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

Nicol, John

    Related profiles found in government register
  • Nicol, John
    Other

    Registered addresses and corresponding companies
  • Nicol, John

    Registered addresses and corresponding companies
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 5
    • icon of address 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 6
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 7
  • Nicol, John
    British

    Registered addresses and corresponding companies
  • Nicol, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 14
  • Nicol, John
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 15
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 21
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 24
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • icon of address The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 25
  • Nicol, John
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Park Lane, Macclesfield, Cheshire, SK11 6UB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 29
    • icon of address 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 30
    • icon of address 58, Rainow Road, Macclesfield, SK10 2PF, England

      IIF 31
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 48
    • icon of address 191, West George Street, Glasgow, G2 2LJ

      IIF 49
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 50 IIF 51 IIF 52
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 53 IIF 54 IIF 55
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 56
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 57
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 65
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 66
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 67
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 68
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 69
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 70
    • icon of address The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 71
    • icon of address The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 72
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Savile Row, London, W1S 3JR

      IIF 73
    • icon of address No 1 Savile Row, London, W1S 3JR

      IIF 74
    • icon of address Hoplands, Tilford Street, Tilford, Farnham, GU10 2BW, England

      IIF 75
    • icon of address 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 76
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 77
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 78 IIF 79 IIF 80
    • icon of address The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 84
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 85
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 86
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 87
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 88 IIF 89
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Mr John Nicol
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Park Lane, Macclesfield, Cheshire, SK11 6UB

      IIF 105
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 106 IIF 107
  • Walters, Nicholas John
    British it consultant born in October 1981

    Registered addresses and corresponding companies
    • icon of address 31 William Lucy Way, Oxford, Oxon, OX2 6EQ

      IIF 108
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 109
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 110 IIF 111
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 112
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 113
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 114 IIF 115 IIF 116
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 117
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 118 IIF 119 IIF 120
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 132
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 133
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 134 IIF 135 IIF 136
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 141
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 142
    • icon of address Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 143
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP, United Kingdom

      IIF 144
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 145
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 146
    • icon of address Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 147
    • icon of address 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 148
    • icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 149
    • icon of address 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 150
    • icon of address 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 151
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 152
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 153 IIF 154
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 155
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 160
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 161
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 170
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 171 IIF 172
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 173
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 174
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 175
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 176
    • icon of address Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 177
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

      IIF 178
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 179 IIF 180 IIF 181
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 183
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 184 IIF 185
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 186
    • icon of address Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 187
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 188
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 189
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 190
    • icon of address Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 191
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 192
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 193 IIF 194
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 195
  • Walters, Nicholas John
    British it service manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cromwell Road, Bristol, Avon, BS6 5EZ

      IIF 196
  • Walters, Nicholas John
    British technology manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cotham Gardens, Redland, Bristol, BS6 6HD, United Kingdom

      IIF 197
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 198
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 242
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 243
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 244
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 245
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 246
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 247 IIF 248
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 249
    • icon of address Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 250
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 251
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 252 IIF 253 IIF 254
    • icon of address The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 262
    • icon of address 1, Paternoster Square, London, EC4M 7DX, England

