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

Berry, Nigel Andrew

    Related profiles found in government register
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 10
    • Grant Hall, Parsons Green, St Ives, Camb, PE27 4AA

      IIF 11
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 12 IIF 13
    • Grant Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 14
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 15 IIF 16
  • Berry, Nigel Andrew
    British accountant

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British company director

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 21
  • Berry, Nigel Andrew
    British finance dir

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 22
  • Berry, Nigel Andrew
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 23
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 24 IIF 25
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 26
  • Berry, Nigel Andrew
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British cfo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 31 IIF 32 IIF 33
  • Berry, Nigel Andrew
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, England

      IIF 37
    • Taylor Rose Mw, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 38 IIF 39 IIF 40
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 41 IIF 42
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 43 IIF 44 IIF 45
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 47
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 48
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 49
  • Berry, Nigel Andrew
    British finance dir born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 50
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clifford Street, London, W1S 2LQ, England

      IIF 51
    • Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 52
    • Grant Hall, Parsons Green, St Ives Business Park, St Ives, Cambs, PE27 4AA

      IIF 53
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 54 IIF 55
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 56
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 57
    • Grant Hall, Parsons Green, St Ives, Cambridgeshrie, PE27 4AA, United Kingdom

      IIF 58
    • Grant Hall, St Ives Business Park, Parsons Green St Ives, St Ives, Cambs, PE27 4AA

      IIF 59
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 60 IIF 61 IIF 62
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9BX

      IIF 63
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 64
    • Heron House, Timothys Bridge Road, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 65
  • Berry, Nigel Andrew
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 66
  • Berry, Nigel Andrew

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 87
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, St. John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 88
  • Mr Nigel Andrew Berry
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG, England

