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

Walters, Nicholas John

    Related profiles found in government register
  • Walters, Nicholas John

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

      IIF 1
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 2
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 3 IIF 4 IIF 5
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 6 IIF 7 IIF 8
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 9
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 10
  • Walters, Nicholas

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

      IIF 11
  • Walters, Nicholas John
    British

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

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

      IIF 19
  • Walters, Nicholas John
    British chartered accountant

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

      IIF 20
  • Walters, Nicholas John
    British director

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

      IIF 21
  • Walters, Nicholas John Cordeaux

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

      IIF 22
  • Walters, Nicholas John
    British accountant born in January 1958

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

      IIF 23 IIF 24
  • Walters, Nicholas John
    British chartered accountant born in January 1958

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

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

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

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

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British it consultant born in October 1981

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

      IIF 56
  • Nicol, John

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

      IIF 57
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 58
  • Walters, Nicholas John Cordeaux
    British

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

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

      IIF 63
  • Walters, Nicholas John Cordeaux
    British company director

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

      IIF 64
  • Walters, Nicholas John Cordeaux
    British director

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

    Resident in England

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

      IIF 73
  • Nicol, John
    British

    Registered addresses and corresponding companies
  • Nicol, John
    British accountant

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

      IIF 80
  • Nicol, John
    British chartered accountants

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

      IIF 81
  • Nicol, John
    Other

    Registered addresses and corresponding companies
  • Nicol, John Stuart

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

      IIF 86
  • Nicol, John Stuart
    British

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

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

      IIF 92
  • Nicol, John Stuart
    British chartered accountant

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

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

      IIF 95
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

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

      IIF 96
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

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

      IIF 97 IIF 98
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

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

      IIF 99
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

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

      IIF 100
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

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

      IIF 101 IIF 102 IIF 103
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 104
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 105 IIF 106 IIF 107
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 119
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 120
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 121 IIF 122 IIF 123
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 128
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 129
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 130
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP, United Kingdom

      IIF 131
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 132
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 133
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 134
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 135
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 136
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 137
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 138
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

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

      IIF 139
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

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

      IIF 140 IIF 141
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

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

      IIF 142
  • Mr John Nicol
    British born in August 1954

    Resident in England

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

      IIF 143
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 144 IIF 145
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

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

      IIF 146
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 147 IIF 148
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

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

      IIF 149
  • Nicol, John
    British chartered accountant born in August 1954

    Resident in England

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

      IIF 150 IIF 151 IIF 152
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 153
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 154
    • 58, Rainow Road, Macclesfield, SK10 2PF, England

      IIF 155
  • Walters, Nicholas John
    British it service manager born in October 1981

    Resident in United Kingdom

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

      IIF 156
  • Walters, Nicholas John
    British technology manager born in October 1981

    Resident in United Kingdom

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

      IIF 157
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

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

      IIF 158
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 159
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 160
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 161
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

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

      IIF 162 IIF 163
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 164
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

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

      IIF 165
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 166
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 167
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 168
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 169
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

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

      IIF 182
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

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

      IIF 183
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

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

      IIF 184
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 228
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 229
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

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

      IIF 230
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 231
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 232
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 233 IIF 234
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 235
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 236
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 237
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 238 IIF 239 IIF 240
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 248
    • 1, Paternoster Square, London, EC4M 7DX, England

      IIF 249
    • Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 250
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 251
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

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

      IIF 252
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

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

      IIF 253
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 254 IIF 255 IIF 256
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 258
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 259 IIF 260
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 261
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 262
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 263
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 264
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 265
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

