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, Ian Robert

    Related profiles found in government register
  • Davies, Ian Robert
    British

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British director

    Registered addresses and corresponding companies
    • 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 17 IIF 18
  • Davies, Ian Robert
    British electrician

    Registered addresses and corresponding companies
    • 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 19
  • Davies, Ian Robert
    British secretary

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 20
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British fca born in April 1955

    Registered addresses and corresponding companies
    • 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 25
  • Davies, Ian
    British

    Registered addresses and corresponding companies
  • Davies, Ian
    British accountant

    Registered addresses and corresponding companies
    • Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 29 IIF 30
  • Davies, Ian Michael
    British sales and commercial manager

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 31 IIF 32
  • Davies, Ian Robert

    Registered addresses and corresponding companies
    • Trent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 33 IIF 34
    • Trent House, University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 35
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 36
  • Davies, Ian Stanley
    British

    Registered addresses and corresponding companies
    • Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 37
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 38 IIF 39 IIF 40
    • Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN

      IIF 44
    • Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 45
    • Ground Floor, Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 46
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 47
    • Cowesfield House, Romsey Road, Whiteparish, Salisbury, SP5 2QY, United Kingdom

      IIF 48
    • Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 49
  • Davies, Ian Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 50
  • Davies, Ian Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 51 IIF 52
  • Davies, Ian Robert
    British non executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 53
  • Davies, Ian Robert
    British non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 54
  • Davies, Ian Robert
    British secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 55
  • Davies, Ian Robert
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 56
  • Davies, Ian Robert
    British electrician born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 57
  • Davies, Ian

    Registered addresses and corresponding companies
    • Trent House, University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN, England

      IIF 58
    • Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN

      IIF 59
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 60
    • Lissadell The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 61
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 62
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 63
    • 66 High Street, Dawley, Telford, Shropshire, TF4 2HD

      IIF 64
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 65
  • Davies, Ian
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17, Manor Close, Shifnal, Shropshire, TF11 9AJ

      IIF 66
  • Davies, Ian
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 83
  • Davies, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broughton Drive, London, SW9 8QN, England

      IIF 84
  • Davies, Ian
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 85
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 86
    • Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 87
  • Davies, Ian
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 89
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 90
  • Davies, Diane
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Oakwood Grove, Warwick, CV34 5TD, England

      IIF 91
  • Davies, Ian Stanley
    British film development consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 92
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 93
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Leighton Place, London, NW5 2QL, United Kingdom

      IIF 94
    • 34, Hobson Road, Oxford, OX2 8QA, England

      IIF 95
  • Davies, Ian Robert
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Balsam Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NB

      IIF 96
  • Davies, Ian
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 97
    • 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 98
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Manor Close, Shifnal, Shropshire, TF11 9AJ, England

      IIF 99
    • 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 100
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 101
  • Davies, Ian
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaulieu Drive, Waltham Abbey, Essex, EN9 1JY, United Kingdom

      IIF 102
  • Davies, Ian
    British retired born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 103
  • Davies, Ian
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Mold Road, Northop, CH7 6BE, England

      IIF 104
  • Davies, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 105
  • Davies, Ian
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Davies, Ian
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Davies, Ian
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 108
  • Davies, Ian
    British sales born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hartley Court, Stoke-on-trent, ST4 7GG, United Kingdom

      IIF 109
  • Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 110
  • Mr Ian Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD

      IIF 111
    • Bank House, 66, High Street, Dawley, Telford, TF4 2HD, England

      IIF 112
    • Tranter Lowe 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 113
    • Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 114
  • Mr Ian Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broughton Drive, London, SW9 8QN, England

      IIF 115
  • Mr Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
    • 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 117
    • Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 118
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 119
    • Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 120
  • Mr Ian Davies
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 240, School Lane, Downholland, Ormskirk, L39 7JF, England

      IIF 121
  • Davies, Ian Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 122
  • Davies, Ian Michael
    British sales and commercial manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 123
  • Davies, Ian Stanley
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chartwell Drive, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, United Kingdom

