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

Matthew Walker

    Related profiles found in government register
  • Matthew Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 36
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 37 IIF 38 IIF 39
    • 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 41 IIF 42
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 45
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 46
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 47
  • Walker, Matthew
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 83
  • Walker, Matthew David
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 84 IIF 85 IIF 86
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 89
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 90
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 91
    • Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 92
  • Walker, Matthew David
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 93
  • Walker, Matthew David
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 94
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 95 IIF 96
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 97
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 98
  • Walker, Matthew David
    English accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England

      IIF 99
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 100
    • First Floor, 81 High Street South, Dunstable, Beds, LU6 3SF, England

      IIF 101
    • 10, High Street, Tring, Hertfordshire, HP23 5AL

      IIF 102 IIF 103
  • Walker, Matthew David
    English director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 104
  • Walker, Matthew David
    English manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Tring, Hertfordshire, HP23 5AH, England

      IIF 105
  • Mr Matthew David Walker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 109
  • Mr Matthew David Walker
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 110
  • Walker, Matthew David
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 111
  • Walker, Matthew David
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 112
  • Walker, Matthew

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 113 IIF 114
  • Walker, Matthew David
    English

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    26 Highveer Croft Tattenhoe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    16 St Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,459 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-16 ~ dissolved
    IIF 105 - Director → ME
  • 4
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 6
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Person with significant control
    2023-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    2020-05-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
Ceased 57
  • 1
    7 Thirsk Drive, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ 2025-01-15
    IIF 74 - Director → ME
    Person with significant control
    2025-01-15 ~ 2025-01-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    23 Hayward Close, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,631 GBP2025-03-31
    Officer
    2024-03-11 ~ 2024-03-11
    IIF 95 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-03-11
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    ALPHA SMART BODYWORKS LTD - 2025-06-20
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ 2025-06-20
    IIF 63 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-06-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ARES NETWORK SYSTEMS LTD - 2020-11-20
    ZEROXOL LIMITED - 2020-11-19
    Marshalls Farmhouse, Hollingbourne, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,826 GBP2024-11-30
    Officer
    2020-12-28 ~ 2022-01-17
    IIF 91 - Director → ME
    Person with significant control
    2020-12-28 ~ 2022-01-17
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ 2021-04-28
    IIF 98 - Director → ME
    Person with significant control
    2021-04-27 ~ 2022-06-05
    IIF 47 - Has significant influence or control OE
  • 6
    2 Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2024-11-19
    IIF 62 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-11-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    24 St. Thomas Road, Newquay, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ 2025-08-05
    IIF 70 - Director → ME
    Person with significant control
    2025-08-04 ~ 2025-08-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    97 Milton Way, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2024-11-18
    IIF 82 - Director → ME
    Person with significant control
    2024-11-18 ~ 2024-11-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    85 Maiden Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ 2024-10-04
    IIF 69 - Director → ME
    Person with significant control
    2024-10-04 ~ 2024-10-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    15 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ 2025-11-07
    IIF 53 - Director → ME
    Person with significant control
    2025-11-07 ~ 2025-11-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    COX & CO (LUTON) LIMITED - 2007-03-19
    5 Heathfield Close, Caddington, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    48,160 GBP2025-02-28
    Officer
    2007-02-26 ~ 2011-03-22
    IIF 119 - Secretary → ME
  • 12
    108 St. Michaels Avenue, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ 2026-02-09
    IIF 51 - Director → ME
    Person with significant control
    2026-01-30 ~ 2026-02-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    10 Knolls View, Totternhoe, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 58 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    4 Southfields Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ 2025-09-15
    IIF 57 - Director → ME
    Person with significant control
    2025-09-12 ~ 2025-09-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    10 Fox Glove, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314 GBP2024-07-31
    Officer
    2023-07-07 ~ 2023-07-07
    IIF 94 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ 2025-09-30
    IIF 59 - Director → ME
    Person with significant control
    2025-09-30 ~ 2025-09-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-01-11
    IIF 112 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-11
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 18
    39a Dunstable Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-10
    IIF 77 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-09-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-08
    IIF 71 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-08-08
