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

Wood, Martin Bruce

    Related profiles found in government register
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Wood, Martin

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 16
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 17
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 18
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 20
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 21
  • Wood, Martin Bruce
    British

    Registered addresses and corresponding companies
    • The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 22
  • Wood, Martin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 23
  • Wood, Martin Bruce
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Nexus Buliding, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 24
  • Wood, Martin Bruce
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 25 IIF 26
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 27
  • Wood, Martin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 28
    • The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 29
  • Wood, Martin
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 30
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 31 IIF 32
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Martin Wood
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mitre Close, Bedford, MK410SS, United Kingdom

      IIF 34
  • Wood, Martin Bruce
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 35
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 36
  • Wood, Martin Bruce
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 37
    • Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      IIF 38
    • Chiltern House, Faldo Road, Barton-le-clay, Bedfordshire, MK45 4RP, England

      IIF 39
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 40
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 41
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 42
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 43
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG7 6LW, United Kingdom

      IIF 50
  • Wood, Martin Bruce
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin Bruce
    British sales admin born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Nash Close, Sutton, Surrey, SM1 3TL

      IIF 66
  • Mr Martin Bruce Wood
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 67 IIF 68
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 69
  • Martin Bruce Wood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, United Kingdom

      IIF 70 IIF 71
    • 6 Water End Barns, Water End Road, Eversholt, Milton Keynes, MK17 9EA, United Kingdom

      IIF 72
  • Mr Martin Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 73
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 74 IIF 75
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 76
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • The Windmill, Milton Road, Thurleigh, MK44 2DF, United Kingdom

