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

Ruffell, Martin Phillip

    Related profiles found in government register
  • Ruffell, Martin Phillip
    British

    Registered addresses and corresponding companies
  • Ruffell, Martin Phillip
    British accountant

    Registered addresses and corresponding companies
    • icon of address 23 Bushell Way, Frinton On Sea, Essex, CO13 0TW

      IIF 26
    • icon of address 23, Brodie Road, Guildford, Surrey, GU1 3RZ, United Kingdom

      IIF 27
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 28
    • icon of address 376, City Road, London, EC1V 2QA

      IIF 29
  • Ruffell, Martin Phillip

    Registered addresses and corresponding companies
    • icon of address Talbot, House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 30
    • icon of address Flat 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 31 IIF 32 IIF 33
  • Ruffell, Martin
    British motor trader born in September 1956

    Registered addresses and corresponding companies
    • icon of address 18 Edenbridge Road, Southsea, Hampshire, PO4 8PE

      IIF 34
  • Ruffell, Martin Phillip
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset, TA9 4BX

      IIF 35
  • Ruffell, Martin

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 36
    • icon of address 52, Smithbrook Kilns, Cranleigh, GU6 8JJ, England

      IIF 37
    • icon of address 14, Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 38
    • icon of address 14, Cavendish House, Eastgate Gardens, Guildford, Surrey, GU1 4AY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 23, Brodie Road, Guildford, Surrey, GU1 3RZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 52
    • icon of address Flat 14, Cay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 53
    • icon of address Flat 14, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 54
    • icon of address 376, City Road, London, EC1V 2QA, United Kingdom

      IIF 55
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 56
    • icon of address Flat 4, 101 Marine Parade, Worthing, West Sussex, BN11 3QF, England

      IIF 57
  • Ruffell, Martin
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 58
    • icon of address 14, Eastgate Gardens, Cavendish House, Guildford, GU1 4AY, United Kingdom

      IIF 59
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 60
  • Ruffell, Martin
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 61
    • icon of address 6-7, The Approach, Claybank Road, Portsmouth, PO3 5LL, England

      IIF 62
    • icon of address Ruffell House, Claybank Road, Copnor, Portsmouth, Hampshire, PO3 5NN, United Kingdom

      IIF 63
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 64
    • icon of address Unit 7, Warren Avenue Industrial Estate, Warren Avenue, Southsea, PO4 8PY, England

      IIF 65
  • Ruffell, Martin
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 66
  • Ruffell, Martin
    British motor sales born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lady Hamiltons Cottage, St Thomas's Street, Portsmouth, PO1 2EZ, United Kingdom

      IIF 67
  • Ruffell, Martin
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road North, Southsea, Hampshire, PO5 1QA

      IIF 68
  • Ruffell, Martin Phillip
    British accountancy born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 69
  • Ruffell, Martin Phillip
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cavendish House, Eastgate Gardens, Guildford, Surrey, GU1 4AY, England

      IIF 70
  • Mr Martin Ruffell
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 71
    • icon of address 14, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 72 IIF 73
    • icon of address 14, Eastgate Gardens, Guildford, GU1 4AY, United Kingdom

      IIF 74
  • Mr Martin Ruffell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lady Hamiltons Cottage, St Thomas's Street, Portsmouth, PO1 2EZ, United Kingdom

      IIF 75
    • icon of address 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 76
    • icon of address 6-7, The Approach, Claybank Road, Portsmouth, PO3 5LL, England

      IIF 77
    • icon of address Ruffell House, Claybank Road, Copnor, Portsmouth, Hampshire, PO3 5NN, United Kingdom

      IIF 78
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 79
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ

      IIF 80
  • Mr Martin Ruffell
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, United Kingdom

