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 Robert Michael Fidock

    Related profiles found in government register
  • Mr Robert Michael Fidock
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Michael Fidock
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 85 London Road, Biggleswade, Bedfordshire, SG18 8EE, United Kingdom

      IIF 18
    • icon of address 16, Knap Close, Letchworth Garden City, SG6 1AQ, England

      IIF 19
  • Fidock, Robert Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knapp Close, Letchworth Garden City, Herts, SG6 1AQ, United Kingdom

      IIF 20
  • Fidock, Robert Michael
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 21
  • Fidock, Robert Michael
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Fidock, Robert Michael
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 The Gardens, Stotfold, Hitchin, Hertfordshire, SG5 4HD

      IIF 25
  • Fidock, Robert Michael
    British managing director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 The Gardens, Stotfold, Hitchin, Hertfordshire, SG5 4HD

      IIF 26 IIF 27
  • Fidock, Robert Michael
    British operations director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 The Gardens, Stotfold, Hitchin, Hertfordshire, SG5 4HD

      IIF 28 IIF 29
  • Fidock, Robert Michael
    British regional director born in July 1963

    Registered addresses and corresponding companies
  • Fidock, Robert
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 34
  • Fidock, Robert Michael
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 85 London Road, Biggleswade, SG18 8EE

      IIF 35
  • Fidock, Robert Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 85 London Road, Biggleswade, Bedfordshire, SG18 8EE

      IIF 36
    • icon of address Kingfisher House, 85 London Road, Biggleswade, Bedfordshire, SG18 8EE, United Kingdom

      IIF 37 IIF 38
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 39 IIF 40
    • icon of address 16, Knap Close, Letchworth Garden City, SG6 1AQ, England

      IIF 41
  • Fidock, Robert Michael
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fidock, Robert Michael
    British divisional chairman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 85 London Road, Biggleswade, Bedfordshire, SG18 8EE

      IIF 80 IIF 81 IIF 82
  • Fidock, Robert Michael
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 85 London Road, Biggleswade, Bedfordshire, SG18 8EE

