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

Spurrier, Barbara Joyce

    Related profiles found in government register
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 1
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 2 IIF 3
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 4
    • 5, New Street Square, London, EC4A 3TW

      IIF 5
    • Unit 514, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 6
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 7
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 8
  • Spurrier, Barbara Joyce
    British certified accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 9
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 10 IIF 11
    • Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 12
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 13 IIF 14 IIF 15
    • St Johns Innovation Centre, Coluley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 19
    • St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 20
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 21
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 22
    • 17, Grasgarth Close, London, W3 9HS, England

      IIF 23
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 24 IIF 25
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 26
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 27
    • Unit 1, Burnham Way, Kangley Bridge Road, Lower Sydenham, London, SE26 5AG, United Kingdom

      IIF 28
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 29
  • Spurrier, Barbara Joyce
    British cfpro ltd born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 30
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 31
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 32
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 33 IIF 34
    • 5, Chancery Lane, London, WC2A 1LG, England

      IIF 35
    • 7, Brunstead Place, Poole, BH12 1EW, England

      IIF 36
  • Spurrier, Barbara Joyce
    British finance director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 37
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 38
  • Spurrier, Barbara Joyce
    British financial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 39
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 40
  • Spurrer, Barbara Joyce
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 41
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 42
  • Spurrier, Barbara
    British certified accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Building, Sharnbrook, Bedford, MK44 1LZ, United Kingdom

      IIF 43
  • Spurrier, Barbara
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 44
  • Spurrier, Barbara
    British finance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 514, 30 Gt Guildford Street, Southwark, London, SE1 0HS, United Kingdom

      IIF 45
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 46
  • Spurrier, Barbara Joyce
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, GU27 2EB, England

      IIF 47
  • Spurrier, Barbara
    British accountancy director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 48
  • Spurrier, Barbara
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 49
  • Spurrier, Barbara
    British company director born in October 1955

    Registered addresses and corresponding companies
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 50
  • Spurrier, Barbara
    British director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 51
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 52
  • Spurrier, Barbara
    British financial consultant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 53 IIF 54
  • Spurrier, Barbara Joyce
    British

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 55 IIF 56 IIF 57
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 58
    • Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 59
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 60
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 61
  • Spurrier, Barbara Joyce
    British accountant

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 62
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 63
  • Spurrier, Barbara
    British

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 64
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 65
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, GU27 2EB, England

      IIF 66
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 67
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 68
    • Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 69
    • 12 Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 70 IIF 71
  • Ms Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 72
  • Spurrier, Barbara Joyce

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 73 IIF 74
    • Eagle House, Babbage Way, Exeter, EX1 3WT, England

      IIF 75
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 76
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 77
    • Unit 514, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 78
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 79
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 80
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 81
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 82 IIF 83
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 84
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, England

      IIF 85
  • Spurrier, Barbara

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 86
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GP, United Kingdom

      IIF 87
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 88
    • Holborn Gate, 330 High Holborn, London, WC1V 7QT, England

      IIF 89
    • Unit 514, 30 Great Guildford Street, The Metal Box Factory, London, SE1 0HS, England

