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

Armstrong, Martin Robert

    Related profiles found in government register
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer born in July 1956

    Registered addresses and corresponding companies
    • icon of address 39 Croft Road, London, SW16 3NG

      IIF 7
  • Armstrong, Martin Robert
    British in-house legal counsel born in July 1956

    Registered addresses and corresponding companies
    • icon of address 39 Croft Road, London, SW16 3NG

      IIF 8
  • Armstrong, Martin Robert
    British

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British barrister

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer

    Registered addresses and corresponding companies
    • icon of address 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB

      IIF 46 IIF 47
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 90
  • Armstrong, Martin Robert
    British legal director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 91
  • Armstrong, Martin Robert
    British legal director & company secretary born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 92 IIF 93
  • Armstrong, Martin Robert
    British senior legal counsel born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 94
  • Armstrong, Martin Robert

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 95 IIF 96
    • icon of address 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB

      IIF 97
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 98
child relation
Offspring entities and appointments
Active 8
  • 1
    CONSTABLE SPV 2 LIMITED - 2005-06-22
    3436TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    C.R. HOLDINGS PLC - 1996-12-17
    SLOTPOINT PUBLIC LIMITED COMPANY - 1990-05-25
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    CONSTABLE SPV 1 LIMITED - 2005-06-22
    3435TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    PHILIPS COMPONENTS LIMITED - 1988-04-27
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    TMC LIMITED - 1986-12-23
    PYE T.M.C. LIMITED - 1980-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 91 - Director → ME
  • 8
    icon of address Victoria Place, Airdrie, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-07-26 ~ dissolved
    IIF 5 - Director → ME
Ceased 44
  • 1
    STEVTON (NO. 417) LIMITED - 2008-06-13
    AMBX UK LIMITED - 2021-12-15
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2008-10-10
    IIF 78 - Director → ME
    icon of calendar 2008-06-13 ~ 2008-10-10
    IIF 39 - Secretary → ME
  • 2
    TITAN ASM UK LIMITED - 2011-04-04
    STEVTON (NO.486) LIMITED - 2011-01-11
    icon of address Basepoint Business Park, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2011-04-03
    IIF 59 - Director → ME
    icon of calendar 2011-01-05 ~ 2011-04-03
    IIF 9 - Secretary → ME
  • 3
    CANNON RUBBER LIMITED - 2005-08-15
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2016-02-01
    IIF 69 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 45 - Secretary → ME
  • 4
    DIMTEK LTD - 2003-10-30
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-01
    IIF 52 - Director → ME
    icon of calendar 2009-03-25 ~ 2016-02-01
    IIF 36 - Secretary → ME
  • 5
    RABBIT FINANCIAL SERVICES LIMITED - 1997-01-22
    PHILIPS ELECTRON OPTICS UK LIMITED - 1998-02-03
    RABBIT COMMUNICATIONS LIMITED - 1990-09-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1997-02-14
    IIF 2 - Director → ME
  • 6
    WOOX INNOVATIONS UK LIMITED - 2015-05-01
    STEVTON (NO.540) LIMITED - 2013-04-23
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-18
    IIF 62 - Director → ME
  • 7
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 90 - Director → ME
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 95 - Secretary → ME
  • 8
    INVIVO RESEARCH UK LTD - 2005-02-14
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 48 - Director → ME
    icon of calendar 2008-02-01 ~ 2016-02-01
    IIF 16 - Secretary → ME
  • 9
    STANDARD COMMUNICATIONS (UK) LIMITED - 2001-04-19
    STANDARD COMMUNICATIONS (EU) LIMITED - 1996-03-04
    icon of address Cell 6 & 7 Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,604,387 GBP2018-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2001-04-27
    IIF 4 - Director → ME
  • 10
    icon of address Unit 3 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ 2016-02-01
    IIF 54 - Director → ME
    icon of calendar 2008-02-08 ~ 2016-02-01