      IIF 81
  • Mr Martin Ruffell
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 82
  • Mr Martin Ruffell
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stratton Close, Portsmouth, PO6 3QE, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 23 Brodie Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    ABACUS 32 LIMITED - 2008-03-12
    SANDCO 887 LIMITED - 2005-03-17
    icon of address Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2021-04-30
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    AMSR ACCOUNTANCY LTD - 2021-10-20
    AMSR ESSENTIALS LTD - 2024-09-27
    icon of address 14 Eastgate Gardens, Cavendish House, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,821 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30a Bedford Place, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,702 GBP2018-12-31
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    SANDCO 885 LIMITED - 2005-03-17
    ABACUS 75 LIMITED - 2014-08-13
    icon of address The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2020-07-31
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    icon of address 376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 17
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    863 GBP2017-03-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    MORTON ENGINEERING SERVICES (UK) LTD - 2008-07-25
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 22
    icon of address Ruffell House Office B (2nd Flr), Claybank Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,087 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2018-12-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    icon of address 17 North Street, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,805 GBP2024-09-30
    Officer
    icon of calendar 2009-09-13 ~ now
    IIF 33 - Secretary → ME
  • 25
    icon of address Flat 14 Cay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,574 GBP2021-11-30
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 27
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,706 GBP2024-08-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 38 - Secretary → ME
  • 28
    icon of address 23 Brodie Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 50 - Secretary → ME
  • 29
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 44 - Secretary → ME
  • 30
    icon of address 376 2nd Floor, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 31
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519 GBP2021-02-28
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 32
    icon of address 20 Field Way, Field View, Brackley, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 33
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,634 GBP2021-03-31
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 31 - Secretary → ME
  • 34
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 35
    ABACUS (INTER-MANAGEMENT) LTD - 1999-06-23
    BUSINESS CONNECT (HERTFORDSHIRE) LTD. - 2001-05-03
    BUSINESS CONNECT (SURREY) LIMITED - 2002-02-14
    GUILDFORD TRAINING CENTRE LTD - 2006-06-27
    THE ACCOUNTING CENTRE (SURREY) LTD - 2003-05-09
    MAKKIT LIMITED - 2007-07-02
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    513 GBP2023-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 37
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 38
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2018-08-31
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 39
    icon of address Langley House, Park Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,189 GBP2018-11-30
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 32 - Secretary → ME
  • 40
    icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 6-7 The Approach, Claybank Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 77 - Has significant influence or controlOE
  • 42
    icon of address 6-7 The Approach, Claybank Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,125 GBP2024-08-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2018-01-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 44
    icon of address 376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 45
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,364 GBP2021-01-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 41 - Secretary → ME
  • 46
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 47
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,527 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 23 Brodie Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 49
    icon of address 23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 50
    icon of address 376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 51
    icon of address 2 Market Place, Market Place, Carrickfergus, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 23
  • 1
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2017-03-15
    IIF 65 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2010-03-31
    IIF 55 - Secretary → ME
  • 3
    icon of address 52 Smithbrook Kilns, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,778 GBP2024-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2024-08-01
    IIF 37 - Secretary → ME
  • 4
    icon of address 86 Victoria Road North, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2010-04-13
    IIF 34 - Director → ME
  • 5
    icon of address Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408 GBP2015-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-03
    IIF 21 - Secretary → ME
  • 6
    icon of address 1 Ash Hill Common, Sherfield English, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449,438 GBP2024-09-30
    Officer
    icon of calendar 2018-07-17 ~ 2019-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-11-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 7
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2018-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2017-11-30
    IIF 36 - Secretary → ME
  • 8
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2016-09-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-12-05
    IIF 46 - Secretary → ME
  • 9
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2018-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-04-01
    IIF 29 - Secretary → ME
  • 10
    icon of address 53 Percy Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-22
    IIF 9 - Secretary → ME
  • 11
    icon of address 9c Southwoods, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,111 GBP2022-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2012-12-06
    IIF 30 - Secretary → ME
  • 12
    ABACUS (INTER-MANAGEMENT) LTD - 1999-06-23
    BUSINESS CONNECT (HERTFORDSHIRE) LTD. - 2001-05-03
    BUSINESS CONNECT (SURREY) LIMITED - 2002-02-14
    GUILDFORD TRAINING CENTRE LTD - 2006-06-27
    THE ACCOUNTING CENTRE (SURREY) LTD - 2003-05-09
    MAKKIT LIMITED - 2007-07-02
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 1998-05-14 ~ 2018-12-31
    IIF 70 - Director → ME
  • 13
    icon of address 4 4, Carlyle Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,364 GBP2015-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2017-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6-7 The Approach, Claybank Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,926 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-04-05
    IIF 62 - Director → ME
  • 15
    icon of address 26 North Street, Briercliffe, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2018-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-01-01
    IIF 52 - Secretary → ME
  • 16
    icon of address Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-09 ~ 2020-01-01
    IIF 83 - Has significant influence or control OE
  • 17
    icon of address 6-7 The Approach, Claybank Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,125 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-11-15
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Mill Moor Road, Meltham, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-11-18
    IIF 8 - Secretary → ME
  • 19
    icon of address Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2016-01-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-04-19
    IIF 45 - Secretary → ME
  • 20
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,527 GBP2024-01-31
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-05-20
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-04-06 ~ 2020-09-30
    IIF 72 - Has significant influence or control OE
  • 21
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    icon of calendar 1992-04-16 ~ 1994-03-31
    IIF 26 - Secretary → ME
  • 22
    icon of address 317 Manchester Road, Blackrod, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ 2008-06-20
    IIF 10 - Secretary → ME
  • 23
    icon of address 86 Victoria Road North, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2014-10-01
    IIF 68 - 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.