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

Mr Henry John Pitman

    Related profiles found in government register
  • Mr Henry John Pitman
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Flood Street, London, SW3 5SU

      IIF 1
    • icon of address 75 Flood Street, London, SW3 5SU, United Kingdom

      IIF 2
    • icon of address Old Town Court, 10-14 High Street, Old Town Swindon, Wilts, SN1 3EP

      IIF 3 IIF 4
    • icon of address Stirling House, 10 Viscount Way, South Marston Industrial Estate, Swindon, SN3 4TN, England

      IIF 5 IIF 6 IIF 7
  • Mr Henry John Pitman
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinbury Park, Duntisbourne Rouse, Cirencester, Gloucestershire, GL7 7LG, United Kingdom

      IIF 8 IIF 9
  • Pitman, Henry John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oak Place, Rosier Commercial Centre, Coneyhurst Road, Billingshurst, RH14 9DE, England

      IIF 10 IIF 11
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, GL54 4BP, England

      IIF 12
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB, Scotland

      IIF 13 IIF 14
    • icon of address Stirling House, 10 Viscount Way, South Marston Industrial Estate, Swindon, SN3 4TN, England

      IIF 15 IIF 16
  • Pitman, Henry John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, GL54 4BP, England

      IIF 17
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP, England

      IIF 18
    • icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP, United Kingdom

      IIF 19
    • icon of address Hercules Court, Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, GL7 5XZ, United Kingdom

      IIF 20
    • icon of address 3, Old Fromans Farm, Kings Somborne, Stockbridge, SO20 6QD, England

      IIF 21
    • icon of address Old Town Court, 10-14 High Street, Swindon, Wiltshire, SN1 3EP

      IIF 22
    • icon of address Stirling House, 10 Viscount Way, South Marston Industrial Estate, Swindon, SN3 4TN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Stirling House, Viscount Way, South Marston Industrial Estate, Swindon, SN3 4TN, England

      IIF 28
  • Pitman, Henry John
    British executive chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Flood Street, London, SW3 5SU, England

      IIF 29
    • icon of address 75, Flood Street, London, SW3 5SY, England

      IIF 30
  • Pitman, Henry John
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 57 Cornwall Gardens, London, SW7 4BE

      IIF 31
    • icon of address Home Farm, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF

      IIF 32 IIF 33 IIF 34
  • Pitman, Henry John
    British property sales negotiator born in October 1962

    Registered addresses and corresponding companies
    • icon of address Home Farm, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF

