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

Mr Nigel Lawrence Jones

    Related profiles found in government register
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD

      IIF 1
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 2
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 3
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 4
    • icon of address 3, High Street, Thatcham, RG19 3JG, England

      IIF 5
  • Mr Nigel Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 6
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 7
  • Jones, Nigel Lawrence
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 29
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 30
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 31 IIF 32
    • icon of address 4, Heather Close, Farnham, Surrey, GU9 8SD, England

      IIF 33
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 36
    • icon of address Unit 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 37
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 38
  • Jones, Nigel Lawrence
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 39
  • Jones, Nigel Lawrence
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 43 IIF 44 IIF 45
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 47 IIF 48
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 50
    • icon of address Unit 2, & 3 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU, England

      IIF 51
  • Jones, Nigel Lawrence
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 52
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 53
  • Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 55
  • Jones, Nigel Lawrence
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 56
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 57
  • Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 58
    • icon of address 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 59
  • Jones, Nigel Lawrence
    British

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 67
  • Jones, Nigel Lawrence
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 68
  • Jones, Nigel Lawrence

    Registered addresses and corresponding companies
    • icon of address address

      IIF 69
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 70
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 71
  • Jones, Nigel

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 72 IIF 73 IIF 74
    • icon of address 4, Heather Close, Farnham, Surrey, GU9 8SD, United Kingdom

      IIF 86
    • icon of address 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 87
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 88
    • icon of address Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 89
    • icon of address 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 90
    • icon of address Lindenmuth House, 37 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England

      IIF 91
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 116 Bartholomew Street, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 4 Heather Close, Farnham
    Active Corporate (2 parents)
    Equity (Company account)
    5,463 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STRIVEBREAK LIMITED - 1992-11-30
    SYPRO SERVICES LIMITED - 1994-05-10
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1994-04-25 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    PAUW NO 4 LIMITED - 2022-08-26
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 80 - Secretary → ME
  • 8
    icon of address 4 Heather Close, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Lindenmuth House 37 Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -537,680 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 91 - Secretary → ME
  • 10
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-06-06 ~ now
    IIF 79 - Secretary → ME
  • 11
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 86 - Secretary → ME
  • 14
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-10-24 ~ now
    IIF 78 - Secretary → ME
  • 15
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-07-10 ~ now
    IIF 83 - Secretary → ME
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2004-08-06 ~ now
    IIF 62 - Secretary → ME
  • 17
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-09-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    SET APART (SOUTHERN) LIMITED - 2020-05-27
    icon of address 116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,438 GBP2020-12-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    HELP EQUITY LIMITED - 2010-12-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 87 - Secretary → ME
  • 20
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 85 - Secretary → ME
  • 21
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 70 - Secretary → ME
  • 23
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-04-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 24
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 81 - Secretary → ME
  • 25
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-09-04 ~ now
    IIF 72 - Secretary → ME
  • 26
    RESSANCE LAND NO 56 LIMITED - 2018-04-12
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 88 - Secretary → ME
  • 27
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-02-16 ~ now
    IIF 73 - Secretary → ME
  • 28
    icon of address 116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 29
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 23 - Director → ME
  • 31
    SETAPART LIMITED - 2007-10-11
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 32
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 18 - Director → ME
Ceased 23
  • 1
    icon of address 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 41 - Director → ME
  • 2
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 47 - Director → ME
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-12-14
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-08-08
    IIF 34 - Director → ME
  • 4
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 2013-03-01
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2015-10-27
    IIF 37 - Director → ME
  • 5
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ 2025-02-21
    IIF 49 - Director → ME
    icon of calendar 2004-06-25 ~ 2025-05-15
    IIF 65 - Secretary → ME
  • 6
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-31 ~ 2025-11-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 15 Interface Business Park, Royal Wootton Bassett 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2012-10-08 ~ 2025-10-31
    IIF 13 - Director → ME
    icon of calendar 2012-10-08 ~ 2025-10-31
    IIF 82 - Secretary → ME
  • 8
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    icon of calendar 2011-07-29 ~ 2025-11-04
    IIF 15 - Director → ME
    icon of calendar 2011-07-29 ~ 2025-10-31
    IIF 76 - Secretary → ME
  • 9
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2020-11-30
    IIF 52 - Director → ME
    icon of calendar 2016-09-19 ~ 2018-11-30
    IIF 89 - Secretary → ME
  • 10
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-18
    IIF 51 - Director → ME
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-08-31
    IIF 38 - Director → ME
  • 12
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-01-25
    IIF 53 - Director → ME
  • 13
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-28
    IIF 67 - Secretary → ME
  • 14
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-01-26
    IIF 36 - Director → ME
  • 15
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ 2025-11-04
    IIF 28 - Director → ME
    icon of calendar 2018-01-23 ~ 2025-11-04
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2025-11-04
    IIF 59 - Right to appoint or remove directors OE
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-03-09
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Person with significant control
    icon of calendar 2018-01-23 ~ 2021-12-31
    IIF 58 - Right to appoint or remove directors OE
  • 18
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2021-03-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2022-03-21
    IIF 5 - Has significant influence or control OE
  • 19
    SEDGEWALL LIMITED - 1992-12-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 40 - Director → ME
  • 20
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    icon of calendar 2009-10-30 ~ 2012-12-10
    IIF 33 - Director → ME
  • 21
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2004-02-12
    IIF 61 - Secretary → ME
  • 22
    icon of address 40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-09-29
    IIF 30 - Director → ME
  • 23
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-11-02
    IIF 35 - 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.