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 Kevin Joseph Finn

    Related profiles found in government register
  • Mr Kevin Joseph Finn
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Birches Road, Turton, Bolton, BL7 0DX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 4
  • Finn, Kevin Joseph
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

      IIF 5
    • Canmore House 90, Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 6
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 7 IIF 8
    • Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 9
  • Finn, Kevin Joseph
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 10
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England

      IIF 11
    • Canmore House, 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 12
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 13 IIF 14 IIF 15
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW, United Kingdom

      IIF 18
    • Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, England

      IIF 19
    • Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 20 IIF 21
  • Finn, Kevin Joseph
    British investment consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lanc, BL7 9ND, England

      IIF 22
  • Finn, Kevin Joseph
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 23
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 24
  • Finn, Kevin
    British chairman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fanshaws", Brickendon, Hertford, SG13 8PQ

      IIF 25
  • Finn, Kevin
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 26
  • Finn, Kevin
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Harewell Way Harrold, Milton Keynes, Bedfordshire, MK43 7DY, England

      IIF 27
  • Finn, Kevin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 28
    • 25, Hornsby Square, Laindon, Essex, SS15 6SD

      IIF 29
    • Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH

      IIF 30
    • Autologic House, London Road, Wheatley, Oxon, OX33 1JH

      IIF 31
  • Finn, Kevin
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D Park 34, Southmead Industrial Estate, Didcot, Oxon, OX11 7WB

      IIF 32
    • 1, Great Cumberland Place, March Arch, London, W1H 7LW

      IIF 33
    • 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 34
  • Mr Kevin Finn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 201 Great Portland Street, London, W1W 5AB

      IIF 35
  • Finn, Kevin Joseph
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eaton Court Road, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 36
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hornsby Square, Laindon, Essex, SS15 6SD, England

      IIF 37
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 38
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 39
  • Mr Kevin Finn
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 40
    • 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 41
  • Kevin Finn
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 42
  • Finn, Kevin Joseph
    British sales director born in June 1960

    Registered addresses and corresponding companies
    • 45 Stonehouse Road, Sutton Coldfield, Birmingham, West Midlands, B73 6LP

      IIF 43
  • Finn, Kevin Joseph
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 201, Great Portland Street, London, W1W 5AB

      IIF 44
    • Unit 7, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, England

      IIF 45 IIF 46
  • Finn, Kevin Joseph
    Irish business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Courthouse Mews, Newport Pagnell, Buckinghamshire, MK16 8JR

      IIF 47
  • Finn, Kevin Joseph
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, United Kingdom

      IIF 48
    • Autologic House, London Road, Wheatley, Oxon, OX33 1JH, United Kingdom

      IIF 49
  • Finn, Kevin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 201 Great Portland Street, London, W1W 5AB

      IIF 50 IIF 51
    • 201, Great Portland Street, London, W1W 5AB, England

      IIF 52 IIF 53
  • Finn, Kevin
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prospect Way, Hutton, Brentwood, Essex, CM13 1XA

      IIF 54
  • Finn, Kevin Joseph
    British

    Registered addresses and corresponding companies
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 55 IIF 56
  • Finn, Kevin Joseph
    British company director

    Registered addresses and corresponding companies
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 57
  • Finn, Kevin Joseph
    British consultant

    Registered addresses and corresponding companies
    • Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 58
  • Finn, Kevin
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 59
    • 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 60
  • Finn, Kevin
    British company director