      IIF 263
    • icon of address Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 264
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 265
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 266
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 267
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 268
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 253 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 166 - Secretary → ME
  • 2
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 120 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 39 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    icon of address Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,114,314 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 147 - Director → ME
  • 4
    icon of address 161 Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2163) LIMITED - 1993-12-16
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    M M & S (2142) LIMITED - 1993-04-15
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    icon of calendar 2005-05-30 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    MACROCOM (161) LIMITED - 1991-11-01
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 200 - Director → ME
  • 10
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 251 - Director → ME
  • 11
    DUNITA HOLDINGS LIMITED - 1977-12-31
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 201 - Director → ME
  • 12
    BANK LINE LIMITED (THE) - 1988-12-30
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2010-06-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 230 - Director → ME
  • 14
    BEECHDALE HOMES PLC - 2009-04-28
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 152 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 38 - Secretary → ME
  • 15
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2003-07-16 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 16
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 114 - Director → ME
  • 17
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 218 - Director → ME
  • 18
    YARNCOURT LIMITED - 1999-01-20
    icon of address Birstwith Hall, High Birstwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2005-05-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    icon of address 1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    icon of calendar 1977-12-08 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 74 - Director → ME
  • 21
    icon of address Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 136 - Director → ME
  • 22
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 221 - Director → ME
  • 23
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 149 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 34 - Secretary → ME
  • 24
    icon of address 43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 25
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 5 - Secretary → ME
  • 26
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FIBRESTONE LIMITED - 1982-11-11
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 1993-09-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 28
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2002-11-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 29
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2003-01-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    icon of address 9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 151 - Director → ME
  • 31
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 13 - Secretary → ME
  • 32
    icon of address Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2002-03-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 33
    icon of address Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 34
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 154 - Director → ME
  • 35
    icon of address Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    icon of calendar 1996-03-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 191 - Has significant influence or controlOE
  • 36
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 217 - Director → ME
  • 37
    icon of address C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 38
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1998-02-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 209 - Director → ME
  • 40
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 205 - Director → ME
  • 41
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 211 - Director → ME
  • 42
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 210 - Director → ME
  • 43
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 216 - Director → ME
  • 44
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 214 - Director → ME
  • 45
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2000-07-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 46
    icon of address 2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 70 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Has significant influence or controlOE
  • 47
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 137 - Director → ME
  • 48
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 165 - Secretary → ME
  • 49
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 163 - Secretary → ME
  • 50
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 83 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 17 - Secretary → ME
  • 51
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 231 - Director → ME
  • 52
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 79 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 19 - Secretary → ME
  • 53
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 113 - Director → ME
  • 54
    CITY OFFICE LIMITED - 2008-02-12
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,663 GBP2024-09-29
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 55
    icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 144 - Director → ME
  • 57
    icon of address 104 Cromwell Road, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 196 - Director → ME
  • 58
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    icon of calendar ~ now
    IIF 16 - Secretary → ME
  • 59
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    401,232 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 155 - Director → ME
  • 60
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 199 - Director → ME
  • 61
    icon of address 25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    M M & S (2309) LIMITED - 1996-06-04
    icon of address 2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 260 - Director → ME
    icon of calendar 2002-03-14 ~ now
    IIF 158 - Secretary → ME
  • 63
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 150 - Director → ME
  • 64
    REARDON HOLDINGS LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 109 - Director → ME
  • 66
    FARLEY ENGINEERING LIMITED - 2004-08-19
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 219 - Director → ME
  • 67
    BASENAIL LIMITED - 1999-01-14
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 213 - Director → ME
  • 68
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 70
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 134 - Director → ME
  • 71
    icon of address Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 143 - Director → ME
