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

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 1 IIF 2
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 3
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 4
  • Thompson, Mark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Top End, Renhold, Bedford, MK41 0LR, England

      IIF 5
    • Ladyslaude Court, Bramley Way, Bedford, MK41 7FX

      IIF 6
    • Ladyslaude Court, Bramley Way, Bedford, MK41 7FX, United Kingdom

      IIF 7
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 8 IIF 9
    • C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 10
  • Thompson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 126, Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 11
    • Dixon House 77-97, Harpur Street, Bedford, MK40 2SY

      IIF 12
  • Thompson, Mark
    British solicitor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 13 IIF 14 IIF 15
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 19
    • 25, Neath Abbey, Bedford, MK410RU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE

      IIF 23
    • Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 24
    • Dixon House, 77-97, Harpur Street, Bedford, MK40 2SY, England

      IIF 25 IIF 26
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 27
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 28
    • Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 29
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 30
  • Thompson, Mark Edward

    Registered addresses and corresponding companies
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 31
  • Thompson, Mark
    British secretary & director born in June 1972

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, County Down, BT19 7TS

      IIF 32
  • Thompson, Mark Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Saint George Street, London, W1S 1FS

      IIF 33
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 34
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 35 IIF 36 IIF 37
    • Dixon House 77-97, Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 39 IIF 40
    • Homeview Church Lane, Yielden, Bedfordshire, MK44 1AU

      IIF 41
    • 303 Knight's Court, 4 St. John's Place, London, EC1M 4NP, England

      IIF 42
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 43
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 44
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 45
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 46
    • Shakespeare Martineau Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 47
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
  • Thompson, Mark
    British secretary

    Registered addresses and corresponding companies
  • Thompson, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Thompson, Mack

    Registered addresses and corresponding companies
    • Homeview Church Lane, Yielden, Bedfordshire, MK45 1QU

      IIF 106
  • Thompson, Mark Edward
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 107
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 108
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 109
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 110
    • 42, New Broad Street, London, EC2M 1JD, England

      IIF 111
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 112
  • Thompson, Mark Edward
    British chairman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 4 More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 113
  • Thompson, Mark Edward
    British commodity trader born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 114
  • Thompson, Mark Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 115
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Duke Street, London, W1U 3EH, England

      IIF 116
    • 2, Duke Street, Manchester Square, London, England, W1U 3EH, England

      IIF 117
    • 2, Duke Street, Manchester Square, London, W1U 3EH, England

      IIF 118
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 119
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 120
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 121
    • Unit 2, Hurling Way, St Columb Major Business Park, St Columb, Cornwall, TR9 6SX, United Kingdom

      IIF 122
  • Thompson, Mark Edward
    British fund manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 123
    • First Floor, 47/48 Piccadilly, London, W1J 0DT, England

      IIF 124
  • Thompson, Mark
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Thompson, Mark
    British recruitment born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Worlds End Lane, Orpington, Kent, BR6 7SS, United Kingdom

      IIF 126
  • Thompson, Mark
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, BT19 7TS

      IIF 127
  • Thompson, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, Co Down, BT19 7TS

      IIF 128
  • Mr Mark Thompson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 129
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 130
  • Thompson, Mark Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 131
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 132
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 133
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 134
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 135 IIF 136
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cantelowes Ltd, 15 Bowling Green Lane, London, EC1R 0BD, England

      IIF 137
  • Thompson, Mark Edward
    British executive chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakelands Mine, Drakelands, Plympton, Devon, PL7 5BS, United Kingdom

      IIF 138 IIF 139
  • Thompson, Mark Edward
    British finance born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 140
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 141
    • 2, Duke Street, London, W1U 3EH

