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

Mr Paul Charles Norris (deceased 20/09/2019)

    Related profiles found in government register
  • Mr Paul Charles Norris (deceased 20/09/2019)
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 4
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 5
  • Mr Paul Norris
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 6
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 7
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 8 IIF 9
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 10
  • Mrs Michelle Norris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 11
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 12
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 13
  • Norris, Paul Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Norris
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 24
  • Norris, Michelle
    British business owner born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 25
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 26
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 27
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 28
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 29
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 30 IIF 31 IIF 32
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 38
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 39
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 44
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 45
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 46
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 47
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 48
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 49 IIF 50
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 73 IIF 74
  • Norris, Michelle
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 75
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOHTE LLP - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-02-28 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 32 Benjamin Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 33 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 59 - Director → ME
  • 2
    BCM (COPIERS) LIMITED - 1986-06-13
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM INVESTMENTS LIMITED - 1990-02-06
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 70 - Director → ME
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 34 - Director → ME
  • 3
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,752 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 53 - Director → ME
  • 4
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    icon of calendar 2011-06-14 ~ 2019-09-20
    IIF 35 - Director → ME
  • 5
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 69 - Director → ME
  • 6
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-20
    IIF 41 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    110 MARKETING LIMITED - 2010-01-06
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 50 - Director → ME
  • 8
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    icon of calendar 2009-10-18 ~ 2019-09-20
    IIF 23 - Director → ME
    icon of calendar 2011-02-28 ~ 2025-09-22
    IIF 73 - Secretary → ME
  • 9
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 72 - Director → ME
    icon of calendar 2002-08-02 ~ 2019-09-20
    IIF 20 - Director → ME
  • 10
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    icon of calendar 1993-10-04 ~ 2019-09-20
    IIF 18 - Director → ME
    icon of calendar 2023-08-09 ~ 2025-09-22
    IIF 57 - Director → ME
  • 11
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    icon of calendar 2003-12-06 ~ 2019-09-20
    IIF 21 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-09-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    SOHTE LLP - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2019-09-20
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 5 - Has significant influence or control OE
  • 13
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2002-12-20 ~ 2019-09-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2019-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-08-16 ~ 2019-09-20
    IIF 16 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 67 - Director → ME
  • 15
    DAWNBEST LIMITED - 2009-12-23
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2009-10-01
    IIF 44 - Director → ME
    icon of calendar 2009-08-28 ~ 2019-09-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2016-05-23
    IIF 40 - Director → ME
    icon of calendar 2009-08-28 ~ 2019-09-20
    IIF 15 - Director → ME
  • 17
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 51 - Director → ME
  • 18
    OFFICE FRIENDLY LIMITED - 1999-10-18
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 48 - Director → ME
  • 19
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-09-20
    IIF 37 - Director → ME
  • 20
    KLM COPIERS LIMITED - 2001-12-18
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 42 - Director → ME
  • 21
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2019-09-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2016-09-22 ~ 2019-09-20
    IIF 36 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 52 - Director → ME
  • 23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,900 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 60 - Director → ME
  • 24
    icon of address Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-20
    IIF 43 - Director → ME
  • 25
    icon of address Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 55 - Director → ME
  • 26
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 61 - Director → ME
  • 27
    CROSERVICE CO 3 LIMITED - 2015-05-01
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,683,010 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 64 - Director → ME
  • 28
    CROSERVICE CO 2 LIMITED - 2015-09-25
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 56 - Director → ME
  • 29
    DEVORAN CHEYNE LIMITED - 1991-03-26
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 71 - Director → ME
  • 30
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 65 - Director → ME
    icon of calendar 2017-06-12 ~ 2019-09-20
    IIF 45 - Director → ME
  • 31
    ETHOS VOICE AND DATA LIMITED - 2009-09-18
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED - 2005-07-04
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2019-09-20
    IIF 19 - Director → ME
  • 32
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    IIF 62 - Director → ME
  • 33
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    icon of calendar 2016-09-12 ~ 2019-09-20
    IIF 49 - Director → ME
  • 34
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2019-09-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    icon of calendar 2023-08-09 ~ 2025-09-22
    IIF 58 - Director → ME
    icon of calendar 2015-09-10 ~ 2019-09-20
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.