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 Hannah Melissa Ingram-moore

    Related profiles found in government register
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 1
  • Mrs Hannah Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 2 IIF 3
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 4 IIF 5
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 6
  • Mrs Hannah Melissa Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 7
  • Mr David Colin Ingram-moore
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 8
  • Ingram-moore, Hannah Melissa
    British commercial director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 9
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 10
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 11
  • Ingram-moore, Hannah Melissa
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 12 IIF 13
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 14
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF

      IIF 15
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 16
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 17 IIF 18 IIF 19
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 20
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 21
  • Mr Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 22
  • Mr David Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 23
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 24
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 25
  • Ingram-moore, Hannah
    British director born in September 1970

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 26
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 27
  • Ingram-moore, Hannah Melissa
    British managing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 28
  • Ingram, David Colin
    British born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 29
  • Ingram, David Colin
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 37
  • Ingram, David Colin
    British company director born in March 1957

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 38
  • Ingram, David Colin
    British director born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British retail director born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 43 IIF 44
  • Ingram, David Colin
    British

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 45
  • Ingram, David Colin
    British accountant

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British director

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 49
  • Ingram-moore, David Colin
    British

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 50 IIF 51
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 52
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 53 IIF 54
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 55
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 56 IIF 57
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 58
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Ingram-moore, David Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 65
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 66
  • Ingram-moore, David Colin
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, United Kingdom

      IIF 67
    • The Rectory, The Green, Marston Moretaine, MK43 0NF

      IIF 68
  • Ingram-moore, David Colin
    British accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 69 IIF 70
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 71 IIF 72
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 73
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Ingram-moore, David Colin
    British charetered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 78
  • Ingram-moore, David Colin
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 79
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 80
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 81
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 82
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 83 IIF 84
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 85 IIF 86
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 87 IIF 88
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 89
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 90
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 91 IIF 92
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 93
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 94
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 95
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 96
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 97 IIF 98
  • Ingram, David Colin

    Registered addresses and corresponding companies
  • Ingram-moore, David Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 111
    • 4, Downs Mill, Frampton Mansell, Stroud, Glos, GL6 8JX, United Kingdom

