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

Timmins, Richard Keith

    Related profiles found in government register
  • Timmins, Richard Keith
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Marsham Street, London, SW1P 4LX

      IIF 1
    • icon of address Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 2
    • icon of address 201 Haverstock Hill, Belsize Park, London, NW3 4QG, United Kingdom

      IIF 3
    • icon of address Flat 16, 1 Sloane Court East, London, England, SW3 4TQ, United Kingdom

      IIF 4
    • icon of address Airport Business Centre, Thornbury Road, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 5
  • Timmins, Richard Keith
    British chief financial officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bishopsgate, London, EC2N 3AQ, United Kingdom

      IIF 6
  • Timmins, Richard Keith
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 7
  • Timmins, Richard Keith
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Maxey View, Deeping Gate, Peterborough, PE6 9BE

      IIF 8
  • Timmins, Richard Keith
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timmins, Richard Keith
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timmins, Richard Keith
    British finance director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timmins, Richard Keith
    British financial director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maxey View, Deeping Gate, Peterborough, PE6 9BE, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 8
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Mourant Ozannes Corporate Services (cayman) Limite 94 Solaris Avenue, Camana Bay P.o. Box 1348, Grand Cayman Ky1-1108, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 19 - Director → ME
  • 3
    CHANGE BOARD LIMITED - 2012-09-11
    icon of address 201 Haverstock Hill Belsize Park, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,086,267 GBP2023-05-01 ~ 2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Airport Business Centre, Thornbury Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -369,162 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Insolvency And Recovery Limited, 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address The Capital Building C/o Wright, Johnston & Mackenzie Llp, 12/13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    105,287 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 16 1 Sloane Court East, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Director → ME
  • 8
    WESTMINSTER CHILDREN'S SOCIETY - 2009-07-27
    icon of address 121 Marsham Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 1 - Director → ME
Ceased 68
  • 1
    ALEXANDER MANN ASSOCIATES PLC - 2007-11-27
    ZETASCOPE LIMITED - 1986-06-20
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2019-03-12
    IIF 44 - Director → ME
  • 2
    MM&S (5263) LIMITED - 2007-08-07
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 48 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 51 - Director → ME
  • 4
    INGLEBY (1103) - 1999-03-11
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2019-03-12
    IIF 52 - Director → ME
  • 5
    THE FRANKLIN HUMAN RESOURCE CONSULTANCY LIMITED - 1994-06-13
    ALEXANDER MANN TECHNOLOGY LIMITED - 2001-11-12
    HUMANA CONSULTING LIMITED - 1999-01-21
    FRANKLIN COMPUTER SERVICES LIMITED - 1992-10-09
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2019-03-12
    IIF 47 - Director → ME
  • 6
    ALEXANDER MANN TECHNOLOGY (NORTHWEST) LIMITED - 2003-02-07
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 46 - Director → ME
  • 7
    VIOLIN NEWCO LTD - 2013-12-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-19 ~ 2019-05-31
    IIF 21 - Director → ME
  • 8
    VIOLIN HOLDCO LTD - 2013-12-23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-19 ~ 2019-05-31
    IIF 18 - Director → ME
  • 9
    VIOLIN MIDCO LTD - 2013-12-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-19 ~ 2019-05-31
    IIF 20 - Director → ME
  • 10
    ARTHUR ANDERSON LIMITED - 2002-05-15
    SHARSTONE LIMITED - 1987-02-04
    ALPHATEST LIMITED - 1987-03-18
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-31
    IIF 64 - Director → ME
  • 11
    ARTHUR ANDERSEN & CO. - 1986-08-12
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-31
    IIF 62 - Director → ME
  • 12
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-17 ~ 2022-03-31
    IIF 6 - Director → ME
  • 13
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 71 - Director → ME
  • 14
    ALIBONE RECYCLING LIMITED - 2010-07-16
    ARTHUR ALIBONE (SALVAGE) LIMITED - 1999-05-27
    VIRIDOR WASTE (EARLS BARTON) LIMITED - 2021-09-09
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 72 - Director → ME
  • 15
    PINCO 2157 LIMITED - 2004-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 49 - Director → ME
  • 16
    CAPITA RESOURCE ADVISERS LIMITED - 1999-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 54 - Director → ME
  • 17
    SHOO 251 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 57 - Director → ME
  • 18
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 67 - Director → ME
  • 19
    icon of address Radford House, Stafford Park 7, Telford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 74 - Director → ME
  • 20
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2001-02-27
    IIF 65 - Director → ME
  • 21
    CAPITAL EXECUTIVE SEARCH LIMITED - 2002-03-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 50 - Director → ME
  • 22
    INTERNATIONAL PERSONNEL MANAGEMENT LIMITED - 2012-10-22
    IPM GLOBAL MOBILITY LIMITED - 2022-08-24
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,584 GBP2023-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-06-06
    IIF 7 - Director → ME
  • 23
    SPRACTO LIMITED - 2000-04-05
    ARTHUR ANDERSEN INVESTMENTS LIMITED - 2002-07-17
    icon of address Lion Court, 25 Procter Street, Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-31
    IIF 63 - Director → ME
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 53 - Director → ME
