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 John Michael Harrison

    Related profiles found in government register
  • Mr John Michael Harrison
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickwick House, Corfe, Taunton, Somerset, TA3 7BY, United Kingdom

      IIF 1
  • Mr John Harrison
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 2
  • Mr John Edward Harrison
    British born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glentower House, Glendevon, Dollar, Perth & Kinross, FK14 7JY, Scotland

      IIF 3
    • icon of address Glentower House, Glendevon, Perth And Kinross, FK14 7JY, Scotland

      IIF 4
  • Harrison, John Michael
    British developer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP, United Kingdom

      IIF 5
  • Harrison, John Michael
    British property developer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickwick House, Corfe, Taunton, Somerset, TA3 7BY

      IIF 6
  • Harrison, John Michael
    British property investor and manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Magdalene Street, Taunton, TA1 1SB, England

      IIF 7
  • Harrison, John Michael
    British retired born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 8
    • icon of address Pickwick House, Pickwick House, Corfe, Taunton, Somerset, TA3 7BY, England

      IIF 9
  • Mr John Edward Harrison
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glentower House, Glendevon, Dollar, FK14 7JY, United Kingdom

      IIF 10
  • Harrison, John
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Castle Hill House Wylam Manor, Wylam, Northumberland, NE41 8JG

      IIF 11
  • Harrison, John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maranar House, 28-30 Mosley Street, Newcastle Upon Tyne, NE1 1DF, England

      IIF 12
  • Harrison, John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Valley View, Swarland, Morpeth, Northumberland, NE65 9JW, England

      IIF 13
    • icon of address Maranar House, 28-30 Mosley Street, Newcastle Upon Tyne, NE1 1DF, England

      IIF 14
  • Harrison, John
    British chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwin Manor, Swaffham Prior, Cambridge, CB5 0LG

      IIF 15 IIF 16
    • icon of address The Bounds, Westminster College, Lady Margaret Road, Cambridge, CB3 0BJ, England

      IIF 17
  • Harrison, John
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwin Manor, Swaffham Prior, Cambridge, CB5 0LG

      IIF 18
  • Harrison, John
    British none born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Crown Street, Ipswich, Suffolk, IP1 3HS

      IIF 19
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 20
  • Harrison, John
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tha Manor House, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6DH

      IIF 21
  • Harrison, John
    British retired chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cheyne Walk, Hendon, London, NW4 3QJ

      IIF 22
  • Harrison, John
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Road, Aldershot, Hampshire, GU11 1DP

      IIF 23
  • Harrison, John
    British esate agent born in March 1950

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Road, Aldershot, Hampshire, GU11 1DP

      IIF 24
  • Harrison, John
    British estate agent born in March 1950

    Registered addresses and corresponding companies
  • Harrison, John Edward
    British business consultant born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glentower House, Glendevon, Perth And Kinross, FK14 7JY, Scotland

      IIF 30
  • Harrison, John Edward
    British director born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glentower House, Glendevon, Dollar, FK14 7JY, United Kingdom

      IIF 31
  • Harrison, John Edward
    British managing director born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glentower House, Glendevon, Dollar, Perth & Kinross, FK14 7JY, Scotland

      IIF 32
  • Harrison, John Michael
    British property developer

    Registered addresses and corresponding companies
    • icon of address Pickwick House, Corfe, Taunton, Somerset, TA3 7BY

      IIF 33
  • Harrison, John Richard
    British sales and marketing born in October 1954

    Registered addresses and corresponding companies
    • icon of address 11 Southwold Avenue, Kings Norton, Birmingham, West Midlands, B30 3RJ

      IIF 34
  • Harrison, John
    British engineer born in October 1954

    Registered addresses and corresponding companies
    • icon of address 11 Southwold Avenue, Birmingham, West Midlands, B30 3RJ

      IIF 35
  • Harrison, John Edward
    British director born in August 1948

    Registered addresses and corresponding companies
    • icon of address 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 36
  • Harrison, John Edward
    British managing director born in August 1948

    Registered addresses and corresponding companies
    • icon of address 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 37
  • Harrison, John Strother
    British retired chartered accountant born in February 1905

    Registered addresses and corresponding companies
    • icon of address East View, Aldborough, Boroughbridge, North Yorkshire, YO5 9ES

      IIF 38
  • Harrison, John
    British director born in November 1934

    Registered addresses and corresponding companies
    • icon of address Goodwin Manor, Station Road, Swaffham Prior, Cambridgeshire, CB5 0LG

      IIF 39
  • Harrison, John
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Magdalene Street, Taunton, TA1 1SB, England

      IIF 40
  • Harrison, John
    British

    Registered addresses and corresponding companies
  • Harrison, John
    British director

