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

Mrs Hannah Melissa Ingram-moore

    Related profiles found in government register
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 1 IIF 2
  • Mrs Hannah Melissa Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 3
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 4
  • Mr David Colin Ingram-moore
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 5
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF

      IIF 6
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 7
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 8 IIF 9 IIF 10
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 11
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 12
  • Mr Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 13
  • Mr David Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 14
  • Mrs Hannah Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 15 IIF 16
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 17 IIF 18
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 19
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 20 IIF 21 IIF 22
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 25
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 26
  • Ingram-moore, David Colin
    British accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 27 IIF 28
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 29
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Ingram-moore, David Colin
    British charetered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 34
  • Ingram-moore, David Colin
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 35
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 36
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 37
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 38 IIF 39
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 40 IIF 41
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 42
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 43
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 44 IIF 45
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 46
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 47
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 48 IIF 49
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 50 IIF 51 IIF 52
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 53
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 54
  • Ingram-moore, Hannah Melissa
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 55
  • Ingram-moore, David Colin
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, United Kingdom

      IIF 56
    • The Rectory, The Green, Marston Moretaine, MK43 0NF

      IIF 57
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 58
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 59
  • Ingram-moore, Hannah
    British director born in September 1970

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 60
  • Ingram, David Colin
    British born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 61
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 62 IIF 63
  • Ingram, David Colin
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 70
  • Ingram, David Colin
    British company director born in March 1957

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 71
  • Ingram, David Colin
    British director born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British retail director born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 75 IIF 76
  • Ingram, David Colin
    British

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 77
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 78
  • Ingram, David Colin
    British accountant

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 79 IIF 80
  • Ingram, David Colin
    British director

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 81
  • Ingram-moore, David Colin
    British

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 82 IIF 83
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 84
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 85 IIF 86
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 87
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 88 IIF 89
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 90
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Ingram-moore, David Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 97
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 98
  • Ingram, David Colin

    Registered addresses and corresponding companies
  • Ingram-moore, David Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 111
    • 4, Downs Mill, Frampton Mansell, Stroud, Glos, GL6 8JX, United Kingdom

