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

Cook, Richard Charles

    Related profiles found in government register
  • Cook, Richard Charles
    British

    Registered addresses and corresponding companies
  • Cook, Richard Charles
    British accountant

    Registered addresses and corresponding companies
  • Cook, Richard Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • 26, Bush Avenue, Little Stoke, Bristol, BS34 8LX, United Kingdom

      IIF 14
    • 46 Kings Drive, Bishopston, Bristol, BS7 8JH

      IIF 15
  • Hill, Richard Charles
    British

    Registered addresses and corresponding companies
    • 123 Watmore Lane, Winnersh, Wokingham, Berkshire, RG41 5LG

      IIF 16
  • Cook, Richard Charles
    British accountant born in January 1953

    Registered addresses and corresponding companies
    • 52 North Road Watleys End, Winterbourne, Bristol, Avon, BS17 1PT

      IIF 17
  • Cook, Richard Charles
    British chartered accountant born in January 1953

    Registered addresses and corresponding companies
    • 52 North Road Watleys End, Winterbourne, Bristol, Avon, BS17 1PT

      IIF 18
  • Cook, Richard Charles

    Registered addresses and corresponding companies
    • 46 Kings Drive, Bishopston, Bristol, BS7 8JH

      IIF 19 IIF 20
    • Units 1-4, Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, BS36 1RH, United Kingdom

      IIF 21
  • Cook, Richard Charles
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160a, Watleys End Road, Winterbourne, Bristol, BS36 1QH, England

      IIF 22
  • Cook, Richard Charles
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bush Avenue, Little Stoke, Bristol, BS34 8LX, England

      IIF 23
  • Hill, Richard Charles
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 24
  • Hill, Oliver Charles Richard

    Registered addresses and corresponding companies
    • Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ, Wales

      IIF 25
  • Hill, Richard Charles
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, RG45 7QA, England

      IIF 26
    • Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ, Wales

      IIF 27 IIF 28 IIF 29
    • Unit 2-5, Moxley Industrial Centre, Western Way, Wednesbury, West Midlands, WS10 7BG, England

      IIF 34 IIF 35
    • Units 1-4, Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, BS36 1RH, United Kingdom

      IIF 36
    • 22 - 24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 37
    • 22/24, Broad Street, Wokingham, RG40 1BA, England

      IIF 38
  • Hill, Richard Charles
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 39
  • Hill, Richard Charles
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, 91 Reading Road, Eversley, Finchampstead, RG40 4RD

      IIF 40 IIF 41
    • 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 42
    • 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, England

      IIF 43
    • Units 1-4, Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, BS36 1RH, United Kingdom

      IIF 44
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 45
    • 91, Reading Road, Eversley, Wokingham, Berkshire, RG40 4RD, England

      IIF 46
  • Hill, Richard Charles
    British engineer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 47
  • Hill, Oliver Charles Richard
    British

    Registered addresses and corresponding companies
    • C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 48
  • Cook, Richard Charles
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bush Avenue, Little Stoke, Bristol, BS34 8LX

      IIF 49
    • 46 Kings Drive, Bishopston, Bristol, BS7 8JH

      IIF 50
  • Cook, Richard Charles
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bush Avenue, Little Stoke, Bristol, BS34 8LX, England

      IIF 51
    • Units 1-4 Crossley Farm, Business Park, Swan Lane Winterbourne, Bristol, BS36 1RH, United Kingdom

      IIF 52
  • Hill, Oliver Charles
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, RG45 7QA, England

      IIF 53 IIF 54
  • Hill, Oliver Charles
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 55
  • Hill, Oliver Charles
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 56
  • Hill, Oliver Charles
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ameiva Point, Quartremaine Road, Portsmouth, PO3 5QP, England

      IIF 57
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 58
  • Mr Richard Charles Hill
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 59
  • Hill, Richard Charles
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kyte Abbey, Popham Lane, North Waltham, Basingstoke, Hampshire, RG25 2BE

      IIF 60 IIF 61
  • Mr Richard Charles Hill
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol, BS36 1RH

      IIF 62 IIF 63
    • Units 1-4, Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol, Bristol, BS36 1RH

      IIF 64
    • Units 1-4, Crossley Farm Business Park, Swan Lane Winterbourne, Bristol, BS36 1RH