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

    Resident in United Kingdom

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

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

      IIF 268
child relation
Offspring entities and appointments
Active 93
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 239 - director → ME
    2008-09-23 ~ now
    IIF 69 - secretary → ME
  • 2
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 107 - director → ME
    2003-02-24 ~ now
    IIF 47 - secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,314 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 134 - director → ME
  • 4
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2163) LIMITED - 1993-12-16
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    1999-07-30 ~ dissolved
    IIF 85 - secretary → ME
  • 7
    M M & S (2142) LIMITED - 1993-04-15
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    2005-05-30 ~ now
    IIF 76 - secretary → ME
  • 8
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 97 - director → ME
    2002-10-18 ~ dissolved
    IIF 48 - secretary → ME
  • 9
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 186 - director → ME
  • 10
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 237 - director → ME
  • 11
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 187 - director → ME
  • 12
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 215 - director → ME
    2010-06-30 ~ dissolved
    IIF 2 - secretary → ME
  • 13
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 216 - director → ME
  • 14
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 139 - director → ME
    2000-07-27 ~ now
    IIF 46 - secretary → ME
  • 15
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 110 - director → ME
    2003-07-16 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 16
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 101 - director → ME
  • 17
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 204 - director → ME
  • 18
    YARNCOURT LIMITED - 1999-01-20
    Birstwith Hall, High Birstwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2005-05-30 ~ dissolved
    IIF 84 - secretary → ME
  • 19
    1 Savile Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    1977-12-08 ~ now
    IIF 170 - director → ME
  • 20
    No 1 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ now
    IIF 171 - director → ME
  • 21
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 123 - director → ME
  • 22
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 207 - director → ME
  • 23
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 136 - director → ME
    2003-11-25 ~ now
    IIF 42 - secretary → ME
  • 24
    43 Suez Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 40 - secretary → ME
  • 25
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2013-05-17 ~ now
    IIF 57 - secretary → ME
  • 26
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 98 - director → ME
    1993-09-01 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 265 - Has significant influence or controlOE
  • 28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 118 - director → ME
    2002-11-05 ~ dissolved
    IIF 53 - secretary → ME
  • 29
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 106 - director → ME
    2003-01-14 ~ dissolved
    IIF 50 - secretary → ME
  • 30
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 138 - director → ME
  • 31
    25 Park Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-01-01 ~ now
    IIF 79 - secretary → ME
  • 32
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 165 - director → ME
    2002-03-07 ~ dissolved
    IIF 92 - secretary → ME
  • 33
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 34
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 141 - director → ME
  • 35
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 266 - Has significant influence or controlOE
  • 36
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 203 - director → ME
  • 37
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 235 - director → ME
    2011-11-11 ~ dissolved
    IIF 1 - secretary → ME
  • 38
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 39
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 195 - director → ME
  • 40
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 191 - director → ME
  • 41
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 197 - director → ME
  • 42
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 196 - director → ME
  • 43
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 202 - director → ME
  • 44
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 200 - director → ME
  • 45
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 112 - director → ME
    2000-07-27 ~ dissolved
    IIF 43 - secretary → ME
  • 46
    2 Station Road West, Oxted, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 167 - director → ME
    2016-01-11 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 47
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 124 - director → ME
  • 48
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 238 - director → ME
    2005-10-27 ~ dissolved
    IIF 68 - secretary → ME
  • 49
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 240 - director → ME
    2005-10-27 ~ dissolved
    IIF 66 - secretary → ME
  • 50
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,324 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 180 - director → ME
    2004-02-19 ~ now
    IIF 88 - secretary → ME
  • 51
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 217 - director → ME
  • 52
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 176 - director → ME
    2004-02-19 ~ now
    IIF 90 - secretary → ME
  • 53
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 100 - director → ME
  • 54
    CITY OFFICE LIMITED - 2008-02-12
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2023-09-29
    Officer
    2003-07-25 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 55
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 251 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-03-31
    Officer
    2014-05-22 ~ now
    IIF 131 - director → ME
  • 57
    104 Cromwell Road, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 156 - director → ME
  • 58
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 172 - director → ME
    ~ now
    IIF 87 - secretary → ME
  • 59
    1-3 Manor Road, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    401,232 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 142 - director → ME
  • 60
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 185 - director → ME
  • 61
    25 Park Circus, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 232 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 246 - director → ME
    2002-03-14 ~ now
    IIF 61 - secretary → ME
  • 63
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 137 - director → ME
  • 64
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    167,963 GBP2024-03-31
    Officer
    2002-01-11 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Officer