      IIF 78
  • Mr Martin Bruce Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 79
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 80
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    ADMIRAL FIRE & SECURITY LIMITED - 2009-06-30
    ADMIRAL BUSINESS SYSTEMS (NORTH EAST) LIMITED - 2007-03-27
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 55 - Director → ME
    2011-01-21 ~ dissolved
    IIF 7 - Secretary → ME
    IIF 12 - Secretary → ME
  • 2
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 44 - Director → ME
  • 3
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 53 - Director → ME
  • 4
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,629 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,279 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2018-07-30 ~ now
    IIF 15 - Secretary → ME
  • 8
    Chiltern House, Faldo Road, Barton Le Clay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 30 - Director → ME
    2017-09-13 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    20 Mitre Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-07-04 ~ dissolved
    IIF 40 - Director → ME
    2014-07-04 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 48 - Director → ME
  • 11
    31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    2019-06-26 ~ dissolved
    IIF 36 - Director → ME
  • 12
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Person with significant control
    2016-08-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,001 GBP2018-12-31
    Officer
    2011-08-11 ~ 2012-08-06
    IIF 65 - Director → ME
    2011-08-11 ~ 2012-08-06
    IIF 14 - Secretary → ME
  • 2
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    92 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 57 - Director → ME
    2011-01-21 ~ 2012-08-06
    IIF 2 - Secretary → ME
  • 3
    SWITCHED ON TECHNOLOGIES LIMITED - 2011-08-19
    92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-08-06
    IIF 24 - Director → ME
    2011-06-14 ~ 2012-08-06
    IIF 22 - Secretary → ME
  • 4
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ 2015-02-18
    IIF 45 - Director → ME
    2011-02-17 ~ 2015-02-18
    IIF 13 - Secretary → ME
  • 5
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-29
    IIF 54 - Director → ME
    2011-01-21 ~ 2012-10-29
    IIF 3 - Secretary → ME
  • 6
    ADMIRAL M & E LIMITED - 2010-10-26
    92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 52 - Director → ME
    2011-01-21 ~ 2012-08-06
    IIF 1 - Secretary → ME
  • 7
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-07-31
    IIF 63 - Director → ME
  • 8
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 56 - Director → ME
    2011-01-21 ~ 2012-10-17
    IIF 10 - Secretary → ME
  • 9
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 61 - Director → ME
    2011-01-21 ~ 2012-10-17
    IIF 9 - Secretary → ME
  • 10
    ADMIRAL FACILITIES MANAGEMENT LIMITED - 2015-04-02
    Little Lodge, 95 Milford Road, Lymington, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,444 GBP2024-05-31
    Officer
    2011-01-21 ~ 2013-05-17
    IIF 59 - Director → ME
    2011-01-21 ~ 2013-05-17
    IIF 6 - Secretary → ME
  • 11
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    2011-03-29 ~ 2013-05-17
    IIF 47 - Director → ME
  • 12
    NOBILIS CARE EAST LIMITED - 2024-06-24
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -807,382 GBP2024-12-31
    Officer
    2020-09-04 ~ 2021-04-19
    IIF 23 - Director → ME
  • 13
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ 2013-01-07
    IIF 51 - Director → ME
  • 14
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Officer
    2017-05-10 ~ 2024-06-17
    IIF 38 - Director → ME
  • 15
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-08-01
    IIF 64 - Director → ME
  • 16
    The Windmill Milton Road, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    356 GBP2024-11-30
    Officer
    2022-05-17 ~ 2024-01-15
    IIF 32 - Director → ME
    2022-05-17 ~ 2024-01-15
    IIF 18 - Secretary → ME
    Person with significant control
    2022-05-17 ~ 2024-01-15
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 17
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED - 2018-01-19
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 58 - Director → ME
    2011-01-21 ~ 2018-03-26
    IIF 5 - Secretary → ME
  • 18
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 35 - Director → ME
    2011-01-21 ~ 2018-03-26
    IIF 11 - Secretary → ME
  • 19
    6 Miller Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    4385, 13525940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-22 ~ 2024-06-17
    IIF 33 - Director → ME
    2021-07-22 ~ 2024-06-17
    IIF 19 - Secretary → ME
    Person with significant control
    2021-07-22 ~ 2024-06-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2024-07-31
    Officer
    2020-07-31 ~ 2023-10-31
    IIF 37 - Director → ME
  • 22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-01-01
    IIF 50 - Director → ME
  • 23
    Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-04 ~ 2024-06-04
    IIF 41 - Director → ME
  • 24
    SMART4U GROUP LIMITED - 2022-12-14
    9 Advance Road, 9 Advance Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,043 GBP2024-01-31
    Officer
    2021-10-01 ~ 2022-03-31
    IIF 28 - Director → ME
  • 25
    12 Chalton Heights, Chalton, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    2021-05-27 ~ 2023-11-01
    IIF 31 - Director → ME
    Person with significant control
    2021-05-27 ~ 2023-03-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-09 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    2020-11-09 ~ 2023-10-20
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 27
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Officer
    2017-09-27 ~ 2024-06-17
    IIF 39 - Director → ME
  • 28
    SLOANE RECRUITMENT LTD - 2024-04-30
    CARE FOR YOU DOMICILIARY CARE LIMITED - 2024-04-20
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    Person with significant control
    2023-01-05 ~ 2024-01-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    The Old Stable Yard, Nightingale Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-06-13 ~ 2011-01-01
    IIF 66 - Director → ME
  • 30
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ 2012-11-26
    IIF 46 - Director → ME
  • 31
    VISION CONSTRUCTION RECRUITMENT LTD - 2020-03-20
    EVERTON UK LTD - 2018-12-03
    Unit 2 Stephenson Court Fraser Road, Priory Business Park, Bedford, Beds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-30
    Person with significant control
    2020-01-31 ~ 2023-12-22
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ADMIRAL AUDIO-VISUAL LIMITED - 2015-03-26
    ADMIRAL NETMEETING SOLUTIONS LIMITED - 2005-09-19
    ADMIRAL NETMEETING LIMITED - 1999-09-06
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -94,203 GBP2025-03-31
    Officer
    2011-01-21 ~ 2013-02-04
    IIF 60 - Director → ME
    2011-01-21 ~ 2013-03-12
    IIF 8 - Secretary → ME
  • 33
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    2011-01-21 ~ 2018-09-05
    IIF 62 - Director → ME
    2011-01-21 ~ 2018-09-05
    IIF 4 - Secretary → ME
  • 34
    WP&C LTD
    - now
    WORKFLOW PRINT & CONSUMABLES LIMITED - 2018-02-22
    FREESTONE INK AND TONER LIMITED - 2015-01-14
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,464 GBP2017-02-28
    Officer
    2014-02-27 ~ 2014-06-01
    IIF 43 - Director → ME
    2014-02-27 ~ 2014-06-01
    IIF 21 - Secretary → ME
  • 35
    72 Fenwick Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    741,853 GBP2014-12-31
    Officer
    2012-11-22 ~ 2013-12-31
    IIF 49 - Director → ME
  • 36
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Officer
    2014-03-10 ~ 2024-06-17
    IIF 42 - Director → ME
    2014-03-10 ~ 2024-06-17
    IIF 20 - Secretary → 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.