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 Glenn Antony Armstrong

    Related profiles found in government register
  • Mr Glenn Antony Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Equity House, 23 The Paddock, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0JJ, United Kingdom

      IIF 4
    • icon of address 29, Vera Road, London, SW6 6QP, England

      IIF 5
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY

      IIF 6
    • icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Carisbroke, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 13
    • icon of address Carisbroke House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 14
    • icon of address Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 24
    • icon of address 7, Turneys Drive, Wolverton Mill, Bucks, MK12 5GY

      IIF 25
  • Glenn Antony Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 26
  • Mr Glenn Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 27
  • Mr Glenn Antony Armstrong
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, United Kingdom

      IIF 28
  • Armstrong, Glenn Antony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, England

      IIF 29
    • icon of address Carisbrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ

      IIF 30
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 31
  • Armstrong, Glenn Antony
    British developer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carisbroke House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 32
  • Armstrong, Glenn Antony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 33
    • icon of address 41 Queensway, Bletchley, Milton Keynes, MK2 2DR, United Kingdom

      IIF 34 IIF 35
    • icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 44 IIF 45
  • Armstrong, Glenn Antony
    British property investor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 46
  • Armstrong, Glenn Antony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Church Street, Wolverton, Milton Keynes, MK12 5JW

      IIF 47
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, England

      IIF 48
  • Armstrong, Glenn Antony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Stone Hill, Milton Keynes, MK8 8LR, United Kingdom

      IIF 49
    • icon of address 24, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8LR, United Kingdom

      IIF 50 IIF 51
    • icon of address 41 Queensway, Bletchley, Milton Keynes, MK2 2DR, United Kingdom

      IIF 52
    • icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Carisbroke, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 58
    • icon of address Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 59
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 60
  • Armstrong, Glenn Antony
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 61
  • Armstrong, Glenn Antony
    British property investor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,401 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Arundel Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,216 GBP2019-08-31
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,570 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,311 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,532 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Carisbroke House Bedford Road, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,829 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    SUTHERLAND SPV1 LIMITED - 2018-01-03
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    SUTHERLAND SPV2 LIMITED - 2018-01-03
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 29 Vera Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address Carisbroke Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,109,424 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-14 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    icon of calendar 2018-01-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 61 Howcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,753 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 54 - Director → ME
Ceased 24
  • 1
    GLENN ARMSTRONG'S PROPERTY MILLIONAIRE ACADEMY LTD - 2021-03-15
    icon of address Carisbrook House, Bedford Road, Sherrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    G&A PROPERTY TRADING LTD - 2020-02-28
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2020-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-09-26
    IIF 47 - Director → ME
  • 3
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,401 GBP2019-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2016-01-22
    IIF 56 - Director → ME
    icon of calendar 2016-05-01 ~ 2021-02-16
    IIF 31 - Director → ME
  • 4
    icon of address 58 Church Street, Wolverton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 51 - Director → ME
  • 5
    GLENNRICH PROPERTIES LTD - 2017-11-16
    icon of address Landlord Crown House, 45 Yarmouth Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -942,663 GBP2022-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2016-08-24
    IIF 49 - Director → ME
  • 6
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,216 GBP2019-08-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-05-14
    IIF 29 - Director → ME
    icon of calendar 2020-05-14 ~ 2021-05-01
    IIF 46 - Director → ME
  • 7
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,570 GBP2020-10-31
    Officer
    icon of calendar 2015-08-20 ~ 2020-07-28
    IIF 52 - Director → ME
  • 8
    icon of address 20 Flat 2, The Cedars, 20 Mauldeth Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,766 GBP2023-06-05
    Officer
    icon of calendar 2014-11-17 ~ 2021-04-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,311 GBP2020-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-04-23
    IIF 35 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,532 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-06-17
    IIF 34 - Director → ME
  • 11
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-05-01
    IIF 42 - Director → ME
  • 12
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-05-01
    IIF 33 - Director → ME
  • 13
    icon of address Carisbrook Bedford Road, Sherington, Newport Pagnell
    Active Corporate (1 parent)
    Equity (Company account)
    638 GBP2021-08-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-05-01
    IIF 30 - Director → ME
  • 14
    icon of address Carisbroke House Bedford Road, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,829 GBP2020-02-28
    Officer
    icon of calendar 2018-03-05 ~ 2021-05-01
    IIF 32 - Director → ME
  • 15
    SUTHERLAND SPV1 LIMITED - 2018-01-03
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-07-01
    IIF 37 - Director → ME
  • 16
    SUTHERLAND SPV2 LIMITED - 2018-01-03
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-07-01
    IIF 36 - Director → ME
  • 17
    icon of address 29 Vera Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2016-08-24
    IIF 53 - Director → ME
  • 18
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2017-01-01
    IIF 57 - Director → ME
  • 19
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,109,424 GBP2020-07-31
    Officer
    icon of calendar 2014-02-01 ~ 2021-06-01
    IIF 41 - Director → ME
  • 20
    icon of address 61 Howcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2019-02-27
    IIF 62 - Director → ME
  • 21
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 44 - Director → ME
  • 22
    icon of address Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,753 GBP2018-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2021-02-15
    IIF 59 - Director → ME
  • 23
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-03-03
    IIF 45 - Director → ME
  • 24
    icon of address 62 Uphill Way, Uphill, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531,479 GBP2025-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2018-03-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.