    Registered addresses and corresponding companies
    • icon of address 22, Valley View, Percy Wood, Swarland, Northumberland, NE65 9JW, United Kingdom

      IIF 45
  • Harrison, John
    British estate agent

    Registered addresses and corresponding companies
  • Harrison, John
    British property manager

    Registered addresses and corresponding companies
  • Harrison, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 55
  • Harrison, John
    Usa engineer born in February 1955

    Registered addresses and corresponding companies
    • icon of address 1906, Treble Drive, Humble, Texas 77338, Usa

      IIF 56
  • Harrison, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    CONQUEST CENTRE FOR DISABLED RIDERS LIMITED - 2015-10-29
    icon of address Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    429,043 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2016-12-31
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-10-23 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Glentower House, Glendevon, Dollar, Perth & Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,183 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    BROADWAY HOMES LIMITED - 1992-12-10
    TRILSHAW LIMITED - 1987-09-09
    icon of address Pickwick House, Corfe, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,992,678 GBP2024-03-31
    Officer
    icon of calendar 1992-02-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 1992-02-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Glentower House, Glendevon, Perth And Kinross, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,023 GBP2017-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Mary's House, Magdalene Street, Taunton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Glentower House, Glentower House, Glendevon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,218 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 48
  • 1
    ERINACEOUS PROPERTY MAINTENANCE LIMITED - 2008-04-16
    SPRING GROVE PROPERTY MAINTENANCE LIMITED - 2006-12-13
    SPRING GROVE PROPERTY MAINTENANCE PLC - 2006-07-20
    SUPREMEJOB LIMITED - 1997-10-13
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ 2007-08-31
    IIF 39 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    icon of calendar 2006-09-14 ~ 2007-07-01
    IIF 50 - Secretary → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-28 ~ 2007-07-01
    IIF 46 - Secretary → ME
  • 4
    LINK MORTGAGE SERVICES LIMITED - 2021-03-24
    CAPITA MORTGAGE SERVICES LIMITED - 2017-11-06
    CROWN MORTGAGE MANAGEMENT LIMITED - 2014-09-01
    GUARDIAN MORTGAGE SERVICES LIMITED - 1999-11-11
    GRE MORTGAGES LIMITED - 1995-06-01
    TRINCO DEVELOPMENTS LIMITED - 1988-06-08
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-05-30
    IIF 20 - Director → ME
  • 5
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1995-10-19 ~ 2000-06-22
    IIF 44 - Secretary → ME
  • 6
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    515 GBP2024-09-30
    Officer
    icon of calendar 2006-07-25 ~ 2007-07-01
    IIF 42 - Secretary → ME
  • 7
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-08-31 ~ 2007-06-01
    IIF 28 - Director → ME
    icon of calendar 2002-11-26 ~ 2007-07-01
    IIF 41 - Secretary → ME
  • 8
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-10-23 ~ 2007-07-01
    IIF 51 - Secretary → ME
  • 9
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-08-24 ~ 2007-07-01
    IIF 48 - Secretary → ME
  • 10
    icon of address Victoria House, 178 -180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-08-24 ~ 2007-07-01
    IIF 47 - Secretary → ME
  • 11
    icon of address Kites Property Services, 26 Worsley Road Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-24
    Officer
    icon of calendar 2006-06-01 ~ 2007-08-01
    IIF 53 - Secretary → ME
  • 12
    CITIZENS ADVICE SOMERSET LIMITED - 2023-09-21
    SOUTH SOMERSET CITIZENS ADVICE BUREAU - 2023-09-04
    icon of address St Mary's House, Magdalene Street, Taunton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-10-01 ~ 2024-11-18
    IIF 40 - Director → ME
  • 13
    icon of address Edgefield Estate Management, Suite 1a Victoria House, South Street, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-02-17 ~ 2007-07-01
    IIF 52 - Secretary → ME
  • 14
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    32,704 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-01
    IIF 54 - Secretary → ME
  • 15
    ONEORANGE LIMITED - 1997-10-22
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-30
    IIF 19 - Director → ME
  • 16
    icon of address Yorkshire Chambers, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-08-30
    IIF 14 - Director → ME
    icon of calendar 2010-10-06 ~ 2012-12-01
    IIF 12 - Director → ME
  • 17
    icon of address 43-45 Victoria Road, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-05-22
    IIF 29 - Director → ME
  • 18
    icon of address Old Bank Chambers, 123 London Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-05-14