      IIF 142
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 143
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 144
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 145
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 146
  • Mr Mark Thompson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 147
  • Mr Mark Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
    • C/o Acqvalue Accountancy, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 149
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 150
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 151
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 152
    • Drakelands Mine, Drakelands, Plympton, PL7 5BS, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 52
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 8 - Director → ME
    2021-08-17 ~ now
    IIF 43 - Secretary → ME
  • 2
    AC RESOURCES LIMITED T/A AC DATA LTD - 2021-03-16
    AC RESOURCES LIMITED - 2018-05-21
    5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    12,000 GBP2021-03-31
    Officer
    2020-07-01 ~ now
    IIF 9 - Director → ME
  • 3
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (139 parents, 11 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 4 - LLP Member → ME
  • 4
    40 Abbey Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 119 - Director → ME
  • 5
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 32 - Director → ME
    2007-03-13 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    Moore Stephens, Donegall House, 7 Donegall Square North, Belfast
    Liquidation Corporate (2 parents)
    Officer
    2005-06-07 ~ now
    IIF 127 - Director → ME
  • 7
    BAYS SPORTING FACILITIES - 2025-05-06
    2 Top End, Renhold, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-26 ~ now
    IIF 5 - Director → ME
  • 8
    Ladyslaude Court, Bramley Way, Bedford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-12 ~ now
    IIF 7 - Director → ME
  • 9
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    IBBETT TRUST(THE) - 2018-08-17
    Ladyslaude Court, Bramley Way, Bedford
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2004-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    THE PROPERTY BUSINESS LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-01-20 ~ dissolved
    IIF 17 - Director → ME
    2007-01-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 15
    BORNEO LINNELLS LIMITED - 2008-08-19
    Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 16
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    2022-07-04 ~ now
    IIF 10 - Director → ME
  • 18
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-02-17 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 19
    C/o Acqvalue Accountancy Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,338 GBP2024-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 20
    15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    GAMESHIELD PLC - 2014-04-11
    GAMESHIELD LIMITED - 2005-05-23
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,900 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 132 - Director → ME
  • 25
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Officer
    2019-05-09 ~ now
    IIF 131 - Director → ME
  • 26
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 107 - Director → ME
  • 27
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,435,550 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    22 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 29
    Beaufort House, New North Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 30
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 31
    4385, 15730829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-05-20 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 32
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    2010-09-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 33
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 34
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-23 ~ now
    IIF 134 - Director → ME
    2023-08-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 145 - Has significant influence or controlOE
  • 35
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 36
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 66 - Secretary → ME
  • 37
    C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 146 - Has significant influence or controlOE
  • 38
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,672 GBP2024-03-31
    Officer
    2017-08-03 ~ now
    IIF 108 - Director → ME
  • 39
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,937 GBP2024-12-31
    Officer
    2010-10-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 40
    TECTONIC GOLD PLC - 2025-05-12
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-05-12 ~ now
    IIF 109 - Director → ME
  • 41
    COURTBURN LIMITED - 1991-09-03
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 59 - Secretary → ME
  • 42
    ANTRIM ENERGY LIMITED - 2013-01-16
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,379 GBP2019-09-30
    Officer
    2012-12-11 ~ dissolved
    IIF 28 - Director → ME
    2012-12-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 43
    2 Duke Street, Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 118 - Director → ME
  • 44
    2 Duke Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
  • 45
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 46
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    99 Bishopsgate, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-09-09 ~ now
    IIF 111 - Director → ME
  • 47
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 48
    C/o Cantelowes Limited Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 152 - Has significant influence or controlOE
  • 49
    Company number 03419698
    Non-active corporate
    Officer
    2004-05-25 ~ now
    IIF 54 - Secretary → ME
  • 50
    Company number 03487328
    Non-active corporate
    Officer
