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

Mr Mark Richard Hughes

    Related profiles found in government register
  • Mr Mark Richard Hughes
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Melton Road, Tollerton, Nottingham, NG12 4EL, England

      IIF 1
    • icon of address The Air Hostess, Stanstead Avenue, Tollerton, Nottingham, NG12 4EA, England

      IIF 2
  • Mr Mark Hughes
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plough Inn, Old Melton Road, Normanton On The Wolds, Nottingham, Nottinghamshire, NG12 5NN, United Kingdom

      IIF 3
  • Hughes, Mark Richard
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Melton Road, Tollerton, Nottingham, NG12 4EL, England

      IIF 4
  • Hughes, Mark Richard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Air Hostess, Stanstead Avenue, Tollerton, Nottingham, NG12 4EA, England

      IIF 5
    • icon of address The Plough, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NN, England

      IIF 6
  • Mr Christopher Dale
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lisa Michelle Rogers
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Culley Court, Orton Southgate, Peterborough, PE2 6WA, England

      IIF 13
    • icon of address 31, Norman Drive, Stilton, Peterborough, PE7 3RS, England

      IIF 14
  • Dale, Christopher
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 15 IIF 16 IIF 17
    • icon of address 39 Riverside, Studley, Warwickshire, B80 7SD

      IIF 18
  • Dale, Christopher
    British product design born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Riverside, Studley, Warwickshire, B80 7SD

      IIF 19
  • Dale, Christopher
    British technical manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 20
  • Mr Mark Hughes
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 21
  • Mr Mark Christopher Hughes
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham, B16 0QZ, United Kingdom

      IIF 24
  • Mr Christopher David King
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 25
  • House, Stephanie Vanessa
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH13 9SJ

      IIF 26
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH13 9SJ, England

      IIF 27 IIF 28 IIF 29
  • House, Stephanie Vanessa
    British product design born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Gordon Road, Curdridge, Southampton, Hampshire, SO32 2BE, United Kingdom

      IIF 30
  • King, Christopher David
    British design engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Parkland Place, Wrenway, Bicester, Oxfordshire, OX26 6UH, England

      IIF 31
  • King, Christopher David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 32
  • Mr Jonathon Thomsett Palmer
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE28 2BP

      IIF 33
  • Hughes, Mark Christopher
    British product design born in January 1964

    Registered addresses and corresponding companies
    • icon of address 60 Monmouth Road, Smethwick, West Midlands, B67 5EE

      IIF 34
  • Jonathon Thomsett Palmer
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE282BP, England

      IIF 35
  • Palmer, Jonathon Thomsett
    British media and social expression born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE28 2BP, United Kingdom

      IIF 36
  • Palmer, Jonathon Thomsett
    British strategist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE282BP, England

      IIF 37
  • Hughes, Mark
    British supervisor born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Meadow Barns, Llay Road, Llay, Wrexham, LL12 0TH, Wales

      IIF 38
  • Christopher Grover
    American born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 39
  • Grover, Christopher
    American company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 40
  • Grover, Christopher
    American product design born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, River Court, Upper Ground, London, SE1 9PB, United Kingdom

      IIF 41
  • The Hon Patrick Nicholas Mark Knollys
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Littleton Street, London, SW18 3SZ, England

      IIF 42
  • Hughes, Mark Christopher
    British designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 43 IIF 44
  • Hughes, Mark Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 45
  • Hughes, Mark Christopher
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street Ladywood, Birmingham, B16 0QZ

      IIF 46 IIF 47
  • Dale, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 39 Riverside, Studley, Warwickshire, B80 7SD

      IIF 48
  • Dale, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 39 Riverside, Studley, Warwickshire, B80 7SD

      IIF 49
  • Hughes, Mark Christopher
    British designer

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 50 IIF 51
  • Hughes, Mark Christopher
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Rd Ind Est, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 52
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham, B16 0QZ, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Hughes, Mark Christopher
    British product designer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Summerfield Road, Clent, DY9 9RG, United Kingdom

      IIF 56
  • Dale, Christopher
    British headteacher born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, John Newington Close, Kennington, Ashford, Kent, TN24 9SG, United Kingdom

      IIF 57
  • Knollys, Patrick Nicholas Mark, The Hon
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Littleton Street, London, SW18 3SZ

      IIF 58
  • Knollys, Patrick Nicholas Mark, The Hon
    British product design born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Littleton Street, London, SW18 3SZ

      IIF 59
  • Palmer, Jonathon
    British client services director

    Registered addresses and corresponding companies
    • icon of address 103b Victoria Road, London, NW6 6TD

      IIF 60
  • King, Christopher
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Parkland Place, Wren Way, Bicester, Oxon, MK6 2HJ, United Kingdom

      IIF 61
  • Palmer, Jonathon
    British client services director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103b Victoria Road, London, NW6 6TD

      IIF 62
  • Palmer, Jonathon
    British product design born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE28 2BP, United Kingdom

      IIF 63
  • Rogers, Lisa Michelle
    British product design born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Culley Court, Orton Southgate, Peterborough, PE2 6WA, England

      IIF 64
  • Hughes, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 60 Monmouth Road, Smethwick, West Midlands, B67 5EE

