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

Biddulph, Michael Thomas

    Related profiles found in government register
  • Biddulph, Michael Thomas
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, United Kingdom

      IIF 1
    • icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, England, N11 2NW, England

      IIF 2
    • icon of address 21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

      IIF 3
  • Biddulph, Michael Thomas
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 4
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 3, Benham Road, Benham Campus, Southampton Science Park, Hampshire, Southampton, SO16 7QJ, England

      IIF 9
    • icon of address 10, Slingsby Place, London, WC2E 9AB, England

      IIF 10 IIF 11 IIF 12
    • icon of address 10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England

      IIF 19 IIF 20
    • icon of address August Equity Llp 10 Slingsby Place, St Martins Courtyard, Covent Garden, London, WC2E 9AB, England

      IIF 21
    • icon of address Garden Flat, 44 Fairhazel Gardens, London, NW6 3SJ

      IIF 22
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY

      IIF 23
    • icon of address Securedata House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 24 IIF 25
    • icon of address Torrington House, 47 Holywell Hill, St Albans, Herts, AL1 1HD

      IIF 26
    • icon of address 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 27
    • icon of address 1, Stringes Lane, Willenhall, WV13 1NS, England

      IIF 28
    • icon of address 2, Crown Square, Woking, Surrey, GU21 6HR

      IIF 29
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 30
  • Biddulph, Michael Thomas
    British financier born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 44 Fairhazel Gardens, London, NW6 3SJ

      IIF 31
  • Biddulph, Michael Thomas
    British fund manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 44 Fairhazel Gardens, London, NW6 3SJ

      IIF 32 IIF 33
  • Biddulph, Michael Thomas
    British none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 34
  • Biddulph, Michael Thomas
    British partner born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Deanery, Deanery Hill, Braintree, Essex, CM7 5SR

      IIF 35
    • icon of address The New Deanery, Deanery Hill, Braintree, Essex, CM7 5SR, England

      IIF 36 IIF 37
  • Biddulph, Michael Thomas
    British partner, private equity born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Helen's Place, London, EC3A 6DG, England

      IIF 38
    • icon of address C/o August Equity Llp, 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 3 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ

      IIF 43
    • icon of address C/o August Equity Llp, 10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, England

      IIF 44 IIF 45 IIF 46
  • Biddulph, Michael Thomas
    British venture capitalist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 47 IIF 48 IIF 49
    • icon of address Saxon Wharf, Lower York Street, Southampton, Hampshire, SO14 5QF, United Kingdom

      IIF 50
  • Biddulph, Mike Thomas
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Slingsby Place, London, WC2E 9AB, England

      IIF 51
  • Biddulph, Michael Thomas
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW, England

      IIF 52
    • icon of address 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB

      IIF 53
    • icon of address Garden Flat 44, Fairhazel Gardens, London, NW6 3SJ

      IIF 54
  • Biddulph, Michael Thomas
    British venture capitalist born in December 1974

    Registered addresses and corresponding companies
    • icon of address 88 Baptist Gardens, London, NW5 4ET

      IIF 55
  • Biddulph, Mike
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 56
  • Biddulph, Mike
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, England

      IIF 57 IIF 58
  • Biddulph, Mike
    British venture capitalist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 59
  • Biddulph, Michael
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 142 Haverstock Hill, London, NW3 2AY

      IIF 60
  • Biddulph, Michael
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biddulph, Mike
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Lane, London, W1K 1PR

      IIF 63
  • Mr Michael Thomas Biddulph
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treadwell House, High Street, Bloxham, Banbury, Oxfordshire, OX15 4PP, United Kingdom

      IIF 64
  • Biddulph, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5, 73 Randolph Avenue, London, W9 1DW