      IIF 89
child relation
Offspring entities and appointments
Active 7
  • 1
    TTKW LIMITED - 2020-12-15
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 24 - Director → ME
  • 2
    Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 66 - Director → ME
  • 3
    DELETESUNNY LIMITED - 2003-09-09
    Littlecote, Rideaway, Hemingford Abbots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,300 GBP2019-12-31
    Officer
    2003-07-17 ~ dissolved
    IIF 50 - Director → ME
    2003-07-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RCP DIGITAL LIMITED - 2021-11-09
    NETLAWYER LTD - 2020-08-21
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ now
    IIF 25 - Director → ME
  • 5
    1020 Eskdale Road, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    8 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 81 - Secretary → ME
  • 7
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents)
    Equity (Company account)
    199,527 GBP2024-03-30
    Officer
    2014-08-08 ~ now
    IIF 26 - Director → ME
Ceased 52
  • 1
    SMART CONVEY LIMITED - 2024-04-11
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-12-18 ~ 2024-03-15
    IIF 37 - Director → ME
  • 2
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-18 ~ 2018-03-29
    IIF 79 - Secretary → ME
  • 3
    TEAMCOST LIMITED - 1992-04-29
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 32 - Director → ME
  • 4
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 31 - Director → ME
  • 5
    ADVANCED DISPLAYS LIMITED - 2001-09-12
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 33 - Director → ME
  • 6
    GROUP DEIA LIMITED - 2012-01-30
    ITC123 LIMITED - 2011-09-08
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 46 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 85 - Secretary → ME
  • 7
    INDEPENDENT TRUST CORPORATION LIMITED - 2012-01-30
    ITC HOLDINGS (UK) LIMITED - 2011-09-08
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 44 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 83 - Secretary → ME
  • 8
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    KEN STOKES LIMITED - 1994-02-16
    CASTLE CARY PRESS LIMITED - 1987-04-03
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 6 - Director → ME
  • 9
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 3 - Director → ME
  • 10
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2016-04-29
    IIF 45 - Director → ME
    2013-01-31 ~ 2018-02-02
    IIF 12 - Secretary → ME
  • 11
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    81,300 GBP2024-03-30
    Officer
    2015-04-21 ~ 2018-02-02
    IIF 56 - Director → ME
  • 12
    71-73 Carter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-06-30 ~ 2022-11-30
    IIF 40 - Director → ME
  • 13
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ 2018-02-02
    IIF 64 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 84 - Secretary → ME
  • 14
    SPEED 9781 LIMITED - 2003-12-16
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-15 ~ 2018-02-02
    IIF 63 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 82 - Secretary → ME
  • 15
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-09 ~ 2018-02-02
    IIF 65 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 78 - Secretary → ME
  • 16
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 8 - Director → ME
  • 17
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 4 - Director → ME
  • 18
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2012-11-09 ~ 2018-02-02
    IIF 35 - Director → ME
    2012-11-09 ~ 2018-06-11
    IIF 72 - Secretary → ME
  • 19
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-10-19 ~ 2018-02-02
    IIF 51 - Director → ME
  • 20
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-10-12 ~ 2018-02-02
    IIF 34 - Director → ME
    2012-10-12 ~ 2018-02-02
    IIF 71 - Secretary → ME
  • 21
    MOVE WITH US LIMITED - 2010-08-10
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 60 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 13 - Secretary → ME
  • 22
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2010-05-28 ~ 2018-02-02
    IIF 48 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 11 - Secretary → ME
  • 23
    MOVE WITH US CORPORATE LIMITED - 2010-09-21
    Grant Hall Parsons Green, St Ives Business Park, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 53 - Director → ME
    2010-09-07 ~ 2018-02-02
    IIF 15 - Secretary → ME
  • 24
    Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 59 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 14 - Secretary → ME
  • 25
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2012-06-01 ~ 2018-06-15
    IIF 36 - Director → ME
    2012-06-01 ~ 2018-06-15
    IIF 76 - Secretary → ME
  • 26
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    2015-02-26 ~ 2018-02-02
    IIF 62 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 75 - Secretary → ME
  • 27
    N S T S LIMITED - 2010-09-14
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 61 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 77 - Secretary → ME
  • 28
    Grant Hall Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2014-01-17 ~ 2018-02-02
    IIF 47 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 67 - Secretary → ME
  • 29
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2015-03-05 ~ 2018-02-02
    IIF 55 - Director → ME
    2012-03-30 ~ 2018-06-11
    IIF 70 - Secretary → ME
  • 30
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Officer
    2014-11-20 ~ 2018-02-02
    IIF 49 - Director → ME
  • 31
    REXAM ENVELOPES CAUSTON LIMITED - 2000-11-24
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 7 - Director → ME
  • 32
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    REXAM BUSINESS FORMS LIMITED - 1999-06-24
    KEN STOKES PRINTING LIMITED - 1995-09-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    KEN STOKES GROUP LIMITED - 1989-07-18
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    1999-07-12 ~ 2000-04-28
    IIF 5 - Director → ME
  • 33
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 1 - Director → ME
  • 34
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-03-01 ~ 2018-02-02
    IIF 57 - Director → ME
    2012-03-01 ~ 2018-06-11
    IIF 73 - Secretary → ME
  • 35
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2018-03-31
    Officer
    2011-04-05 ~ 2018-02-02
    IIF 54 - Director → ME
  • 36
    Grant Hall, Parsons Green, St Ives, Cambridgeshrie
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-01-11 ~ 2018-02-02
    IIF 58 - Director → ME
    2012-01-11 ~ 2018-06-11
    IIF 74 - Secretary → ME
  • 37
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 43 - Director → ME
    2015-12-18 ~ 2015-12-18
    IIF 86 - Secretary → ME
    2015-03-04 ~ 2018-03-29
    IIF 68 - Secretary → ME
  • 38
    UKLS ACQUISITIONS LIMITED - 2023-06-30
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-10-31 ~ 2018-02-02
    IIF 87 - Director → ME
  • 39
    INFORM ONCE LTD - 2017-01-09
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-06-08 ~ 2018-03-29
    IIF 80 - Secretary → ME
  • 40
    69 Carter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-01-13 ~ 2022-02-15
    IIF 52 - Director → ME
  • 41
    TAYLOR ROSE TTKW LIMITED - 2024-07-31
    TAYLOR ROSE SOLICITORS LIMITED - 2015-10-02
    TAYLOR ROSE LAW UK LIMITED - 2015-07-17
    69 Carter Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2023-09-29
    IIF 88 - Director → ME
  • 42
    FDR TRUSTEES LIMITED - 2021-09-02
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-06-30 ~ 2021-07-01
    IIF 39 - Director → ME
    2021-09-01 ~ 2024-04-08
    IIF 38 - Director → ME
  • 43
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-13 ~ 2018-02-02
    IIF 42 - Director → ME
  • 44
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 2 - Director → ME
  • 45
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,003 GBP2024-03-30
    Officer
    2015-09-09 ~ 2018-02-02
    IIF 41 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 69 - Secretary → ME
  • 46
    OXENPOINT LIMITED - 1998-09-10
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 30 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 20 - Secretary → ME
  • 47
    XAAR PLC
    - now
    HARBOURJET LIMITED - 1997-09-17
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 29 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 18 - Secretary → ME
  • 48
    XAAR LIMITED - 1997-09-12
    ECOWARE LIMITED - 1990-06-29
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 23 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 10 - Secretary → ME
  • 49
    INHOCO 399 LIMITED - 1995-03-30
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 27 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 19 - Secretary → ME
  • 50
    GAC NO. 280 LIMITED - 2002-01-24
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2002-05-20 ~ 2003-12-01
    IIF 17 - Secretary → ME
  • 51
    EDENJET LIMITED - 1997-09-19
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 28 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 21 - Secretary → ME
  • 52
    ROBOT NO. 3 LIMITED - 2014-07-01
    REXAM ENVELOPES LIMITED - 2000-11-24
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 9 - 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.