    2002-07-08 ~ now
    IIF 104 - Secretary → ME
  • 51
    Company number 04508563
    Non-active corporate
    Officer
    2002-09-13 ~ now
    IIF 56 - Secretary → ME
  • 52
    Company number 07116593
    Non-active corporate
    Officer
    2010-01-05 ~ now
    IIF 12 - Director → ME
Ceased 80
  • 1
    Beancroft Farm Beancroft Road, Marston Moretaine, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    2020-07-01 ~ 2023-12-07
    IIF 23 - Director → ME
  • 2
    TWIGG MINERALS PLC - 2002-09-06
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-14 ~ 2014-05-08
    IIF 120 - Director → ME
  • 3
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-28 ~ 2023-05-16
    IIF 138 - Director → ME
    Person with significant control
    2020-04-28 ~ 2023-05-16
    IIF 153 - Has significant influence or control OE
  • 4
    APOLLO MANAGEMENT (UK) VI, LLP - 2006-03-21
    1 Soho Place, London, England
    Active Corporate (31 parents)
    Officer
    2008-05-19 ~ 2010-07-12
    IIF 33 - LLP Designated Member → ME
  • 5
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,852,112 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-07-13 ~ 2011-07-25
    IIF 25 - Director → ME
  • 6
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-29 ~ 2010-10-01
    IIF 128 - Director → ME
    2007-10-29 ~ 2010-10-01
    IIF 89 - Secretary → ME
  • 7
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    2003-09-03 ~ 2014-12-01
    IIF 74 - Secretary → ME
  • 8
    OPENDETAIL LIMITED - 1991-06-10
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 57 - Secretary → ME
  • 9
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 71 - Secretary → ME
  • 10
    Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    2003-08-20 ~ 2017-04-30
    IIF 73 - Secretary → ME
  • 11
    BEDFORDIA GROUP PLC - 2016-06-24
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    2006-05-15 ~ 2017-04-30
    IIF 16 - Director → ME
    2004-05-25 ~ 2017-04-30
    IIF 51 - Secretary → ME
  • 12
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 60 - Secretary → ME
  • 13
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 52 - Secretary → ME
  • 14
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,301,996 GBP2024-04-30
    Officer
    2002-04-29 ~ 2002-06-28
    IIF 76 - Secretary → ME
  • 15
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 78 - Secretary → ME
  • 16
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-11-25
    IIF 39 - Secretary → ME
  • 17
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2005-11-08 ~ 2013-12-01
    IIF 50 - Secretary → ME
  • 18
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-12-01
    IIF 40 - Secretary → ME
  • 19
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 82 - Secretary → ME
  • 20
    Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 83 - Secretary → ME
  • 21
    Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-07-26 ~ 2013-12-01
    IIF 85 - Secretary → ME
  • 22
    Milton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    2007-07-27 ~ 2013-11-25
    IIF 92 - Secretary → ME
  • 23
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 81 - Secretary → ME
  • 24
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2007-01-17 ~ 2013-02-08
    IIF 96 - Secretary → ME
  • 25
    77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-19 ~ 2011-02-01
    IIF 1 - LLP Designated Member → ME
  • 26
    Brigham House, 93 High Street, Biggleswade, Bedfordhsire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,092 GBP2020-09-30
    Officer
    2006-02-01 ~ 2006-03-01
    IIF 99 - Secretary → ME
  • 27
    12 Conduit Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-06-27 ~ 2007-05-24
    IIF 63 - Secretary → ME
  • 28
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    12 Conduit Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,608,926 GBP2024-10-31
    Officer
    1999-11-04 ~ 2007-05-24
    IIF 97 - Secretary → ME
  • 29
    12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 68 - Secretary → ME
  • 30
    MGL NOMINEES LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2002-01-22 ~ 2007-05-24
    IIF 102 - Secretary → ME
  • 31
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-02-17 ~ 2025-11-06
    IIF 133 - Director → ME
    2024-02-17 ~ 2025-11-06
    IIF 44 - Secretary → ME
  • 32
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,441,103 GBP2024-06-30
    Officer
    2006-02-24 ~ 2008-04-23
    IIF 95 - Secretary → ME
  • 33
    11 George Street West, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-03-29 ~ 2004-03-31
    IIF 70 - Secretary → ME
  • 34
    CORNWALL DRILLING LTD - 2020-11-16
    13 Bowling Green Terrace, St. Ives, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,149 GBP2024-01-31
    Officer
    2015-01-16 ~ 2015-04-16
    IIF 122 - Director → ME
  • 35
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-11-29 ~ 2023-05-16
    IIF 137 - Director → ME
  • 36
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Officer
    2006-12-18 ~ 2014-12-01
    IIF 91 - Secretary → ME
  • 37
    Ii Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,463 GBP2017-07-31
    Officer
    2012-12-13 ~ 2018-09-14
    IIF 86 - Secretary → ME
  • 38
    FIRST TIN LIMITED - 2022-03-15
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    TRELIVER MINERALS LIMITED - 2017-02-22
    First Floor, 47/48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    2012-02-01 ~ 2022-03-24
    IIF 124 - Director → ME
  • 39
    TRAFIGURA ASSET MANAGEMENT LIMITED - 2005-03-07
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2003-02-07 ~ 2007-12-05
    IIF 114 - Director → ME
  • 40
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Person with significant control
    2019-05-09 ~ 2020-05-01
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-09-23 ~ 2020-02-13
    IIF 117 - Director → ME
    2023-05-01 ~ 2023-05-01
    IIF 27 - Director → ME
  • 42
    Milton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-29 ~ 2013-03-20
