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

Walters, Nicholas John

    Related profiles found in government register
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 1
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 2 IIF 3 IIF 4
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 5 IIF 6 IIF 7
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 8
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 9
  • Walters, Nicholas

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

      IIF 10
  • 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 18
  • Walters, Nicholas John
    British chartered accountant

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

      IIF 19
  • Walters, Nicholas John
    British director

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

      IIF 20
  • Walters, Nicholas John Cordeaux

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

      IIF 21
  • Walters, Nicholas John
    British accountant born in January 1958

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

      IIF 22 IIF 23
  • 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
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 48
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • 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 59
  • Walters, Nicholas John Cordeaux
    British company director

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

      IIF 60
  • 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 69
  • Nicol, John Stuart

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

      IIF 70
  • 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 76
  • 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 79
  • Diss, Nicholas John
    British born in April 1958

    Resident in Gb-eng

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

      IIF 80
  • Diss, Nicholas John
    British born in April 1958

    Resident in England

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

      IIF 81
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 82 IIF 83 IIF 84
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 88
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 89
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 90
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 91
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 92
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 93
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 94
  • 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 95 IIF 96
  • 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 97
  • 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 98
  • 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 99 IIF 100
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 101
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 102 IIF 103 IIF 104
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 111
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 112
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 113 IIF 114 IIF 115
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 118
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 119
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 120
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 121
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 122
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 123
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 124
  • 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 125 IIF 126
  • 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 127
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 128 IIF 129
  • 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 130
  • 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 131
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 132
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 133
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 134
  • 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 135 IIF 136
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 137
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 138
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 139
  • Nicol, John Stuart
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 152
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 153
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 154
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 155
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 156
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 157
  • 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 158
  • Walters, Nicholas John Cordeaux
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 159
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 160
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 161
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 162
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 163
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 164
  • 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 165
  • 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 207
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 208
  • 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 209
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 210
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 211 IIF 212
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 227
  • 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, England

