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

      IIF 2
  • 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 23
  • Bell, Paula
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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

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

      IIF 55
  • 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 56
  • Bell, Paula
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Silsby Place, Hurstpierpoint, BN6 9YG, United Kingdom

      IIF 57
    • icon of address 2 Kingdom Street, London, W2 6BD, England

      IIF 58
    • icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 59 IIF 60
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 61
  • 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 62 IIF 63
    • icon of address Laurel House, 77a High Street, Hurstpierpoint, West Sussex, BN6 9RE

      IIF 64 IIF 65 IIF 66
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • Bell, Paula

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

      IIF 73
  • Ms Paula Bell
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Silsby Place, Hurstpierpoint, BN6 9YG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Albert Silsby Place, Hurstpierpoint, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    PURPLE SUN LIMITED - 2005-10-12
    EPITIRO LIMITED - 2011-07-15
    EPITIRO GROUP 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 2020-09-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    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 5 - Director → ME
  • 4
    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 6 - Director → ME
  • 5
    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 4 - Director → ME
  • 6
    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 58 - Director → ME
  • 7
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 56 - Director → ME
  • 8
    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 23 - Director → ME
  • 9
    BOWTHORPE HOLDINGS PLC - 1992-05-20
    BOWTHORPE PLC - 2000-05-12
    SPIRENT PLC - 2006-05-08
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 22 - Director → ME
Ceased 62
  • 1
    JACLORDAN (22) LIMITED - 2002-05-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved 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 63 - Director → ME
  • 3
    SPIRENT LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 13 - Director → ME
  • 4
    SCALEBLAKE LIMITED - 1985-05-15
    CAMBRIDGE MEDICAL EQUIPMENTS LIMITED - 1986-03-06
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 11 - Director → ME
  • 5
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 15 - Director → ME
  • 6
    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 62 - Director → ME
  • 7
    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
  • 8
    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 (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2025-10-15
    IIF 2 - Director → ME
  • 9
    GLOBAL SIMULATION SYSTEMS LIMITED - 2000-10-02
    BROOMCO (1328) LIMITED - 1997-09-19
    SPIRENT COMMUNICATIONS (SW) LIMITED - 2019-11-05
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 20 - Director → ME
  • 10
    SPIRENT FINANCING LIMITED - 2019-11-05
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 16 - Director → ME
  • 11
    PG DRIVES TECHNOLOGY LIMITED - 2014-04-29
    PENNY & GILES DRIVES TECHNOLOGY LIMITED - 2002-03-25
    SPIRENT SYSTEMS NO 2 LIMITED - 2019-11-05
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 7 - Director → ME
  • 12
    JACLORDAN (10) LIMITED - 2001-09-06
    AWG DEFENCE HOUSING (BRISTOL) LIMITED - 2005-05-23
    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
  • 13
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    NEWSRIDERS LIMITED - 1998-01-28
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    icon of address Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 29 - Director → ME
  • 14
    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 34 - Director → ME
  • 15
    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 31 - Director → ME
  • 16
    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 46 - Director → ME
  • 17
    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 40 - Director → ME
  • 18
    UNIVERSAL OFFICE SUPPLIES LIMITED - 1995-09-27
    UNIVERSAL STATIONERS LIMITED - 1985-06-03
    LONSDALE UNIVERSAL STATIONERS LIMITED - 1978-12-31
    UNIVERSAL STATIONERS (HOLDINGS) LIMITED - 1983-01-21
    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 42 - Director → ME
  • 19
    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 33 - Director → ME
  • 20
    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 45 - Director → ME
  • 21
    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 37 - Director → ME
  • 22
    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 35 - Director → ME
  • 23
    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)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 32 - Director → ME