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    GLENWORTH CONTRACTING LTD - 2025-09-23
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ 2024-08-23
    IIF 64 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    54 Pegasus Road, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-12 ~ 2024-03-13
    IIF 96 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-03-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-21 ~ 2024-05-22
    IIF 76 - Director → ME
    Person with significant control
    2024-05-21 ~ 2024-05-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2024-11-21
    IIF 78 - Director → ME
    Person with significant control
    2024-11-21 ~ 2024-11-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    12 Gibson Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ 2025-07-08
    IIF 73 - Director → ME
    Person with significant control
    2025-07-08 ~ 2025-07-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 60 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    16 Church Close, Mountnessing, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,104 GBP2021-05-31
    Officer
    2020-05-19 ~ 2021-04-23
    IIF 87 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-04-23
    IIF 108 - Ownership of shares – 75% or more OE
  • 27
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-09-09
    IIF 72 - Director → ME
    Person with significant control
    2025-09-09 ~ 2025-09-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 28
    6 Bonnett Close, Little Kimble, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-04-29
    IIF 79 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-04-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    2 Hollybush Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ 2025-10-06
    IIF 61 - Director → ME
    Person with significant control
    2025-10-05 ~ 2025-10-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-26
    IIF 68 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-06-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    4 Victor Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ 2025-05-09
    IIF 67 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-05-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 66 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 113 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-05
    IIF 56 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-08-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 34
    1 Lovatts, Croxley Green, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ 2024-11-06
    IIF 75 - Director → ME
    Person with significant control
    2024-10-24 ~ 2024-11-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 35
    11 Apollo Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ 2025-04-17
    IIF 65 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-04-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-04-30
    Officer
    2008-04-15 ~ 2010-04-15
    IIF 115 - Secretary → ME
  • 37
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ 2011-05-31
    IIF 103 - Director → ME
  • 38
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-03-01
    IIF 99 - Director → ME
    2011-05-03 ~ 2011-05-31
    IIF 102 - Director → ME
  • 39
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-07 ~ 2021-06-07
    IIF 93 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-06-07
    IIF 39 - Has significant influence or control OE
  • 40
    Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Officer
    2019-11-07 ~ 2021-06-27
    IIF 85 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-06-07
    IIF 106 - Ownership of shares – 75% or more OE
  • 41
    1 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,517 GBP2020-11-30
    Officer
    2020-01-07 ~ 2021-05-10
    IIF 92 - Director → ME
    Person with significant control
    2020-06-02 ~ 2021-06-07
    IIF 107 - Ownership of shares – 75% or more OE
  • 42
    10 Roan Walk, Royston, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ 2025-11-26
    IIF 49 - Director → ME
    Person with significant control
    2025-11-21 ~ 2025-11-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 43
    100 Katherine Drive, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ 2024-12-02
    IIF 80 - Director → ME
    Person with significant control
    2024-12-02 ~ 2024-12-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 44
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Officer
    2020-05-04 ~ 2021-01-07
    IIF 84 - Director → ME
    2023-06-30 ~ 2023-08-10
    IIF 86 - Director → ME
  • 45
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ 2026-02-03
    IIF 48 - Director → ME
    Person with significant control
    2026-02-02 ~ 2026-02-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 46
    Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ 2022-03-07
    IIF 104 - Director → ME
    Person with significant control
    2022-03-05 ~ 2022-03-09
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 47
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ 2026-01-08
    IIF 50 - Director → ME
    Person with significant control
    2026-01-08 ~ 2026-01-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 48
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-05-31
    Officer
    2018-04-10 ~ 2024-04-29
    IIF 100 - Director → ME
  • 49
    Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 118 - Secretary → ME
  • 50
    Roselodge Cumberland Street, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 54 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 114 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 51
    8 Bedford Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-10-02
    IIF 117 - Secretary → ME
  • 52
    135 Icknield Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ 2009-02-17
    IIF 116 - Secretary → ME
  • 53
    36 Houghton Way, Hellingly, Hailsham, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2024-09-25
    IIF 55 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 54
    43 Elmwood Crescent, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ 2026-01-20
    IIF 52 - Director → ME
    Person with significant control
    2026-01-20 ~ 2026-01-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 55
    11 Greenview Walk, Gillingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-02-25 ~ 2021-05-06
    IIF 89 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-05-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 56
    4a Brittany Court, High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ 2010-03-11
    IIF 101 - Director → ME
  • 57
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ 2025-04-24
    IIF 81 - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-04-24
    IIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.