  • 72
    icon of address 161 Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 73
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 232 - Director → ME
  • 74
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 81 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 18 - Secretary → ME
  • 76
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 78 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 23 - Secretary → ME
  • 77
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 208 - Director → ME
  • 78
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 215 - Director → ME
  • 79
    HILLINGDON GREEN LIMITED - 2001-12-12
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 82 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 22 - Secretary → ME
  • 80
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    icon of address Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 140 - Director → ME
    icon of calendar 2007-01-24 ~ now
    IIF 37 - Secretary → ME
  • 81
    icon of address Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 118 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 41 - Secretary → ME
  • 82
    icon of address Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 241 - Director → ME
  • 83
    HIGHTRAIN LIMITED - 1995-09-11
    icon of address Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 240 - Director → ME
  • 84
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 85
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 86
    icon of address 1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 266 - Director → ME
  • 87
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 203 - Director → ME
  • 88
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 80 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 20 - Secretary → ME
  • 89
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 86 - Director → ME
  • 90
    Company number 00197900
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 259 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 162 - Secretary → ME
  • 91
    Company number 01409661
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 261 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 167 - Secretary → ME
  • 92
    Company number 02070340
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 255 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 164 - Secretary → ME
  • 93
    Company number 04174909
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 258 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 169 - Secretary → ME
Ceased 94
  • 1
    icon of address Flat 1 10 Cotham Gardens, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -41 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 197 - Director → ME
  • 2
    icon of address 38 Parkhead Drive, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2011-03-30
    IIF 1 - Secretary → ME
  • 3
    icon of address The Training Centre, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,735 GBP2022-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2011-02-01
    IIF 30 - Director → ME
    icon of calendar 2009-04-20 ~ 2011-02-01
    IIF 15 - Secretary → ME
  • 4
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    icon of calendar 2010-11-22 ~ 2012-12-01
    IIF 28 - Director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 234 - Director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 233 - Director → ME
  • 7
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 97 - Director → ME
  • 8
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    icon of address Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2017-02-10
    IIF 117 - Director → ME
  • 9
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 95 - Director → ME
  • 10
    PRECIS (1461) LIMITED - 1996-10-09
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-08-29
    IIF 92 - Director → ME
  • 11
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2006-01-05
    IIF 89 - Director → ME
  • 12
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 226 - Director → ME
  • 13
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 237 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 157 - Secretary → ME
  • 14
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 242 - Director → ME
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 87 - Secretary → ME
  • 15
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2021-05-27
    IIF 245 - Director → ME
  • 16
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2021-05-27
    IIF 243 - Director → ME
  • 17
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-22
    IIF 138 - Director → ME
  • 18
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 179 - Ownership of shares – 75% or more OE
  • 19
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2021-05-27
    IIF 244 - Director → ME
  • 20
    CCA SOFTWARE LTD - 2008-10-29
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2024-01-31
    Officer
    icon of calendar 2001-03-07 ~ 2010-12-01
    IIF 8 - Secretary → ME
  • 21
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2013-05-17
    IIF 27 - Director → ME
  • 22
    icon of address 32 Parkhurst Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2024-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2011-10-16
    IIF 9 - Secretary → ME
  • 23
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 93 - Director → ME
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 66 - Secretary → ME
  • 24
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 257 - Director → ME
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 159 - Secretary → ME
  • 25
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 94 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 60 - Secretary → ME
  • 26
    icon of address 9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2024-01-25
    IIF 148 - Director → ME
  • 27
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-23
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-23
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 25 Park Street, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,869 GBP2023-03-31
    Officer
    icon of calendar 2004-08-06 ~ 2010-09-16
    IIF 6 - Secretary → ME
  • 31
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 192 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 53 - Secretary → ME
  • 32
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 223 - Director → ME
  • 33
    OLIVEPOINT LIMITED - 2010-09-06
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 228 - Director → ME
  • 34
    FARROW HOUSE PLC - 2004-12-10
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 239 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 156 - Secretary → ME
  • 35
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    icon of calendar ~ 2002-03-07
    IIF 77 - Director → ME
  • 36
    icon of address 11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,835,636 GBP2023-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-02-22
    IIF 126 - Director → ME
  • 37
    MM&S (5060) LIMITED - 2006-01-25
    icon of address Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 88 - Director → ME
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 65 - Secretary → ME
  • 38
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2007-03-23
    IIF 98 - Director → ME
  • 39
