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

Sadler, Stephen Paul

    Related profiles found in government register
  • Sadler, Stephen Paul
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 1 IIF 2
    • icon of address Buckleaze Farm, Pewsey, Wiltshire, SN9 5NY

      IIF 3
  • Sadler, Stephen Paul
    British cfo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sadler, Stephen Paul
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 13
  • Sadler, Stephen Paul
    British chief financial officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bluelion Place, London, SE1 4PU, England

      IIF 14
    • icon of address Buckleaze Farm, Pewsey, Wiltshire, SN9 5NY

      IIF 15
    • icon of address Barn Close, Burnt Hill, Yattendon, Thatcham, RG18 0UX, England

      IIF 16
  • Sadler, Stephen Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX, United Kingdom

      IIF 17
  • Sadler, Stephen Paul
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckleaze Farm, Pewsey, Wiltshire, SN9 5NY

      IIF 18 IIF 19 IIF 20
    • icon of address Barn Close, Yattendon, Thatcham, RG18 0UY, England

      IIF 21
    • icon of address Yattendon Group Plc, Barn Close, Burnt Hill, Yattendon, RG18 0UX

      IIF 22
  • Sadler, Stephen Paul
    British financial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckleaze Farm, Pewsey, Wiltshire, SN9 5NY

      IIF 23
  • Sadler, Stephen Paul
    British group finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sadler, Stephen Paul
    British non executive director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, England

      IIF 90
  • Sadler, Stephen Paul
    British non-executive director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Eastcheap, London, EC3M 1JP, England

      IIF 91
  • Sadler, Stephen Paul
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, London, SW14 8RF

      IIF 92
  • Sadler, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, London, SW14 8RF

      IIF 93
  • Sadler, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, London, SW14 8RF

      IIF 94
  • Sadler, Paul
    British director born in October 1954

    Registered addresses and corresponding companies
    • icon of address The Chantery, The Green, Otford, Sevenoaks, Kent, TN14 5PD

      IIF 95
  • Mr Paul Sadler
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambtons, High Cross Road, Ivy Hatch, Kent, TN15 0NN, United Kingdom

      IIF 96
    • icon of address 13 Oakden Street, London, SE11 4UQ, England

      IIF 97
  • Sadler, Paul
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 98 IIF 99
    • icon of address 13 Oakden Street, London, SE11 4UQ, England

      IIF 100 IIF 101
  • Sadler, Paul
    British property development born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambtons, High Cross Road, Ivy Hatch, Kent, TN15 0NN, United Kingdom

      IIF 102
  • Sadler, Paul
    British retailer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambtons, High Cross Road, Ivy Hatch, Kent, TN15 0NN, United Kingdom

      IIF 103
  • Sadler, Paul Stephen
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, King Edward Walk, London, SE1 7PR, United Kingdom

      IIF 104
  • Sadler, Paul Stephen
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 105 IIF 106
    • icon of address 2, Portland Road, Oxford, OX2 7EY, England

      IIF 107
    • icon of address 76, St. Johns Road, Tunbridge Wells, TN4 9PH, United Kingdom

      IIF 108
  • Mr Paul Stephen Sadler
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, St. Johns Road, Tunbridge Wells, TN4 9PH, United Kingdom

      IIF 109
  • Paul Stephen Sadler
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, King Edward Walk, London, SE1 7PR, United Kingdom

      IIF 110
  • Mr Paul Sadler
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 111
    • icon of address Lambtons, High Cross Road, Ivy Hatch, Kent, TN15 0NN, United Kingdom

