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

Smith, Ian

    Related profiles found in government register
  • Smith, Ian

    Registered addresses and corresponding companies
  • Smith, Ian
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 3 Badgers Rise Hints Coreley, Ludlow, Salop, SY8 3BD

      IIF 8 IIF 9
  • Smith, Ian
    British bank manager born in November 1959

    Registered addresses and corresponding companies
    • icon of address 1 Farley Close, Manor Park, Middlewich, Cheshire, CW10 0PU

      IIF 10
  • Smith, Ian
    British director born in November 1959

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael

    Registered addresses and corresponding companies
    • icon of address Sycamores, The Coombe Streatley, Reading, Berkshire, RG8 9QT

      IIF 14 IIF 15
  • Wood-smith, Ian Michael

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 16
    • icon of address 1, London Street, Reading, RG1 4QW, United Kingdom

      IIF 17
  • Smith, Ian
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 18 IIF 19
  • Smith, Ian
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berks, RG1 4QW, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 81
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 82 IIF 83
    • icon of address Sycamores, The Coombe, Reading, Berkshire, RG8 9QT

      IIF 84
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 85
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 86
  • Wood-smith, Ian Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 90 IIF 91
  • Wood-smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 106
    • icon of address Sycamores, The Coombe, Streatley, Reading, Berkshire, RG8 9QT

      IIF 107
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 108
  • Smith, Ian
    British bank manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle, CA6 4QN, United Kingdom

      IIF 109
  • Smith, Ian
    British driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 110
  • Smith, Ian
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Telford Way, Chester, CH4 8DA, United Kingdom

      IIF 111
  • Wood Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 139
  • Wood-smith, Ian Michael
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Chisbridge Farm, Chisbridge Lane, Marlow, SL7 2HS, England

      IIF 140
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 141
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 142
  • Wood-smith, Ian Michael
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, England

      IIF 143
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 144
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 145 IIF 146 IIF 147
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 151 IIF 152
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 153 IIF 154
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 155
    • icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN, England