    IIF 28 - Secretary → ME
  • 11
    NEC PHILIPS UNIFIED SOLUTIONS UK LIMITED - 2010-04-01
    PCB BUSINESS COMMUNICATIONS UK LIMITED - 2006-03-29
    STEVTON (NO.341) LIMITED - 2006-02-04
    icon of address 1000 Iq Cambridge Beach Drive, Waterbeach, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-04-03
    IIF 73 - Director → ME
  • 12
    STEVTON (NO. 354) LIMITED - 2006-06-20
    NXP SEMICONDUCTORS UK LIMITED - 2017-02-06
    PHILIPS SEMICONDUCTORS UK LIMITED - 2006-12-28
    icon of address Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    218,803 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-09-29
    IIF 97 - Secretary → ME
  • 13
    ARRIS GLOBAL LIMITED - 2016-05-16
    PACE SOFTWARE & SERVICES LTD - 2016-05-06
    PACE NETWORKS LIMITED - 2011-03-07
    ANCHOR NETWORKS UK LIMITED - 2008-08-11
    STEVTON (NO. 399) LIMITED - 2007-11-08
    icon of address Salts Mill, Victoria Road, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-20
    IIF 71 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-04-20
    IIF 40 - Secretary → ME
  • 14
    MULLARD LIMITED - 1988-04-27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2016-02-01
    IIF 82 - Director → ME
    icon of calendar ~ 2016-02-01
    IIF 18 - Secretary → ME
  • 15
    ZELCOM SOFTWARE LIMITED - 1996-06-07
    PYE AVIATION LIMITED - 1981-12-31
    PYE AVIATION LIMITED - 1979-12-31
    PHILIPS CONSUMER COMUNICATIONS UK LIMITED - 2022-04-28
    CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED - 1980-12-31
    PHILIPS HOLDINGS LIMITED - 2000-04-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 2000-04-10
    IIF 3 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-01-01
    IIF 84 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 31 - Secretary → ME
  • 16
    PHILIPS MEDICAL SYSTEMS UK LIMITED - 2003-10-01
    PHILIPS MEDICAL SYSTEMS (PMMS UK) LIMITED - 2002-03-21
    MARCONI MEDICAL SYSTEMS U.K. LIMITED - 2001-11-21
    PICKER INTERNATIONAL LIMITED - 2000-02-21
    G.E.C. MEDICAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2016-02-01
    IIF 81 - Director → ME
    icon of calendar 2002-01-16 ~ 2004-01-26
    IIF 19 - Secretary → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 17 - Secretary → ME
  • 17
    PHILIPS ELECTRONIC AND ASSOCIATED INDUSTRIES LIMITED - 1992-02-03
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 89 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 44 - Secretary → ME
  • 18
    TOMCAT SYSTEMS LIMITED - 2004-11-12
    CRANNBURN SOFTWARE LIMITED - 2002-10-16
    CRANNBURN RESEARCH LIMITED - 1997-12-30
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2016-02-01
    IIF 94 - Director → ME
  • 19
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-18
    IIF 1 - Director → ME
  • 20
    PHILIPS EXPORTS LIMITED - 1990-03-27
    PULLMAN ELECTRIC CO.LIMITED - 1980-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2016-02-01
    IIF 98 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 12 - Secretary → ME
  • 21
    PHILIPS LAMPS AND LUMINARIES LIMITED - 2001-07-05
    PHILIPS LAMPS LIMITED - 2001-03-20
    OCEANSTAND LIMITED - 2000-12-15
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 88 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 29 - Secretary → ME
  • 22
    STELLA LAMP COMPANY LIMITED - 1989-01-01
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2016-02-01
    IIF 75 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 11 - Secretary → ME
  • 23
    ADVANCED TECHNOLOGY LABORATORIES - UNITED KINGDOM - LIMITED - 2003-10-01
    SCIENTIFIC MEDICAL SYSTEMS LIMITED - 1988-07-20
    SQUIBB MEDICAL SYSTEMS LIMITED - 1986-12-08
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-02-01
    IIF 57 - Director → ME
    icon of calendar 2002-02-26 ~ 2016-02-01
    IIF 30 - Secretary → ME
  • 24
    PHILIPS ELECTRONIC HOLDINGS LIMITED - 1981-12-31
    IGNIS ELECTRICAL LIMITED - 1977-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2017-12-14
    IIF 93 - Director → ME
    icon of calendar 2007-04-18 ~ 2008-09-10
    IIF 77 - Director → ME
    icon of calendar 1993-01-01 ~ 2017-12-14
    IIF 47 - Secretary → ME
  • 25
    MATCHEVERY LIMITED - 2000-11-23
    ASSEMBLEON UNITED KINGDOM LIMITED - 2011-04-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-03 ~ 2016-02-01
    IIF 92 - Director → ME
    icon of calendar 2000-07-06 ~ 2001-01-01
    IIF 6 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 43 - Secretary → ME
  • 26
