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

Cawdron, Peter Edward Blackburn

    Related profiles found in government register
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bakery, The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG, Gb-gbr

      IIF 1
  • Cawdron, Peter Edward Blackburn
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG

      IIF 2
    • icon of address The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG, United Kingdom

      IIF 3
  • Cawdron, Peter Edward Blackburn
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 4
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strakan Group Ltd, Buckhom Mill, Galashiels, TD1 2HB

      IIF 5 IIF 6
  • Cawdron, Peter Edward Blackburn
    British accountant born in July 1943

    Registered addresses and corresponding companies
    • icon of address 71 Victoria Street, London, SW1H 0XA

      IIF 7
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, Westminster, London, SW1P 1QT

      IIF 8
    • icon of address 71 Victoria Street, London, SW1H 0XA

      IIF 9 IIF 10
  • Cawdron, Peter Edward Blackburn
    British company director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British gp strategy dev director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British group strategy dev director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 71 Victoria Street, London, SW1H 0XA

      IIF 31
  • Cawdron, Peter Edward Blackburn
    British group strategy director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 71 Victoria Street, London, SW1H 0XA

      IIF 32
  • Caworon, Peter Edward Blackburn
    British chartered acountant born in July 1943

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Great Haseley, Oxfordshire, OX44 7JG

      IIF 33
  • Cawdron, Peter Edward Blackburn
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House, 38 Berkeley Square, London, W1J 5AE

      IIF 34
  • Cawdron, Peter Edward Blackburn
    Uk chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul O'gorman Building University College London, 72 Huntlley Street, London, WC1E 6DD, United Kingdom

      IIF 35
  • Cawdron, Peter Edward Blackburn

    Registered addresses and corresponding companies
    • icon of address 71 Victoria Street, London, SW1H 0XA

      IIF 36
    • icon of address The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG, England

      IIF 37
  • Bondar, Peter
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 38
  • Bondar, Peter
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 39
  • Bondar, Peter
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 40
  • Bondar, Peter
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN, United Kingdom

      IIF 41
  • Bondar, Peter
    British technical director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 42
  • Cawdron, Peter
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Threadneedle Street, London, EC2R 8JB

      IIF 43
  • Mr Peter Bondar
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 44
    • icon of address 4 The Steadings, Swinside Townhead Farm, Jedburgh, TD8 6ND, Scotland

      IIF 45
  • Mr Peter Edward Blackburn Cawdron
    Uk born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG

      IIF 46
  • Blackburn Cawdron, Peter Edward
    British chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG

      IIF 47
  • Bondar, Peter
    British aeropsace subject matter expert born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Steadings, Swinside Townhead Farm, Jedburgh, TD8 6ND, Scotland

      IIF 48
  • Bondar, Peter
    British managing director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 49
  • Bondar, Peter
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Toad Hall Too 4 Elizabeth Drive, Chedburgh, Bury St Edmunds, Suffolk, IP29 4XB

      IIF 50
  • Cawdron, Peter

    Registered addresses and corresponding companies
    • icon of address Highway House, Rectory Road, Great Haseley, Oxford, OX44 7JG, England

      IIF 51
  • Bondar, Peter
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond Executive Aviation, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 52
  • Bondar, Peter
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris Road, Harris Road, Wedgnock Industrial Estate, Warwick, CV34 5FY, England

      IIF 53
  • Bondar, Peter
    British management consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ranby Hall Farmhouse, Ramby Estate, Ranby, Retford, Nott, DN22 8JQ, Uk

      IIF 54
  • Bondar, Peter
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ranby Hall Farm, House, Ranby Estate Ranby, Retford, Nottinghamshire, DN22 8JQ, England

      IIF 55
  • Bondar, Peter
    British none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ranby Hall Farm House, Ranby Estate, Ranby, Retford, Nottinghamshire, DN22 8TQ, England

