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

Kay, Christopher Paul

    Related profiles found in government register
  • Kay, Christopher Paul
    British director born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 1
  • Kay, Christopher Paul
    British financier born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 2 IIF 3
  • Kay, Christopher Paul
    British investment co md born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 4 IIF 5
  • Kay, Christopher Paul
    British investment director born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 6 IIF 7
  • Kay, Christopher Paul
    British director

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 8
  • Kay, Christopher Paul
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 9
    • 155, Bishopsgate, London, Uk, EC2M 3XJ, United Kingdom

      IIF 10
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 11
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 12
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 13
    • 155, Bishopsgate, London, EC2M 3XJ, United Kingdom

      IIF 14 IIF 15
  • Kay, Christopher Paul
    British financiar born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 16
  • Kay, Christopher Paul
    British financier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Christopher Paul
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 25
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 26 IIF 27 IIF 28
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 29
    • 155, Bishopsgate, London, EC2M 3XJ, Uk

      IIF 30
    • 3, 3 Lower Thames Street, St Magnus House, London, EC3R 6HD, England

      IIF 31
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 32
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 33
  • Kay, Christopher Paul
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 34
  • Kay, Christopher Paul
    English born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 35
  • Kay, Christopher Paul

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR, England

      IIF 36
  • Kay, Christopher Paul
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-59, Boundary Road, Hove, East Sussex, BN3 5TD, England

      IIF 37
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 38
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 39 IIF 40
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-59, Boundary Road, Hove, East Sussex, BN3 5TD

      IIF 41
    • The Shard, C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 42
  • Kay, Christopher Paul
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 43
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 44
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 45
  • Mr Christopher Paul Kay
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, England

      IIF 46 IIF 47
    • Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, United Kingdom