  • 25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2019-05-31
    IIF 45 - Director → ME
  • 26
    EXIT SERVICES LIMITED - 2000-09-04
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 70 - Director → ME
  • 27
    NUTRAFEED SERVICES LTD - 2006-08-21
    icon of address Duff And Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-04
    IIF 73 - Director → ME
  • 28
    SHOO 250 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 58 - Director → ME
  • 29
    SHOO 252 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 55 - Director → ME
  • 30
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2011-07-31
    IIF 60 - Director → ME
  • 31
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2011-07-31
    IIF 59 - Director → ME
  • 32
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-07-31
    IIF 61 - Director → ME
  • 33
    WASTEFILE HOLDINGS LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 69 - Director → ME
  • 34
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 66 - Director → ME
  • 35
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2019-05-31
    IIF 22 - Director → ME
  • 36
    POLESTAR UK PRINT LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 41 - Director → ME
  • 37
    CRITICAL RESOURCE LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 68 - Director → ME
  • 38
    WATSON WYATT LLP - 2005-08-05
    icon of address Watson House, London Road, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2007-08-26
    IIF 8 - LLP Member → ME
  • 39
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 36 - Director → ME
  • 40
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 42 - Director → ME
  • 41
    GLENMULTI LIMITED - 1989-01-23
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    BPC CARLISLE LTD - 1998-11-06
    NICKELOID (SALES) LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 29 - Director → ME
  • 42
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPC WATFORD LTD - 1998-11-06
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC SUN LIMITED - 1990-08-17
    POLESTAR WATFORD LIMITED - 2011-05-12
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 30 - Director → ME
  • 43
    BUCKSMERE LIMITED - 1989-01-23
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 34 - Director → ME
  • 44
    BUYJOINT LIMITED - 1989-08-22
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPCC PROPERTIES LTD - 1994-01-18
    BPC PROPERTIES LTD - 2000-08-08
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 23 - Director → ME
  • 45
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    NEW PAC LIMITED - 2004-11-10
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 38 - Director → ME
  • 46
    BPC NOTTINGHAM LTD - 1998-11-06
    BPCC CHROMOWORKS LTD - 1994-01-18
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 31 - Director → ME
  • 47
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 33 - Director → ME
  • 48
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 28 - Director → ME
  • 49
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 25 - Director → ME
  • 50
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 26 - Director → ME
  • 51
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    JOWETTS LIMITED - 1998-11-06
    POLESTAR JOWETTS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 43 - Director → ME
  • 52
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 35 - Director → ME
  • 53
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 37 - Director → ME
  • 54
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 24 - Director → ME
  • 55
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    POLESTAR EUROPA LIMITED - 2011-05-12
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 27 - Director → ME
  • 56
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 39 - Director → ME
  • 57
    BPCC BROADLEY LTD - 1994-01-18
    LOPMARK LIMITED - 1989-01-23
    BPC BROADLEY LTD - 1998-11-06
    POLESTAR BROADLEY LIMITED - 2011-05-12
    JAS BROADLEY LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-09
    IIF 40 - Director → ME
  • 58
    WATSON WYATT (UK) LIMITED - 2005-03-22
    WATSON WYATT LIMITED - 2010-03-26
    icon of address Watson House, London Road, Reigate, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2007-05-25
    IIF 15 - Director → ME
  • 59
    ANGLIA RECYCLING LIMITED - 2010-07-16
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-23
    IIF 56 - Director → ME
  • 60
    icon of address Watson House, London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 16 - Director → ME
  • 61
    ELECTMACE LIMITED - 1995-03-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 14 - Director → ME
  • 62
    WATSONS HOLDINGS LIMITED - 1996-07-01
    BURGE SERVICE COMPANY (THE) - 1977-12-31
    RINGLEY CALCULATING SERVICES - 1977-12-31
    WATSON CALCULATING SERVICES LIMITED - 1990-05-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 11 - Director → ME
  • 63
    WATSON WYATT INSURANCE CONSULTING HOLDINGS LIMITED - 2002-08-02
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 13 - Director → ME
  • 64
    WATSON WYATT CONSULTING LIMITED - 2002-04-22
    DALESOURCE LIMITED - 1995-03-21
    WATSON WYATT LIMITED - 2002-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 9 - Director → ME
  • 65
    WATSON WYATT SYSTEMS LIMITED - 1998-09-21
    WATSON WYATT (UK) LIMITED - 2001-10-31
    WATSON WYATT (UK) LIMITED - 1998-05-12
    ONENET LIMITED - 1997-11-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 17 - Director → ME
  • 66
    BANDCHARGE LIMITED - 1990-04-25
    WATSONS SERVICES LIMITED - 1996-07-01
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 10 - Director → ME
  • 67
    BAYSHELL LIMITED - 1990-04-30
    icon of address Watson House, London Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-05-25
    IIF 12 - Director → ME
  • 68
    YWM (HOLDINGS) LIMITED - 2004-06-04
    icon of address Radford House, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-03-01
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.