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

Sumner, James Robert

    Related profiles found in government register
  • Sumner, James Robert
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 1
    • C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 2
    • Kre Corporate Recovery, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 3
    • Sunnyside Farm, Reading Road, Padworth Common, Reading, RG7 4QN, United Kingdom

      IIF 4
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 5
  • Sumner, James Robert
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Colton Mill, Leeds, LS15 9JN, United Kingdom

      IIF 11
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 12
    • Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 13 IIF 14
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 15 IIF 16
  • Sumner, James Robert
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 30
  • Sumner, James Robert
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kensington Avenue, Preston, Lancashire, PR1 0EE, United Kingdom

      IIF 31
  • Sumner, Jim
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 32
  • Sumner, Jim
    British chair born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Howard Piper House, Salterns Lane, Fareham, PO16 0QS, United Kingdom

      IIF 33
  • Sumner, Jim
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 34
  • Sumner, Jim
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 35
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 36
  • Sumner, Jim
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 37 IIF 38 IIF 39
  • Sumner, Jim
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 52
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 53
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 54 IIF 55
    • Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 56 IIF 57 IIF 58
  • Sumner, James Robert
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 61
  • Mr James Robert Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 62
  • Mr Jim Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 63
  • Sumner, Jim
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 64
  • Mr James Robert Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambergate, Valley Road, Penwortham, PR1 9XP, United Kingdom

