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

Davies, Ian

    Related profiles found in government register
  • Davies, Ian
    British

    Registered addresses and corresponding companies
  • Davies, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 4 IIF 5
  • Davies, Ian

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN, England

      IIF 6
    • icon of address Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN

      IIF 7
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 8
    • icon of address Lissadell The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 9
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 10
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 11
    • icon of address 66 High Street, Dawley, Telford, Shropshire, TF4 2HD

      IIF 12
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 13
  • Davies, Ian Robert

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 14 IIF 15
    • icon of address Trent House, University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 16
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 17
  • Davies, Ian Robert
    British

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 34 IIF 35
  • Davies, Ian Robert
    British electrician

    Registered addresses and corresponding companies
    • icon of address 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 36
  • Davies, Ian Robert
    British secretary

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 37
  • Davies, Ian Michael
    British sales and commercial manager

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 38 IIF 39
  • Davies, Ian Stanley
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 40
  • Davies, Ian
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Manor Close, Shifnal, Shropshire, TF11 9AJ

      IIF 41
  • Davies, Ian
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 58
  • Davies, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Drive, London, SW9 8QN, England

      IIF 59
  • Davies, Ian
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 60
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 61
    • icon of address Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 62
  • Davies, Ian
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 64
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 65
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British fca born in April 1955

    Registered addresses and corresponding companies
    • icon of address 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 70
  • Davies, Diane
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Oakwood Grove, Warwick, CV34 5TD, England

      IIF 71
  • Davies, Ian
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 72
    • icon of address 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 73
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Close, Shifnal, Shropshire, TF11 9AJ, England

      IIF 74
    • icon of address 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 75
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 76
  • Davies, Ian
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaulieu Drive, Waltham Abbey, Essex, EN9 1JY, United Kingdom

      IIF 77
  • Davies, Ian
    British retired born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 78
  • Davies, Ian
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate House, Mold Road, Northop, CH7 6BE, England

      IIF 79
  • Davies, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 80
  • Davies, Ian
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Davies, Ian
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Davies, Ian
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 83
  • Davies, Ian
    British sales born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartley Court, Stoke-on-trent, ST4 7GG, United Kingdom

      IIF 84
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 85 IIF 86 IIF 87
    • icon of address Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN

      IIF 91
    • icon of address Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 92
    • icon of address Ground Floor, Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 93
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 94
    • icon of address Cowesfield House, Romsey Road, Whiteparish, Salisbury, SP5 2QY, United Kingdom

      IIF 95
    • icon of address Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 96
  • Davies, Ian Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 97
  • Davies, Ian Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 98 IIF 99
  • Davies, Ian Robert
    British non executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 100
  • Davies, Ian Robert
    British non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 101
  • Davies, Ian Robert
    British secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 102
  • Davies, Ian Robert
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 103
  • Davies, Ian Robert
    British electrician born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 104
  • Davies, Ian Stanley
    British film development consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 105
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 106
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Leighton Place, London, NW5 2QL, United Kingdom

      IIF 107
    • icon of address 34, Hobson Road, Oxford, OX2 8QA, England

      IIF 108
  • Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 109
  • Mr Ian Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 66 High Street, Dawley, Telford, TF4 2HD

      IIF 110
    • icon of address Bank House, 66, High Street, Dawley, Telford, TF4 2HD, England

      IIF 111
    • icon of address Tranter Lowe 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 112
    • icon of address Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 113
  • Mr Ian Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Drive, London, SW9 8QN, England

      IIF 114
  • Mr Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
    • icon of address 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 116
    • icon of address Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 117
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 118
    • icon of address Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 119
  • Mr Ian Davies
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, School Lane, Downholland, Ormskirk, L39 7JF, England

      IIF 120
  • Davies, Ian Robert
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Balsam Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NB

      IIF 121
  • Davies, Ian Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 122
  • Davies, Ian Michael
    British sales and commercial manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 123
  • Davies, Ian Stanley
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chartwell Drive, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, United Kingdom

      IIF 124
  • Davies, Ian Stanley
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 125
  • Davies, Ian Stanley
    British entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 134
  • Davies, Ian Stanley
    British film entertainment professiona born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 135
  • Davies, Ian Stanley
    British film entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 140 IIF 141
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 142 IIF 143
    • icon of address 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 144
    • icon of address 7a, Pindock Mews, London, W9 2PY, England