  • 24
    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 24 - Director → ME
  • 25
    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 44 - Director → ME
  • 26
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 25 - Director → ME
  • 27
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2018-06-29
    IIF 3 - Director → ME
  • 28
    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 43 - Director → ME
  • 29
    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 39 - Director → ME
  • 30
    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 27 - Director → ME
  • 31
    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)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-05-20
    IIF 47 - Director → ME
  • 32
    MENZIES AVIATION LIMITED - 2022-08-26
    MENZIES TRANSPORT SERVICES LIMITED - 2000-12-05
    MENZIES AVIATION LIMITED LIMITED - 2022-08-26
    SKYPORT HOLDINGS LIMITED - 1997-10-29
    PEACO NO.42 LIMITED - 1994-11-01
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2004-04-06
    MENZIES AVIATION PLC - 2022-08-17
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 38 - Director → ME
  • 33
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    JONES YARRELL (UK) LIMITED - 2000-03-07
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    IIF 28 - Director → ME
  • 34
    E-SQUAD LIMITED - 2002-06-21
    FREETV LIMITED - 2002-09-20
    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 70 - Director → ME
  • 35
    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 36 - Director → ME
  • 36
    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 30 - Director → ME
  • 37
    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 26 - Director → ME
  • 38
    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 (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 17 - Director → ME
  • 39
    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 73 - Secretary → ME
  • 40
    TARRAGON EMBEDDED TECHNOLOGY LIMITED - 2003-03-02
    RICARDO TARRAGON LIMITED - 2012-07-20
    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 69 - Director → ME
  • 41
    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 71 - Director → ME
  • 42
    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, 11 offsprings)
    Officer
    icon of calendar 2009-11-12 ~ 2013-03-28
    IIF 61 - Director → ME
  • 43
    RICARDO GROUP PLC - 1990-11-22
    RICARDO GROUP PLC - 1999-11-08
    RICARDO & CO.ENGINEERS(1927)LIMITED - 1978-12-31
    RICARDO CONSULTING ENGINEERS PLC - 1988-10-31
    RICARDO INTERNATIONAL PLC - 1992-12-04
    icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2013-05-20
    IIF 67 - Director → ME
  • 44
    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 59 - Director → ME
  • 45
    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 68 - Director → ME
  • 46
    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 66 - Director → ME
  • 47
    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 65 - Director → ME
  • 48
    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 64 - Director → ME
  • 49
    SOLVETREND ENTERPRISES LIMITED - 1993-10-07
    RICARDO LIMITED - 1999-11-08
    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 72 - Director → ME
  • 50
    RICARDO SHOREHAM LTD - 2012-11-08
    icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-03-28
    IIF 60 - Director → ME
  • 51
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 18 - Director → ME
  • 52
    BOWTHORPE CAPITAL LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 14 - Director → ME
  • 53
    BOWTHORPE FINANCIAL LIMITED - 2000-05-12
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 19 - Director → ME
  • 54
    SPIRENT MANAGEMENT PLC - 2004-11-10
    BOWTHORPE MANAGEMENT PLC - 2000-06-30
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 21 - Director → ME
  • 55
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 9 - Director → ME
  • 56
    SPIRENT (CRAWLEY) LIMITED - 2006-05-08
    BOWTHORPE (CRAWLEY) LIMITED - 2000-06-30
    HELLERMANN DEUTSCH LIMITED - 1979-12-31
    BOWTHORPE LIMITED - 1992-05-20
    BOWTHORPE HOLDINGS LIMITED - 1992-07-29
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 10 - Director → ME
  • 57
    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 (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 12 - Director → ME
  • 58
    EDGECUMBE INSTRUMENTS LIMITED - 2002-11-21
    DIGITEXPECT LIMITED - 1991-10-02
    EDGCUMBE INSTRUMENTS LIMITED - 2012-08-09
    THERMOMETRICS LIMITED - 2002-11-05
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2025-10-15
    IIF 8 - Director → ME
  • 59
    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
  • 60
    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 41 - Director → ME
  • 61
    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 55 - Secretary → ME
  • 62
    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 16 October 2025 and licensed under the Open Government Licence v3.0.