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

Mr Peter Lidgitt

    Related profiles found in government register
  • Mr Peter Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 1
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 2 IIF 3
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 4
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 5
    • The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 6
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 7
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 8 IIF 9 IIF 10
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, England

      IIF 11
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 12
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 13
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 14
    • The Old Brickyard, Elsenham Road, Stansted, Essex, CM24 8ST, England

      IIF 15
    • Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 16
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suites 13 & 14 Coach House Cloisters 10 Hitchi, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 17
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 18
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 19 IIF 20
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 21
    • Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 22 IIF 23 IIF 24
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 27 IIF 28 IIF 29
    • Unit 2 - The Timber Yard, Lucas Green, West End, Woking, Surrey, GU24 9YB, England

      IIF 35
  • Lidgitt, Peter
    British ceo born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 36
  • Lidgitt, Peter
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 37
    • Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 38 IIF 39
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 40
  • Lidgitt, Peter Frank
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 41
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 42
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 43
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 44
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 45
    • Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 46
  • Lidgitt, Peter Frank
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Ferme De La Hospice, Bissey La Pierre, 21330, France

      IIF 47
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 48
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330

      IIF 49
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 50
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 51
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 52
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 53 IIF 54 IIF 55
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 56
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 57 IIF 58
  • Lidgitt, Peter Frank
    British managing director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • 13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 59
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 60
  • Lidgitt, Peter Frank
    British services manager born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 61
  • Lidgitt, Peter
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suites 13 & 14 Coach House, Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, England

      IIF 62
    • The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 63
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lidgitt, Peter Frank
    British company manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sparkford Road, Winchester, Hampshire, SO22 4NR

      IIF 76
  • Lidgitt, Peter Frank
    British

    Registered addresses and corresponding companies
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    2015-05-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    SAXON POINT LTD - 2013-05-21
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    2019-07-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Suites 13 & 14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 62 - Director → ME
  • 7
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,400 GBP2021-10-31
    Officer
    2016-07-08 ~ dissolved
    IIF 57 - Director → ME
  • 8
    Unit 4 Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-05-20 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 13
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    SERVITEK SUPPORT LIMITED - 2013-08-15
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2012-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    NIGHT OWL CLEANING LIMITED - 2013-01-31
    The Bull Pen, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 47 - Director → ME
  • 18
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    PLANDSCAPE EXETER LTD - 2023-02-15
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    SAXON POINT CLEANING SERVICES LIMITED - 2014-09-23
    The Bull Pen, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53 GBP2022-10-31
    Officer
    2014-06-09 ~ dissolved
    IIF 56 - Director → ME
  • 23
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Officer
    2014-07-08 ~ now
    IIF 48 - Director → ME
  • 29
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Officer
    2016-09-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 5 - Has significant influence or controlOE
  • 30
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 49 - Director → ME
  • 32
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    2015-04-24 ~ 2015-04-24
    IIF 59 - Director → ME
  • 2
    SAXON POINT LTD - 2013-05-21
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    2012-08-01 ~ 2019-06-25
    IIF 58 - Director → ME
  • 3
    The Old Brickyard, Elsenham Road, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,746 GBP2024-03-31
    Person with significant control
    2021-08-23 ~ 2023-10-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,050 GBP2018-06-30
    Officer
    2017-06-06 ~ 2019-06-19
    IIF 38 - Director → ME
  • 5
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Officer
    2017-03-17 ~ 2020-01-18
    IIF 39 - Director → ME
  • 6
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,462 GBP2024-07-31
    Officer
    2020-07-04 ~ 2024-01-03
    IIF 64 - Director → ME
    Person with significant control
    2020-07-04 ~ 2024-01-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,740 GBP2024-03-31
    Officer
    2020-03-11 ~ 2023-03-22
    IIF 46 - Director → ME
    Person with significant control
    2020-03-11 ~ 2023-09-07
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2005-09-13
    IIF 77 - Secretary → ME
  • 9
    SERVITEK SUPPORT LIMITED - 2013-08-15
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2008-10-17 ~ 2010-04-28
    IIF 50 - Director → ME
  • 10
    28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,290 GBP2023-01-31
    Officer
    2019-07-24 ~ 2024-01-01
    IIF 52 - Director → ME
    2017-01-11 ~ 2019-04-25
    IIF 40 - Director → ME
    Person with significant control
    2017-01-11 ~ 2023-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,475 GBP2022-07-30
    Person with significant control
    2021-07-12 ~ 2022-05-29
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,053 GBP2022-07-30
    Person with significant control
    2021-07-01 ~ 2021-07-15
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,167 GBP2022-01-31
    Officer
    2020-10-09 ~ 2024-01-01
    IIF 43 - Director → ME
    Person with significant control
    2020-10-09 ~ 2023-03-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMS FENCING LTD - 2023-08-25
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,521 GBP2024-11-30
    Person with significant control
    2022-11-09 ~ 2024-01-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit 2 - The Timber Yard Lucas Green, West End, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,645 GBP2024-04-30
    Officer
    2022-04-12 ~ 2023-02-28
    IIF 75 - Director → ME
    Person with significant control
    2022-04-12 ~ 2023-01-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Sparkford Road, Winchester, Hampshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2018-08-01 ~ 2021-07-31
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.