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

Livingston-campbell, Christopher Jonathan

    Related profiles found in government register
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 1
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 2
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 11
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 12
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 13
  • Livingston-campbell, Christopher Jonathan
    British pa born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 14 IIF 15
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 17
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 18
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Keble House, Church End, South Leigh, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 22
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 23
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 24
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 25
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 26
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 27
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Sapperton, Cirencester, GL7 6LE, England

      IIF 28
    • 48, High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 29
    • Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT

      IIF 30
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 31 IIF 32
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 33
    • 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 34
    • Keble House, Church End, South Leigh, Witney, OX29 6UR, United Kingdom

      IIF 35
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 36 IIF 37
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 38
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 46
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR, United Kingdom

      IIF 47
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 48
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Livingston-campbell, Christopher Jonathan
    British

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 52
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 53
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 54 IIF 55
    • Keble House, Church End, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 56
  • Livingston-campbell, Christopher Jonathan

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 57
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 58
  • Livingston-campbell, Christopher

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 59
    • 44, Morrell Avenue, Oxford, OX4 1ND, United Kingdom

      IIF 60
  • Mr Christopher Jonathan Livingston-campbell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 61
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 62 IIF 63
    • 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 64
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR

      IIF 65
    • Keble House, Church End, South Leigh, Witney Oxfordshire, OX29 6UR

      IIF 66
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 67
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    ANGLO COMOROS RESOURCES LIMITED
    - now 11069682
    COMOROS RESOURCES LIMITED
    - 2018-03-11 11069682
    131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    ANGLO LIBERIA RESOURCES LIMITED
    11364986
    21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BATTLEBRIDGE GROUP LIMITED
    - now 02780937
    BATTLEBROOK LIMITED - 1994-10-24
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Officer
    2002-12-12 ~ now
    IIF 20 - Director → ME
  • 4
    BATTLEBRIDGE SECRETARIES LIMITED
    - now 02978416
    DORISTAVE LIMITED - 1994-10-21
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-12-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BLUE SKY NOMINEES LIMITED
    08882019
    Keble House, Church End, Witney
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 6
    CHUKKA NOMINEES LIMITED
    06047393
    Beech House, 24 Keld Close, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 43 - Director → ME
  • 7
    EFFORD NOMINEES LIMITED
    - now 03160026
    OXFORD ENVIRONMENTAL LIMITED
    - 2004-04-30 03160026
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    SHALIQUAY LIMITED - 1996-03-05
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2004-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    EVEREST NOMINEES LIMITED
    08603965
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 55 - Director → ME
  • 9
    FAMILIARITY LIMITED
    - now 04214801
    MARAIS LIMITED
    - 2008-10-15 04214801
    WEB INTERACTIVE LIMITED
    - 2004-10-12 04214801
    OXFORD RESTAURENTS LTD - 2002-04-23
    FELDON LIMITED - 2002-03-18
