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

Osborne, Richard Mark

    Related profiles found in government register
  • Osborne, Richard Mark
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 1
    • icon of address The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 2
    • icon of address 2, Starmers Lane, Kislingbury, NN7 4AE, United Kingdom

      IIF 3
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 4
    • icon of address 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, United Kingdom

      IIF 5
    • icon of address 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN36WL, United Kingdom

      IIF 6
    • icon of address 2, Redhouse Square, Duncan Close Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 2, Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 11
    • icon of address 2, Redhouse Square, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Redhouse Square, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 14 IIF 15
    • icon of address 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 16 IIF 17 IIF 18
    • icon of address 2, Starmers Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AE, United Kingdom

      IIF 23 IIF 24
    • icon of address 2, Starmers Lane, Northampton, Northamptonshire, NN7 4AE, England

      IIF 25
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 26
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 27
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 28
    • icon of address Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 29
    • icon of address Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 30 IIF 31
  • Osborne, Richard Mark
    British managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 32
  • Osborne, Richard Mark
    British non executive director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 33
  • Osborne, Richard Mark
    British parent born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 34
  • Osborne, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 35
  • Osborne, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 36
  • Osborne, Richard
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 37
  • Osborn, Richard
    Director british born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 38
  • Osborne, Richard Mark
    British director born in September 1974

    Registered addresses and corresponding companies
  • Richard Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB, England

      IIF 42
  • Mr Richard Mark Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 43
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 44
    • icon of address 2a Rickyard Barn, Stoke Road, Northampton, NN7 3DB, England

      IIF 45
    • icon of address Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 46
    • icon of address Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 47
  • Osborne, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 48
  • Mr Richard Osborne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blisworth Hill Farm, Stoke Road, Northampton, NN6 8AJ, United Kingdom

      IIF 49
  • Osborne, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
  • Osborne, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 57
  • Osborne, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 58
    • icon of address The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 59
    • icon of address 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 60 IIF 61 IIF 62
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 63
    • icon of address 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 64
  • Mr Richard Osborne
    Director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 65
  • Osborne, Mark Richard
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, United Kingdom

      IIF 66
    • icon of address 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 67
    • icon of address 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 68
  • Osborne, Mark Richard
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Ladyridge Barns, Brockhampton, Herefordshire, HR1 4SE, United Kingdom

      IIF 69
    • icon of address The Dairy, Ladyridge Barns, Brockhampton, Hereford, Herefordshire, HR1 4SE, United Kingdom

      IIF 70
    • icon of address The Great Barn, Brockhampton, Hereford, HR1 4SE, United Kingdom

      IIF 71
  • Osborne, Mark Richard
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 72
  • Osborne, Richard
    British director

    Registered addresses and corresponding companies
  • Mr Richard Osborne
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 76
  • Mr Mark Richard Osborne
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 77
    • icon of address 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 78
  • Mr Mark Richard Osborne
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 79
  • Osborne, Richard

    Registered addresses and corresponding companies
    • icon of address 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 80
  • Osborn, Richard