      IIF 145
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 146
    • icon of address 3, Chartwell Drive, Charlbury, Oxfordshire, OX7 3RH, England

      IIF 147
    • icon of address 6, B, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 148
  • Davies, Ian Stanley
    British producers rep born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pharmacy Cottage, Market Street, Charlbury, OX7 3PL, United Kingdom

      IIF 149
  • Ian Davies
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 150
  • Mr Ian Robert Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire, SP5 2QY

      IIF 151
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 152
  • Mr Ian Robert Davies
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 153
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 154
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 155
  • Mr Ian Davies
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 156
  • Mr Ian Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate House, Mold Road, Northop, CH76BE, Wales

      IIF 157
  • Mr Ian Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 158
  • Mr Ian Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 159
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Michael Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address The Gate House, Mold Road, Northop, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    9,202 GBP2022-10-05 ~ 2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160,450 GBP2020-03-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cowesfield House, Romsey Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BOUDICA BLACK PALE STAR LTD - 2015-07-02
    icon of address 3 Chartwell Drive, Charlbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 147 - Director → ME
  • 6
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 7
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,181 GBP2016-11-30
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BARD IONA LIMITED - 2014-07-08
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 143 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    115,369 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 16
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    164,536 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 136 - Director → ME
  • 17
    icon of address Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 124 - Director → ME
  • 18
    icon of address Unit 4 Ingestre Square, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,952 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2003-12-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,434 GBP2017-01-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 125 - Director → ME
  • 21
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Davies Recruitment Services Ltd Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ian Davies, Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 45 - Director → ME
    icon of calendar 2009-11-03 ~ now
    IIF 8 - Secretary → ME
  • 24
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,752 GBP2016-06-23
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 128 - Director → ME
  • 25
    icon of address 3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 26
    HARDTOFIND LIMITED - 2012-09-26
    icon of address Tranter Lowe 23 Tan Bank, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-27 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 79 Hartley Court, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 84 - Director → ME
  • 28
    icon of address Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 63 Priorsfield, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 31
    icon of address 6 B, Canaan Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,036 GBP2015-12-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 148 - Director → ME
  • 32
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 3 Chartwell Drive, Charlbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 141 - Director → ME
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 240 School Lane, Downholland, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,421 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    PRECISION ENGINEERING SUPPLIES LIMITED - 1990-12-06
    icon of address Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 122 - Director → ME
    icon of calendar 2007-01-12 ~ now
    IIF 38 - Secretary → ME
  • 37
    BCOMP 296 LIMITED - 2006-10-02
    icon of address Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 123 - Director → ME
    icon of calendar 2006-11-06 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,363 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-04-30
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 40
    icon of address 42 Willow Tree Grove, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Merry Brook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,686 GBP2024-12-31
    Officer
    icon of calendar 2000-10-27 ~ now
    IIF 74 - Director → ME
  • 42
    icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 78 - Director → ME
  • 43
    M.S. 157 LIMITED - 1996-11-19
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ dissolved
    IIF 58 - Director → ME
  • 44
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    SIGMA II FILMS LIMITED - 2011-07-01
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    icon of address 401 Govan Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-06
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 144 - Director → ME
  • 45