      IIF 228 IIF 229 IIF 230
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 232
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 233 IIF 234
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 235
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 236
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 237
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 238
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 239
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 240
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 241
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 242
child relation
Offspring entities and appointments
Active 84
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 216 - Director → ME
    2008-09-23 ~ now
    IIF 65 - Secretary → ME
  • 2
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 83 - Director → ME
    2003-02-24 ~ now
    IIF 40 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,526 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 92 - Director → ME
  • 4
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 95 - Director → ME
    2002-10-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    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 167 - Director → ME
  • 6
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 162 - Director → ME
  • 7
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 159 - Director → ME
  • 8
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 9
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 194 - Director → ME
    2010-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 195 - Director → ME
  • 11
    SPACE MONITORING & CONTROL LIMITED - 1998-07-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 218 - Director → ME
    2008-09-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 87 - Director → ME
    2000-07-27 ~ now
    IIF 47 - Secretary → ME
  • 13
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 104 - Director → ME
    2003-07-16 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 237 - Has significant influence or controlOE
  • 14
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 99 - Director → ME
  • 15
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 184 - Director → ME
  • 16
    1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    1977-12-08 ~ now
    IIF 140 - Director → ME
  • 17
    No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ now
    IIF 141 - Director → ME
  • 18
    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 114 - Director → ME
  • 19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 187 - Director → ME
  • 20
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 93 - Director → ME
    2003-11-25 ~ now
    IIF 42 - Secretary → ME
  • 21
    43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 96 - Director → ME
    1993-09-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 24
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 110 - Director → ME
    2002-11-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 102 - Director → ME
    2003-01-14 ~ dissolved
    IIF 49 - Secretary → ME
  • 26
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 221 - Director → ME
    2008-09-23 ~ dissolved
    IIF 68 - Secretary → ME
  • 27
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 124 - Director → ME
  • 28
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 152 - Director → ME
    2002-03-07 ~ dissolved
    IIF 76 - Secretary → ME
  • 29
    METPOST LIMITED - 2007-07-13
    EXPAMET FINANCE LIMITED - 2002-01-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 223 - Director → ME
    2008-09-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    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 112 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 31
    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 126 - Director → ME
  • 32
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 33
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 183 - Director → ME
  • 34
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 213 - Director → ME
  • 35
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 36
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 175 - Director → ME
  • 37
    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 171 - Director → ME
  • 38
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 177 - Director → ME
  • 39
    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 176 - Director → ME
  • 40
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 182 - Director → ME
  • 41
    BAT BUILDING PRODUCTS LIMITED - 1987-01-01
    BAT BUILDING & ENGINEERING PRODUCTS LIMITED - 1984-01-31
    AUTOMATIC PRESSINGS LIMITED - 1978-02-08
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 222 - Director → ME
    2008-09-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 42
    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 180 - Director → ME
  • 43
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 105 - Director → ME
    2000-07-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 44
    2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 151 - Director → ME
    2016-01-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 45
    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 115 - Director → ME
  • 46
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 215 - Director → ME
    2005-10-27 ~ dissolved
    IIF 64 - Secretary → ME
  • 47
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 217 - Director → ME
    2005-10-27 ~ dissolved
    IIF 62 - Secretary → ME
  • 48
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 150 - Director → ME
    2004-02-19 ~ now
    IIF 72 - Secretary → ME
  • 49
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 196 - Director → ME
  • 50
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 144 - Director → ME
    2004-02-19 ~ now
    IIF 74 - Secretary → ME
  • 51
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 98 - Director → ME
  • 52
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 90 - Director → ME
  • 54
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 142 - Director → ME
    ~ now
    IIF 71 - Secretary → ME
  • 55
    1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    2019-08-15 ~ now
    IIF 91 - Director → ME
  • 56
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 166 - Director → ME
  • 57
    25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 163 - Director → ME
    2002-03-14 ~ now
    IIF 57 - Secretary → ME
  • 59
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 94 - Director → ME
  • 60
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    2002-01-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    2007-12-06 ~ now
    IIF 80 - Director → ME
  • 62
    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 185 - Director → ME
  • 63
    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 179 - Director → ME
  • 64
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    2021-09-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 66
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 121 - Director → ME
  • 67
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 89 - Director → ME
  • 68
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 197 - Director → ME
  • 69
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 70
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 148 - Director → ME
    2004-02-19 ~ now
    IIF 73 - Secretary → ME
  • 71
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 143 - Director → ME
    2004-02-19 ~ now
    IIF 78 - Secretary → ME
  • 72
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 174 - Director → ME
  • 73
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 181 - Director → ME
  • 74
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 149 - Director → ME
    2004-02-19 ~ now
    IIF 77 - Secretary → ME
  • 75
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 88 - Director → ME
    2007-01-24 ~ now
    IIF 46 - Secretary → ME
  • 76
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 82 - Director → ME
    2003-02-24 ~ now
    IIF 44 - Secretary → ME
  • 77
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 206 - Director → ME
  • 78
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 205 - Director → ME
  • 79
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 103 - Director → ME
    2007-07-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 80
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 81
    1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 227 - Director → ME
  • 82
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 169 - Director → ME
  • 83
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 146 - Director → ME
    2004-02-19 ~ now
    IIF 75 - Secretary → ME
  • 84
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Officer
