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

Mr John Mccartney

    Related profiles found in government register
  • Mr John Mccartney
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 1
    • Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 2
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, RH8 0TL, England

      IIF 3
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 4
    • Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 5
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 6
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 7 IIF 8
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 9 IIF 10 IIF 11
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 12
    • 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 13 IIF 14
  • Mr. John Mccartney
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 15
  • Mr John Mccartney
    British born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 16
  • Mr John Mccartney
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 17
  • Mccartney, John
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 18
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 0TL, England

      IIF 19
    • 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, Uk

      IIF 20 IIF 21
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 22
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 23
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 24
    • Unit 12, Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex, TN22 1QL

      IIF 25
    • Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex, TN22 1QL

      IIF 26
  • Mccartney, John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Surrey, RH8 0TL, England

      IIF 27
    • Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 28
    • The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 29
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 30 IIF 31
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 32
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 33
    • 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 34 IIF 35
  • Mccartney, John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1111 - 1115, London Road, Leigh-on-sea, Essex, SS9 3JL, England

      IIF 36 IIF 37
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 38
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 39
  • Mccartney, John
    British company director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    British director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 53
  • Mccartney, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Union Road, Cambridge, CB2 1HE

      IIF 54
    • 3rd, Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 55
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 56
  • Mccartney, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 14 Austin Friars, London, EC2N 2HE, England

      IIF 57 IIF 58 IIF 59
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 60
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 61
  • Mccartney, John
    British director

    Registered addresses and corresponding companies
    • Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 62
  • Mccartney, John
    British director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 789 Lisburn Road, Belfast, BT9 7GX

      IIF 63
    • 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 64 IIF 65
    • Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 66
  • Mccartney, John
    British managing director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61 Bawnmore Road, Belfast, BT9 6LB

      IIF 67
  • Mccartney, John
    British director born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49, New Street, Randalstown, Antrim, BT41 3LA, Northern Ireland

      IIF 68
  • Mccartney, John
    British minister born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10b, Buckna Road, Broughshane, Ballymena, BT42 4NJ, Northern Ireland

      IIF 69
    • 49, New Street, Randalstown, BT41 3LA, Northern Ireland

      IIF 70
  • Mccartney, John
    British engineer born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 71
  • Mccartney, John

    Registered addresses and corresponding companies
    • 61 Bawnmore Road, Belfast, BT9 6LB

