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 Jonathan James Bettell

    Related profiles found in government register
  • Mr Jonathan James Bettell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rothsay Road, Bedford, MK40 3PW, England

      IIF 1
    • icon of address 32a, Church End, Renhold, Bedford, MK41 0LU, United Kingdom

      IIF 2
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 3 IIF 4
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 5
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 6 IIF 7
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 8
    • icon of address Suite 1, 19, Forestlake Avenue, Ringwood, Hampshire, BH24 1QU, United Kingdom

      IIF 9
  • Mr Jonathan James Bettell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 10
  • Bettell, Jonathan James
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rothsay Road, Bedford, MK40 3PW, England

      IIF 11
  • Bettell, Jonathan James
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Church End, Renhold, Bedford, MK41 0LU, United Kingdom

      IIF 12
    • icon of address Units 8, & 9 Gemini Park, Europa Boulevard, Warrington, Cheshire, WA5 7TY, England

      IIF 13
  • Bettell, Jonathan James
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 14
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 15 IIF 16
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 17
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 18
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 19
    • icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 20
  • Bettell, Jonathan James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Forestlake Avenue, Ringwood, Hampshire, BH24 1QU

      IIF 21
  • Bettell, Jonathan James
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Newington Causeway, London, SE1 6BN, England

      IIF 22
    • icon of address 2 Grange Court, Grange Court, Wolverton Mill, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 23
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 24
    • icon of address The Grange, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 25 IIF 26
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 27
    • icon of address 32a, Church End, Renhold, Bedfordshire, MK41 0LU, United Kingdom

      IIF 28
  • Bettell, Jonathan James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 33
    • icon of address 2, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 34 IIF 35
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, England

      IIF 36
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 47
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 48
  • Bettell, Jonathan James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 49
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 50
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 51
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 52
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 53
    • icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 54
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 55
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 56
  • Bettell, Jonathan James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 57
  • Bettell, Jonathan James
    British finance director company secre born in February 1968

    Registered addresses and corresponding companies
    • icon of address 5 Sandy Road, Bedford, Bedfordshire, MK41 9TH

      IIF 58
  • Bettell, Jonathan James

    Registered addresses and corresponding companies
    • icon of address 32a, Church End, Renhold, Bedford, MK41 0LU, United Kingdom

      IIF 59
    • icon of address 5 Sandy Road, Bedford, Bedfordshire, MK41 9TH

      IIF 60
    • icon of address 93, Newington Causeway, London, SE1 6BN, England

      IIF 61
    • icon of address The Grange, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 62 IIF 63
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 64
    • icon of address Units 8, & 9 Gemini Park, Europa Boulevard, Warrington, Cheshire, WA5 7TY, England

      IIF 65
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 32a Church End, Renhold, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TXM TRAINING ACADEMY LTD - 2016-12-21
    SEEBECK 14 LIMITED - 2010-03-04
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -263,643 GBP2015-12-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 36 - Director → ME
  • 3
    SECKLOE 370 LIMITED - 2008-01-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    JLK ENTERPRISES LIMITED - 2016-11-16
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,779 GBP2020-03-31
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Director → ME
  • 9
    PETROPLAN CONTROL SYSTEMS LIMITED - 2008-03-31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 45 - Director → ME
  • 12
    INTREPIDUS LTD - 2018-07-12
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    683,855 GBP2017-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 39 - Director → ME
  • 13
    PROVIDE CONSULTING LTD - 2025-10-16
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,646 GBP2017-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,217 GBP2015-12-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 1 Rothsay Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    SEEBECK 103 LIMITED - 2014-01-21
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,509 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 37 - Director → ME
  • 17
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 30 - Director → ME
  • 18
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 49 - Director → ME
  • 19
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    507,466 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 34 - Director → ME
  • 21
    SEEBECK 88 LIMITED - 2013-03-07
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-01-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    SEEBECK 15 LIMITED - 2010-03-30
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    IMPULSUM LIMITED - 2020-02-25
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 48 - Director → ME
  • 28
    TXM RAIL LIMITED - 2008-01-07
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    595,929 GBP2015-12-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 55 - Director → ME
  • 33
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 38 - Director → ME
  • 34
    SECKLOE 380 LIMITED - 2008-04-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 54 - Director → ME
  • 35
    SEEBECK 139 LIMITED - 2016-02-18
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Grange Court Grange Court, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 38
    FROGJAM LIMITED - 2020-09-21
    icon of address 2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -272,634 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 35 - Director → ME
Ceased 11
  • 1
    icon of address Leonard Curtis 9-10 Ridge House, Ridgehouse Drive, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -180,157 GBP2022-10-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-09-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SECKLOE 369 LIMITED - 2007-12-19
    icon of address Unit 8 Centurion Court Brick Close, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,591 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-12-23
    IIF 28 - Director → ME
  • 3
    TXM PLANT HOLDINGS LIMITED - 2016-10-18
    HYDREX LIMITED - 2012-10-16
    SEEBECK 76 LIMITED - 2012-09-18
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-20 ~ 2016-05-11
    IIF 26 - Director → ME
    icon of calendar 2012-11-06 ~ 2016-05-11
    IIF 63 - Secretary → ME
  • 4
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-07-29
    IIF 58 - Director → ME
    icon of calendar 1996-01-01 ~ 1996-07-29
    IIF 60 - Secretary → ME
  • 5
    icon of address C/o Orion Engineering Services Limited, 93 Newington Causeway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2016-12-20
    IIF 22 - Director → ME
    icon of calendar 2013-02-01 ~ 2016-12-20
    IIF 61 - Secretary → ME
  • 6
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-10-09 ~ 2012-03-16
    IIF 13 - Director → ME
    icon of calendar 2008-10-09 ~ 2012-03-16
    IIF 65 - Secretary → ME
  • 7
    CURIS PROJECTS LIMITED - 2018-05-30
    TXM TELECONSULT LIMITED - 2025-03-31
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2025-03-21
    IIF 56 - Director → ME
  • 8
    NETWORK RAIL (NDS-PLANT) LIMITED - 2012-11-09
    TXM PLANT LIMITED - 2024-01-25
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-04-20 ~ 2016-05-11
    IIF 25 - Director → ME
    icon of calendar 2012-11-08 ~ 2016-05-11
    IIF 62 - Secretary → ME
  • 9
    icon of address Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2023-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-24
    IIF 17 - Director → ME
  • 10
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-04-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,406 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2017-10-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-01-03
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.