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
    • 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 4
    • 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
    • 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
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 7
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 8 IIF 9
    • 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
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 11
    • 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
    • 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
  • Norris, Charles
    British director born in October 1997

    Resident in United Kingdom

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

      IIF 24
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 25 IIF 26
  • Mr Paul Norris
    British born in May 1966

    Resident in England

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

      IIF 27
  • Norris, Michelle
    British business owner born in August 1971

    Resident in United Kingdom

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

      IIF 28
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 29
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

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

      IIF 30
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

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

      IIF 31
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

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

      IIF 32
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

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

      IIF 33 IIF 34 IIF 35
  • 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
    • Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 41
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 42
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 47
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

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

      IIF 48
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

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

      IIF 49
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 50
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

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

      IIF 51
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 52 IIF 53
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British

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

      IIF 76 IIF 77
  • Norris, Michelle
    born in August 1971

    Resident in England

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

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 62 - director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-09-01 ~ now
    IIF 73 - director → ME
  • 3
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,436 GBP2020-04-30
    Officer
    2023-09-01 ~ now
    IIF 56 - director → ME
  • 4
    72 Leadenhall Market, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    72,684 GBP2019-04-30
    Officer
    2023-09-01 ~ now
    IIF 72 - director → ME
  • 6
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    920,509 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 71 - director → ME
  • 7
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,246,039 GBP2023-05-31
    Officer
    2011-02-28 ~ now
    IIF 76 - secretary → ME
  • 8
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -86,066 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 75 - director → ME
  • 9
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    2023-08-09 ~ now
    IIF 60 - director → ME
  • 10
    72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 41 - director → ME
  • 11
    72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 50 - director → ME
  • 12
    72 Leadenhall Market, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,314,516 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 57 - director → ME
  • 14
    SOHTE LLP - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    2023-03-23 ~ now
    IIF 28 - director → ME
    2011-02-28 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    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
  • 16
    72 Leadenhall Market, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 70 - director → ME
  • 18
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    2023-09-01 ~ now
    IIF 54 - director → ME
  • 19
    72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-09-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    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
  • 20
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-09-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 55 - director → ME
  • 22
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,900 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 63 - director → ME
  • 23
    Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    2023-09-01 ~ now
    IIF 58 - director → ME
  • 24
    32 Benjamin Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 64 - director → ME
  • 26
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -198,030 GBP2019-04-30
    Officer
    2023-09-01 ~ now
    IIF 67 - director → ME
  • 27
    CROSERVICE CO 2 LIMITED - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 59 - director → ME
  • 28
    DEVORAN CHEYNE LIMITED - 1991-03-26
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    2023-09-01 ~ now
    IIF 74 - director → ME
  • 29
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    2023-09-01 ~ now
    IIF 65 - director → ME
  • 31
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-09-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 32
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    2023-08-09 ~ now
    IIF 61 - director → ME
Ceased 25
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2023-05-31
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 36 - director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 37 - director → ME
  • 3
    72 Leadenhall Market, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    2011-06-14 ~ 2019-09-20
    IIF 38 - director → ME
  • 4
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    920,509 GBP2023-05-31
    Officer
    2016-06-10 ~ 2019-09-20
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    110 MARKETING LIMITED - 2010-01-06
    72 Leadenhall Market, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 53 - director → ME
  • 6
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,246,039 GBP2023-05-31
    Officer
    2009-10-18 ~ 2019-09-20
    IIF 23 - director → ME
  • 7
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -86,066 GBP2023-05-31
    Officer
    2002-08-02 ~ 2019-09-20
    IIF 20 - director → ME
  • 8
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    1993-10-04 ~ 2019-09-20
    IIF 18 - director → ME
    2023-08-09 ~ 2024-03-18
    IIF 26 - director → ME
  • 9
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,314,516 GBP2023-05-31
    Officer
    2003-12-06 ~ 2019-09-20
    IIF 21 - director → ME
    Person with significant control
    2017-02-20 ~ 2019-09-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    SOHTE LLP - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2023-12-31
    Officer
    2010-12-07 ~ 2019-09-20
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 5 - Has significant influence or control OE
  • 11
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    2019-12-16 ~ 2023-03-23
    IIF 24 - director → ME
    2002-12-20 ~ 2019-09-20
    IIF 22 - director → ME
    Person with significant control
    2016-05-04 ~ 2019-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2010-08-16 ~ 2019-09-20
    IIF 16 - director → ME
  • 13
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    2009-08-28 ~ 2009-10-01
    IIF 47 - director → ME
    2009-08-28 ~ 2019-09-20
    IIF 14 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-05-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    2009-08-28 ~ 2016-05-23
    IIF 43 - director → ME
    2009-08-28 ~ 2019-09-20
    IIF 15 - director → ME
  • 15
    OFFICE FRIENDLY LIMITED - 1999-10-18
    72 Leadenhall Market, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 51 - director → ME
  • 16
    72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ 2019-09-20
    IIF 40 - director → ME
  • 17
    KLM COPIERS LIMITED - 2001-12-18
    72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 45 - director → ME
  • 18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2001-05-30 ~ 2019-09-20
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2023-05-31
    Officer
    2016-09-22 ~ 2019-09-20
    IIF 39 - director → ME
  • 20
    Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 46 - director → ME
  • 21
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2023-05-31
    Officer
    2017-06-12 ~ 2019-09-20
    IIF 48 - director → ME
  • 22
    ETHOS VOICE AND DATA LIMITED - 2009-09-18
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED - 2005-07-04
    72 Leadenhall Market, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-20 ~ 2019-09-20
    IIF 19 - director → ME
  • 23
    72 Leadenhall Market, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 52 - director → ME
  • 24
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2010-05-20 ~ 2019-09-20
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    2015-09-10 ~ 2019-09-20
    IIF 49 - director → ME
    2023-08-09 ~ 2024-03-18
    IIF 25 - 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.