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

Wilson, John Michael Richford, Dr

    Related profiles found in government register
  • Wilson, John Michael Richford, Dr
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Arthur Road, London, SW19 7DP

      IIF 1
  • Wilson, John Michael Richford, Dr
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 851, 5th Floor, Building No.8, Europort, Gibraltar, Gx11 1aa, Gibraltar

      IIF 2 IIF 3
    • icon of address 93, Arthur Road, London, SW19 7DP, United Kingdom

      IIF 4
  • Wilson, John Michael Richford, Dr
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Finsbury Square, Floor 6, London, EC2A 1DS, England

      IIF 5
    • icon of address 93 Arthur Road, London, SW19 7DP

      IIF 6
    • icon of address 93, Arthur Road, London, SW19 7DP, England

      IIF 7
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 8
  • Wilson, John Michael Richford, Dr
    British employed born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Arthur Road, London, SW19 7DP, United Kingdom

      IIF 9
  • Wilson, John Michael Richford, Dr
    British non-executive chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-32, Mark Road, Hemel Hempstead, HP2 7BW

      IIF 10
    • icon of address 26, Etx Capital, Floor 6, 26 Finsbury Square, London, EC2A 1DS, England

      IIF 11
  • Wilson, John Michael Richford, Dr
    British non-executive director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-32, Mark Road, Hemel Hempstead, Herts, HP2 7BW

      IIF 12
    • icon of address 26, Finsbury Square, Floor 6, London, EC2A 1DS, England

      IIF 13
  • Wilson, John Michael Richford, Dr
    British stock broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Arthur Road, London, SW19 7DP

      IIF 14
  • Dr John Michael Richford Wilson
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Arthur Road, London, SW19 7DP, United Kingdom

      IIF 15
  • Mr John Michael Richford Wilson
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 16
    • icon of address 93, Arthur Road, Wimbledon, London, SW19 7DP, United Kingdom

      IIF 17
  • Wilson, John Michael Richford, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 93 Arthur Road, London, SW19 7DP

      IIF 18
  • Williamson, John Mackay Mcculloch
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5701, 57th Floor, Cheung Kong Center, 2 Queen’s Road Central, Hong Kong

      IIF 19 IIF 20
  • Wilson, John Frederick
    British chief executive office born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Science Park, Milton Road, Cambridge, CB4 0GZ, England

      IIF 21
  • Wilson, John Frederick
    British chief executive officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Place, Fordham, Cambridgeshire, CB7 5WS, Uk

      IIF 22
  • Wilson, John Frederick
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Science Park, Milton Road, Cambridge, CB4 0GZ, England

      IIF 23
    • icon of address Broers Building 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, England

      IIF 29
    • icon of address C/o Elektron Technology Plc, Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, England

      IIF 30
    • icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 31
    • icon of address Mellville Court, Spilsby Road, Harold Hill, Romford, Essex, RM3 8SB, United Kingdom

      IIF 32
  • Wilson, John Frederick
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Burnt Mill, Elizabeth Way, Harlow, CM20 2HU, England

      IIF 33
  • Wilson, John Michael Richford, Dr

    Registered addresses and corresponding companies
    • icon of address 93, Arthur Road, London, SW19 7DP, United Kingdom

      IIF 34
    • icon of address 93 Arthur Road, Wimbledon, London, SW19 7DP

      IIF 35
  • Williamson, John Mackay Mcculloch
    British company director born in February 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 5701, 57th Floor, Cheung Kong Center, 2 Queen’s Road Central, Hong Kong

      IIF 36
    • icon of address 10, Finsbury Square, London, EC2A 1AJ, United Kingdom

      IIF 37
  • Williamson, John Mackay Mcculloch
    British non-executive chairman born in February 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 38
  • Wilson, John Frederick
    British ceo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afc Energy, Unit 71.4, Dunsfold Park, Surrey, GU6 8TB, United Kingdom