    STEVTON (NO.442) LIMITED - 2009-06-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2016-02-01
    IIF 65 - Director → ME
    icon of calendar 2009-05-19 ~ 2016-02-01
    IIF 34 - Secretary → ME
  • 27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 76 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 38 - Secretary → ME
  • 28
    PYE LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-02-01
    IIF 80 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 21 - Secretary → ME
  • 29
    TRUSHELFCO (NO. 119) LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-02-01
    IIF 87 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 23 - Secretary → ME
  • 30
    PROFILE RESPIRATORY SYSTEMS LIMITED - 2005-06-16
    MEDIC-AID LIMITED - 2002-05-10
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 55 - Director → ME
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 64 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 24 - Secretary → ME
  • 31
    PROFILE THERAPEUTICS LIMITED - 2005-06-16
    RUSTPOST TRADING LIMITED - 1994-04-27
    INSPIRED MEDICAL PRODUCTS LIMITED - 1999-11-30
    PROFILE THERAPEUTICS PLC - 2004-10-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 66 - Director → ME
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 49 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 14 - Secretary → ME
  • 32
    BONDCO 807 LIMITED - 2000-07-19
    PROFILE DRUG DELIVERY LIMITED - 2005-06-16
    PROFILE THERAPEUTICS (OPERATIONS) LIMITED - 2001-09-06
    P T DRUG DELIVERY LIMITED - 2002-01-09
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 70 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 22 - Secretary → ME
  • 33
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 79 - Director → ME
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 58 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 20 - Secretary → ME
  • 34
    ECS LIGHTING CONTROLS LIMITED - 2015-06-03
    LONGLAMPS LIMITED - 1976-12-31
    PHILIPS LIGHTING UK LIMITED - 2019-01-25
    IRIS LIGHTING LIMITED - 1999-11-04
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2016-02-01
    IIF 86 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 13 - Secretary → ME
  • 35
    PHILIPS CONSUMER LUMINAIRES UK LIMITED - 2018-03-15
    MASSIVE UK LIMITED - 2008-02-28
    DARKAIRN LIMITED - 1982-12-22
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2016-02-01
    IIF 53 - Director → ME
    icon of calendar 2008-02-08 ~ 2016-02-01
    IIF 26 - Secretary → ME
  • 36
    icon of address The Beeches, Dome Hill Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-29 ~ 2003-03-05
    IIF 7 - Director → ME
    icon of calendar 1996-03-17 ~ 2004-11-20
    IIF 46 - Secretary → ME
  • 37
    STEVTON (NO.516) LIMITED - 2012-05-30
    icon of address 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    689,106 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-30
    IIF 61 - Director → ME
  • 38
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2016-02-01
    IIF 50 - Director → ME
    icon of calendar 2009-08-10 ~ 2016-02-01
    IIF 41 - Secretary → ME
  • 39
    TTX LIMITED - 2009-12-03
    CIVOLUTION UK LIMITED - 2015-04-19
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,198,097 GBP2024-12-31
    Officer
    icon of calendar 2008-08-29 ~ 2008-10-10
    IIF 37 - Secretary → ME
  • 40
    STEVTON (NO.503) LIMITED - 2011-08-03
    icon of address 59-60 Thames Street, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-04-01
    IIF 60 - Director → ME
  • 41
    SPEECHCALL LIMITED - 1989-06-23
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-02-01
    IIF 51 - Director → ME
    icon of calendar 2010-05-20 ~ 2016-02-01
    IIF 10 - Secretary → ME
  • 42
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-02-01
    IIF 56 - Director → ME
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 96 - Secretary → ME
  • 43
    PHYCOMP UK LIMITED - 2002-10-15
    COBRA D UK LIMITED - 2000-06-22
    icon of address 2nd Floor, 2 City Road Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-07-14
    IIF 8 - Director → ME
  • 44
    BONDCO 806 LIMITED - 2000-07-19
    PROFILE PHARMA LIMITED - 2022-02-01
    PRODOSE PHARMA LIMITED - 2000-12-21
    PT PHARMA LIMITED - 2001-12-31
    icon of address Ground Floor, Suite F Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 72 - Director → ME
    icon of calendar 2009-03-09 ~ 2013-06-03
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.