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

Mr Stephen Ronald Bannister

    Related profiles found in government register
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 1
    • 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 2
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 3
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 4 IIF 5
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 6
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9 IIF 10
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 11
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 12
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 13
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 14 IIF 15 IIF 16
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 18
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 22
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 23
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 24 IIF 25
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 26
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 28
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 29
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 30
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 31
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 36 IIF 37 IIF 38
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 39
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 40
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 41
    • 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 42 IIF 43
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 44
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 45
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 46
    • 12 Aston Street, Oxford, OX4 1EP, England

      IIF 47
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 48
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 49 IIF 50 IIF 51
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 52
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 53 IIF 54 IIF 55
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 56
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 57
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 58
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 59
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 60
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 61 IIF 62
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 63
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 64
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 65
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 66
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 67
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 68
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 69 IIF 70
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 71
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 72
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 73
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 74
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 76
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 77
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 78
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 79
    • C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 80
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 81 IIF 82
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 83 IIF 84
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 85
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 86
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 87
  • Bannister, Steve

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 88
child relation
Offspring entities and appointments
Active 27
  • 1
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-02-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Person with significant control
    2021-09-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    2017-01-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Person with significant control
    2020-05-13 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 50 - director → ME
  • 9
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-02-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Corporate (2 parents)
    Officer
    2008-06-03 ~ now
    IIF 34 - director → ME
    2008-10-24 ~ now
    IIF 81 - secretary → ME
  • 12
    56 High St, Lossiemouth, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2002-10-25 ~ dissolved
    IIF 32 - director → ME
    2002-10-25 ~ dissolved
    IIF 84 - secretary → ME
  • 14
    12 Aston St, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 83 - secretary → ME
  • 19
    228 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Person with significant control
    2020-01-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Person with significant control
    2019-03-04 ~ now
    IIF 29 - Has significant influence or controlOE
  • 22
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    2019-03-08 ~ now
    IIF 15 - Has significant influence or controlOE
  • 23
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    2020-09-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    12 Aston Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    2 Plenty Close, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    2012-03-07 ~ 2013-06-12
    IIF 86 - secretary → ME
  • 2
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ 2010-04-15
    IIF 37 - director → ME
  • 3
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-01-21 ~ 2019-02-06
    IIF 58 - director → ME
  • 4
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    2017-01-30 ~ 2024-05-17
    IIF 74 - director → ME
  • 5
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2019-02-28 ~ 2020-10-01
    IIF 49 - director → ME
    Person with significant control
    2019-07-31 ~ 2020-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 52 - director → ME
  • 7
    Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-14 ~ 2006-08-18
    IIF 39 - director → ME
  • 8
    SILVERBOX CREATIVE LTD - 2023-10-26
    2 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ 2023-12-31
    IIF 73 - director → ME
    Person with significant control
    2022-09-06 ~ 2023-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 66 - director → ME
    2024-03-23 ~ 2024-05-24
    IIF 80 - director → ME
    Person with significant control
    2022-09-07 ~ 2023-12-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP BLU JORVIC LTD - 2024-11-18
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    ISS FACILITIES LIMITED - 2023-08-10
    C/o Dc Accounting Solutions Limited 2 Central Drive, Romiley, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-08-10 ~ 2023-12-31
    IIF 76 - director → ME
  • 11
    INOTEC UK LIMITED - 2010-02-03
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-09-06 ~ 2006-10-31
    IIF 82 - secretary → ME
  • 12
    HBDOG LTD
    - now
    HEY-BULLDOG LTD - 2020-03-16
    GREBNER LTD - 2019-08-15
    228 Stockingstone Lane, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-10-20 ~ 2019-10-31
    IIF 59 - director → ME
    2019-06-05 ~ 2023-12-31
    IIF 88 - secretary → ME
    Person with significant control
    2019-10-31 ~ 2019-10-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    6th Floor 2, London Wall Place, London
    Corporate (5 parents)
    Officer
    2003-12-01 ~ 2005-05-31
    IIF 33 - director → ME
  • 14
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-14 ~ 2008-08-31
    IIF 35 - director → ME
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2014-11-07 ~ 2015-11-20
    IIF 61 - director → ME
  • 16
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    2019-01-10 ~ 2019-01-23
    IIF 57 - director → ME
    2019-02-28 ~ 2024-05-17
    IIF 56 - director → ME
  • 17
    228 Stockingstone Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-14 ~ 2023-12-31
    IIF 41 - director → ME
    2024-03-23 ~ 2024-05-24
    IIF 78 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-12-31
    IIF 13 - Has significant influence or control OE
  • 18
    SILVERBOX STUDIOS LTD - 2023-11-03
    Silverbox Studios, 1 Plenty Close, Newbury, England
    Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-27 ~ 2023-12-31
    IIF 46 - director → ME
    Person with significant control
    2021-09-27 ~ 2023-12-31
    IIF 22 - Has significant influence or control OE
  • 19
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Officer
    2019-03-04 ~ 2024-05-17
    IIF 72 - director → ME
  • 20
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 55 - director → ME
  • 21
    Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 42 - director → ME
  • 22
    SILVERBOX CREATIVE LTD - 2022-01-12
    Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    2021-11-26 ~ 2023-12-31
    IIF 79 - director → ME
    2021-11-26 ~ 2022-01-10
    IIF 87 - secretary → ME
    Person with significant control
    2021-11-26 ~ 2023-12-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ 2015-11-20
    IIF 62 - director → ME
  • 24
    B & R ALDERSBROOK LIMITED - 2020-10-07
    1 Plenty Close, Newbury, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 53 - director → ME
    Person with significant control
    2019-03-08 ~ 2023-12-31
    IIF 14 - Has significant influence or control OE
  • 25
    TAL FESTIVAL LIMITED - 2017-09-21
    12 Aston Street, Oxford
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2015-12-31
    Officer
    2009-09-18 ~ 2009-10-15
    IIF 38 - director → ME
  • 26
    2 Plenty Close, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ 2024-05-17
    IIF 60 - director → ME
  • 27
    Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-13 ~ 2008-08-31
    IIF 36 - director → ME
    2006-03-13 ~ 2007-09-17
    IIF 85 - secretary → ME
  • 28
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    2014-09-05 ~ 2015-11-20
    IIF 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.