      IIF 112 IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 78
  • 1
    NOTEFILE LIMITED - 1990-06-12
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 63 - Director → ME
  • 2
    LOCAL SUNDAY NEWSPAPERS (DISTRIBUTION) LIMITED - 2001-07-16
    GOSSAVON (AYLESBURY) LIMITED - 1993-11-05
    CRAFTFORCE LIMITED - 1983-12-15
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 34 - Director → ME
  • 3
    DIGITAL THEATRE GROUP LIMITED - 2023-05-30
    BIG CLEVER LEARNING LIMITED - 2018-12-07
    ROOT EDUCATION LIMITED - 2015-08-28
    icon of address 51 Eastcheap, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,675,721 GBP2019-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 91 - Director → ME
  • 4
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 53 - Director → ME
  • 5
    STAFFORDSHIRE NEWSPAPERS LIMITED - 2003-03-13
    HOURDS LIMITED - 1995-03-10
    R.W.HOURD & SON LIMITED - 1989-08-17
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 57 - Director → ME
  • 6
    HOURDS PUBLICATIONS LIMITED - 2018-09-10
    CHECKREVEL LIMITED - 1995-03-10
    MIDLAND UNITED NEWSPAPERS LIMITED - 1992-08-21
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 62 - Director → ME
  • 7
    WEST MIDLANDS PRESS LIMITED - 2018-09-10
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 60 - Director → ME
  • 8
    K & S (227) LIMITED - 2013-10-30
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 38 - Director → ME
  • 10
    COBBS QUAY SELF STORAGE LIMITED - 2018-08-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99,957 GBP2020-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 44 - Director → ME
  • 11
    BAYISLAND LIMITED - 2009-06-10
    icon of address Bayisland Limited, 19 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 12
    ELECTORAL REFORM SOCIETY OF GREAT BRITAIN AND IRELAND LIMITED (THE) - 1998-03-17
    icon of address 15 Bluelion Place, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    48,942,860 GBP2020-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 14 - Director → ME
  • 13
    MICKELEN LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 14
    TRUSHELFCO (NO.725) LIMITED - 1984-11-16
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 85 - Director → ME
  • 15
    VILLAGE VOICE NEWSPAPERS LIMITED - 2018-07-10
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 29 - Director → ME
  • 16
    NEWS MACHINE LIMITED - 2018-07-10
    SWIFTPOLL LIMITED - 2001-07-16
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 17
    CAMBRIDGE ADVERTISER LIMITED - 2018-07-10
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 51 - Director → ME
  • 18
    THE BLACK COUNTRY BUGLE LIMITED - 2018-07-10
    RADIO STAFFS FM LTD - 2001-02-07
    DERBYSHIRE ADVERTISER LIMITED(THE) - 1997-06-16
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 47 - Director → ME
  • 19
    MAILBOX DISTRIBUTION LIMITED - 2018-07-10
    PIMCO 2654 LIMITED - 2007-06-22
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 73 - Director → ME
  • 20
    ILIFFE DIGITAL MEDIA LIMITED - 2018-07-10
    APOLLO DIGITAL DEVELOPMENTS LIMITED - 2008-03-14
    MK CONTENT DEVELOPMENT LIMITED - 2004-10-22
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 78 - Director → ME
  • 21
    CAMBRIDGE CRIER LIMITED - 2018-07-10
    ADAPTDECIDE LIMITED - 1997-01-20
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 68 - Director → ME
  • 22
    PIMCO 2555 LIMITED - 2006-10-27
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 50 - Director → ME
  • 24
    CORTINWARD LIMITED - 1999-08-03
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 32 - Director → ME
  • 26
    HIL (MANCHESTER) LIMITED - 1989-03-17
    T. DILLON & CO. (MANCHESTER) LIMITED - 1987-08-06
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 89 - Director → ME
  • 27
    MALLOWS NEWSAGENTS LTD - 1987-08-06
    DAVID MALLOWS & CO.LIMITED - 1985-05-23
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 87 - Director → ME
  • 28
    DILLONS SHOP PROPERTIES LIMITED - 1987-08-06
    B P M PROPERTIES LIMITED - 1985-11-14
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 39 - Director → ME
  • 29
    KEYWAY (SOMERSTOWN) LIMITED - 1995-03-10
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 70 - Director → ME
  • 30
    icon of address 76 St. Johns Road, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 31
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,818 GBP2018-03-31
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 32
    ILIFFE NEWSPAPERS LIMITED - 2001-07-06
    COVENTRY NEWSPAPERS LIMITED - 1988-01-15
    COVENTRY BROADCASTING LIMITED - 1985-10-17
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 43 - Director → ME
  • 33
    CAMBRIDGE NEWSPAPERS LIMITED - 2013-10-28
    CAMBRIDGE DAILY NEWS (1929) LIMITED - 1961-06-28
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 56 - Director → ME
  • 34
    GOSSAVON LIMITED - 1993-11-05
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 54 - Director → ME
  • 36
    LOCAL SUNDAY NEWSPAPERS LIMITED - 2004-04-19
    MONEYGROVE LIMITED - 1987-06-02
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 26 - Director → ME
  • 37
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED - 2018-09-20
    CROFTWEIR LIMITED - 1982-03-03
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 84 - Director → ME
  • 38
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 64 - Director → ME
  • 39
    DEAN & DYBALL PROPERTIES (OVERSEAS) LIMITED - 1989-12-04
    SOUTHERN OCEAN SHIPYARD STRUCTURES LIMITED - 1988-06-03
    MAZUMDAR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 31 - Director → ME
  • 40
    CHARCO 142 LIMITED - 2019-08-23
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    51,000 GBP2020-03-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 58 - Director → ME
  • 41
    LOCAL SUNDAY NEWSPAPERS (WEST) LIMITED - 2003-05-18
    SAMPLE LOGISTICS LIMITED - 1997-02-03
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 67 - Director → ME
  • 42
    SILBURY 191 LIMITED - 1999-02-19
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 76 - Director → ME
  • 43
    SHEPDOWN LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 40 - Director → ME
  • 44
    SHEPCIRCLE LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 75 - Director → ME
  • 45
    SHEPWELL LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 88 - Director → ME
  • 46
    PITCOMP 128 LIMITED - 1996-04-17
    icon of address Blows Barn, Foxhill, Swindon, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,018,252 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 21 - Director → ME
  • 47
    PENTON HIRE CRUISERS LIMITED - 2018-09-14
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 41 - Director → ME
  • 48
    NEEJAM 115 LIMITED - 1992-02-19
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 71 - Director → ME
  • 49