      IIF 65
  • Biddulph, Michael

    Registered addresses and corresponding companies
    • icon of address 4th Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 66
  • Mike Biddulph
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 20
  • 1
    ACTIVE ASSISTANCE FINANCE LIMITED - 2011-09-12
    AE NO.2 LIMITED - 2010-03-22
    icon of address 10 Slingsby Place, St. Martin's Courtyard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,774,120 GBP2020-03-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 58 - Director → ME
  • 2
    ACTIVE ASSISTANCE (UK) GROUP LIMITED - 2011-09-15
    AE NO.1 LIMITED - 2010-03-22
    icon of address 10 Slingsby Place, St. Martin's Courtyard, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    990,400 GBP2021-03-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 57 - Director → ME
  • 3
    AUGUST EQUITY PARTNERS LLP - 2007-05-17
    KC PARTNERS LLP - 2006-06-26
    icon of address 10 Slingsby Place, St Martins Courtyard, London
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 53 - LLP Designated Member → ME
  • 4
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,365 GBP2021-01-31
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CARTA ACQUISITIONS PLC - 2012-03-22
    icon of address 4th Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 7
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,572,667 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,261,797 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,280,585 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -114,059 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 2 - Director → ME
  • 12
    SAFETY AND SURVIVAL SYSTEMS INTERNATIONAL (HOLDINGS) LTD - 2018-10-19
    OVAL (2277) LIMITED - 2014-10-09
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 48 - Director → ME
  • 13
    SAFETY AND SURVIVAL SYSTEMS INTERNATIONAL (GROUP) LTD - 2018-10-19
    OVAL (2276) LIMITED - 2014-10-09
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 14
    SAFETY AND SURVIVAL SYSTEMS INTERNATIONAL LTD - 2018-10-19
    OVAL (2275) LIMITED - 2014-10-09
    icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 15
    BETTER TOPCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 10 Slingsby Place St Martins Courtyard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 10 Slingsby Place, St Martins Courtyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,239 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 10 Slingsby Place, St Martin's Courtyard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,750,700 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 10 Slingsby Place, St Martin's Courtyard, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -338,558 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 47 Park Lane, London
    Active Corporate (21 parents)
    Cash at bank and in hand (Company account)
    177,678 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 63 - LLP Member → ME
Ceased 39
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 67 - Has significant influence or control OE
  • 2
    SHOO 412 LIMITED - 2008-08-22
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2017-12-20
    IIF 28 - Director → ME
  • 3
    SHOO 411 LIMITED - 2008-09-01
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ 2017-12-19
    IIF 27 - Director → ME
  • 4
    TURING BIDCO LIMITED - 2021-01-15
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2022-09-22
    IIF 16 - Director → ME
    icon of calendar 2023-04-28 ~ 2024-02-16
    IIF 13 - Director → ME
  • 5
    TURING FINCO LIMITED - 2021-01-15
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2022-09-22
    IIF 17 - Director → ME
    icon of calendar 2023-04-28 ~ 2024-02-16
    IIF 12 - Director → ME
  • 6
    TURING MIDCO LIMITED - 2021-01-15
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2022-09-22
    IIF 10 - Director → ME
    icon of calendar 2023-04-28 ~ 2024-02-16
    IIF 15 - Director → ME
  • 7
    TURING TOPCO LIMITED - 2021-01-15
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2022-08-24
    IIF 18 - Director → ME
    icon of calendar 2023-04-28 ~ 2024-02-16
    IIF 14 - Director → ME
  • 8
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,365 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    icon of address 14 New Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2018-11-06
    IIF 41 - Director → ME
  • 10
    icon of address 14 New Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2018-11-06
    IIF 40 - Director → ME
  • 11
    icon of address 14 New Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2018-11-06
    IIF 42 - Director → ME
  • 12
    icon of address 14 New Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2020-01-03
    IIF 39 - Director → ME