      IIF 112
  • Ingram-moore, Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 113
child relation
Offspring entities and appointments
Active 21
  • 1
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 2
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 39 - Director → ME
    2007-09-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    MUNDAYS (814) LIMITED - 2007-07-20
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 28 - Director → ME
    2008-05-29 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 24 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    2020-11-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,382,385 GBP2024-04-05
    Officer
    2013-12-10 ~ now
    IIF 56 - LLP Member → ME
  • 6
    The Coach House, The Green, Marston Moretaine, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    MAYTRIX BRAND MANAGEMENT LTD - 2016-04-07
    MAYTRIX PROJECTS LTD - 2012-11-08
    MAYTRIX DEVELOPMENTS LIMITED - 2012-02-28
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-03-31 ~ dissolved
    IIF 48 - Director → ME
    2012-06-04 ~ dissolved
    IIF 54 - Director → ME
    2011-03-31 ~ dissolved
    IIF 85 - Secretary → ME
  • 8
    MAYTRIX LIMITED - 2011-05-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,980 GBP2024-08-31
    Officer
    2010-08-05 ~ now
    IIF 23 - Director → ME
    2012-11-30 ~ now
    IIF 50 - Director → ME
    2010-08-05 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAYTRIX LAND (CROYDON) LIMITED - 2016-06-20
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2013-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    MAYTRIX LAND (WITNEY) LTD - 2017-06-20
    MAYTRIX LAND (HARLESDEN) LTD - 2014-07-15
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-10-04 ~ dissolved
    IIF 41 - Director → ME
    2011-10-04 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    RECTORY651 LIMITED - 2012-09-17
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-04 ~ dissolved
    IIF 40 - Director → ME
    2012-05-04 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 36 - Director → ME
  • 13
    MAYTRIX MAIDLOW LIMITED - 2011-03-31
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138 GBP2019-08-31
    Officer
    2011-03-24 ~ dissolved
    IIF 49 - Director → ME
    2011-03-24 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-07-02 ~ now
    IIF 20 - Director → ME
    IIF 18 - Director → ME
  • 15
    COLLINS & PAULL LTD - 2010-02-25
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 29 - Director → ME
    2009-10-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 16
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    2008-12-08 ~ now
    IIF 22 - Director → ME
    2008-12-08 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    2023-10-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MAYTRIX (PEOPLE) LTD - 2012-02-21 11442485
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 37 - Director → ME
  • 18
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2013-01-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Person with significant control
    2021-03-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    CTV (2020) LIMITED - 2025-06-17
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,436 GBP2024-10-31
    Officer
    2020-11-12 ~ now
    IIF 51 - Director → ME
    2020-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    2020-10-22 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    IBRUTUM LIMITED - 2021-08-02
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,702 GBP2024-01-31
    Officer
    2025-02-20 ~ now
    IIF 21 - Director → ME
    2016-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    69-71 East Street, Epsom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-10 ~ 2007-06-10
    IIF 60 - Director → ME
    2006-02-10 ~ 2007-06-10
    IIF 87 - Secretary → ME
  • 2
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2005-04-17 ~ 2007-06-14
    IIF 73 - Director → ME
  • 3
    AVONLINE PLC - 2019-04-24
    C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1999-04-21 ~ 1999-04-30
    IIF 62 - Director → ME
    1999-04-21 ~ 1999-04-30
    IIF 78 - Secretary → ME
  • 4
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-10-04 ~ 2005-02-25
    IIF 65 - Director → ME
  • 5
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14 11331363, 04728516, 04848374
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    1999-12-16 ~ 2005-06-01
    IIF 67 - Director → ME
    1999-12-16 ~ 2005-06-01
    IIF 79 - Secretary → ME
  • 6
    CREATIVEBRIEF UK LIMITED - 2023-11-08
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -828,989 GBP2019-12-31
    Officer
    2001-12-21 ~ 2005-07-01
    IIF 81 - Secretary → ME
  • 7
    4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-05-04
    IIF 45 - Director → ME
    2012-05-04 ~ 2012-05-04
    IIF 112 - Secretary → ME
  • 8
    The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ 2012-06-30
    IIF 44 - Director → ME
  • 9
    OVIATT LIMITED - 1979-12-31
    Filton Golf Club, Golf Course Lane, Filton, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    972,487 GBP2024-05-31
    Officer
    1991-08-10 ~ 1999-04-29
    IIF 61 - Director → ME
    1991-11-18 ~ 1999-04-29
    IIF 108 - Secretary → ME
  • 10
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-06-02 ~ 2007-08-01
    IIF 71 - Director → ME
  • 11
