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

Howick, David

    Related profiles found in government register
  • Howick, David
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 1
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
  • Howick, David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 6 IIF 7 IIF 8
  • Howick, David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, SN6 8TY, England

      IIF 9
  • Howick, David
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33, Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 10
    • 120, Baker Street, London, W1U 6TU, England

      IIF 11
    • 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 12
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
  • Howick, David
    British general manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 14
  • Howick, David
    British general manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Howick, David Roy
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hardings Business Centre, Henstridge, BA8 0TF, England

      IIF 16
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
  • Howick, David Roy
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 18
    • 222, Castle Lane West, Bournemouth, Dorset, BH9 3LA, United Kingdom

      IIF 19
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 22 IIF 23 IIF 24
    • 2, Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB

      IIF 25
    • Pennant House, 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 26
    • Round Shaw Farm, Ipsden Heath, Wallingford, OX10 6QR, United Kingdom

      IIF 27
  • Howick, David Roy
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Reflectors Works, 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5WA, England

      IIF 28
    • 1, Poultry, London, EC2R 8EJ, United Kingdom

      IIF 29
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 30
    • 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, United Kingdom

      IIF 31
    • 11, Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 32
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 33
  • Howick, David Roy
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 34 IIF 35
    • England

      IIF 36 IIF 37
    • C/o Obs Recovery, 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 38
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 39
    • 2nd Floor Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NN, England

      IIF 40 IIF 41 IIF 42
    • C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 43
    • 120, Baker Street, London, W1U 6TU, England

      IIF 44 IIF 45
    • 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, England

      IIF 46
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 47 IIF 48 IIF 49
  • Howick, David Roy
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 52
    • Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England

      IIF 53
    • Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 2LP, England

      IIF 54
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 55
  • Howick, David Roy
    British sales director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wework, One Poultry, London, EC2R 8EJ, United Kingdom

      IIF 56
  • Howick, David
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 57
  • Howick, David
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 58
  • Howick, David Roy
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morritt House, 54-56 Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, Usa

      IIF 59
  • Howick, David Roy
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 916, Castle Lane East, Bournemouth, BH7 6SN, England

      IIF 60 IIF 61
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, United Kingdom

      IIF 62
  • Howick, David Roy
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howick, David Roy
    British manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennant House, Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 66
  • Howick, David Roy
    British sales manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morritt House, 54-56 Station Approach, South Ruislip, Middlesex, HA3 6SA, Uk

      IIF 67
  • Mr David Roy Howick
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 68
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 69
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 70
  • Howick, David

