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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sumner, James Robert

    Related profiles found in government register
  • Sumner, James Robert
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 1
    • Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT, United Kingdom

      IIF 2
    • C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 3
    • Kre Corporate Recovery, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 4
    • Sunnyside Farm, Reading Road, Padworth Common, Reading, RG7 4QN, United Kingdom

      IIF 5
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 6
  • Sumner, James Robert
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Colton Mill, Leeds, LS15 9JN, United Kingdom

      IIF 12
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 13
    • Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 14 IIF 15
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 16 IIF 17
  • Sumner, James Robert
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 30
  • Sumner, James Robert
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kensington Avenue, Preston, Lancashire, PR1 0EE, United Kingdom

      IIF 31
  • Sumner, Jim
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 32
    • 26, Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF

      IIF 33
  • Sumner, Jim
    British chair born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Howard Piper House, Salterns Lane, Fareham, PO16 0QS, United Kingdom

      IIF 34
  • Sumner, Jim
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 35
  • Sumner, Jim
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 36
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 37
  • Sumner, Jim
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 38 IIF 39 IIF 40
  • Sumner, Jim
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 52
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 53
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 54 IIF 55
    • Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 56 IIF 57 IIF 58
  • Sumner, James Robert
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 61
  • Mr James Robert Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 62
  • Mr Jim Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 63
  • Sumner, Jim
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 64
  • Mr James Robert Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambergate, Valley Road, Penwortham, PR1 9XP, United Kingdom