    HAMSARD 2353 LIMITED - 2007-04-02
    20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2002-09-25 ~ 2005-02-25
    IIF 66 - Director → ME
    2002-08-30 ~ 2004-09-20
    IIF 110 - Secretary → ME
  • 12
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01 01157987
    Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-27 ~ 2005-06-01
    IIF 72 - Director → ME
    2000-07-01 ~ 2005-06-01
    IIF 80 - Secretary → ME
  • 13
    M M & S (3085) LIMITED - 2004-11-12
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-03-03 ~ 2007-08-01
    IIF 74 - Director → ME
  • 14
    SAILBEST LIMITED - 2006-08-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 68 - Director → ME
  • 15
    SUBLIME BUILDING LIMITED - 2012-01-19
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,619 GBP2024-08-31
    Officer
    2009-04-21 ~ 2012-05-16
    IIF 38 - Director → ME
    2010-01-16 ~ 2012-05-16
    IIF 90 - Secretary → ME
  • 16
    COLLINS & PAULL LTD - 2010-02-25
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2008-12-08 ~ 2008-12-12
    IIF 27 - Director → ME
    2008-12-08 ~ 2008-12-12
    IIF 96 - Secretary → ME
  • 17
    SWIFT 927 LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 104 - Secretary → ME
  • 18
    WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 100 - Secretary → ME
  • 19
    MULBERRY GROUP LIMITED - 1996-05-17 01180514
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-21 ~ 1998-09-11
    IIF 101 - Secretary → ME
  • 20
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    1995-04-01 ~ 1998-09-11
    IIF 76 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 102 - Secretary → ME
  • 21
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 103 - Secretary → ME
  • 22
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-08-04 ~ 1998-09-11
    IIF 107 - Secretary → ME
  • 23
    MULBERRY COMPANY (HOLDINGS) LIMITED - 1996-05-17 02950035
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01 01954945
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (12 parents, 4 offsprings)
    Officer
    1995-04-27 ~ 1998-09-11
    IIF 75 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 99 - Secretary → ME
  • 24
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-09-21 ~ 1998-09-11
    IIF 106 - Secretary → ME
  • 25
    CUCUMBER LAND LTD - 2011-07-27
    BERBANK (SOUTHERN) LIMITED - 2009-03-03
    Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    489,210 GBP2023-12-31
    Officer
    2008-01-28 ~ 2011-03-01
    IIF 47 - Director → ME
    2008-01-28 ~ 2011-03-01
    IIF 95 - Secretary → ME
  • 26
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    2012-06-04 ~ 2022-11-20
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 69 - Director → ME
  • 28
    QS LIMITED - 2003-05-22 02018217
    Q S PLC - 2003-01-24 02018217
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 64 - Director → ME
  • 29
    MAYTRIX (PEOPLE) LTD - 2012-02-21 11442485
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-07-31
    IIF 31 - Director → ME
    2010-08-05 ~ 2012-07-31
    IIF 91 - Secretary → ME
  • 30
    SUBLIME (HEMEL HEMPSTEAD) LTD - 2013-01-02
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2011-03-14 ~ 2012-03-28
    IIF 33 - Director → ME
    2011-03-14 ~ 2012-03-28
    IIF 94 - Secretary → ME
  • 31
    15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    2017-10-03 ~ 2019-01-14
    IIF 35 - Director → ME
  • 32
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    2000-07-17 ~ 2001-08-13
    IIF 109 - Secretary → ME
  • 33
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE GROUP LIMITED - 2008-03-06 04113678
    RADIOBEST LIMITED - 2005-03-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-03-31 ~ 2007-08-01
    IIF 63 - Director → ME
  • 34
    SECUREFAST PLC - 2022-02-23 02124518
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    DELAPENA PLC - 1992-12-23
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1992-01-27
    IIF 70 - Director → ME
    ~ 1992-01-27
    IIF 105 - Secretary → ME
  • 35
    SEER RESTORATION LIMITED - 2007-10-02
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    IRISEAGLE LIMITED - 1992-11-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 25 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 89 - Secretary → ME
  • 36
    PROPCOM LTD - 2007-07-17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 42 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 88 - Secretary → ME
  • 37
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105,560 GBP2024-06-30
    Officer
    2009-07-06 ~ 2012-02-15
    IIF 30 - Director → ME
    2009-07-06 ~ 2012-02-15
    IIF 92 - Secretary → ME
  • 38
    C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-06-30
    Officer
    2009-10-14 ~ 2012-02-15
    IIF 32 - Director → ME
    2009-10-14 ~ 2012-02-15
    IIF 93 - Secretary → ME
  • 39
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817,737 GBP2024-06-30
    Officer
    2009-04-21 ~ 2012-03-01
    IIF 34 - Director → ME
  • 40
    ENOCH PINSON LIMITED - 2012-01-18
    OVAL (469) LIMITED - 1989-10-25
    Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    ~ 1992-01-27
    IIF 77 - Secretary → ME
  • 41
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Officer
    2021-02-01 ~ 2021-03-15
    IIF 55 - Director → ME
    2021-02-01 ~ 2024-06-25
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.