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

Duncan, Ronald James

    Related profiles found in government register
  • Duncan, Ronald James
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, RG7 4RZ

      IIF 1
  • Duncan, Ronald James
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 36
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 37
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 38
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berks, RG7 8NN

      IIF 39
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 40
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 41
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 46
    • icon of address 5, Jupiter House, Calleva Park Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 47
  • Duncan, Ronald James
    British software engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 48
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 49 IIF 50
  • Duncan, Ronald James
    British business manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 51
  • Duncan, Ronald James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 52 IIF 53
  • Duncan, Ronald James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 54
  • Duncan, Ronald James
    British ski racer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

      IIF 73
  • Duncan, Ronald James
    British softwear engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 74
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 75
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 76
    • icon of address Unit 5, The Arena, Brimsdown, Enfield, EN3 7NL, United Kingdom

      IIF 77
    • icon of address 49, Burns Drive, Hertfordshire, Hemel Hempstead, HP2 7NP, United Kingdom

      IIF 78
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
    • icon of address 4, Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 80
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire , RG7 8NN

      IIF 81 IIF 82
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 97 IIF 98 IIF 99
    • icon of address Tadley Place, Church Lane, Tadley, Hampshire, RG26 5LA, United Kingdom

      IIF 100
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 101 IIF 102
  • Duncan, Ronald James
    British

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 112 IIF 113
  • Duncan, Ronald James
    British director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 114
  • Duncan, Ronald James
    British ex ski racer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 115
  • Duncan, Ronald James
    British ski racer

    Registered addresses and corresponding companies
  • Duncan, Ronald James
    British software engineer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ

      IIF 126
  • Duncan, Ronald
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Calleba Park, Aldermaston, Berkshire, RG7 8NN

      IIF 127
  • Mr Ronald James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, 214 Holburn St, Aberdeen, AB10 6DB, Scotland

      IIF 128
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 129 IIF 130
  • Duncan, Ronald James

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 131 IIF 132
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 133
    • icon of address Thatched Barn, Tadley Place, Church Lane, Baughurst, Tadley, RG26 5LA, England

      IIF 134
  • Mr Ronald James Duncan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

      IIF 135
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 136 IIF 137
  • Mr Ronald James Duncan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 138
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 139
    • icon of address Rose Cottage, 18 Brimpton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 140
    • icon of address Rose Cottage, 18 Brompton Common, Reading, Berkshire, RG7 4RZ, England

