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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julian Dye

    Related profiles found in government register
  • Mr Julian Dye
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 1
  • Mr Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, RG41 2PR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 10
    • The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 11 IIF 12
  • Dye, Julian
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Dye, Julian
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 105, Chobham Lane, Longcross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 15
    • C/o Bsg, Tamchester House, Pretoria Road, Chertsey, Surrey, KT16 9LW, United Kingdom

      IIF 16
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 17
  • Dye, Julian Alistair Jeremy
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 18 IIF 19
    • The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 20
    • The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 21
    • The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 22
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 23
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 30
  • Dye, Julian
    British business removals consultant born in December 1965

    Registered addresses and corresponding companies
    • 1 Armitage Court Cottages, Saint Marys Hill, Ascot, Berkshire, SL5 9AU

      IIF 31
    • Montrose, Heather Drive, Sunningdale, Berkshire, SL5 0HT

      IIF 32
  • Mr Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 33
    • Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 34 IIF 35 IIF 36
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 37
    • 45, Robin Hood Road, Blidworth, Mansfield, NG21 0ST, England

      IIF 38
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 39
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 40 IIF 41 IIF 42
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 43 IIF 44 IIF 45
    • The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 47
  • Dye, Julian Alistair Jeremy
    British managing director

    Registered addresses and corresponding companies
    • Woodborough, Wood End Drive, South Ascot, Berks, SL5 9BG

      IIF 48
  • Dye, Julian Alistair Jeremy
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT

      IIF 49
    • The Maltings, Harp Farm, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 50
  • Dye, Julian Alistair Jeremy
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 51
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 52
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 53
  • Dye, Julian Alistair Jeremy
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, Berks, RG41 2PR, United Kingdom

      IIF 54
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 55 IIF 56 IIF 57
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT, England

      IIF 59
    • Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 60
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 61
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 62 IIF 63
    • Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 64 IIF 65
    • Building 105, Chobham Lane, Longross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 66
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 67
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 68
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 69 IIF 70 IIF 71
  • Dye, Julian Alistair Jeremy
    British furniture refurbishment born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 74
  • Dye, Julian Alistair Jeremy
    British removals consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL

      IIF 75
  • Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 76 IIF 77
  • Dye, Julian Alistair Jeremy
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 48
  • 1
    3 E ELECTRONICS LIMITED
    10525773
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-12 ~ 2018-06-13
    IIF 63 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 2
    3 E ENERGY LIMITED
    10528494
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-12 ~ 2018-12-12
    IIF 62 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 3
    ASH VALE INTERIORS DESIGN LIMITED
    08810580
    Ground Floor Eastheath House, Eastheath Avenue, Woingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    ASH VALE INTERIORS LTD
    - now 07538144 05254208
    BWI SOLUTIONS LIMITED
    - 2011-06-28 07538144 05254208
    C/o Bsg Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    BAGSHOT GARAGE LIMITED
    07203340
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRANDAIR LIMITED
    07807314
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 71 - Director → ME
  • 7
    BUROSPEED LTD
    13200132
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    BUSINESS SERVICES GROUP (PROJECTS) LTD
    13285966
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    BUSINESS SERVICES GROUP HOLDINGS LTD
    16094097
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    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
  • 10
    BUSINESS SERVICES GROUP IT LTD
    16094216 05637350
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    BUSINESS SERVICES GROUP LIMITED
    05637350 16094216
    The Maltings, Forest Road, Wokingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BWI SOLUTIONS LTD.
    - now 05254208 07538144
    ASH VALE INTERIORS LTD
    - 2011-06-28 05254208 07538144
    5 Old Bailey, London, England
    Dissolved Corporate (11 parents)
    Officer
    2007-07-01 ~ 2008-05-30
    IIF 56 - Director → ME
    2009-11-27 ~ 2012-03-06
    IIF 66 - Director → ME
  • 13
    CLEAN POWER AUDIO LTD
    08260580
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    CLEAN POWER LIGHTING LTD
    08260454
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    CLEAN POWER LTD
    07955419
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    CLEAN POWER PATENTS LTD
    08868307
    45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ 2017-02-17
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 17
    CLEAN POWER RESEARCH LIMITED
    08863383
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 18
    COMPLETE BUSINESS COMMUNICATIONS (IBM) LTD
    06722154
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED
    03815206
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1999-07-28 ~ 2008-01-01
    IIF 32 - Director → ME
  • 20
    COMPLETE BUSINESS INSTALLATIONS LIMITED
    02916345
    Barton Building, Arundel Road, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    1994-04-06 ~ 2005-11-10
    IIF 74 - Director → ME
  • 21
    COMPLETE BUSINESS INTERIORS LIMITED
    03815274
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (9 parents)
    Officer
    1999-07-28 ~ 2006-02-16
    IIF 31 - Director → ME
  • 22
    DESIGN ORIGINS LIMITED
    02749346
    Newtown House, Newtown Road Liphook, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1993-03-31 ~ 1994-02-16
    IIF 48 - Secretary → ME
  • 23
    DYE SPECIALIST ENGINEERING LIMITED
    09325685
    Eastheath House, Eastheath Avenue, Wokingham, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 54 - Director → ME
  • 24
    HORTON LEISURE LIMITED
    04334179
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INTERIOR BUSINESS MOVES (UK) LIMITED
    05077545
    2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 75 - Director → ME
  • 26
    JUST DREAMS LTD
    14561026
    The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 27
    MODUS MAINTENANCE SERVICES LIMITED
    08789646
    Montrose Heather Drive, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ 2013-12-18
    IIF 61 - Director → ME
  • 28
    MONTROSE DEVELOPMENTS ( BROCK WAY ) LTD
    12394412
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 29
    MONTROSE DEVELOPMENTS ( CONSTRUCTION ) LTD
    14482472
    The Maltings, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    MONTROSE DEVELOPMENTS (BESPOKE) LTD
    14561028
    The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    MONTROSE DEVELOPMENTS (BROADWAY FARM) LTD
    13034156
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    MONTROSE DEVELOPMENTS GROUP LTD
    13198702
    The Maltings, Harp Farm, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2021-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    MONTROSE DEVELOPMENTS LTD
    - now 05067668
    JEWELL HOMES LTD
    - 2011-11-23 05067668
    DYEMOND LIMITED
    - 2009-07-11 05067668
    COMPLETE HOMES (SOUTHERN) LIMITED
    - 2006-11-21 05067668
    Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MONTROSE MANAGEMENT SERVICES LTD
    12598006
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (4 parents)
    Officer
    2020-05-12 ~ 2025-01-01
    IIF 18 - Director → ME
    Person with significant control
    2020-05-12 ~ 2025-01-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    OCEAN PROPERTY INVESTMENTS LLP
    OC311331
    The Maltings Harp Farm, Forest Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2005-02-04 ~ now
    IIF 50 - LLP Designated Member → ME
  • 36
    OCEAN PROPERTY TRADING COMPANY LIMITED
    15608559
    7 Pierpoint Road, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    OMNIREAD GROUP LIMITED
    - now 06271803 06516209
    OMINREAD GROUP LIMITED
    - 2008-10-06 06271803 06516209
    OMNIREAD LIMITED
    - 2008-09-23 06271803 06492129... (more)
    TINTAVISION (UK) LIMITED
    - 2008-03-18 06271803
    Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 69 - Director → ME
  • 38
    OMNIREAD LIMITED
    - now 06516209 06492129... (more)
    OMINREAD LIMITED
    - 2008-10-06 06516209 06492129... (more)
    OMNIREAD GROUP LIMITED
    - 2008-09-23 06516209 06271803... (more)
    Bsg, Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 39
    OMNIREAD MOBILE LIMITED
    06483456
    Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-01-24 ~ 2010-02-12
    IIF 58 - Director → ME
  • 40
    OMNIREAD RESEARCH & DEVELOPMENT LIMITED
    - now 06492129
    OMNIREAD LIMITED
    - 2008-03-18 06492129 06271803... (more)
    Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 41
    SAPPER SERVICES LTD
    13919302
    2 Pavilion Court, Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 52 - Director → ME
  • 42
    SAXON PROPERTY INVESTMENTS LIMITED
    - now 05253881
    WORKPLACE GROUP (UK) LIMITED
    - 2011-04-20 05253881 OC365127
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 59 - Director → ME
    2007-07-01 ~ 2009-11-20
    IIF 57 - Director → ME
  • 43
    SKYBROOKE LLP
    OC335033
    First Floor 61 Princelet Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-04-04 ~ 2015-01-30
    IIF 49 - LLP Member → ME
  • 44
    THE GLADE (ASCOT) MANAGEMENT COMPANY LIMITED
    10615827
    Montrose, Heather Drive, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TINCTURA LIMITED
    11132004
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-03 ~ 2020-05-06
    IIF 28 - Director → ME
  • 46
    WARFIELD GARAGE LIMITED
    06254851
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2007-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WOKINGHAM GARAGE LIMITED
    07207733
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WORKSPACE VENTURE LIMITED
    06597235
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 55 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.