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

Kay, Christopher Paul

    Related profiles found in government register
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 1
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 2
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 3
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 4
    • icon of address 155, Bishopsgate, London, EC2M 3XJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 155, Bishopsgate, London, Uk, EC2M 3XJ, United Kingdom

      IIF 7
  • Kay, Christopher Paul
    British financiar born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 8
  • Kay, Christopher Paul
    British financier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Christopher Paul
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 17
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 18 IIF 19 IIF 20
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 21
    • icon of address 155, Bishopsgate, London, EC2M 3XJ, Uk

      IIF 22
    • icon of address 3, 3 Lower Thames Street, St Magnus House, London, EC3R 6HD, England

      IIF 23
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 24
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 25
  • Kay, Christopher Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 26
  • Kay, Christopher Paul
    English venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 27
  • Kay, Christopher Paul
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 28
  • Kay, Christopher Paul
    British financier born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 29 IIF 30
  • Kay, Christopher Paul
    British investment co md born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 31 IIF 32
  • Kay, Christopher Paul
    British investment director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 33 IIF 34
  • Mr Christopher Paul Kay
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, England

      IIF 35 IIF 36
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BM3 5TD, United Kingdom

      IIF 37
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 38 IIF 39
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 40 IIF 41
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BN3 5TD

      IIF 42
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BN3 5TD, England

      IIF 43
    • icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 44
  • Kay, Christopher Paul
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 45
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 46
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 47
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 48
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 49
  • Kay, Christopher Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 50
  • Kay, Christopher Paul
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 51 IIF 52
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 53 IIF 54
  • Kay, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR, England

      IIF 55
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 56
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 15 The Quad, Atherleigh Business Park, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,026 GBP2024-06-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58-59 Boundary Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,710 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    722,549 GBP2024-09-30
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    CHRYSALIS VCT LIMITED - 2004-09-24
    icon of address St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-10-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-05-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    icon of address 15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,941 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 52 - Director → ME
  • 10
    DOWNING PROTECTED VCT I PLC - 2009-12-09
    DOWNING HEALTHCARE PROTECTED VCT PLC - 2005-07-21
    SILKEND PLC - 1997-03-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ dissolved
    IIF 46 - Director → ME
  • 11
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 41 - Director → ME
  • 12
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 40 - Director → ME
  • 13
    DOWNING PROTECTED VCT IV PLC - 2010-05-12
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 12 - Director → ME
  • 14
    DOWNING PROTECTED VCT V PLC - 2010-05-12
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 58-59 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -872,514 GBP2021-12-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 18
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 19
    MENTORION LIMITED - 2009-06-18
    icon of address 3b Belvedere Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 47 - Director → ME
  • 20
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Suite 1 46 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 17 - Director → ME
Ceased 28
  • 1
    ADVICEPART LIMITED - 2008-04-29
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1997-05-12
    ADVICEPART LIMITED - 2012-07-05
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1997-12-10
    IIF 34 - Director → ME
  • 2
    PLANTGRAIN LIMITED - 2005-06-07
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2014-10-06
    IIF 6 - Director → ME
  • 3
    icon of address 58-59 Boundary Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,710 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-10-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVID PEMBROKE DEVELOPMENTS LIMITED - 1994-10-20
    icon of address The Meadow, Amy Lane, Chesham, Buckinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    259,985 GBP2024-06-30
    Officer
    icon of calendar 2022-01-01 ~ 2025-06-09
    IIF 24 - Director → ME
  • 5
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-08
    IIF 39 - Has significant influence or control OE
  • 6
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-31
    IIF 18 - Director → ME
  • 7
    DOWNING PLANNED EXIT VCT 3 PLC - 2013-12-16
    DOWNING PROTECTED VCT III PLC - 2009-12-08
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2010-09-30
    IIF 11 - Director → ME
  • 8
    DOWNING PLANNED EXIT VCT 2 PLC - 2013-12-16
    DOWNING PROTECTED VCT II PLC - 2009-12-08
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2010-09-30
    IIF 13 - Director → ME
  • 9
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2003-12-22
    IIF 10 - Director → ME
  • 10
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-12-22
    IIF 16 - Director → ME
  • 11
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-02-28
    IIF 8 - Director → ME
  • 12
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2022-09-02
    icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2024-06-06
    IIF 44 - Director → ME
  • 13
    HILLGATE (241) LIMITED - 2001-08-30
    icon of address C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2019-07-08
    IIF 45 - Director → ME
  • 14
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,482 GBP2024-06-30
    Officer
    icon of calendar 2011-01-24 ~ 2022-03-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-03-30
    IIF 38 - Has significant influence or control OE
  • 15
    icon of address 3b Belvedere Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2019-05-31
    Officer
    icon of calendar 2008-10-23 ~ 2015-11-24
    IIF 22 - Director → ME
  • 16
    DECREETABLE LIMITED - 1996-10-22
    icon of address Blue Fin 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2005-01-20
    IIF 14 - Director → ME
  • 17
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2004-06-17
    IIF 1 - Director → ME
  • 18
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2014-02-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2021-02-25
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    BROOMCO (1575) LIMITED - 1998-07-22
    OXFORD LASERS (HOLDINGS) LIMITED - 2006-11-03
    icon of address Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2002-12-31
    IIF 29 - Director → ME
  • 20
    BUSINESS ALERT LIMITED - 2000-02-16
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    icon of calendar 2010-04-19 ~ 2018-07-20
    IIF 21 - Director → ME
  • 21
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2006-11-10
    IIF 20 - Director → ME
  • 22
    INGLEBY (805) LIMITED - 2002-09-20
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,000 GBP2024-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2003-02-28
    IIF 31 - Director → ME
  • 23
    RAIL INDUSTRY QUALITY CERTIFICATION LIMITED - 2005-07-21
    BR QAS LIMITED - 1998-03-03
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -45,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2001-01-31
    IIF 32 - Director → ME
  • 24
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2006-05-17
    IIF 2 - Director → ME
  • 25
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1998-11-26
    CRT TRAINING LIMITED - 2007-01-10
    ADVICEPART LIMITED - 1997-05-12
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1997-12-10
    IIF 33 - Director → ME
  • 26
    DENVER CREEK LIMITED - 2001-12-17
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,972 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2007-07-02
    IIF 19 - Director → ME
  • 27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-09-05
    IIF 28 - Director → ME
  • 28
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1999-01-15
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.