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

Inglis, John

    Related profiles found in government register
  • Inglis, John
    British administrator born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 1
  • Inglis, John
    British business consultant born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 2
  • Inglis, John
    British business consultant born in June 1938

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 3
    • icon of address 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 4
  • Inglis, John
    British consultant born in June 1938

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 5
  • Inglis, John
    British director born in June 1938

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 6
  • Inglis, John
    British administrator born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Winforton Close, Winyates West, Redditch, Worcestershire, B98 0JX, United Kingdom

      IIF 7
  • Inglis, John
    British business consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 8
    • icon of address 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 9 IIF 10
    • icon of address 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 11
  • Inglis, John
    British consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 12
  • Inglis, John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 13 IIF 14
  • Inglis, John
    British admin consultant

    Registered addresses and corresponding companies
    • icon of address 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 15
  • Inglis, John
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 16 IIF 17
    • icon of address 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 18
  • Inglis, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 19
  • Inglis, John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 20
  • Inglis, John
    British administrator born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 21
  • Inglis, John
    British business consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Loughborough Road, Leicester, LE4 5LR, England

      IIF 22
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 23
    • icon of address Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 24
    • icon of address 53 Winforton Close, Winyates West, Reddich, Worcestershire, B98 0JX, United Kingdom

      IIF 25
    • icon of address 2, Ridgeway, Eynesbury, St Neots, Cambridgeshire, PE192QY, England

      IIF 26
  • Inglis, John
    British consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bpc Electronics Ltd, 48 Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 27
    • icon of address Suite 2, Calle Las Malvas 52, Andalucia Plaza, Puerto Banus, Malaga, 29660, PE19 2QY, Spain

      IIF 28
  • Inglis, John

    Registered addresses and corresponding companies
    • icon of address 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 29
    • icon of address 97, Peebles Way, Leicester, LE4 7ZB, England

      IIF 30
    • icon of address Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 31
    • icon of address 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 32
    • icon of address 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 33
    • icon of address 53, Winforton Close, Winyates West, Redditch, Worcestershire, B980JX, United Kingdom

      IIF 34
    • icon of address 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 35 IIF 36
    • icon of address 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 37
    • icon of address 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY

      IIF 38
  • Mr John Inglis
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    LOGIC SYSTEMS PRO-AUDIO (UK) LIMITED - 2010-11-29
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 6-7 Beulah Crescent, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 25
  • 1
    ARTIC STORAGE AND DISTRIBUTION LIMITED - 2007-05-09
    icon of address 14th Florr Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-08 ~ 2014-11-14
    IIF 32 - Secretary → ME
  • 2
    HILLRISE REALIZATIONS LIMITED - 2013-05-02
    icon of address 53 Winforton Close, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,306 GBP2024-06-30
    Officer
    icon of calendar 2014-01-18 ~ 2018-03-22
    IIF 10 - Director → ME
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2007-06-01
    IIF 15 - Secretary → ME
  • 4
    I.T. SUPPLIES & PRINT LIMITED - 1999-02-02
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-18 ~ 2001-02-22
    IIF 16 - Secretary → ME
  • 5
    ADVANTAGE CONTRACTS LIMITED - 2008-08-01
    icon of address Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,942 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 2007-06-01
    IIF 14 - Secretary → ME
  • 6
    icon of address 53 Winforton Close Winforton Close, Redditch, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,176 GBP2016-11-30
    Officer
    icon of calendar 2007-05-02 ~ 2013-11-19
    IIF 21 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-08-01
    IIF 11 - Director → ME
    icon of calendar 2013-11-19 ~ 2017-08-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    icon of address Omni House, Sheene Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,740 GBP2019-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-09-30
    IIF 27 - Director → ME
  • 8
    TRUCK AND TRAILER LIMITED - 2001-11-29
    icon of address Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    icon of calendar 2001-08-31 ~ 2007-06-01
    IIF 35 - Secretary → ME
  • 9
    icon of address Third Floor, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-09 ~ 2004-03-31
    IIF 18 - Secretary → ME
  • 10
    CARLTON PREMIER MOTORS LTD - 2017-08-18
    CARLTON PREMIER SALES LTD - 2009-07-13
    STRATTON DIRECT LTD - 2007-01-09
    icon of address 28 Tyringham Road, Wigston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,961 GBP2016-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2007-06-01
    IIF 13 - Secretary → ME
  • 11
    icon of address 2 Ridgeway, Eynesbury, St Neots, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2014-06-10
    IIF 26 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-07-13
    IIF 36 - Secretary → ME
  • 12
    HERTFORDSHIRE FENCING LIMITED - 2005-03-07
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,068 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-08
    IIF 29 - Secretary → ME
  • 13
    icon of address 97 Peebles Way, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -332 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-09-01
    IIF 30 - Secretary → ME
  • 14
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    icon of address R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2001-01-22
    IIF 3 - Director → ME
    icon of calendar 2000-01-04 ~ 2000-05-19
    IIF 17 - Secretary → ME
  • 15
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    470,272 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2002-02-09
    IIF 4 - Director → ME
  • 16
    icon of address 120 Birstall Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,508 GBP2022-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-02-21
    IIF 34 - Secretary → ME
  • 17
    INNOVATIVE ENGINEERING SOLUTIONS LIMITED - 2000-04-19
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-04-19
    IIF 5 - Director → ME
    icon of calendar 1998-08-28 ~ 2000-08-17
    IIF 19 - Secretary → ME
  • 18
    ONFM LTD
    - now
    IRISH RADIO INITIATIVE LIMITED - 2011-03-01
    icon of address 23 The Hermitage, Grange Road Barnes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2007-06-01
    IIF 20 - Secretary → ME
  • 19
    icon of address Neil Britnell, 15 Shillington Road, Pirton, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2013-11-14
    IIF 38 - Secretary → ME
  • 20
    icon of address Units 3 - 5 Manton Centre, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,364 GBP2016-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2015-01-14
    IIF 7 - Director → ME
  • 21
    icon of address 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-01
    IIF 6 - Director → ME
  • 22
    icon of address 143 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2019-06-06
    IIF 25 - Director → ME
  • 23
    icon of address 143 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,589 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-08-22
    IIF 22 - Director → ME
  • 24
    RIGCOOL LIMITED - 2012-03-20
    icon of address Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2010-09-22
    IIF 24 - Director → ME
  • 25
    icon of address Whiting & Partners Ltd (st Neots), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    567 GBP2024-11-30
    Officer
    icon of calendar 2003-04-29 ~ 2006-04-08
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.