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

Patrick Henricus Lambertus Kalverboer

    Related profiles found in government register
  • Patrick Henricus Lambertus Kalverboer
    Dutch born in August 1972

    Registered addresses and corresponding companies
    • icon of address Copse Hill, Flaunden Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PA, England

      IIF 1
  • Mr Patrick Henricus Lambertus Kalverboer
    Dutch born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Bedford Square, London, WC1B 3HX, England

      IIF 2
  • Patrick Henricus Lambertus Kaverboer
    Dutch born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Bedford Square, London, WC1B 3HX, England

      IIF 3
  • Patrick Henricus Lambertus Kalverboer
    Dutch born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copse Hill, Flaunden Lane, Bovingdon, Hertfordshire, HP3 0PA, United Kingdom

      IIF 4
    • icon of address 117-119, High Street, Crawley, RH10 1DD, England

      IIF 5
    • icon of address 41 Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 6
    • icon of address 7, Colindeep Lane, London, NW9 6BX, England

      IIF 7
  • Mr Patrick Henricus Lambertus Kalverboer
    Dutch born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 8
  • Kalverboer, Patrick Henricus Lambertus
    Dutch company director born in August 1972

    Registered addresses and corresponding companies
    • icon of address Lange Leidsedwars Straat 143-1, 1017 Nk Amsterdam, Netherlands, FOREIGN

      IIF 9
  • Kalverboer, Patrick Henricus Lambertus
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copse Hill, Flaunden Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PA

      IIF 10
  • Kalverboer, Patrick Henricus Lambertus
    Dutch director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquilant House, B1-b2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 11
    • icon of address Aquilant House, Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Radii Planet House, Edward Way, Burgess Hill, West Sussex, RH15 9TZ, England

      IIF 17
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 18
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 19 IIF 20
    • icon of address 100, Wigmore Street, London, Greater London, W1U 3RH, England

      IIF 21
    • icon of address 100, Wigmore Street, London, W1U 3RN, England

      IIF 22
    • icon of address 15, Stratton Street, Mayfair, London, W1J 8LQ, England

      IIF 23
    • icon of address 41 Bedford Square, London, WC1B 3HX, England

      IIF 24
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bridge Street, Church, Oswaldtwistle Accrington, BB5 4PD, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester, M1 4PB

      IIF 31
  • Kalverboer, Patrick Henricus Lambertus
    Dutch dutch born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, United Kingdom

      IIF 32
  • Kalverboer, Patrick Henricus Lambertus
    Dutch investment professional born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, CF34 0AH, Wales

      IIF 36 IIF 37 IIF 38
  • Kalverboer, Patrick Henricus Lambertus
    Dutch managing partner born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairbrook House, Clover Nook Road, Alfreton, Derby, DE55 4RF

      IIF 39
    • icon of address Fairbrook House, Clover Nook Road, Alfreton, Derbyshire, DE55 4RF

      IIF 40
    • icon of address Fairbrook House, Clovernook Road Alfreton, Derby, DE55 4RF

      IIF 41
    • icon of address 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 42
    • icon of address C/o Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 43 IIF 44
  • Kalverboer, Patrick Henricus Lambertus
    Dutch pofessional investor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2100, The Crescent, Solihull Parkway, Birmingham Business Park, Birmingham, Birmingham, B37 7YE, United Kingdom

      IIF 45
  • Kalverboer, Patrick Henricus Lambertus
    Dutch professional investor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2100, The Crescent, Solihull Parkway, Birmingham Business Park, Birmingham, Birmingham, B37 7YE, United Kingdom

      IIF 46
    • icon of address 1 Victoria Stables, Essex Way, Bourne, Lincolnshire, PE10 9JZ, England

      IIF 47
    • icon of address 41, Bedford Square, London, WC1B 3HX, England

      IIF 48
  • Kalverboer, Patrick Henricus Lambertus
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 49
  • Kalverboer, Patrick Henricus Lambertus

    Registered addresses and corresponding companies
    • icon of address Lange Leidsedwars Straat 143-1, 1017 Nk Amsterdam, Netherlands, FOREIGN