      IIF 124
  • Davies, Ian Stanley
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 125
  • Davies, Ian Stanley
    British entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 134
  • Davies, Ian Stanley
    British film entertainment professiona born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 135
  • Davies, Ian Stanley
    British film entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 140 IIF 141
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 142 IIF 143
    • 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 144
    • 7a, Pindock Mews, London, W9 2PY, England

      IIF 145
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 146
    • 3, Chartwell Drive, Charlbury, Oxfordshire, OX7 3RH, England

      IIF 147
    • 6, B, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 148
  • Davies, Ian Stanley
    British producers rep born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pharmacy Cottage, Market Street, Charlbury, OX7 3PL, United Kingdom

      IIF 149
  • Mr Ian Robert Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, Wiltshire, SP5 2QY

      IIF 150
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 151
  • Mr Ian Robert Davies
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 152
    • 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 153
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 154
  • Ian Davies
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 155
  • Mr Ian Davies
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 156
  • Mr Ian Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Mold Road, Northop, CH76BE, Wales

      IIF 157
  • Mr Ian Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 158
  • Mr Ian Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Michael Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 55
  • 1
    The Gate House, Mold Road, Northop, Wales
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    9,202 GBP2022-10-05 ~ 2023-10-31
    Officer
    2022-10-05 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 2
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -160,450 GBP2020-03-31
    Officer
    2014-12-11 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cowesfield House, Romsey Road, Salisbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 47 - director → ME
    2015-07-27 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 4
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2016-10-31
    Officer
    2013-10-01 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BOUDICA BLACK PALE STAR LTD - 2015-07-02
    3 Chartwell Drive, Charlbury, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 147 - director → ME
  • 6
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2021-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 7
    78 Perryn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    137,181 GBP2016-11-30
    Officer
    2012-12-12 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Chartwell Drive, Charlbury, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 10
    78 Perryn Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    78 Perryn Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BARD IONA LIMITED - 2014-07-08
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 143 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    78 Perryn Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    115,369 GBP2016-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 16
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    164,536 GBP2016-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 136 - director → ME
  • 17
    Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 124 - director → ME
  • 18
    Unit 4 Ingestre Square, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,952 GBP2023-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 57 - director → ME
    2003-12-05 ~ dissolved
    IIF 19 - secretary → ME
  • 20
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,434 GBP2017-01-31
    Officer
    2011-01-26 ~ dissolved
    IIF 125 - director → ME
  • 21
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Davies Recruitment Services Ltd Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Ian Davies, Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    2009-08-11 ~ now
    IIF 70 - director → ME
    2009-11-03 ~ now
    IIF 60 - secretary → ME
  • 24
    78 Perryn Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,752 GBP2016-06-23
    Officer
    2014-12-11 ~ dissolved
    IIF 128 - director → ME
  • 25
    3 Chartwell Drive, Charlbury, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 26
    HARDTOFIND LIMITED - 2012-09-26
    Tranter Lowe 23 Tan Bank, Wellington, Telford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-27 ~ dissolved