    icon of calendar 2021-10-26 ~ 2023-06-26
    IIF 38 - Director → ME
  • 13
    GOODCUT LIMITED - 2000-08-07
    icon of address 5 Churchill Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-28 ~ 2005-07-29
    IIF 60 - Director → ME
  • 14
    icon of address Flat 1 44 Fairhazel Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,500 GBP2023-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2012-11-21
    IIF 31 - Director → ME
  • 15
    SHOO 793AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,081,852 GBP2022-12-31
    Officer
    icon of calendar 2017-08-27 ~ 2019-11-20
    IIF 56 - Director → ME
  • 16
    EMPLOYER CONNECTIONS LIMITED - 2012-10-22
    JOBSGENERATION LIMITED - 2009-07-24
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -359,416 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2018-04-17
    IIF 23 - Director → ME
  • 17
    DE FACTO 1485 LIMITED - 2007-04-20
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2007-05-15 ~ 2010-04-01
    IIF 61 - Director → ME
  • 18
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-01
    IIF 19 - Director → ME
  • 19
    ORA DENTAL GROUP HOLDINGS LIMITED - 2004-12-29
    INHOCO 915 LIMITED - 1999-12-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-11-04
    IIF 55 - Director → ME
  • 20
    icon of address Saxon Wharf, Lower York Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-10-04
    IIF 50 - Director → ME
  • 21
    TXTTRANS LIMITED - 2009-11-22
    TEXTTRANS LIMITED - 2005-07-20
    COVERME LIMITED - 2005-03-23
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -144,540 GBP2018-04-30
    Officer
    icon of calendar 2011-09-29 ~ 2012-06-21
    IIF 26 - Director → ME
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-17 ~ 2010-10-01
    IIF 32 - Director → ME
  • 23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-11 ~ 2010-10-01
    IIF 33 - Director → ME
  • 24
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    399,180 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-10-01
    IIF 54 - LLP Designated Member → ME
  • 25
    PROJECT RUBY LIMITED - 2006-05-23
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2014-12-08
    IIF 21 - Director → ME
  • 26
    SHOO 564 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-31
    IIF 25 - Director → ME
  • 27
    SHOO 563 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-31
    IIF 24 - Director → ME
  • 28
    icon of address 5 Benham Road, Benham Campus Southhampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2017-11-20
    IIF 46 - Director → ME
  • 29
    icon of address 5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2017-11-20
    IIF 44 - Director → ME
  • 30
    icon of address 5 Benham Road, Benham Campus Southhampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2017-11-20
    IIF 45 - Director → ME
  • 31
    icon of address 5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2022-02-11
    IIF 43 - Director → ME
  • 32
    RAVELSTONE CARE HOMES FINANCE LIMITED - 2015-03-31
    icon of address 2 Vine Street, First Floor, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,127,964 GBP2021-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-02-24
    IIF 36 - Director → ME
  • 33
    RAVELSTONE CARE HOMES HOLDCO LIMITED - 2015-03-24
    icon of address 2 Vine Street, First Floor, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,501,640 GBP2021-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-02-24
    IIF 37 - Director → ME
  • 34
    RAVELSTONE CARE HOMES MIDCO LIMITED - 2015-03-24
    icon of address 2 Vine Street, First Floor, Uxbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,700,657 GBP2019-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-02-24
    IIF 35 - Director → ME
  • 35
    STM POLYTHENE LIMITED - 2013-04-22
    PF NEWCO LIMITED - 2006-10-25
    DE FACTO 1414 LIMITED - 2006-10-11
    icon of address Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-30
    IIF 3 - Director → ME
    icon of calendar 2006-10-02 ~ 2007-12-13
    IIF 62 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-02-20
    IIF 65 - Secretary → ME
  • 36
    DE FACTO 1487 LIMITED - 2007-05-25
    icon of address Stanmore Business And Innovation Centre, Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2012-12-31
    IIF 22 - Director → ME
  • 37
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2016-01-27
    IIF 29 - Director → ME
  • 38
    UNIVERSAL BASKET LIMITED - 2018-07-18
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,114,494 GBP2023-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2020-07-08
    IIF 59 - Director → ME
  • 39
    icon of address 5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2022-02-11
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.