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

Bell, Paula

    Related profiles found in government register
  • Bell, Paula
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bell, Paula
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paula
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirent Communications Plc, Northwood Park, Gatwick Road, Crawley, West Sussex, RH10 9XN, United Kingdom

      IIF 45
  • Bell, Paula
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 46
    • icon of address Origin One, 108 High Street, Crawley, RH10 1BD, England

      IIF 47
  • Bell, Paula
    British company director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 48
  • Bell, Paula
    British director of finance born in January 1967

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 49 IIF 50 IIF 51
  • Bell, Paula
    British director of financial services born in January 1967

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 52 IIF 53
  • Bell, Paula
    British financial controller born in January 1967

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 54
  • Bell, Paula
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 55
  • Bell, Paula
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingdom Street, London, W2 6BD, England

      IIF 56
    • icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 57 IIF 58
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 59
  • Bell, Paula
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ricardo Plc, Shoreham Technical Centre, Bridge Works, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 60 IIF 61
    • icon of address Laurel House, 77a High Street, Hurstpierpoint, West Sussex, BN6 9RE

      IIF 62 IIF 63 IIF 64
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 65
  • Bell, Paula
    British group fd born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, 77a High Street, Hurstpierpoint, West Sussex, BN6 9RE

      IIF 66
  • Bell, Paula
    British group finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Shoreham Technical Centre, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 67
  • Bell, Paula
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, Scotland

      IIF 68
  • Bell, Paula
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoreham Technical Centre, Shoreham-by-sea, West Sussex, BN43 5FG

      IIF 69
  • Bell, Paula
    British group finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5FG