    IIF 82 - director → ME
  • 27
    79 Hartley Court, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 109 - director → ME
  • 28
    Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-04-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    63 Priorsfield, Marlborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 31
    6 B, Canaan Lane, Edinburgh
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    46,036 GBP2015-12-31
    Officer
    2009-12-01 ~ dissolved
    IIF 148 - director → ME
  • 32
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    2024-10-21 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 33
    3 Chartwell Drive, Charlbury
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 141 - director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 35
    240 School Lane, Downholland, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    182,421 GBP2024-03-31
    Person with significant control
    2024-03-26 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    PRECISION ENGINEERING SUPPLIES LIMITED - 1990-12-06
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-12 ~ now
    IIF 122 - director → ME
    2007-01-12 ~ now
    IIF 31 - secretary → ME
  • 37
    BCOMP 296 LIMITED - 2006-10-02
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2006-11-06 ~ now
    IIF 123 - director → ME
    2006-11-06 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    5,363 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2021-04-30
    Officer
    2013-01-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 40
    42 Willow Tree Grove, Stoke On Trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Merry Brook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,887 GBP2023-12-31
    Officer
    2000-10-27 ~ now
    IIF 99 - director → ME
  • 42
    Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Corporate (11 parents)
    Officer
    2021-01-20 ~ now
    IIF 103 - director → ME
  • 43
    M.S. 157 LIMITED - 1996-11-19
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    1996-10-22 ~ dissolved
    IIF 83 - director → ME
  • 44
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    SIGMA II FILMS LIMITED - 2011-07-01
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    401 Govan Road, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-06
    Officer
    2013-10-11 ~ now
    IIF 144 - director → ME
  • 45
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (6 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 100 - director → ME
  • 46
    Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Person with significant control
    2016-06-30 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2015-08-25 ~ now
    IIF 62 - secretary → ME
  • 48
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2005-07-29 ~ dissolved
    IIF 67 - director → ME
    2005-07-29 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    TLDW LLP
    - now
    TRANTER LOWE (D&W) LLP - 2016-09-19
    Bank House 66 High Street, Dawley, Telford
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,550 GBP2019-08-31
    Officer
    2008-04-10 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    141,103 GBP2023-05-31
    Officer
    2019-05-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 52
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 108 - director → ME
    2024-11-28 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 53
    Bank House 66 High St, Dawley, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 73 - director → ME
  • 54
    DELVEFIELD LIMITED - 1988-07-07
    66 High Street, Dawley, Telford, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 74 - director → ME
  • 55
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-29 ~ now
    IIF 102 - director → ME
Ceased 55
  • 1
    INDEPENDENT DIRECTOR SEARCH LIMITED - 2015-04-13
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-12-05 ~ 2007-04-03
    IIF 42 - director → ME
    2004-07-02 ~ 2007-04-03
    IIF 3 - secretary → ME
  • 2
    ASK EUROPE PLC - 2020-12-18
    Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,778 GBP2024-03-31
    Officer
    1994-11-28 ~ 2014-12-22
    IIF 39 - director → ME
    2012-11-01 ~ 2014-06-30
    IIF 34 - secretary → ME
    1994-11-28 ~ 2003-11-06
    IIF 13 - secretary → ME
  • 3
    Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    1994-06-12 ~ 2014-12-22
    IIF 38 - director → ME
    2013-05-30 ~ 2014-12-22
    IIF 59 - secretary → ME
    1995-02-01 ~ 2003-11-06
    IIF 8 - secretary → ME
  • 4
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    574 GBP2023-12-31
    Officer
    1999-09-13 ~ 2000-10-26
    IIF 23 - director → ME
  • 5
