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

Telensky, Jan

    Related profiles found in government register
  • Telensky, Jan

    Registered addresses and corresponding companies
    • icon of address 4 Hamilton Court, Collingdon Street, Luton, LU1 1BQ, England

      IIF 1
    • icon of address 2, Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, United Kingdom

      IIF 2
  • Telensky, Jan
    British

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 3 IIF 4
  • Telensky, Jan
    British director

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 5
  • Telensky, Jan
    British man director

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 6
  • Telensky, Jan
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 7
  • Telensky, Jan
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 98 Alexandra Avenue, Luton, Bedfordshire, LU1 3HJ

      IIF 8
  • Telensky, Jan, Dr
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlottes Court, Proctor Way, Luton, Beds, LU2 9PE, United Kingdom

      IIF 9
  • Telensky, Jan, Dr
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Milton Road, Luton, Bedfordshire, LU1 5JB

      IIF 10
    • icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER

      IIF 11
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Portland Drive, 1 Portland Drive, Willen, Milton Keynes, Buckinghamshire, MK15 9JW, England

      IIF 15
  • Telensky, Jan, Dr
    British general manager born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 16
  • Telensky, Jan, Dr
    British managing director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-88, Collingdon Street, Luton, LU1 1RX, England

      IIF 17
  • Telensky, Jan
    British business consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 18
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 19
  • Telensky, Jan
    British co director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 20
  • Telensky, Jan
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Collingdon Street, Luton, LU1 1RX, England

      IIF 21
    • icon of address Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 22 IIF 23
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 24
  • Telensky, Jan
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 25
  • Telensky, Jan
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 26
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 27 IIF 28 IIF 29
    • icon of address 44, Lewsey Road, Luton, LU4 0EP, England

      IIF 33
    • icon of address 56, Collingdon Street, Luton, Bedfordshire, LU1 1RX, England

      IIF 34
    • icon of address 56, Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 35 IIF 36
    • icon of address 68, Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 37
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 38 IIF 39 IIF 40
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 41
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 42 IIF 43
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Beds, LI1 1RX, United Kingdom

      IIF 44
    • icon of address Westerley, Hollybush Lane, Flanstead, St Albans, AL3 8DG, United Kingdom

      IIF 45
    • icon of address Westerley, Hollybush Lane, Flanstead, St Albans, Hertfordshire, AL3 8DG, United Kingdom

      IIF 46
    • icon of address Westerley, Hollybush Lane, Flanstead, St Albans, Herts, AL3 8DG, United Kingdom

      IIF 47
    • icon of address Westerley, Hollybush Lane, Flamstead, St. Albans, AL3 8DG, England

      IIF 48
  • Telensky, Jan
    British man director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 49
  • Telensky, Jan
    British management consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 50
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 51
  • Telensky, Jan
    British managing director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, England

      IIF 52
    • icon of address Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 53
    • icon of address Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, United Kingdom

      IIF 54
  • Dr Jan Telensky
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 55
    • icon of address Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, United Kingdom

      IIF 56
    • icon of address Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 57
    • icon of address Charlottes Court, Proctor Way, Luton, Beds, LU2 9PE, United Kingdom

      IIF 58
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 59 IIF 60 IIF 61
  • Mr Jan Telensky
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER

      IIF 65
    • icon of address 44, Lewsey Road, Luton, LU4 0EP, England

      IIF 66 IIF 67 IIF 68
    • icon of address 80-88, Collingdon Street, Luton, LU1 1RX, England

      IIF 70
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 71
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 72
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Beds, LU1 1RX, United Kingdom

      IIF 73
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 74 IIF 75
    • icon of address Media House, / No 68, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 76
    • icon of address Westerley, Hollybush Lane, Flamstead, St. Albans, AL3 8DG, England