    IIF 74 - Secretary → ME
  • 19
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,316 GBP2024-09-30
    Officer
    icon of calendar 2005-04-30 ~ 2007-07-01
    IIF 64 - Secretary → ME
  • 20
    WAKEFORD DEVELOPMENTS LIMITED - 2003-10-24
    icon of address 2nd Floor Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-02-27
    IIF 16 - Director → ME
  • 21
    METERAGE LIMITED - 1988-01-06
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2007-06-01
    IIF 26 - Director → ME
    icon of calendar 2002-12-05 ~ 2007-07-01
    IIF 58 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-12-24
    Officer
    icon of calendar 2007-01-18 ~ 2007-06-01
    IIF 66 - Secretary → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-07-01
    IIF 68 - Secretary → ME
  • 24
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-07-01
    IIF 72 - Secretary → ME
  • 25
    icon of address Mixten Services Ltd, 377 - 399 London Road, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2007-07-01
    IIF 63 - Secretary → ME
  • 26
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2007-07-01
    IIF 24 - Director → ME
    icon of calendar 2005-10-14 ~ 2010-01-04
    IIF 23 - Director → ME
    icon of calendar ~ 2007-07-01
    IIF 67 - Secretary → ME
  • 27
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,694 GBP2024-06-24
    Officer
    icon of calendar 2006-02-14 ~ 2010-01-08
    IIF 70 - Secretary → ME
    icon of calendar 2006-02-14 ~ 2007-07-01
    IIF 62 - Secretary → ME
  • 28
    icon of address 3 Hatfield Court, 3-5 Heatherley Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-07-01
    IIF 57 - Secretary → ME
  • 29
    icon of address 8, Heathlands, Macmahan Close, Chobham Macmahon Close, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2007-03-10 ~ 2007-07-01
    IIF 61 - Secretary → ME
  • 30
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-07-01
    IIF 73 - Secretary → ME
  • 31
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-04-01 ~ 2007-07-01
    IIF 59 - Secretary → ME
  • 32
    SOLARMAG PLC - 2011-09-27
    DEUTSCHE ENVIRONMENTAL & RENEWABLE ENERGY PLC - 2010-08-10
    DEUTSCHE EUROPEAN REAL ESTATE PLC - 2008-11-17
    FUNDUS (HOLDINGS) PLC - 2007-04-02
    icon of address 17 Hanover Square, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2009-02-27
    IIF 15 - Director → ME
  • 33
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-07-24
    IIF 18 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2024-12-31
    Officer
    icon of calendar 2006-07-16 ~ 2007-07-01
    IIF 60 - Secretary → ME
  • 35
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-11-26
    IIF 35 - Director → ME
  • 36
    icon of address Unit 4 Dares Farm Business Park, Farnham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 2004-01-01
    IIF 25 - Director → ME
    icon of calendar 1994-10-28 ~ 2007-07-01
    IIF 75 - Secretary → ME
  • 37
    icon of address 26 Worsley Road, Frimley, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-02-10 ~ 2007-07-01
    IIF 65 - Secretary → ME
  • 38
    icon of address 349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-12-18 ~ 2007-07-01
    IIF 69 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2007-06-01
    IIF 71 - Secretary → ME
  • 40
    PACKAGING CONTROL SYSTEMS LIMITED - 1985-02-11
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    483,024 GBP2024-09-30
    Officer
    icon of calendar 1998-04-21 ~ 1999-04-27
    IIF 34 - Director → ME
  • 41
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2009-02-25 ~ 2010-04-22
    IIF 36 - Director → ME
    icon of calendar 2009-02-25 ~ 2018-02-14
    IIF 55 - Secretary → ME
  • 42
    icon of address The Bounds, Westminster College, Lady Margaret Road, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-11-30
    IIF 17 - Director → ME
  • 43
    icon of address 23 Cottingham Way, Thrapston, Northants, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2016-02-22
    IIF 22 - Director → ME
  • 44
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    9,489 GBP2024-09-29
    Officer
    icon of calendar 2009-05-07 ~ 2011-06-24
    IIF 8 - Director → ME
    icon of calendar 1998-02-07 ~ 2007-06-01
    IIF 27 - Director → ME
    icon of calendar 2000-10-06 ~ 2007-07-01
    IIF 49 - Secretary → ME
  • 45
    THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE, NORTHAMPTONSHIRE AND PETERBOROUGH - 2011-10-18
    BEDFORDSHIRE AND CAMBRIDGESHIRE WILDLIFE TRUST - 1995-05-10
    icon of address The Manor House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-08 ~ 2016-11-20
    IIF 21 - Director → ME
  • 46
    icon of address 26 Worsley Road, Frimley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-07-01
    IIF 43 - Secretary → ME
  • 47
    icon of address 4385, 00066414 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-29
    IIF 38 - Director → ME
  • 48
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -968 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2009-04-28
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.