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

Warner, Russell Edward

    Related profiles found in government register
  • Warner, Russell Edward
    English che born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 1
  • Warner, Russell Edward
    English commercial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Essex Road, Acton, W3 9JA, England

      IIF 2
  • Warner, Russell Edward
    English commerical director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 3
  • Warner, Russell Edward
    English company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Russell Edward
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Essex Road, Acton, W3 9JA, England

      IIF 24
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 25
    • icon of address Branston Court, Branston Street, Hockley, Birmingham, Midlands, B18 6BA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Branston Court, Branston Street, Hockley, Branston Court, Birmingham, West Midlads, B16 6BA, United Kingdom

      IIF 29
    • icon of address 27, 27 Whitelands Avenue Chorleywood, Chorleywood, WD3 5RE, United Kingdom

      IIF 30
    • icon of address U15 Rockineham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF

      IIF 31
    • icon of address Ringstead Grange, Ringstead, Kettering, Northamptonshire, NN14 4DT, England

      IIF 32
    • icon of address Faber House, 94 Wallis Road, Hackney, London, E9 5LN, United Kingdom

      IIF 33
    • icon of address 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 34
    • icon of address 1, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 35
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, 1, Oxford, Oxon, OX331EY, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 39
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 40 IIF 41
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, England

      IIF 42
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 43
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxon, OX33 1EY, England

      IIF 44
    • icon of address 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 45
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 46
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 47 IIF 48
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St John, Oxon, OX33 1EY

      IIF 49
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 50
  • Warner, Russell Edward
    English finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 51
    • icon of address Atrebates, Middle Road, Stanton St. John, Oxford, OX33 1EX

      IIF 52
  • Warner, Russell
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 53
  • Warner, Russell Edward
    English che

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 54
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Essex Road, Acton, W3 9JA, England

      IIF 55
    • icon of address C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 56
    • icon of address Unit H, The Storage, Units 1-6, Commercial Road, Corby, NN17 5XG, England

      IIF 57
    • icon of address Unit 27, Riley Square, Coventry, CV2 1LU, England

      IIF 58
    • icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 59
    • icon of address 1, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 60
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 61
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 62
    • icon of address 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 63
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 64
  • Warner, Russell Edward
    England director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 68
  • Warner, Russell Edward

    Registered addresses and corresponding companies
    • icon of address 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 69
    • icon of address The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 70
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA

      IIF 71
    • icon of address C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 72
    • icon of address 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 73
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 74
  • Warner, Russell
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Whitelands Avenue, Chorleywood, Herts, WDD3 5RE, United Kingdom

      IIF 75
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 76
  • Warner, Russell

    Registered addresses and corresponding companies
    • icon of address 3a, Essex Road, Acton, W3 9JA, England