      IIF 90
child relation
Offspring entities and appointments
Active 14
  • 1
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,679,211 GBP2023-12-31
    Officer
    2020-10-20 ~ now
    IIF 38 - director → ME
  • 2
    12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    1994-09-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    SOHCAHTOA LLP - 2008-05-16
    7c The Mount, Grayswood, Haslemere, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-12-13 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 5
    35 Ballards Lane, London, England
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Officer
    2014-04-15 ~ now
    IIF 24 - director → ME
  • 6
    OLOCO LIMITED - 2014-11-25
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    2010-05-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    Gresham Court Station Road, Wendens Ambo, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 29 - director → ME
    2009-05-05 ~ dissolved
    IIF 61 - secretary → ME
  • 8
    Lingwood 7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 9
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    330 High Holborn, Holborn Gate, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    330 High Holborn, Holborn Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 12
    Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 8 - director → ME
    2011-05-26 ~ dissolved
    IIF 79 - secretary → ME
  • 13
    27 Woodruff Avenue, Hove, East Sussex, England
    Corporate (4 parents)
    Officer
    2024-04-18 ~ now
    IIF 22 - director → ME
    2024-01-15 ~ now
    IIF 76 - secretary → ME
  • 14
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,679,211 GBP2023-12-31
    Person with significant control
    2020-10-20 ~ 2020-12-22
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 2
    CONTACTELEMENT LIMITED - 1995-01-10
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Corporate (6 parents)
    Officer
    1995-01-10 ~ 1996-03-20
    IIF 54 - director → ME
  • 3
    BOSTON INTERNATIONAL HOLDINGS LIMITED - 2016-06-14
    35 Ballards Lane, London, England
    Corporate (5 parents)
    Officer
    2016-04-01 ~ 2023-12-06
    IIF 89 - secretary → ME
  • 4
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    1994-09-30 ~ 1999-09-01
    IIF 64 - secretary → ME
  • 5
    35 Ballards Lane, London, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-09 ~ 2023-11-30
    IIF 34 - director → ME
  • 6
    THE GRAPE EVENT LIMITED - 2020-03-02
    35 Ballards Lane, London, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    643,045 GBP2022-12-31
    Officer
    2020-02-03 ~ 2023-11-30
    IIF 33 - director → ME
    Person with significant control
    2020-02-03 ~ 2023-11-30
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    35 Ballards Lane, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,641 GBP2022-12-31
    Officer
    2021-05-26 ~ 2023-11-30
    IIF 30 - director → ME
  • 8
    35 Ballards Lane, London, England
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Person with significant control
    2016-07-01 ~ 2020-04-30
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    107 Langham Road, Teddington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,243 GBP2021-06-30
    Officer
    2017-01-17 ~ 2019-01-25
    IIF 7 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-01-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    OLOCO LIMITED - 2014-11-25
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    2010-05-12 ~ 2011-11-01
    IIF 87 - secretary → ME
  • 11
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-07-25 ~ 2019-10-24
    IIF 43 - director → ME
  • 12
    Unit 1 Burnham Way, Kangley Bridge Road, Lower Sydenham, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,487,286 GBP2023-12-31
    Officer
    2021-02-05 ~ 2024-12-06
    IIF 28 - director → ME
  • 13
    365 Agile Plc, 100 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-08-01
    IIF 77 - secretary → ME
  • 14
    17 Grasgarth Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ 2016-02-01
    IIF 45 - director → ME
  • 15
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 11 - director → ME
  • 16
    12 Times Court Retreat Road, Richmond, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 10 - director → ME
  • 17
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ 2016-02-22
    IIF 6 - director → ME
  • 18
    FIRE SUPPORT SERVICES LIMITED - 2007-01-23
    WATER QUALITY SYSTEMS LIMITED - 1995-08-14
    RANDOMCASTLE LIMITED - 1991-07-30
    Unit 13,enterprise Court, Rankine Road, Basingstoke
    Dissolved corporate (2 parents)
    Officer
    2008-10-13 ~ 2009-02-28
    IIF 13 - director → ME
  • 19
    EMMIT PLC - 2015-11-05
    ERUMA PLC - 2013-12-06
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 15 - director → ME
    2008-10-13 ~ 2009-02-06
    IIF 74 - secretary → ME
  • 20
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST - 1997-02-05