      IIF 141
  • Mr Ronald James Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 142
  • Mr Roanld James Duncan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 5 Jupiter House, Calleva Park, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 2 - Nominee Director → ME
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 4 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 26 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 4
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 5 - Nominee Director → ME
  • 5
    SCHOOLS LIMITED - 2004-02-17
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 6 - Nominee Director → ME
  • 6
    icon of address Prospect Hill House, Prospect, Hill, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 21 - Nominee Director → ME
  • 7
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 35 - Nominee Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 3 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 9
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CLOUDBUY GLOBAL LTD - 2020-09-13
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-09-04 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 11 - Nominee Director → ME
  • 13
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 25 - Nominee Director → ME
  • 14
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 16 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 15
    CLOUDBUY LIMITED - 2013-10-11
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 29 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 16
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 30 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 17
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 22 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 18
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 20 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 19
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 15 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 20
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 18 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 21
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 14 - Nominee Director → ME
  • 22
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 28 - Nominee Director → ME
  • 23
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 24 - Nominee Director → ME
  • 24
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 17 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 27 - Nominee Director → ME
  • 26
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 19 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 27
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 12 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 28
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 23 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 29
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 31 - Nominee Director → ME
  • 30
    icon of address 4 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 7 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 31
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Tadley Place, Church Lane, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,996 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    @SCHOOLS PLC - 2004-02-17
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 9 - Nominee Director → ME
  • 34
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 43 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 36
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 45 - Nominee Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 37
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 46 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 38
    icon of address Unit 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 33 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 54 - Director → ME
    icon of calendar 2000-05-12 ~ 2000-11-27
    IIF 114 - Secretary → ME
  • 2
    MARKETING FACILITIES MANAGEMENT PLC - 2004-03-04
    @SOFTWARE PLC - 2004-01-29
    icon of address Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 1 - Nominee Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-27
    IIF 111 - Nominee Secretary → ME
  • 3
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-29
    IIF 39 - Nominee Director → ME
  • 4
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    CLOUDBUY PLC - 2013-10-30
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2019-04-01
    IIF 10 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-04-01
    IIF 83 - Has significant influence or control OE
  • 5
    BIN SHAMIKH GLOBAL GROUP LIMITED - 2019-04-30
    icon of address 49 Burns Drive, Hertfordshire, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 78 - Has significant influence or control OE
  • 6
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-06-02
    IIF 36 - Nominee Director → ME
  • 7
    @EPROCUREMENT PLC - 2011-11-29
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-30
    IIF 8 - Nominee Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2020-02-17
    IIF 73 - Director → ME
    icon of calendar 1999-03-16 ~ 2007-03-02
    IIF 126 - Secretary → ME
  • 9
    CLOUDBUY INCORPORATIONS LIMITED - 2020-10-07
    CLOUDBUY INTERNATIONAL LIMITED - 2020-10-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357,717 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2025-01-03
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2020-02-17
    IIF 13 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-02-17
    IIF 137 - Has significant influence or control OE
  • 11
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2019-04-01
    IIF 82 - Has significant influence or control OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    COOL WALL LIMITED - 2019-04-30
    icon of address 19 Katherine Street, Millom, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-06-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-06-19
    IIF 143 - Has significant influence or control OE
  • 13
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-04-01
    IIF 81 - Has significant influence or control OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 52 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 57 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 34 - Nominee Director → ME
    icon of calendar 2002-08-27 ~ 2004-08-28
    IIF 113 - Secretary → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 97 - Has significant influence or control OE
  • 15
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 53 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 67 - Director → ME
    icon of calendar 2010-09-30 ~ 2019-04-01
    IIF 32 - Nominee Director → ME
    icon of calendar 1999-08-27 ~ 2000-11-27
    IIF 124 - Secretary → ME
    icon of calendar 2002-08-30 ~ 2004-08-28
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-04-01
    IIF 98 - Has significant influence or control OE
  • 16
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2019-04-29
    IIF 47 - Nominee Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-04-29
    IIF 93 - Has significant influence or control OE
  • 17
    icon of address . Prospecthill House, Falkirk, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,932 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-01-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-01-08
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAMIC LIMITED - 2019-04-30
    icon of address Unit 5 The Arena, Brimsdown, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-05-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-05-10
    IIF 77 - Has significant influence or control OE
  • 19
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-03-08
    MARKETING FACILITIES MANAGEMENT LIMITED - 2004-01-29
    SKI MONDAY LIMITED - 1996-05-09
    @SOFTWARE LTD. - 2004-03-04
    icon of address 214 214 Holburn St, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,082 GBP2023-12-31
    Officer
    icon of calendar 1993-04-29 ~ 2022-03-04
    IIF 51 - Director → ME
    icon of calendar 2001-04-24 ~ 2005-12-08
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-03-04
    IIF 138 - Has significant influence or control OE
  • 20
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-05-23
    IIF 127 - Director → ME
  • 21
    Company number 03806901
    Non-active corporate
    Officer
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 55 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-11-26
    IIF 125 - Secretary → ME
  • 22
    Company number 03810243
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 68 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 108 - Secretary → ME
  • 23
    Company number 03810256
    Non-active corporate
    Officer
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 59 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-11-26
    IIF 109 - Secretary → ME
  • 24
    Company number 03814324
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 69 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 105 - Secretary → ME
  • 25
    Company number 03814328
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 61 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 107 - Secretary → ME
  • 26
    Company number 03814692
    Non-active corporate
    Officer
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 58 - Director → ME
    icon of calendar 1999-07-27 ~ 2000-11-26
    IIF 110 - Secretary → ME
  • 27
    Company number 03815130
    Non-active corporate
    Officer
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 63 - Director → ME
    icon of calendar 1999-07-28 ~ 2000-11-26
    IIF 103 - Secretary → ME
  • 28
    Company number 03823565
    Non-active corporate
    Officer
    icon of calendar 1999-08-11 ~ 2000-11-26
    IIF 70 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-11-27
    IIF 121 - Secretary → ME
  • 29
    Company number 03828222
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 56 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 106 - Secretary → ME
  • 30
    Company number 03828367
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 60 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 116 - Secretary → ME
  • 31
    Company number 03828380
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 72 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 118 - Secretary → ME
  • 32
    Company number 03828398
    Non-active corporate
    Officer
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 65 - Director → ME
    icon of calendar 1999-08-19 ~ 2000-11-26
    IIF 120 - Secretary → ME
  • 33
    Company number 03829262
    Non-active corporate
    Officer
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 66 - Director → ME
    icon of calendar 1999-08-20 ~ 2000-11-26
    IIF 119 - Secretary → ME
  • 34
    Company number 03829796
    Non-active corporate
    Officer
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 62 - Director → ME
    icon of calendar 1999-08-23 ~ 2000-11-26
    IIF 104 - Secretary → ME
  • 35
    Company number 03831447
    Non-active corporate
    Officer
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 64 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-11-26
    IIF 117 - Secretary → ME
  • 36
    Company number 03833215
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 71 - Director → ME
    icon of calendar 1999-08-16 ~ 2000-11-26
    IIF 122 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.