      IIF 48
    • 58-59, Boundary Road, Hove, East Sussex, BM3 5TD, United Kingdom

      IIF 49
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 50 IIF 51
  • Kay, Christopher Paul
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 52 IIF 53
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 54 IIF 55
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 56
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 57
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments 46
  • 1
    AIB RISK SOLUTIONS LTD
    13935864
    Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASCOTT BROKING GROUP LIMITED
    16474912
    15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    ASCOTT LIFE AND HEALTH LIMITED
    16387991
    Unit 15 The Quad, Atherleigh Business Park, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ATA GLOBAL STAFFING SOLUTIONS LIMITED - now
    ADVICEPART LIMITED - 2012-07-05
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    ADVICEPART LIMITED
    - 2008-04-29 03125335 03061642
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED
    - 1997-05-12 03125335 03061642, 03652344
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    The Derby Conference Centre, London Road, Derby
    Active Corporate (25 parents)
    Officer
    1996-03-29 ~ 1997-12-10
    IIF 7 - Director → ME
  • 5
    AUTOCUE GROUP LIMITED
    - now 05308758
    PLANTGRAIN LIMITED - 2005-06-07
    Bridge House, Heron Square, Richmond
    Dissolved Corporate (15 parents)
    Officer
    2010-06-10 ~ 2014-10-06
    IIF 15 - Director → ME
  • 6
    BEAR PROPERTY LETTINGS LIMITED
    13190099
    Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,026 GBP2024-06-30
    Officer
    2021-02-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BEER & BUNS LIMITED
    10362189
    58-59 Boundary Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    267,710 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-07 ~ 2020-10-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
    - now 01017530
    DAVID PEMBROKE DEVELOPMENTS LIMITED - 1994-10-20
    The Meadow, Amy Lane, Chesham, Buckinghamshire
    Active Corporate (44 parents)
    Equity (Company account)
    259,985 GBP2024-06-30
    Officer
    2022-01-01 ~ 2025-06-09
    IIF 32 - Director → ME
  • 9
    CHRYSALIS VCT ADMIN LIMITED
    06401556
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    722,549 GBP2024-09-30
    Officer
    2007-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 47 - Has significant influence or control OE
  • 10
    CHRYSALIS VCT MANAGEMENT LIMITED
    - now 05192796
    CHRYSALIS VCT LIMITED - 2004-09-24
    St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    2005-01-01 ~ dissolved
    IIF 13 - Director → ME
    2006-10-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    CHRYSALIS VCT NXD LIMITED
    05575579
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    2005-09-27 ~ dissolved
    IIF 17 - Director → ME
    2017-05-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2021-03-08
    IIF 51 - Has significant influence or control OE
  • 12
    CHRYSALIS VCT PLC
    - now 04095791 05192796
    DOWNING CLASSIC VCT 3 PLC
    - 2004-09-24 04095791
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (16 parents, 8 offsprings)
    Officer
    2004-04-15 ~ 2004-12-31
    IIF 26 - Director → ME
  • 13
    COVER-RULE LIMITED
    02395085
    15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,941 GBP2024-12-31
    Officer
    2018-05-08 ~ now
    IIF 53 - Director → ME
  • 14
    DOWNING ABSOLUTE INCOME VCT 1 PLC
    - now 03307917 07073737, 07059435
    DOWNING HEALTHCARE PROTECTED VCT PLC
    - 2005-07-21 03307917
    SILKEND PLC
    - 1997-03-11 03307917
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    1997-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 15
    DOWNING INCOME VCT 4 PLC
    - now 05223838 07073645, 07138487, 03137729... (more)
    FRAMLINGTON AIM VCT PLC
    - 2012-03-02 05223838 05590871
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 16
    DOWNING INCOME VCT PLC
    - now 05590871 05223838, 07073645, 07138487... (more)
    FRAMLINGTON AIM VCT 2 PLC
    - 2012-03-02 05590871 05223838
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-10-18 ~ dissolved
    IIF 39 - Director → ME
  • 17
    3 Field Court, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2005-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 18
    3 Field Court, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2005-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 19
    DOWNING THREE VCT PLC - now
    DOWNING PROTECTED VCT III PLC
    - 2009-12-08 05334413 06043248, 06372969, 06372899... (more)
    3 Field Court, London
    Liquidation Corporate (8 parents, 11 offsprings)
    Officer
    2005-01-19 ~ 2010-09-30
    IIF 19 - Director → ME
  • 20
    DOWNING TWO VCT PLC - now
    3 Field Court, London
    Liquidation Corporate (8 parents, 19 offsprings)
    Officer
    2005-01-19 ~ 2010-09-30
    IIF 21 - Director → ME
  • 21
    DRIVER REQUIRE GROUP LIMITED
    09269894
    Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Officer
    2015-01-20 ~ now
    IIF 35 - Director → ME
  • 22
    ELDERSTREET INVESTMENTS LIMITED
    - now 01825358
    ELDERSTREET DRKC LIMITED
    - 2003-10-22 01825358
    ELDERSTREET INVESTMENTS LIMITED
    - 2001-04-30 01825358
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (25 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    1997-07-01 ~ 2003-12-22
    IIF 18 - Director → ME
  • 23
    ELDERSTREET PRIVATE EQUITY LIMITED
    - now 03057805
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2002-10-23 ~ 2003-12-22
    IIF 24 - Director → ME
  • 24
    ENSIGN COMMUNICATIONS LIMITED
    - now 05590654 03056598
    WHISTLEBRAY LTD - 2005-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (24 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    2005-12-06 ~ 2006-02-28
