logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Richard Osborne

    Related profiles found in government register
  • Mr Mark Richard Osborne
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 1
  • Mr Mark Richard Osborne
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 2
    • 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 3
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 4
  • Mr Richard Osborne
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 5
  • Osborne, Mark Richard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 6
  • Osborne, Mark Richard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, United Kingdom

      IIF 7
    • 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 8
    • 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 9 IIF 10
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 11
  • Osborne, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 12
  • Mr Richard Osborne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Northampton, NN6 8AJ, United Kingdom

      IIF 13
  • Richard Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, 2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB, England

      IIF 14
  • Mr Richard Mark Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 15
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 16
    • 2a Rickyard Barn, Stoke Road, Northampton, NN7 3DB, England

      IIF 17
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 18
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 19
  • Osborne, Richard Mark
    British director born in September 1974

    Registered addresses and corresponding companies
  • Mr Richard Osborne
    Director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 23
  • Osborne, Richard
    British born in September 1974

    Registered addresses and corresponding companies
    • 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 24
  • Osborne, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
  • Osborne, Richard Mark
    British

    Registered addresses and corresponding companies
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 31
  • Osborne, Richard Mark
    British director

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 32
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 33
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 34 IIF 35 IIF 36
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 37
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 38
  • Osborne, Mark Richard
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Ladyridge Barns, Brockhampton, Herefordshire, HR1 4SE, United Kingdom

      IIF 39
    • The Dairy, Ladyridge Barns, Brockhampton, Hereford, Herefordshire, HR1 4SE, United Kingdom

      IIF 40
    • The Great Barn, Brockhampton, Hereford, HR1 4SE, United Kingdom

      IIF 41
  • Osborne, Richard Mark
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 42
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 43
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 44
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 45
  • Osborne, Richard Mark
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 46
    • 2, Starmers Lane, Kislingbury, NN7 4AE, United Kingdom

      IIF 47
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 48
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, United Kingdom

      IIF 49
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN36WL, United Kingdom

      IIF 50
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 55
    • 2, Redhouse Square, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 56 IIF 57
    • 2, Redhouse Square, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 58 IIF 59
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 60 IIF 61 IIF 62
    • 2, Starmers Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AE, United Kingdom

      IIF 67 IIF 68
    • 2, Starmers Lane, Northampton, Northamptonshire, NN7 4AE, England

      IIF 69
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 70
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 71
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 72 IIF 73
  • Osborne, Richard Mark
    British managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 74
  • Osborne, Richard Mark
    British non executive director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 75
  • Osborne, Richard
    British director

    Registered addresses and corresponding companies
  • Osborne, Richard
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 79
  • Osborne, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 80
  • Osborne, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 81
  • Osborne, Richard
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 82
  • Osborn, Richard
    Director british born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 83
  • Osborn, Richard

