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

Warwick-saunders, Richard Meirion

    Related profiles found in government register
  • Warwick-saunders, Richard Meirion

    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 IIF 3
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 25 IIF 26
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 27
    • icon of address Building 2000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TE, United Kingdom

      IIF 28
    • icon of address C/o The Spicers-officeteam Group Limited, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, England

      IIF 29
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 30
    • icon of address 1, Fullarton Drive, Cambuslang, Glasgow, G32 8FD

      IIF 31
    • icon of address Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 32 IIF 33
    • icon of address 10, Buckingham Street, London, WC2N 6DF

      IIF 34
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 35 IIF 36 IIF 37
    • icon of address 2nd Floor, The White Building, 11, Evesham Street, London, W11 4AJ, United Kingdom

      IIF 41
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 42
    • icon of address 57, Broadwick Street, London, W1F 9QS, England

      IIF 43
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 44
    • icon of address Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WB

      IIF 45 IIF 46 IIF 47
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 48
  • Warwick-saunders, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 49 IIF 50
  • Warwick-saunders, Richard

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 51
  • Warwick-saunders, Richard Meirion
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 52
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 53
    • icon of address Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 54
  • Warwick-saunders, Richard Meirion
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 55
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 56 IIF 57
    • icon of address 10, Buckingham Street, London, WC2N 6DF

      IIF 58 IIF 59
  • Warwick-saunders, Richard Meirion
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 60
  • Saunders, Eve Christine
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, East View, Grappenhall, Warrington, WA4 2QH, England

      IIF 61
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 62
  • Eve Christine Saunders
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 63
  • Underhill, Eve Christine
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Underhill, Eve Christine
    British businesswoman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 72
  • Underhill, Eve Christine
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 73
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 74
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 75
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 76
  • Underhill, Eve Christine
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 77
  • Underhill, Eve Christine
    British operations manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 78
  • Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 79
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ss9

      IIF 80
    • icon of address Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 81
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 82
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 83
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 84
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 85 IIF 86
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 87
  • Sutcliffe, Julia Katherine
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House 1759, London Road, Leigh-on-sea, Essex, SS9 2RZ

      IIF 88
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 89
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warren Drive, Hale Barns, Altrincham, WA15 0RP, England

      IIF 90
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Meirion Warwick-saunders
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT

      IIF 99
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MACSCO 39 LIMITED - 2012-04-26
    icon of address 3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    NEWINCCO 988 LIMITED - 2010-04-12
    BECAP SPV 3 LIMITED - 2010-06-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,544 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Reedham House, 31-33 King Street West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2023-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 10
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 14
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -60,632 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,980 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address Countisbury 7 New Road, Stokenchurch, High Wycombe, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    314,279 GBP2023-09-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,398 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    MACSCO 40 LIMITED - 2012-04-20
    BECAP JAEGER (UK) LIMITED - 2017-03-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 23
    MACSCO 38 LIMITED - 2012-04-26
    BECAP JA (UK) LIMITED - 2013-12-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 24
    JL NEWCO LIMITED - 2009-07-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    MACSCO 41 LIMITED - 2012-04-26
    icon of address 2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 26
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 28
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    STEVTON (NO. 256) LIMITED - 2003-07-17
    ROTEC KEYBOARDS LIMITED - 2008-04-01
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 30
    INTERNATIONAL RETAIL SUPPORT (HOLDINGS) LIMITED - 2004-12-23
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 31
    icon of address Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 32
    INTERNATIONAL RETAIL GROUP LIMITED - 2004-12-23
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 33
    icon of address Sutherland House 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,200 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 88 - Director → ME
  • 34
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2025-05-01
    IIF 72 - Director → ME
  • 2
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-01-25
    IIF 53 - Director → ME
    icon of calendar 2011-04-28 ~ 2012-01-25
    IIF 26 - Secretary → ME
  • 3
    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 2011-12-23 ~ 2016-08-05
    IIF 11 - Secretary → ME
  • 4
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2017-09-19
    IIF 58 - Director → ME
    icon of calendar 2012-02-15 ~ 2017-09-28
    IIF 34 - Secretary → ME
  • 5
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ 2017-09-20
    IIF 28 - Secretary → ME
  • 6
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2017-09-28
    IIF 33 - Secretary → ME
  • 7
    icon of address C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-04-01
    IIF 61 - Director → ME
  • 8
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 31 - Secretary → ME
  • 9
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 6 - Secretary → ME
  • 10
    RETAIL TECHNOLOGY CONSULTANTS LIMITED - 2006-12-19
    REAL TIME CONTROL LIMITED - 2004-06-22
    DIGIPOS CONSULTING SERVICES LIMITED - 2007-02-13
    STEVTON (NO. 257) LIMITED - 2003-06-10
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 24 - Secretary → ME
  • 11
    INTERNATIONAL RETAIL FINANCE LIMITED - 2004-08-19
    INTERNATIONAL RETAIL SERVICES LIMITED - 2006-12-19
    DIGIPOS PROFESSIONAL SERVICES LIMITED - 2007-01-09
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 12 - Secretary → ME
  • 12
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 1 - Secretary → ME
  • 13
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    icon of address 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2015-02-27
    IIF 55 - Director → ME
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 5 - Secretary → ME
  • 14
    DIGIPOS SYSTEMS LIMITED - 2007-02-19
    DIGIPOS SYSTEMS (HOLDINGS) LIMITED - 2004-09-15
    icon of address 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 8 - Secretary → ME
  • 15
    icon of address Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-06-01
    IIF 77 - Director → ME
    icon of calendar 2020-11-20 ~ 2021-01-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-03-14
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2016-08-05
    IIF 20 - Secretary → ME
  • 17
    icon of address Countisbury 7 New Road, Stokenchurch, High Wycombe, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    314,279 GBP2023-09-30
    Officer
    icon of calendar 2011-08-01 ~ 2012-10-31
    IIF 32 - Secretary → ME
  • 18
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 56 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 51 - Secretary → ME
  • 19
    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 2012-01-19 ~ 2016-08-05
    IIF 16 - Secretary → ME
  • 20
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 17 - Secretary → ME
  • 21
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    MILLER TECHNICAL LTD - 1995-06-19
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 18 - Secretary → ME
  • 22
    ODESSA MANAGEMENT LIMITED - 2012-08-22
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 13 - Secretary → ME
  • 23
    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 2011-12-23 ~ 2016-08-05
    IIF 23 - Secretary → ME
  • 24
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    INN ADMINISTRATION LIMITED - 1995-08-11
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2016-08-05
    IIF 14 - Secretary → ME
  • 25
    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 2011-12-23 ~ 2016-08-05
    IIF 4 - Secretary → ME
  • 26
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,388 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2017-07-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 27
    PC-POS EUROPE LIMITED - 2001-12-21
    AVONMARSH LIMITED - 2001-11-30
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 7 - Secretary → ME
  • 28
    ROCHESTER MICROLIGHT CLUB LIMITED - 2002-05-01
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 22 - Secretary → ME
  • 29
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-05
    IIF 19 - Secretary → ME
  • 30
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-03-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-03-08
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 52 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 50 - Secretary → ME
  • 32
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2012-01-25
    IIF 60 - Director → ME
    icon of calendar 2011-03-04 ~ 2012-01-25
    IIF 25 - Secretary → ME
  • 33
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 57 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-01-25
    IIF 49 - Secretary → ME
  • 34
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-09-20
    IIF 29 - Secretary → ME
  • 35
    CO EXIST ARTS LIMITED - 2012-09-19
    TEMPORARY ARTS PROJECT LTD - 2016-10-24
    icon of address The Old Waterworks, North Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,920 GBP2021-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2016-07-05
    IIF 81 - Director → ME
    icon of calendar 2009-09-24 ~ 2012-02-25
    IIF 80 - Director → ME
  • 36
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-12 ~ 2017-09-20
    IIF 30 - Secretary → ME
  • 37
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 2 - Secretary → ME
  • 38
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-05
    IIF 21 - Secretary → ME
  • 39
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2014-02-14
    IIF 44 - Secretary → ME
  • 40
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2014-02-14
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.