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

Bateman, Amanda Macfarlane

    Related profiles found in government register
  • Bateman, Amanda Macfarlane
    British company secretary born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 1
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 2 IIF 3
  • Bateman, Amanda Macfarlane
    British chartered secretary born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 4
  • Bateman, Amanda Macfarlane
    British company secretary born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burdett House, 15-16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 5
  • Bateman, Amanda Macfarlane
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Park Road, Caversham, Reading, RG4 7PD, England

      IIF 6
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 7
  • Bateman, Amanda Macfarlane
    British

    Registered addresses and corresponding companies
    • icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 8 IIF 9 IIF 10
  • Bateman, Amanda Macfarlane
    British company secretary

    Registered addresses and corresponding companies
  • Bateman, Amanda Macfarlane

    Registered addresses and corresponding companies
  • Ms Amanda Macfarlane Bateman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD

      IIF 70
    • icon of address 12, Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 71
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 72
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT, United Kingdom

      IIF 73
  • Bateman, Amanda

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 74
    • icon of address Burdett House, Fourth Floor, 15-16 Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 75
    • icon of address Stuart House, St John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 76
    • icon of address Stuart House, St John's Street, Peterborough, Peterborough, PE1 5DD, United Kingdom

      IIF 77
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR, England

      IIF 78 IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,135 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-07-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 81 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-07-14 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 4th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 84 Brook Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WELSH & KIVLIN LIMITED - 2001-08-20
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    196,069 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
  • 9
    TEMPCO LIMITED - 2001-08-07
    icon of address C/o Frp Advisory Llp, Kings Orchard 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    BROOMCO (2251) LIMITED - 2000-08-11
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    SOUND ENERGY LIMITED - 2015-09-30
    AUGUST 2015 LIMITED - 2015-08-04
    icon of address 1st Floor, 4 Pembroke Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 53
  • 1
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 81 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 2
    SAND AIRE INTERNATIONAL LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-11-22
    IIF 74 - Secretary → ME
  • 3
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 45 - Secretary → ME
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 12 - Secretary → ME
  • 4
    SAND AIRE SERVICES LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 38 - Secretary → ME
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 23 - Secretary → ME
  • 5
    BURREN ENERGY (TRINIDAD) LIMITED - 2008-07-25
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 32 - Secretary → ME
  • 6
    APPLERIGG INVESTMENTS LIMITED - 2020-12-15
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 35 - Secretary → ME
    icon of calendar 2008-09-26 ~ 2011-02-16
    IIF 10 - Secretary → ME
  • 7
    icon of address Stuart House, St John's Street, Peterborough, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2018-11-22
    IIF 77 - Secretary → ME
  • 8
    SOUND ENERGY HOLDINGS ITALY LIMITED - 2018-05-15
    CONSUL OIL & GAS LIMITED - 2015-12-17
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2019-01-15
    IIF 49 - Secretary → ME
  • 9
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2018-07-25
    IIF 50 - Secretary → ME
  • 10
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2018-07-25
    IIF 53 - Secretary → ME
  • 11
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2018-07-25
    IIF 62 - Secretary → ME
  • 12
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2018-07-25
    IIF 54 - Secretary → ME
  • 13
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-07-25
    IIF 52 - Secretary → ME
  • 14
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-07-25
    IIF 51 - Secretary → ME
  • 15
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 6 - Director → ME
  • 16
    W. E. DRAKE & CO. LIMITED - 2001-01-10
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 43 - Secretary → ME
  • 17
    SOUND ENERGY MOROCCO EAST LIMITED - 2025-01-30
    SOUND ENERGY MOROCCO HOLDINGS LIMITED - 2016-02-22
    icon of address C/o Amba Company Secretarial Services Ltd Regus, 4th Floor, One Kingdom Street, Paddington Central, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-27
    IIF 79 - Secretary → ME
  • 18
    SCHOLIUM (TITAN) LIMITED - 2017-10-20
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2021-11-18
    IIF 47 - Secretary → ME
  • 19
    ECHO ENERGY PLC - 2024-09-17