      IIF 65
    • Silverdene, 54 Wokingham Road, Crowthorne, RG45 7QA, England

      IIF 66
    • 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, England

      IIF 67 IIF 68 IIF 69
    • Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ

      IIF 71
    • Unit 2-5, Moxley Industrial Centre, Western Way, Wednesbury, West Midlands, WS10 7BG, England

      IIF 72 IIF 73
    • Units 1-4, Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, BS36 1RH

      IIF 74 IIF 75 IIF 76
    • Units 1-4, Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, BS36 1RH, United Kingdom

      IIF 77
    • 22/24, Broad Street, Wokingham, RG40 1BA, England

      IIF 78
  • Hill, Richard Charles
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 79
  • Mr Oliver Charles Hill
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 80
  • Hill, Oliver Charles Richard
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Swan Lane, Winterbourne, Bristol, BS36 1RH, England

      IIF 81
    • 22 - 24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 82
    • 22/24, Broad Street, Wokingham, RG40 1BA, England

      IIF 83
  • Hill, Oliver Charles Richard
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91, Reading Road, Eversley, Finchampstead, Wokingham, Berkshire, RG40 4RD

      IIF 84
  • Hill, Oliver Charles Richard
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rose Industrial Estate, 54 Marlow Bottom Road, Marlow, Buckinghamshire, SL7 3ND, England

