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

Maddock, Judith Mary

    Related profiles found in government register
  • Maddock, Judith Mary
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 1
    • icon of address 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 2
  • Maddock, Judith Mary
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 3
    • icon of address 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, United Kingdom

      IIF 4
    • icon of address Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 5
  • Maddock, Judith Mary
    British finance director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Maddock, Judith Mary
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ

      IIF 16
  • Maddock, Judith Mary
    British

    Registered addresses and corresponding companies
  • Maddock, Judith Mary
    British accountant

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 24
  • Maddock, Judith Mary
    British finance director

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 25 IIF 26
    • icon of address 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 27 IIF 28
  • Maddock, Judith
    British

    Registered addresses and corresponding companies
    • icon of address 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ

      IIF 29
  • Maddock, Judith Mary

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Elstead, Surrey, GU8 6LB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ, England

      IIF 33
    • icon of address 49 Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, England

      IIF 34 IIF 35
    • icon of address 49, Dinorben Avenue, Fleet, Hampshire, GU52 7SQ, United Kingdom

      IIF 36 IIF 37
    • icon of address Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Heath Lodge Cobbetts Ridge, Moor Park, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,195 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-06-09 ~ now
    IIF 37 - Secretary → ME
  • 2
    CERTUS PRODUCTS LTD - 2013-06-03
    icon of address The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-08-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CERTUS PRODUCTS LTD - 2013-03-05
    RECYCLEITDOT.COM LIMITED - 2013-02-25
    icon of address The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-05-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    GREENWOOD SERVICES LIMITED - 2009-02-02
    GREENWOOD PLANT SERVICES LIMITED - 2005-08-23
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address Unit 16 Clarion Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 16
  • 1
    MEDSA GROUP RESEARCH LTD - 2013-12-06
    SHIELD MADDOCK LIMITED - 2006-07-18
    MEDSA LIMITED - 2007-06-12
    MEDSA ANIMAL HEALTH LTD - 2015-02-06
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,911 GBP2024-12-31
    Officer
    icon of calendar 2006-04-12 ~ 2022-12-31
    IIF 6 - Director → ME
    icon of calendar 2006-04-12 ~ 2022-12-31
    IIF 17 - Secretary → ME
  • 2
    MEDDEV PACKAGING LIMITED - 2002-10-23
    DTR TECHNOLOGIES LIMITED - 2005-04-28
    icon of address 17 Clarion Court, Clarion Court Enterprise Park, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    7,388,777 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2019-10-11
    IIF 2 - Director → ME
    icon of calendar 2002-07-30 ~ 2019-10-11
    IIF 21 - Secretary → ME
  • 3
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    GREASED LIGHTNING UK LTD - 2013-11-28
    IMPALA BUSINESS SOLUTIONS PLC - 2003-02-06
    IMPALA BUSINESS SOLUTIONS LIMITED - 2006-03-22
    SHIELD AUTOMOTIVE LIMITED - 2013-11-26
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,036,703 GBP2024-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2022-12-31
    IIF 8 - Director → ME
    icon of calendar 2006-02-28 ~ 2022-12-31
    IIF 25 - Secretary → ME
  • 4
    ELIXIR PLANT HEALTH LTD - 2017-12-21
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,698 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2022-12-31
    IIF 12 - Director → ME
    icon of calendar 2016-07-12 ~ 2022-12-31
    IIF 32 - Secretary → ME
  • 5
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,879,900 GBP2024-12-31
    Officer
    icon of calendar 2013-05-28 ~ 2022-12-31
    IIF 11 - Director → ME
    icon of calendar 2013-05-28 ~ 2022-12-31
    IIF 30 - Secretary → ME
  • 6
    CONTAMINATION CONTROL LIMITED - 2015-02-06
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2022-12-31
    IIF 3 - Director → ME
    icon of calendar 2002-09-23 ~ 2022-12-31
    IIF 19 - Secretary → ME
  • 7
    MEDSA RESEARCH LTD - 2016-07-22
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2022-12-31
    IIF 7 - Director → ME
    icon of calendar 2016-02-17 ~ 2022-12-31
    IIF 31 - Secretary → ME
  • 8
    SHIELD INNOVATION GROUP LIMITED - 2006-06-28
    SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-04-29
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    248,328 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2022-12-31
    IIF 1 - Director → ME
    icon of calendar 2006-01-20 ~ 2022-12-31
    IIF 24 - Secretary → ME
  • 9
    SHIELD SUPPORT SERVICES LIMITED - 2005-04-25
    MEDSA INNOVATION SYSTEMS LIMITED - 2006-12-11
    THE RECYCLING COMPANY UK LTD - 2016-07-22
    SHIELD INNOVATION SYSTEMS LIMITED - 2006-07-18
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,281,051 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2022-12-31
    IIF 10 - Director → ME
    icon of calendar 2003-05-02 ~ 2022-12-31
    IIF 18 - Secretary → ME
  • 10
    icon of address The Office Suites, Brambles, Church Lane, Ashington West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-11-29
    IIF 22 - Secretary → ME
  • 11
    BED OF ROSES LIMITED - 2010-12-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,387 GBP2023-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2022-12-31
    IIF 33 - Secretary → ME
  • 12
    GREASED LIGHTING UK LIMITED - 2002-10-28
    GREASED LIGHTNING UK LIMITED - 2013-11-22
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-11-10 ~ 2022-12-31
    IIF 9 - Director → ME
    icon of calendar 2006-11-10 ~ 2022-12-31
    IIF 26 - Secretary → ME
  • 13
    HAZELREALM LIMITED - 1995-12-22
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-25 ~ 2006-06-15
    IIF 35 - Secretary → ME
  • 14
    KINNESTON LIMITED - 1989-04-12
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2006-06-15
    IIF 34 - Secretary → ME
  • 15
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-06-15
    IIF 23 - Secretary → ME
  • 16
    HARCAIRN LIMITED - 1992-05-11
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Equity (Company account)
    8,633,687 GBP2021-06-30
    Officer
    icon of calendar 1992-07-07 ~ 1999-11-30
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.