      IIF 156
  • Wood-smith, Ian Michael
    British lawyer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 157
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood - Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 191
  • Mr Ian Michael Wood-smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 140 - Director → ME
  • 2
    GOODHEAD HEATSET LIMITED - 1994-05-04
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    GOODHEAD PRINT LIMITED - 2001-11-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 176 - Director → ME
  • 4
    FISEPA 183 LIMITED - 2003-04-11
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 105 - Secretary → ME
  • 5
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 3 - Secretary → ME
  • 6
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 London Street, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 106 - LLP Member → ME
  • 9
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    GOODHEAD GROUP PLC - 2012-11-29
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 10
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Secretary → ME
  • 11
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 1 - Secretary → ME
  • 12
    CASTLECLOVER LIMITED - 1987-06-22
    COUNT ON US LIMITED - 2012-03-22
    icon of address A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 13
    WELLRELAY LIMITED - 2000-05-30
    CITY CLICKERS LIMITED - 2012-03-22
    icon of address A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 110 - Director → ME
  • 15
    icon of address 48 Telford Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 111 - Director → ME
  • 16
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Rossini At Leatherne Bottel Bridle Way, Goring, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,154 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 56 - Director → ME
  • 18
    THE READING FOOTBALL CLUB (HOLDINGS) PLC - 2016-11-03
    icon of address Madejski Stadium, Junction 11 M4, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-06 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2014-05-19 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 186 - Director → ME
  • 20
    FISEPA 209 LIMITED - 2003-12-09
    STRATFIELD HOMES LIMITED - 2003-12-11
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 86 - Secretary → ME
  • 21
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 171 - Director → ME
    IIF 40 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 22
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 45 - Director → ME
    IIF 172 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 102 - Secretary → ME
  • 23
    GAC NO. 176 LIMITED - 1999-11-05
    ARK MANAGEMENT LIMITED - 2011-05-26
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 54 - Director → ME
    IIF 181 - Director → ME
  • 24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 27 - Director → ME
    IIF 165 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 100 - Secretary → ME
  • 25
    SACKVILLE PROPERTIES (SUNBURY) LIMITED - 2007-08-16
    FIELDSEC 396 LIMITED - 2007-06-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 28 - Director → ME
    IIF 150 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 87 - Secretary → ME
  • 26
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 174 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 104 - Secretary → ME
  • 27
    SACKVILLE PROPERTIES (WCT) LIMITED - 2007-09-26
    FIELDSEC 399 LIMITED - 2007-07-20
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 149 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 89 - Secretary → ME
  • 28
    FIELDSEC 398 LIMITED - 2007-07-17
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 31 - Director → ME
    IIF 148 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 88 - Secretary → ME
  • 29
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 175 - Director → ME
    IIF 37 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 30
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 161 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 95 - Secretary → ME
  • 31
    YOURCO 232 LIMITED - 2011-04-01
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 180 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 32
    FIELDSEC 389 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 42 - Director → ME
    IIF 151 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 91 - Secretary → ME
  • 33
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 97 - Secretary → ME
  • 34
    FIELDSEC 388 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 41 - Director → ME
    IIF 152 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 90 - Secretary → ME
  • 35
    FIELDSEC 373 LIMITED - 2006-07-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 46 - Director → ME
    IIF 173 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 96 - Secretary → ME
  • 36
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 37
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 53 - Director → ME
  • 38
    FISEPA 139 LIMITED - 2002-07-19
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 141 - Director → ME
  • 39
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 142 - Director → ME
  • 40
    CLANNBRO LTD - 2021-12-07
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 41
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 78
  • 1
    360 CRONDALL LIMITED - 2022-03-01
    icon of address 4-5 Albany Courtyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,968 GBP2024-03-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-02
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-16
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4-5 Albany Courtyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 3
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-05-26
    IIF 207 - Ownership of shares – 75% or more OE
  • 4
    icon of address Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-30
    IIF 187 - Director → ME
  • 5
    THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED - 2010-01-22
    BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED - 2011-02-11
    icon of address Aspire@wokingham, 1st Floor, 520 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-09-07
    IIF 120 - Director → ME
  • 6
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    FIELDSEC 324 LIMITED - 2005-07-22
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,960,566 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 24 - Director → ME
    IIF 126 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 69 - Secretary → ME
  • 7
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -249,917 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 8
    FIELDSEC 329 LIMITED - 2005-07-22
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 121 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 71 - Secretary → ME
  • 9
    FIELDSEC 322 LIMITED - 2005-07-22
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 39 - Director → ME
    IIF 134 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 70 - Secretary → ME
  • 10
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 123 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 34 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 65 - Secretary → ME
  • 11
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 23 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 125 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 68 - Secretary → ME
  • 12
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-26
    IIF 137 - Director → ME
  • 13
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2021-10-27
    IIF 92 - Secretary → ME
  • 14
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 77 - Secretary → ME
  • 15
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 58 - Secretary → ME
  • 16
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    FIELDSEC 325 LIMITED - 2005-07-22
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 128 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 74 - Secretary → ME
  • 17
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199,055 GBP2019-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-09-30
    IIF 44 - Director → ME
    icon of calendar 1998-07-23 ~ 2019-08-29
    IIF 82 - Secretary → ME
  • 18
    icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2016-11-22
    IIF 109 - Director → ME
  • 19
    icon of address Kingfisher House Albury Close, Loverock Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,194,746 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 63 - Secretary → ME
  • 20
    icon of address 14 Lytham End, Tilehurst, Reading, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    42,720 GBP2021-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-18
    IIF 138 - Director → ME
  • 21
    FISEPA 28 LIMITED - 1992-03-27
    icon of address 75 Warminster Road, Bath, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-27
    IIF 108 - Director → ME
  • 22
    ER BRIDGEWATER LLP - 2009-07-24
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,500 GBP2019-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-14
    IIF 107 - LLP Designated Member → ME
