 10
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 11
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 12 IIF 13 IIF 14
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 26
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 27
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 28 IIF 29 IIF 30
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 35
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 36
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 37
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP, United Kingdom

      IIF 38
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 39
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 40
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 41
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 42
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 43
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 44
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 45
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 46
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 47 IIF 48
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 49
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

      IIF 50
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 51 IIF 52 IIF 53
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 55
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 56 IIF 57
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 58
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 59
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 60
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 61
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 62
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 63
  • Mr John Nicol
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB

      IIF 64
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 65 IIF 66
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 67
  • Nicol, John
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 71
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 72
    • 58, Rainow Road, Macclesfield, SK10 2PF, England

      IIF 73
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 74
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 75
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 76
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 77
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 78
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 79
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 80
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 81
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 82
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Savile Row, London, W1S 3JR

      IIF 83
    • No 1 Savile Row, London, W1S 3JR

      IIF 84
    • Hoplands, Tilford Street, Tilford, Farnham, GU10 2BW, England

      IIF 85
    • 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 86
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 87
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 88 IIF 89 IIF 90
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 94
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 95
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 96
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 97
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 98 IIF 99
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British it consultant born in October 1981

    Registered addresses and corresponding companies
    • 31 William Lucy Way, Oxford, Oxon, OX2 6EQ

      IIF 131
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 136
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 137
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 153
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 154
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 155
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 161
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 164
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 165
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 166 IIF 167
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 168
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 169
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 170
  • Nicol, John
    British

    Registered addresses and corresponding companies
  • Nicol, John
    British accountant

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 177
  • Nicol, John
    British chartered accountants

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 178
  • Walters, Nicholas John
    British it service manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cromwell Road, Bristol, Avon, BS6 5EZ

      IIF 179
  • Walters, Nicholas John
    British technology manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cotham Gardens, Redland, Bristol, BS6 6HD, United Kingdom

      IIF 180
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 181
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 225
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 226
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 227
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 228
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 229
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 230 IIF 231
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 232
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 233
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 234
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 235 IIF 236 IIF 237
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 245
    • 1, Paternoster Square, London, EC4M 7DX, England

      IIF 246
    • Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 247
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 248
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 249
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 250
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 251
  • Nicol, John
    Other

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 256
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 257
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 258 IIF 259 IIF 260
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 261 IIF 262 IIF 263
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 264
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 265
  • Nicol, John

