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

Hayes, Paul Andrew

    Related profiles found in government register
  • Hayes, Paul Andrew
    British chief financial officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul Andrew
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 12
  • Hayes, Paul Andrew
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul Andrew
    British group finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul Andrew
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Heron Square, Richmond, Surrey, TW9 1EN, United Kingdom

      IIF 69
  • Hayes, Paul Andrew
    British accountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address 3 Normanton Road, Packington, Ashby De La Zouch, Leicestershire, LE65 1WS

      IIF 70
  • Hayes, Paul Andrew
    British chartered accountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address 3 Normanton Road, Packington, Ashby De La Zouch, Leicestershire, LE65 1WS

      IIF 71
    • icon of address 21 Silk Mill Road, Redbourn, St. Albans, Hertfordshire, AL3 7GE

      IIF 72 IIF 73 IIF 74
  • Hayes, Paul Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    PLANTGRAIN LIMITED - 2005-06-07
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 34 - Director → ME
  • 2
    AUTOSCRIPT LIMITED - 2012-06-21
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 40 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-27 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 37 - Director → ME
  • 6
    VINTEN ANALYTICAL SYSTEMS LIMITED - 1989-04-01
    D.A. PITMAN LIMITED - 1989-02-15
    STOPGLEN LIMITED - 1981-12-31
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 64 - Director → ME
  • 8
    GAG155 LIMITED - 2002-05-24
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 50 - Director → ME
Ceased 64
  • 1
    icon of address C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-19 ~ 2000-05-22
    IIF 71 - Director → ME
  • 2
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 31 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 78 - Secretary → ME
  • 3
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 20 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 83 - Secretary → ME
  • 4
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 23 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 80 - Secretary → ME
  • 5
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 25 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 82 - Secretary → ME
  • 6
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 30 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 90 - Secretary → ME
  • 7
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 28 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 81 - Secretary → ME
  • 8
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 32 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 86 - Secretary → ME
  • 9
    MANFROTTO LIMITED - 2015-10-13
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 63 - Director → ME
  • 10
    BROADCAST DEVELOPMENTS LIMITED - 2012-06-21
    RELBIRCH LIMITED - 1984-04-05
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 47 - Director → ME
  • 11
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 16 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 84 - Secretary → ME
  • 12
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 24 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 88 - Secretary → ME
  • 13
    VITEC SHELF LIMITED - 2010-02-24
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 49 - Director → ME
  • 14
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2017-04-28
    IIF 33 - Director → ME
  • 15
    HS108 LIMITED - 2002-05-09
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 65 - Director → ME
  • 16
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 22 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 77 - Secretary → ME
  • 17
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 27 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 94 - Secretary → ME
  • 18
    BONUSDOM LIMITED - 2000-06-09
    BESPAK HOLDINGS LIMITED - 2024-06-20
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 15 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 92 - Secretary → ME
  • 19
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 18 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 87 - Secretary → ME
  • 20
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 45 - Director → ME
  • 21
    icon of address C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-19 ~ 2000-05-22
    IIF 70 - Director → ME
  • 22
    MFI UK LIMITED - 2006-10-23
    GALIFORM CORPORATE SERVICES LIMITED - 2010-09-15
    PRECIS (245) LIMITED - 1985-03-04
    HYGENA LIMITED - 2001-06-12
    icon of address 105 Wigmore Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 1 - Director → ME
  • 23
    MFI FURNITURE GROUP PLC - 2006-10-23
    GALIFORM PLC - 2010-09-15
    MAXIRACE LIMITED - 1987-12-09
    icon of address 105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-27 ~ 2025-05-30
    IIF 7 - Director → ME
  • 24
    GALIFORM HOLDINGS LIMITED - 2010-09-15
    ORCHARDLIGHT LIMITED - 2007-12-19
    icon of address 105 Wigmore Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 8 - Director → ME
  • 25
    icon of address 105 Wigmore Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 10 - Director → ME
  • 26
    MFI (TORQUAY) LIMITED - 1995-07-04
    STEDHAM & SON LIMITED - 1979-12-31
    icon of address 105 Wigmore Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 6 - Director → ME
  • 27
    GROUP PEOPLE SERVICES LIMITED - 2010-09-15
    icon of address 105 Wigmore Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 3 - Director → ME
  • 28
    CASEFLOOR LIMITED - 2006-05-05
    icon of address 105 Wigmore Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 5 - Director → ME
  • 29
    CARDFLASK LIMITED - 2006-06-09
    icon of address 105 Wigmore Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 2 - Director → ME
  • 30
    FASTFLIP LIMITED - 2006-05-08