      IIF 35 IIF 36
  • Pitman, Henry John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pitman, Henry John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    186,983 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,246 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 3
    HERCULES SITE SERVICES LIMITED - 2021-05-10
    icon of address Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    6,948,140 GBP2020-09-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 7
    THE OUTSIDE CLINIC LIMITED - 2021-04-14
    icon of address Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2020-03-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,400 GBP2022-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 3 Old Fromans Farm, Kings Somborne, Stockbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,756 GBP2025-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,871,642 GBP2023-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -22,210,000 GBP2023-03-31 ~ 2024-03-28
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 25 - Director → ME
  • 12
    COMPLETE PRICE EYEWEAR LIMITED - 2021-04-14
    SPEED 3302 LIMITED - 1993-03-03
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (6 parents, 28 offsprings)
    Profit/Loss (Company account)
    -4,256,000 GBP2023-03-31 ~ 2024-03-28
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 1 Oak Place, Rosier Commercial Centre, Coneyhurst Road, Billingshurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,980 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 11 - Director → ME
  • 14
    THE DAVID SHELDRICK WILDLIFE TRUST - 2024-09-17
    icon of address 1 Oak Place, Rosier Commercial Centre, Coneyhurst Road, Billingshurst, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-04 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address The Malt House, Coln St. Aldwyns, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -707,752 GBP2016-12-31
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,878 GBP2021-03-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 20
    ANDPAR (125) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 30 - Director → ME
  • 21
    ANDPAR (124) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 42
  • 1
    MERCURY HEALTH GROUP LIMITED - 2007-06-26
    icon of address 83 Marylebone High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2011-11-09
    IIF 60 - Director → ME
  • 2
    OVAL (1918) LIMITED - 2003-12-23
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2007-06-04
    IIF 69 - Director → ME
  • 3
    W.C. MANAGEMENT LTD - 2011-11-25
    D.C.MANAGEMENT LIMITED - 2003-08-19
    icon of address Warren Chimney, Warren Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,637 GBP2024-01-31
    Officer
    icon of calendar 1998-01-22 ~ 2003-08-01
    IIF 51 - Director → ME
  • 4
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-17 ~ 2007-06-04
    IIF 42 - Director → ME
  • 5
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    HACAS LIMITED - 2000-09-14
    H.A.C.A.S. LIMITED - 1991-05-16
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,253,655 GBP2023-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2007-06-04
    IIF 48 - Director → ME
  • 6
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-05-30
    IIF 33 - Director → ME
    icon of calendar 2002-05-20 ~ 2007-06-04
    IIF 47 - Director → ME
  • 7
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2007-04-19
    IIF 59 - Director → ME
  • 8
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-04-19
    IIF 64 - Director → ME
  • 9
    icon of address 7 The Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    905,907 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ 2024-08-30
    IIF 19 - Director → ME
  • 10
    MINTFORD LIMITED - 1995-11-08
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1997-03-03
    IIF 31 - Director → ME
  • 11
    icon of address Boakley House, Brokenborough, Malmesbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,609 GBP2021-12-31
    Officer
    icon of calendar 2007-12-30 ~ 2012-08-01
    IIF 40 - Director → ME
  • 12
    GRAINGER TRUST PLC - 2007-03-05
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2013-02-06
    IIF 46 - Director → ME
  • 13
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    icon of calendar 2008-12-24 ~ 2010-01-08
    IIF 45 - Director → ME
    icon of calendar 1992-12-15 ~ 1999-09-01
    IIF 36 - Director → ME
  • 14
    PITMAN GROUP LIMITED - 2009-12-16
    STATUSFUTURE LIMITED - 1991-01-10
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-07 ~ 1999-10-28
    IIF 32 - Director → ME
  • 15
    CROSSCO (222) LIMITED - 1996-10-03
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-02 ~ 1999-10-28
    IIF 35 - Director → ME
  • 16
    PITMAN JOINT EXAMINING BOARD LIMITED - 2006-05-18
    CROSSCO (232) LIMITED - 1996-12-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1999-10-28
    IIF 34 - Director → ME
  • 17
    HOLBORN PRESS LIMITED(THE) - 1995-05-05
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2007-06-04
    IIF 55 - Director → ME
  • 18
    THE OUTSIDE CLINIC LIMITED - 2021-04-14
    icon of address Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-11
    IIF 3 - Right to appoint or remove directors OE
  • 19
    NIGHTINGALE DESIGN LIMITED - 2002-06-05
    icon of address Dantzic Building Fourth Floor, Dantzic Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2007-06-04
    IIF 39 - Director → ME
  • 20
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,871,642 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-08-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -22,210,000 GBP2023-03-31 ~ 2024-03-28
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-11-12
    IIF 2 - Has significant influence or control OE
  • 22
    COMPLETE PRICE EYEWEAR LIMITED - 2021-04-14
    SPEED 3302 LIMITED - 1993-03-03
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (6 parents, 28 offsprings)
    Profit/Loss (Company account)
    -4,256,000 GBP2023-03-31 ~ 2024-03-28
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-11
    IIF 4 - Right to appoint or remove directors OE
  • 23
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2007-04-19
    IIF 65 - Director → ME
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,428,000 GBP2017-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2007-06-04
    IIF 63 - Director → ME
  • 25
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000,000 EUR2020-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-05-01
    IIF 70 - Director → ME
  • 26
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2007-06-04
    IIF 49 - Director → ME
  • 27
    THE TRIBAL FOUNDATION - 2004-03-04
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2007-07-27
    IIF 37 - Director → ME
  • 28
    KINDRED AGENCY LIMITED - 2010-10-19
    GERONIMO COMMUNICATIONS LIMITED - 2009-01-27
    GERONIMO PUBLIC RELATIONS LIMITED - 2005-06-02
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2007-06-04
    IIF 66 - Director → ME
  • 29
    DUNDAS CONSULTANCY SERVICES LIMITED - 2004-06-30
    COMLAW NO. 518 LIMITED - 2000-06-05
    icon of address Lomond House, George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2007-06-04
    IIF 68 - Director → ME
  • 30
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2007-06-04
    IIF 53 - Director → ME
  • 31
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2008-03-26
    IIF 58 - Director → ME
  • 32
    TRIBAL GROUP LIMITED - 2001-01-23
    LONCAP (UK) LIMITED - 1999-11-19
    CROSSCO (138) LIMITED - 1995-08-10
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ 2007-06-04
    IIF 50 - Director → ME
  • 33
    TRIBAL TECHNOLOGY & INFORMATION MANAGEMENT SERVICESLIMITED - 2004-05-04
    OVAL (1744) LIMITED - 2002-08-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2007-06-04
    IIF 56 - Director → ME
  • 34
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2007-06-04
    IIF 41 - Director → ME
  • 35
    TRIBAL PROPERTY SERVICES LIMITED - 2005-09-13
    LINGAR A LIMITED - 2001-01-29
    ACRAMAN (238) LIMITED - 2000-12-06
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2007-06-04
    IIF 43 - Director → ME
  • 36
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2007-06-04
    IIF 57 - Director → ME
  • 37
    TRIBAL GWT GROUP LIMITED - 2005-03-30
    GWT GROUP LIMITED - 2002-11-13
    GREGORY WOOD TOWNES LIMITED - 2000-08-15
    ELLERBAY LIMITED - 1999-05-17
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2007-06-04
    IIF 52 - Director → ME
  • 38
    SECTA GROUP LIMITED - 2005-03-30
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2007-06-04
    IIF 44 - Director → ME
  • 39
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2007-06-04
    IIF 38 - Director → ME
  • 40
    TRIBAL GOVERNMENT CONSULTING LIMITED - 2005-03-30
    OVAL (1798) LIMITED - 2003-09-15
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-06-04
    IIF 54 - Director → ME
  • 41
    HACAS EXCHEQUER SERVICES LIMITED - 2005-01-25
    CHACS LIMITED - 1997-07-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2006-06-30
    IIF 62 - Director → ME
  • 42
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2007-04-19
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.