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

Kelly, Martin Paul

    Related profiles found in government register
  • Kelly, Martin Paul
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB

      IIF 1
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 2
  • Kelly, Martin Paul
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 3 IIF 4
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 5
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 6
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 7
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 8 IIF 9 IIF 10
  • Kelly, Martin Paul
    British chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 17
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 18
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 19
  • Kelly, Martin Paul
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 20
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB, England

      IIF 21 IIF 22
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 23
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 24
  • Kelly, Martin Paul
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kelly, Martin Paul
    British managing director born in July 1955

    Registered addresses and corresponding companies
    • Gransden Lodge, High Street, Nash, Buckinghamshire, MK17 0EP

      IIF 54
    • Red Croft, Lindrick Dale, Worksop, Nottinghamshire, S81 8BB

      IIF 55
  • Kelly, Martin Paul
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, Pudding Lane, Brightwalton, Newbury, Berkshire, RG20 7BY

      IIF 56
  • Kelly, Martin Paul
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Street, Rugby, Warwickshire, CV21 3PW, United Kingdom

      IIF 57
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 58
  • Kelly, Martin
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 59
  • Mr Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 60
  • Kelly, Martin Paul
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 61
  • Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 62
  • Mr Martin Paul Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 63
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 64 IIF 65
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 66
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 67
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 68 IIF 69
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 70 IIF 71 IIF 72
  • Mrs Pamela Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 83
  • Kelly, Martin
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel Cottage, Chapel Way, Childrey, Wantage, OX12 9UT, United Kingdom

      IIF 84 IIF 85
  • Mr Martin Kelly
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    INNOVO OZKEM JOINT VENTURE LIMITED - 2023-05-16
    HEALRWORLD INNOVO JOINT VENTURE LIMITED - 2023-01-24
    Lindenmuth House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2021-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    37 Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ now
    IIF 59 - Director → ME
  • 4
    INOVO CENTRAL DIVISIONS LIMITED - 2012-02-16
    IPCO CENTRAL DIVISIONS LIMITED - 2011-08-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2025-01-31
    Officer
    2011-01-14 ~ now
    IIF 49 - Director → ME
  • 5
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 84 - Director → ME
  • 7
    INNOVO PARTNERS LLP - 2022-03-09
    INOVO PARTNERS LLP - 2012-09-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-12 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove members as a member of a firmOE
    IIF 63 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 63 - Right to surplus assets - 75% or moreOE
    IIF 63 - Right to appoint or remove membersOE
  • 8
    Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 9
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 10
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,496 GBP2024-01-31
    Officer
    2018-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE TWO LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 15
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 18
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 21
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 22
    INOVO SERVICES LIMITED - 2012-10-09
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    2021-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-01-31
    Officer
    2022-04-20 ~ now
    IIF 13 - Director → ME
  • 25
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 61 - Director → ME
  • 26
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -43,189 GBP2025-01-31
    Officer
    2022-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 27
    INOVO NETWORK LIMITED - 2012-02-16
    IPCO NETWORK LIMITED - 2011-08-11
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242,895 GBP2024-01-31
    Officer
    2011-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 28
    37 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF 15 - Director → ME
  • 29
    INVENSCO SERVICES LIMITED - 2009-01-20
    INVENSCO LIMITED - 2006-11-21
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 30
    IP MK LLP
    - now
    OC344595 LLP - 2012-11-20
    2 City Limits Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 31
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 32 - Director → ME
  • 32
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 33
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 29 - Director → ME
  • 34
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 35
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 36
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 37
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 38
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 39
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 34 - Director → ME
  • 40
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2022-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    1993-03-29 ~ 1995-07-28
    IIF 55 - Director → ME
  • 2
    ELLIOTT-MEDWAY LIMITED - 2007-08-20
    1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    1991-10-14 ~ 1992-10-22
    IIF 54 - Director → ME
  • 3
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2007-08-17 ~ 2020-09-18
    IIF 21 - Director → ME
  • 4
    INNOVO PARTNERS LLP - 2022-03-09
    INOVO PARTNERS LLP - 2012-09-20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove members OE
  • 5
    Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2013-11-06 ~ 2021-06-30
    IIF 22 - Director → ME
  • 6
    INNOVO INNOVATION VEHICLE THREE LIMITED - 2018-05-11
    Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 44 - Director → ME
  • 7
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE ONE LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-09 ~ 2020-09-18
    IIF 7 - Director → ME
  • 8
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED - 2018-10-17
    INNOVO INNOVATION VEHICLE TWO LIMITED - 2018-05-11
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-03-01 ~ 2020-09-18
    IIF 18 - Director → ME
  • 9
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 45 - Director → ME
  • 10
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 42 - Director → ME
  • 11
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 40 - Director → ME
  • 12
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 37 - Director → ME
  • 13
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 38 - Director → ME
  • 14
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 39 - Director → ME
  • 15
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 23 - Director → ME
  • 16
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 41 - Director → ME
  • 17
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 43 - Director → ME
  • 18
    INOVO SERVICES LIMITED - 2012-10-09
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,647 GBP2024-01-31
    Officer
    2011-10-12 ~ 2021-06-30
    IIF 20 - Director → ME
  • 19
    INNOVO IV HOLDINGS LIMITED - 2018-10-29
    INNOVO IV GROUP ONE LIMITED - 2018-10-17
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2018-10-10 ~ 2020-09-18
    IIF 19 - Director → ME
  • 20
    IPCO EPSILON LIMITED - 2012-05-17
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ 2012-04-30
    IIF 25 - Director → ME
  • 21
    10-12 Russell Square Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-15 ~ 2010-10-01
    IIF 58 - Director → ME
  • 22
    10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ 2010-10-01
    IIF 57 - Director → ME
  • 23
    129 Malden Road, Kentish Town, London
    Active Corporate (7 parents)
    Officer
    2001-10-27 ~ 2007-01-13
    IIF 56 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.