    ~ now
    IIF 145 - Director → ME
Ceased 82
  • 1
    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 199 - Director → ME
  • 2
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 198 - Director → ME
  • 3
    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 31 - Director → ME
  • 4
    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 101 - Director → ME
  • 5
    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 29 - Director → ME
  • 6
    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 26 - Director → ME
  • 7
    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 23 - Director → ME
  • 8
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 191 - Director → ME
  • 9
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 202 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 56 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 207 - Director → ME
    2013-09-01 ~ 2021-05-27
    IIF 21 - Secretary → ME
  • 11
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 210 - Director → ME
  • 12
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 208 - Director → ME
  • 13
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 116 - Director → ME
  • 14
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 125 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 228 - Ownership of shares – 75% or more OE
  • 15
    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 209 - Director → ME
  • 16
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 27 - Director → ME
    2006-06-19 ~ 2012-04-26
    IIF 19 - Secretary → ME
  • 17
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 220 - Director → ME
    2007-11-23 ~ 2012-04-26
    IIF 58 - Secretary → ME
  • 18
    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
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 28 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 13 - Secretary → ME
  • 19
    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 123 - Director → ME
  • 20
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 122 - Director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 118 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 113 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INGLEBY (1623) LIMITED - 2004-12-13
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 127 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 5 - Secretary → ME
  • 24
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 189 - Director → ME
  • 25
    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 193 - Director → ME
  • 26
    FARROW HOUSE PLC - 2004-12-10
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 204 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 55 - Secretary → ME
  • 27
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 156 - Director → ME
  • 28
    11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886,412 GBP2024-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 106 - Director → ME
  • 29
    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 22 - Director → ME
    2006-01-09 ~ 2007-06-15
    IIF 18 - Secretary → ME
  • 30
    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 32 - Director → ME
  • 31
    GREENCORNS LTD. - 2000-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 203 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 59 - Secretary → ME
  • 32
    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 34 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 14 - Secretary → ME
  • 33
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 33 - Director → ME
    2001-08-01 ~ 2006-12-01
    IIF 2 - Secretary → ME
  • 34
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 25 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 3 - Secretary → ME
  • 35
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 37 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 15 - Secretary → ME
  • 36
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 38 - Director → ME
    2003-09-15 ~ 2006-03-06
    IIF 4 - Secretary → ME
  • 37
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 69 - Director → ME
  • 38
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    ~ 2009-11-30
    IIF 158 - Director → ME
  • 39
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    ~ 2016-03-31
    IIF 157 - Director → ME
  • 40
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 153 - Director → ME
  • 41
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 154 - Director → ME
  • 42
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 130 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 20 - Secretary → ME
  • 43
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 200 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 9 - Secretary → ME
  • 44
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 219 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 67 - Secretary → ME
  • 45
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 201 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 8 - Secretary → ME
  • 46
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 129 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 6 - Secretary → ME
  • 47
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 160 - Director → ME
  • 48
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 165 - Director → ME
  • 49
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 188 - Director → ME
  • 50
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 30 - Director → ME
  • 51
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 134 - Has significant influence or control OE
  • 52
    6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 120 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 238 - Has significant influence or control OE
  • 53
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 79 - Secretary → ME
  • 54
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 155 - Director → ME
  • 55
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 168 - Director → ME
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 234 - Has significant influence or control OE
  • 57
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 226 - Director → ME
  • 58
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 35 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 229 - Ownership of shares – 75% or more OE
  • 60
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 111 - Director → ME
  • 61
    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 11 - Secretary → ME
  • 62
    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 173 - Director → ME
  • 63
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 233 - Has significant influence or control OE
  • 64
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 186 - Director → ME
  • 65
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 190 - Director → ME
  • 66
    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
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 107 - Director → ME
    2007-01-24 ~ 2009-06-17
    IIF 50 - Secretary → ME
  • 67
    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 211 - Director → ME
    2009-07-16 ~ 2010-12-22
    IIF 7 - Secretary → ME
  • 68
    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 212 - Director → ME
    2009-07-15 ~ 2010-12-22
    IIF 60 - Secretary → ME
  • 69
    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
    Active Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 172 - Director → ME
  • 70
    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
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 170 - Director → ME
  • 71
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 178 - Director → ME
  • 72
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 100 - Director → ME
  • 73
    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 109 - Director → ME
    2001-06-26 ~ 2021-09-17
    IIF 53 - Secretary → ME
  • 74
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 128 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 17 - Secretary → ME
  • 75
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 225 - Director → ME
  • 76
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 224 - Director → ME
    2021-03-05 ~ 2023-11-23
    IIF 10 - Secretary → ME
  • 77
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 108 - Director → ME
  • 78
    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 36 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 16 - Secretary → ME
  • 79
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 214 - Director → ME
  • 80
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 192 - Director → ME
  • 81
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    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 24 - Director → ME
    1993-08-18 ~ 1995-10-02
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.