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

Stephens, Nicholas

    Related profiles found in government register
  • Stephens, Nicholas
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 1
  • Stephens, Nicholas
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 2 IIF 3
    • icon of address Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 4
    • icon of address 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, England

      IIF 5
    • icon of address 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, United Kingdom

      IIF 6
  • Stephens, Nicholas
    British non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 7
  • Stephens, Nicholas
    British company director born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 8 IIF 9 IIF 10
  • Stephens, Nicholas
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Heath End Rd, Baughurst, Hampshire, RG26 5LU, United Kingdom

      IIF 11
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Stephens, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 15
  • Stephens, Nicholas Ronald
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Burnbank 44 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HU

      IIF 16
    • icon of address Langdale House 49 Mearse Lane, Barnt Green, Birmingham, Worcestershire, B45 8HJ

      IIF 17
  • Mr Nicholas Stephens
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 18 IIF 19
    • icon of address Unit 4a, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 20
    • icon of address 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, England

      IIF 21
    • icon of address 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, United Kingdom

      IIF 22
  • Stephens, Nicholas

    Registered addresses and corresponding companies
    • icon of address 8 Heath End Rd, Baughurst, Hampshire, RG26 5LU, United Kingdom

      IIF 23
  • Pomroy, Nicholas Stephen
    British

    Registered addresses and corresponding companies
  • Pomroy, Nicholas Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 29
  • Pomroy, Nicholas Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 30
  • Pomroy, Nicholas Stephen
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address 123-126 Bartholomew Street, Newbury, Berkshire, RG20 0HX

      IIF 31
  • Pomroy, Nicholas Stephen

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 32
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 33 IIF 34 IIF 35
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 36
    • icon of address 8, Heath End Road, Baughurst, Tadley, Hants, RG26 5LX, United Kingdom

      IIF 37
  • Pomroy, Nicholas Stephen
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

      IIF 38
  • Pomroy, Nicholas Stephen
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pomroy, Nicholas Stephen
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Zodiac House, Calleva Park, Aldermaston, Berkshire, RG7 8HN, England