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 44 - Director → ME
  • 10
    GREENFIELD NOMINEES LIMITED
    07473972
    48 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 11
    LAPLEY NOMINEES LIMITED
    06047372
    21 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 40 - Director → ME
  • 12
    NEW OXFORD CAPITAL LIMITED
    08493033
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 13
    NEW RECORD NOMINEES LIMITED
    06047379
    20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 14
    OXFORD CAPITAL LIMITED
    - now 03586532
    OXFORD CAPITAL PLC
    - 2007-05-18 03586532
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC
    - 2003-06-16 03586532
    21ST CENTURY DINING PLC - 2002-07-24
    TWINS HOLDINGS PLC - 1999-08-27
    BREAKFORMAT LIMITED - 1998-07-29
    7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 15
    OXFORD EQUITIES LIMITED
    - now 02172819
    DE BERE CAPITAL PARTNERS LIMITED
    - 2003-10-24 02172819
    OXFORD EQUITIES LIMITED
    - 2003-09-08 02172819
    FRIENDLY LEISURE LIMITED
    - 2003-06-16 02172819 02234576
    LEE CATERING LIMITED - 1988-05-18
    CHECKVEND LIMITED - 1987-10-20
    Keble House, Church End South Leigh, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 16
    OXFORD HOLDINGS LTD
    - now 03709990
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 17
    OXFORD INTERESTS LIMITED
    07969387
    Keble House, Church End, South Leigh, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    OXFORD SECURITY SOLUTIONS LIMITED
    07347478
    Keble House, Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 46 - Director → ME
    2010-08-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    PEPPER STREET CONSULTANTS LIMITED
    10986144
    131 Divinity Road, Oxford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,678 GBP2024-09-30
    Officer
    2017-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    PERENNIUS MANAGEMENT LIMITED
    08603875
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 53 - Director → ME
  • 21
    PHILIP TYLER HOLDINGS LIMITED
    16232750
    Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    PHILIP TYLER PLASTICS LIMITED
    - now 03217577
    BSPB HOLDINGS LIMITED - 2007-10-23
    UNDEREARLY LIMITED - 1996-10-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 19 - Director → ME
  • 23
    PHILIP TYLER POLYMERS LIMITED
    - now 02877316
    NEVOTIK LIMITED - 1994-01-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 21 - Director → ME
  • 24
    POSEIDON CORPORATE LIMITED
    14634966
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    RED BRICK NOMINEES LIMITED
    06047376
    Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester
    Active - Proposal to Strike off Corporate (2 parents)
    Officer
    2012-02-01 ~ now
    IIF 30 - Director → ME
  • 26
    RORKE NOMINEES LIMITED
    07444800
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 56 - Director → ME
  • 27
    SOUTH COAST NOMINEES LIMITED
    06047591
    788-790 Finchley Road, London, Gtr London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 28
    SPORTSWORLD LIMITED
    - now 03904877
    E.COMM TV LIMITED - 2001-12-10
    Keble House, Church End, South Leigh, Witney Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2003-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    TDR CONSULTANCY LIMITED
    05604528
    Kbdr, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562,584 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 27 - Director → ME
  • 30
    WHITE ALP NOMINEES LIMITED
    07443396
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 16 - Director → ME
    2010-11-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 31
    WHITE KNIGHT ACQUISITIONS LIMITED
    06030363
    Keble House, Church End, South Leigh, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 32
    WHITE KNIGHT WINE LIMITED
    06030365
    Keble House, Church End, South Leigh, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 42 - Director → ME
Ceased 23
  • 1
    2MO LIMITED
    08335586
    5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,747 GBP2024-12-31
    Officer
    2012-12-18 ~ 2013-03-06
    IIF 22 - Director → ME
  • 2
    47 BRAND EUROPE LIMITED
    07567616
    1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,496,741 GBP2022-12-31
    Officer
    2011-03-17 ~ 2011-04-21
    IIF 48 - Director → ME
  • 3
    ANGLO COMOROS RESOURCES LIMITED
    - now 11069682
    COMOROS RESOURCES LIMITED
    - 2018-03-11 11069682
    131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-03-26
    IIF 31 - Director → ME
  • 4
    ASHKEN LIMITED
    - now 02961627
    MIRONQUAY LIMITED - 1995-10-24
    Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    2006-06-26 ~ 2006-07-26