  • 23
    icon of address Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    icon of calendar 2003-09-11 ~ 2009-02-03
    IIF 59 - Secretary → ME
  • 24
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1999-10-14
    IIF 57 - Secretary → ME
  • 25
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 78 - Secretary → ME
  • 26
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-03-15 ~ 2021-10-27
    IIF 76 - Secretary → ME
  • 27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,192,529 GBP2025-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 178 - Director → ME
  • 28
    icon of address The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-22
    IIF 66 - Secretary → ME
  • 29
    SACKVILLE PROPERTIES LIMITED - 2004-08-24
    icon of address Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 124 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 72 - Secretary → ME
  • 30
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2004-08-26
    FISEPA 135 LIMITED - 2001-09-12
    icon of address Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 130 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 73 - Secretary → ME
  • 31
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    FISEPA 54 LIMITED - 1996-02-15
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1996-05-10
    IIF 135 - Director → ME
  • 32
    icon of address The Elms Mill Lane, Hartley Wespall, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-07-21
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-12-18
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Lynton House 7-12, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2006-03-03
    IIF 67 - Secretary → ME
  • 34
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-22 ~ 2021-01-30
    IIF 157 - Director → ME
    icon of calendar 1994-01-23 ~ 1997-01-25
    IIF 117 - Director → ME
  • 35
    FISEPA 31 LIMITED - 1992-08-07
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,522 GBP2025-06-30
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-27
    IIF 118 - Director → ME
  • 36
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-01
    IIF 84 - Secretary → ME
  • 37
    icon of address 25-29 Queen Street, Maidenhead, Berkshire
    ADMINISTRATION ORDER Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-16
    IIF 129 - Director → ME
  • 38
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    QUADBAND LIMITED - 2016-09-15
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 11 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 7 - Secretary → ME
  • 39
    ERK LIMITED - 2020-07-01
    KRE CR LIMITED - 2020-07-09
    icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-30
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-29
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 40
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 41
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 42
    icon of address 8 Campbell Close, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2024-11-30
    Officer
    icon of calendar 1992-11-06 ~ 1993-07-12
    IIF 132 - Director → ME
  • 43
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    icon of address 7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,731 GBP2024-12-31
    Officer
    icon of calendar 1995-08-23 ~ 1995-09-20
    IIF 127 - Director → ME
  • 44
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-06-07
    IIF 8 - Director → ME
  • 45
    icon of address Centerprise Intl Holdings Limited, Hampshire Int Business Park Lime Tree Way, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-17
    IIF 159 - Director → ME
  • 46
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 116 - Director → ME
    IIF 49 - Director → ME
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 15 - Secretary → ME
  • 47
    FIELDSEC 333 LIMITED - 2005-08-25
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 43 - Director → ME
    IIF 133 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 14 - Secretary → ME
  • 48
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 12 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 5 - Secretary → ME
  • 49
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,331,014 GBP2024-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 179 - Director → ME
  • 50
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,444,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-30
    IIF 189 - Director → ME
  • 51
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-07
    IIF 9 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-01-19
    IIF 61 - Secretary → ME
  • 52
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-06-02
    IIF 190 - Director → ME
  • 53
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,683 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-04-30
    IIF 188 - Director → ME
  • 54
    FIELDSEC 312 LIMITED - 2005-01-28
    icon of address C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 167 - Director → ME
    icon of calendar 2005-07-20 ~ 2010-12-15
    IIF 38 - Director → ME
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 103 - Secretary → ME
  • 55
    FIELDSEC 337 LIMITED - 2005-09-06
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 29 - Director → ME
    IIF 164 - Director → ME
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 93 - Secretary → ME
  • 56
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2016-12-01
    IIF 163 - Director → ME
    icon of calendar 2005-07-20 ~ 2016-12-01
    IIF 32 - Director → ME
  • 57
    icon of address Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2025-02-25
    IIF 139 - Director → ME
    IIF 191 - Director → ME
    IIF 115 - Director → ME
  • 58
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    REP CONTACT LIMITED - 2014-02-10
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 13 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 6 - Secretary → ME
  • 59
    FISEPA 56 LIMITED - 1996-08-09
    icon of address The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-13
    IIF 122 - Director → ME
  • 60
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,252 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 61
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    364,280 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 25 - Director → ME
    IIF 169 - Director → ME
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 94 - Secretary → ME
  • 62
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,503,532 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 166 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 98 - Secretary → ME
  • 63
    icon of address 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-02
    IIF 62 - Secretary → ME
  • 64
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    icon of address Madejski Stadium, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    126,172 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 20 - Director → ME
    icon of calendar 1998-09-18 ~ 2015-02-02
    IIF 112 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 17 - Secretary → ME
  • 65
    icon of address St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2011-03-02
    IIF 177 - Director → ME
    icon of calendar 1993-10-13 ~ 1999-06-16
    IIF 136 - Director → ME
  • 66
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-06-03
    IIF 185 - Director → ME
  • 67
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-14
    IIF 85 - Secretary → ME
  • 68
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2006-01-18
    IIF 10 - Director → ME
  • 69
    FIELDSEC 317 LIMITED - 2005-06-10
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,953 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-14
    IIF 60 - Secretary → ME
  • 70
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -555,533 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 71
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -90,950,025 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 2016-04-30
    IIF 114 - Director → ME
  • 73
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,037 GBP2024-09-30
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-17
    IIF 64 - Secretary → ME
  • 74
    FIELDSEC 361 LIMITED - 2006-03-17
    icon of address 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 36 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 160 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 81 - Secretary → ME
  • 75
    FIELDSEC 363 LIMITED - 2006-04-25
    icon of address Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 22 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 119 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 83 - Secretary → ME
  • 76
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 77
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,183 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-08
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 78
    FISEPA 47 LIMITED - 1994-10-27
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912,879 GBP2017-09-30
    Officer
    icon of calendar 1994-08-05 ~ 1994-11-25
    IIF 131 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.