      IIF 77
    • icon of address 1 Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 78
    • icon of address 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 79
    • icon of address 1, Middle Road, Stanton St John, OX33 1EY, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 15
  • 1
    ACT ON TECHNOLOGY LTD - 2014-11-21
    icon of address 1 Middle Road, Stanton St. John, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Branston Court Branston Street, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 3
    PAYROLL NATIONWIDE LTD - 2011-12-22
    icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,620 GBP2024-10-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Tannery Hensington Road, Woodstock, Oxford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 79 - Secretary → ME
  • 6
    ENVIRONMENTAL TAILORED SERVICES LTD - 2013-05-09
    icon of address Russell Warner, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Unit H The Storage, Units 1-6, Commercial Road, Corby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,364 GBP2023-07-30
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Tannery Hensington Road, Woodstock, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 1 Stanton Cottages Middle Road, Stanton St. John, Oxford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-04-10 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KEYSPARE LIMITED - 2006-08-08
    icon of address Mike Mckenna, 3a Essex Road, Acton, England
    Active Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    TRADE CAPITAL MANAGEMENT LTD - 2019-09-05
    icon of address 124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    189,360 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 30 - Director → ME
Ceased 43
  • 1
    MICROSOFT SLATE LTD - 2013-08-15
    icon of address Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-02
    IIF 44 - Director → ME
  • 2
    3G PRINTING LIMITED - 2012-11-15
    icon of address Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2012-05-01
    IIF 33 - Director → ME
  • 3
    icon of address 121-125 Wellington Street, Winson Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-02-01
    IIF 37 - Director → ME
  • 4
    AQUATERREN TECHNOLOGIES LIMITED - 2014-11-21
    icon of address 3a Essex Road, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2014-12-31
    IIF 47 - Director → ME
    icon of calendar 2011-12-21 ~ 2016-12-30
    IIF 74 - Secretary → ME
  • 5
    icon of address Adam Powell, 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ 2011-09-01
    IIF 67 - Director → ME
    icon of calendar 2009-12-17 ~ 2011-10-01
    IIF 70 - Secretary → ME
  • 6
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    icon of address Atrebates, Middle Road, Stanton St. John, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-07-19
    IIF 52 - Director → ME
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-07-15
    IIF 65 - Director → ME
  • 8
    PAYROLL NATIONWIDE LTD - 2011-12-22
    icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,620 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2021-05-01
    IIF 25 - Director → ME
  • 9
    TRADE CAPITAL SOLUTIONS LTD - 2019-09-05
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,603 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2020-09-08
    IIF 75 - Director → ME
  • 10
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 6 - Director → ME
  • 11
    DEBTSOLVER 4 U LTD - 2019-07-06
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    icon of calendar 2009-02-23 ~ 2009-02-23
    IIF 21 - Director → ME
    icon of calendar 2009-02-20 ~ 2015-04-21
    IIF 18 - Director → ME
  • 12
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    icon of calendar 2009-02-18 ~ 2010-05-17
    IIF 10 - Director → ME
  • 13
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 19 - Director → ME
  • 14
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 5 - Director → ME
  • 15
    icon of address 1-3 North Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2016-07-21
    IIF 9 - Director → ME
  • 16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2011-07-01
    IIF 49 - Director → ME
  • 17
    icon of address Kineton House, 31 Horsefair, Banbury
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-23 ~ 2012-06-01
    IIF 66 - Director → ME
  • 18
    EVERGREEN ENERGY PARTNERS LIMITED - 2013-05-01
    icon of address Ringstead Grange, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-09
    IIF 32 - Director → ME
  • 19
    STAFFSALARY LIMITED - 2012-10-16
    icon of address 5 Honeyborne Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2015-01-01
    IIF 69 - Secretary → ME
  • 20
    MDG INVESTMENTS LIMITED - 2010-01-21
    EXCEL POLYTHENE LIMITED - 2011-07-21
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,536,576 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2010-09-30
    IIF 23 - Director → ME
  • 21
    PALOMA BEACH PROPERTIES LIMITED - 2025-07-03
    icon of address 130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 11 - Director → ME
  • 22
    EUROFACTOR (UK) LIMITED - 2011-10-24
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2006-01-31
    IIF 3 - Director → ME
  • 23
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-02-18 ~ 2010-05-17
    IIF 14 - Director → ME
  • 24
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2012-02-02
    IIF 40 - Director → ME
  • 25
    icon of address 4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 17 - Director → ME
  • 26
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,253,897 GBP2022-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2023-06-08
    IIF 31 - Director → ME
    icon of calendar 2016-02-25 ~ 2017-01-19
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-10-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REFRESH PARTNERS LIMITED - 2019-04-23
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 7 - Director → ME
  • 28
    icon of address Barone Giovanni, Branston Court, Branston Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2014-03-12
    IIF 1 - Director → ME
    icon of calendar 2014-11-02 ~ 2014-12-19
    IIF 71 - Secretary → ME
    icon of calendar 2008-04-01 ~ 2014-08-01
    IIF 54 - Secretary → ME
  • 29
    EURO SALES FINANCE (UK) LIMITED - 2003-08-12
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2001-10-22
    IIF 41 - Director → ME
  • 30
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-06-20 ~ 2019-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-09-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 31
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-05-17
    IIF 8 - Director → ME
  • 32
    icon of address 114 Little Hardwick Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2012-03-12 ~ 2012-04-25
    IIF 26 - Director → ME
  • 33
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2012-10-01
    IIF 29 - Director → ME
  • 34
    icon of address C/o Russell Warner The Old Tannery, Hensington Road, Woodstock, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,301 GBP2022-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2023-02-01
    IIF 53 - Director → ME
  • 35
    KEYSPARE LIMITED - 2006-08-08
    icon of address Mike Mckenna, 3a Essex Road, Acton, England
    Active Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-01
    IIF 24 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-01-01
    IIF 77 - Secretary → ME
  • 36
    RAMSEL RENEWABLES LIMITED - 2017-04-04
    ULTRA ENERGY LIMITED - 2013-05-23
    icon of address Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    126,579 GBP2021-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2012-11-01
    IIF 28 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-02-02
    IIF 27 - Director → ME
    icon of calendar 2015-06-26 ~ 2019-09-30
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-11-10
    IIF 51 - Director → ME
  • 38
    DEBTBUSTER 4 U LTD - 2022-11-02
    icon of address 351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2015-04-21
    IIF 15 - Director → ME
  • 39
    icon of address Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-23 ~ 2012-08-24
    IIF 36 - Director → ME
  • 40
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 12 - Director → ME
  • 41
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 20 - Director → ME
  • 42
    icon of address 4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-17
    IIF 13 - Director → ME
  • 43
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    PENYGROES QUARRIES LTD - 2013-08-13
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,995 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-14
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.