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

Davies, Edward Arthur

    Related profiles found in government register
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR

      IIF 1 IIF 2
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmoreland House, 80 - 86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, United Kingdom

      IIF 3
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 4
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucester, England & Wales, GL51 8NR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Davies, Edward Arthur
    British director/solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR, United Kingdom

      IIF 12
  • Davies, Edward Arthur
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Davies, Edward Arthur
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 16
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 17
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 18
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 19
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 20 IIF 21
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 22
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Davies, Edward Arthur
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 26 IIF 27 IIF 28
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 29
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 30 IIF 31 IIF 32
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Key, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 36
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 37 IIF 38
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 39
  • Davies, Edward Arthur
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW

      IIF 40
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Registered addresses and corresponding companies
    • 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 41
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 42
  • Davies, Edward Arthur
    British

    Registered addresses and corresponding companies
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 43 IIF 44 IIF 45
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 46
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 47
    • Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 48
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 49
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 50
  • Davies, Edward Arthur
    British lawyer

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 51 IIF 52
  • Davies, Edward Arthur
    British solicitor

    Registered addresses and corresponding companies
    • 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 53 IIF 54 IIF 55
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 57
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 58
    • Saxon House, Saxon Way, Cheltenham, GL51 6QX

      IIF 59
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 60
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 61
  • Davies, Edward Arthur

