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

Mr David Geoffrey Medcalf

    Related profiles found in government register
  • Mr David Geoffrey Medcalf
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Water Lane, South Witham, Grantham, Lincolnshire, NG33 5PH

      IIF 1
  • Medcalf, David Geoffrey
    British electrical contracting born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Water Lane, South Witham, Grantham, Lincolnshire, NG33 5PH

      IIF 2
  • Mr Wayne Dennis Scott
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, York, YO30 5PA, England

      IIF 3 IIF 4
  • Mr Steven Day
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 5 IIF 6
  • Mr Wayne Scott
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Escrick Business Park, Escrick, York, YO19 6FD, England

      IIF 7
  • Doyle, Karen Lyn
    British electrical contracting born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 1 Green Road, Swindon, Wiltshire, SN2 7JA

      IIF 8
  • Medcalf, David Geoffrey
    British electrical engineers born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27 Moor Lane, South Witham, Grantham, Lincolnshire, NG33 5PP

      IIF 9
  • Mr William Peter Duffy
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 10
  • Day, Steven
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 11
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 12
  • Day, Steven
    British electrician born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leton Grove, Embleton Grove Hodge Hill, Birmingham, B34 6HU, United Kingdom

      IIF 13
  • Day, Steven
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 14
  • Scott, Wayne Dennis
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, York, YO30 5PA, England

      IIF 15 IIF 16
    • icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, YO30 5PA, United Kingdom

      IIF 17 IIF 18
  • Scott, Wayne Dennis
    British electrical contracting born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Escrick Business Park, Escrick, York, YO19 6FD, England

      IIF 19
  • Scott, Wayne Dennis
    British electrical contractor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newlands Drive, York, YO26 5PQ

      IIF 20
  • Scott, Wayne Dennis
    British electrician born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newlands Drive, York, YO26 5PQ

      IIF 21
  • Duffy, William Peter
    British electrical contracting born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Channel View Road, Eastbourne, East Sussex, BN22 7LP

      IIF 22
  • Duffy, William Peter
    British electrical contractor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Channel View Road, Eastbourne, East Sussex, BN22 7LP

      IIF 23
  • Duffy, William Peter
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Channel View Road, Eastbourne, East Sussex, BN22 7LP, United Kingdom

      IIF 24
  • Peters, Margaret Kelly
    British electrical contracting born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7a, Logie Road, Logie Business Park, Kirriemuir, Angus, DD8 5PU

      IIF 25
  • Mr Stephen Anthony Doyle
    Irish born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 1-3 Green Road, Swindon, SN2 7JA

      IIF 26
  • Doyle, Stephen Anthony
    Irish electrical contracting born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 1 Green Road, Swindon, Wiltshire, SN2 7JA

      IIF 27
  • Doyle, Stephen Anthony
    Irish electrician born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 1-3 Green Road, Swindon, SN2 7JA, United Kingdom

      IIF 28
  • Cardy, Darren John
    British electrical contracting born in January 1971

    Registered addresses and corresponding companies
    • icon of address 14 Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP

      IIF 29
  • Donnelly, John Barry, Mister
    English electrical contracting born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Albemarle Avenue, Twickenham, Middlesex, TW2 6AJ, United Kingdom

      IIF 30
  • Donnelly, John Barry, Mister
    English electrical contractor born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Albemarle Avenue, Twickenham, Middlesex, TW2 6AJ

      IIF 31
  • Donnelly, John Barry, Mister
    English none born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Albemarle Avenue, Twickenham, Middlesex, TW2 6AJ, United Kingdom

      IIF 32
  • Mr Robert Andrew Wyke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX

      IIF 33
    • icon of address 19/21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, United Kingdom

      IIF 34
  • Doyle, Karen Lyn
    British electrical contracting

    Registered addresses and corresponding companies
    • icon of address Rowan House, 1 Green Road, Swindon, Wiltshire, SN2 7JA

      IIF 35
  • Mr Stephen Peter Dempsey
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Glenfield, Leicstershire, LE3 8BT, England

      IIF 36
    • icon of address 9 Station Road, Glenfield, Leicester, Leicestershire, LE3 8BT, England

      IIF 37
  • Stewart, James Linday
    British electrical contracting

    Registered addresses and corresponding companies
    • icon of address 7 Parklands, Southborough, Tunbridge Wells, Kent, TN4 0LQ

      IIF 38
  • Wyke, Robert Andrew
    British contractors directors born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mandalay Drive, Brockhill Village, Norton, Worcester, Worcestershire, WR5 2PL

      IIF 39
  • Wyke, Robert Andrew
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, United Kingdom

      IIF 40
  • Wyke, Robert Andrew
    British electrical contracting born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mandalay Drive, Brockhill Village, Norton, Worcester, Worcestershire, WR5 2PL

      IIF 41
  • Wyke, Robert Andrew
    British electrical contractor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mandalay Drive, Brockhill Village, Norton, Worcester, Worcestershire, WR5 2PL

      IIF 42
  • Wyke, Robert Andrew
    British electrical contracts director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, United Kingdom

      IIF 43 IIF 44
  • Day, Steven
    British electrical contracting born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 45
  • Day, Steven
    British electrical director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hemlingford Road, Kingshurst, Birmingham, B37 6DH, United Kingdom