      IIF 65
  • Mr Jim Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 62
  • 1
    ALCOLOCK GB LTD
    05690015
    36 Queensbridge, Northampton, England
    Dissolved Corporate (17 parents)
    Officer
    2018-01-12 ~ 2021-03-01
    IIF 44 - Director → ME
  • 2
    ANDREW PAGE LIMITED
    - now 01502616
    LANGGATE LIMITED - 1980-12-31
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2014-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 3
    AP101 LIMITED
    - now 08083865 01656353
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED
    - 2017-01-24 08083865 01656353... (more)
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    AP102 LIMITED
    - now 01656353 08083865
    CAMBERLEY AUTO FACTORS LIMITED
    - 2016-11-08 01656353 00965370... (more)
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-02-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    AUTOBUS CLASSIQUE LIMITED
    02645123
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 25 - Director → ME
  • 6
    AUTOTEC VEHICLES LIMITED
    03489607
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 29 - Director → ME
  • 7
    BLUEGRASS COMPUTER SERVICES LIMITED
    - now 03480076 06732016
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    IT CONTRACTS LIMITED - 2004-05-25
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (13 parents)
    Officer
    2025-03-28 ~ now
    IIF 56 - Director → ME
  • 8
    BLUEGRASS GROUP LIMITED
    09961882
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 58 - Director → ME
  • 9
    BRIDGE FIBRE LIMITED
    - now 04250873 08371922
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAY PLACE LIMITED - 2001-11-02
    KINGSWAYPLACE LIMITED - 2001-08-09
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 55 - Director → ME
  • 10
    CHALGRAVE LIMITED
    - now 01422538 05339204
    BRITISH CITY BUS LIMITED - 2005-06-28
    STRAINERCYCLE LIMITED - 1993-10-20
    ENDLESS ENERGY LIMITED - 1990-06-25
    THERMOCYCLE (U.K.) LIMITED - 1984-09-20
    PRIORSTAR LIMITED - 1980-12-31
    20TH CENTURY LEASING LIMITED - 1980-12-31
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 23 - Director → ME
  • 11
    CITATION CYBER LIMITED - now
    MITIGATE CYBER LIMITED
    - 2023-01-31 08314901
    MITIGATE CYBER SECURITY LIMITED
    - 2020-07-17 08314901
    XYONE CYBER SECURITY SOLUTIONS LIMITED
    - 2020-07-15 08314901
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2018-06-12 ~ 2022-06-06
    IIF 61 - Director → ME
    Person with significant control
    2018-06-12 ~ 2018-06-12
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-12 ~ 2019-10-31
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COLTON MILL ACQUISITIONS LIMITED
    08903087
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 13
    COLTON MILL HOLDINGS LIMITED
    08902606
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 14
    COLTON PARTS COMPANY LIMITED
    09142485
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 15
    CONNEXAS GROUP LIMITED
    - now 08506198
    ISOTRAK GROUP LIMITED
    - 2019-03-06 08506198
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2017-04-10 ~ dissolved
    IIF 42 - Director → ME
  • 16
    CONNEXAS HOLDINGS LIMITED
    - now 08598266
    ISOTRAK HOLDINGS LIMITED
    - 2019-03-07 08598266
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    36 Queensbridge, Northampton, England
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2017-04-10 ~ 2021-03-01
    IIF 48 - Director → ME
  • 17
    DARWEN LPD LIMITED
    - now 06433457
    COBCO 862 LIMITED - 2007-12-10
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 18 - Director → ME
  • 18
    EAST LANCASHIRE BUSBUILDERS LIMITED
    - now 02479869
    ENDLESS ENERGY LIMITED - 1993-12-03
    MEETCHARGE LIMITED - 1990-06-25
    58 Hugh Street, London
    Dissolved Corporate (22 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 24 - Director → ME
  • 19
    ISOTRAK MIDCO LIMITED
    - now 08506273
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2017-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 20
    J SUMNER LIMITED
    08371351
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JAMES BRIGGS (HOLDINGS) LIMITED
    - now 08408097 00953966... (more)
    HAMSARD 3304 LIMITED
    - 2013-06-28 08408097 08646706... (more)
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 38 - Director → ME
  • 22
    JAMES BRIGGS (HYGIENE) LIMITED
    - now 09417496
    HAMSARD 3360 LIMITED - 2015-08-05
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (14 parents)
    Officer
    2016-03-23 ~ 2016-09-30
    IIF 6 - Director → ME
  • 23
    JAMES BRIGGS (IP) LIMITED
    - now 08434556
    HAMSARD 3305 LIMITED
    - 2013-06-28 08434556 08441891... (more)
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (18 parents)
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 40 - Director → ME
  • 24
    JAMES BRIGGS LIMITED
    - now 08435139 00953966... (more)
    HAMSARD 3306 LIMITED
    - 2013-06-28 08435139 08316456... (more)
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2013-06-25 ~ 2016-09-30
    IIF 39 - Director → ME
  • 25
    JAMESSTAN INVESTMENTS LIMITED
    - now 06463446
    COBCO 871 LIMITED - 2008-03-11
    58 Hugh Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-01-28 ~ 2012-12-31
    IIF 26 - Director → ME
  • 26
    LANSDOWN COURT FULWOOD (MANAGEMENT) LIMITED
    - now 03244286
    PLATEPARK PROPERTY MANAGEMENT LIMITED
    - 1996-10-08 03244286
    269 Garstang Road, Fulwood, Preston
    Active Corporate (6 parents)
    Officer
    1996-09-25 ~ 2015-09-06
    IIF 30 - Director → ME
  • 27
    LEYLAND TRUCKS LIMITED
    - now 02814092 02815777
    REFAL 388 LIMITED - 1993-06-04
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (31 parents, 1 offspring)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 9 - Director → ME
  • 28
    MAXARLO LIMITED
    - now 16020712
    AGHOCO 2321 LIMITED
    - 2024-10-18 16020712 15826041... (more)
    Howard Piper House, Salterns Lane, Fareham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-18 ~ 2025-08-31
    IIF 34 - Director → ME
  • 29
    MODERN NETWORKS LIMITED
    - now 03881576 06760934
    COMMEXCHANGE LIMITED - 2008-10-16
    DESIRED I.T. SOLUTIONS LIMITED - 2000-01-14
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (14 parents)
    Officer
    2025-03-28 ~ now
    IIF 53 - Director → ME
  • 30
    MODERN NETWORKS SERVICES LIMITED
    06760934 03881576
    Unit E2 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2025-03-28 ~ now
