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

Duncan, Ronald James

    Related profiles found in government register
  • Duncan, Ronald James
    British business manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 1
  • Duncan, Ronald James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 2 IIF 3
  • Duncan, Ronald James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 4
  • Duncan, Ronald James
    British ski racer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

      IIF 23
  • Duncan, Ronald James
    British softwear engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 24
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 25
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 26
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 27 IIF 28
  • Duncan, Ronald James
    British

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 38 IIF 39
  • Duncan, Ronald James
    British director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 40
  • Duncan, Ronald James
    British ex ski racer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 41
  • Duncan, Ronald James
    British ski racer

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 52
  • Duncan, Ronald James
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, RG7 4RZ

      IIF 53
  • Duncan, Ronald James
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 88
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 89
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 90
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berks, RG7 8NN

      IIF 91
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 92
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 93
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 94
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 98
    • icon of address 5, Jupiter House, Calleva Park Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 99
  • Duncan, Ronald
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Calleba Park, Aldermaston, Berkshire, RG7 8NN

      IIF 100
  • Mr Ronald James Duncan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 101
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 102
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 103
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 104
  • Mr Ronald James Duncan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 105
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 106 IIF 107
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 108
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 109 IIF 110
  • Mr Ronald James Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 111
  • Mr Roanld James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 112
  • Duncan, Ronald James

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 113 IIF 114
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 115
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 116
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 5 Jupiter House, Calleva Park, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 54 - Nominee Director → ME
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 56 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 78 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 4
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 57 - Nominee Director → ME
  • 5
    SCHOOLS LIMITED - 2004-02-17
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 58 - Nominee Director → ME
  • 6
    icon of address Prospect Hill House, Prospect, Hill, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 73 - Nominee Director → ME
  • 7
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 87 - Nominee Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 143 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 55 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 9
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CLOUDBUY GLOBAL LTD - 2020-09-13
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-09-04 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 63 - Nominee Director → ME
  • 13
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 77 - Nominee Director → ME
  • 14
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 68 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 15
    CLOUDBUY LIMITED - 2013-10-11
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 81 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 16
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 82 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 17
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 74 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 18
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 72 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 19
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 67 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 20
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 70 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 21
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 66 - Nominee Director → ME
  • 22
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 80 - Nominee Director → ME
  • 23
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 76 - Nominee Director → ME
  • 24
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 69 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 79 - Nominee Director → ME
  • 26
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 71 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 27
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 64 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 28
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 75 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 29
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 83 - Nominee Director → ME
  • 30
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 59 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 31
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Tadley Place, Church Lane, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,996 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    @SCHOOLS PLC - 2004-02-17
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 61 - Nominee Director → ME
  • 34
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 95 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 36
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 97 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 37
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 98 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 38
    icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 85 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 4 - Director → ME
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 40 - Secretary → ME
  • 2
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 53 - Nominee Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 37 - Nominee Secretary → ME
  • 3
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-29
    IIF 91 - Nominee Director → ME
  • 4
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    CLOUDBUY PLC - 2013-10-30
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2019-04-01
    IIF 62 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-04-01
    IIF 124 - Has significant influence or control OE
  • 5
    BIN SHAMIKH GLOBAL GROUP LIMITED - 2019-04-30
    icon of address 49 Burns Drive, Hertfordshire, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 119 - Has significant influence or control OE
  • 6
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-06-02
    IIF 88 - Nominee Director → ME
  • 7
    @EPROCUREMENT PLC - 2011-11-29
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-30
    IIF 60 - Nominee Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2020-02-17
    IIF 23 - Director → ME
    icon of calendar 1999-03-16 ~ 2007-03-02
    IIF 52 - Secretary → ME
  • 9
    CLOUDBUY INCORPORATIONS LIMITED - 2020-10-07
    CLOUDBUY INTERNATIONAL LIMITED - 2020-10-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357,717 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2020-02-17
    IIF 65 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-02-17
    IIF 107 - Has significant influence or control OE
  • 11
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2019-04-01
    IIF 123 - Has significant influence or control OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 12
    COOL WALL LIMITED - 2019-04-30
    icon of address 19 Katherine Street, Millom, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-06-19
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-06-19
    IIF 112 - Has significant influence or control OE
  • 13
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-04-01
    IIF 122 - Has significant influence or control OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 2 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 7 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 86 - Nominee Director → ME
    icon of calendar 2002-08-27 ~ 2004-08-28
    IIF 39 - Secretary → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 138 - Has significant influence or control OE
  • 15
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 3 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 17 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 84 - Nominee Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 50 - Secretary → ME
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 139 - Has significant influence or control OE
  • 16
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2019-04-29
    IIF 99 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-04-29
    IIF 134 - Has significant influence or control OE
  • 17
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-01-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-01-08
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAMIC LIMITED - 2019-04-30
    icon of address Unit 5 The Arena, Brimsdown, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 118 - Has significant influence or control OE
  • 19
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 1993-04-29 ~ 2022-03-04
    IIF 1 - Director → ME
    icon of calendar 2001-04-24 ~ 2005-12-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-03-04
    IIF 101 - Has significant influence or control OE
  • 20
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-05-23
    IIF 100 - Director → ME
  • 21
    Company number 03806901
    Non-active corporate
    Officer
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 5 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 51 - Secretary → ME
  • 22
    Company number 03810243
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 18 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 34 - Secretary → ME
  • 23
    Company number 03810256
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 9 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 35 - Secretary → ME
  • 24
    Company number 03814324
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 19 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 31 - Secretary → ME
  • 25
    Company number 03814328
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 11 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 33 - Secretary → ME
  • 26
    Company number 03814692
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 8 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 36 - Secretary → ME
  • 27
    Company number 03815130
    Non-active corporate
    Officer
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 13 - Director → ME
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 29 - Secretary → ME
  • 28
    Company number 03823565
    Non-active corporate
    Officer
    icon of calendar 1999-08-11 ~ 2000-11-26
    IIF 20 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-11-27
    IIF 47 - Secretary → ME
  • 29
    Company number 03828222
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 6 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 32 - Secretary → ME
  • 30
    Company number 03828367
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 10 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 42 - Secretary → ME
  • 31
    Company number 03828380
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 22 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 44 - Secretary → ME
  • 32
    Company number 03828398
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 15 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 46 - Secretary → ME
  • 33
    Company number 03829262
    Non-active corporate
    Officer
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 16 - Director → ME
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 45 - Secretary → ME
  • 34
    Company number 03829796
    Non-active corporate
    Officer
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 12 - Director → ME
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 30 - Secretary → ME
  • 35
    Company number 03831447
    Non-active corporate
    Officer
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 14 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 43 - Secretary → ME
  • 36
    Company number 03833215
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 21 - Director → ME
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.