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 75 - Director → ME
  • 46
    icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 10 - Secretary → ME
  • 48
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-07-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    TLDW LLP
    - now
    TRANTER LOWE (D&W) LLP - 2016-09-19
    icon of address Bank House 66 High Street, Dawley, Telford
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,550 GBP2019-08-31
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,108 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 83 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 53
    icon of address Bank House 66 High St, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 54
    DELVEFIELD LIMITED - 1988-07-07
    icon of address 66 High Street, Dawley, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 49 - Director → ME
  • 55
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 77 - Director → ME
Ceased 55
  • 1
    INDEPENDENT DIRECTOR SEARCH LIMITED - 2015-04-13
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2007-04-03
    IIF 89 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-04-03
    IIF 20 - Secretary → ME
  • 2
    ASK EUROPE PLC - 2020-12-18
    icon of address Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,778 GBP2024-03-31
    Officer
    icon of calendar 1994-11-28 ~ 2014-12-22
    IIF 86 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-06-30
    IIF 15 - Secretary → ME
    icon of calendar 1994-11-28 ~ 2003-11-06
    IIF 30 - Secretary → ME
  • 3
    icon of address Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-12 ~ 2014-12-22
    IIF 85 - Director → ME
    icon of calendar 2013-05-30 ~ 2014-12-22
    IIF 7 - Secretary → ME
    icon of calendar 1995-02-01 ~ 2003-11-06
    IIF 25 - Secretary → ME
  • 4
    icon of address 24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    574 GBP2023-12-31
    Officer
    icon of calendar 1999-09-13 ~ 2000-10-26
    IIF 68 - Director → ME
  • 5
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2018-12-31
    IIF 96 - Director → ME
  • 6
    icon of address Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-11-19
    IIF 126 - Director → ME
  • 7
    icon of address Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-20
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-20
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2014-12-22
    IIF 99 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-12-22
    IIF 16 - Secretary → ME
    icon of calendar 1998-07-02 ~ 2003-11-06
    IIF 35 - Secretary → ME
  • 9
    icon of address 79 Withycombe Road, Penketh, Warrington, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,790 GBP2024-07-31
    Officer
    icon of calendar 2006-05-01 ~ 2011-03-31
    IIF 121 - Director → ME
  • 10
    icon of address Flat 9 600 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-17
    IIF 108 - Director → ME
  • 11
    THE INDEPENDENT AUDITOR LIMITED - 1994-07-04
    icon of address Estate Office Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    594 GBP2015-12-31
    Officer
    icon of calendar 1994-05-12 ~ 2011-09-30
    IIF 88 - Director → ME
  • 12
    icon of address 4 Broughton Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-04-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-04-08
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-31 ~ 2005-12-21
    IIF 19 - Secretary → ME
  • 14
    icon of address Unit 9, Goodwood Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-19 ~ 2005-12-21
    IIF 23 - Secretary → ME
  • 15
    icon of address 10 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-30 ~ 2005-12-21
    IIF 22 - Secretary → ME
  • 16
    ASK MULTIMEDIA LTD - 1998-09-15
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,403 GBP2015-12-31
    Officer
    icon of calendar 1994-12-23 ~ 2005-12-31
    IIF 87 - Director → ME
    icon of calendar 1994-12-23 ~ 2005-12-31
    IIF 27 - Secretary → ME
  • 17
    TATTONHILL LTD - 2000-06-21
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2008-10-14
    IIF 18 - Secretary → ME
  • 18
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2004-09-24
    IIF 26 - Secretary → ME
  • 19
    ADITPARK LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 56 - Director → ME
  • 20
    RUMONPOINT LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 52 - Director → ME
  • 21
    icon of address 6/8 Livingstone Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,290 GBP2020-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-01-03
    IIF 149 - Director → ME
  • 22
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2010-02-17
    IIF 97 - Director → ME
  • 23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2010-06-01
    IIF 105 - Director → ME
    icon of calendar 2008-03-07 ~ 2010-06-01
    IIF 40 - Secretary → ME
  • 24
    icon of address Building 1000 Western Road, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,928,974 GBP2019-10-31
    Officer
    icon of calendar 2015-05-14 ~ 2021-06-24
    IIF 93 - Director → ME
  • 25
    HWP SHELFCO 137 LIMITED - 1998-08-21
    icon of address 41 Oxford Road, Benson, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1999-03-30
    IIF 70 - Director → ME
  • 26
    DE FACTO 580 LIMITED - 1997-03-17
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2018-10-29
    IIF 100 - Director → ME
  • 27
    icon of address 50 Dinorben Avenue, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    333,299 GBP2024-03-31
    Officer
    icon of calendar 2002-10-18 ~ 2004-09-07
    IIF 9 - Secretary → ME
  • 28