      IIF 50
  • Kalverboer, Patrick Henricus Lambertus
    Dutch company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kalverboer, Patrick Henricus Lambertus
    Dutch director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    BETA TOPCO LIMITED - 2022-03-15
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 53 - Director → ME
  • 2
    BETA BIDCO LIMITED - 2022-03-15
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 54 - Director → ME
  • 3
    BETA MIDCO 1 LIMITED - 2022-03-15
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 52 - Director → ME
  • 4
    BETA MIDCO 2 LIMITED - 2022-03-15
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 55 - Director → ME
  • 5
    AMPEL BIDCO LIMITED - 2018-12-28
    AMBERON ACQUISITIONS LIMITED - 2020-07-30
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 65 - Director → ME
  • 6
    AMPEL TOPCO LIMITED - 2018-12-28
    AMBERON GROUP LIMITED - 2020-07-17
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-11-09 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,508 GBP2024-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 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
  • 10
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    687,099 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 41 Bedford Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,603 GBP2024-12-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 48 - Director → ME
  • 12
    HAMSARD 3554 LIMITED - 2020-07-06
    RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
    icon of address C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 41 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Copse Hill Flaunden Lane, Bovingdon, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    191,490 GBP2023-05-31
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 7 Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    YNWA TOPCO LIMITED - 2020-01-15
    icon of address Radii Planet House, Edward Way, Burgess Hill, West Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 17 - Director → ME
  • 19
    SEARCH CONSULTANCY ACQUISITION LIMITED - 2020-07-20
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 62 - Director → ME
  • 20
    SEARCH CONSULTANCY TOPCO LIMITED - 2020-07-21
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 63 - Director → ME
  • 21
    SEARCH CONSULTANCY MIDCO LIMITED - 2020-07-21
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 64 - Director → ME
  • 22
    HAMSARD 3806 BIDCO LIMITED - 2025-06-13
    HAMSARD 3806 LIMITED - 2025-03-19
    icon of address Bridge Street, Church, Oswaldtwistle, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 30 - Director → ME
  • 23
    HAMSARD 3805 TOPCO LIMITED - 2025-06-13
    HAMSARD 3805 LIMITED - 2025-03-19
    icon of address Bridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 29 - Director → ME
  • 24
    HAMSARD 3807 MIDCO LIMITED - 2025-06-13
    HAMSARD 3807 LIMITED - 2025-04-11
    icon of address Bridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 28 - Director → ME
  • 25
    Company number SC382797
    Non-active corporate
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 23 - Director → ME
Ceased 36
  • 1
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2019-02-28
    IIF 34 - Director → ME
  • 2
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2019-02-28
    IIF 33 - Director → ME
  • 3
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2019-02-28
    IIF 35 - Director → ME
  • 4
    ENDOSCOPY UK LIMITED - 2010-02-08
    IMOTECH MEDICAL LIMITED - 2014-10-24
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 15 - Director → ME
  • 5
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 16 - Director → ME
  • 6
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 18 - Director → ME
  • 7
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2014-05-23
    IIF 40 - Director → ME
  • 8
    H.L. PLASTICS LIMITED - 1998-01-05
    EUROCELL GROUP PLC - 2015-02-19
    EUROCELL LIMITED - 2014-04-03
    PEARLSTRAND LIMITED - 1988-04-29
    EUROCELL PLC - 2015-02-11
    FAIRBROOK PLC - 2008-07-24
    EUROCELL PLC - 2013-09-06
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-29
    IIF 39 - Director → ME
  • 9
    H2 PVC BIDCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-16 ~ 2015-03-09
    IIF 44 - Director → ME
  • 10
    EUROCELL LIMITED - 2015-02-11
    H2 PVC TOPCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2019-05-10
    IIF 43 - Director → ME
  • 11
    EUROCELL PLASTICS LIMITED - 1991-11-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2014-05-23
    IIF 41 - Director → ME
  • 12
    HAMSARD 3369 LIMITED - 2015-11-20
    icon of address Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2023-12-19
    IIF 22 - Director → ME
  • 13
    H2 EQUITY PARTNERS UK LIMITED - 2010-07-06
    icon of address 41 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,628,422 GBP2024-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2017-06-22
    IIF 21 - Director → ME
  • 14
    icon of address 41 Bedford Square, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2015-12-21
    IIF 32 - Director → ME
  • 16
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2015-12-21
    IIF 27 - Director → ME
  • 17
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    HANCOCKS TOPCO LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2015-12-21
    IIF 26 - Director → ME
  • 18
    FRINCON (MERSEA) LIMITED - 1979-12-31
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-01-04
    IIF 9 - Director → ME
    icon of calendar 2000-04-19 ~ 2000-11-01
    IIF 50 - Secretary → ME
  • 19
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2022-08-24
    IIF 19 - Director → ME
  • 20
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 13 - Director → ME
  • 21
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    VISUALSTREAM LIMITED - 2001-05-11
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 14 - Director → ME
  • 22
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2022-08-22
    IIF 37 - Director → ME
  • 23
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2022-08-22
    IIF 38 - Director → ME
  • 24
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-08-22
    IIF 36 - Director → ME
  • 25
    GC BIDCO LIMITED - 2021-03-17
    icon of address 7 Colindeep Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-30 ~ 2023-03-23
    IIF 58 - Director → ME
  • 26
    GC MIDCO LIMITED - 2021-03-17
    icon of address 7 Colindeep Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ 2023-03-23
    IIF 61 - Director → ME
  • 27
    GC TOPCO LIMITED - 2021-03-17
    icon of address 7 Colindeep Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ 2023-03-23
    IIF 60 - Director → ME
  • 28
    INGLEBY (1957) LIMITED - 2014-06-27
    icon of address 1 Victoria Stables, Essex Way, Bourne, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2015-06-09
    IIF 47 - Director → ME
  • 29
    THEIA H2 NEWCO LIMITED - 2023-11-20
    icon of address The Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,857 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ 2023-09-12
    IIF 57 - Director → ME
  • 30
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 11 - Director → ME
  • 31
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2022-08-24
    IIF 20 - Director → ME
  • 32
    SEARCH CONSULTANCY TOPCO LIMITED - 2020-07-21
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    NETCO TRADING LIMITED - 2011-10-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2014-05-14
    IIF 45 - Director → ME
  • 34
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-03
    IIF 12 - Director → ME
  • 35
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2014-12-02
    IIF 46 - Director → ME
  • 36
    HANCOCKS ACQUISITION LIMITED - 2022-09-09
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2015-12-21
    IIF 25 - 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.