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

Lester, Paul John

    Related profiles found in government register
  • Lester, Paul John
    British business executive born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signia, One Connaught Place, London, W2 2ET, United Kingdom

      IIF 1
  • Lester, Paul John
    British chairman born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 2
    • icon of address 1, Connaught Place, London, W2 2ET, England

      IIF 3
    • icon of address 8, Hanover Street, London, W1S 1YQ

      IIF 4
    • icon of address City Bridge House, 57 Southwark Street, London, SE1 1RU

      IIF 5 IIF 6
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 7
    • icon of address 51, Canford Cliffs Road, Poole, Dorset, BH13 7AQ, England

      IIF 8
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 9 IIF 10
    • icon of address Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 11 IIF 12 IIF 13
  • Lester, Paul John
    British chief executive born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Lester, Paul John
    British company chairman born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 17
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 18
  • Lester, Paul John
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Lester, Paul John
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 High Holborn, London, WC1V 7BD

      IIF 40
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 41
    • icon of address The Court, The Green Stoke Gifford, Bristol, BS34 8PD

      IIF 42
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 43 IIF 44
    • icon of address 198, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 45
    • icon of address 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 46 IIF 47
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 48
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 49
    • icon of address 51 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ

      IIF 50 IIF 51 IIF 52
  • Lester, Paul John
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mct Ltd, The Court, The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 59
    • icon of address The Court The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 60 IIF 61
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 62
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS

      IIF 63
  • Lester, Paul John
    British chief executive born in September 1949

    Registered addresses and corresponding companies
    • icon of address Monkspool Churchend, Twyning, Tewkesbury, Gloucestershire, GL20 6DA

      IIF 64 IIF 65
  • Lester, Paul John
    British company director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 3 Osborne Gardens, Little Heath, Potters Bar, Hertfordshire, EN6 1RS

      IIF 66 IIF 67 IIF 68
  • Lester, Paul John
    British engineer born in September 1949

    Registered addresses and corresponding companies
  • Jones, Paul Robin Huson
    British

    Registered addresses and corresponding companies
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD

      IIF 78
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 79
  • Jones, Paul Robin Huson

    Registered addresses and corresponding companies
    • icon of address The Court, The Green Stoke Gifford, Bristol, BS34 8PD