      IIF 112
  • Ingram-moore, Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 113
child relation
Offspring entities and appointments
Active 21
  • 1
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 2
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 84 - director → ME
    2007-09-13 ~ dissolved
    IIF 65 - secretary → ME
  • 3
    MUNDAYS (814) LIMITED - 2007-07-20
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 72 - director → ME
    2008-05-29 ~ dissolved
    IIF 66 - secretary → ME
  • 4
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 96 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    2020-11-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -24,876 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 24 - director → ME
    2020-11-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    2020-11-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,382,385 GBP2024-04-05
    Officer
    2013-12-10 ~ now
    IIF 67 - llp-member → ME
  • 7
    The Coach House, The Green, Marston Moretaine, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    MAYTRIX BRAND MANAGEMENT LTD - 2016-04-07
    MAYTRIX PROJECTS LTD - 2012-11-08
    MAYTRIX DEVELOPMENTS LIMITED - 2012-02-28
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-03-31 ~ dissolved
    IIF 97 - director → ME
    2012-06-04 ~ dissolved
    IIF 11 - director → ME
    2011-03-31 ~ dissolved
    IIF 53 - secretary → ME
  • 9
    MAYTRIX LIMITED - 2011-05-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,384 GBP2023-08-31
    Officer
    2010-08-05 ~ now
    IIF 70 - director → ME
    2012-11-30 ~ now
    IIF 12 - director → ME
    2010-08-05 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAYTRIX LAND (CROYDON) LIMITED - 2016-06-20
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2013-07-05 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    MAYTRIX LAND (WITNEY) LTD - 2017-06-20
    MAYTRIX LAND (HARLESDEN) LTD - 2014-07-15
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-10-04 ~ dissolved
    IIF 86 - director → ME
    2011-10-04 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    RECTORY651 LIMITED - 2012-09-17
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-04 ~ dissolved
    IIF 85 - director → ME
    2012-05-04 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 13
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 81 - director → ME
  • 14
    MAYTRIX MAIDLOW LIMITED - 2011-03-31
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    138 GBP2019-08-31
    Officer
    2011-03-24 ~ dissolved
    IIF 98 - director → ME
    2011-03-24 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 15
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-07-02 ~ now
    IIF 93 - director → ME
    IIF 27 - director → ME
  • 16
    COLLINS & PAULL LTD - 2010-02-25
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 73 - director → ME
    2009-10-02 ~ dissolved
    IIF 52 - secretary → ME
  • 17
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,295 GBP2023-08-31
    Officer
    2008-12-08 ~ now
    IIF 69 - director → ME
    2008-12-08 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    2023-10-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 82 - director → ME
  • 19
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2013-01-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 20
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    Staple House 5, Eleanors Cross, Dunstable, England
    Corporate (2 parents)
    Equity (Company account)
    262,683 GBP2023-11-30
    Person with significant control
    2021-03-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 21
    IBRUTUM LIMITED - 2021-08-02
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,702 GBP2024-01-31
    Officer
    2016-02-01 ~ now
    IIF 28 - director → ME
    2025-02-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    69-71 East Street, Epsom
    Dissolved corporate (2 parents)
    Officer
    2006-02-10 ~ 2007-06-10
    IIF 26 - director → ME
    2006-02-10 ~ 2007-06-10
    IIF 55 - secretary → ME
  • 2
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE GROUP LIMITED - 2008-03-06
    RADIOBEST LIMITED - 2005-03-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Corporate (5 parents, 1 offspring)
    Officer
    2005-03-31 ~ 2007-08-01
    IIF 42 - director → ME
  • 3
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Corporate (5 parents, 17 offsprings)
    Officer
    2005-04-17 ~ 2007-06-14
    IIF 40 - director → ME
  • 4
    C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Corporate (2 parents, 1 offspring)
    Officer
    1999-04-21 ~ 1999-04-30
    IIF 30 - director → ME
    1999-04-21 ~ 1999-04-30
    IIF 46 - secretary → ME
  • 5
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-10-04 ~ 2005-02-25
    IIF 32 - director → ME
  • 6
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    1999-12-16 ~ 2005-06-01
    IIF 34 - director → ME
    1999-12-16 ~ 2005-06-01
    IIF 47 - secretary → ME
  • 7
    CREATIVEBRIEF UK LIMITED - 2023-11-08
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    100 St James Road, Northampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -828,989 GBP2019-12-31
    Officer
    2001-12-21 ~ 2005-07-01
    IIF 49 - secretary → ME
  • 8
    4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-05-04
    IIF 92 - director → ME
    2012-05-04 ~ 2012-05-04
    IIF 112 - secretary → ME
  • 9
    The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ 2012-06-30
    IIF 91 - director → ME
  • 10
    OVIATT LIMITED - 1979-12-31
    Filton Golf Club, Golf Course Lane, Filton, Bristol
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    972,487 GBP2024-05-31