    Registered addresses and corresponding companies
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 62
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 63
    • Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 11
  • 1
    Greenfields Church Road, Arlingham, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -10,700 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    AED CORPORATE SERVICES LIMITED - 2019-12-16
    WORCESTER LANDREP LIMITED - 2011-08-25
    Greenfields, Church Road, Arlingham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    134,830 GBP2023-12-31
    Officer
    2011-08-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -75,523 GBP2017-03-31
    Officer
    2014-01-13 ~ dissolved
    IIF 6 - director → ME
  • 4
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED - 2014-11-18
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED - 2014-11-07
    205, LECKHAMPTON LIMITED - 2013-04-26
    WILLIAM MORRISON (LECKHAMPTON) LIMITED - 2013-04-23
    ROWAN (274) LIMITED - 2012-09-20
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2014-11-05 ~ dissolved
    IIF 4 - director → ME
  • 5
    BOO HOMES (HILL COURT) LIMITED - 2020-11-25
    Greenfields Church Road, Arlingham, Gloucester, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEVERAGE BIDCO LIMITED - 2020-06-23
    Saxon House, Saxon Way, Cheltenham
    Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 15 - director → ME
  • 8
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 13 - director → ME
  • 9
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    VIPER SUBSEA TECHNOLOGY LIMITED - 2016-11-04
    VIPER SUBSEA LTD - 2011-07-06
    Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 40 - director → ME
  • 11
    AED CORPORATE SERVICES LLP - 2011-08-25
    Greenfields, Church Road, Arlingham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 26 - llp-designated-member → ME
Ceased 46
  • 1
    ADEY INNOV LIMITED - 2017-12-18
    HAMSARD 3459 LIMITED - 2017-09-07
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents)
    Officer
    2017-11-22 ~ 2019-10-16
    IIF 33 - director → ME
  • 2
    ALPHA SCIENTIFIC LTD - 2019-07-31
    Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,758,252 GBP2018-09-30
    Officer
    2019-05-31 ~ 2019-10-16
    IIF 34 - director → ME
  • 3
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-06-06 ~ 2019-10-16
    IIF 1 - director → ME
  • 4
    ADEY LTD - 2017-12-18
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-12-14 ~ 2013-10-07
    IIF 12 - director → ME
    2016-06-06 ~ 2019-10-16
    IIF 2 - director → ME
  • 5
    ADEY LLP
    - now
    ADEY INNOVATION LLP - 2017-12-18
    ADEY R & D LLP - 2012-07-06
    Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-01-01 ~ 2016-06-06
    IIF 31 - llp-member → ME
  • 6
    ADEY CWT LIMITED - 2019-07-31
    HAMSARD 3519 LIMITED - 2019-02-06
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-01-29 ~ 2019-10-16
    IIF 35 - director → ME
  • 7
    Cps House, St James Place, Knapp Road, Cheltenham, Glousestershire
    Corporate (1 parent)
    Equity (Company account)
    -61,515 GBP2024-03-31
    Officer
    2006-12-15 ~ 2012-07-17
    IIF 49 - secretary → ME
  • 8
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2006-12-27 ~ 2012-07-17
    IIF 57 - secretary → ME
  • 9
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-02 ~ 2009-11-03
    IIF 25 - director → ME
  • 10
    BLOOMFIELD HOSPITALITY LIMITED - 2003-06-13
    16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    49,212 GBP2016-03-01 ~ 2017-02-28
    Officer
    2007-04-25 ~ 2012-02-19
    IIF 50 - secretary → ME
  • 11
    16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    95,497 GBP2017-02-28
    Officer
    2007-04-25 ~ 2011-07-05
    IIF 44 - secretary → ME
  • 12
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED - 2014-11-18
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED - 2014-11-07
    205, LECKHAMPTON LIMITED - 2013-04-26
    WILLIAM MORRISON (LECKHAMPTON) LIMITED - 2013-04-23
    ROWAN (274) LIMITED - 2012-09-20
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-03-22 ~ 2014-03-31
    IIF 22 - director → ME
  • 13
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,405,865 GBP2023-12-31
    Officer
    2014-11-05 ~ 2018-10-31
    IIF 16 - director → ME
  • 14
    KANDOL LIMITED - 2008-04-28
    Units 2/3 Caen View, Rushy Platt, Swindon, Wilts
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -826,759 GBP2020-12-31
    Officer
    2007-08-13 ~ 2008-04-04
    IIF 19 - director → ME
    2007-08-13 ~ 2008-04-04
    IIF 46 - secretary → ME
  • 15
    HEIDELBERG COLOR PUBLISHING SOLUTIONS LIMITED - 2000-04-18
    LINOTYPE CPS LIMITED - 1998-08-19
    INDEPENDENT SOFTWARE CONSULTANTS LIMITED - 1997-09-05
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    346,108 GBP2024-03-31
    Officer
    2007-04-16 ~ 2012-07-17
    IIF 43 - secretary → ME
  • 16
    L.J. TECHNICAL SYSTEMS LIMITED - 2006-04-03
    L.J. GROUP LIMITED - 2003-05-01
    30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 64 - secretary → ME
  • 17
    CONKERHAVEN LIMITED - 2007-05-25
    Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-02 ~ 2012-05-28
    IIF 52 - secretary → ME
  • 18
    EQUILAW LLP - 2010-05-07
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-05-10 ~ 2012-06-30
