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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stanton-gleaves, Robin James

    Related profiles found in government register
  • Stanton-gleaves, Robin James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 25
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 26
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 40
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 41
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 42 IIF 43 IIF 44
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 45
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 46
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 47
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 48
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 49
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 50
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 51
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 52 IIF 53
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 54
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 55
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 56
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 57
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 59 IIF 60
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 61 IIF 62
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 63
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 64
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 65
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 66
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 67 IIF 68 IIF 69
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 70
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 71 IIF 72 IIF 73
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 74 IIF 75
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 64
  • 1
    20 ANERLEY PARK LIMITED
    05191981
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (21 parents)
    Officer
    2006-05-10 ~ 2015-12-21
    IIF 63 - Director → ME
  • 2
    APOGEE CORPORATION LIMITED
    - now 02853595
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (19 parents, 13 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 44 - Director → ME
  • 3
    APOGEE EDISCLOSURE LIMITED
    10719568
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 28 - Director → ME
  • 4
    APOGEE EUROPE LIMITED
    - now 05829083
    OFFICEFLOW LIMITED - 2013-11-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 38 - Director → ME
  • 5
    APOGEE GROUP LIMITED
    - now 06445564
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 50 - Director → ME
  • 6
    APOGEE RENTALS LIMITED
    - now 02776423
    F. S. RENTALS LIMITED - 2006-02-15
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (18 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 30 - Director → ME
  • 7
    AURORA UK TOPCO LIMITED
    14734864
    1-2 Castle Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 11 - Director → ME
  • 8
    BALREED DIGITEC (CITY) LIMITED
    05595116
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 64 - Director → ME
    2005-11-02 ~ 2006-07-31
    IIF 65 - Secretary → ME
  • 9
    BALREED DIGITEC (GROUP) LIMITED
    06858748
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-03-25 ~ 2020-06-17
    IIF 49 - Director → ME
  • 10
    BALREED DIGITEC (MIDLANDS) LIMITED
    - now 01806780
    COPYPLAN MIDLANDS LIMITED
    - 2009-07-11 01806780 02209352
    MAJORBECK LIMITED - 1993-07-09
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (12 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 59 - Director → ME
  • 11
    BALREED DIGITEC (NORTH) LIMITED
    - now 05827969
    KRL (CORPORATE) LIMITED
    - 2009-07-22 05827969
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (13 parents)
    Officer
    2009-06-03 ~ 2020-06-17
    IIF 41 - Director → ME
  • 12
    BALREED DIGITEC (PARK ROYAL) LIMITED
    06052988
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 13
    BALREED DIGITEC (SE) LIMITED
    04950222 06417708
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (13 parents)
    Officer
    2004-09-06 ~ 2020-06-17
    IIF 26 - Director → ME
  • 14
    BALREED DIGITEC (SUPPLIES) LIMITED
    05985432
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 15
    BALREED DIGITEC (SW) LIMITED
    06417708 04950222
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 61 - Director → ME
  • 16
    BALREED DIGITEC (UK) LIMITED
    04947522
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (12 parents)
    Officer
    2003-10-30 ~ 2020-06-17
    IIF 52 - Director → ME
  • 17
    BALREED DIGITEC (WEST END) LIMITED
    06417711
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 53 - Director → ME
  • 18
    BALREED LIMITED
    01332127
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 60 - Director → ME
  • 19
    BFCH LIMITED
    - now 09521776
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    BLACK OPAL TRAVEL GROUP LIMITED
    11632777
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-19 ~ now
    IIF 20 - Director → ME
  • 21
    BROMLEY EDUCATION SPORT TRAINING LTD
    - now 09828686
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (6 parents)
    Officer
    2021-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 22
    BROMLEY F.C. (95) LIMITED
    - now 03060560
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    BROMLEY FC ACADEMY LIMITED
    07042772
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Officer
    2021-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-12 ~ 2022-10-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 24
    CITY DOCS LIMITED
    04129257
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents)
    Officer
    2016-01-22 ~ 2020-06-17
    IIF 6 - Director → ME
  • 25
    CITY DOCS SOLUTIONS LIMITED
    07006211
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 7 - Director → ME
  • 26
    COLDRUM HOMES (CHARING HEATH) LTD
    11448449
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-07-13
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 27
    COLDRUM HOMES (MANSTON) LIMITED
    11554170