      IIF 56
child relation
Offspring entities and appointments
Active 7
  • 1
    BLACKBIRD AIRCRAFT HANGAR SYSTEMS LIMITED - 2011-01-14
    icon of address Willow Cottage, Main Street, Norwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address 4 The Steadings, Swinside, Jedburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,487 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Dea Sasisa Limited, Gamston Airfield, Gamston, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Retford (gamston) Airport Gamston Airfield, Gamston, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Harris Road, Harris Road, Wedgnock Industrial Estate, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 53 - Director → ME
  • 6
    PAPA BRAVO LTD - 2010-04-21
    PAPA BRAVO AVIATION LTD - 2005-01-28
    icon of address 6 Manchester Road, Buxton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,589 GBP2023-11-30
    Officer
    icon of calendar 2001-02-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Keepers Cottage, Islebeck, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 41 - Director → ME
Ceased 41
  • 1
    WINTER HILL THREE LIMITED - 2013-03-13
    icon of address 13 Meadow View Drakes Drive, Long Crendon, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,054 GBP2023-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-06-15
    IIF 1 - Director → ME
    icon of calendar 2013-02-11 ~ 2017-06-14
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EXPRESS DAIRIES PLC - 2003-10-22
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ 2006-01-24
    IIF 7 - Director → ME
  • 3
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2014-06-11
    IIF 11 - Director → ME
  • 4
    GRANDMET RESTAURANTS LIMITED - 1992-06-03
    UB RESTAURANTS LIMITED - 1989-10-03
    UNITED BISCUITS (UK) LIMITED - 1989-06-19
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1989-10-02 ~ 1992-07-01
    IIF 9 - Director → ME
  • 5
    ELEMENT 14 LIMITED - 1999-08-03
    ACORN COMPUTERS LIMITED - 1999-01-15
    icon of address C/o Baker Tilly 25, Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-29 ~ 1998-08-12
    IIF 50 - Director → ME
  • 6
    THE CAPITA GROUP PLC - 2012-01-03
    CAPITA HOLDINGS LIMITED - 1988-01-27
    CAPITA LIMITED - 1987-04-22
    KNOWN LIMIT LIMITED - 1987-03-05
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2008-09-30
    IIF 8 - Director → ME
  • 7
    TPMG LIMITED - 2007-03-05
    TMPG LIMITED - 2001-03-22
    icon of address Tattersall House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,571 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2005-01-26
    IIF 38 - Director → ME
  • 8
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-22 ~ 2001-02-20
    IIF 21 - Director → ME
  • 9
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    CHIEFRULE LIMITED - 1987-08-03
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 1993-11-03 ~ 2001-06-25
    IIF 27 - Director → ME
  • 10
    COMPASS DEMERGER LIMITED - 2000-11-30
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ 2007-02-16
    IIF 19 - Director → ME
  • 11
    DIAMOND EXECUTIVE AVIATION LIMITED - 2017-12-22
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2016-09-08
    IIF 52 - Director → ME
  • 12
    GRAND METROPOLITAN INVESTMENTS LIMITED - 2010-10-19
    PRECIS (175) LIMITED - 1983-10-24
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-03-28
    IIF 32 - Director → ME
  • 13
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-03-28
    IIF 31 - Director → ME
  • 14
    DIAGEO US LIMITED - 2012-02-03
    WATCHDIRECT LIMITED - 2004-05-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 29 - Director → ME
  • 15
    icon of address Wycombe Abbey School, High Wycombe, Bucks
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2011-06-11
    IIF 5 - Director → ME
  • 16
    GLOBAL RADIO PLC - 2008-12-17
    GCAP MEDIA PLC - 2008-12-17
    CAPITAL RADIO PLC - 2005-05-09
    CAPITAL RADIO LIMITED - 1987-01-08
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 2000-12-13 ~ 2008-06-06
    IIF 14 - Director → ME
  • 17
    GRANADA PLC - 2004-09-21
    GRANADA COMPASS PLC - 2001-02-01
    OFFICENEXT LIMITED - 2000-05-17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-02-01
    IIF 26 - Director → ME
  • 18