    TERNHOUSE LIMITED - 1986-10-30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 77 - Director → ME
  • 50
    PENTON HOOK MARINA LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 86 - Director → ME
  • 51
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 66 - Director → ME
  • 52
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 53
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 45 - Director → ME
  • 54
    PENTON PARK HOMES LIMITED - 2007-03-07
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 42 - Director → ME
  • 55
    COVENTRY REVIEW LIMITED - 1978-12-31
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 46 - Director → ME
  • 56
    HOURDS PUBLICATIONS LIMITED - 1995-03-10
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 57
    BURTON DAILY MAIL,LIMITED - 2003-03-13
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 59 - Director → ME
  • 58
    icon of address C/o Robsons & Co, 19 Montpelier Avenue, Bexley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 59
    EWS EUROPE LTD - 2010-03-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-27
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 60
    EWS SOUTH EASTERN LIMITED - 2010-05-26
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-01-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 100 - Director → ME
  • 61
    icon of address 19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 98 - Director → ME
  • 62
    icon of address 19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 63
    MDL (SERVICES) LIMITED - 2018-09-14
    UPTON MARINA LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 52 - Director → ME
  • 64
    icon of address Barn Close, Yattendon, Newbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 17 - Director → ME
  • 65
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 74 - Director → ME
  • 66
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 28 - Director → ME
  • 67
    BECKSTAR LTD - 1995-04-18
    icon of address The Estate Office, Yattendon, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,796,230 GBP2020-06-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 16 - Director → ME
  • 68
    MDL (MARINAS) LIMITED - 2018-09-14
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 49 - Director → ME
  • 69
    icon of address Unit 10 Forest Gate, Pewsham, Chippenham, Wiltshire, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -23,515 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 90 - Director → ME
  • 70
    STRECHREMOTE LIMITED - 1987-10-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 27 - Director → ME
  • 71
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 65 - Director → ME
  • 72
    icon of address The Estate Office, Yattendon, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 72 - Director → ME
  • 73
    icon of address Yattendon Estate Office, Yattendon, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 82 - Director → ME
  • 74
    YATTENDON INVESTMENT TRUST PLC - 2010-09-20
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 55 - Director → ME
  • 75
    TRUSHELFCO (NO.726) LIMITED - 1984-11-16
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 76
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    PAVILION SHOPPING LIMITED - 2018-09-13
    MODERNASSET LIMITED - 1987-09-01
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 83 - Director → ME
  • 77
    B P M PENSION TRUSTEES LIMITED - 1987-01-27
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 37 - Director → ME
  • 78
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 48 - Director → ME
Ceased 28
  • 1
    UNIQUAY LIMITED - 2001-08-21
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 5 - Director → ME
  • 2
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 12 - Director → ME
  • 3
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2012-04-05
    IIF 2 - Director → ME
  • 4
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 6 - Director → ME
  • 5
    SOLAR POWER SYSTEMS LIMITED - 2006-08-01
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2009-04-03
    IIF 15 - Director → ME
  • 6
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-07-02
    IIF 92 - Director → ME
    icon of calendar 2003-10-30 ~ 2004-07-02
    IIF 93 - Secretary → ME
  • 7
    icon of address 62 Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-03
    IIF 22 - Director → ME
  • 8
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -867,571 GBP2016-10-01 ~ 2017-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2019-05-03
    IIF 24 - Director → ME
  • 9
    JOHNSTON PUBLISHING EAST ANGLIA LTD - 2017-02-09
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2019-05-03
    IIF 25 - Director → ME
  • 10
    NADA ELECTRONICS LIMITED - 2001-01-05
    EVER 1030 LIMITED - 1998-11-03
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2008-04-25
    IIF 19 - Director → ME
  • 11
    MEDIAFAULT LIMITED - 1999-04-09
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 9 - Director → ME
  • 12
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 10 - Director → ME
  • 13
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 11 - Director → ME
  • 14
    NADA ELECTRONICS LIMITED - 1998-11-03
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-04-25
    IIF 18 - Director → ME
  • 15
    SPC NEW ENERGY OPERATIONS LTD. - 2016-04-06
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2021-12-31
    IIF 106 - Director → ME
  • 16
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2012-04-05
    IIF 1 - Director → ME
  • 17
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 13 - Director → ME
  • 18
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 4 - Director → ME
  • 19
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2024-12-20
    IIF 105 - Director → ME
  • 20
    SPC NEW ENERGY BILLINGHAM LTD. - 2016-04-06
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-09-01
    IIF 107 - Director → ME
  • 21
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2008-01-14
    IIF 3 - Director → ME
  • 22
    EWS EUROPE LTD - 2010-03-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-27
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,031 GBP2023-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2008-11-25
    IIF 95 - Director → ME
  • 24
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 7 - Director → ME
  • 25
    TURBO POWER SYSTEMS LIMITED - 2006-07-04
    MICRO-TECH LIMITED - 2006-03-14
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2008-04-25
    IIF 23 - Director → ME
  • 26
    THE TURBO GENSET COMPANY LIMITED - 2006-07-04
    icon of address 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2008-04-25
    IIF 20 - Director → ME
  • 27
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-05
    IIF 8 - Director → ME
  • 28
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2004-07-02
    IIF 94 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.