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

Odonovan, Kevin

    Related profiles found in government register
  • Odonovan, Kevin
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Northcote Park, Oxshott, Surrey, KT22 0HL

      IIF 1
  • Odonovan, Kevin
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Northcote Park, Oxshott, Surrey, KT22 0HL

      IIF 2
  • Odonovan, Kevin
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Northcote Park, Oxshott, Surrey, KT22 0HL

      IIF 3 IIF 4
  • O'donovan, Kevin
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Hutchinson Close, Rustington, West Sussex, BN163TZ, United Kingdom

      IIF 5
  • O'donovan, Kevin
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, England

      IIF 6
  • O Donovan, Kevin
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Squirrels Northcote, Oxshott, Leatherhead, Surrey, KT22 0HL

      IIF 7
  • O Donovan, Kevin
    British consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Squirrels Northcote, Oxshott, Leatherhead, Surrey, KT22 0HL

      IIF 8
  • O'donovan, Kevin
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE, United Kingdom

      IIF 9
    • icon of address 4, Northcote, Oxshott, Leatherhead, Surrey, KT22 0HL, England

      IIF 10
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 11
  • O'donovan, Kevin
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Technopark, Newmarket Road, Cambridge, Cambridgeshire, CB5 8PB

      IIF 12
    • icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, HP2 7SU, England

      IIF 13 IIF 14
    • icon of address Grey Squirrels Northcote Park, Oxshott, Leatherhead, Surrey, KT22 0HL

      IIF 15
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 16
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, United Kingdom

      IIF 17
  • O'donovan, Kevin
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 23 Trystings Close, Claygate, Esher, Surrey, KT10 0TF

      IIF 18 IIF 19
  • O'donovan, Kevin
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 23 Trystings Close, Claygate, Esher, Surrey, KT10 0TF

      IIF 20
  • Mr Kevin O'donovan
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Hutchinson Close, Rustington, Rustington, Littlehampton, West Sussex, BN163TZ, United Kingdom

      IIF 21
  • O'donovan, Kevin
    Irish director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit C, Building 4200, Cork Airport Business Park, Cork, 00000, Ireland

      IIF 22
  • O'donovan, Kevin
    Irish engineer born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'donovan, Kevin, Mr.
    Irish company director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate, 4th Floor, London, EC2R 6PP, England

      IIF 43
  • O'donovan, Kevin, Mr.
    Irish director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit C, Building 4200, Cork Airport Business Park, Cork, 0000, Ireland

      IIF 44
    • icon of address Unit C, Building 4200, Cork Airport Business Park, Cork, 00000, Ireland