    IIF 93 - Secretary → ME
  • 43
    Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-01 ~ 2006-02-01
    IIF 100 - Secretary → ME
  • 44
    FOXSTAR LIMITED - 1997-07-28
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    1997-06-12 ~ 1997-11-28
    IIF 41 - Secretary → ME
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-17 ~ 2011-04-06
    IIF 34 - LLP Member → ME
  • 46
    W A COLLENS INSURANCE BROKER LIMITED - 1998-01-02
    JENSEN DICKENS PROCKTER LIMITED - 1994-09-01
    D F PROCKTER LIMITED - 1991-04-09
    HOEMINSTER LIMITED - 1981-12-31
    Bankside House The Paddocks, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2009-01-15
    IIF 15 - Director → ME
  • 47
    CLOUDBAY LIMITED - 2002-07-09
    23 Cottingham Way, Thrapston, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2019-12-31
    Officer
    2002-01-15 ~ 2002-01-31
    IIF 49 - Secretary → ME
  • 48
    SIDEPOWER LIMITED - 1995-01-11
    9 Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    85,025 GBP2024-05-31
    Officer
    2000-11-03 ~ 2000-11-09
    IIF 77 - Secretary → ME
  • 49
    THE LIME MORTAR & RENDER COMPANY LIMITED - 2015-10-09
    THE CHILTERN LIME MORTAR COMPANY LIMITED - 2015-05-21
    LIME TECHNOLOGY LIMITED - 2015-05-20
    LIME MRP LTD - 2015-03-23
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -865,729 GBP2015-05-01 ~ 2016-04-30
    Officer
    2015-05-19 ~ 2015-09-01
    IIF 11 - Director → ME
  • 50
    TEAMSALES LIMITED - 2003-08-05
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-06-08 ~ 2001-02-28
    IIF 105 - Secretary → ME
  • 51
    CALCULUS EQUITY PARTNERS LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 48 - Secretary → ME
  • 52
    MERIDIAN MINING SE - 2020-12-31
    8th Floor 4 More London, Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-01-20 ~ 2023-06-28
    IIF 113 - Member of an Administrative Organ → ME
  • 53
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    2010-09-23 ~ 2011-06-21
    IIF 31 - Secretary → ME
  • 54
    VISCOUNT SAFE CUSTODY SERVICES LIMITED - 2012-09-12
    HIB 001 LIMITED - 2011-08-18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-08-16 ~ 2011-12-12
    IIF 26 - Director → ME
  • 55
    HICORP 108 LIMITED - 2011-05-25
    3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-03-18 ~ 2020-02-03
    IIF 29 - Director → ME
  • 56
    Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2004-05-31 ~ 2017-04-30
    IIF 101 - Secretary → ME
  • 57
    NATIONWIDE ELECTRICAL WHOLESALERS LIMITED - 1997-06-17
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,071 GBP2024-04-30
    Officer
    2000-07-31 ~ 2015-08-16
    IIF 103 - Secretary → ME
  • 58
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2003-08-01 ~ 2015-08-16
    IIF 79 - Secretary → ME
  • 59
    MYLTON LIMITED - 1996-08-12
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-25 ~ 2014-12-01
    IIF 58 - Secretary → ME
  • 60
    HARVEY INGRAM LLP - 2012-09-07
    First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2015-01-19
    IIF 2 - LLP Member → ME
  • 61
    276 Ampthill Road Bedford Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    646,532 GBP2024-09-30
    Officer
    2003-06-26 ~ 2003-06-27
    IIF 80 - Secretary → ME
  • 62
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2013-09-19 ~ 2018-03-23
    IIF 115 - Director → ME
  • 63
    Flat C 128 Landor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2013-09-01 ~ 2020-04-08
    IIF 42 - Secretary → ME
  • 64
    29 Craven Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-02-20
    IIF 30 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-02-22
    IIF 130 - Has significant influence or control OE
  • 65
    Unit 7, Napier Road Elms Farm, Industrial Estate Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,696,000 GBP2024-04-30
    Officer
    2003-08-19 ~ 2015-08-16
    IIF 69 - Secretary → ME
  • 66
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Officer
    1997-07-24 ~ 1997-11-28
    IIF 106 - Secretary → ME
  • 67
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 84 - Secretary → ME
  • 68
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2012-09-01 ~ 2021-05-01
    IIF 3 - LLP Member → ME
  • 69
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-01 ~ 2014-08-29
    IIF 14 - Director → ME
  • 70
    WESTERN UNITED MINES LIMITED - 2020-09-01
    BONDCO 1214 LIMITED - 2007-07-04
    Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,559,186 GBP2024-12-31
    Officer
    2007-08-13 ~ 2009-12-31
    IIF 123 - Director → ME
  • 71
    The Stable Yard 25-33 Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,564 GBP2023-12-31
    Officer
    2012-12-13 ~ 2013-08-14
    IIF 87 - Secretary → ME
  • 72
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    1999-04-01 ~ 1999-06-11
    IIF 72 - Secretary → ME
  • 73
    3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-08-28 ~ 2013-01-28
    IIF 13 - Director → ME
  • 74
    TGS NOPEC (UK) LTD - 2000-12-29
    NOPEC GEOVENTURES INTERNATIONAL LTD - 1998-07-13
    GEOVENTURES LIMITED - 1996-09-10
    Dukes Court, Duke Street, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    2001-03-26 ~ 2012-12-18
    IIF 88 - Secretary → ME
  • 75
    ACCENTWATER LIMITED - 1996-08-13
    308 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-02-13 ~ 2004-05-30
    IIF 98 - Secretary → ME
  • 76
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    2019-03-25 ~ 2023-05-16
    IIF 121 - Director → ME
  • 77
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-05-16
    IIF 139 - Director → ME
  • 78
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,279,524 GBP2025-03-31
    Officer
    2015-12-04 ~ 2016-10-25
    IIF 19 - Director → ME
  • 79
    12 Coneygere, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-26 ~ 2016-08-18
    IIF 47 - Secretary → ME
  • 80
    Company number 04689847
    Non-active corporate
    Officer
    2003-08-08 ~ 2003-08-09
    IIF 64 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.