      IIF 72
    • 789 Lisburn Road, Belfast, BT9 7GX

      IIF 73
    • 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BUCK AND RYAN LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2017-01-27
    The Springs, Trevereux Hill, Oxted, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-03-08 ~ dissolved
    IIF 19 - director → ME
  • 3
    49 New Street, Randalstown, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,741 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 68 - director → ME
  • 4
    ANBFC LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2021-03-03
    BUCK AND RYAN,LIMITED - 2017-01-27
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 39 - director → ME
  • 5
    105 Wheatmoor Road, Sutton Coldfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    287,507 GBP2023-10-31
    Officer
    2024-01-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    49 New Street, Randalstown, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,683 GBP2022-02-21
    Officer
    2019-02-21 ~ now
    IIF 70 - director → ME
  • 7
    10b Buckna Road, Broughshane, Ballymena, Northern Ireland
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2021-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 69 - director → ME
  • 8
    35 Station Approach, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Begbies Traynor The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 43 - director → ME
    2007-01-31 ~ dissolved
    IIF 62 - secretary → ME
  • 10
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2004-03-16 ~ dissolved
    IIF 61 - director → ME
  • 11
    ESPANDORN LIMITED - 2003-03-18
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    2003-03-11 ~ dissolved
    IIF 56 - director → ME
  • 12
    Unit 12 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-07-28 ~ now
    IIF 25 - director → ME
  • 13
    THE PRIVATE DIY COMPANY LIMITED - 2019-07-04
    HAWKSIZE LIMITED - 1990-03-16
    Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    142,490 GBP2024-01-31
    Officer
    2014-10-22 ~ now
    IIF 26 - director → ME
  • 14
    DUBAI MEDICAL SERVICES LTD - 2010-04-23
    1111 - 1115 London Road, Leigh-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 37 - director → ME
  • 15
    I LIMITED
    - now
    I PLC - 2021-03-24
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,815 GBP2020-03-31
    Officer
    2001-12-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FAIRFAX HOMES LIMITED - 2020-02-13
    FAIRFAX HOMES PLC - 2012-04-04
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,428 GBP2024-03-31
    Officer
    2003-03-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 60 - director → ME
  • 18
    LARMAC KITCHEN DESIGN LIMITED - 2000-11-08
    93-97 Main Street, Larne, County Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    -230,795 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    47 Talbot Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,202 GBP2023-08-31
    Officer
    2019-09-11 ~ now
    IIF 71 - director → ME
    2019-09-11 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 22
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Springs, Trevereux Hill, Oxted, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 29 - director → ME
  • 24
    35 Station Approach, West Byfleet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 55 - director → ME
  • 26
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Officer
    2014-06-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Chancery House, St Nicholas Way, Sutton, Surrey
    Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    598 GBP2023-12-31
    Officer
    2012-12-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    35 Station Approach, West Byfleet, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Officer
    2019-09-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    Global House, Fox Lane North, Chertsey, Surrey
    Dissolved corporate (5 parents)
    Officer
    2003-02-01 ~ 2003-10-10
    IIF 50 - director → ME
  • 2
    TRADE POINT BEE LIMITED - 2019-06-13
    ANCATOWN LIMITED - 2019-06-07
    57a Broadway, Leigh On Sea, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2014-10-29 ~ 2018-12-31
    IIF 36 - director → ME
  • 3
    Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2000-02-14 ~ 2004-05-18
    IIF 48 - director → ME
  • 4
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Officer
    2019-09-11 ~ 2022-11-30
    IIF 28 - director → ME
  • 5
    3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Corporate (3 parents)
    Officer
    2011-11-28 ~ 2013-06-17
    IIF 21 - director → ME
  • 6
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved corporate (4 parents)
    Officer
    2011-11-28 ~ 2013-06-17
    IIF 20 - director → ME
  • 7
    28 The Avenue, Minehead, Somerset
    Dissolved corporate
    Officer
    2005-09-30 ~ 2008-02-21
    IIF 46 - director → ME
  • 8
    PAN MEDISYS LIMITED - 2017-06-23
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Officer
    2017-08-09 ~ 2020-06-03
    IIF 27 - director → ME
  • 9
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    1 Kings Avenue, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Person with significant control
    2019-12-01 ~ 2020-01-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    1 Fairfax Close, Oxted, England
    Corporate (2 parents)
    Equity (Company account)
    2,030 GBP2023-03-31
    Officer
    2005-03-08 ~ 2007-11-06
    IIF 51 - director → ME
  • 11
    Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    1994-06-24 ~ 1997-04-04
    IIF 49 - director → ME
  • 12
    FAIRFAX HOMES (MAINTENANCE) LIMITED - 2005-06-29
    5 Le Grand Chene, Tilburstow Hill Road, South Godstone, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    938 GBP2024-03-31
    Officer
    2004-05-10 ~ 2005-06-24
    IIF 52 - director → ME
  • 13
    AMBERLIGHT LIMITED - 2010-04-19
    SENSUM INTERIORS (UK) LTD - 2009-09-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    122,719 GBP2018-03-31
    Officer
    2014-04-14 ~ 2018-10-08
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 14
    LARMAC KITCHEN DESIGN LIMITED - 2000-11-08
    93-97 Main Street, Larne, County Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    -230,795 GBP2022-08-31
    Officer
    2023-06-06 ~ 2023-07-10
    IIF 64 - director → ME
    2009-10-02 ~ 2014-04-04
    IIF 65 - director → ME
    1981-04-13 ~ 2009-10-02
    IIF 67 - director → ME
    1981-04-13 ~ 2009-10-02
    IIF 72 - secretary → ME
  • 15
    INTERSERVE SECURITY LIMITED - 2020-12-03
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08
    HARRISON CARD LIMITED - 2002-06-24
    COMPUTER HARMONY LIMITED - 1987-09-15
    SANCHOCRAFT LIMITED - 1985-10-23
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2001-11-21 ~ 2003-12-15
    IIF 40 - director → ME
  • 16
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Person with significant control
    2021-09-29 ~ 2022-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PHOENIXPLACE LIMITED - 2001-08-08
    2nd Floor 33 Blagrave Street, Reading
    Dissolved corporate (2 parents)
    Officer
    2002-10-24 ~ 2007-10-17
    IIF 47 - director → ME
  • 18
    2 Old Bath Road, Newbury, Berkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,222 GBP2024-03-31
    Officer
    2003-09-23 ~ 2007-11-19
    IIF 45 - director → ME
  • 19
    C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    2001-02-28 ~ 2014-01-08
    IIF 63 - director → ME
    2001-02-28 ~ 2014-01-08
    IIF 73 - secretary → ME
  • 20
    RAPID GROUP PLC - 2008-12-19
    RAPID HOLDINGS PLC - 1996-08-12
    RAPID COMPUTER SYSTEMS PLC. - 1991-01-30
    3 Coldbath Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-08-29 ~ 2003-03-28
    IIF 41 - director → ME
    ~ 2002-08-13
    IIF 42 - director → ME
  • 21
    DELTABAND LIMITED - 2001-02-20
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    2007-04-04 ~ 2011-02-14
    IIF 58 - director → ME
  • 22
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2006-07-27 ~ 2011-02-14
    IIF 57 - director → ME
  • 23
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    TRANABLE LIMITED - 1990-01-11
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    2007-04-04 ~ 2011-02-14
    IIF 59 - director → ME
  • 24
    Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim
    Corporate (1 parent)
    Equity (Company account)
    58,827 GBP2023-01-31
    Officer
    2018-08-17 ~ 2018-08-17
    IIF 66 - director → ME
  • 25
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    Park House, 16-18 Finsbury Circus, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2010-08-20 ~ 2011-02-14
    IIF 54 - director → ME
  • 26
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2007-09-26 ~ 2009-06-12
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.