      IIF 45
  • O'donovan, Kevin, Mr.
    Irish engineer born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Kevin O'donovan
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 61
  • 1
    WPD ACKRON LIMITED - 2018-10-18
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 59 - Director → ME
  • 2
    LAND AND GRID LIMITED - 2022-01-19
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -436 GBP2021-01-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 57 - Director → ME
  • 3
    DULAIS WIND FARM LIMITED - 2021-07-13
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address 2 2 Hutchinson Close, Rustington, West Sussex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 77 - Director → ME
  • 8
    DMWS 644 LIMITED - 2004-01-13
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 52 - Director → ME
  • 11
    PEEL NRE WIND FARMS (YELL) LIMITED - 2023-04-21
    PEEL L&P WIND FARMS (YELL) LIMITED - 2020-11-20
    PEEL WIND FARMS (YELL) LIMITED - 2019-07-19
    PEEL WIND FARMS (BROUGHTON LODGE) LIMITED - 2014-08-19
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 65 - Director → ME
  • 12
    CATAMOUNT ENERGY LIMITED - 2013-04-03
    CONTINENTAL SHELF 245 LIMITED - 2002-10-07
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 79 - Director → ME
  • 16
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 55 - Director → ME
  • 18
    GREYBARN CLEAN ENERGY LIMITED - 2024-11-21
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 75 - Director → ME
  • 20
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 71 - Director → ME
  • 21
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 41 Stratkraft Uk Limited, 4th Floor, Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address 90 London Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 3 - Director → ME
  • 29
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address 41 Moorgate, 4th Floor, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 29 - Director → ME
  • 35
    GOSHALL CLEAN ENERGY LIMITED - 2022-04-08
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 40 - Director → ME
  • 37
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 39 - Director → ME
  • 38
    PEEL NRE WIND FARMS (NO. 1) LIMITED - 2023-04-25
    PEEL L&P WIND FARMS (NO. 1) LIMITED - 2020-11-20
    PEEL WIND FARMS (NO. 1) LIMITED - 2019-07-19
    PEEL WIND FARMS (ATH) LIMITED - 2009-12-03
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 23 - Director → ME
  • 41
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 32 - Director → ME
  • 42
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 67 - Director → ME
  • 43
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 27 - Director → ME
  • 44
    SOLARCENTURY.COM LTD - 2015-08-25
    SOLAR CENTURY SAMOS LIMITED - 2000-02-02
    DELUXEMOOR LIMITED - 1998-07-06
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 33 - Director → ME
  • 45
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 37 - Director → ME
  • 46
    ELEMENT POWER GRID HOLDINGS LIMITED - 2018-05-25
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 73 - Director → ME
  • 47
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 68 - Director → ME
  • 48
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    THOROUGHREALM LIMITED - 1998-07-31
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 78 - Director → ME
  • 49
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 48 - Director → ME
  • 50
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 49 - Director → ME
  • 51
    CNOC NAM MUC LIMITED - 2022-01-20
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 60 - Director → ME
  • 52
    VICTORIANFIELD LIMITED - 2008-05-13
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 70 - Director → ME
  • 53
    ILI (HIGHLANDS PSH) LIMITED - 2023-12-20
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 66 - Director → ME
  • 54
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 65 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 46 - Director → ME
  • 55
    CATAMOUNT CYMRU CYF. - 2009-03-09
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 62 - Director → ME
  • 56
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 74 - Director → ME
  • 57
    BYLGJA ENERGY LIMITED - 2023-01-30
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 72 - Director → ME
  • 58
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 56 - Director → ME
  • 59
    TREVISCOE SOLAR FARM LIMITED - 2024-11-11
    KILLOAN WIND FARM LIMITED - 2024-09-10
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 69 - Director → ME
  • 60
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 80 - Director → ME
  • 61
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 76 - Director → ME
Ceased 18
  • 1
    icon of address 4 Northcote, Oxshott, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-02 ~ 2015-03-31
    IIF 8 - Director → ME
    icon of calendar 1995-09-30 ~ 1996-03-13
    IIF 20 - Director → ME
  • 2
    icon of address 2 2 Hutchinson Close, Rustington, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-03-13
    IIF 5 - Director → ME
  • 3
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    icon of address Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2014-02-28
    IIF 12 - Director → ME
  • 4
    icon of address Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ 2008-06-30
    IIF 1 - Director → ME
  • 5
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED - 1997-08-04
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-09-27
    IIF 15 - Director → ME
  • 6
    ENSCO 1261 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2024-07-30
    IIF 13 - Director → ME
  • 7
    ENSCO 1262 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2024-07-30
    IIF 14 - Director → ME
  • 8
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-10-13
    IIF 18 - Director → ME
  • 9
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2019-03-20
    IIF 22 - Director → ME
  • 10
    LABORATORY IMPEX LTD - 2002-07-03
    LABORATORY IMEX LIMITED - 2000-05-02
    icon of address 15 Aspen Grove, Aldershot, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2006-06-01
    IIF 7 - Director → ME
  • 11
    icon of address 13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-04-02
    IIF 10 - Director → ME
  • 12
    SHENDON PLC - 2005-12-05
    icon of address 8th Floor, Kildare House, 3 Dorset Rise, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2007-11-07
    IIF 4 - Director → ME
  • 13
    M&R 751 LIMITED - 2000-03-03
    icon of address Kildare House 8th Floor, 3 Dorset Rise, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2007-11-07
    IIF 2 - Director → ME
  • 14
    LABORATORY IMPEX GROUP LIMITED - 1994-08-17
    LABORATORY IMPEX LIMITED - 1991-11-08
    icon of address Solaar House, 19 Mercers Row, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 19 - Director → ME
  • 15
    REDBOX MOBILE LTD - 2016-02-22
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,454 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2024-10-15
    IIF 9 - Director → ME
  • 16
    ELEMENT POWER GRID HOLDINGS LIMITED - 2018-05-25
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2019-03-20
    IIF 44 - Director → ME
  • 17
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,953,328 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2024-03-01
    IIF 17 - Director → ME
  • 18
    GRASEBY SPECAC LIMITED - 1999-02-25
    SPECAC LIMITED - 1992-01-02
    ANALYTICAL ACCESSORIES LIMITED - 1985-07-01
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,937,866 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-03-01
    IIF 6 - 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.