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

Howard, Paul

    Related profiles found in government register
  • Howard, Paul
    British

    Registered addresses and corresponding companies
  • Howard, Paul
    British company director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 56 Roseworth Avenue, Orrell Park, Liverpool, Merseyside, L9 8HF

      IIF 13
  • Howard, Paul Derek
    British

    Registered addresses and corresponding companies
    • icon of address The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 14
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX, United Kingdom

      IIF 15
  • Howard, Paul

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 16
  • Howard, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 17
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Howard, Paul Anthony
    British consultant

    Registered addresses and corresponding companies
  • Howard, Paul Derek, Dr

    Registered addresses and corresponding companies
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 22 IIF 23
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 24
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 OLX, England

      IIF 25
    • icon of address Aqetas Ltd, Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 26
    • icon of address Lime Tree Barn, Hammondswood Road, Frensham, Farnham, Surrey, GU10 3EH, England

      IIF 27 IIF 28 IIF 29
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX

      IIF 30 IIF 31 IIF 32
  • Howard, Paul Derek
    British builder born in May 1963

    Registered addresses and corresponding companies
    • icon of address 48 Fermor Road, Tarleton, Preston, Lancashire, PR4 6AP

      IIF 34
  • Howard, Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, London Road, Wallington, Surrey, SM6 7DB, United Kingdom

      IIF 35
  • Howard, Paul Anthony
    British publishing born in April 1968

    Registered addresses and corresponding companies
    • icon of address Flat 2 47 Hillmarton Road, London, N7 9JD

      IIF 36
  • Howard, Paul
    English company director computing born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 37
  • Howard, Paul
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 302, Croydon Road, Wallington, Surrey, SM 7LQ, United Kingdom

      IIF 38
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 39
    • icon of address Flat 4, 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Howard, Paul
    English hypnotherapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 43
    • icon of address Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 44
  • Howard, Paul Derek
    British builder born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tha Haven, Rear Of 2 Regent Road, Southport, Merseyside, PR8 2EB

      IIF 45
  • Howard, Paul Derek
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tha Haven, Rear Of 2 Regent Road, Southport, Merseyside, PR8 2EB

      IIF 46
    • icon of address The Haven, Rear 2 Regent Road, Southport, PR8 2EB, United Kingdom

      IIF 47
  • Howard, Paul
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Olympia Close, Northampton, Northamptonshire, NN4 0RU

      IIF 48
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 49
  • Howard, Paul
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 50
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 51
  • Howard, Paul
    British managing director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Olympia Close, Northampton, Northamptonshire, NN4 0RU

      IIF 52
  • Howard, Paul
    British it consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gliding Centre, Coventry Gliding Club Ltd, Husbands Bosworth Airfield, Lutterworth, Leicestershire, LE17 6JJ

      IIF 53
  • Howard, Paul Anthony
    British business owner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 54
    • icon of address Accelerate Places, Wollaton Street, Nottingham, NG1 5FW, England

      IIF 55
  • Howard, Paul Anthony
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 56
  • Howard, Paul Anthony
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Paul Anthony
    British entrepeneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blundell Crescent, Southport, PR8 4RF, England

      IIF 60
  • Mr Paul Howard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cherrywood Drive, Northfleet, Kent, DA11 8PL

      IIF 61
    • icon of address 274, London Road, Wallington, Surrey, SM6 7DJ, United Kingdom

      IIF 62 IIF 63
  • Howard, Paul Derek
    British chief financial officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Chapel Road, Rowledge, Farnham, Surrey, GU10 4AN

      IIF 64 IIF 65
  • Howard, Paul Derek
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howard, Paul Derek
    British computer consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 71
  • Howard, Paul Derek
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 72
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX, United Kingdom

      IIF 73
  • Howard, Paul Derek
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 74
  • Howard, Paul Anthony
    British business owner born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 75
  • Howard, Paul Anthony
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 76
  • Howard, Paul Anthony
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-37 South Road, Waterloo, Liverpool, Merseyside, L22 5RF

      IIF 77
  • Mr Paul Howard
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, London Road, Wallington, Surrey, SM6 7DB

      IIF 78
    • icon of address 274, London Road, Wallington, Wallington, Surrey, SM6 7DJ

      IIF 79
  • Mr Paul Derek Howard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven, Regent Road, Southport, PR8 2EB, England

      IIF 80
  • Mr Paul Anthony Haward
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 81
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF