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1993-09-24 ~ 1997-03-28
    IIF 30 - Director → ME
  • 19
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-22 ~ 2017-06-23
    IIF 4 - Director → ME
  • 20
    F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (29 offsprings)
    Officer
    icon of calendar 1998-08-28 ~ 2010-04-30
    IIF 2 - Director → ME
  • 21
    PROSTRAKAN GROUP PLC - 2016-02-22
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2011-04-21
    IIF 24 - Director → ME
  • 22
    icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    61,515 GBP2024-06-30
    Officer
    icon of calendar 2004-07-26 ~ 2007-03-18
    IIF 20 - Director → ME
  • 23
    CHRISTIAN SALVESEN LIMITED - 2011-09-07
    CHRISTIAN SALVESEN PLC - 2008-11-11
    icon of address Level 4 Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2006-07-13
    IIF 25 - Director → ME
  • 24
    TENDHILL LIMITED - 1982-07-29
    icon of address 30 Threadneedle Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    -3,196,937 GBP2024-07-31
    Officer
    icon of calendar 2010-06-09 ~ 2017-06-23
    IIF 43 - Director → ME
  • 25
    PEMBERTONS GROUP PLC - 1999-11-05
    COURTYARD LEISURE PLC - 1996-10-22
    TUTORKIRK PLC - 1988-07-14
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-01 ~ 1999-01-20
    IIF 16 - Director → ME
  • 26
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2010-11-02
    IIF 10 - Director → ME
    IIF 33 - Director → ME
  • 27
    icon of address 27 Grange Park, St Arvans, Chepstow, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2006-11-13
    IIF 40 - Director → ME
  • 28
    ENDEAVORS TECHNOLOGIES LIMITED - 2011-10-12
    LAWGRA (NO. 1443) LIMITED - 2007-10-31
    icon of address 41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,970,277 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2008-08-15
    IIF 39 - Director → ME
  • 29
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2015-09-16
    IIF 34 - Director → ME
  • 30
    BROOMCO (1306) LIMITED - 1997-08-13
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2002-11-05
    IIF 12 - Director → ME
    icon of calendar 2002-04-26 ~ 2002-08-30
    IIF 36 - Secretary → ME
  • 31
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-18 ~ 2011-09-15
    IIF 23 - Director → ME
  • 32
    icon of address 79 Acreman Street, Sherborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -44,583 GBP2023-12-31
    Officer
    icon of calendar 1998-12-21 ~ 2004-09-01
    IIF 13 - Director → ME
  • 33
    icon of address Unit 9 Basepoint Business Centre Aviation Business Centre, Enterprise Close, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2004-09-01
    IIF 15 - Director → ME
  • 34
    SVF HOLDCO (UK) PLC - 2018-03-19
    ARM HOLDINGS PLC - 2018-03-19
    ADVANCED RISC MACHINES HOLDINGS LIMITED - 1998-03-10
    STYLETHEME LIMITED - 1990-12-11
    icon of address 69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-09 ~ 1998-03-06
    IIF 42 - Director → ME
    icon of calendar 1998-03-06 ~ 2007-05-15
    IIF 18 - Director → ME
  • 35
    THE TETLEY GROUP LIMITED - 2010-07-30
    KARAND LIMITED - 1995-07-13
    SHRUBVALE LIMITED - 1995-04-13
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-04-29
    IIF 17 - Director → ME
  • 36
    icon of address Highway House Rectory Road, Great Haseley, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    70,384 GBP2024-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2017-06-23
    IIF 3 - Director → ME
    icon of calendar 2012-01-31 ~ 2017-06-24
    IIF 51 - Secretary → ME
  • 37
    TYMAN PLC - 2024-08-14
    LUPUS CAPITAL PLC - 2013-02-01
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 2002-11-28
    IIF 22 - Director → ME
  • 38
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-09-14
    IIF 35 - Director → ME
  • 39
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    ALNERY NO. 1628 LIMITED - 1997-02-17
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2000-06-02
    IIF 28 - Director → ME
  • 40
    icon of address C/o Wycombe Abbey School, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 1999-03-25 ~ 2016-01-12
    IIF 47 - Director → ME
  • 41
    icon of address Wycombe Abbey School, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-30 ~ 2015-02-28
    IIF 6 - 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.