    GREENCORNS LTD. - 2000-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 238 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 160 - Secretary → ME
  • 40
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 100 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 61 - Secretary → ME
  • 41
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2009-01-31
    IIF 99 - Director → ME
    icon of calendar 2001-08-01 ~ 2006-12-01
    IIF 50 - Secretary → ME
  • 42
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 91 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 51 - Secretary → ME
  • 43
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 103 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 62 - Secretary → ME
  • 44
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    icon of address 1 Kimpton Road, Luton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-12-01 ~ 2006-03-06
    IIF 104 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-03-06
    IIF 52 - Secretary → ME
  • 45
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 170 - Director → ME
  • 46
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    icon of calendar ~ 2009-11-30
    IIF 85 - Director → ME
  • 47
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 84 - Director → ME
  • 48
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 71 - Director → ME
  • 49
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 72 - Director → ME
  • 50
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 195 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 67 - Secretary → ME
  • 51
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 235 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 57 - Secretary → ME
  • 52
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 256 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 168 - Secretary → ME
  • 53
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 236 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 56 - Secretary → ME
  • 54
    BRACEINFO LIMITED - 1985-02-22
    icon of address 161 Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2006-12-29
    IIF 12 - Secretary → ME
  • 55
    icon of address 50 Hollins Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2011-02-01
    IIF 11 - Secretary → ME
  • 56
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 194 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 54 - Secretary → ME
  • 57
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 224 - Director → ME
  • 58
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 198 - Director → ME
  • 59
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 222 - Director → ME
  • 60
    LANCEDOWN LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 96 - Director → ME
  • 61
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 177 - Has significant influence or control OE
  • 62
    icon of address 6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2019-01-10
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-10
    IIF 189 - Has significant influence or control OE
  • 63
    MAGNOWARD LIMITED - 1998-06-01
    icon of address 39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    icon of calendar 1998-09-29 ~ 2019-10-30
    IIF 24 - Secretary → ME
  • 64
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2024-09-12
    IIF 76 - Director → ME
  • 65
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 202 - Director → ME
  • 66
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 185 - Has significant influence or control OE
  • 67
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2015-01-08
    IIF 264 - Director → ME
  • 68
    icon of address Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2007-03-23
    IIF 101 - Director → ME
  • 69
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-03-09
    IIF 180 - Ownership of shares – 75% or more OE
  • 70
    icon of address Reardon & Co Ltd Ash House Breckenwood Road, Fulbourn, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2012-11-07
    IIF 132 - Director → ME
  • 71
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-10-02
    IIF 58 - Secretary → ME
  • 72
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 207 - Director → ME
  • 73
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    icon of calendar 1995-12-01 ~ 2024-09-30
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 184 - Has significant influence or control OE
  • 74
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 220 - Director → ME
  • 75
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 225 - Director → ME
  • 76
    SHOWSTOPPERS WORLDWIDE ENTERTAINMEMT LTD - 2003-08-06
    icon of address Rushtons Insolvency Practitioners, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2012-01-01
    IIF 14 - Secretary → ME
  • 77
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    icon of address R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 127 - Director → ME
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 43 - Secretary → ME
  • 78
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 247 - Director → ME
    icon of calendar 2009-07-16 ~ 2010-12-22
    IIF 55 - Secretary → ME
  • 79
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 248 - Director → ME
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 161 - Secretary → ME
  • 80
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 206 - Director → ME
  • 81
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 204 - Director → ME
  • 82
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 212 - Director → ME
  • 83
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    icon of address Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-04-30
    IIF 116 - Director → ME
  • 84
    icon of address C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 130 - Director → ME
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 46 - Secretary → ME
  • 85
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 193 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 64 - Secretary → ME
  • 86
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2021-08-31
    IIF 263 - Director → ME
  • 87
    icon of address The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    icon of calendar 2020-01-19 ~ 2021-03-05
    IIF 262 - Director → ME
    icon of calendar 2021-03-05 ~ 2023-11-23
    IIF 25 - Secretary → ME
  • 88
    TAYVIN 377 LIMITED - 2007-12-07
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2021-12-13
    IIF 129 - Director → ME
  • 89
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 102 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 63 - Secretary → ME
  • 90
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-08 ~ 2012-12-20
    IIF 250 - Director → ME
  • 91
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 227 - Director → ME
  • 92
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 93
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1998-08-14
    IIF 90 - Director → ME
    icon of calendar 1993-08-18 ~ 1995-10-02
    IIF 59 - Secretary → ME
  • 94
    WCP MARKETING LIMITED - 1992-07-31
    WORLD CHAMPIONSHIP PROMOTIONS (SPONSORSHIP) LIMITED - 1988-12-19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,751 GBP2024-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2008-06-30
    IIF 108 - 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.