      IIF 39
  • Wilson, John Frederick
    British chief executive born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 71.4, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, England

      IIF 40
    • icon of address Unit 71.4, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 41
  • Wilson, John Frederick
    British chief executive officer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ickleton Road, Duxford, Cambridgeshire, CB22 4RT, England

      IIF 42 IIF 43
  • Wilson, John Frederick
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, John Frederick
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1 Antura, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 48
    • icon of address 2, Hawthorn Avenue, Hauxton, Cambridge, Cambridgeshire, England

      IIF 49 IIF 50 IIF 51
    • icon of address Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 52
    • icon of address C/o Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

      IIF 53 IIF 54
    • icon of address Unit 71.4, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 55
    • icon of address 2, Hawthorn Avenue, Hauxton, Cambridge, CB22 5JA, United Kingdom

      IIF 56
    • icon of address The Coach House, Old Rectory Road, Woodbridge, Suffolk, IP13 8LA, United Kingdom

      IIF 57
  • Wilson, John Frederick
    British non-executive chairman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 58
  • Williamson, John Mackay Mcculloch
    British chief operating officer born in February 1959

    Registered addresses and corresponding companies
    • icon of address 9 Pacific View, 22 Cape Road Chung Hom Kok, Hong Kong, FOREIGN, China

      IIF 59
  • Mr John Frederick Wilson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Old Rectory Road, Woodbridge, Suffolk, IP13 8LA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    AFC ENERGY LIMITED - 2006-06-15
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 40 - Director → ME
  • 2
    INTERTRADER LIMITED - 2022-03-18
    icon of address
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 93 Arthur Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,407 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-11-30 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit No. 851, Fifth Floor Building 8, Europort, Gibraltar, Gx11 1aa, Gibraltar
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Birketts Llp Brierly Place, New London Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 56 - Director → ME
  • 6
    BULGIN LIMITED - 2020-01-15
    icon of address 200 Science Park Milton Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 21 - Director → ME
  • 7
    BULGIN ENTERPRISES PLC - 2017-04-21
    BULGIN PLC - 2016-11-01
    icon of address C/o Elektron Technology Plc Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 93 Arthur Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,030 GBP2023-03-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    WB CO (1228) LIMITED - 2000-12-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 51 - Director → ME
  • 10
    HARTEST INVESTMENTS PLC - 2003-09-08
    LAB FURNISHINGS PLC - 2003-04-04
    WWW.LIVING-HERITAGE.CO.UK LIMITED - 2001-05-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,981 GBP2025-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 55 - Director → ME
  • 14
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    CATENA GROUP PLC - 2021-05-07
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address The Coach House, Old Rectory Road, Woodbridge, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    496 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Wheelock Natwest Securities Ltd, 43rd Floor, Natwest Tower Times Square, Causeway Bay Hong Kong, Hong Kong
    Active Corporate (15 parents)
    Officer
    icon of calendar 1996-02-06 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 10 Finsbury Square, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 37 - Director → ME
  • 19
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    icon of address 6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 38 - Director → ME
  • 20
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 48 - Director → ME
Ceased 32
  • 1
    icon of address 5 Abbey Place, Fordham, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,195 GBP2024-03-31
    Officer
    icon of calendar 2012-05-28 ~ 2019-04-30
    IIF 22 - Director → ME
  • 2
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,020,077 GBP2022-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-20
    IIF 29 - Director → ME
  • 3
    icon of address 93 Arthur Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,407 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2010-11-30
    IIF 6 - Director → ME
    icon of calendar 2006-11-24 ~ 2010-11-30