      IIF 80
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 81
  • Jones, Paul Robin Huson
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 82 IIF 83 IIF 84
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 86
  • Jones, Paul Robin Huson
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 87
  • Jones, Paul Robin Huson
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 88
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 11 Old Forge Road, Wimborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    658,967 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 39 - Director → ME
  • 2
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    icon of address Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 87 - Director → ME
  • 3
    icon of address 44 Esplande, St Helier, Jersey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 4 - Director → ME
  • 4
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Director → ME
  • 5
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 63 - Director → ME
  • 7
    TRUCKMINDERWORDWIDE LIMITED - 2011-07-13
    icon of address Old Oaks Eastworth Road Verwood, Eastworth Road, Verwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -212,787 GBP2020-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 72
  • 1
    A&P PORTS & PROPERTIES LIMITED - 2007-01-29
    A & P GROUP HOLDINGS LTD - 2002-03-20
    DMWSL 206 LIMITED - 1997-12-19
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-23 ~ 1999-04-30
    IIF 68 - Director → ME
  • 2
    icon of address Oregon House, 19 Queensway, New Milton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2022-08-31
    IIF 24 - Director → ME
  • 3
    SIGNIA WEALTH LIMITED - 2022-10-14
    TRUE WEALTH LIMITED - 2009-10-29
    icon of address 1 Connaught Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,698,033 GBP2023-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2023-01-01
    IIF 3 - Director → ME
  • 4
    VT AEROSPACE LIMITED - 2010-07-09
    TAK2000 LIMITED - 1999-12-15
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2010-07-09
    IIF 57 - Director → ME
  • 5
    VT GROUP SERVICES LIMITED - 2010-07-09
    VT PORTCHESTER NO 1 LIMITED - 2003-03-23
    SPECIAL EFFORT LIMITED - 2002-04-23
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2010-07-09
    IIF 36 - Director → ME
  • 6
    VT ENVIRONMENTAL SERVICES LIMITED - 2010-07-09
    VT ENVIRONMENTAL ENGINEERING LIMITED - 2007-11-14
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-08-15
    IIF 37 - Director → ME
  • 7
    VT FINANCE LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-07-09
    IIF 38 - Director → ME
  • 8
    VT GROUP INTERNATIONAL LIMITED - 2010-07-09
    VOSPER THORNYCROFT INTERNATIONAL LIMITED - 2002-09-05
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-07-09
    IIF 25 - Director → ME
  • 9
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    INTERCEDE 1138 LIMITED - 1995-10-03
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-04
    IIF 14 - Director → ME
  • 10
    VT INVESTMENTS LIMITED - 2010-07-09
    CAREER MOSAIC LIMITED - 2001-02-08
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-31 ~ 2010-07-09
    IIF 35 - Director → ME
  • 11
    BABCOCK SOUTHERN HOLDINGS PLC - 2010-07-09
    VT GROUP PLC - 2010-07-09
    VOSPER THORNYCROFT HOLDINGS PLC - 2002-07-05
    TRUSHELFCO (NO. 815) LIMITED - 1985-10-25
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 2010-07-09
    IIF 32 - Director → ME
  • 12
    VT TRUSTEES LIMITED - 2011-11-22
    VOSPER THORNYCROFT TRUSTEES LIMITED - 2005-10-31
    VOSPER LIMITED - 1998-08-06
    VOSPER THORNYCROFT TRUSTEES LIMITED - 1995-12-05
    TRUSHELFCO (NO. 920) LIMITED - 1986-06-05
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-07-09
    IIF 30 - Director → ME
  • 13
    BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED - 2008-07-03
    VT SHIPBUILDING HOLDINGS LIMITED - 2008-07-01
    VT WOOLSTON LIMITED - 2004-03-11
    SPECIAL ENDEAVOUR LIMITED - 2002-05-28
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 33 - Director → ME
  • 14
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    VT PARTNER NO 3 LIMITED - 2002-11-14
    BONDCO 927 LIMITED - 2002-05-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 29 - Director → ME
  • 15
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-10-30
    IIF 27 - Director → ME
  • 16
    BVT SURFACE FLEET PORTSMOUTH LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING LIMITED - 2008-07-02
    VT SHIPBUILDING LIMITED - 2008-07-01
    MYSTERY TOWN LIMITED - 2001-12-18
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 28 - Director → ME
  • 17
    BVT SURFACE FLEET SUPPORT LIMITED - 2009-10-30
    FLEET SUPPORT LIMITED - 2008-07-01
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-01
    IIF 34 - Director → ME
  • 18
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-06-28
    IIF 75 - Director → ME
  • 19
    HADEN YOUNG LIMITED - 2009-06-30
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-08-28
    IIF 76 - Director → ME
  • 20
    BALFOUR BEATTY LIMITED - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2002-06-28
    IIF 74 - Director → ME
  • 21
    BALFOUR BEATTY ENGINEERING SERVICES LIMITED - 2017-01-16
    BALFOUR KILPATRICK LIMITED - 2009-06-29
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2002-05-19
    IIF 66 - Director → ME
  • 22
    BALFOUR BEATTY POWER NETWORKS LIMITED - 2011-05-13
    BALFOUR BEATTY POWER LIMITED - 2000-04-28
    GALLOPVISION LIMITED - 1987-01-19
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-06-28
    IIF 70 - Director → ME
  • 23
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2000-02-09 ~ 2002-06-28
    IIF 69 - Director → ME
  • 24
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 54 - Director → ME
  • 25
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 58 - Director → ME
  • 26
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 50 - Director → ME
  • 27
    NORLAND MANAGED SERVICES LIMITED - 2016-01-29
    RELIANCE ENVIRONMENTAL SERVICES LIMITED - 2000-04-06
    TURRETBUSH LIMITED - 1984-05-01
    icon of address 61 Southwark Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-12-23
    IIF 5 - Director → ME
  • 28
    CIVICA LIMITED - 2008-11-06
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    BROOMCO (3341) LIMITED - 2003-12-23
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-30 ~ 2008-04-21
    IIF 51 - Director → ME
  • 29
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2022-08-18
    IIF 7 - Director → ME
  • 30
    icon of address Broadway House, Tothill St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1998-05-01 ~ 2009-11-04