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 266
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 267
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 268
child relation
Offspring entities and appointments
Active 93
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 236 - director → ME
    2008-09-23 ~ now
    IIF 142 - secretary → ME
  • 2
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 14 - director → ME
    2003-02-24 ~ now
    IIF 122 - secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,314 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 41 - director → ME
  • 4
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2163) LIMITED - 1993-12-16
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    1999-07-30 ~ dissolved
    IIF 255 - secretary → ME
  • 7
    M M & S (2142) LIMITED - 1993-04-15
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    2005-05-30 ~ now
    IIF 173 - secretary → ME
  • 8
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 4 - director → ME
    2002-10-18 ~ dissolved
    IIF 123 - secretary → ME
  • 9
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 183 - director → ME
  • 10
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 234 - director → ME
  • 11
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 184 - director → ME
  • 12
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 212 - director → ME
    2010-06-30 ~ dissolved
    IIF 257 - secretary → ME
  • 13
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 213 - director → ME
  • 14
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 46 - director → ME
    2000-07-27 ~ now
    IIF 121 - secretary → ME
  • 15
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 17 - director → ME
    2003-07-16 ~ dissolved
    IIF 127 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 16
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 8 - director → ME
  • 17
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 201 - director → ME
  • 18
    YARNCOURT LIMITED - 1999-01-20
    Birstwith Hall, High Birstwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2005-05-30 ~ dissolved
    IIF 254 - secretary → ME
  • 19
    1 Savile Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    1977-12-08 ~ now
    IIF 83 - director → ME
  • 20
    No 1 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ now
    IIF 84 - director → ME
  • 21
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 30 - director → ME
  • 22
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 204 - director → ME
  • 23
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 43 - director → ME
    2003-11-25 ~ now
    IIF 117 - secretary → ME
  • 24
    43 Suez Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 115 - secretary → ME
  • 25
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2013-05-17 ~ now
    IIF 266 - secretary → ME
  • 26
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 5 - director → ME
    1993-09-01 ~ dissolved
    IIF 119 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 25 - director → ME
    2002-11-05 ~ dissolved
    IIF 128 - secretary → ME
  • 29
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 13 - director → ME
    2003-01-14 ~ dissolved
    IIF 125 - secretary → ME
  • 30
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 45 - director → ME
  • 31
    25 Park Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-01-01 ~ now
    IIF 176 - secretary → ME
  • 32
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 78 - director → ME
    2002-03-07 ~ dissolved
    IIF 161 - secretary → ME
  • 33
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 34
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 48 - director → ME
  • 35
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 36
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 200 - director → ME
  • 37
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 232 - director → ME
    2011-11-11 ~ dissolved
    IIF 256 - secretary → ME
  • 38
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 192 - director → ME
  • 40
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 188 - director → ME
  • 41
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 194 - director → ME
  • 42
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 193 - director → ME
  • 43
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 199 - director → ME
  • 44
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 197 - director → ME
  • 45
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 19 - director → ME
    2000-07-27 ~ dissolved
    IIF 118 - secretary → ME
  • 46
    2 Station Road West, Oxted, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 80 - director → ME
    2016-01-11 ~ now
    IIF 251 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 47
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 31 - director → ME
  • 48
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 235 - director → ME
    2005-10-27 ~ dissolved
    IIF 141 - secretary → ME
  • 49
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 237 - director → ME
    2005-10-27 ~ dissolved
    IIF 139 - secretary → ME
  • 50
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,324 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 93 - director → ME
    2004-02-19 ~ now
    IIF 157 - secretary → ME
  • 51
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 214 - director → ME
  • 52
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 89 - director → ME
    2004-02-19 ~ now
    IIF 159 - secretary → ME
  • 53
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 7 - director → ME
  • 54
    CITY OFFICE LIMITED - 2008-02-12
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2023-09-29
    Officer
    2003-07-25 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 55
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 248 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-03-31
    Officer
    2014-05-22 ~ now
    IIF 38 - director → ME
  • 57
    104 Cromwell Road, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 179 - director → ME
  • 58
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 85 - director → ME
    ~ now
    IIF 156 - secretary → ME
  • 59
    1-3 Manor Road, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    401,232 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 49 - director → ME
  • 60
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 182 - director → ME
  • 61
    25 Park Circus, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 243 - director → ME
    2002-03-14 ~ now
    IIF 134 - secretary → ME
  • 63
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 44 - director → ME
  • 64
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    167,963 GBP2024-03-31
    Officer
    2002-01-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Officer
    2007-12-06 ~ now
    IIF 67 - director → ME