    INDEPENDENT RESOURCES PLC - 2017-04-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-07-25
    IIF 61 - Secretary → ME
  • 20
    TEMPCO LIMITED - 2001-08-07
    icon of address C/o Frp Advisory Llp, Kings Orchard 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 17 - Secretary → ME
  • 21
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    BROOMCO (2251) LIMITED - 2000-08-11
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 20 - Secretary → ME
  • 22
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-08
    IIF 4 - Director → ME
  • 23
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    TYROLESE (331) LIMITED - 1995-11-21
    icon of address First Floor, 48 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-27
    IIF 55 - Secretary → ME
  • 24
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 24 - Secretary → ME
  • 25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 13 - Secretary → ME
  • 26
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 19 - Secretary → ME
  • 27
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 15 - Secretary → ME
  • 28
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 18 - Secretary → ME
  • 29
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 25 - Secretary → ME
  • 30
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 44 - Secretary → ME
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 14 - Secretary → ME
  • 31
    SCHOLIUM GROUP LIMITED - 2014-03-24
    SCHOLIUM LIMITED - 2014-03-24
    HENLEX 20141 LTD - 2014-02-17
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-23 ~ 2018-05-30
    IIF 48 - Secretary → ME
  • 32
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2018-05-30
    IIF 68 - Secretary → ME
  • 33
    PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED - 2004-03-03
    PETROLEUM DEVELOPMENTS ASSOCIATES (UK) LIMITED - 2000-09-14
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-27
    IIF 57 - Secretary → ME
  • 34
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-27
    IIF 58 - Secretary → ME
  • 35
    FIRSTEARL LIMITED - 2007-09-11
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-27
    IIF 56 - Secretary → ME
  • 36
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-27
    IIF 59 - Secretary → ME
  • 37
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,567,000 GBP2023-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2022-03-29
    IIF 46 - Secretary → ME
  • 38
    SOUND ENERGY MAGHREB LTD - 2016-09-13
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-27
    IIF 81 - Secretary → ME
  • 39
    SOUND ENERGY SIDI MOKTAR LIMITED - 2016-02-22
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-27
    IIF 78 - Secretary → ME
  • 40
    SOUND OIL PLC - 2015-09-30
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-07-27
    IIF 69 - Secretary → ME
  • 41
    STRAMONGATE ASSETS PLC - 2011-08-25
    SAND AIRE INVESTMENTS PLC - 2001-05-17
    PROVINCIAL GROUP PLC - 1994-11-16
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 11 - Secretary → ME
  • 42
    STRAMONGATE (2001) LIMITED - 2001-12-19
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 21 - Secretary → ME
  • 43
    SAND AIRE NOMINEES LIMITED - 2002-10-14
    STRAMONGATE LIMITED - 2001-05-17
    SAND AIRE NOMINEES LIMITED - 2001-03-29
    HACKREMCO (NO.1207) LIMITED - 1997-02-25
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 16 - Secretary → ME
  • 44
    SAND AIRE TRUSTEES LIMITED - 2002-10-14
    PROVINCIAL TRUSTEES LIMITED - 2000-11-29
    HACKREMCO (NO.548) LIMITED - 1990-03-14
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 22 - Secretary → ME
  • 45
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 42 - Secretary → ME
  • 46
    BRIGANTIAN CAPITAL MANAGEMENT LIMITED - 2011-03-10
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2011-02-16
    IIF 67 - Secretary → ME
  • 47
    TRINITY EXPLORATION & PRODUCTION LIMITED - 2013-02-13
    PACIFIC SHELF 1651 LIMITED - 2011-05-20
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 28 - Secretary → ME
  • 48
    TRINITY EXPLORATION & PRODUCTION PLC - 2025-02-25
    BAYFIELD ENERGY HOLDINGS PLC - 2013-02-13
    BAYFIELD (TOPCO) PLC - 2011-03-10
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2018-09-28
    IIF 75 - Secretary → ME
  • 49
    BAYFIELD ENERGY (SERVICES) LTD - 2013-04-22
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 31 - Secretary → ME
  • 50
    CARVETIAN CAPITAL MANAGEMENT LIMITED - 2022-05-17
    icon of address Stuart House, St. Johns Street, Peterborough
    Active Corporate (10 parents)
    Equity (Company account)
    1,107,737 GBP2018-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2018-11-22
    IIF 64 - Secretary → ME
    icon of calendar 2014-09-30 ~ 2015-01-01
    IIF 63 - Secretary → ME
    icon of calendar 2009-06-03 ~ 2011-02-16
    IIF 9 - Secretary → ME
  • 51
    icon of address Stuart House, St John's Street, Peterborough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2018-11-22
    IIF 76 - Secretary → ME
  • 52
    BRATHAY CARE COMMUNITIES (YFS) LIMITED - 2023-02-09
    BRATHAY CARE COMMUNITIES LIMITED - 2023-01-30
    YEALAND ADMINISTRATION LIMITED - 2022-08-15
    icon of address Suite East Wing Stuart House, St Johns Street, Peterborough
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 65 - Secretary → ME
    icon of calendar 2008-09-04 ~ 2011-02-16
    IIF 8 - Secretary → ME
  • 53
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2013-03-01
    IIF 66 - Secretary → 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.