    Registered addresses and corresponding companies
    • 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 61
child relation
Offspring entities and appointments 45
  • 1
    2 ASSIST LTD
    06715934
    1 Great Cumberland Place, March Arch, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    AAM RENTAL MANAGEMENT LTD - now
    CAMELOT VEHICLE RENTALS LIMITED
    - 2020-10-07 11508359
    3 Eaton Court Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-08-09 ~ 2020-08-18
    IIF 24 - Director → ME
  • 3
    ALLIANCE ASSET MANAGEMENT LIMITED
    - now 03107480
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Active Corporate (22 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,771,648 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-07-01 ~ 2020-08-18
    IIF 36 - Director → ME
  • 4
    ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED
    01337220
    201 Great Portland Street, London, England
    Active Corporate (49 parents, 3 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    2024-02-08 ~ now
    IIF 52 - Director → ME
  • 5
    AUTOLOGIC DATA SYSTEMS LTD
    - now 02697335
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    2001-05-01 ~ 2003-04-30
    IIF 16 - Director → ME
    2002-12-20 ~ 2003-04-30
    IIF 55 - Secretary → ME
  • 6
    AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
    - now 07079844
    BUSINESSCO SERVICES 2 LIMITED
    - 2011-07-25 07079844 07169519, 06864880
    Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    6,809,774 GBP2024-12-31
    Officer
    2011-07-01 ~ 2017-06-16
    IIF 19 - Director → ME
  • 7
    AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED
    07293162
    Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -39,039 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 46 - Director → ME
    2011-07-01 ~ 2017-06-16
    IIF 48 - Director → ME
  • 8
    AUTOLOGIC DIAGNOSTICS LIMITED
    - now 06814180 03856565
    DIAGNOS HOLDINGS LIMITED
    - 2011-03-23 06814180
    Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    -1,807,753 GBP2024-12-31
    Officer
    2009-02-20 ~ 2017-06-16
    IIF 49 - Director → ME
    2018-01-03 ~ now
    IIF 45 - Director → ME
  • 9
    BACKHOUSE MANAGEMENT LIMITED
    09510913
    30 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,500 GBP2018-03-31
    Officer
    2015-04-01 ~ 2019-03-15
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BAUER AUTOMOTIVE LIMITED - now
    EMAP AUTOMOTIVE LIMITED
    - 2008-02-20 00696758
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    BROOKLANDS PRESS LIMITED - 1985-05-09
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (48 parents)
    Officer
    1999-04-01 ~ 2000-04-05
    IIF 13 - Director → ME
  • 11
    BEST CAR FINDER GROUP LTD - now
    BEST CAR FINDER (ESSEX) LTD
    - 2020-10-07 10595023
    3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -569,280 GBP2024-06-30
    Officer
    2019-01-18 ~ 2020-08-18
    IIF 38 - Director → ME
  • 12
    CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED
    - now 08606896 02858212
    HAMSARD 3317 LIMITED
    - 2014-06-05 08606896 06778337, 11013245, 16103206... (more)
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-06-02 ~ 2018-04-30
    IIF 18 - Director → ME
  • 13
    COMPUTER PROCESSING TECHNOLOGY LIMITED
    08685018
    Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    DAMPCLEAR LIMITED
    08323849
    Canmore House 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,500 GBP2015-12-31
    Officer
    2012-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 15
    DIAGNOS LIMITED
    - now 03856565
    AUTOLOGIC DIAGNOSTICS LIMITED
    - 2011-03-23 03856565 06814180
    DIAGNOS.CO.UK LIMITED
    - 2009-05-07 03856565
    Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    7,713,945 GBP2024-12-31
    Officer
    2009-02-20 ~ 2017-06-16
    IIF 31 - Director → ME
  • 16
    FINN & FINE LIMITED
    08719390
    Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    FORELAND BOAT SALES LTD
    16639029
    7 The Broadway, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FULLFIELD LIMITED
    06740825
    25 Hornsby Square, Laindon, Essex
    Active Corporate (15 parents, 5 offsprings)
    Equity (Company account)
    7,964,834 GBP2024-03-31
    Officer
    2011-07-08 ~ 2022-07-15
    IIF 29 - Director → ME
  • 19
    GO MOTORING LTD
    - now 05962947
    FILEPLAN LIMITED
    - 2006-11-07 05962947
    85 Church Road, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2006-10-27 ~ 2009-07-07
    IIF 47 - Director → ME
  • 20
    H R PROJECT MANAGEMENT LIMITED
    03852982
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (12 parents)
    Equity (Company account)
    2,187,908 GBP2024-12-31
    Officer
    2001-06-27 ~ 2003-04-30
    IIF 17 - Director → ME
  • 21
    HELM CLASSICS LTD
    14940257
    102 Bromstone Road, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    INNOVATION FLEET SERVICES LIMITED - now
    NOBILAS UK LIMITED
    - 2013-11-12 03429434
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (32 parents)
    Officer
    2010-03-19 ~ 2010-07-09
    IIF 9 - Director → ME
  • 23
    INSTITUTE OF THE MOTOR INDUSTRY(THE)
    - now 00225180
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    Fanshaws", Brickendon, Hertford
    Active Corporate (109 parents)
    Officer
    2011-02-23 ~ 2025-04-01
    IIF 25 - Director → ME
  • 24
    K FINN & CO LIMITED
    08602393
    102 Bromstone Road, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    321,219 GBP2024-07-31
    Officer