      IIF 65
  • Mr Jim Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    LANGGATE LIMITED - 1980-12-31
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED - 2017-01-24
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CAMBERLEY AUTO FACTORS LIMITED - 2016-11-08
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    IT CONTRACTS LIMITED - 2004-05-25
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,084 GBP2023-03-31
    Officer
    2025-03-28 ~ now
    IIF 56 - Director → ME
  • 5
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    396 GBP2024-03-31
    Officer
    2025-03-28 ~ now
    IIF 58 - Director → ME
  • 6
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAY PLACE LIMITED - 2001-11-02
    KINGSWAYPLACE LIMITED - 2001-08-09
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,494 GBP2020-09-01 ~ 2021-03-31
    Officer
    2025-03-28 ~ now
    IIF 55 - Director → ME
  • 7
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 8
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 9
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 11
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 40 - Director → ME
  • 12
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,139,637 GBP2022-07-31
    Officer
    2013-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    COMMEXCHANGE LIMITED - 2008-10-16
    DESIRED I.T. SOLUTIONS LIMITED - 2000-01-14
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,083,537 GBP2020-04-01 ~ 2021-03-31
    Officer
    2025-03-28 ~ now
    IIF 53 - Director → ME
  • 14
    Unit E2 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,888 GBP2021-03-31
    Officer
    2025-03-28 ~ now
    IIF 52 - Director → ME
  • 15
    Sunnyside Farm Reading Road, Padworth Common, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,619,876 GBP2021-03-31
    Officer
    2022-02-23 ~ now
    IIF 4 - Director → ME
  • 16
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 17
    AGHOCO 2342 LIMITED - 2025-03-06
    Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-13 ~ now
    IIF 32 - Director → ME
  • 18
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -904,760 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-11-01 ~ now
    IIF 64 - Director → ME
  • 19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,217,666 GBP2023-09-30
    Officer
    2022-08-01 ~ now
    IIF 1 - Director → ME
  • 20
    Kre Corporate Recovery Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2022-08-01 ~ now
    IIF 3 - Director → ME
  • 21
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,713,238 GBP2023-09-30
    Officer
    2021-12-07 ~ now
    IIF 2 - Director → ME
  • 22
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,205 GBP2020-11-30
    Officer
    2025-03-28 ~ now
    IIF 54 - Director → ME
  • 23
    AGHOCO 1242 LIMITED - 2014-08-20
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 24
    FRANK GRIBBIN & SONS LIMITED - 2013-08-15
    Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,496 GBP2023-09-30
    Officer
    2025-03-28 ~ now
    IIF 60 - Director → ME
  • 25
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 59 - Director → ME
  • 26
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 57 - Director → ME
Ceased 37
  • 1
    36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    654,189 GBP2019-09-30
    Officer
    2018-01-12 ~ 2021-03-01
    IIF 44 - Director → ME
  • 2
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 25 - Director → ME
  • 3
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 29 - Director → ME
  • 4
    BRITISH CITY BUS LIMITED - 2005-06-28
    STRAINERCYCLE LIMITED - 1993-10-20
    ENDLESS ENERGY LIMITED - 1990-06-25
    THERMOCYCLE (U.K.) LIMITED - 1984-09-20
    PRIORSTAR LIMITED - 1980-12-31
    20TH CENTURY LEASING LIMITED - 1980-12-31
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 23 - Director → ME
  • 5
    MITIGATE CYBER LIMITED - 2023-01-31
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Officer
    2018-06-12 ~ 2022-06-06
    IIF 61 - Director → ME
    Person with significant control
    2018-06-12 ~ 2019-10-31
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-12 ~ 2018-06-12
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    36 Queensbridge, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-04-10 ~ 2021-03-01
    IIF 48 - Director → ME
  • 7
    COBCO 862 LIMITED - 2007-12-10
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 17 - Director → ME
  • 8
    ENDLESS ENERGY LIMITED - 1993-12-03
    MEETCHARGE LIMITED - 1990-06-25
    58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 24 - Director → ME
  • 9
    HAMSARD 3304 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 37 - Director → ME
  • 10
    HAMSARD 3360 LIMITED - 2015-08-05
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    2016-03-23 ~ 2016-09-30
    IIF 5 - Director → ME
  • 11
    HAMSARD 3305 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 39 - Director → ME
  • 12
    HAMSARD 3306 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 38 - Director → ME
  • 13
    COBCO 871 LIMITED - 2008-03-11
    58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-01-28 ~ 2012-12-31
    IIF 26 - Director → ME
  • 14
    PLATEPARK PROPERTY MANAGEMENT LIMITED - 1996-10-08
    269 Garstang Road, Fulwood, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-27
    Officer
    1996-09-25 ~ 2015-09-06
    IIF 30 - Director → ME
  • 15
    REFAL 388 LIMITED - 1993-06-04
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 8 - Director → ME
  • 16
    AGHOCO 2321 LIMITED - 2024-10-18
    Howard Piper House, Salterns Lane, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ 2025-08-31
    IIF 33 - Director → ME
  • 17
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2012-12-31
    IIF 21 - Director → ME
  • 18
    IN-PROGRESS LIMITED - 2005-08-03
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 27 - Director → ME
  • 19
    STEADY RHYME LIMITED - 2005-08-04
    58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 28 - Director → ME
  • 20
    OPTARE LIMITED - 2008-07-14
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 19 - Director → ME
  • 21
    DARWEN HOLDINGS PLC - 2008-07-14
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 18 - Director → ME
  • 22
    DARWEN GROUP LIMITED - 2008-07-14
    MINHOCO 8 LIMITED - 2007-08-31
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 20 - Director → ME
  • 23
    KEPACOURT LIMITED - 2003-04-17
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    KEPACOURT LIMITED - 1993-05-17
    9400 Garsington Road, Oxford Business Park, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 10 - Director → ME
  • 24
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 7 - Director → ME
  • 25
    MEDIUMTURN LIMITED - 1987-07-07
    Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 9 - Director → ME
  • 26
    AGHOCO 2342 LIMITED - 2025-03-06
    Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-09-12 ~ 2025-09-19
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,587 GBP2020-12-31
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 45 - Director → ME
  • 28
    COLD CHAIN INSTRUMENTS LIMITED - 2007-10-04
    BACKWORTH DESIGN LIMITED - 1990-10-30
    36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 43 - Director → ME
  • 29
    TRANSCAN LIMITED - 2006-09-21
    PRETTY 1101 LIMITED - 2006-06-15
    36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    709,887 GBP2020-12-31
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 47 - Director → ME
  • 30
    71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2008-01-01 ~ 2008-12-31
    IIF 34 - Director → ME
  • 31
    36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2020-12-31
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 46 - Director → ME
  • 32
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    SIMCO NO 49 LIMITED - 1985-03-29
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO. 49 LIMITED - 1985-01-09
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 22 - Director → ME
  • 33
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2012-04-12 ~ 2014-02-06
    IIF 31 - Director → ME
  • 34
    SEVEN TRANSCAN LIMITED - 2006-09-21
    TRANSCAN LIMITED - 2006-05-24
    36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,461,228 GBP2020-12-31
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 50 - Director → ME
  • 35
    ADDSECURE HOLDCO LIMITED - 2025-05-01
    36 Queensbridge, Northampton, Northamptonshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-06-30 ~ 2021-03-01
    IIF 51 - Director → ME
  • 36
    OVERVIEW MAPPING LIMITED - 2013-01-08
    36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,884 GBP2016-12-31
    Officer
    2017-06-23 ~ 2021-03-01
    IIF 42 - Director → ME
  • 37
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED - 2021-08-23
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    2017-04-10 ~ 2021-03-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.