  • 66
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 202 - director → ME
  • 67
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 196 - director → ME
  • 68
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 70
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ now
    IIF 28 - director → ME
  • 71
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 37 - director → ME
  • 72
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 253 - secretary → ME
  • 73
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 215 - director → ME
  • 74
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,287,764 GBP2023-09-30
    Officer
    ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 75
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 91 - director → ME
    2004-02-19 ~ now
    IIF 158 - secretary → ME
  • 76
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,836 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 88 - director → ME
    2004-02-19 ~ now
    IIF 163 - secretary → ME
  • 77
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 191 - director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 198 - director → ME
  • 79
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,028 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 92 - director → ME
    2004-02-19 ~ now
    IIF 162 - secretary → ME
  • 80
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    368,524 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 34 - director → ME
    2007-01-24 ~ now
    IIF 120 - secretary → ME
  • 81
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,434,687 GBP2023-03-31
    Officer
    2003-07-16 ~ now
    IIF 12 - director → ME
    2003-02-24 ~ now
    IIF 124 - secretary → ME
  • 82
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 224 - director → ME
  • 83
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 223 - director → ME
  • 84
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 15 - director → ME
    2007-07-01 ~ dissolved
    IIF 130 - secretary → ME
  • 85
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 116 - secretary → ME
  • 86
    1 St Peter's Square, Restructuing, Manchester
    Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 249 - director → ME
  • 87
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 186 - director → ME
  • 88
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 90 - director → ME
    2004-02-19 ~ now
    IIF 160 - secretary → ME
  • 89
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Officer
    ~ now
    IIF 96 - director → ME
  • 90
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 242 - director → ME
    2008-09-23 ~ now
    IIF 138 - secretary → ME
  • 91
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 244 - director → ME
    2008-09-23 ~ now
    IIF 143 - secretary → ME
  • 92
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 238 - director → ME
    2008-09-23 ~ now
    IIF 140 - secretary → ME
  • 93
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 241 - director → ME
    2008-09-23 ~ now
    IIF 145 - secretary → ME
Ceased 94
  • 1
    Flat 1 10 Cotham Gardens, Bristol
    Corporate (5 parents)
    Equity (Company account)
    -41 GBP2023-08-31
    Officer
    2016-04-06 ~ 2018-09-17
    IIF 180 - director → ME
  • 2
    38 Parkhead Drive, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2011-03-30
    IIF 252 - secretary → ME
  • 3
    The Training Centre, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,735 GBP2022-04-30
    Officer
    2009-04-20 ~ 2011-02-01
    IIF 72 - director → ME
    2009-04-20 ~ 2011-02-01
    IIF 178 - secretary → ME
  • 4
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ 2012-12-01
    IIF 70 - director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 217 - director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 216 - director → ME
  • 7
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 107 - director → ME
  • 8
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 11 - director → ME
  • 9
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 105 - director → ME
  • 10
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 102 - director → ME
  • 11
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 99 - director → ME
  • 12
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 209 - director → ME
  • 13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 220 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 133 - secretary → ME
  • 14
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 225 - director → ME
    2013-09-01 ~ 2021-05-27
    IIF 250 - secretary → ME
  • 15
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 228 - director → ME
  • 16
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 226 - director → ME
  • 17
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    24,755 GBP2023-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 32 - director → ME
  • 18
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    94,842 GBP2023-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 47 - director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 227 - director → ME
  • 20
    CCA SOFTWARE LTD - 2008-10-29
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2024-01-31
    Officer
    2001-03-07 ~ 2010-12-01
    IIF 171 - secretary → ME
  • 21
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2010-10-14 ~ 2013-05-17
    IIF 69 - director → ME
  • 22
    32 Parkhurst Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    22,595 GBP2023-10-31
    Officer
    2006-10-17 ~ 2011-10-16
    IIF 172 - secretary → ME
  • 23
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 103 - director → ME
    2006-06-19 ~ 2012-04-26
    IIF 154 - secretary → ME
  • 24
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 240 - director → ME
    2007-11-23 ~ 2012-04-26
    IIF 135 - secretary → ME
  • 25
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 104 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 148 - secretary → ME
  • 26
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 42 - director → ME
  • 27
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 40 - director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    25 Park Street, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,869 GBP2023-03-31
    Officer
    2004-08-06 ~ 2010-09-16
    IIF 267 - secretary → ME
  • 31
    INGLEBY (1623) LIMITED - 2004-12-13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 165 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 261 - secretary → ME
  • 32
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 206 - director → ME
  • 33
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 211 - director → ME
  • 34
    FARROW HOUSE PLC - 2004-12-10
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 222 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 132 - secretary → ME
  • 35
