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

Walker, Matthew David

    Related profiles found in government register
  • Walker, Matthew David
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Walker, Matthew David
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 3 IIF 4
    • icon of address Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 5
  • Walker, Matthew David
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 6
    • icon of address 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 7
    • icon of address Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 8
  • Walker, Matthew David
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 9
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 10 IIF 11
    • icon of address 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 12 IIF 13
    • icon of address 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 14
    • icon of address 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 15
  • Walker, Matthew David
    English accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England

      IIF 16
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 17
    • icon of address First Floor, 81 High Street South, Dunstable, Beds, LU6 3SF, England

      IIF 18
    • icon of address 10, High Street, Tring, Hertfordshire, HP23 5AL

      IIF 19 IIF 20
  • Walker, Matthew David
    English director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 21
  • Walker, Matthew David
    English manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Tring, Hertfordshire, HP23 5AH, England

      IIF 22
  • Walker, Matthew
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 23
  • Walker, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 83
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 84 IIF 85 IIF 86
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 88 IIF 89
    • icon of address 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 90
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 91
    • icon of address Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 92
    • icon of address 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 93
    • icon of address 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 94
  • Walker, Matthew David
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 95
  • Walker, Matthew David
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 96
  • Mr Matthew David Walker
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 97
  • Walker, Matthew David
    English

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 106
  • Mr Matthew David Walker
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 107
  • Walker, Matthew

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 108 IIF 109
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26 Highveer Croft Tattenhoe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 2
    icon of address 16 St Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,459 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 91 - Has significant influence or controlOE
  • 5
    icon of address 16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 6
    icon of address The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-05-05 ~ now
    IIF 84 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address 7 Thirsk Drive, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ 2025-01-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ 2025-01-15
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Hayward Close, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,631 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-03-11
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 3
    ALPHA SMART BODYWORKS LTD - 2025-06-20
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    ARES NETWORK SYSTEMS LTD - 2020-11-20
    ZEROXOL LIMITED - 2020-11-19
    icon of address Marshalls Farmhouse, Hollingbourne, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,826 GBP2024-11-30
    Officer
    icon of calendar 2020-12-28 ~ 2022-01-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ 2022-01-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    icon of address 30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-04-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-06-05
    IIF 94 - Has significant influence or control OE
  • 6
    icon of address 2 Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2024-11-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 2024-11-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    icon of address 24 St. Thomas Road, Newquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ 2025-08-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ 2025-08-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of address 97 Milton Way, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2024-11-18
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    icon of address 85 Maiden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 15 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ 2025-11-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ 2025-11-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    COX & CO (LUTON) LIMITED - 2007-03-19
    icon of address 5 Heathfield Close, Caddington, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    48,160 GBP2025-02-28
    Officer
    icon of calendar 2007-02-26 ~ 2011-03-22
    IIF 102 - Secretary → ME
  • 12
    icon of address 10 Knolls View, Totternhoe, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4 Southfields Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ 2025-09-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ 2025-09-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address 10 Fox Glove, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 15
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ 2025-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ 2025-09-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 39a Dunstable Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 18
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-08-08
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 19
    GLENWORTH CONTRACTING LTD - 2025-09-23
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2024-08-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-23
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 20
    icon of address 54 Pegasus Road, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-03-20
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    icon of address Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2024-05-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-05-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2024-11-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2024-11-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    icon of address 12 Gibson Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    icon of address 58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    icon of address 16 Church Close, Mountnessing, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,104 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-04-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-04-23
    IIF 105 - Ownership of shares – 75% or more OE
  • 26
    icon of address 3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ 2025-09-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ 2025-09-09
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    icon of address 6 Bonnett Close, Little Kimble, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Hollybush Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-05 ~ 2025-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-05 ~ 2025-10-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    icon of address 58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ 2025-06-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Victor Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 31
    icon of address 16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 35 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    icon of address Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    icon of address 1 Lovatts, Croxley Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2024-11-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2024-11-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 34
    icon of address 11 Apollo Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ 2025-04-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ 2025-04-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2010-04-15
    IIF 98 - Secretary → ME
  • 36
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2011-05-31
    IIF 20 - Director → ME
  • 37
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-01
    IIF 16 - Director → ME
    icon of calendar 2011-05-03 ~ 2011-05-31
    IIF 19 - Director → ME
  • 38
    icon of address 16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-06-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-06-07
    IIF 86 - Has significant influence or control OE
  • 39
    icon of address Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Officer
    icon of calendar 2019-11-07 ~ 2021-06-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2021-06-07
    IIF 103 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,517 GBP2020-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2021-05-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-06-07
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    icon of address 100 Katherine Drive, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Officer
    icon of calendar 2020-05-04 ~ 2021-01-07
    IIF 3 - Director → ME
    icon of calendar 2023-06-30 ~ 2023-08-10
    IIF 11 - Director → ME
  • 43
    icon of address Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-03-09
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-05-31
    Officer
    icon of calendar 2018-04-10 ~ 2024-04-29
    IIF 17 - Director → ME
  • 45
    icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2010-12-31
    IIF 101 - Secretary → ME
  • 46
    icon of address Roselodge Cumberland Street, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 30 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 47
    icon of address 8 Bedford Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-10-02
    IIF 100 - Secretary → ME
  • 48
    icon of address 135 Icknield Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-02-17
    IIF 99 - Secretary → ME
  • 49
    icon of address 36 Houghton Way, Hellingly, Hailsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-09-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 11 Greenview Walk, Gillingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-05-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 51
    icon of address 4a Brittany Court, High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2010-03-11
    IIF 18 - Director → ME
  • 52
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.