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 28
    COLDRUM HOMES (TENTERDEN) LTD
    11691545
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-11-22 ~ now
    IIF 15 - Director → ME
  • 29
    COLDRUM HOMES (WINDSOR WORKS) LIMITED
    11554319
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-09-05 ~ now
    IIF 17 - Director → ME
  • 30
    COLDRUM HOMES LIMITED
    11313275
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-04-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DIGIPRO LIMITED
    03867567
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (15 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 29 - Director → ME
  • 32
    DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
    SC169124
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (11 parents)
    Officer
    2016-10-24 ~ 2020-06-17
    IIF 48 - Director → ME
  • 33
    E-VOLUTION OFFICE SERVICES LIMITED
    - now 05576912
    EASY COPIERS LONDON LIMITED - 2006-02-20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 25 - Director → ME
  • 34
    F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
    - now 02415396
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 39 - Director → ME
  • 35
    FLYNET PICTURES UK LIMITED
    07514954
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2015-08-20 ~ 2018-09-24
    IIF 51 - Director → ME
  • 36
    GO TEC CONSULTANCY LIMITED
    05963582
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-04-02 ~ 2024-12-03
    IIF 47 - Director → ME
  • 37
    IMAGE RUNNER LIMITED
    05069404
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2013-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 38
    KONX WALES LTD
    05599691
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2016-04-11 ~ 2020-06-17
    IIF 43 - Director → ME
  • 39
    MANNOCK DRIVE MANAGEMENT COMPANY LIMITED
    12882483
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2020-09-16 ~ 2023-08-03
    IIF 40 - Director → ME
  • 40
    MANZANA BIDCO LIMITED
    10318602
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 34 - Director → ME
  • 41
    MASK DOCUMENTS LIMITED
    05875163
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (12 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 45 - Director → ME
  • 42
    MURRAY JOHN LIMITED
    05867360
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    2006-07-28 ~ 2022-04-06
    IIF 8 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-04-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MURRAY JOHN PROPERTY LIMITED
    06166373
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Officer
    2017-05-17 ~ 2022-04-06
    IIF 21 - Director → ME
  • 44
    OFFICE PERFECTION LIMITED
    - now 04846107 02008419... (more)
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 31 - Director → ME
  • 45
    PHOENIX OFFICE SUPPLIES LIMITED
    02426143
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 36 - Director → ME
  • 46
    PRINT RENTALS LLP
    OC363597
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 47
    PRINTWARE LIMITED
    02440348
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (30 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 27 - Director → ME
  • 48
    R STANTON-GLEAVES PROPERTIES LIMITED
    10501499
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 49
    R STANTON-GLEAVES UK LIMITED
    - now 09748998
    GLEAVES ROBTON LTD
    - 2016-03-02 09748998
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2015-08-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 50
    RIGHT COMMUNICATIONS LIMITED
    13159190
    1-2 Castle Lane, London, England
    Active Corporate (6 parents)
    Officer
    2025-09-05 ~ now
    IIF 2 - Director → ME
  • 51
    RIGHT DIGITAL SOLUTIONS LIMITED
    - now 02511140 12675507
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    1-2 Castle Lane, London, England
    Active Corporate (35 parents)
    Officer
    2025-09-05 ~ now
    IIF 4 - Director → ME
  • 52
    RIGHT GROUP HOLDINGS LIMITED
    - now 09576261
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    1-2 Castle Lane, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-09-05 ~ now
    IIF 5 - Director → ME
  • 53
    RIGHT TOPCO LIMITED
    14268188
    1-2 Castle Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-09-05 ~ now
    IIF 3 - Director → ME
  • 54
    RS GLEAVES PROPERTY LIMITED
    10304007
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ now
    IIF 22 - Director → ME
  • 55
    SCHRIFTBILD LTD
    06940224
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 56
    SG RAYNER HOMES LIMITED
    11431384
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-06-25 ~ 2018-06-25
    IIF 46 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-26
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 57
    STARK JAMES LTD
    - now 10041591
    GO TEC TRAINING LIMITED
    - 2021-04-22 10041591
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-03 ~ now
    IIF 9 - Director → ME
  • 58
    THE DANWOOD GROUP LIMITED
    - now 01056774
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 32 - Director → ME
  • 59
    THE GUD CONSTANT LTD
    13644180
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    TOP4OFFICE LIMITED
    - now 02008419 04846107... (more)
    OFFICE PERFECTION LIMITED - 2008-05-02
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2004-09-21
    VITALGRADE LIMITED - 1986-05-30
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (13 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 37 - Director → ME
  • 61
    TURNER TOOLS LIMITED
    - now 12763723
    TURNER TOOLING LIMITED
    - 2020-10-15 12763723
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-07-23 ~ now
    IIF 24 - Director → ME
  • 62
    WILLOW GRAPHICS LIMITED
    09121003
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 42 - Director → ME
  • 63
    XACT DOCUMENT SOLUTIONS LIMITED
    - now 02788412
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 35 - Director → ME
  • 64
    XERA-LOGIC GROUP LIMITED
    04670995
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 33 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.