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

Brown, Christopher Joseph

    Related profiles found in government register
  • Brown, Christopher Joseph
    British chairman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 1
  • Brown, Christopher Joseph
    British damp proofing born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dettingen Crescent, 11 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 2
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 3
  • Brown, Christopher Joseph
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenfield Close, Liphook, Hampshire, GU30 7QF, United Kingdom

      IIF 4
  • Brown, Christopher Joseph
    British entrepreneur born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, United Kingdom

      IIF 5
    • icon of address 6 Vulcan Way, Sandhurst, Berkshire, GU47 9DB

      IIF 6
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 7
  • Brown, Christopher Joseph
    British sales & marketing born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenfield Close, Liphook, Hampshire, GU30 7QF, England

      IIF 8
  • Brown, Christopher Joseph
    British sales & marketing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenfield Close, Liphook, Hampshire, GU30 7QF, England

      IIF 9
    • icon of address 10 Greenfield Close, Liphook, Hampshire, GU30 7QF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Brown, Christopher Joseph
    British sales director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 13
  • Brown, Christopher Joseph
    English advisor / consultation born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, United Kingdom

      IIF 14
  • Brown, Christopher Joseph
    English ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 15
  • Brown, Christopher Joseph
    English company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 16 IIF 17
  • Brown, Christopher
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 18
    • icon of address 69, Henrietta Street, Nottingham, NG6 9JB, United Kingdom

      IIF 19
    • icon of address 69 Henrietta Street, Nottingham, Nottinghamshire, NG6 9JB

      IIF 20
  • Mr Christopher Brown
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 21
    • icon of address 1, Reid Terrace, Guisborough, TS14 6EB, England

      IIF 22
    • icon of address 69, Henrietta Street, Nottingham, NG6 9JB, United Kingdom

      IIF 23
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 24
  • Mr Christopher Joseph Brown
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dettingen Crescent, 11 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 25
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, United Kingdom

      IIF 26
    • icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN

      IIF 27
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 28
    • icon of address 6 Vulcan Way, Sandhurst, Berkshire, GU47 9DB

      IIF 29
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 30
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 31
  • Brown, Chris
    British ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 32
  • Brown, Chris
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 33
  • Brown, Chris
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB

      IIF 34
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 35
  • Brown, Chris
    British entrepreneur born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 36 IIF 37
  • Burgon, Christopher
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gray's Inn Road, London, WC1X 8LU, England

      IIF 38
  • Mr Christopher Burgon
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gray's Inn Road, London, WC1X 8LU, England

      IIF 39
  • Mr Christopher Joseph Brown
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, United Kingdom

      IIF 40
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 41
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 42 IIF 43
  • Brown, Chris
    English advisor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 44
  • Brown, Chris
    English ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 45
  • Brown, Chris
    English director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Surrey, GU16 6GN, England

      IIF 46
  • Brown, Chris
    English guardian born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 47
  • Mr Chris Brown
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 48 IIF 49 IIF 50
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 51
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 52 IIF 53
  • Brown, Chris, M R
    British heating engineer born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Blair Court, North Avenue, Clydebank Business Park, Clydebank, G81 2LA, United Kingdom

      IIF 54
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 55
  • Brown, Chris
    British entrepreneur born in December 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 35572, Las Palmas, Las Palmas, Spain

      IIF 56
  • Mr Chris Brown
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, GU16 6GN, England

      IIF 57
    • icon of address 11, Dettingen Crescent, Deepcut, Surrey, GU16 6GN, England

      IIF 58
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, England

      IIF 59
    • icon of address Unit 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 60
  • M R Chris Brown
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 61
    • icon of address 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 62
    • icon of address 33, Limewood Place, Baillieston, Glasgow, G69 7SZ, Scotland

      IIF 63
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 64
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 65 IIF 66
  • Brown, Chris
    English administrator born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 67
  • Brown, Chris
    English consumer champion born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 68
  • Mr Chris Brown
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 69
    • icon of address 6, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 69 Henrietta Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,871 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 60 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,945 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Dettingen Crescent 11 Dettingen Crescent, Deepcut, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,270 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Unit 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 6 Vulcan Way, Sandhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HYDROGARD PLC - 2018-08-09
    THERMOTEX PLC - 2017-01-17
    icon of address 6 Vulcan Way, Sandhurst, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Dettingen Crescent Deepcut, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52 GBP2018-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Limewood Place, Baillieston, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Reid Terrace, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,472 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address 1st Floor, 6 Vulcan Way, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,547 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o 23wltd, 23 Woodvale Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 29
    icon of address 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 5 Blair Court North Avenue, Clydebank Business Park, Clydebank, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2018-12-01
    IIF 54 - Director → ME
  • 2
    icon of address The Warehouse, Sea Street, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,358 GBP2021-03-30
    Officer
    icon of calendar 2016-03-15 ~ 2020-09-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Vulcan Way, Sandhurst, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,430,564 GBP2023-07-29
    Officer
    icon of calendar 2016-05-25 ~ 2024-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2024-12-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HYDROGARD PLC - 2018-08-09
    THERMOTEX PLC - 2017-01-17
    icon of address 6 Vulcan Way, Sandhurst, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2015-03-24
    IIF 10 - Director → ME
  • 5
    icon of address 11 Dettingen Crescent Deepcut, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-01
    IIF 12 - Director → ME
  • 6
    icon of address 1 Reid Terrace, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,472 GBP2018-04-05
    Officer
    icon of calendar 2009-05-20 ~ 2019-03-22
    IIF 20 - Director → ME
  • 7
    icon of address The Warehouse, Sea Street, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -786 GBP2020-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    icon of address The Warehouse, Sea Street, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307,270 GBP2020-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2022-06-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-06-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2022-01-14
    IIF 47 - Director → ME
  • 10
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2016-03-01
    IIF 9 - Director → ME
  • 11
    icon of address 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2015-04-01
    IIF 11 - Director → ME
  • 12
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -780 GBP2020-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-10-16
    IIF 68 - Director → ME
    icon of calendar 2020-12-07 ~ 2021-05-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2020-10-16
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    icon of calendar 2020-12-07 ~ 2021-05-26
    IIF 26 - Ownership of shares – 75% or more OE

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.