      IIF 83
    • icon of address 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 84
  • Mr Paul Howard
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 85 IIF 86
  • Mr Paul Derek Howard
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 87
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 88
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,306 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Lime Tree Barn Hammondswood Road, Frensham, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,665 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    NEWINCCO 973 LIMITED - 2010-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    ATTENDA GROUP HOLDINGS LIMITED - 2010-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    HYPNOTENSION LTD - 2019-01-29
    icon of address 18 Cherrywood Drive, Northfleet, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    678 GBP2023-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Blundell Crescent, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 24 - Secretary → ME
  • 10
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 27 - Secretary → ME
  • 12
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,625 GBP2017-08-31
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EMPOWERING EVENTS LTD - 2002-11-15
    icon of address 274 London Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Accelerate Places, Wollaton Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238,204 GBP2020-06-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 25 - Secretary → ME
  • 16
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Haven, Regent Road Birkdale, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 111 London Road, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -130,339 GBP2024-09-30
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 78 - Has significant influence or controlOE
  • 20
    icon of address 274 London Road, Wallington, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-05-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HERON MARKET ACCESS LIMITED - 2013-04-30
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2000-06-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 25
    icon of address 43 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 27-37 South Road, Waterloo, Liverpool, Merseyside
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 77 - Director → ME
  • 27
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 75 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 18 - Secretary → ME
  • 29
    icon of address 274 London Road, Wallington, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 79 - Has significant influence or controlOE
  • 30
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 44 - Director → ME
Ceased 23
  • 1
    DE FACTO 1872 LIMITED - 2011-07-18
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 70 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-09-12
    IIF 32 - Secretary → ME
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 11 - Secretary → ME
  • 2
    DE FACTO 1884 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 69 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-09-12
    IIF 31 - Secretary → ME
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 10 - Secretary → ME
  • 3
    DE FACTO 1885 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 68 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-09-12
    IIF 33 - Secretary → ME
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 12 - Secretary → ME
  • 4
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 67 - Director → ME
    icon of calendar 2015-11-05 ~ 2021-09-13
    IIF 22 - Secretary → ME
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 9 - Secretary → ME
  • 5
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-12-03
    IIF 34 - Director → ME
  • 6
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2010-10-08
    IIF 46 - Director → ME
  • 7
    icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2005-10-21
    IIF 48 - Director → ME
  • 8
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2015-06-19
    IIF 73 - Director → ME
    icon of calendar 2015-11-05 ~ 2021-09-13
    IIF 23 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2015-06-19
    IIF 15 - Secretary → ME
  • 9
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2021-09-13
    IIF 26 - Secretary → ME
  • 10
    MACDONALD, DETTWILER AND ASSOCIATES LIMITED - 2011-05-04
    MACDONALD DETTWILER LIMITED - 2005-07-12
    HACKREMCO (NO. 321) LIMITED - 1987-07-14
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-19 ~ 1999-06-10
    IIF 74 - Director → ME
  • 11
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-09
    IIF 71 - Director → ME
  • 12
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-22 ~ 2015-06-19
    IIF 66 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-09-12
    IIF 30 - Secretary → ME
    icon of calendar 2007-03-22 ~ 2015-06-19
    IIF 8 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2004-12-03
    IIF 4 - Secretary → ME
  • 13
    MARKET ACCESS TRANSFORMATION LTD - 2024-07-29
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,696 GBP2021-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2022-05-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2022-05-20
    IIF 82 - Has significant influence or control OE
  • 14
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2013-04-30
    IIF 58 - Director → ME
    icon of calendar 2009-03-02 ~ 2013-04-30
    IIF 20 - Secretary → ME
  • 15
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-28 ~ 2013-04-30
    IIF 57 - Director → ME
    icon of calendar 2000-03-28 ~ 2000-06-27
    IIF 21 - Secretary → ME
  • 16
    COVENTRY GLIDING CLUB LIMITED - 2022-02-04
    icon of address Husbands Bosworth Airfield, Husbands Bosworth, Lutterworth, Leics
    Active Corporate (9 parents)
    Equity (Company account)
    770,328 GBP2024-12-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-10-01
    IIF 53 - Director → ME
    icon of calendar 2003-04-26 ~ 2005-04-23
    IIF 52 - Director → ME
  • 17
    NEWINCCO 974 LIMITED - 2010-05-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-07-30
    IIF 3 - Secretary → ME
  • 18
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2010-07-30
    IIF 14 - Secretary → ME
  • 19
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,189 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2015-03-21
    IIF 43 - Director → ME
  • 20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-30
    IIF 65 - Director → ME
    icon of calendar 2010-05-21 ~ 2010-07-30
    IIF 7 - Secretary → ME
  • 21
    icon of address 274 London Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-11-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 1999-04-10 ~ 2007-01-01
    IIF 36 - Director → ME
  • 23
    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 2006-10-18 ~ 2009-07-31
    IIF 13 - 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.