    Registered addresses and corresponding companies
    • 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 71
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 72
child relation
Offspring entities and appointments
Active 36
  • 1
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2016-11-05 ~ dissolved
    IIF 65 - Director → ME
  • 2
    TEXTURITE USA LTD - 2008-01-30
    120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,798 GBP2015-09-30
    Officer
    2017-01-15 ~ dissolved
    IIF 57 - Director → ME
  • 4
    120 Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    21,246 GBP2016-03-31
    Officer
    2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BACKCUT LIMITED - 1986-05-30
    11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,722 GBP2015-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 50 - Director → ME
  • 6
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    2015-10-20 ~ dissolved
    IIF 40 - Director → ME
  • 7
    SPEN-CELOC LIMITED - 1989-08-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 67 - Director → ME
  • 8
    DRAGON TRADE LIMITED - 2018-02-16
    1 Poultry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-07-05 ~ dissolved
    IIF 29 - Director → ME
  • 9
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 54 - Director → ME
  • 10
    Lighting And Ceiling Louvres, Reflectors Works 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 12
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-05 ~ dissolved
    IIF 63 - Director → ME
  • 13
    Kemp House 152-160, City Road, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,900,353 GBP2018-05-01
    Officer
    2017-04-10 ~ now
    IIF 52 - Director → ME
    2017-04-10 ~ now
    IIF 71 - Secretary → ME
  • 14
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Officer
    2016-09-16 ~ dissolved
    IIF 45 - Director → ME
    2015-09-17 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    COTSWOLD SPRING BREWERY LIMITED - 2014-01-22
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 16
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    2020-06-22 ~ now
    IIF 2 - Director → ME
  • 17
    HOLLAND SALADS LIMITED - 2005-06-21
    4385, 03046605: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,044 GBP2018-01-31
    Officer
    2018-07-03 ~ dissolved
    IIF 58 - Director → ME
  • 18
    34 Churchill Rise, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,450 GBP2016-12-31
    Officer
    2009-11-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 32 - Director → ME
  • 20
    120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,013 GBP2015-12-31
    Officer
    2017-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 21
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 22
    ILLUMINAIRE LIMITED - 1981-12-31
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 23
    2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    2019-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 24
    Pennant House 1-2 Napier Court Napier Road Reading, Napier Court Napier Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 25
    HC 1162 LIMITED - 2011-06-29
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 26
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    2016-07-20 ~ dissolved
    IIF 53 - Director → ME
  • 27
    DIGITAL INNOVATION GROUP LTD. - 2016-05-24
    ROB GRAY ASSOCIATES LIMITED - 2015-04-29
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -77,668 GBP2018-12-31
    Officer
    2019-07-03 ~ dissolved
    IIF 56 - Director → ME
  • 28
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    246,962 GBP2015-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 29
    QUASAR PRECISION ENGINEERING LTD. - 2009-09-25
    SUREMARK INVESTMENTS LIMITED - 2009-09-16
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 51 - Director → ME
  • 30
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 31
    C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 32
    Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 42 - Director → ME
  • 33
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 34
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 35
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 34 - Director → ME
  • 36
    120 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 35 - Director → ME
Ceased 24
  • 1
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    2012-03-13 ~ 2013-02-28
    IIF 62 - Director → ME
  • 2
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED - 2020-06-19
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    2020-05-04 ~ 2020-06-04
    IIF 5 - Director → ME
  • 3
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,749 GBP2016-09-30
    Officer
    2017-09-01 ~ 2023-05-23
    IIF 10 - Director → ME
  • 4
    122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -134,456 GBP2019-06-28
    Officer
    2020-04-24 ~ 2020-06-02
    IIF 21 - Director → ME
  • 5
    MAC AERO INTERIORS LTD - 2023-09-19
    BERWICK INDUSTRIES LIMITED - 2016-10-24
    BERWICK ENGINEERING LIMITED - 2016-02-15
    BERWICK INDUSTRIES LIMITED - 2016-01-28
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED - 2013-02-19
    10 Queen Street Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -140,043 GBP2023-12-31
    Officer
    2015-10-20 ~ 2016-02-05
    IIF 41 - Director → ME
    2012-12-18 ~ 2013-02-28
    IIF 26 - Director → ME
  • 6
    4385, 10700885: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    67,167 GBP2021-03-31
    Officer
    2021-03-29 ~ 2021-07-10
    IIF 27 - Director → ME
  • 7
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD - 2020-08-24
    STARSOLES LIMITED - 2019-10-22
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    2022-04-01 ~ 2023-05-16
    IIF 7 - Director → ME
    2019-05-01 ~ 2020-06-04
    IIF 6 - Director → ME
    Person with significant control
    2019-03-01 ~ 2023-05-16
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
  • 8
    FRENCH SOLE LTD. - 2024-08-27
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD - 2020-09-07
    160 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    2020-05-11 ~ 2020-06-04
    IIF 4 - Director → ME
  • 9
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    2018-12-13 ~ 2020-03-13
    IIF 13 - Director → ME
    2020-03-14 ~ 2021-08-01
    IIF 24 - Director → ME
  • 10
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    2018-06-01 ~ 2020-06-12
    IIF 12 - Director → ME
    2018-02-24 ~ 2018-02-24
    IIF 44 - Director → ME
  • 11
    4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    2020-03-18 ~ 2020-06-15
    IIF 20 - Director → ME
    2020-06-16 ~ 2020-08-01
    IIF 3 - Director → ME
  • 12
    UK2ME INTERNATIONAL LTD - 2022-11-30
    4385, 12077633: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2021-03-17 ~ 2021-08-01
    IIF 19 - Director → ME
  • 13
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ 2011-01-19
    IIF 31 - Director → ME
  • 14
    2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    2019-06-01 ~ 2019-07-11
    IIF 23 - Director → ME
  • 15
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2017-05-26 ~ 2023-05-23
    IIF 39 - Director → ME
  • 16
    52 Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ 2012-11-09
    IIF 9 - Director → ME
  • 17
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2012-12-01
    IIF 66 - Director → ME
  • 18
    HC 1162 LIMITED - 2011-06-29
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-19 ~ 2016-01-07
    IIF 46 - Director → ME
  • 19
    QUICK BUILDERS1 LIMITED - 2021-03-19
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,275,384 GBP2020-10-31
    Officer
    2020-04-09 ~ 2020-11-12
    IIF 18 - Director → ME
  • 20
    NUBAND LIMITED - 2012-11-30
    NUSPEC LIMITED - 2010-02-26
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-07-12
    IIF 59 - Director → ME
  • 21
    32 Northfield Park, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148 GBP2015-07-31
    Officer
    2011-07-01 ~ 2016-04-30
    IIF 61 - Director → ME
  • 22
    RS1 RECRUITMENT LIMITED - 2020-04-27
    160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    2018-01-19 ~ 2018-02-14
    IIF 16 - Director → ME
    2020-03-23 ~ 2023-05-01
    IIF 1 - Director → ME
    2019-02-12 ~ 2020-03-14
    IIF 17 - Director → ME
    Person with significant control
    2018-02-14 ~ 2022-01-02
    IIF 69 - Has significant influence or control OE
  • 23
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-12-21
    IIF 49 - Director → ME
  • 24
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,830 GBP2018-07-31
    Officer
    2019-06-21 ~ 2019-09-05
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.