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Corporate (8 parents, 32 offsprings)
    Officer
    2006-05-01 ~ 2018-12-31
    IIF 49 - director → ME
  • 6
    Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-01-31
    Officer
    2014-01-27 ~ 2018-11-19
    IIF 126 - director → ME
  • 7
    Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    2014-11-24 ~ 2018-11-20
    IIF 130 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-20
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-07-02 ~ 2014-12-22
    IIF 52 - director → ME
    2012-11-01 ~ 2014-12-22
    IIF 35 - secretary → ME
    1998-07-02 ~ 2003-11-06
    IIF 18 - secretary → ME
  • 9
    79 Withycombe Road, Penketh, Warrington, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    10,790 GBP2023-07-31
    Officer
    2006-05-01 ~ 2011-03-31
    IIF 96 - director → ME
  • 10
    Flat 9 600 Kingsland Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ 2009-12-17
    IIF 95 - director → ME
  • 11
    THE INDEPENDENT AUDITOR LIMITED - 1994-07-04
    Estate Office Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    594 GBP2015-12-31
    Officer
    1994-05-12 ~ 2011-09-30
    IIF 41 - director → ME
  • 12
    4 Broughton Drive, London, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ 2024-04-08
    IIF 84 - director → ME
    Person with significant control
    2024-03-26 ~ 2024-04-08
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 13
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate
    Officer
    2001-01-31 ~ 2005-12-21
    IIF 2 - secretary → ME
  • 14
    Unit 9, Goodwood Road, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1999-03-19 ~ 2005-12-21
    IIF 6 - secretary → ME
  • 15
    10 Landport Terrace, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2001-01-30 ~ 2005-12-21
    IIF 5 - secretary → ME
  • 16
    ASK MULTIMEDIA LTD - 1998-09-15
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,403 GBP2015-12-31
    Officer
    1994-12-23 ~ 2005-12-31
    IIF 40 - director → ME
    1994-12-23 ~ 2005-12-31
    IIF 10 - secretary → ME
  • 17
    TATTONHILL LTD - 2000-06-21
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2001-01-16 ~ 2008-10-14
    IIF 1 - secretary → ME
  • 18
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2001-01-16 ~ 2004-09-24
    IIF 9 - secretary → ME
  • 19
    ADITPARK LIMITED - 1990-08-24
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 81 - director → ME
  • 20
    RUMONPOINT LIMITED - 1990-08-24
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 77 - director → ME
  • 21
    6/8 Livingstone Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,290 GBP2020-08-31
    Officer
    2012-08-29 ~ 2013-01-03
    IIF 149 - director → ME
  • 22
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Corporate (4 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2010-02-17
    IIF 50 - director → ME
  • 23
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-07 ~ 2010-06-01
    IIF 92 - director → ME
    2008-03-07 ~ 2010-06-01
    IIF 37 - secretary → ME
  • 24
    Building 1000 Western Road, Portsmouth, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,928,974 GBP2019-10-31
    Officer
    2015-05-14 ~ 2021-06-24
    IIF 46 - director → ME
  • 25
    HWP SHELFCO 137 LIMITED - 1998-08-21
    41 Oxford Road, Benson, Wallingford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-08-11 ~ 1999-03-30
    IIF 25 - director → ME
  • 26
    DE FACTO 580 LIMITED - 1997-03-17
    110 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-26 ~ 2018-10-29
    IIF 53 - director → ME
  • 27
    50 Dinorben Avenue, Fleet, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    333,299 GBP2024-03-31
    Officer
    2002-10-18 ~ 2004-09-07
    IIF 61 - secretary → ME
  • 28
    HR WALLINGFORD LIMITED - 1992-12-08
    HYDRAULICS RESEARCH LIMITED - 1991-09-12
    HYDRAULICS RESEARCH STATION LIMITED - 1983-12-12
    Howbery Park, Wallingford, Oxfordshire
    Corporate (6 parents, 8 offsprings)
    Officer
    2019-10-01 ~ 2024-05-09
    IIF 45 - director → ME
  • 29
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    2003-08-01 ~ 2022-02-13
    IIF 134 - director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-12
    IIF 167 - Ownership of shares – 75% or more OE
  • 30
    SAPLECLASS LIMITED - 1991-05-28
    1 Madeley Road, Ironbridge, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    1991-04-23 ~ 1991-05-14
    IIF 78 - director → ME
  • 31
    BADECREST LIMITED - 1990-12-17
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 79 - director → ME
  • 32
    Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Corporate (4 parents)
    Equity (Company account)
    -1,519 GBP2024-01-31
    Officer
    2013-09-26 ~ 2017-01-30
    IIF 145 - director → ME