    NORSE PROPERTIES LIMITED - 2007-01-22
    icon of address 105 Wigmore Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-27 ~ 2025-06-01
    IIF 4 - Director → ME
  • 31
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 14 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 76 - Secretary → ME
  • 32
    MEXPORT INTERNATIONAL (BEARINGS) LIMITED - 1982-02-23
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2004-10-31
    IIF 72 - Director → ME
  • 33
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,471,623 GBP2024-07-31
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 13 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 75 - Secretary → ME
  • 34
    BOGEN IMAGING UK LIMITED - 2008-01-14
    VINTEN GROUP LIMITED - 2006-03-14
    VITEC GROUP LIMITED - 1995-10-24
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 48 - Director → ME
  • 35
    VINTEN ELECTRO-OPTICS LIMITED - 2008-01-21
    VINTEN FILM EQUIPMENT LIMITED - 1978-12-31
    VITEC SHELF LIMITED - 2012-01-03
    CLEAR-COM LIMITED - 2010-04-19
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 38 - Director → ME
  • 36
    GAG284 LIMITED - 2008-07-14
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 59 - Director → ME
  • 37
    KATA UK LIMITED - 2008-01-14
    BOGEN IMAGING UK LIMITED - 2010-01-14
    TRIVECTOR SCIENTIFIC LIMITED - 1990-11-30
    VINTEN OVERSEAS HOLDINGS LIMITED - 2006-03-14
    TRIVECTOR SYSTEMS INTERNATIONAL LIMITED - 1984-05-09
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 55 - Director → ME
  • 38
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 26 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 85 - Secretary → ME
  • 39
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 29 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 79 - Secretary → ME
  • 40
    PRECISION OCULAR LTD - 2016-10-10
    icon of address The Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,785,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2020-02-04
    IIF 12 - Director → ME
  • 41
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 51 - Director → ME
  • 42
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 60 - Director → ME
  • 43
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 56 - Director → ME
  • 44
    icon of address Bridge House, Heron Square, Richmond, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2017-04-28
    IIF 35 - Director → ME
  • 45
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 36 - Director → ME
  • 46
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 21 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 89 - Secretary → ME
  • 47
    RADAMEC EPO LIMITED - 1996-01-04
    EVERSHED POWER-OPTICS LIMITED - 1986-08-27
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 57 - Director → ME
  • 48
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 61 - Director → ME
  • 49
    ZODIAC INTERCONNECT UK LIMITED - 2019-12-31
    MANIFOLD INDEXING LIMITED - 1982-03-17
    ICORE INTERNATIONAL LIMITED - 2014-04-01
    KAFON LIMITED - 1991-08-02
    icon of address 220 Bedford Avenue, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-01-05
    IIF 73 - Director → ME
  • 50
    NEONFLAME LIMITED - 1995-12-27
    icon of address 105 Wigmore Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2025-06-01
    IIF 9 - Director → ME
  • 51
    BRILLIANT MOTION LIMITED - 2019-11-01
    BRILLIANT STAGES LIMITED - 2018-12-21
    EURO OFFER LIMITED - 1999-01-19
    icon of address Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,499 GBP2018-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2012-07-02
    IIF 68 - Director → ME
  • 52
    GAG286 LIMITED - 2009-11-17
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 53 - Director → ME
  • 53
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 19 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 91 - Secretary → ME
  • 54
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    IIF 17 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-09-07
    IIF 93 - Secretary → ME
  • 55
    ICORE INTERNATIONAL LIMITED - 1991-08-02
    SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED - 2002-03-28
    SUPERFLEXIT LIMITED - 1982-09-23
    icon of address Vent-axia, Fleming Way, Crawley, West Sussex
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2002-12-02
    IIF 74 - Director → ME
  • 56
    GAG106 LIMITED - 1999-10-05
    VITEC GROUP HOLDINGS LIMITED - 2022-05-24
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 44 - Director → ME
  • 57
    GAG89 LIMITED - 1998-10-08
    VITEC INVESTMENTS LIMITED - 2022-05-24
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 67 - Director → ME
  • 58
    SWIFT 823 LIMITED - 1985-12-30
    VITEC IMAGING SOLUTIONS UK LIMITED - 2022-05-24
    MANFROTTO LIGHTING LIMITED - 2014-01-07
    LASTOLITE LIMITED - 2012-01-03
    MANFROTTO UK LIMITED - 2018-02-28
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 58 - Director → ME
  • 59
    VITEC GROUP PLC - 2001-04-17
    THE VITEC GROUP PLC. - 2022-05-23
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 41 - Director → ME
  • 60
    VITEC VIDEOCOM LIMITED - 2018-04-03
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VINTEN COMPUTERS LIMITED - 1988-08-01
    CAMERA DYNAMICS LIMITED - 2012-01-03
    VINTEN BROADCAST LIMITED - 2006-12-29
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 62 - Director → ME
  • 61
    PITMAN INSTRUMENTS LIMITED - 1990-12-03
    CAMERA DYNAMICS LIMITED - 2006-12-29
    EUROPEAN JOINT VENTURES LIMITED - 2006-11-07
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 52 - Director → ME
  • 62
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 69 - Director → ME
  • 63
    DECKOFFICE LIMITED - 2004-08-12
    VTC GROUP LIMITED - 2020-03-16
    ALC BROADCAST LIMITED - 2019-12-19
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 39 - Director → ME
  • 64
    BEXEL GLOBAL BROADCAST SOLUTIONS LIMITED - 2019-12-06
    VINTEN PROPERTIES LIMITED - 2015-12-04
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-28
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.