    2007-12-06 ~ now
    IIF 96 - director → ME
  • 66
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 205 - director → ME
  • 67
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 199 - director → ME
  • 68
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 257 - Has significant influence or controlOE
  • 70
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ now
    IIF 121 - director → ME
  • 71
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 130 - director → ME
  • 72
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 83 - secretary → ME
  • 73
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 218 - director → ME
  • 74
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,287,764 GBP2023-09-30
    Officer
    ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 75
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 178 - director → ME
    2004-02-19 ~ now
    IIF 89 - secretary → ME
  • 76
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,836 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 175 - director → ME
    2004-02-19 ~ now
    IIF 94 - secretary → ME
  • 77
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 194 - director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 201 - director → ME
  • 79
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,028 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 179 - director → ME
    2004-02-19 ~ now
    IIF 93 - secretary → ME
  • 80
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    368,524 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 127 - director → ME
    2007-01-24 ~ now
    IIF 45 - secretary → ME
  • 81
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,434,687 GBP2023-03-31
    Officer
    2003-07-16 ~ now
    IIF 105 - director → ME
    2003-02-24 ~ now
    IIF 49 - secretary → ME
  • 82
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 227 - director → ME
  • 83
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 226 - director → ME
  • 84
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 108 - director → ME
    2007-07-01 ~ dissolved
    IIF 55 - secretary → ME
  • 85
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 41 - secretary → ME
  • 86
    1 St Peter's Square, Restructuing, Manchester
    Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 252 - director → ME
  • 87
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 189 - director → ME
  • 88
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 177 - director → ME
    2004-02-19 ~ now
    IIF 91 - secretary → ME
  • 89
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Officer
    ~ now
    IIF 183 - director → ME
  • 90
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 245 - director → ME
    2008-09-23 ~ now
    IIF 65 - secretary → ME
  • 91
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 247 - director → ME
    2008-09-23 ~ now
    IIF 70 - secretary → ME
  • 92
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 241 - director → ME
    2008-09-23 ~ now
    IIF 67 - secretary → ME
  • 93
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 244 - director → ME
    2008-09-23 ~ now
    IIF 72 - secretary → ME
Ceased 94
  • 1
    Flat 1 10 Cotham Gardens, Bristol
    Corporate (5 parents)
    Equity (Company account)
    -41 GBP2023-08-31
    Officer
    2016-04-06 ~ 2018-09-17
    IIF 157 - director → ME
  • 2
    38 Parkhead Drive, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2011-03-30
    IIF 82 - secretary → ME
  • 3
    The Training Centre, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,735 GBP2022-04-30
    Officer
    2009-04-20 ~ 2011-02-01
    IIF 154 - director → ME
    2009-04-20 ~ 2011-02-01
    IIF 81 - secretary → ME
  • 4
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ 2012-12-01
    IIF 152 - director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 220 - director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 219 - director → ME
  • 7
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 32 - director → ME
  • 8
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 104 - director → ME
  • 9
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 30 - director → ME
  • 10
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 27 - director → ME
  • 11
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 24 - director → ME
  • 12
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 212 - director → ME
  • 13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 223 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 60 - secretary → ME
  • 14
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 228 - director → ME
    2013-09-01 ~ 2021-05-27
    IIF 22 - secretary → ME
  • 15
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 231 - director → ME
  • 16
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 229 - director → ME
  • 17
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    24,755 GBP2023-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 125 - director → ME
  • 18
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    94,842 GBP2023-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 140 - director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 254 - Ownership of shares – 75% or more OE
  • 19
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 230 - director → ME
  • 20
    CCA SOFTWARE LTD - 2008-10-29
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2024-01-31
    Officer
    2001-03-07 ~ 2010-12-01
    IIF 74 - secretary → ME
  • 21
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2010-10-14 ~ 2013-05-17
    IIF 151 - director → ME
  • 22
    32 Parkhurst Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    22,595 GBP2023-10-31
    Officer
    2006-10-17 ~ 2011-10-16
    IIF 75 - secretary → ME
  • 23
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 28 - director → ME
    2006-06-19 ~ 2012-04-26
    IIF 20 - secretary → ME
  • 24
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 243 - director → ME
    2007-11-23 ~ 2012-04-26
    IIF 62 - secretary → ME
  • 25
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 29 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 14 - secretary → ME
  • 26
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 135 - director → ME
  • 27
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 133 - director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 128 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 122 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    25 Park Street, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,869 GBP2023-03-31
    Officer
    2004-08-06 ~ 2010-09-16
    IIF 58 - secretary → ME
  • 31
    INGLEBY (1623) LIMITED - 2004-12-13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 146 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 6 - secretary → ME
  • 32
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 209 - director → ME
  • 33
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 214 - director → ME
  • 34
    FARROW HOUSE PLC - 2004-12-10