      IIF 46
  • Dempsey, Stephen Peter
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Station Road, Glenfield, Leicester, Leicestershire, LE3 8BT, England

      IIF 47
  • Dempsey, Stephen Peter
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Glenfield, Leicester, LE3 8BT, England

      IIF 48
  • Dempsey, Stephen Peter
    British electrical contracting born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 920d, Melton Road, Thurmaston, Leicester, LE4 8GR, England

      IIF 49
  • Donnelly, John Barry

    Registered addresses and corresponding companies
    • icon of address 35, Albemarle Avenue, Twickenham, Middlesex, TW2 6AJ, United Kingdom

      IIF 50
  • Bolkonsky, Markolai Andreyevich Wilkins
    British electrical contracting born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Roost Rookery Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XF

      IIF 51
  • Bolkonsky, Markolai Andreyevich Wilkins
    British electrical contracts manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Roost Rookery Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XF

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    F BAILEY H&VE LIMITED - 2018-04-26
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-13 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Rowan House, 1-3 Green Road, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,729 GBP2017-03-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -974 GBP2022-06-30
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Hemlingford Road, Kingshurst, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DAY ELECTRICAL LTD - 2014-05-02
    LSE SOLOUTIONS LTD - 2013-10-02
    icon of address 15a Anchor Road, Walsall, West Midlands, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,127 GBP2015-10-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 24 Water Lane, South Witham, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    88,639 GBP2025-03-30
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 8 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2007-02-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 19/21 Hatchett Street, Hockley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    537 GBP2022-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Equinox House, Clifton Park Avenue, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,373 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 35 Albemarle Avenue, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 32 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2009-11-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address 35 Albemarle Avenue, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 15
    B.C.P. INSTALLATIONS LIMITED - 1992-02-11
    icon of address 2 Cannon Street, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 19-21 Hatchett Street, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address 9 Station Road, Glenfield, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,390 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Station Road, Glenfield, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,246 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Equinox House, Clifton Park, Avenue, York, North Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Equinox House, Clifton Park Avenue, York, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,039 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,727 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 1 West Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 25
    SPEED 8058 LIMITED - 2000-03-28
    icon of address Unit 10 Escrick Business Park, Escrick, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    764,279 GBP2025-01-31
    Officer
    icon of calendar 2000-03-17 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    DAY ELECTRICAL LTD - 2014-05-02
    LSE SOLOUTIONS LTD - 2013-10-02
    icon of address 15a Anchor Road, Walsall, West Midlands, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,127 GBP2015-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 13 - Director → ME
  • 2
    S P FOX LIMITED - 2004-04-23
    icon of address Abc Accounts The Old Dairy, Mill Farm, Hankham Hall Road, Hankham, Pevensey, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,498 GBP2017-08-31
    Officer
    icon of calendar 2004-05-01 ~ 2004-10-01
    IIF 22 - Director → ME
  • 3
    icon of address Equinox House, Clifton Park Avenue, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,373 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2024-01-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address 27 Hillbank Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,970 GBP2024-09-30
    Officer
    icon of calendar 2013-04-08 ~ 2016-02-02
    IIF 25 - Director → ME
  • 5
    SPEED 8979 LIMITED - 2001-12-10
    icon of address 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2005-10-06
    IIF 21 - Director → ME
  • 6
    MAVEYT LIMITED - 1982-11-04
    icon of address First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-31
    IIF 38 - Director → ME
  • 7
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    282,407 GBP2024-07-31
    Officer
    icon of calendar 2004-07-21 ~ 2011-09-01
    IIF 9 - Director → ME
  • 8
    icon of address Coppice House Coppice Side, Brownhills, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    836,652 GBP2024-08-31
    Officer
    icon of calendar 2003-09-22 ~ 2008-12-19
    IIF 41 - Director → ME
  • 9
    S & B ELECTRICAL SYSTEMS LIMITED - 2003-09-22
    icon of address Coppice House Coppice Side, Brownhills, Walsall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,355,236 GBP2024-08-31
    Officer
    icon of calendar 2001-10-24 ~ 2008-12-19
    IIF 42 - Director → ME
  • 10
    ELECTRICAL INSTALL SERVICES LTD - 2016-11-10
    TANNER CONTRACTS LTD - 2016-07-22
    TANNER CARE GROUP LIMITED - 2016-02-11
    icon of address The Old Tiles, Watford Gap Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,914 GBP2022-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-04-05
    IIF 11 - Director → ME
  • 11
    TAUNTON ELECTRICAL SERVICES LTD - 2006-01-04
    SWINDON SERVICES LTD - 1997-05-09
    STANSELL SERVICES LIMITED - 1996-07-16
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-27 ~ 2007-01-24
    IIF 29 - Director → ME
  • 12
    SPEED 8058 LIMITED - 2000-03-28
    icon of address Unit 10 Escrick Business Park, Escrick, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    764,279 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address Wycombe Community Arts Centre St John's Church Buildings, Desborough Road, High Wycombe, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    77,053 GBP2024-05-31
    Officer
    icon of calendar 2002-11-21 ~ 2005-02-22
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.