      IIF 77
  • Mr Jan Telensky
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Westerley Hollybush Lane, Flamstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 2
    BANGALORE HOLDINGS LIMITED - 2016-09-13
    icon of address 80-88 Collingdon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Charlottes Court, Proctor Way, Luton, Beds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    SLOVAKIA TOURS LIMITED - 2006-02-08
    icon of address Westerley Hollybush Lane, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Charlotte Court Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    442,370 GBP2024-06-30
    Officer
    icon of calendar 1991-12-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    DATAPOWER UK LIMITED - 2001-05-09
    DATAPOWER PUBLISHING LIMITED - 1999-06-29
    icon of address 41 Milton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23 GBP2020-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,592,371 GBP2023-12-31
    Officer
    icon of calendar 1996-07-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    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
  • 14
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,741 EUR2023-03-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    LIVE EARTH OPTIONS LIMITED - 2023-06-19
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2024-08-31
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    SKILLS2LEARN INTERNATIONAL LTD - 2013-12-02
    icon of address The Learning House Snowdon Drive, Winterhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 1 Portland Drive 1 Portland Drive, Willen, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    808,378 GBP2024-03-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-08-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,336 GBP2024-07-31
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 80-88 Collingdon Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    SKILLS TRAINING LIMITED - 2008-11-21
    icon of address Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,745.63 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 23
    TELENSKY INTERNATIONAL EDITION LIMITED - 2024-05-25
    icon of address Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    THE OVERSEAS GAMES DEVELOPERS' LTD - 2011-07-12
    icon of address Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 68 Collingdon Stre4et, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    CZECH TRAVEL LIMITED - 2021-10-29
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,408,310 GBP2024-01-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Media House / No 68, Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2018-11-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    Company number 06081081
    Non-active corporate
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 3 - Secretary → ME
Ceased 21
  • 1
    icon of address Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-26 ~ 2019-01-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    B.S.T. CREDIT LTD. - 2002-02-28
    icon of address Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,418 GBP2023-10-31
    Officer
    icon of calendar 1999-07-22 ~ 2008-03-05
    IIF 25 - Director → ME
    icon of calendar 2008-03-31 ~ 2017-01-17
    IIF 52 - Director → ME
  • 3
    icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-08 ~ 2016-05-11
    IIF 27 - Director → ME
    icon of calendar 2016-05-11 ~ 2018-08-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-06
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Enterprise House, Roundwood Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-18 ~ 2017-01-10
    IIF 47 - Director → ME
  • 5
    icon of address Wood End, Kingswood Lane, Kingswood, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -542,034 GBP2015-07-31
    Officer
    icon of calendar 2001-05-01 ~ 2005-04-01
    IIF 18 - Director → ME
  • 6
    icon of address Hamilton House, 80-88 Collingdon Street, Luton, England
    Active Corporate
    Equity (Company account)
    4,069 GBP2018-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2020-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2020-03-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    icon of address Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2023-12-14
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    icon of address 146 Camford Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,972 GBP2024-05-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-08-02
    IIF 8 - Director → ME
  • 9
    icon of address Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,634 GBP2024-02-28
    Officer
    icon of calendar 1997-02-12 ~ 2014-06-01
    IIF 41 - Director → ME
  • 10
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-08-31
    Officer
    icon of calendar 2018-01-03 ~ 2019-12-01
    IIF 2 - Secretary → ME
  • 11
    QUANTUM SKILLS LIMITED - 2017-04-25
    icon of address 4 Hamilton Court, Collingdon Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,992 GBP2023-10-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-05-27
    IIF 1 - Secretary → ME
  • 12
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,336 GBP2024-07-31
    Officer
    icon of calendar 2005-01-04 ~ 2018-11-21
    IIF 49 - Director → ME
    icon of calendar 2005-01-04 ~ 2018-11-05
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-11-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    REDBOURN SALES & MARKETING LIMITED - 2008-12-09
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-12-01
    IIF 4 - Secretary → ME
  • 14
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2013-12-09
    IIF 32 - Director → ME
    icon of calendar 2007-08-06 ~ 2013-12-09
    IIF 5 - Secretary → ME
  • 15
    SKILLSTRAIN LIMITED - 2011-10-17
    icon of address 18 Fitzhardinge Street, Manchester Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-21 ~ 2008-04-01
    IIF 29 - Director → ME
  • 16
    icon of address Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2019-01-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-12-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 17
    HOWPER 123 LIMITED - 1993-07-16
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,601 GBP2024-06-29
    Officer
    icon of calendar 2007-07-01 ~ 2016-05-20
    IIF 50 - Director → ME
    icon of calendar 2007-07-01 ~ 2016-05-20
    IIF 7 - Secretary → ME
  • 18
    icon of address 20-22 Somerville House, Harborne Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,755 GBP2020-06-30
    Officer
    icon of calendar 2008-08-07 ~ 2008-12-19
    IIF 31 - Director → ME
  • 19
    icon of address 56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,602 GBP2015-08-31
    Officer
    icon of calendar 2012-11-06 ~ 2014-10-30
    IIF 34 - Director → ME
  • 20
    icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2019-01-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-12-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address Media House / No 68, Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2018-11-30
    Officer
    icon of calendar 2007-03-15 ~ 2011-01-20
    IIF 28 - 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.