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 225 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 59 - secretary → ME
  • 35
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 174 - director → ME
  • 36
    11 Southdown Road, Hersham, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -2,835,636 GBP2023-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 113 - director → ME
  • 37
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 23 - director → ME
    2006-01-09 ~ 2007-06-15
    IIF 19 - secretary → ME
  • 38
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 33 - director → ME
  • 39
    GREENCORNS LTD. - 2000-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 224 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 63 - secretary → ME
  • 40
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 35 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 15 - secretary → ME
  • 41
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 34 - director → ME
    2001-08-01 ~ 2006-12-01
    IIF 3 - secretary → ME
  • 42
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 26 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 4 - secretary → ME
  • 43
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 38 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 16 - secretary → ME
  • 44
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 39 - director → ME
    2003-09-15 ~ 2006-03-06
    IIF 5 - secretary → ME
  • 45
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 73 - director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,309,638 GBP2023-05-31
    Officer
    ~ 2009-11-30
    IIF 182 - director → ME
  • 47
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,783,127 GBP2023-05-31
    Officer
    ~ 2016-03-31
    IIF 181 - director → ME
  • 48
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,447 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 168 - director → ME
  • 49
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,971 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 169 - director → ME
  • 50
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 149 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 21 - secretary → ME
  • 51
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 221 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 10 - secretary → ME
  • 52
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 242 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 71 - secretary → ME
  • 53
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 222 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 9 - secretary → ME
  • 54
    BRACEINFO LIMITED - 1985-02-22
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2006-12-29
    IIF 78 - secretary → ME
  • 55
    50 Hollins Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-18 ~ 2011-02-01
    IIF 77 - secretary → ME
  • 56
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 148 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 7 - secretary → ME
  • 57
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 210 - director → ME
  • 58
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 184 - director → ME
  • 59
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 208 - director → ME
  • 60
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 31 - director → ME
  • 61
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 161 - Has significant influence or control OE
  • 62
    6 Keene Fields, Linton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 132 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 264 - Has significant influence or control OE
  • 63
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 95 - secretary → ME
  • 64
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 173 - director → ME
  • 65
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 188 - director → ME
  • 66
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 260 - Has significant influence or control OE
  • 67
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 250 - director → ME
  • 68
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 36 - director → ME
  • 69
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 255 - Ownership of shares – 75% or more OE
  • 70
    Reardon & Co Ltd Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 119 - director → ME
  • 71
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 12 - secretary → ME
  • 72
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 193 - director → ME
  • 73
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 115 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 259 - Has significant influence or control OE
  • 74
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 206 - director → ME
  • 75
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 211 - director → ME
  • 76
    SHOWSTOPPERS WORLDWIDE ENTERTAINMEMT LTD - 2003-08-06
    Rushtons Insolvency Practitioners, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ 2012-01-01
    IIF 80 - secretary → ME
  • 77
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 114 - director → ME
    2007-01-24 ~ 2009-06-17
    IIF 51 - secretary → ME
  • 78
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 233 - director → ME
    2009-07-16 ~ 2010-12-22
    IIF 8 - secretary → ME
  • 79
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 234 - director → ME
    2009-07-15 ~ 2010-12-22
    IIF 64 - secretary → ME
  • 80
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 192 - director → ME
  • 81
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 190 - director → ME
  • 82
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 198 - director → ME
  • 83
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    2,656,164 GBP2023-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 103 - director → ME
  • 84
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 117 - director → ME
    2001-06-26 ~ 2021-09-17
    IIF 54 - secretary → ME
  • 85
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 147 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 18 - secretary → ME
  • 86
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 249 - director → ME
  • 87
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 248 - director → ME
    2021-03-05 ~ 2023-11-23
    IIF 11 - secretary → ME
  • 88
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 116 - director → ME
  • 89
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 37 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 17 - secretary → ME
  • 90
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 236 - director → ME
  • 91
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 213 - director → ME
  • 92
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
  • 93
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 25 - director → ME
    1993-08-18 ~ 1995-10-02
    IIF 13 - secretary → ME
  • 94
    WCP MARKETING LIMITED - 1992-07-31
    WORLD CHAMPIONSHIP PROMOTIONS (SPONSORSHIP) LIMITED - 1988-12-19
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,751 GBP2024-03-31
    Officer
    2004-11-30 ~ 2008-06-30
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.