    IIF 32 - llp-member → ME
  • 19
    EQUITY RELEASE SOLICITORS ASSOCIATION LIMITED - 2008-07-14
    Brunswick House Gloucester Business Park, Glos, Gloucester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,907 GBP2020-07-31
    Officer
    2008-07-08 ~ 2008-11-12
    IIF 23 - director → ME
  • 20
    HIGH-O AIR LIMITED - 2012-07-19
    Bespoke Ta Llp, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2014-03-31
    IIF 7 - director → ME
  • 21
    CHARMGOLD COMPUTERS LIMITED - 1990-04-23
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    87,974 GBP2024-03-31
    Officer
    2007-04-12 ~ 2012-07-17
    IIF 62 - secretary → ME
  • 22
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,723,187 GBP2024-04-30
    Officer
    2012-05-21 ~ 2014-04-03
    IIF 8 - director → ME
  • 23
    White Hills Surgery Sibford Road, Hook Norton, Banbury, Oxfordshire
    Corporate (6 parents)
    Officer
    2010-07-29 ~ 2010-07-29
    IIF 29 - llp-designated-member → ME
  • 24
    EEH (BIDCO) LIMITED - 2012-07-12
    CONKERDOVE LIMITED - 2007-05-25
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2012-05-28
    IIF 51 - secretary → ME
  • 25
    26 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2004-11-18 ~ 2006-03-23
    IIF 56 - secretary → ME
  • 26
    DIGIAC LIMITED - 2006-04-03
    30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,868 GBP2023-12-31
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 65 - secretary → ME
  • 27
    Unit B1 Old Station Drive, Liddington Park, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    32,804 GBP2023-06-30
    Officer
    2009-06-15 ~ 2009-06-17
    IIF 28 - llp-designated-member → ME
  • 28
    BEVERAGE BIDCO LIMITED - 2020-06-23
    Saxon House, Saxon Way, Cheltenham
    Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Officer
    2020-06-12 ~ 2022-04-07
    IIF 36 - director → ME
  • 29
    L.J. CREATE LIMITED - 2017-06-19
    L.J. TECHNICAL SYSTEMS LIMITED - 2007-10-01
    L.J. GROUP LIMITED - 2006-04-03
    L.J. TECHNICAL SYSTEMS LIMITED - 2003-05-01
    L.J. ELECTRONICS LIMITED - 1988-01-26
    J. MELLOR & PARTNERS (INSURANCE BROKERS) LIMITED - 1979-12-31
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 48 - secretary → ME
  • 30
    Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2019-10-16
    IIF 9 - director → ME
  • 31
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-05-26 ~ 2019-10-16
    IIF 11 - director → ME
  • 32
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-05-26 ~ 2019-10-16
    IIF 10 - director → ME
  • 33
    FOSCOMBE INVESTMENTS LIMITED - 2017-03-23
    FOSCOMBE HOUSE (MALVERN ROAD) LIMITED - 2012-09-11
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    511,709 GBP2024-04-30
    Officer
    2012-04-19 ~ 2014-04-01
    IIF 5 - director → ME
  • 34
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    571,329 GBP2024-04-30
    Officer
    2012-03-26 ~ 2014-04-01
    IIF 3 - director → ME
  • 35
    MEDICAL ACCIDENT (GROUP) LIMITED - 2013-10-02
    RICKERBYS (CHELTENHAM) LIMITED - 2013-10-01
    RICKERBYS LIMITED - 2007-05-29
    CONDORWATER LIMITED - 2001-06-19
    5 Deansway, Worcester, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    913,593 GBP2024-03-31
    Officer
    2010-03-23 ~ 2012-07-01
    IIF 17 - director → ME
  • 36
    GW 245 LIMITED - 2003-11-07
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2006-10-16 ~ 2012-07-17
    IIF 54 - secretary → ME
  • 37
    21ST ADVANCED OPTIONS LTD. - 2001-10-10
    GWYNEDD ADVANCED OPTIONS LTD. - 1999-12-17
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF 47 - secretary → ME
  • 38
    FOODRIGHT LIMITED - 2005-02-24
    P.o.box 23, 14 Hurlingham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-02-07 ~ 2011-04-06
    IIF 53 - secretary → ME
  • 39
    STANLEY THORNES (PUBLISHERS) LIMITED - 2000-06-12
    Oxford University Press, Great Clarendon Street, Oxford
    Corporate (1 parent)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF 63 - secretary → ME
  • 40
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-05-29 ~ 2013-06-30
    IIF 30 - llp-member → ME
  • 41
    THREE COUNTIES EQUINE HOSPITAL LLP - 2021-01-29
    Calyx House, South Road, Taunton, Somerset, England
    Corporate (7 parents)
    Officer
    2009-06-18 ~ 2009-06-27
    IIF 27 - llp-designated-member → ME
  • 42
    5 St Augustines Well, Arlingham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-06-30
    Officer
    2003-07-01 ~ 2007-06-01
    IIF 41 - director → ME
    2003-07-01 ~ 2007-06-01
    IIF 55 - secretary → ME
  • 43
    17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved corporate (3 parents)
    Officer
    2009-04-22 ~ 2009-06-02
    IIF 24 - director → ME
  • 44
    HC 1246 LIMITED - 2015-04-10
    Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    111,449 GBP2024-04-30
    Officer
    2015-04-09 ~ 2015-04-09
    IIF 20 - director → ME
  • 45
    The Red Lion High Street, Arlingham, Gloucester, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    278,956 GBP2023-10-31
    Officer
    2020-02-03 ~ 2020-07-29
    IIF 38 - director → ME
    2013-06-04 ~ 2016-11-01
    IIF 21 - director → ME
  • 46
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2007-04-16 ~ 2012-07-17
    IIF 45 - secretary → 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.