    IIF 52 - Director → ME
  • 31
    OPTARE (LEEDS) LIMITED
    - now 02871420
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    58 Hugh Street, London
    Dissolved Corporate (19 parents)
    Officer
    2009-10-01 ~ 2012-12-31
    IIF 21 - Director → ME
  • 32
    OPTARE AFTERSALES LIMITED
    - now 05444491
    IN-PROGRESS LIMITED - 2005-08-03
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 27 - Director → ME
  • 33
    OPTARE HOLDINGS LIMITED
    - now 05429847 02871420
    STEADY RHYME LIMITED - 2005-08-04
    58 Hugh Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 28 - Director → ME
  • 34
    OPTARE PCV LIMITED
    - now 06604027
    OPTARE LIMITED - 2008-07-14
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 20 - Director → ME
  • 35
    DARWEN HOLDINGS PLC - 2008-07-14
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 19 - Director → ME
  • 36
    OPTARE UK LIMITED
    - now 06339159
    DARWEN GROUP LIMITED - 2008-07-14
    MINHOCO 8 LIMITED - 2007-08-31
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 2 - Director → ME
  • 37
    OSL GROUP LIMITED
    09727349
    Sunnyside Farm Reading Road, Padworth Common, Reading, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-02-23 ~ 2025-11-25
    IIF 5 - Director → ME
  • 38
    PACCAR PARTS U.K. LIMITED
    - now 02799338
    KEPACOURT LIMITED - 2003-04-17
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    KEPACOURT LIMITED - 1993-05-17
    9400 Garsington Road, Oxford Business Park, Oxford, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 11 - Director → ME
  • 39
    PACCAR TRUCKS U.K. LTD
    03525173
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (21 parents, 1 offspring)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 8 - Director → ME
  • 40
    PACLEASE LIMITED
    - now 02134716
    MEDIUMTURN LIMITED - 1987-07-07
    Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (20 parents)
    Officer
    2007-10-25 ~ 2009-05-04
    IIF 10 - Director → ME
  • 41
    PARTS DIRECT LIMITED
    02644793
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 42
    PILKERTON LIMITED
    - now 16286875
    AGHOCO 2342 LIMITED - 2025-03-06
    Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-12 ~ 2025-09-19
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    POLAR TECHNOLOGY HOLDINGS LIMITED
    12411131
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-11-01 ~ now
    IIF 64 - Director → ME
  • 44
    PROJECT KESTREL MIDCO 1 LIMITED
    12125493 12128299
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2022-08-01 ~ now
    IIF 1 - Director → ME
  • 45
    PROJECT KESTREL MIDCO 2 LIMITED
    12128299 12125493
    Kre Corporate Recovery Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (9 parents)
    Officer
    2022-08-01 ~ now
    IIF 4 - Director → ME
  • 46
    PROJECT KESTREL TOPCO LIMITED
    12125191
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2021-12-07 ~ now
    IIF 3 - Director → ME
  • 47
    RESPONSE I.T. SERVICES LIMITED
    03880042
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (14 parents)
    Officer
    2025-03-28 ~ now
    IIF 54 - Director → ME
  • 48
    SEVEN EYE LIMITED
    04947597
    36 Queensbridge, Northampton, England
    Dissolved Corporate (17 parents)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 45 - Director → ME
  • 49
    SEVEN TELEMATICS LIMITED
    - now 02541365
    COLD CHAIN INSTRUMENTS LIMITED - 2007-10-04
    BACKWORTH DESIGN LIMITED - 1990-10-30
    36 Queensbridge, Northampton, England
    Dissolved Corporate (22 parents)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 43 - Director → ME
  • 50
    SEVEN TRANSCAN LIMITED
    - now 05800101 04759843
    TRANSCAN LIMITED - 2006-09-21
    PRETTY 1101 LIMITED - 2006-06-15
    36 Queensbridge, Northampton, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 47 - Director → ME
  • 51
    SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
    00074359
    71 Great Peter Street, London
    Active Corporate (452 parents, 4 offsprings)
    Officer
    2008-01-01 ~ 2008-12-31
    IIF 35 - Director → ME
  • 52
    STRUCTURED SYSTEMS LIMITED
    01993323
    36 Queensbridge, Northampton, England
    Dissolved Corporate (19 parents)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 46 - Director → ME
  • 53
    SWITCH MOBILITY LIMITED - now
    OPTARE GROUP LTD
    - 2020-11-03 01818255
    OPTARE LIMITED - 1998-12-01
    SIMCO NO 49 LIMITED - 1985-03-29
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO. 49 LIMITED - 1985-01-09
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2009-06-01 ~ 2012-12-31
    IIF 22 - Director → ME
  • 54
    THE AUTOPARTS PEOPLE LIMITED
    - now 09170364
    AGHOCO 1242 LIMITED - 2014-08-20
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 55
    THE MANUFACTURING INSTITUTE
    - now 02996104
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (73 parents, 3 offsprings)
    Officer
    2012-04-12 ~ 2014-02-06
    IIF 31 - Director → ME
  • 56
    TRANSCAN LIMITED
    - now 04759843 05800101
    SEVEN TRANSCAN LIMITED - 2006-09-21
    TRANSCAN LIMITED - 2006-05-24
    36 Queensbridge, Northampton, England
    Dissolved Corporate (19 parents)
    Officer
    2019-05-02 ~ 2021-03-01
    IIF 50 - Director → ME
  • 57
    VERILOCATION HOLDCO LIMITED - now
    ADDSECURE HOLDCO LIMITED
    - 2025-05-01 12591006
    36 Queensbridge, Northampton, Northamptonshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2020-06-30 ~ 2021-03-01
    IIF 51 - Director → ME
  • 58
    VERILOCATION LIMITED
    - now 03885568
    OVERVIEW MAPPING LIMITED - 2013-01-08
    36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-06-23 ~ 2021-03-01
    IIF 33 - Director → ME
  • 59
    VERILOCATION TRANSPORT LIMITED - now
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED
    - 2021-08-23 03769508
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (38 parents)
    Officer
    2017-04-10 ~ 2021-03-01
    IIF 49 - Director → ME
  • 60
    WAVE 9 MANAGED SERVICES LIMITED
    - now 00755965
    FRANK GRIBBIN & SONS LIMITED - 2013-08-15
    Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (15 parents)
    Officer
    2025-03-28 ~ now
    IIF 60 - Director → ME
  • 61
    WESTGATE BIDCO LIMITED
    13127403 13123364
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 59 - Director → ME
  • 62
    WESTGATE MIDCO LIMITED
    13123364 13127403
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 57 - Director → ME

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.