      IIF 85
    • 33, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HD, England

      IIF 86
  • Mr Richard Charles Hill
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 87
child relation
Offspring entities and appointments 46
  • 1
    ACORN SOLUTIONS (BRISTOL) LTD
    08273674
    29 Whittington Way, Bream, Lydney, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,572 GBP2019-10-31
    Officer
    2012-11-19 ~ 2014-02-20
    IIF 52 - Director → ME
  • 2
    ALPHA ANODISING UK LIMITED
    - now 06775293
    YOURCO 105 LIMITED
    - 2009-01-12 06775293 07352777, 07216012, 09150463... (more)
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (9 parents)
    Equity (Company account)
    493,919 GBP2022-12-31
    Officer
    2008-12-30 ~ 2011-04-20
    IIF 84 - Director → ME
    2015-12-01 ~ now
    IIF 53 - Director → ME
    2019-07-25 ~ now
    IIF 35 - Director → ME
    2008-12-30 ~ 2011-04-20
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    ALPHA GROUP MANUFACTURING SERVICES LTD
    11456770
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    2018-07-10 ~ dissolved
    IIF 56 - Director → ME
    2018-07-10 ~ 2021-02-23
    IIF 79 - Director → ME
    Person with significant control
    2018-07-10 ~ 2019-05-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    2019-05-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 4
    ALPHA METAL COATINGS UK LIMITED
    - now 06948283
    ALPHA DELTA LIMITED
    - 2009-12-10 06948283
    92 London Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-30 ~ 2011-04-20
    IIF 41 - Director → ME
    2011-11-01 ~ dissolved
    IIF 86 - Director → ME
    2011-11-01 ~ 2011-12-20
    IIF 46 - Director → ME
    2010-01-15 ~ 2011-04-20
    IIF 85 - Director → ME
  • 5
    ANPR PROJECTS LTD
    - now 06911639
    CLEARTONE DATA SYSTEMS LIMITED
    - 2016-12-06 06911639 06919842
    Units 1-4 Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2009-05-20 ~ now
    IIF 32 - Director → ME
    2014-05-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    AQUAMARINE PRODUCTS LIMITED
    04705050
    Units 1-4 Crossley Farm, Business Centre Winterbourne, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    ASTRON DISTRIBUTION LIMITED
    05232807
    Units 1-4, Crossley Farm Business Centre, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-09-29 ~ 2007-01-09
    IIF 2 - Secretary → ME
    2004-09-16 ~ 2005-01-06
    IIF 16 - Secretary → ME
  • 8
    BOXBLADE LIMITED
    03486170
    22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    2002-12-30 ~ now
    IIF 37 - Director → ME
    2008-07-01 ~ 2025-12-20
    IIF 82 - Director → ME
    1998-01-15 ~ 2002-12-30
    IIF 17 - Director → ME
    1998-01-15 ~ 2007-01-12
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 9
    BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
    07173061 07170398
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (16 parents)
    Officer
    2015-07-23 ~ 2017-03-15
    IIF 51 - Director → ME
  • 10
    BT IT SERVICES LIMITED - now 01587773
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED
    - 2007-11-02 02277581
    VISTEC COMPUTER SERVICES LIMITED
    - 1996-02-05 02277581
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    55 Baker Street, London
    Dissolved Corporate (54 parents)
    Officer
    1995-12-04 ~ 1997-06-13
    IIF 61 - Director → ME
  • 11
    BWM 2013 LIMITED - now
    BLUE WATER MARINE LIMITED
    - 2013-02-15 03494121
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-07-31 ~ 2012-11-28
    IIF 9 - Secretary → ME
  • 12
    CLEARTONE FINANCE SERVICES LIMITED
    06945168
    Units 1-4 Crossley Farm Business Park, Swan Lane Winterbourne, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2009-06-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    CLEARTONE FORENSIC DATA SERVICES LIMITED
    09891227
    Units 1-4 Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2015-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    CLEARTONE GROUP LIMITED
    - now 04656263
    FISEPA 180 LIMITED - 2003-05-02 04299508, 04372482, 04801951... (more)
    22/24 Broad Street, Wokingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    24,438,567 GBP2024-01-31
    Officer
    2013-08-01 ~ now
    IIF 83 - Director → ME
    2003-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    CLEARTONE SOFTWARE LIMITED
    - now 04982720
    CLEARTONE VIDEO LIMITED
    - 2013-10-25 04982720
    CLEARTONE VIDEO ENFORCEMENT LIMITED
    - 2004-06-02 04982720
    FISEPA 211 LIMITED
    - 2004-01-26 04982720 04299508, 04372482, 04801951... (more)
    C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    488,721 GBP2024-01-31
    Officer
    2004-01-22 ~ now
    IIF 24 - Director → ME
    2008-09-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Has significant influence or control OE
  • 16
    CLEARTONE SOLUTIONS LIMITED
    06919997
    Units 1-4 Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2009-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    CLEARTONE DATA SYSTEMS & TELECOMMS LIMITED
    - 2010-03-12 06919842
    CLEARTONE DATA SYSTEMS LIMITED
    - 2010-02-09 06919842 06911639
    Units 1-4 Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2009-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    CLEARTONE TELECOMMUNICATIONS LIMITED
    06944759
    Units 1-4 Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2009-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    CLEARTONE TELECOMS LIMITED
    - now 01266167 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS PLC
    - 2010-02-26 01266167 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS LIMITED
    - 2004-06-15 01266167 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS PLC - 2003-05-22 06919842, 06919842, 06919842... (more)
    BALCO RADIO SERVICES LIMITED - 1982-06-09
    Unit 15 Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent
    Active Corporate (11 parents)
    Equity (Company account)
    1,358,262 GBP2024-01-31
    Officer