    Registered addresses and corresponding companies
    • icon of address 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2 Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,010,043 GBP2024-03-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 67 - Director → ME
  • 3
    APEX GLOBAL SECURITY SERVICES LIMITED - 2018-02-27
    ALMA KRG LIMITED - 2016-09-27
    icon of address Shilton Accounting Services 1 The Clock House, Brize Norton Road, Carterton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EFILING LIMITED - 2017-11-13
    E-FILING LIMITED - 2014-08-30
    icon of address The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    607,662 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-01-17 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 2a Rickyard Barn, Blisworth Hill Farm Stoke Road, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BUSINESS DATA GROUP NORTHAMPTON LIMITED - 2017-11-13
    BUSINESS DATA GROUP LIMITED - 2017-11-13
    icon of address The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of address Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 3 - Director → ME
  • 11
    NEW START DATA LTD - 2014-09-11
    icon of address 2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    icon of address 2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 13
    NORTHGATE SCHOOL ARTS COLLEGE - 2023-10-04
    icon of address Northgate School Academy Trust Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 46 - Has significant influence or controlOE
  • 14
    icon of address 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Red House Square, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 2 Redhouse Square, Duncan Close, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 18
    QUICK E-FILING LIMITED - 2013-06-06
    icon of address 2 Quick Formations, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 19
    INVIGLE LIMITED - 2013-08-30
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 2 Rickyard Barn Stoke Road, Blisworth Hill Farm, Blisworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Redhouse Square, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,322 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,706 GBP2015-12-31
    Officer
    icon of calendar 2004-03-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-03-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 24
    THE START-UP PACK LIMITED - 2012-08-21
    icon of address 2 Redhouse Square, Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address Stonebank, Back Lane, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 18 - Director → ME
Ceased 31
  • 1
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2015-11-25
    IIF 71 - Director → ME
  • 2
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,862,543 GBP2024-06-30
    Officer
    icon of calendar 2011-08-12 ~ 2015-11-20
    IIF 69 - Director → ME
  • 3
    EMB CYBER LTD - 2021-07-22
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2021-07-26
    IIF 33 - Director → ME
  • 4
    SKYCOM LIMITED - 2014-09-22
    CLICK4BUSINESS LIMITED - 2001-09-26
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    203,783 GBP2023-12-31
    Officer
    icon of calendar 2001-10-05 ~ 2002-10-31
    IIF 55 - Director → ME
  • 5
    RH SECURITY LTD - 2008-06-17
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,039 GBP2024-03-31
    Officer
    icon of calendar 2008-06-25 ~ 2008-08-19
    IIF 32 - Director → ME
  • 6
    MERIDIEN (WHOLESALE) LIMITED - 2003-07-31
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,006 GBP2021-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-04-30
    IIF 50 - Director → ME
    icon of calendar 2003-03-27 ~ 2003-04-30
    IIF 75 - Secretary → ME
  • 7
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2021-10-08
    IIF 31 - Director → ME
  • 8
    icon of address 2nd Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2013-11-01
    IIF 15 - Director → ME
  • 9
    icon of address 89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Officer
    icon of calendar 2012-07-26 ~ 2013-06-28
    IIF 5 - Director → ME
  • 10
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-02
    IIF 52 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-06-25
    IIF 73 - Secretary → ME
  • 11
    CREATE YOUR PLATE LIMITED - 2007-07-25
    icon of address Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-03-15
    IIF 56 - Director → ME
  • 12
    APICA LIMITED - 2014-10-27
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2021-10-11
    IIF 4 - Director → ME
  • 13
    icon of address 2 Rickyard Barn, Stoke Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2018-04-17
    IIF 38 - Director → ME
    icon of calendar 2017-03-02 ~ 2018-04-17
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-04-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    icon of address 34 Stone Hill Way, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2014-03-14
    IIF 9 - Director → ME
  • 15
    MC MEDICAL LIMITED - 2003-10-27
    icon of address 43 New Village Road, Cottingham, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,377 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2003-09-26
    IIF 54 - Director → ME
    icon of calendar 2003-03-28 ~ 2003-09-26
    IIF 80 - Secretary → ME
  • 16
    icon of address 8 Friary Road, Acton, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2003-06-01
    IIF 53 - Director → ME
    icon of calendar 2003-03-27 ~ 2003-06-13
    IIF 74 - Secretary → ME
  • 17
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2021-10-08
    IIF 30 - Director → ME
  • 18
    QUICK FORMATIONS LIMITED - 2011-06-01
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2013-11-01
    IIF 19 - Director → ME
    icon of calendar 2003-10-07 ~ 2013-11-01
    IIF 62 - Secretary → ME
  • 19
    icon of address 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2013-01-21
    IIF 11 - Director → ME
  • 20
    icon of address Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-04-17 ~ 2014-06-01
    IIF 20 - Director → ME
    icon of calendar 2003-04-17 ~ 2014-06-01
    IIF 61 - Secretary → ME
  • 21
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-04-17 ~ 2013-11-01
    IIF 21 - Director → ME
    icon of calendar 2003-04-17 ~ 2013-11-01
    IIF 60 - Secretary → ME
  • 22
    icon of address C/o Cocredo Limited, Missenden Abbey, London Road, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2005-09-16 ~ 2007-11-30
    IIF 41 - Director → ME
  • 23
    QF REGISTRARS LIMITED - 2011-06-01
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2013-11-01
    IIF 13 - Director → ME
  • 24
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2014-07-16
    IIF 23 - Director → ME
  • 25
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-10-31
    IIF 51 - Director → ME
  • 26
    QUICK STATIONERY LIMITED - 2005-05-20
    icon of address Suite 12, 43 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2005-12-15
    IIF 39 - Director → ME
    icon of calendar 2004-03-18 ~ 2005-12-15
    IIF 57 - Secretary → ME
  • 27
    ESSENTIAL BUSINESS LIMITED - 2008-10-20
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2008-08-29 ~ 2008-10-20
    IIF 16 - Director → ME
  • 28
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,896 GBP2024-06-30
    Officer
    icon of calendar 2010-09-14 ~ 2015-11-20
    IIF 70 - Director → ME
  • 29
    icon of address Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2007-05-30
    IIF 40 - Director → ME
    icon of calendar 2006-06-06 ~ 2007-05-30
    IIF 64 - Secretary → ME
  • 30
    icon of address Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-06-01
    IIF 24 - Director → ME
  • 31
    THE ENTREPRENEURIAL SPIRIT LIMITED - 2013-07-29
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,834 GBP2017-10-29
    Officer
    icon of calendar 2012-03-15 ~ 2013-07-26
    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.