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

Mrs Zoe Claire Macdougall

    Related profiles found in government register
  • Mrs Zoe Claire Macdougall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oban House, 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 1
    • icon of address Oban House, 10, Blenheim Road Westbury Park, Bristol, Avon, BS6 7JW

      IIF 2
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 3 IIF 4 IIF 5
    • icon of address Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 6
  • Macdougall, Zoe Claire
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 7
  • Macdougall, Zoe Claire
    British teacher born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 8
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 9
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 15
  • Mr Forbes Duncan Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Forbes Duncan Appleton Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 19
    • icon of address 10, Blenhiem, Bristol, BS6 7JW, England

      IIF 20 IIF 21
    • icon of address Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 25 IIF 26 IIF 27
    • icon of address Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 28
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 29 IIF 30
  • Macdougall, Zoe Claire
    British

    Registered addresses and corresponding companies
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 31
  • Macdoguall, Forbes
    British director

    Registered addresses and corresponding companies
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 32
  • Macdougall, Forbes
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, Avon, BS6 7JW, United Kingdom

      IIF 33
  • Macdougall, Forbes Duncan Appleton
    British

    Registered addresses and corresponding companies
    • icon of address 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 34
    • icon of address 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 35
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 36
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 37 IIF 38
  • Macdougall, Forbes Duncan Appleton
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 39 IIF 40
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 45
    • icon of address 23, Lordswood Gardens, Southampton, SO16 6RY, United Kingdom

      IIF 46
  • Macdougall, Forbes Duncan Appleton
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Furze Hill Road, Shipston On Stour, Warwickshire, CV36 4EU

      IIF 47
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 48
    • icon of address 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 49 IIF 50 IIF 51
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 52
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 53
  • Macdougall, Forbes Duncan Appleton
    British finance director

    Registered addresses and corresponding companies
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 54
  • Macdougall, Forbes Duncan Rogers
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, RH19 2LP, United Kingdom

      IIF 55
  • Macdougall, Forbes Duncan Rogers
    British finance director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 171 Redland Road, Redland, Bristol, BS6 6YQ

      IIF 56
  • Macdougall, Forbes Duncan

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 57
  • Macdougall, Forbes Duncan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 58
  • Macdougall, Forbes Duncan
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Forbes

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 61
    • icon of address Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 62
    • icon of address Oban House 10, Blenheim Road, Bristol, BS67JW, England

      IIF 63
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 64
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 65
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 66
  • Macdougall, Zoe Claire

    Registered addresses and corresponding companies
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 67
  • Macdougall, Zoe

    Registered addresses and corresponding companies
    • icon of address Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 68
  • Macdougall, Forbes Duncan Appleton
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 69
    • icon of address Oban House 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 70
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 74
  • Macdougall, Forbes Duncan Appleton
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 75
    • icon of address Oban House, 10 Blenheim Road, Bristol, BS6 7JW

      IIF 76
    • icon of address Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 77
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 78 IIF 79
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 80
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 81
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 82
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 83
  • Macdougall, Forbes Duncan Appleton
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 84
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 85
  • Macdougall, Forbes Duncan Appleton
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, Uk

      IIF 86
    • icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 87
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    129,600 GBP2024-06-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-09-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 Park Grove, Westbury-on-trym, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    189,664 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 69 - Director → ME
    icon of calendar 2003-08-27 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2002-10-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-09-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Oban House 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 70 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    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
  • 6
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-09-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    BOYCE ESTATES LIMITED - 2008-10-27
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-09-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 23 Lordswood Gardens, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    -895 GBP2024-03-31
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 72 - Director → ME
    icon of calendar 2009-10-02 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Oban House 10, Blenheim Road Westbury Park, Bristol, Avon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 62 - Secretary → ME
  • 15
    icon of address Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-09-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    SPRINGBOARD LEARNING LTD - 2003-12-11
    THE NEW STORY LIMITED - 2012-07-09
    FUTURE PACE LIMITED - 2009-08-24
    SKILLWORKS TRAINING LTD - 2011-12-23
    CXCI LIMITED - 2003-08-14
    icon of address 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,059 GBP2024-03-26
    Officer
    icon of calendar 2001-09-27 ~ now
    IIF 55 - Secretary → ME
  • 18
    icon of address Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    AZALEA NOMINEES LIMITED - 2007-01-23
    VIKING LAUNDRY EQUIPMENT LIMITED - 2022-07-01
    icon of address 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,088 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    JOSHIS KITCHEN WHOLESALE LIMITED - 2005-04-11
    icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-08-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2005-04-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    icon of address Forbes Macdougall, Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2007-05-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 23
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    icon of address Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 74 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 84 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2005-02-14 ~ dissolved
    IIF 43 - Secretary → ME
  • 25
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4,032 GBP2025-01-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2004-01-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 26
    icon of address 10 Blenheim Road, Oban House, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-04-03 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 16
  • 1
    icon of address 24 Devonshire Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-09 ~ 2003-12-08
    IIF 56 - Director → ME
  • 2
    icon of address 27 Crescent Road, Colwall, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,825 GBP2021-04-30
    Officer
    icon of calendar 2005-04-11 ~ 2012-01-01
    IIF 47 - Secretary → ME
  • 3
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2008-01-15
    IIF 34 - Secretary → ME
  • 4
    icon of address Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-28 ~ 2008-07-01
    IIF 51 - Secretary → ME
  • 5
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ 2006-10-10
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2022-08-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-06-01
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2021-04-19 ~ 2022-04-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,118 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2008-04-07
    IIF 40 - Secretary → ME
  • 8
    CLEAR THREE FINANCE LIMITED - 2022-06-23
    icon of address Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,436 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2022-11-08
    IIF 60 - Director → ME
    icon of calendar 2021-09-24 ~ 2022-11-08
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-12-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ANGLOWEST DISTRIBUTORS LIMITED - 2002-07-22
    VIKING LAUNDRY EQUIPMENT LIMITED - 2006-12-29
    icon of address Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    97,388 GBP2024-12-31
    Officer
    icon of calendar 1996-01-19 ~ 2018-11-28
    IIF 86 - Director → ME
    icon of calendar 1996-03-12 ~ 2018-11-28
    IIF 54 - Secretary → ME
  • 10
    icon of address Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2024-05-05
    IIF 77 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-05-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    icon of address 10 Blenhiem, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,838 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-09-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2021-04-01 ~ 2022-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-26 ~ 2022-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of address Oban House, Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    846,671 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ 2025-09-01
    IIF 15 - Director → ME
    icon of calendar 2010-09-21 ~ 2025-09-01
    IIF 87 - Director → ME
    icon of calendar 2010-09-21 ~ 2025-09-01
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2019-09-27
    IIF 81 - Director → ME
    icon of calendar 2009-06-01 ~ 2019-09-27
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-01-01
    IIF 29 - Has significant influence or control OE
  • 14
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    icon of address Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    icon of calendar 1997-06-20 ~ 2006-10-10
    IIF 49 - Secretary → ME
  • 15
    BMBP LIMITED - 2008-01-30
    icon of address 27 Crescent Road, Colwall, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,762 GBP2023-04-30
    Officer
    icon of calendar 2005-04-11 ~ 2008-01-25
    IIF 39 - Secretary → ME
  • 16
    icon of address Oban House, 10 Blenheim Road, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-11 ~ 2015-01-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.