    HR WALLINGFORD LIMITED - 1992-12-08
    HYDRAULICS RESEARCH LIMITED - 1991-09-12
    HYDRAULICS RESEARCH STATION LIMITED - 1983-12-12
    icon of address Howbery Park, Wallingford, Oxfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2024-05-09
    IIF 92 - Director → ME
  • 29
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ 2022-02-13
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-12
    IIF 167 - Ownership of shares – 75% or more OE
  • 30
    SAPLECLASS LIMITED - 1991-05-28
    icon of address 1 Madeley Road, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-23 ~ 1991-05-14
    IIF 53 - Director → ME
  • 31
    BADECREST LIMITED - 1990-12-17
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 54 - Director → ME
  • 32
    icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,519 GBP2025-01-31
    Officer
    icon of calendar 2013-09-26 ~ 2017-01-30
    IIF 145 - Director → ME
  • 33
    PALADIN RESEARCH UK LIMITED - 2011-04-15
    icon of address Estate Office, Cowesfield House Romsey Road, Whiteparish, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    32,490 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2011-04-11
    IIF 95 - Director → ME
  • 34
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-10-29
    IIF 101 - Director → ME
  • 35
    RUNTONFIELD LIMITED - 1992-02-24
    icon of address Fischbach (uk) Limited, Warrington Road, Manor Park, Runcorn, Cheshire.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-07-14
    IIF 50 - Director → ME
  • 36
    ASK DELTA LIMITED - 2003-05-29
    icon of address Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-01 ~ 2014-12-22
    IIF 90 - Director → ME
    icon of calendar 1995-02-01 ~ 2003-11-06
    IIF 29 - Secretary → ME
  • 37
    STACKVAIN LIMITED - 1997-04-01
    icon of address Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-05-28
    IIF 44 - Director → ME
  • 38
    S & W (UK) LIMITED - 2005-01-31
    SPECIALFIGURE LIMITED - 1997-07-18
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,133 GBP2024-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2008-08-22
    IIF 24 - Secretary → ME
  • 39
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2021-12-03
    IIF 76 - Director → ME
    icon of calendar 1994-01-01 ~ 2006-11-08
    IIF 51 - Director → ME
    icon of calendar ~ 2012-01-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    IIF 113 - Has significant influence or control OE
  • 40
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2021-12-03
    IIF 73 - Director → ME
    icon of calendar 2002-01-21 ~ 2012-01-30
    IIF 4 - Secretary → ME
  • 41
    SWAYGROVE LIMITED - 1994-02-16
    icon of address 18 Queen Street, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 55 - Director → ME
  • 42
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-08-22
    IIF 47 - Director → ME
    icon of calendar 2011-07-13 ~ 2012-01-30
    IIF 13 - Secretary → ME
  • 43
    PLANNED INNOVATION INTERNATIONAL LIMITED - 1992-04-23
    BRIEFDALES LIMITED - 1988-05-27
    icon of address Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2014-12-22
    IIF 14 - Secretary → ME
    icon of calendar 1999-01-31 ~ 2003-11-06
    IIF 31 - Secretary → ME
  • 44
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2010-06-01
    IIF 107 - Director → ME
  • 45
    icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Officer
    icon of calendar 1997-04-06 ~ 2024-12-31
    IIF 102 - Director → ME
    icon of calendar ~ 2024-12-31
    IIF 37 - Secretary → ME
  • 46
    THE KITE FOUNDATION LIMITED - 2011-10-10
    icon of address Trent House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2015-12-01
    IIF 91 - Director → ME
  • 47
    THE OPERATING CHARITABLE COMPANY LIMITED - 1998-05-05
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    icon of calendar 2015-09-12 ~ 2016-06-15
    IIF 12 - Secretary → ME
  • 48
    icon of address 39 Oakwood Grove, Warwick
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    91,903 GBP2015-08-31
    Officer
    icon of calendar 2016-06-08 ~ 2024-03-05
    IIF 71 - Director → ME
  • 49
    icon of address 48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    icon of calendar 2001-07-18 ~ 2016-10-25
    IIF 43 - Director → ME
    icon of calendar 2000-11-15 ~ 2016-10-25
    IIF 5 - Secretary → ME
  • 50
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2018-03-01
    IIF 46 - Director → ME
    icon of calendar 2005-06-30 ~ 2018-03-01
    IIF 3 - Secretary → ME
  • 51
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2008-10-20
    IIF 21 - Secretary → ME
  • 52
    UNITED PLANT SALES (KENT) LIMITED - 2007-07-17
    ACCESS EQUIPMENT LIMITED - 2003-06-23
    UNITED FABRICATIONS LIMITED - 2000-08-01
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 66 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 33 - Secretary → ME
  • 53
    SEALFOLD LIMITED - 1990-11-01
    icon of address Unit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 69 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 32 - Secretary → ME
  • 54
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 67 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 28 - Secretary → ME
  • 55
    RESULTCOURSE LIMITED - 1998-07-03
    icon of address Ask Europe Plc, Trent House University Way, Cranfield Technology Park Cranfield, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-02 ~ 2014-12-22
    IIF 98 - Director → ME
    icon of calendar 2013-05-27 ~ 2014-12-22
    IIF 6 - Secretary → ME
    icon of calendar 1998-07-02 ~ 2003-11-06
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.