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

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

      IIF 1
    • Grant Hall, Parsons Green, St Ives, Camb, PE27 4AA

      IIF 2
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 3 IIF 4
    • Grant Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 5
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 6 IIF 7
  • 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 12
  • Berry, Nigel Andrew
    British finance dir

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

      IIF 13
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 45 IIF 46
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 47
  • 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 52 IIF 53 IIF 54
  • 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 55 IIF 56 IIF 57
  • 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 58
    • Taylor Rose Mw, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 59 IIF 60 IIF 61
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 62 IIF 63
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 64 IIF 65 IIF 66
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 68
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 69
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 70
  • 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 71
  • 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 72
    • Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 73
    • Grant Hall, Parsons Green, St Ives Business Park, St Ives, Cambs, PE27 4AA

      IIF 74
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 75 IIF 76
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 77
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 78
    • Grant Hall, Parsons Green, St Ives, Cambridgeshrie, PE27 4AA, United Kingdom

      IIF 79
    • Grant Hall, St Ives Business Park, Parsons Green St Ives, St Ives, Cambs, PE27 4AA

      IIF 80
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 81 IIF 82 IIF 83
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9BX

      IIF 84
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 85
    • Heron House, Timothys Bridge Road, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 86
  • Berry, Nigel Andrew
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 87
  • 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 88
  • 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 89
  • 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 90
child relation
Offspring entities and appointments
Active 8
  • 1
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (6 parents)
    Officer
    2025-12-17 ~ now
    IIF 87 - Director → ME
  • 2
    TTKW LIMITED - 2020-12-15
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 45 - Director → ME
  • 3
    Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 43 - Director → ME
  • 4
    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 71 - Director → ME
    2003-07-17 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 46 - Director → ME
  • 6
    1020 Eskdale Road, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    8 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    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 47 - 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 58 - 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 35 - 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 53 - 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 52 - 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 54 - 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 67 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 41 - 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 65 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 39 - 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 19 - 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 16 - Director → ME
  • 10
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2016-04-29
    IIF 66 - Director → ME
    2013-01-31 ~ 2018-02-02
    IIF 3 - 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 77 - 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 61 - Director → ME
  • 13
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ 2018-02-02
    IIF 85 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 40 - 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 84 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 38 - 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 86 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 34 - 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 21 - 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 17 - 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 56 - Director → ME
    2012-11-09 ~ 2018-06-11
    IIF 28 - Secretary → ME
  • 19
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-10-19 ~ 2018-02-02
    IIF 72 - Director → ME
  • 20
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-10-12 ~ 2018-02-02
    IIF 55 - Director → ME
    2012-10-12 ~ 2018-02-02
    IIF 27 - 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 81 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 4 - 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 69 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 2 - 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 74 - Director → ME
    2010-09-07 ~ 2018-02-02
    IIF 6 - 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 80 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 5 - 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 57 - Director → ME
    2012-06-01 ~ 2018-06-15
    IIF 32 - Secretary → ME
  • 26
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    2015-02-26 ~ 2018-02-02
    IIF 83 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 31 - 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 82 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 33 - 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 68 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 23 - 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 76 - Director → ME
    2012-03-30 ~ 2018-06-11
    IIF 26 - 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 70 - 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 20 - 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 18 - 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 14 - 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 78 - Director → ME
    2012-03-01 ~ 2018-06-11
    IIF 29 - 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 75 - 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 79 - Director → ME
    2012-01-11 ~ 2018-06-11
    IIF 30 - Secretary → ME
  • 37
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 64 - Director → ME
    2015-12-18 ~ 2015-12-18
    IIF 42 - Secretary → ME
    2015-03-04 ~ 2018-03-29
    IIF 24 - 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 88 - 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 36 - 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 73 - 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 89 - 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
    2021-09-01 ~ 2024-04-08
    IIF 59 - Director → ME
    2021-06-30 ~ 2021-07-01
    IIF 60 - Director → ME
  • 43
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-13 ~ 2018-02-02
    IIF 63 - 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 15 - 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 62 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 25 - 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 51 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 11 - 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 50 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 9 - 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 44 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 1 - 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 48 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 10 - 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 8 - 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 49 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 12 - 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 22 - 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.