    Officer
    1991-08-10 ~ 1999-04-29
    IIF 29 - director → ME
    1991-11-18 ~ 1999-04-29
    IIF 108 - secretary → ME
  • 11
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (3 parents)
    Officer
    2003-06-02 ~ 2007-08-01
    IIF 38 - director → ME
  • 12
    HAMSARD 2353 LIMITED - 2007-04-02
    20 St. Andrew Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2002-09-25 ~ 2005-02-25
    IIF 33 - director → ME
    2002-08-30 ~ 2004-09-20
    IIF 110 - secretary → ME
  • 13
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2000-12-27 ~ 2005-06-01
    IIF 39 - director → ME
    2000-07-01 ~ 2005-06-01
    IIF 48 - secretary → ME
  • 14
    M M & S (3085) LIMITED - 2004-11-12
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-03-03 ~ 2007-08-01
    IIF 41 - director → ME
  • 15
    SAILBEST LIMITED - 2006-08-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 35 - director → ME
  • 16
    SUBLIME BUILDING LIMITED - 2012-01-19
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    48,876 GBP2023-08-31
    Officer
    2009-04-21 ~ 2012-05-16
    IIF 83 - director → ME
    2010-01-16 ~ 2012-05-16
    IIF 58 - secretary → ME
  • 17
    COLLINS & PAULL LTD - 2010-02-25
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2008-12-08 ~ 2008-12-12
    IIF 71 - director → ME
    2008-12-08 ~ 2008-12-12
    IIF 64 - secretary → ME
  • 18
    SWIFT 927 LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (5 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 104 - secretary → ME
  • 19
    WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (4 parents, 1 offspring)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 100 - secretary → ME
  • 20
    MULBERRY GROUP LIMITED - 1996-05-17
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-21 ~ 1998-09-11
    IIF 101 - secretary → ME
  • 21
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (5 parents)
    Officer
    1995-04-01 ~ 1998-09-11
    IIF 44 - director → ME
    1994-06-14 ~ 1998-09-11
    IIF 102 - secretary → ME
  • 22
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (4 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 103 - secretary → ME
  • 23
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (4 parents)
    Officer
    1994-08-04 ~ 1998-09-11
    IIF 107 - secretary → ME
  • 24
    MULBERRY COMPANY (HOLDINGS) LIMITED - 1996-05-17
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (11 parents, 4 offsprings)
    Officer
    1995-04-27 ~ 1998-09-11
    IIF 43 - director → ME
    1994-06-14 ~ 1998-09-11
    IIF 99 - secretary → ME
  • 25
    The Rookery, Chilcompton, Bath, Somerset
    Corporate (4 parents)
    Officer
    1994-09-21 ~ 1998-09-11
    IIF 106 - secretary → ME
  • 26
    CUCUMBER LAND LTD - 2011-07-27
    BERBANK (SOUTHERN) LIMITED - 2009-03-03
    Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    489,210 GBP2023-12-31
    Officer
    2008-01-28 ~ 2011-03-01
    IIF 95 - director → ME
    2008-01-28 ~ 2011-03-01
    IIF 63 - secretary → ME
  • 27
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,295 GBP2023-08-31
    Officer
    2012-06-04 ~ 2022-11-20
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 36 - director → ME
  • 29
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 31 - director → ME
  • 30
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-07-31
    IIF 75 - director → ME
    2010-08-05 ~ 2012-07-31
    IIF 59 - secretary → ME
  • 31
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2011-03-14 ~ 2012-03-28
    IIF 77 - director → ME
    2011-03-14 ~ 2012-03-28
    IIF 62 - secretary → ME
  • 32
    15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    2017-10-03 ~ 2019-01-14
    IIF 79 - director → ME
  • 33
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Corporate (10 parents, 20 offsprings)
    Officer
    2000-07-17 ~ 2001-08-13
    IIF 109 - secretary → ME
  • 34
    SECUREFAST PLC - 2022-02-23
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    DELAPENA PLC - 1992-12-23
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    ~ 1992-01-27
    IIF 37 - director → ME
    ~ 1992-01-27
    IIF 105 - secretary → ME
  • 35
    SEER RESTORATION LIMITED - 2007-10-02
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    IRISEAGLE LIMITED - 1992-11-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 88 - director → ME
    2007-11-13 ~ 2022-03-02
    IIF 57 - secretary → ME
  • 36
    PROPCOM LTD - 2007-07-17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 87 - director → ME
    2007-11-13 ~ 2022-03-02
    IIF 56 - secretary → ME
  • 37
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    -4,105,560 GBP2024-06-30
    Officer
    2009-07-06 ~ 2012-02-15
    IIF 74 - director → ME
    2009-07-06 ~ 2012-02-15
    IIF 60 - secretary → ME
  • 38
    C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    110 GBP2021-06-30
    Officer
    2009-10-14 ~ 2012-02-15
    IIF 76 - director → ME
    2009-10-14 ~ 2012-02-15
    IIF 61 - secretary → ME
  • 39
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    -4,817,737 GBP2024-06-30
    Officer
    2009-04-21 ~ 2012-03-01
    IIF 78 - director → ME
  • 40
    ENOCH PINSON LIMITED - 2012-01-18
    OVAL (469) LIMITED - 1989-10-25
    Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    ~ 1992-01-27
    IIF 45 - secretary → ME
  • 41
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    Staple House 5, Eleanors Cross, Dunstable, England
    Corporate (2 parents)
    Equity (Company account)
    262,683 GBP2023-11-30
    Officer
    2021-02-01 ~ 2021-03-15
    IIF 14 - director → ME
    2021-02-01 ~ 2024-06-25
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.