    2013-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LEX AUTOLEASE (VH) LIMITED - now
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED
    - 2002-07-29 02841609
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED
    - 1997-08-11 02841609 01428787
    ELTON HOLDINGS LIMITED - 1996-12-12
    BROOMCO (692) LIMITED - 1994-03-24
    1 More London Place, London
    Dissolved Corporate (39 parents)
    Officer
    1997-03-18 ~ 1997-10-20
    IIF 43 - Director → ME
  • 26
    LGDA LIMITED - now
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED
    - 2017-06-27 07874811
    NEWINCCO 1140 LIMITED
    - 2012-03-29 07874811 07708694, 07405250, 04680818... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2012-01-18 ~ 2015-11-04
    IIF 30 - Director → ME
  • 27
    LINKNET LIMITED
    - now 05542864 04285513
    SHILLITO CONSULTING LIMITED
    - 2008-08-20 05542864 04285513
    85 Church Road, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 28
    MOTOR CONSULTING & MANAGEMENT LIMITED
    - now 02930796
    WIDETOWN LIMITED - 1994-06-16
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (15 parents)
    Officer
    2003-02-08 ~ 2006-07-14
    IIF 10 - Director → ME
    2009-12-30 ~ 2010-07-09
    IIF 20 - Director → ME
    2003-02-08 ~ 2006-07-14
    IIF 58 - Secretary → ME
  • 29
    MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED
    - now 01518632
    M.A.A. PENSION PLAN TRUSTEES LIMITED - 1990-07-11
    201 Great Portland Street, London
    Active Corporate (28 parents)
    Officer
    2022-06-28 ~ now
    IIF 51 - Director → ME
  • 30
    MOTORCARE SERVICES LIMITED
    - now 02657470
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (35 parents)
    Officer
    2010-03-19 ~ 2010-07-09
    IIF 21 - Director → ME
  • 31
    MOTORCLEAN EBT TRUSTEE LIMITED
    - now 10241443
    HAMSARD 3417 LIMITED
    - 2016-10-25 10241443 06778337, 11013245, 16103206... (more)
    25 Hornsby Square, Laindon, Essex, England
    Active Corporate (9 parents)
    Officer
    2016-10-25 ~ 2022-07-15
    IIF 37 - Director → ME
  • 32
    MOTORCLEAN TRUSTEE COMPANY LIMITED
    06343499
    25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 33
    MYCARDIRECT LTD - now
    AVALON VEHICLE RENTAL LTD
    - 2021-01-20 11124261
    3 Colmworth Business Park, Eaton Socon, St. Neots, England
    Active Corporate (9 parents)
    Equity (Company account)
    -7,089,663 GBP2024-06-30
    Officer
    2017-12-22 ~ 2020-08-18
    IIF 39 - Director → ME
  • 34
    NSN HOLDINGS LIMITED
    - now 04413774
    BROOMCO (2901) LIMITED
    - 2003-01-28 04413774 04413851, 04240493, 04349739... (more)
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (14 parents)
    Officer
    2002-09-06 ~ 2010-07-09
    IIF 26 - Director → ME
    2002-09-06 ~ 2008-06-06
    IIF 61 - Secretary → ME
  • 35
    REGGIN (COMPUTERS) LTD
    02451701
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (14 parents)
    Equity (Company account)
    719,689 GBP2024-12-31
    Officer
    2002-10-21 ~ 2003-04-30
    IIF 8 - Director → ME
    2002-10-29 ~ 2003-04-30
    IIF 56 - Secretary → ME
  • 36
    REVOLVE PERFORMANCE LIMITED
    09547934
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-11-01
    IIF 54 - Director → ME
  • 37
    RL CAPITAL LIMITED
    03602240
    Unit 5c Trident Business Park, Basil Hill Road, Didcot, Oxon
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,981 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-11-15 ~ 2012-03-31
    IIF 32 - Director → ME
  • 38
    RMI SC LIMITED
    08008286
    201 Great Portland Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,759,686 GBP2022-12-31
    Officer
    2022-04-01 ~ now
    IIF 44 - Director → ME
  • 39
    SEMESTER: LEARNING AND DEVELOPMENT LIMITED
    09245908
    201 Great Portland Street, London, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    10,573 GBP2016-10-31
    Officer
    2024-09-30 ~ now
    IIF 53 - Director → ME
  • 40
    SHILLITO CONSULTING LIMITED
    - now 04285513 05542864
    LINKNET LIMITED
    - 2008-08-20 04285513 05542864
    SILBURY 240 LIMITED
    - 2001-09-25 04285513 06113225, 03195655, 08409268... (more)
    102 Bromstone Road, Broadstairs, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -57,860 GBP2024-10-31
    Officer
    2001-09-18 ~ now
    IIF 7 - Director → ME
    2008-10-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SIGN LANGUAGE LIMITED
    04570698
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (13 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    2015-10-01 ~ 2018-05-28
    IIF 11 - Director → ME
  • 42
    SMALL ACCIDENT REPAIR TECHNOLOGY LIMITED
    05706472
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    42,215 GBP2020-12-31
    Officer
    2008-01-01 ~ 2009-11-30
    IIF 28 - Director → ME
  • 43
    SRT MARINE SYSTEMS PLC
    - now 05459678 08373701
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2017-08-17 ~ now
    IIF 5 - Director → ME
  • 44
    STAFFORD COMPUTER TECHNOLOGY LIMITED
    02710488
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (14 parents)
    Equity (Company account)
    135,661 GBP2024-12-31
    Officer
    2002-03-19 ~ 2003-04-30
    IIF 15 - Director → ME
  • 45
    THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED
    - now 00133095
    MOTOR AGENTS' ASSOCIATION LIMITED(THE) - 1990-07-10
    201 Great Portland Street, London
    Active Corporate (117 parents, 18 offsprings)
    Officer
    2017-04-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 35 - Has significant influence or control 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.