    IIF 4 - Director → ME
  • 5
    BUNKERTRACE LIMITED
    12101569
    Keble House Church End, South Leigh, Witney, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -652,859 GBP2023-12-31
    Officer
    2019-07-13 ~ 2019-09-05
    IIF 26 - Director → ME
    Person with significant control
    2019-07-13 ~ 2019-10-25
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    DUKE BARS LIMITED - now
    OCTOPUS LEISURE LIMITED
    - 2008-08-15 04214816
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -179,952 GBP2021-12-31
    Officer
    2004-01-07 ~ 2004-03-12
    IIF 6 - Director → ME
  • 7
    GLOBAL SYNDICATE LIMITED - now
    NEW YORK FITTED CAP COMPANY LTD
    - 2013-06-28 07173230
    The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-02-28
    IIF 3 - Director → ME
    2010-03-01 ~ 2011-02-28
    IIF 60 - Secretary → ME
  • 8
    INSIGHT MEDICAL WRITING LIMITED
    - now 04214826
    INSIDE MEDICAL WRITING LIMITED
    - 2004-02-24 04214826
    PARADISE BREAKS LIMITED
    - 2004-01-12 04214826
    RIGERMULL LIMITED - 2002-04-19
    B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    2004-01-07 ~ 2004-04-20
    IIF 5 - Director → ME
  • 9
    KENAL INVESTMENTS LIMITED
    - now 02936783
    OLIVECREST LIMITED - 1994-07-26
    Keble House, Church End, South Leigh, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-07 ~ 2014-02-07
    IIF 33 - Director → ME
  • 10
    LONGBOROUGH CAPITAL PLC.
    04144915
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-12-02 ~ 2004-01-20
    IIF 7 - Director → ME
  • 11
    MARLEY NOMINEES LIMITED
    12278915
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104.20 GBP2024-10-31
    Officer
    2019-10-24 ~ 2019-12-13
    IIF 24 - Director → ME
  • 12
    METTALIS RECYCLING TECHNOLOGY LTD
    09704080
    Unit 2 Brickfields Business Park, Woolpit, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,487 GBP2017-07-31
    Officer
    2016-12-07 ~ 2019-02-06
    IIF 36 - Director → ME
  • 13
    MITCHELL & NESS INTERNATIONAL LIMITED - now
    REFUEL (BRAND DISTRIBUTION) LTD. - 2018-03-27
    LONGSHANKS LIMITED
    - 2009-07-13 06818077
    Building 1000 Westcott Venture Park, Westcott, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,543,728 GBP2023-12-31
    Officer
    2009-02-12 ~ 2009-02-16
    IIF 1 - Director → ME
    2009-02-12 ~ 2009-02-16
    IIF 52 - Secretary → ME
  • 14
    OXFORD BUSINESS SERVICES LIMITED
    - now 02978072
    TEALMIRE LIMITED - 1994-10-24
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    2014-02-07 ~ 2017-08-05
    IIF 23 - Director → ME
    2002-07-15 ~ 2012-10-10
    IIF 2 - Director → ME
  • 15
    OXFORD COMMERCIAL SERVICES LIMITED
    - now 02234576
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09 02172819
    HOOKMODE LIMITED - 1988-04-25
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    2002-04-01 ~ 2004-08-02
    IIF 15 - Director → ME
  • 16
    OXFORD CORPORATE SERVICES LIMITED
    - now 02076334
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    2002-04-01 ~ 2004-08-01
    IIF 14 - Director → ME
  • 17
    OXFORD ESTATES LIMITED
    - now 01937428
    BROWCOURT LIMITED - 1985-08-30
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    2007-08-09 ~ 2025-07-23
    IIF 10 - Director → ME
  • 18
    OXFORD INTERNET LIMITED
    - now 04575050
    LIBERTY INTERNET LTD
    - 2003-10-08 04575050 04591737
    THE LIBERTY EUROPE NETWORK LIMITED - 2003-01-17
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-23 ~ 2013-05-10
    IIF 8 - Director → ME
  • 19
    PEACEFIELD PUBS LIMITED
    08166667
    The Bell, Sapperton, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,900 GBP2024-12-31
    Officer
    2017-03-21 ~ 2020-03-09
    IIF 28 - Director → ME
  • 20
    POWDER MOULDING SYSTEMS LIMITED - now
    3DM GROUP LIMITED
    - 2007-09-03 04194516 04921868
    3DM EUROPE LIMITED
    - 2003-11-17 04194516 04921868
    3DM TECH WORLDWIDE LIMITED
    - 2002-08-21 04194516
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (2 parents)
    Officer
    2002-07-30 ~ 2003-12-15
    IIF 12 - Director → ME
  • 21
    RICEWOOD LIMITED
    03950997
    The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,980 GBP2025-06-30
    Officer
    2005-02-23 ~ 2014-05-13
    IIF 50 - Director → ME
    2009-04-21 ~ 2012-03-31
    IIF 58 - Secretary → ME
  • 22
    SACCARY REAL ESTATE LIMITED
    - now 03369848
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    2004-10-06 ~ 2006-05-22
    IIF 9 - Director → ME
  • 23
    THE LOVELY SAUSAGE COMPANY LIMITED
    09229713
    The Bell Inn, Sapperton, Cirencester, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-22 ~ 2020-07-09
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.