    IIF 67 - Director → ME
  • 31
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1998-10-08 ~ 2002-06-28
    IIF 73 - Director → ME
  • 32
    FILTRONA PLC - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ 2024-10-31
    IIF 19 - Director → ME
  • 33
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2010-07-09
    IIF 52 - Director → ME
  • 34
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-07-04
    IIF 15 - Director → ME
  • 35
    STARZONE PLC - 2016-03-24
    icon of address 5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-20
    IIF 49 - Director → ME
  • 36
    GRASEBY PLC - 1998-02-09
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 65 - Director → ME
  • 37
    icon of address 198 High Holborn, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-05-10
    IIF 45 - Director → ME
  • 38
    icon of address 198 High Holborn, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2016-08-24
    IIF 40 - Director → ME
  • 39
    BALFOUR BEATTY WORKPLACE LIMITED - 2008-11-14
    HADEN FACILITIES MANAGEMENT LIMITED - 2008-08-26
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2002-06-28
    IIF 77 - Director → ME
  • 40
    HADEN LIMITED - 1986-11-14
    HADEN CARRIER LIMITED - 1981-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-06-28
    IIF 71 - Director → ME
  • 41
    SHOO 795AA LIMITED - 2016-01-31
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2020-07-31
    IIF 23 - Director → ME
  • 42
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2014-01-17
    IIF 20 - Director → ME
  • 43
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    icon of address Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2020-06-12
    IIF 88 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-09-06
    IIF 18 - Director → ME
  • 45
    KNIGHT SQUARE LIMITED - 2014-05-22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2020-01-16
    IIF 17 - Director → ME
  • 46
    PEVEREL SERVICES LIMITED - 2015-11-06
    KNIGHT DIAMOND LIMITED - 2012-03-15
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2019-09-06
    IIF 48 - Director → ME
  • 47
    L3 TECHNOLOGIES UK GROUP LTD - 2019-12-10
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-03-30
    IIF 1 - Director → ME
  • 48
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,564,000 GBP2023-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2015-05-13
    IIF 86 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-03-12
    IIF 42 - Director → ME
    icon of calendar 2005-03-18 ~ 2012-03-15
    IIF 80 - Secretary → ME
  • 49
    MARLEY GROUP PLC - 2022-05-30
    MARLEY GROUP LIMITED - 2021-09-24
    icon of address Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2022-04-29
    IIF 43 - Director → ME
  • 50
    MCCARTHY & STONE PLC - 2021-02-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-03 ~ 2021-10-28
    IIF 41 - Director → ME
  • 51
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2021-09-22
    IIF 44 - Director → ME
  • 52
    DEVA MANUFACTURING LIMITED - 2021-03-23
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-09
    IIF 55 - Director → ME
  • 53
    NORLAND MANAGED SERVICES (HOLDINGS) LIMITED - 2005-11-29
    CONTINENTAL SHELF 328 LIMITED - 2005-03-02
    icon of address 61 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-12-23
    IIF 6 - Director → ME
  • 54
    READYPOWER RAIL SERVICES GROUP HOLDINGS LIMITED - 2019-05-01
    BRUNEL TOPCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2022-01-28
    IIF 11 - Director → ME
  • 55
    BRUNEL MIDCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-28
    IIF 12 - Director → ME
  • 56
    BRUNEL BIDCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-28
    IIF 13 - Director → ME
  • 57
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,763 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-07-31
    IIF 47 - Director → ME
  • 58
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-07-31
    IIF 22 - Director → ME
  • 59
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 84 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 62 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-03-15
    IIF 89 - Secretary → ME
  • 60
    SEA GENERATION (LYNMOUTH) LTD - 2010-05-14
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 82 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 59 - Director → ME
    icon of calendar 2006-02-07 ~ 2012-03-15
    IIF 79 - Secretary → ME
  • 61
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 83 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 61 - Director → ME
    icon of calendar 2006-01-16 ~ 2012-03-15
    IIF 78 - Secretary → ME
  • 62
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -15,507,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2015-05-13
    IIF 85 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-11-14
    IIF 60 - Director → ME
    icon of calendar 2005-03-08 ~ 2012-03-15
    IIF 81 - Secretary → ME
  • 63
    BABCOCK ENVIRONMENTAL ENGINEERING LIMITED - 2013-02-07
    VT ENVIRONMENTAL ENGINEERING LIMITED - 2010-07-09
    VT ENVIRONMENT & WASTE MANAGEMENT LIMITED - 2007-11-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2008-08-15
    IIF 56 - Director → ME
  • 64
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2010-09-16
    IIF 16 - Director → ME
  • 65
    GRASEBY SPECAC LIMITED - 1999-02-25
    SPECAC LIMITED - 1992-01-02
    ANALYTICAL ACCESSORIES LIMITED - 1985-07-01
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,937,866 GBP2024-03-31
    Officer
    icon of calendar 1995-03-31 ~ 1997-06-30
    IIF 64 - Director → ME
  • 66
    OUR PARKLIFE LIMITED - 2014-11-06
    BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED - 2011-12-01
    CLARKE HOMES ESTATES LIMITED - 1994-02-14
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ 2002-06-28
    IIF 72 - Director → ME
  • 67
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2015-03-12
    IIF 2 - Director → ME
  • 68
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2010-07-09
    IIF 53 - Director → ME
  • 69
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,208 GBP2020-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2018-06-29
    IIF 46 - Director → ME
  • 70
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-06-29
    IIF 21 - Director → ME
  • 71
    CHLORIDE GROUP LIMITED - 2022-02-01
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2010-09-03
    IIF 26 - Director → ME
  • 72
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2010-07-09
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.