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 87 - director → ME
  • 36
    11 Southdown Road, Hersham, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -2,835,636 GBP2023-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 20 - director → ME
  • 37
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 98 - director → ME
    2006-01-09 ~ 2007-06-15
    IIF 153 - secretary → ME
  • 38
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 108 - director → ME
  • 39
    GREENCORNS LTD. - 2000-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 221 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 136 - secretary → ME
  • 40
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 110 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 149 - secretary → ME
  • 41
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 109 - director → ME
    2001-08-01 ~ 2006-12-01
    IIF 258 - secretary → ME
  • 42
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 101 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 259 - secretary → ME
  • 43
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 113 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 150 - secretary → ME
  • 44
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 114 - director → ME
    2003-09-15 ~ 2006-03-06
    IIF 260 - secretary → ME
  • 45
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 97 - director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,309,638 GBP2023-05-31
    Officer
    ~ 2009-11-30
    IIF 95 - director → ME
  • 47
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,783,127 GBP2023-05-31
    Officer
    ~ 2016-03-31
    IIF 94 - director → ME
  • 48
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,447 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 81 - director → ME
  • 49
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,971 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 82 - director → ME
  • 50
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 168 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 155 - secretary → ME
  • 51
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 218 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 265 - secretary → ME
  • 52
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 239 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 144 - secretary → ME
  • 53
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 219 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 264 - secretary → ME
  • 54
    BRACEINFO LIMITED - 1985-02-22
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2006-12-29
    IIF 175 - secretary → ME
  • 55
    50 Hollins Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-18 ~ 2011-02-01
    IIF 174 - secretary → ME
  • 56
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 167 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 262 - secretary → ME
  • 57
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 207 - director → ME
  • 58
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 181 - director → ME
  • 59
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 205 - director → ME
  • 60
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 106 - director → ME
  • 61
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 77 - Has significant influence or control OE
  • 62
    6 Keene Fields, Linton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 61 - Has significant influence or control OE
  • 63
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 164 - secretary → ME
  • 64
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 86 - director → ME
  • 65
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 185 - director → ME
  • 66
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 57 - Has significant influence or control OE
  • 67
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 247 - director → ME
  • 68
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 111 - director → ME
  • 69
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 70
    Reardon & Co Ltd Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 26 - director → ME
  • 71
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 146 - secretary → ME
  • 72
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 190 - director → ME
  • 73
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 56 - Has significant influence or control OE
  • 74
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 203 - director → ME
  • 75
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 208 - director → ME
  • 76
    SHOWSTOPPERS WORLDWIDE ENTERTAINMEMT LTD - 2003-08-06
    Rushtons Insolvency Practitioners, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ 2012-01-01
    IIF 177 - secretary → ME
  • 77
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 21 - director → ME
    2007-01-24 ~ 2009-06-17
    IIF 126 - secretary → ME
  • 78
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 230 - director → ME
    2009-07-16 ~ 2010-12-22
    IIF 263 - secretary → ME
  • 79
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 231 - director → ME
    2009-07-15 ~ 2010-12-22
    IIF 137 - secretary → ME
  • 80
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 189 - director → ME
  • 81
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 187 - director → ME
  • 82
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 195 - director → ME
  • 83
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    2,656,164 GBP2023-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 10 - director → ME
  • 84
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 24 - director → ME
    2001-06-26 ~ 2021-09-17
    IIF 129 - secretary → ME
  • 85
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 166 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 152 - secretary → ME
  • 86
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 246 - director → ME
  • 87
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 245 - director → ME
    2021-03-05 ~ 2023-11-23
    IIF 268 - secretary → ME
  • 88
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 23 - director → ME
  • 89
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 112 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 151 - secretary → ME
  • 90
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 233 - director → ME
  • 91
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 210 - director → ME
  • 92
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 93
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 100 - director → ME
    1993-08-18 ~ 1995-10-02
    IIF 147 - secretary → ME
  • 94
    WCP MARKETING LIMITED - 1992-07-31
    WORLD CHAMPIONSHIP PROMOTIONS (SPONSORSHIP) LIMITED - 1988-12-19
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,751 GBP2024-03-31
    Officer
    2004-11-30 ~ 2008-06-30
    IIF 131 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.