      IIF 70
  • Bell, Paula
    British company director

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 71
  • Bell, Paula

    Registered addresses and corresponding companies
    • icon of address 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 72
child relation
Offspring entities and appointments
Active 24
  • 1
    SPIRENT LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 35 - Director → ME
  • 2
    CAMBRIDGE MEDICAL EQUIPMENTS LIMITED - 1986-03-06
    SCALEBLAKE LIMITED - 1985-05-15
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 37 - Director → ME
  • 4
    EPITIRO GROUP LIMITED - 2019-11-05
    EPITIRO LIMITED - 2011-07-15
    PURPLE SUN LIMITED - 2005-10-12
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 5
    METRICO WIRELESS LIMITED - 2019-11-05
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 6
    SPIRENT COMMUNICATIONS (INTERNATIONAL) LIMITED - 2019-11-05
    SPIRENT COMMUNICATIONS LIMITED - 2006-04-24
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 47 - Director → ME
  • 7
    SPIRENT COMMUNICATIONS (SCOTLAND) LIMITED - 2019-11-05
    EDGCUMBE INSTRUMENTS LIMITED - 2002-11-05
    INCOMETOTAL LIMITED - 1991-11-04
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 8
    SPIRENT COMMUNICATIONS (SW) LIMITED - 2019-11-05
    GLOBAL SIMULATION SYSTEMS LIMITED - 2000-10-02
    BROOMCO (1328) LIMITED - 1997-09-19
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 42 - Director → ME
  • 9
    SPIRENT FINANCING LIMITED - 2019-11-05
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 38 - Director → ME
  • 10
    SPIRENT SYSTEMS NO 2 LIMITED - 2019-11-05
    PG DRIVES TECHNOLOGY LIMITED - 2014-04-29
    PENNY & GILES DRIVES TECHNOLOGY LIMITED - 2002-03-25
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 29 - Director → ME
  • 11
    TFDC LIMITED - 2019-11-05
    FLIGHT DATA COMPANY LIMITED(THE) - 2003-07-07
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    CHIDWORTH LIMITED - 1990-05-04
    icon of address 2 Kingdom Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 56 - Director → ME
  • 13
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 55 - Director → ME
  • 14
    PG INTERNATIONAL PLC - 2005-07-25
    PENNY AND GILES INTERNATIONAL PLC - 2002-03-25
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 40 - Director → ME
  • 16
    BOWTHORPE (OVERSEAS) LIMITED - 2000-08-23
    icon of address Suite 6 Provident House Havilland Street, St Peter Port, Guernsey, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 45 - Director → ME
  • 17
    BOWTHORPE CAPITAL LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 36 - Director → ME
  • 18
    SPIRENT PLC - 2006-05-08
    BOWTHORPE PLC - 2000-05-12
    BOWTHORPE HOLDINGS PLC - 1992-05-20
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (9 parents, 18 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 44 - Director → ME
  • 19
    BOWTHORPE FINANCIAL LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 41 - Director → ME
  • 20
    SPIRENT MANAGEMENT PLC - 2004-11-10
    BOWTHORPE MANAGEMENT PLC - 2000-06-30
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 31 - Director → ME
  • 22
    SPIRENT (CRAWLEY) LIMITED - 2006-05-08
    BOWTHORPE (CRAWLEY) LIMITED - 2000-06-30
    BOWTHORPE HOLDINGS LIMITED - 1992-07-29
    BOWTHORPE LIMITED - 1992-05-20
    HELLERMANN DEUTSCH LIMITED - 1979-12-31
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 32 - Director → ME
  • 23
    SPIRENT QUEST LIMITED - 2004-10-27
    BOWTHORPE QUEST LIMITED - 2000-05-12
    HACKREMCO (NO.1276) LIMITED - 1997-11-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 34 - Director → ME
  • 24
    EDGCUMBE INSTRUMENTS LIMITED - 2012-08-09
    EDGECUMBE INSTRUMENTS LIMITED - 2002-11-21
    THERMOMETRICS LIMITED - 2002-11-05
    DIGITEXPECT LIMITED - 1991-10-02
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 30 - Director → ME
Ceased 46
  • 1
    JACLORDAN (22) LIMITED - 2002-05-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-06-04
    IIF 51 - Director → ME
  • 2
    SAC TAYLOR LIMITED - 1989-04-04
    B.& R.TAYLOR LIMITED - 1989-02-22
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-03-28
    IIF 61 - Director → ME
  • 3
    JOHN FENTON TECHNOLOGY DESIGNS LIMITED - 1987-10-19
    JOHN FENTON (ENGINEERS) LIMITED - 1987-09-30
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-03-28
    IIF 60 - Director → ME
  • 4
    JACLORDAN (4) LIMITED - 2000-07-03
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2002-01-22
    IIF 52 - Director → ME
  • 5
    AWG DEFENCE HOUSING (BRISTOL) LIMITED - 2005-05-23
    JACLORDAN (10) LIMITED - 2001-09-06
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2001-08-31
    IIF 53 - Director → ME
  • 6
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 11 - Director → ME
  • 7
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 8 - Director → ME
  • 8
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2016-05-20
    IIF 23 - Director → ME
  • 9
    PEACO NO.48 LIMITED - 1995-06-30
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 17 - Director → ME
  • 10
    UNIVERSAL OFFICE SUPPLIES LIMITED - 1995-09-27
    UNIVERSAL STATIONERS LIMITED - 1985-06-03
    UNIVERSAL STATIONERS (HOLDINGS) LIMITED - 1983-01-21
    LONSDALE UNIVERSAL STATIONERS LIMITED - 1978-12-31
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,424 GBP2022-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 19 - Director → ME
  • 11
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2022-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 10 - Director → ME
  • 12
    CRAFTOPEN LIMITED - 1992-05-04