      IIF 83
  • Fidock, Robert Michael
    British mechanical and electrical installation born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 84
child relation
Offspring entities and appointments
Active 9
  • 1
    ALTIUS GOC (199 ICKNIELD WAY LETCHWORTH) LIMITED - 2015-12-18
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 3
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 49 - Director → ME
  • 4
    MUNDAYS (814) LIMITED - 2007-07-20
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 50 - Director → ME
  • 5
    CARBON GROUP (HOLDINGS) LIMITED - 2017-03-08
    icon of address 16 Knap Close, Letchworth Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    COLLINS & PAULL LTD - 2010-02-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 64 - Director → ME
  • 9
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 76 - Director → ME
Ceased 59
  • 1
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2003-09-18
    IIF 32 - Director → ME
  • 2
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2007-08-01
    IIF 82 - Director → ME
  • 3
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-08-01
    IIF 81 - Director → ME
  • 4
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2018-04-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,733 GBP2017-06-30
    Officer
    icon of calendar 2015-03-11 ~ 2018-04-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,617 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-04-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    ALTIUS BOSTON LTD - 2017-09-27
    ALTIUSGOC (MARCH) LIMITED - 2016-11-25
    THE FOURTH PLINTH 2 LIMITED - 2015-12-23
    AYAAN SPECIALIST SERVICES LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2018-04-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address 13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -495,030 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-11-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-09-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 17 - Has significant influence or control OE
  • 10
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    icon of address Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2019-03-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-06-01
    IIF 75 - Director → ME
  • 12
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-11-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-04-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-12-11
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-04-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    SHELFCO (NO. 2919) LIMITED - 2004-02-16
    icon of address 30 High Street, Westerham, Kent, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-08-01
    IIF 45 - Director → ME
  • 17
    OPUS AYLESBURY MANAGEMENT LIMITED - 2006-10-17
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-08-01
    IIF 80 - Director → ME
  • 18
    icon of address 4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-06-30
    IIF 54 - Director → ME
  • 19
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-04-07
    IIF 73 - Director → ME
  • 20
    CARBON LAND LTD - 2017-03-08
    icon of address 16 Knapp Close, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-12
    IIF 20 - Director → ME
  • 21
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-01-02 ~ 2018-04-07
    IIF 84 - Director → ME
  • 22
    icon of address The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-06-30
    IIF 38 - Director → ME
  • 23
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-06-25
    IIF 31 - Director → ME
  • 24
    FAIRBRIAR HOMES (1994) LIMITED - 1994-06-15
    FAIRBRIAR HOMES LIMITED - 2008-02-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2001-04-13
    IIF 29 - Director → ME
  • 25
    FAIRBRIAR PROJECTS LIMITED - 2008-03-08
    RYAN OF WIMBORNE LIMITED - 1996-05-16
    BEADLARE LIMITED - 1983-11-23
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2001-04-13
    IIF 28 - Director → ME
  • 26
    icon of address 77 Victoria Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,272 GBP2023-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2005-02-23
    IIF 83 - Director → ME
  • 27
    MAYTRIX BRAND MANAGEMENT LTD - 2016-04-07
    MAYTRIX PROJECTS LTD - 2012-11-08
    MAYTRIX DEVELOPMENTS LIMITED - 2012-02-28
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-04
    IIF 59 - Director → ME
  • 28
    SUBLIME BUILDING LIMITED - 2012-01-19
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,619 GBP2024-08-31
    Officer
    icon of calendar 2009-04-21 ~ 2012-12-03
    IIF 48 - Director → ME
  • 29
    icon of address The Barn Nup End Farm, Old Knebworth, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,984 GBP2021-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-12-03
    IIF 57 - Director → ME
  • 30
    MAYTRIX LIMITED - 2011-05-25
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,980 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-11-30
    IIF 55 - Director → ME
  • 31
    MAYTRIX LAND (WITNEY) LTD - 2017-06-20
    MAYTRIX LAND (HARLESDEN) LTD - 2014-07-15
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-10-04 ~ 2012-06-04
    IIF 58 - Director → ME
  • 32
    RECTORY651 LIMITED - 2012-09-17
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 60 - Director → ME
  • 33
    MAYTRIX MAIDLOW LIMITED - 2011-03-31
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138 GBP2019-08-31
    Officer
    icon of calendar 2011-03-24 ~ 2012-06-04
    IIF 62 - Director → ME
  • 34
    COLLINS & PAULL LTD - 2010-02-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2008-12-12
    IIF 51 - Director → ME
  • 35
    THE ICON (WESTFERRY ROAD) MANAGEMENT COMPANY LIMITED - 2010-12-13
    icon of address 9a Macklin Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2003-06-25
    IIF 30 - Director → ME
  • 36
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 37
    CUCUMBER LAND LTD - 2011-07-27
    BERBANK (SOUTHERN) LIMITED - 2009-03-03
    icon of address Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    489,210 GBP2023-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2011-03-01
    IIF 36 - Director → ME
  • 38
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    icon of address The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    icon of calendar 2008-12-08 ~ 2012-06-04
    IIF 43 - Director → ME
  • 39
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-05-23
    IIF 25 - Director → ME
  • 40
    EQUALRIGID LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2000-09-29
    IIF 23 - Director → ME
  • 41
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,669 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-10-01
    IIF 79 - Director → ME
  • 42
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    icon of address The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 56 - Director → ME
  • 43
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -480,906 GBP2024-06-30
    Officer
    icon of calendar 2014-02-19 ~ 2018-03-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    icon of address The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2011-03-14 ~ 2012-03-28
    IIF 63 - Director → ME
  • 45
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 46
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -957,773 GBP2024-06-30
    Officer
    icon of calendar 2014-01-28 ~ 2018-05-05
    IIF 53 - Director → ME
  • 47
    PROTEX (GB).COM LIMITED - 2014-02-14
    icon of address Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    68,440 GBP2017-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2019-03-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 48
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ 2018-04-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    icon of address 28 Deramore Park, Malone, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2015-11-06
    IIF 42 - Director → ME
  • 50
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2005-02-23
    IIF 24 - Director → ME
  • 51
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    IRISEAGLE LIMITED - 1992-11-16
    SEER RESTORATION LIMITED - 2007-10-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    icon of calendar 2007-11-13 ~ 2012-06-14
    IIF 44 - Director → ME
  • 52
    PROPCOM LTD - 2007-07-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    icon of calendar 2007-11-13 ~ 2012-06-14
    IIF 52 - Director → ME
  • 53
    icon of address T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105,560 GBP2024-06-30
    Officer
    icon of calendar 2009-07-06 ~ 2012-02-15
    IIF 47 - Director → ME
  • 54
    icon of address C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-06-30
    Officer
    icon of calendar 2009-10-14 ~ 2012-02-15
    IIF 61 - Director → ME
  • 55
    icon of address T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817,737 GBP2024-06-30
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-01
    IIF 46 - Director → ME
  • 56
    icon of address Unit 7 Hockliffe Business Centre, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-02-23
    IIF 22 - Director → ME
  • 57
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-06-25
    IIF 33 - Director → ME
  • 58
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2005-02-23
    IIF 27 - Director → ME
  • 59
    TEWIN MANOR GARDEN LIMITED - 2007-11-14
    icon of address 11 The Walled Garden, Tewin Water, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 2004-04-07 ~ 2005-02-23
    IIF 26 - Director → 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.