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

Green, Stuart Frederick

    Related profiles found in government register
  • Green, Stuart Frederick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 1 IIF 2
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 3
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 4 IIF 5
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 6
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 7
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 11
    • 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 12 IIF 13
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 14
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 15
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 16
    • Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 17
    • Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 18
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 19 IIF 20 IIF 21
    • Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 22
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 23
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 24
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Green, Stuart
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 44
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 45
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 46
  • Green, Stuart Frederick
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 47
    • 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 48
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 49
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 50
    • Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 51
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 52
    • 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 53
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 54
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 60 IIF 61
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 62
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 63
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 64
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 65
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 66
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 67
    • Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 68 IIF 69
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 70 IIF 71
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 72
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 73 IIF 74 IIF 75
    • Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 76
    • 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 77 IIF 78
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 79 IIF 80
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 81 IIF 82
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 83
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 84
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 85
    • 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 86
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 87 IIF 88
  • Green, Stuart
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 89
    • Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 90
  • Green, Stuart
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 91
  • Green, Stuart
    British sales born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 92
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 93
    • Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 94
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 95
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 96
  • Mr Stuart Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 97
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 98
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 99
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 100
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 101
  • Green, Stuart

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 102
child relation
Offspring entities and appointments
Active 34
  • 1
    38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 93 - Director → ME
  • 2
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 58 - Director → ME
  • 3
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2023-07-07 ~ now
    IIF 48 - Director → ME
  • 6
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    ECOVIBE LIMITED - 2014-10-28
    G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    2018-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    1 Allen Court, Finedon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,704 GBP2016-07-31
    Officer
    2018-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 9
    FOXHOLLIES DEVELOPMENTS LTD - 2020-03-13
    Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2001-07-23 ~ now
    IIF 51 - Director → ME
    2014-08-19 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2001-07-23 ~ now
    IIF 49 - Director → ME
    2014-08-19 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 52 - Director → ME
  • 14
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 15
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    49,043 GBP2024-03-31
    Officer
    2014-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-03-10 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 18
    8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-06-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 19
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    833 GBP2021-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    884 GBP2017-03-31
    Officer
    2018-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 22
    43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 24
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 64 - Director → ME
  • 25
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 59 - Director → ME
  • 26
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 27
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 92 - Director → ME
    2024-04-11 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 28
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2011-05-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 60 - Director → ME
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 62 - Director → ME
  • 32
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 33
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2016-05-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 34
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    25 Limousin Way, North Petherton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2002-03-27 ~ 2002-03-29
    IIF 25 - Director → ME
  • 2
    6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,341 GBP2021-03-31
    Officer
    2002-04-25 ~ 2002-04-26
    IIF 38 - Director → ME
  • 3
    38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2001-01-23 ~ 2004-05-12
    IIF 95 - Secretary → ME
  • 4
    FOHSOUND LIMITED - 2014-12-03
    ROHSOUND LIMITED - 2014-03-27
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate
    Officer
    2014-03-11 ~ 2016-01-01
    IIF 5 - Director → ME
    2017-04-27 ~ 2017-04-28
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-28
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 18 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,325,476 GBP2024-08-31
    Officer
    2021-01-01 ~ 2024-04-02
    IIF 6 - Director → ME
  • 7
    SOVEREIGN ACCOUNTANTS LIMITED - 2001-02-06
    3 Warren Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,125 GBP2024-03-31
    Officer
    2000-02-25 ~ 2001-02-04
    IIF 36 - Director → ME
    2000-02-25 ~ 2001-04-02
    IIF 65 - Secretary → ME
  • 8
    6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,519 GBP2024-04-30
    Officer
    2003-04-17 ~ 2003-04-19
    IIF 53 - Director → ME
  • 9
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Officer
    2016-01-01 ~ 2016-08-01
    IIF 16 - Director → ME
    2010-02-12 ~ 2015-04-01
    IIF 7 - Director → ME
  • 10
    Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2019-03-31
    Officer
    2001-08-15 ~ 2001-08-17
    IIF 42 - Director → ME
  • 11
    9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,477 GBP2024-05-31
    Officer
    2013-05-28 ~ 2015-01-21
    IIF 50 - Director → ME
  • 12
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-09-30 ~ 2015-05-26
    IIF 46 - Director → ME
  • 13
    10b Fort End, Haddenham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,421 GBP2024-03-31
    Officer
    2003-01-07 ~ 2003-01-16
    IIF 34 - Director → ME
  • 14
    45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2001-10-18 ~ 2001-10-20
    IIF 30 - Director → ME
  • 15
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-22 ~ 2022-10-19
    IIF 10 - Director → ME
    Person with significant control
    2016-12-22 ~ 2022-10-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,779 GBP2024-03-31
    Officer
    2002-09-17 ~ 2002-09-19
    IIF 41 - Director → ME
  • 17
    The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-24 ~ 2002-12-25
    IIF 35 - Director → ME
  • 18
    THE INK & MEDIA COMPANY LIMITED - 2005-02-16
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2017-03-31
    Officer
    2003-03-27 ~ 2003-03-29
    IIF 28 - Director → ME
  • 19
    6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved Corporate (2 parents)
    Officer
    2002-01-11 ~ 2002-01-13
    IIF 29 - Director → ME
  • 20
    Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    710 GBP2021-03-31
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 33 - Director → ME
  • 21
    43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ 2018-04-01
    IIF 13 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-04-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2011-07-01
    IIF 57 - Director → ME
  • 23
    12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,641 GBP2024-03-31
    Officer
    2002-03-25 ~ 2002-03-27
    IIF 31 - Director → ME
  • 24
    14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,316 GBP2025-03-31
    Officer
    2002-10-03 ~ 2002-10-04
    IIF 32 - Director → ME
  • 25
    Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2024-03-31
    Officer
    2002-09-11 ~ 2002-09-12
    IIF 40 - Director → ME
  • 26
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD - 2018-02-01
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 19 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 27
    9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,674 GBP2022-03-31
    Officer
    2001-10-09 ~ 2001-10-12
    IIF 43 - Director → ME
  • 28
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2017-04-28 ~ 2018-02-07
    IIF 23 - Director → ME
  • 29
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2012-05-01
    IIF 55 - Director → ME
  • 30
    Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2002-09-11 ~ 2003-01-01
    IIF 39 - Director → ME
  • 31
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ 2023-09-23
    IIF 63 - Director → ME
    Person with significant control
    2023-09-23 ~ 2023-09-23
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 32
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-03-31
    Officer
    2014-04-01 ~ 2022-12-01
    IIF 11 - Director → ME
  • 33
    G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    60,558 GBP2025-03-31
    Officer
    2003-03-06 ~ 2003-03-07
    IIF 26 - Director → ME
  • 34
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED - 2004-06-10
    13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 37 - Director → ME
  • 35
    Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,304 GBP2024-03-31
    Officer
    2010-02-11 ~ 2015-12-07
    IIF 54 - Director → ME
  • 36
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2010-04-14 ~ 2011-10-14
    IIF 94 - Director → ME
  • 37
    30 Brookside, Chalgrove, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,153 GBP2017-09-30
    Officer
    2001-09-13 ~ 2001-10-13
    IIF 27 - 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.