      IIF 45
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 46 IIF 47
  • Pomroy, Nicholas Stephen
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Stephens
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Mr Nicholas Stephen Pomroy
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -619,216 GBP2018-06-30
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 72 - Director → ME
  • 3
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181 GBP2019-01-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    KEYSQUARE LIMITED - 1986-10-23
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ dissolved
    IIF 42 - Director → ME
  • 5
    SKIDPAN LIMITED - 2006-04-19
    icon of address 24 Quartz Close, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Unit 4a Calleva Park, Aldermaston, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 53 - Director → ME
  • 9
    INTEREST IN WINE LIMITED - 2003-11-26
    CATCH ME A CATCH LIMITED - 2002-08-07
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,353,501 GBP2018-06-30
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    INTEREST IN WINE PUBLIC LIMITED COMPANY - 2004-12-01
    WAVENIGHT PUBLIC LIMITED COMPANY - 2003-11-26
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-02-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 75 - Director → ME
  • 14
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    669,031 GBP2022-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    GRIFFINS 004 LIMITED - 2006-12-29
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,365 GBP2025-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-03-24 ~ now
    IIF 23 - Secretary → ME
  • 18
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 66 - Director → ME
  • 19
    M J TRADING & CONSULTANCY LTD - 2021-02-09
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 65 - Director → ME
  • 21
    OQOCO LIMITED - 2013-08-07
    JBN SERVICES LIMITED - 2011-08-31
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 37
  • 1
    TRI MEDIA PUBLISHING LIMITED - 2003-05-22
    MINICHARGE LIMITED - 2000-01-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ 2006-11-10
    IIF 26 - Secretary → ME
  • 2
    G ROKT FLYING CLUB LIMITED - 2017-03-30
    icon of address 1st Floor 10 Crown Lane, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2003-12-04 ~ 2011-10-17
    IIF 46 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-07-21
    IIF 59 - Director → ME
    icon of calendar 2003-12-04 ~ 2014-07-21
    IIF 29 - Secretary → ME
  • 3
    BROOK STREET BUREAU PUBLIC LIMITED COMPANY - 1996-12-31
    BROOK STREET BUREAU OF MAYFAIR PUBLIC LIMITED COMPANY - 1982-09-01
    icon of address Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2004-11-01
    IIF 4 - Director → ME
  • 4
    SKIDPAN LIMITED - 2006-04-19
    icon of address 24 Quartz Close, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2007-10-01
    IIF 27 - Secretary → ME
  • 5
    EUROPEAN MANUFACTURERS REPRESENTATIVES LIMITED - 2007-10-03
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2009-06-30
    IIF 52 - Director → ME
    icon of calendar 2005-03-30 ~ 2007-10-01
    IIF 44 - Director → ME
  • 6
    2 BOARD AND SKI LIMITED - 2005-10-26
    icon of address Kingsbrook House Kingsclere Park, Kingsclere, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,178 GBP2024-12-31
    Officer
    icon of calendar 2005-07-05 ~ 2005-07-05
    IIF 41 - Director → ME
  • 7
    FRESHLY BAKED POWDER LIMITED - 2005-05-19
    CELLITA LIMITED - 2005-03-30
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2005-04-29
    IIF 56 - Director → ME
    icon of calendar 2005-03-10 ~ 2005-04-29
    IIF 30 - Secretary → ME
  • 8
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2011-12-30
    IIF 38 - LLP Designated Member → ME
  • 9
    icon of address Griffins Court, 24- 32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2012-01-06
    IIF 40 - Director → ME
  • 10
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 32 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2012-01-06
    IIF 47 - Director → ME
  • 11
    BLACKWELL FABRICATIONS LIMITED - 2011-05-03
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-04
    IIF 74 - Director → ME
  • 12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-12-07
    IIF 69 - Director → ME
  • 13
    NS POMROY LTD - 2015-01-13
    J PLAN OFFICE CONTRACTS LIMITED - 2013-03-21
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-07-23
    IIF 63 - Director → ME
  • 14
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,897 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2014-07-25
    IIF 45 - Director → ME
  • 15
    STYLEWORX LIMITED - 2017-03-15
    icon of address 2 Haslemere Business Centre, Lincoln Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,925 GBP2019-04-30
    Officer
    icon of calendar 2015-11-20 ~ 2016-03-31
    IIF 64 - Director → ME
  • 16
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2004-03-03 ~ 2007-10-01
    IIF 33 - Secretary → ME
  • 17
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -859 GBP2024-10-31
    Officer
    icon of calendar 2006-04-07 ~ 2007-10-01
    IIF 34 - Secretary → ME
  • 18
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    669,031 GBP2022-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2014-07-23
    IIF 73 - Director → ME
  • 19
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730,117 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2014-07-23
    IIF 68 - Director → ME
  • 20
    icon of address 4 Comet House Calleva Park, Aldermaston, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ 2021-07-12
    IIF 5 - Director → ME
    icon of calendar 2019-07-18 ~ 2019-11-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-11-13
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-14 ~ 2021-07-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    HONERTON STORAGE LIMITED - 2014-07-10
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2017-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2013-10-01
    IIF 71 - Director → ME
  • 22
    icon of address The Moseley Golf Club Ltd, Springfield Road, Kings Heath, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    351,196 GBP2024-10-31
    Officer
    icon of calendar 1994-03-23 ~ 1997-03-19
    IIF 16 - Director → ME
    icon of calendar 1999-03-17 ~ 2001-03-14
    IIF 17 - Director → ME
  • 23
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2014-07-23
    IIF 70 - Director → ME
  • 24
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,763 GBP2024-09-30
    Officer
    icon of calendar 2005-08-05 ~ 2014-07-23
    IIF 54 - Director → ME
    icon of calendar 2016-10-11 ~ 2016-10-19
    IIF 67 - Director → ME
  • 25
    GRIFFINS 004 LIMITED - 2006-12-29
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2008-04-18 ~ 2014-07-23
    IIF 50 - Director → ME
    icon of calendar 2006-11-08 ~ 2008-04-17
    IIF 55 - Director → ME
  • 26
    MANWILL LIMITED - 1987-10-07
    icon of address Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-07-04
    IIF 7 - Director → ME
  • 27
    NEUTRA RUST INTERNATIONAL LIMITED - 2006-11-27
    DOUBLE H INTERNATIONAL MARKETING LIMITED - 1982-05-20
    STAIDENT PRODUCTS LIMITED - 1976-12-31
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447,593 GBP2016-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2014-07-23
    IIF 39 - Director → ME
  • 28
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,365 GBP2025-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-12-20
    IIF 36 - Secretary → ME
  • 29
    G BARG LIMITED - 2011-05-23
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,556 GBP2024-05-31
    Officer
    icon of calendar 2007-05-15 ~ 2011-05-23
    IIF 51 - Director → ME
    icon of calendar 2007-05-15 ~ 2011-05-23
    IIF 35 - Secretary → ME
  • 30
    icon of address 2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2007-03-29
    IIF 24 - Secretary → ME
  • 31
    HOURSTAR LIMITED - 1991-04-04
    SALON RUDI (1966) LIMITED - 1990-01-26
    icon of address 2a Zodiac House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-10-01
    IIF 28 - Secretary → ME
  • 32
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2000-06-14
    IIF 31 - Director → ME
  • 33
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2014-08-21
    IIF 61 - Director → ME
  • 34
    LAWGRA (NO.1008) LIMITED - 2003-05-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ 2007-01-01
    IIF 25 - Secretary → ME
  • 35
    icon of address The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2014-08-01
    IIF 62 - Director → ME
  • 36
    WINDMILL HILL CONSULTANTS LIMITED - 2021-05-31
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,284 GBP2024-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2013-09-23
    IIF 58 - Director → ME
  • 37
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2009-07-07
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.