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    1994-05-23 ~ 1996-03-20
    IIF 53 - director → ME
  • 21
    BLUR EXCHANGE LIMITED - 2018-01-08
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-06-18 ~ 2015-12-16
    IIF 2 - director → ME
    2012-06-18 ~ 2016-12-31
    IIF 58 - secretary → ME
  • 22
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Officer
    2012-08-23 ~ 2015-12-10
    IIF 5 - director → ME
    2012-08-23 ~ 2016-12-31
    IIF 59 - secretary → ME
  • 23
    BLUR SERVICES LIMITED - 2018-01-08
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-02-19 ~ 2015-12-16
    IIF 12 - director → ME
    2013-12-05 ~ 2016-12-31
    IIF 75 - secretary → ME
  • 24
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    BLUR (GROUP) LIMITED - 2012-09-06
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-06-07 ~ 2015-12-16
    IIF 4 - director → ME
    2012-06-07 ~ 2016-12-31
    IIF 60 - secretary → ME
  • 25
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    236,740 GBP2023-12-31
    Officer
    2012-05-21 ~ 2015-12-16
    IIF 3 - director → ME
    2012-04-23 ~ 2016-12-31
    IIF 90 - secretary → ME
  • 26
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (6 parents, 3 offsprings)
    Officer
    2013-04-10 ~ 2015-04-01
    IIF 27 - director → ME
    2013-03-06 ~ 2019-10-24
    IIF 9 - director → ME
    2016-01-01 ~ 2019-10-24
    IIF 88 - secretary → ME
  • 27
    WEB ORATOR.COM LIMITED - 2005-05-10
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 14 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 57 - secretary → ME
  • 28
    16 Pelton Avenue, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    80,004 GBP2023-12-31
    Officer
    2014-12-12 ~ 2016-08-12
    IIF 23 - director → ME
  • 29
    WORTHINGTONS (COLLINGHAM) LIMITED - 1991-06-04
    Lower Parliament Street, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    1996-05-01 ~ 1996-10-10
    IIF 86 - secretary → ME
  • 30
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    2014-01-16 ~ 2015-08-21
    IIF 78 - secretary → ME
  • 31
    Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-09-06 ~ 2011-06-30
    IIF 20 - director → ME
  • 32
    Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2012-01-01
    IIF 1 - director → ME
  • 33
    INVENIR LTD - 2025-03-11
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    182,590 GBP2023-09-30
    Officer
    2021-12-03 ~ 2022-09-22
    IIF 35 - director → ME
  • 34
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 16 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 73 - secretary → ME
  • 35
    DELISH.COM LIMITED - 2002-02-21
    201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 17 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 56 - secretary → ME
  • 36
    CORPORATE STRESS SOLUTIONS LTD - 2005-01-27
    STONEYGATE 93 LIMITED - 2003-12-08
    3 Duck Street, West Lavington, Devizes, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2003-11-17 ~ 2006-07-25
    IIF 52 - director → ME
  • 37
    27 Woodruff Avenue, Hove, East Sussex, England
    Corporate (4 parents)
    Officer
    2023-11-03 ~ 2024-01-15
    IIF 26 - director → ME
    Person with significant control
    2023-11-03 ~ 2024-01-12
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 38
    ROTOTEK LIMITED - 2011-10-07
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (5 parents)
    Officer
    1998-02-19 ~ 2006-07-31
    IIF 51 - director → ME
    2006-07-31 ~ 2011-04-12
    IIF 65 - secretary → ME
  • 39
    3 Field Court, Grays Inn, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 18 - director → ME
    2008-10-13 ~ 2009-02-06
    IIF 62 - secretary → ME
  • 40
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    1 Long Lane, South Hykeham, Lincoln, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,737,281 GBP2024-03-31
    Officer
    1994-03-16 ~ 1994-08-31
    IIF 49 - director → ME
  • 41
    STRIBBONS UK LTD - 2004-04-22
    3 Centro Place, Pride Park, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2004-04-17 ~ 2006-08-30
    IIF 50 - director → ME
  • 42
    175 Manor Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-07-21 ~ 2003-11-18
    IIF 48 - director → ME
  • 43
    Unit 13 Cowley Road, Nuffield Industrial Estate, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2018-05-01 ~ 2022-03-31
    IIF 36 - director → ME
    Person with significant control
    2018-05-01 ~ 2022-03-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ALD INTERNATIONAL LTD - 2016-12-22
    QONNECTIS NETWORKS LTD - 2015-02-19
    NOW! NETWORKS LIMITED - 2005-05-10
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-12-01 ~ 2010-07-30
    IIF 41 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 55 - secretary → ME
  • 45
    QONNECTIS PLC - 2010-07-29
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-10-07 ~ 2010-07-30
    IIF 19 - director → ME
    2008-10-07 ~ 2010-07-31
    IIF 63 - secretary → 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.