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

Stanton-gleaves, Robin James

    Related profiles found in government register
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 1
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 2
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 16
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 17
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 18 IIF 19 IIF 20
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 23
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 24
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 25 IIF 26 IIF 27
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 30
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 31
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 32
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 33
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 34
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 35
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 36 IIF 37
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 38
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 39 IIF 40 IIF 41
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Stanton-gleaves, Robin James
    British executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 50
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 51
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 52
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 53
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 54
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 55 IIF 56
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 57 IIF 58
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 59
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 60
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 61
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 62
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 63 IIF 64 IIF 65
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 66
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 67 IIF 68 IIF 69
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 70 IIF 71
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    1-2 Castle Lane, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 50 - director → ME
  • 2
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 60 - director → ME
  • 3
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    MAJORBECK LIMITED - 1993-07-09
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 55 - director → ME
  • 4
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 58 - director → ME
  • 5
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 52 - director → ME
  • 6
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 57 - director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 37 - director → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 56 - director → ME
  • 9
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 29 - director → ME
  • 10
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -466,294 GBP2021-12-31
    Officer
    2018-10-19 ~ now
    IIF 45 - director → ME
  • 11
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Officer
    2021-03-23 ~ now
    IIF 26 - director → ME
  • 12
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 25 - director → ME
  • 13
    The Stadium, Hayes Lane, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Officer
    2021-10-04 ~ now
    IIF 27 - director → ME
  • 14
    40 High Street, West Mailing, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Officer
    2018-07-04 ~ dissolved
    IIF 41 - director → ME
  • 15
    40 High Street, West Mailing, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,215 GBP2023-12-31
    Officer
    2018-09-05 ~ now
    IIF 40 - director → ME
  • 16
    40 High Street, West Malling, Kent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,297 GBP2023-12-31
    Officer
    2018-11-22 ~ now
    IIF 39 - director → ME
  • 17
    40 High Street, West Mailing, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -455,605 GBP2023-12-31
    Officer
    2018-09-05 ~ now
    IIF 42 - director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    321,672 GBP2023-12-31
    Officer
    2018-04-17 ~ now
    IIF 43 - director → ME
  • 19
    EASY COPIERS LONDON LIMITED - 2006-02-20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 1 - director → ME
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-07-01 ~ dissolved
    IIF 51 - director → ME
  • 21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -56,126 GBP2023-12-31
    Officer
    2016-11-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    GLEAVES ROBTON LTD - 2016-03-02
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    29,230,052 GBP2018-12-31
    Officer
    2015-08-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 24
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    219,606 GBP2023-12-31
    Officer
    2016-07-29 ~ now
    IIF 47 - director → ME
  • 25
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 53 - director → ME
  • 26
    GO TEC TRAINING LIMITED - 2021-04-22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -101,421 GBP2023-12-31
    Officer
    2016-03-03 ~ now
    IIF 38 - director → ME
  • 27
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -317,627 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    TURNER TOOLING LIMITED - 2020-10-15
    40 High Street, West Malling, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -118,250 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 49 - director → ME
Ceased 39
  • 1
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (9 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2006-05-10 ~ 2015-12-21
    IIF 59 - director → ME
  • 2
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 13 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 22 - director → ME
  • 3
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 4 - director → ME
  • 4
    OFFICEFLOW LIMITED - 2013-11-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 14 - director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents, 4 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 34 - director → ME
  • 6
    F. S. RENTALS LIMITED - 2006-02-15
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 6 - director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2005-11-02 ~ 2006-07-31
    IIF 61 - secretary → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,999 GBP2023-10-31
    Officer
    2009-03-25 ~ 2020-06-17
    IIF 33 - director → ME
  • 9
    KRL (CORPORATE) LIMITED - 2009-07-22
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    926,528 GBP2023-10-31
    Officer
    2009-06-03 ~ 2020-06-17
    IIF 17 - director → ME
  • 10
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2023-10-31
    Officer
    2004-09-06 ~ 2020-06-17
    IIF 2 - director → ME
  • 11
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2023-10-31
    Officer
    2003-10-30 ~ 2020-06-17
    IIF 36 - director → ME
  • 12
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 13
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Person with significant control
    2019-11-21 ~ 2021-06-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 15
    The Stadium, Hayes Lane, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2022-10-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 16
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-10-31
    Officer
    2016-01-22 ~ 2020-06-17
    IIF 18 - director → ME
  • 17
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 20 - director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Person with significant control
    2018-07-04 ~ 2018-07-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 19
    40 High Street, West Mailing, Kent, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    321,672 GBP2023-12-31
    Person with significant control
    2018-04-17 ~ 2018-04-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 5 - director → ME
  • 21
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2016-10-24 ~ 2020-06-17
    IIF 31 - director → ME
  • 22
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 15 - director → ME
  • 23
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Officer
    2015-08-20 ~ 2018-09-24
    IIF 35 - director → ME
  • 24
    28 Baddow Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    109,414 GBP2023-12-31
    Officer
    2009-04-02 ~ 2024-12-03
    IIF 30 - director → ME
  • 25
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    912 GBP2019-10-31
    Officer
    2016-04-11 ~ 2020-06-17
    IIF 21 - director → ME
  • 26
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2020-09-16 ~ 2023-08-03
    IIF 16 - director → ME
  • 27
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 10 - director → ME
  • 28
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 23 - director → ME
  • 29
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    176,498 GBP2023-03-31
    Officer
    2006-07-28 ~ 2022-04-06
    IIF 24 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-04-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    36,374 GBP2023-03-31
    Officer
    2017-05-17 ~ 2022-04-06
    IIF 46 - director → ME
  • 31
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 7 - director → ME
  • 32
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 12 - director → ME
  • 33
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,000 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 3 - director → ME
  • 34
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -29,594 GBP2023-12-31
    Officer
    2018-06-25 ~ 2018-06-25
    IIF 28 - director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-26
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 35
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 8 - director → ME
  • 36
    OFFICE PERFECTION LIMITED - 2008-05-02
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2004-09-21
    VITALGRADE LIMITED - 1986-05-30
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 13 - director → ME
  • 37
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 19 - director → ME
  • 38
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 11 - director → ME
  • 39
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.