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 84
  • Osborne, Richard

    Registered addresses and corresponding companies
    • 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 85
child relation
Offspring entities and appointments
Active 28
  • 1
    2 Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 69 - Director → ME
  • 2
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 8 - Director → ME
  • 3
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,010,043 GBP2024-03-31
    Officer
    2020-01-27 ~ now
    IIF 10 - Director → ME
  • 4
    APEX GLOBAL SECURITY SERVICES LIMITED - 2018-02-27
    ALMA KRG LIMITED - 2016-09-27
    Shilton Accounting Services 1 The Clock House, Brize Norton Road, Carterton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EFILING LIMITED - 2017-11-13
    E-FILING LIMITED - 2014-08-30
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    607,662 GBP2024-12-31
    Officer
    2007-11-13 ~ now
    IIF 42 - Director → ME
    2008-01-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    2a Rickyard Barn, Blisworth Hill Farm Stoke Road, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 70 - Director → ME
  • 7
    BUSINESS DATA GROUP NORTHAMPTON LIMITED - 2017-11-13
    BUSINESS DATA GROUP LIMITED - 2017-11-13
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 80 - Director → ME
  • 10
    2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 47 - Director → ME
  • 12
    NEW START DATA LTD - 2014-09-11
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    IIF 66 - Director → ME
    2008-08-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    NORTHGATE SCHOOL ARTS COLLEGE - 2023-10-04
    Northgate School Academy Trust Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-07-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Red House Square, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2006-03-09 ~ dissolved
    IIF 51 - Director → ME
  • 18
    2 Redhouse Square, Duncan Close, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 58 - Director → ME
  • 19
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 54 - Director → ME
  • 20
    QUICK E-FILING LIMITED - 2013-06-06
    2 Quick Formations, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 61 - Director → ME
  • 21
    INVIGLE LIMITED - 2013-08-30
    10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 81 - Director → ME
  • 22
    2 Rickyard Barn Stoke Road, Blisworth Hill Farm, Blisworth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    2 Redhouse Square, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 56 - Director → ME
  • 24
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    243,322 GBP2024-03-31
    Officer
    2016-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,706 GBP2015-12-31
    Officer
    2004-03-09 ~ dissolved
    IIF 71 - Director → ME
    2004-03-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 26
    THE START-UP PACK LIMITED - 2012-08-21
    2 Redhouse Square, Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 52 - Director → ME
  • 27
    Stonebank, Back Lane, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,689 GBP2025-06-30
    Officer
    2024-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 62 - Director → ME
Ceased 31
  • 1
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2015-11-25
    IIF 41 - Director → ME
  • 2
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,862,543 GBP2024-06-30
    Officer
    2011-08-12 ~ 2015-11-20
    IIF 39 - Director → ME
  • 3
    EMB CYBER LTD - 2021-07-22
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-14 ~ 2021-07-26
    IIF 75 - Director → ME
  • 4
    SKYCOM LIMITED - 2014-09-22
    CLICK4BUSINESS LIMITED - 2001-09-26
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,146 GBP2024-12-31
    Officer
    2001-10-05 ~ 2002-10-31
    IIF 24 - Director → ME
  • 5
    RH SECURITY LTD - 2008-06-17
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,039 GBP2024-03-31
    Officer
    2008-06-25 ~ 2008-08-19
    IIF 74 - Director → ME
  • 6
    MERIDIEN (WHOLESALE) LIMITED - 2003-07-31
    8 High Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,006 GBP2021-03-31
    Officer
    2003-03-27 ~ 2003-04-30
    IIF 25 - Director → ME
    2003-03-27 ~ 2003-04-30
    IIF 78 - Secretary → ME
  • 7
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 73 - Director → ME
  • 8
    2nd Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 59 - Director → ME
  • 9
    89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Officer
    2012-07-26 ~ 2013-06-28
    IIF 49 - Director → ME
  • 10
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    2003-03-10 ~ 2003-04-02
    IIF 27 - Director → ME
    2003-03-10 ~ 2003-06-25
    IIF 76 - Secretary → ME
  • 11
    CREATE YOUR PLATE LIMITED - 2007-07-25
    Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-10 ~ 2006-03-15
    IIF 30 - Director → ME
  • 12
    APICA LIMITED - 2014-10-27
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2016-04-18 ~ 2021-10-11
    IIF 48 - Director → ME
  • 13
    2 Rickyard Barn, Stoke Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ 2018-04-17
    IIF 83 - Director → ME
    2017-03-02 ~ 2018-04-17
    IIF 84 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2018-04-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    34 Stone Hill Way, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ 2014-03-14
    IIF 53 - Director → ME
  • 15
    MC MEDICAL LIMITED - 2003-10-27
    43 New Village Road, Cottingham, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,377 GBP2024-03-31
    Officer
    2003-03-28 ~ 2003-09-26
    IIF 29 - Director → ME
    2003-03-28 ~ 2003-09-26
    IIF 85 - Secretary → ME
  • 16
    8 Friary Road, Acton, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-27 ~ 2003-06-01
    IIF 28 - Director → ME
    2003-03-27 ~ 2003-06-13
    IIF 77 - Secretary → ME
  • 17
    THE NORTHANTS CHAMBER - 2001-10-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 72 - Director → ME
  • 18
    QUICK FORMATIONS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2013-11-01
    IIF 63 - Director → ME
    2003-10-07 ~ 2013-11-01
    IIF 36 - Secretary → ME
  • 19
    2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-11 ~ 2013-01-21
    IIF 55 - Director → ME
  • 20
    Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2003-04-17 ~ 2014-06-01
    IIF 64 - Director → ME
    2003-04-17 ~ 2014-06-01
    IIF 35 - Secretary → ME
  • 21
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2003-04-17 ~ 2013-11-01
    IIF 65 - Director → ME
    2003-04-17 ~ 2013-11-01
    IIF 34 - Secretary → ME
  • 22
    C/o Cocredo Limited, Missenden Abbey, London Road, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-09-16 ~ 2007-11-30
    IIF 22 - Director → ME
  • 23
    QF REGISTRARS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ 2013-11-01
    IIF 57 - Director → ME
  • 24
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-11 ~ 2014-07-16
    IIF 67 - Director → ME
  • 25
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-05-10 ~ 2002-10-31
    IIF 26 - Director → ME
  • 26
    QUICK STATIONERY LIMITED - 2005-05-20
    Suite 12, 43 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2005-12-15
    IIF 20 - Director → ME
    2004-03-18 ~ 2005-12-15
    IIF 31 - Secretary → ME
  • 27
    ESSENTIAL BUSINESS LIMITED - 2008-10-20
    Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-29 ~ 2008-10-20
    IIF 60 - Director → ME
  • 28
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,896 GBP2024-06-30
    Officer
    2010-09-14 ~ 2015-11-20
    IIF 40 - Director → ME
  • 29
    Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ 2007-05-30
    IIF 21 - Director → ME
    2006-06-06 ~ 2007-05-30
    IIF 38 - Secretary → ME
  • 30
    Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-10 ~ 2014-06-01
    IIF 68 - Director → ME
  • 31
    THE ENTREPRENEURIAL SPIRIT LIMITED - 2013-07-29
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,834 GBP2017-10-29
    Officer
    2012-03-15 ~ 2013-07-26
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.