    IIF 16 - Director → ME
  • 25
    FORESIGHT VENTURES VCT PLC - now
    THAMES VENTURES VCT 1 PLC
    - 2024-11-15 03150868 14251295, 14251289, 06789187
    DOWNING ONE VCT PLC
    - 2022-09-02 03150868 08641772
    DOWNING DISTRIBUTION VCT 1 PLC
    - 2013-11-13 03150868 03137729, 07138499, 07138487
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (21 parents, 34 offsprings)
    Officer
    2013-11-12 ~ 2024-06-06
    IIF 42 - Director → ME
  • 26
    FUSION CATERING SOLUTIONS LTD
    07593706
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 33 - Director → ME
  • 27
    JAVELIN VENTURES LIMITED
    - now 04235931 03718500
    HILLGATE (241) LIMITED - 2001-08-30
    C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    2006-12-01 ~ 2019-07-08
    IIF 43 - Director → ME
  • 28
    K10 (LONDON) LIMITED
    08026605
    58-59 Boundary Road, Hove, East Sussex
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -872,514 GBP2021-12-31
    Officer
    2013-07-15 ~ dissolved
    IIF 41 - Director → ME
  • 29
    LIFE'S KITCHEN LTD.
    - now 04639147
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (10 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    2008-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 30
    LIVVAKT LIMITED
    - now 07019427
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    28,482 GBP2024-06-30
    Officer
    2011-01-24 ~ 2022-03-30
    IIF 9 - Director → ME
    Person with significant control
    2016-09-01 ~ 2022-03-30
    IIF 50 - Has significant influence or control OE
    2025-10-23 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    LOCALE ENTERPRISES LIMITED
    - now 05740292
    MENTORION LIMITED
    - 2009-06-18 05740292 05996594
    3b Belvedere Road, London
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Officer
    2006-06-19 ~ now
    IIF 38 - Director → ME
  • 32
    LONDON ITALIAN RESTAURANTS LIMITED
    06702012
    3b Belvedere Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,500 GBP2019-05-31
    Officer
    2008-10-23 ~ 2015-11-24
    IIF 30 - Director → ME
  • 33
    MILKROUND ONLINE LTD.
    - now 03245079
    DECREETABLE LIMITED - 1996-10-22
    Blue Fin 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2001-04-06 ~ 2005-01-20
    IIF 22 - Director → ME
  • 34
    MOLTEN VENTURES VCT PLC - now
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC
    - 2005-01-26 03424984
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (17 parents, 5 offsprings)
    Officer
    1998-01-27 ~ 2004-06-17
    IIF 11 - Director → ME
  • 35
    NXD SUPPORT LIMITED
    - now 08423600
    CHRYSALIS VCT SUPPORT LIMITED
    - 2018-09-03 08423600
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 31 - Director → ME
    2013-02-28 ~ 2014-02-10
    IIF 45 - Director → ME
    Person with significant control
    2017-02-20 ~ 2021-02-25
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    OXFORD LASERS MICROMACHINING LIMITED - now
    OXFORD LASERS (HOLDINGS) LIMITED
    - 2006-11-03 03574423
    BROOMCO (1575) LIMITED - 1998-07-22
    Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2024-12-31
    Officer
    1998-07-27 ~ 2002-12-31
    IIF 2 - Director → ME
  • 37
    PRECISION DENTAL LABORATORIES GROUP LIMITED
    - now 03824228
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    BUSINESS ALERT LIMITED - 2000-02-16
    Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    2010-04-19 ~ 2018-07-20
    IIF 29 - Director → ME
  • 38
    PROTX GROUP LIMITED
    - now 04222367
    SKY MEDIA LTD. - 2002-10-15
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    2005-08-15 ~ 2006-11-10
    IIF 28 - Director → ME
  • 39
    QUALITY & SAFETY SERVICES LIMITED
    - now 03038414
    INGLEBY (805) LIMITED
    - 2002-09-20 03038414 09267738, 03255575, 03378759... (more)
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    521,000 GBP2024-12-31
    Officer
    1999-11-01 ~ 2003-02-28
    IIF 4 - Director → ME
  • 40
    RIQC LIMITED - now
    RAIL INDUSTRY QUALITY CERTIFICATION LIMITED
    - 2005-07-21 03062726
    BR QAS LIMITED - 1998-03-03
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    -45,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    1999-11-01 ~ 2001-01-31
    IIF 5 - Director → ME
  • 41
    SPRINGBOARD LIMITED - now
    SPRINGBOARD PLC
    - 2006-09-28 03533956 03876977
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2005-04-11 ~ 2006-05-17
    IIF 12 - Director → ME
  • 42
    STOWFIELDS PROPERTIES LIMITED
    07387497
    Suite 1 46 Dorset Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 25 - Director → ME
  • 43
    THE DERBY CONFERENCE CENTRE LIMITED - now
    CRT TRAINING LIMITED - 2007-01-10
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED
    - 1998-11-26 03061642 03125335, 03652344
    ADVICEPART LIMITED
    - 1997-05-12 03061642 03125335
    The Derby Conference Centre, London Road, Derby
    Active Corporate (27 parents)
    Officer
    1996-03-29 ~ 1997-12-10
    IIF 6 - Director → ME
  • 44
    THE QSS GROUP LIMITED
    - now 04257005
    DENVER CREEK LIMITED
    - 2001-12-17 04257005
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (15 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,972 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-11-15 ~ 2007-07-02
    IIF 27 - Director → ME
  • 45
    TNH REALISATIONS LIMITED
    02598276
    30 Finsbury Square, London
    Liquidation Corporate (13 parents)
    Officer
    1999-01-21 ~ 2000-09-05
    IIF 1 - Director → ME
  • 46
    ZOICH LIMITED - now
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED
    - 2014-02-07 02845781 05230143, 12246054, 00184572
    IMCO (3093) LIMITED - 1994-05-12
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (17 parents)
    Officer
    1995-11-14 ~ 1999-01-15
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

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