  • 33
    PALADIN RESEARCH UK LIMITED - 2011-04-15
    Estate Office, Cowesfield House Romsey Road, Whiteparish, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    32,490 GBP2024-04-30
    Officer
    2010-04-14 ~ 2011-04-11
    IIF 48 - director → ME
  • 34
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    3 Noble Street, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2010-09-30 ~ 2018-10-29
    IIF 54 - director → ME
  • 35
    RUNTONFIELD LIMITED - 1992-02-24
    Fischbach (uk) Limited, Warrington Road, Manor Park, Runcorn, Cheshire.
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 1992-07-14
    IIF 75 - director → ME
  • 36
    ASK DELTA LIMITED - 2003-05-29
    Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    1995-02-01 ~ 2014-12-22
    IIF 43 - director → ME
    1995-02-01 ~ 2003-11-06
    IIF 12 - secretary → ME
  • 37
    STACKVAIN LIMITED - 1997-04-01
    Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire, United Kingdom
    Corporate (3 parents)
    Officer
    1997-03-12 ~ 1997-05-28
    IIF 69 - director → ME
  • 38
    S & W (UK) LIMITED - 2005-01-31
    SPECIALFIGURE LIMITED - 1997-07-18
    Unity Chambers, 34 High East Street, Dorchester, England
    Corporate (1 parent)
    Equity (Company account)
    -153,599 GBP2023-06-30
    Officer
    2001-06-20 ~ 2008-08-22
    IIF 7 - secretary → ME
  • 39
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    2012-12-14 ~ 2021-12-03
    IIF 101 - director → ME
    1994-01-01 ~ 2006-11-08
    IIF 76 - director → ME
    ~ 2012-01-30
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 114 - Has significant influence or control OE
  • 40
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    2013-03-25 ~ 2021-12-03
    IIF 98 - director → ME
    2002-01-21 ~ 2012-01-30
    IIF 29 - secretary → ME
  • 41
    SWAYGROVE LIMITED - 1994-02-16
    18 Queen Street, Wellington, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-01-01
    IIF 80 - director → ME
  • 42
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (6 parents)
    Officer
    2011-06-30 ~ 2011-08-22
    IIF 72 - director → ME
    2011-07-13 ~ 2012-01-30
    IIF 65 - secretary → ME
  • 43
    PLANNED INNOVATION INTERNATIONAL LIMITED - 1992-04-23
    BRIEFDALES LIMITED - 1988-05-27
    Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2014-12-22
    IIF 33 - secretary → ME
    1999-01-31 ~ 2003-11-06
    IIF 14 - secretary → ME
  • 44
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ 2010-06-01
    IIF 94 - director → ME
  • 45
    Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Officer
    1997-04-06 ~ 2024-12-31
    IIF 55 - director → ME
    ~ 2024-12-31
    IIF 20 - secretary → ME
  • 46
    THE KITE FOUNDATION LIMITED - 2011-10-10
    Trent House, University Way, Cranfield, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-20 ~ 2015-12-01
    IIF 44 - director → ME
  • 47
    THE OPERATING CHARITABLE COMPANY LIMITED - 1998-05-05
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    2015-09-12 ~ 2016-06-15
    IIF 64 - secretary → ME
  • 48
    39 Oakwood Grove, Warwick
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    91,903 GBP2015-08-31
    Officer
    2016-06-08 ~ 2024-03-05
    IIF 91 - director → ME
  • 49
    48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    2001-07-18 ~ 2016-10-25
    IIF 68 - director → ME
    2000-11-15 ~ 2016-10-25
    IIF 30 - secretary → ME
  • 50
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-06-30 ~ 2018-03-01
    IIF 71 - director → ME
    2005-06-30 ~ 2018-03-01
    IIF 28 - secretary → ME
  • 51
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2001-01-16 ~ 2008-10-20
    IIF 4 - secretary → ME
  • 52
    UNITED PLANT SALES (KENT) LIMITED - 2007-07-17
    ACCESS EQUIPMENT LIMITED - 2003-06-23
    UNITED FABRICATIONS LIMITED - 2000-08-01
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 21 - director → ME
    1998-09-09 ~ 1999-03-29
    IIF 16 - secretary → ME
  • 53
    SEALFOLD LIMITED - 1990-11-01
    Unit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved corporate (3 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 24 - director → ME
    1998-09-09 ~ 1999-03-29
    IIF 15 - secretary → ME
  • 54
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 22 - director → ME
    1998-09-09 ~ 1999-03-29
    IIF 11 - secretary → ME
  • 55
    RESULTCOURSE LIMITED - 1998-07-03
    Ask Europe Plc, Trent House University Way, Cranfield Technology Park Cranfield, Bedford
    Dissolved corporate (1 parent)
    Officer
    1998-07-02 ~ 2014-12-22
    IIF 51 - director → ME
    2013-05-27 ~ 2014-12-22
    IIF 58 - secretary → ME
    1998-07-02 ~ 2003-11-06
    IIF 17 - 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.