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

Durham, Karl

    Related profiles found in government register
  • Durham, Karl
    British chairman born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 1
  • Durham, Karl
    British chief executive born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, NN13 7DH, England

      IIF 2
  • Durham, Karl
    British company director born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, NN13 7DH, United Kingdom

      IIF 3
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 4
  • Durham, Karl
    British director born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
  • Durham, Karl
    British none born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 14
  • Durham, Karl
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, NN13 7DH, England

      IIF 15
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 16
    • icon of address 1, Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BU, England

      IIF 17
  • Durham, Karl
    British consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 18
    • icon of address Charcote Cottage 8 Chestnut Green, Whitfield, Brackley, Northamptonshire, NN13 5TY

      IIF 19
  • Durham, Karl
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Wildmere Road, Banbury, OX16 3JU, England

      IIF 20
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 21
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 15, High Street, Brackley, Northants, NN13 7DH, England

      IIF 25
    • icon of address Charcote Cottage 8 Chestnut Green, Whitfield, Brackley, Northamptonshire, NN13 5TY

      IIF 26 IIF 27 IIF 28
  • Durham, Karl
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wildmere Road, Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

      IIF 29
    • icon of address 36-44, Melchett Road, Kings Norton, Birmingham, West Midland, B30 3HS, England

      IIF 30
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 31
  • Durham, Karl
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Wildmere Road, Banbury, OX16 3JU, England

      IIF 32
    • icon of address 18, Wildmere Road, Banbury, Oxfordshire, OX16 3JU, United Kingdom

      IIF 33
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 34 IIF 35
    • icon of address Charlecote Cottage, Mill Road, Whitfield, Brackley, Northamptonshire, NN13 5TQ

      IIF 36
  • Mr Karl Durham
    British born in June 1970

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Karl Durham
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, NN13 7DH, England

      IIF 49
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 50 IIF 51 IIF 52
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 53
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 54
  • Mr Karl Durham
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 55 IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,850 GBP2024-03-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 36-44 Melchett Road, Kings Norton, Birmingham, West Midland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 15 High Street, Brackley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,073 GBP2023-09-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    ADAC LIMITED - 2008-08-18
    INGLEBY (953) LIMITED - 1997-01-10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 15 High Street, Brackley, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,477 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -266,317 GBP2023-08-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Leonard Curtis 9-10 Ridge House, Ridge House Drive, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -287,072 GBP2023-08-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,575 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 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
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    LEONARDO DE FELICE LIMITED - 2012-08-23
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,853 GBP2017-06-30
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 High Street, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,130 GBP2015-04-30
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 15 High Street, Brackley, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2019-04-30
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    PLEDGEZONE LIMITED - 1993-04-20
    icon of address 15 High Street, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    243,864 GBP2015-04-30
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,579 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    ACCIDENT READY LIMITED - 2016-03-23
    E P SUPPLIES LIMITED - 2015-03-19
    icon of address 15 High Street, Brackley, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    INGLEBY (1312) LIMITED - 2000-06-16
    icon of address 14a Wildmere Road, Banbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-30 ~ 2020-09-11
    IIF 32 - Director → ME
  • 2
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,017,169 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2020-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-04-01
    IIF 53 - Right to appoint or remove directors OE
  • 3
    DURHAM ENTERPRISES LIMITED - 2014-03-14
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -768,093 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2024-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    IAL GROUP LIMITED - 2015-11-10
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    87,140 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-09-09
    IIF 25 - Director → ME
  • 5
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,856,493 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2021-11-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    IIF 46 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    252,141 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-02-27
    IIF 17 - Director → ME
  • 7
    PAINTBOX LIMITED - 2008-08-19
    icon of address C/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2020-09-11
    IIF 27 - Director → ME
    icon of calendar 1999-02-19 ~ 2003-11-27
    IIF 28 - Director → ME
  • 8
    ADAC LIMITED - 2008-08-18
    INGLEBY (953) LIMITED - 1997-01-10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2003-11-27
    IIF 36 - Director → ME
  • 9
    ENSCO 622 LIMITED - 2008-07-01
    icon of address C/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2020-09-11
    IIF 20 - Director → ME
  • 10
    icon of address Unit 28 Caswell Road, Sydenham Industrial Estate, Leamington Spa
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,150,248 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2020-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 57 - Right to appoint or remove directors OE
  • 11
    XPRESS REFINISH SOLUTIONS (PRODUCTION) LTD - 2015-07-28
    icon of address C/o Kre Corporate Recovery Ltd,unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,082 GBP2019-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-12-17
    IIF 5 - Director → ME
  • 12
    icon of address The Toby Building, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,206 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ 2007-03-16
    IIF 19 - Director → ME
  • 13
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,952 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2021-03-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 51 - Right to appoint or remove directors OE
  • 14
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -815,768 GBP2019-07-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-12-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2021-12-17
    IIF 39 - Right to appoint or remove directors OE
  • 15
    INTERNATIONAL VEHICLE SOLUTIONS LIMITED - 2017-02-08
    icon of address C/o Kre Corporate Recovery, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ 2021-12-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-12-17
    IIF 37 - Right to appoint or remove directors OE

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.