    2003-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Has significant influence or control OE
  • 20
    CLEARTONE UK LIMITED
    06922877
    Units 1-4 Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2009-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    CRAFTWOODEN LIMITED
    04925588
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,685 GBP2020-03-31
    Officer
    2004-01-27 ~ 2009-10-08
    IIF 50 - Director → ME
  • 22
    DEK MOTORS LIMITED
    05788551
    The Old Barn, Baileys Courtyard Perrinpit Road, Frampton Cotterell, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    423,162 GBP2025-04-30
    Officer
    2006-04-20 ~ 2007-03-13
    IIF 4 - Secretary → ME
  • 23
    DOOR DWELL LIMITED
    01783216
    160a Watleys End Road, Winterbourne, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,849 GBP2018-12-31
    Officer
    2019-01-28 ~ dissolved
    IIF 22 - Director → ME
    2003-01-01 ~ 2015-06-01
    IIF 49 - Director → ME
    2002-01-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 24
    DURBINWOOD LIMITED
    06817726
    Moore Stephens Llp, 1-2 Little King Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2009-02-12 ~ 2011-01-14
    IIF 6 - Secretary → ME
  • 25
    ECOLINTEL LIMITED
    06624031
    Units 1-4 Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 26
    EDGAR ENGINEERING LIMITED
    04567707
    C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    189,575 GBP2017-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 47 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    EDUCONNECT (SOUTH) LIMITED
    06309234
    Units 1-4 Crossley Farm Bus., Park, Swan Lane, Winterbourne, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -566 GBP2024-03-31
    Officer
    2007-07-11 ~ 2016-12-01
    IIF 10 - Secretary → ME
  • 28
    EDUCONNECT LIMITED
    - now 04534023
    EDUNET (SOUTHERN) LIMITED
    - 2002-10-02 04534023
    Waterside House Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    924,376 GBP2024-07-31
    Officer
    2002-09-12 ~ 2007-10-01
    IIF 19 - Secretary → ME
  • 29
    ENVIRONMENTAL SPECIALIST SUSTAINABLE DREDGING SOLUTIONS LTD
    15898344
    Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-15 ~ now
    IIF 54 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    EXTREME MOTOCROSS LIMITED
    07292557
    Units 1-4 Crossley Farm Business Park, Swan Lane, Winterbourne, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-06-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control OE
  • 31
    FORENSIC DATA AND SOFTWARE SERVICES LIMITED
    09891114
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2015-11-26 ~ dissolved
    IIF 44 - Director → ME
    2015-12-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    FUSION FORENSICS LIMITED
    - now 04705881
    FORENSIC MOBILE SERVICES LIMITED
    - 2017-03-13 04705881
    Fountain House, Queens Walk, Reading
    Active Corporate (12 parents)
    Cash at bank and in hand (Company account)
    630 GBP2024-06-30
    Officer
    2016-02-08 ~ 2019-03-18
    IIF 57 - Director → ME
    2015-12-17 ~ 2019-03-18
    IIF 43 - Director → ME
  • 33
    GROUP ALPHA LIMITED
    06948615
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2009-06-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 34
    HARWOOD LANE LLP
    OC332880
    Units 1-4 Crossley Farm Business Centre, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2007-11-22 ~ 2014-12-31
    IIF 23 - LLP Designated Member → ME
  • 35
    HENLEY PRIVATE STAFF LTD
    08839040
    66 Vicarage Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 42 - Director → ME
  • 36
    JR & BM DURBIN & SONS LIMITED
    06513809
    Pegasus Park Gypsy Patch Lane, Patchway, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2008-02-26 ~ 2011-01-14
    IIF 5 - Secretary → ME
  • 37
    KINGFISHER ENAMELLING COMPANY LIMITED
    03167285
    22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    186,582 GBP2024-03-31
    Officer
    2015-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    OSCAR NO.3 LIMITED
    04570211
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 39 - Director → ME
  • 39
    PCONTROL UK LTD.
    - now 04488670
    PQUANT INVESTMENT SYSTEMS LTD
    - 2006-03-23 04488670
    160 Queen Victoria Street, London, England
    Active Corporate (17 parents)
    Officer
    2005-05-07 ~ 2006-07-01
    IIF 7 - Secretary → ME
  • 40
    PETARDS GROUP PLC - now
    SCREEN PLC
    - 2005-02-10 02990100
    FENCEMARKET LIMITED - 1995-01-19
    Parallel House, 32, London Road, Guildford, Surrey, England
    Active Corporate (41 parents, 14 offsprings)
    Officer
    1999-03-23 ~ 1999-03-23
    IIF 60 - Director → ME
  • 41
    SGB VEHICLE SERVICES LIMITED
    06513664
    Mark Wood, Units 1 - 4 Crossley Farm Business Centre, Swan Lane Winterbourne, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-26 ~ 2011-01-14
    IIF 1 - Secretary → ME
  • 42
    SGBC LIMITED
    06345684
    Pegasus Park, Gipsy Patch Lane, Patchway, Bristol
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -19,619 GBP2017-07-31
    Officer
    2007-08-17 ~ 2011-01-14
    IIF 3 - Secretary → ME
  • 43
    SGBUS CO LIMITED
    07429984
    Pegasus Park, Gypsy Patch Lane, Patchway, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2010-11-04 ~ 2011-01-14
    IIF 21 - Secretary → ME
  • 44
    SGBVS LIMITED
    06515403
    Unit G3a Horizon 38 Bolingbroke Way, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,140 GBP2025-02-28
    Officer
    2008-02-27 ~ 2011-01-14
    IIF 20 - Secretary → ME
  • 45
    THE SOUTH GLOUCESTERSHIRE TAXI COMPANY LIMITED
    03995251
    1-2 Little King Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2000-05-25 ~ 2001-04-19
    IIF 18 - Director → ME
    2003-07-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 46
    TINPLATE PRODUCTS LIMITED
    04542636
    The Old Granary, Pinkney Park, Malmesbury, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,403,842 GBP2023-12-31
    Officer
    2002-09-23 ~ 2002-10-02
    IIF 8 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.