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 22 - Director → ME
  • 13
    MENZIES DISTRIBUTION LIMITED - 2001-08-06
    J M GROUP LIMITED - 1999-02-05
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 14 - Director → ME
  • 14
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,225,342 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 12 - Director → ME
  • 15
    PIXNONE LIMITED - 1985-11-07
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,019,000 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 9 - Director → ME
  • 16
    JOHN MENZIES PLC - 2022-08-22
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 1 - Director → ME
  • 17
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 21 - Director → ME
  • 18
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 2 - Director → ME
  • 19
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2018-06-29
    IIF 25 - Director → ME
  • 20
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 20 - Director → ME
  • 21
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 16 - Director → ME
  • 22
    MM&S (5623) LIMITED - 2010-12-02
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-04-22
    IIF 4 - Director → ME
  • 23
    M M & S (2705) LIMITED - 2001-04-30
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    62,900,000 GBP2023-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-05-20
    IIF 24 - Director → ME
  • 24
    MENZIES AVIATION LIMITED LIMITED - 2022-08-26
    MENZIES AVIATION LIMITED - 2022-08-26
    MENZIES AVIATION PLC - 2022-08-17
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2004-04-06
    MENZIES TRANSPORT SERVICES LIMITED - 2000-12-05
    SKYPORT HOLDINGS LIMITED - 1997-10-29
    PEACO NO.42 LIMITED - 1994-11-01
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    104,600,000 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 15 - Director → ME
  • 25
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 6 - Director → ME
  • 26
    JONES YARRELL (UK) LIMITED - 2000-03-07
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -7,700,000 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 5 - Director → ME
  • 27
    FREETV LIMITED - 2002-09-20
    E-SQUAD LIMITED - 2002-06-21
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 68 - Director → ME
  • 28
    SCAN COURIER (INTERNATIONAL) LTD. - 1999-02-04
    PASSDALE LIMITED - 1989-08-10
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 13 - Director → ME
  • 29
    ACTIVEFREE LIMITED - 1992-05-19
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 7 - Director → ME
  • 30
    MM&S (5618) LIMITED - 2010-12-02
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-04-22
    IIF 3 - Director → ME
  • 31
    icon of address Moor Lane, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1998-03-25
    IIF 48 - Director → ME
    icon of calendar 1994-10-01 ~ 1998-03-01
    IIF 72 - Secretary → ME
  • 32
    RICARDO TARRAGON LIMITED - 2012-07-20
    TARRAGON EMBEDDED TECHNOLOGY LIMITED - 2003-03-02
    icon of address . Shoreham Technical Centre, Shoreham-by-sea, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2013-03-28
    IIF 67 - Director → ME
  • 33
    RICARDO CHINA LIMITED - 2015-02-05
    icon of address Shoreham Technical Centre, Shoreham-by-sea, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2013-03-28
    IIF 69 - Director → ME
  • 34
    RICARDO CONSULTING ENGINEERS LIMITED - 2015-02-04
    RICARDO INVESTMENTS LIMITED - 1988-10-31
    HACKREMCO (NO. 405) LIMITED - 1988-08-15
    icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2009-11-12 ~ 2013-03-28
    IIF 59 - Director → ME
  • 35
    RICARDO GROUP PLC - 1999-11-08
    RICARDO INTERNATIONAL PLC - 1992-12-04
    RICARDO GROUP PLC - 1990-11-22
    RICARDO CONSULTING ENGINEERS PLC - 1988-10-31
    RICARDO & CO.ENGINEERS(1927)LIMITED - 1978-12-31
    icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2013-05-20
    IIF 65 - Director → ME
  • 36
    RICARDO RUSSIA LIMITED - 2018-06-06
    icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-03-28
    IIF 57 - Director → ME
  • 37
    LONGLINE MANAGEMENT SERVICES LIMITED - 1994-04-05
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2013-03-28
    IIF 66 - Director → ME
  • 38
    PLAZABAY LIMITED - 2009-01-15
    icon of address Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-28 ~ 2013-03-28
    IIF 64 - Director → ME
  • 39
    HACKREMCO (NO.484) LIMITED - 1989-07-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2013-03-28
    IIF 63 - Director → ME
  • 40
    WARDS PATENTS LIMITED - 1988-09-13
    JABRIDE LIMITED - 1980-12-31
    icon of address C/o Ricardo Plc, Shoreham Technical Ctr Bridge, Works, Shoreham By Sea, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-09 ~ 2013-03-28
    IIF 62 - Director → ME
  • 41
    RICARDO LIMITED - 1999-11-08
    SOLVETREND ENTERPRISES LIMITED - 1993-10-07
    icon of address Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2013-03-28
    IIF 70 - Director → ME
  • 42
    RICARDO SHOREHAM LTD - 2012-11-08
    icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-03-28
    IIF 58 - Director → ME
  • 43
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2004-06-04
    IIF 49 - Director → ME
  • 44
    MENZIES GROUP LIMITED - 1999-04-20
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 18 - Director → ME
  • 45
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2000-02-29
    IIF 54 - Director → ME
    icon of calendar 1997-02-10 ~ 1998-12-17
    IIF 71 - Secretary → ME
  • 46
    JACLORDAN (8) LIMITED - 2002-10-29
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2002-11-08
    IIF 50 - 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.