    IIF 18 - Secretary → ME
    icon of calendar 2018-03-26 ~ 2019-01-23
    IIF 35 - Secretary → ME
  • 4
    icon of address 29-32 Mark Road, Hemel Hempstead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2020-07-23
    IIF 10 - Director → ME
  • 5
    icon of address 26 Etx Capital, Floor 6, 26 Finsbury Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2020-07-23
    IIF 11 - Director → ME
  • 6
    BAIKAL EUROPE LIMITED - 2009-02-10
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2010-02-17
    IIF 1 - Director → ME
  • 7
    ARCOLECTRIC LIMITED - 2007-11-30
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2024-10-28
    IIF 23 - Director → ME
  • 8
    NINTH SHELF INVESTMENT COMPANY LIMITED - 1983-11-24
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,422,020 GBP2024-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2018-01-30
    IIF 36 - Director → ME
  • 9
    CHECKIT LIMITED - 2019-10-01
    ELEKTRON CHECKIT LIMITED - 2015-09-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2019-09-24
    IIF 24 - Director → ME
  • 10
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    ELEKTRON PLC - 2011-07-29
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    BULGIN PLC - 2001-08-22
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ 2023-01-26
    IIF 27 - Director → ME
  • 11
    NEXT CONTROL SYSTEMS LIMITED - 2019-10-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2019-09-24
    IIF 52 - Director → ME
  • 12
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2012-10-23
    IIF 43 - Director → ME
  • 13
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2019-09-24
    IIF 53 - Director → ME
  • 14
    ELEKTRON OPHTHALMIC LIMITED - 2016-08-15
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-09-24
    IIF 25 - Director → ME
  • 15
    HOWLE CARBIDES LIMITED - 2009-10-23
    TOTAL CARBIDE LTD - 2009-08-27
    NOTSALLOW 283 LIMITED - 2009-06-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-10-23
    IIF 42 - Director → ME
  • 16
    QUEENSGATE NANO LIMITED - 2018-02-19
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-09-24
    IIF 26 - Director → ME
  • 17
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    ARCOLECTRIC 29 LIMITED - 2010-12-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-10-23
    IIF 49 - Director → ME
  • 18
    WALLACE INSTRUMENTS LIMITED - 2016-12-06
    ELEKTRON PRECISION INSTRUMENTS LIMITED - 2016-06-13
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,001 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2019-09-24
    IIF 31 - Director → ME
  • 19
    EURATOR LIMITED - 2002-10-09
    XENERATION LIMITED - 2001-03-28
    icon of address 14 Marchwood Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,290 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2013-12-03
    IIF 4 - Director → ME
  • 20
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,981 GBP2025-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2009-01-26
    IIF 14 - Director → ME
  • 21
    HANDYQUEST LIMITED - 1995-01-20
    icon of address The Gunnerside Estate Office, Gunnerside, Richmond, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2018-01-30
    IIF 19 - Director → ME
  • 22
    CATCHFIELD LIMITED - 1996-05-17
    ASKRIGG SPORTING LIMITED - 2010-01-05
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,320,297 GBP2024-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2018-01-30
    IIF 20 - Director → ME
  • 23
    HARTEST HOLDINGS PLC - 2012-03-08
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-10-23
    IIF 32 - Director → ME
  • 24
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2019-09-24
    IIF 54 - Director → ME
  • 25
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ 2022-08-31
    IIF 13 - Director → ME
    icon of calendar 2010-03-10 ~ 2020-07-31
    IIF 5 - Director → ME
  • 26
    icon of address Cavendish House Parkway, Harlow Business Park, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,278 GBP2024-12-31
    Officer
    icon of calendar 2012-08-22 ~ 2019-06-18
    IIF 33 - Director → ME
  • 27
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2024-10-28
    IIF 46 - Director → ME
  • 28
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2024-10-28
    IIF 45 - Director → ME
  • 29
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2024-10-28
    IIF 47 - Director → ME
  • 30
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2024-10-28
    IIF 44 - Director → ME
  • 31
    icon of address 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-10-20
    IIF 28 - Director → ME
  • 32
    THE APP BUILDER.COM LTD - 2010-08-03
    icon of address 29-32 Mark Road, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2020-07-31
    IIF 12 - 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.