      IIF 65
  • Mr Christopher David King
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • King, Christopher David
    British product design born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • King, Christopher

    Registered addresses and corresponding companies
    • icon of address 17, Parkland Place, Wren Way, Bicester, Oxon, MK6 2HJ, United Kingdom

      IIF 68
  • Knollys, Patrick Nicholas Mark, The Hon
    British director design coy

    Registered addresses and corresponding companies
    • icon of address 83 Littleton Street, London, SW18 3SZ

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 39 Riverside, Studley, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Equity (Company account)
    260,903 GBP2019-03-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 17 Parkland Place Wrenway, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CAMCANE LIMITED - 1996-05-01
    WINLEND LIMITED - 1994-06-10
    THE DESIGNAWARE TRADING LIMITED - 1996-06-11
    icon of address 83 Littleton Street, Earlsfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    -312,275 GBP2024-06-30
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    JAVAGLOBE LIMITED - 1997-03-14
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,736 GBP2018-03-31
    Officer
    icon of calendar 1997-01-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 1997-01-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WF3 LIMITED - 2014-10-08
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    150,750 GBP2025-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -492 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street Covent Garden, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,242,512 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 54 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -866,645 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,506 GBP2024-10-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,670 GBP2017-06-29
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,502,095 GBP2025-03-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 35 Melton Road, Tollerton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Studo 11 Magreal Industrial Estate, Freeth Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1999-02-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    icon of address 24 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,306 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Bay Tree House Gordon Road, Curdridge, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    88 GBP2015-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 21
    STRETCH FORMER 3 LIMITED - 2008-11-04
    icon of address Unit 11 Magreal Industrial Estate, Freeth Street Ladywood, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,643 GBP2021-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcesteshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,964 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    250,466 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    STARFLEX WEIGHTING SYSTEMS LIMITED - 2014-12-12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    9,009 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 17 Parkland Place, Wren Way, Bicester, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 26
    TURBO STYLER 3 LIMITED - 2008-11-04
    icon of address Unit 11 Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,469 GBP2025-03-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address The Air Hostess Stanstead Avenue, Tollerton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-03-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LAURUS CONSULTING (UK) LIMITED - 2007-01-26
    icon of address Orchard Street Business Centre 13-14, Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,384 GBP2019-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10-11 Nelson Crescent, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,096,781 GBP2024-03-31
    Officer
    icon of calendar 2001-06-25 ~ now
    IIF 59 - Director → ME
    icon of calendar 2003-01-24 ~ now
    IIF 69 - Secretary → ME
  • 30
    THE COPIER BUYER LTD - 2011-10-06
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,959 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 39 Riverside, Studley, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2006-04-01
    IIF 19 - Director → ME
  • 2
    icon of address Chilton Primary School Chilton Academy Trust, Chilton Lane, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2015-01-30
    IIF 57 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WF3 LIMITED - 2014-10-08
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    150,750 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street Covent Garden, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,242,512 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-06-23
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Room 4 Sessions House, 43 Maryport Street, Usk, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100,683 GBP2020-01-31
    Officer
    icon of calendar 1993-05-24 ~ 1995-06-22
    IIF 34 - Director → ME
    icon of calendar 1993-05-24 ~ 1995-06-22
    IIF 65 - Secretary → ME
  • 7
    icon of address Kings Reach Flats, Reception, 11 Upper Ground, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    186 GBP2024-03-24
    Officer
    icon of calendar 2008-12-05 ~ 2017-02-14
    IIF 41 - Director → ME
  • 8
    ORMEROD RUTTER TAXATION SERVICES LIMITED - 2006-09-29
    ARC WEIGHING LIMITED - 2004-06-22
    A.B.C.D. HANDLING SOLUTIONS LIMITED - 2006-08-14
    OAKLEY TAXATION SERVICES LIMITED - 2009-01-27
    icon of address 4 St Andrews Court, St Andrews Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,806 GBP2024-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2006-06-06
    IIF 18 - Director → ME
    icon of calendar 2004-06-22 ~ 2006-06-06
    IIF 49 - Secretary → ME
  • 9
    GLOBEVOICE LIMITED - 2006-01-30
    icon of address 2nd Floor Highview House, 165-167 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-21
    IIF 62 - Director → ME
    icon of calendar 2006-01-16 ~ 2006-08-21
    IIF 60 - Secretary → ME
  • 10
    icon of address 24 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2021-12-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcesteshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,964 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ 2014-01-07
    IIF 16 - Director → ME
  • 12
    STARFLEX WEIGHTING SYSTEMS LIMITED - 2014-12-12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    9,009 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4 Meadow Barns Llay Road, Llay, Wrexham, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    12,858 GBP2024-10-31
    Officer
    icon of calendar 2015-02-01 ~ 2022-06-04
    IIF 38 - Director → ME
  • 14
    THE COPIER BUYER LTD - 2011-10-06
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2011-10-04
    IIF 29 - Director → ME
    icon of calendar 2011-02-01 ~ 2015-03-31
    IIF 28 - Director → ME
    icon of calendar 2010-12-30 ~ 2010-12-30
    IIF 27 - 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.