logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Euian Malcolm Forbes Temple

    Related profiles found in government register
  • Mr Euian Malcolm Forbes Temple
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Main Road, Nottingham, NG12 2FH, United Kingdom

      IIF 1
  • Mr Euan Malcolm Forbes Temple
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Duxford Road, Birmingham, B42 2JE, United Kingdom

      IIF 2
    • icon of address 8, Main Road, Nottingham, NG12 2FH, United Kingdom

      IIF 3 IIF 4
    • icon of address 8 Main Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2FH, United Kingdom

      IIF 5
    • icon of address 8, Main Road, Radcliffe-on-trent, Nottingham, NG12 2FH, United Kingdom

      IIF 6 IIF 7
    • icon of address 8, Main Road, Radcliffe On Trent, NG12 2FH, United Kingdom

      IIF 8 IIF 9
  • Euan Malcolm Forbes Temple
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Euan Malcolm Forbes Temple
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lammas Gardens, East Bridgford, Nottingham, Notts, NG13 8LQ, England

      IIF 11
  • Temple, Euan Malcolm Forbes
    British business consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Duxford Road, Birmingham, West Midlands, B42 2JE, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 8, Main Road, Radcliffe On Trent, Nottingham, NG12 2FH, United Kingdom

      IIF 14 IIF 15
    • icon of address 8 Main Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2FH, United Kingdom

      IIF 16
    • icon of address 8, Main Road, Radcliffe-on-trent, Nottingham, NG12 2FH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 8, Main Road, Radcliffe On Trent, Nottinghamshire, NG12 2FH, United Kingdom

      IIF 20 IIF 21
  • Temple, Euan Malcolm Forbes
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ, England

      IIF 22
  • Temple, Euan Malcolm Forbes
    British business consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o More Capital Limited, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 23
    • icon of address 3, Lammas Gardens, East Bridgford, Nottingham, Nottinghamshire, NG13 8LQ, England

      IIF 24
  • Temple, Euan Malcolm Forbes
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 26
  • Temple, Euan Malcolm Forbes
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lammas Gardens, East Bridgford, Nottingham, Nottinghamshire, NG13 8LQ

      IIF 27
  • Temple, Euan Malcolm Forbes
    British retired solicitor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grange Park Court, Roman Way, Grange Park, Northampton, NN4 5EA, England

      IIF 28
  • Temple, Euan Malcolm Forbes
    British solicitor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Cottesbrooke Park, Heartlands, Daventry, Northamptonshire, NN11 8YL, England

      IIF 29
    • icon of address 46, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 30
    • icon of address 46 High Street, Daventry, Northamptonshire, NN11 4HU

      IIF 31
    • icon of address 46, High Street, Daventry, Northamptonshire, NN11 4HU, England

      IIF 32
    • icon of address 48, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 33 IIF 34
    • icon of address Natwest Bank Chambers, 46 High Street, Daventry, NN11 4HU, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 3 Lammas Gardens, East Bridgford, Nottingham, Nottinghamshire, NG13 8LQ

      IIF 41 IIF 42 IIF 43
    • icon of address 8, Main Road, Radcliffe-on-trent, Nottingham, NG12 2FH, United Kingdom

      IIF 50
  • Temple, Euan Malcolm Forbes
    British solicitor born in January 1946

    Registered addresses and corresponding companies
  • Temple, Evan Malcolm Forbes, Sol
    British solicitor born in January 1946

    Registered addresses and corresponding companies
    • icon of address 29 Swain Court, Northampton, Northamptonshire, NN3 8HT

      IIF 57 IIF 58
  • Temple, Euan Malcolm Forbes
    British

    Registered addresses and corresponding companies
  • Temple, Euan Malcolm Forbes
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 13 Burton Place, Cowley, Oxford, Oxfordshire, OX4 2RQ

      IIF 69
  • Temple, Euan Malcolm Forbes
    British secretary

    Registered addresses and corresponding companies
    • icon of address 13 Burton Place, Cowley, Oxford, Oxfordshire, OX4 2RQ

      IIF 70
  • Temple, Euan Malcolm Forbes
    British solicitor

    Registered addresses and corresponding companies
  • Temple, Euan Malcolm Forbes

    Registered addresses and corresponding companies
    • icon of address Natwest Bank Business Centre, 46 High Street, Daventry, NN11 4HU, United Kingdom

      IIF 77
    • icon of address 4, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 78
    • icon of address 13 Burton Place, Cowley, Oxford, Oxfordshire, OX4 2RQ

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    BUSINESS FOR DAVENTRY LTD - 2010-02-16
    icon of address 46 High Street, Northamptonshire, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address C/o Daventry District Council, Daventry District Council, Lodge Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 32 - Director → ME
  • 3
    DAVENTRY TOWN CENTRE PARTNERSHIP LIMITED - 2010-10-22
    icon of address 14 Cottesbrooke Park Heartlands, Daventry, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 8 Main Road, Radcliffe On Trent, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 73 Elliott Way, Berryedge, Consett, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Lammas Gardens, East Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Main Road, Radcliffe On Trent, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Natwest Bank Chambers 46 High Street, Daventry, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 8 Main Road, Radcliffe-on-trent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Natwest Bank Chambers, 46 High Street, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 92 Duxford Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Grange Park Court, Roman Way, Northampton
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-07-20 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Natwest Bank Chambers, 46 High Street, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 8 Main Road, Radcliffe On Trent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Steve Webster, 20 Flat 3, Clonbrock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1996-03-08 ~ 2001-07-01
    IIF 67 - Secretary → ME
  • 2
    CARISLINK MANAGEMENT LIMITED - 1990-12-17
    icon of address Flat E 60 Loughbrough Road, West Bridgeford, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,808 GBP2023-10-30
    Officer
    icon of calendar ~ 1996-03-25
    IIF 59 - Secretary → ME
  • 3
    icon of address 44-46 Regent Street, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2021-06-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-06-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    SOURCESTART LIMITED - 1990-10-30
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1999-10-07
    IIF 27 - Director → ME
  • 5
    DYKES ASSOCIATES LIMITED - 2009-02-03
    AURAY HOLIDAYS LIMITED - 2005-09-23
    DYKES NAYLOR LIMITED - 2003-08-05
    QUELLFINE LIMITED - 1991-04-22
    icon of address Little Orchard School Road, Brisley, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -690 GBP2020-07-31
    Officer
    icon of calendar 1991-04-10 ~ 1991-04-18
    IIF 72 - Secretary → ME
  • 6
    icon of address 19 Havelock Road, Southsea, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    537,845 GBP2024-03-31
    Officer
    icon of calendar 1996-10-30 ~ 1997-02-17
    IIF 47 - Director → ME
  • 7
    LINNELLS NUMBER 4 LIMITED - 1998-06-05
    RETAIL SECURSYSTEMS (UK) LIMITED - 1998-04-28
    FABELA LIMITED - 1998-03-20
    icon of address 22b High Street, Witney, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1998-02-02 ~ 1998-06-22
    IIF 53 - Director → ME
  • 8
    icon of address Moreton Hall Health And Fitness, Club Mount Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,091 GBP2021-08-31
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-13
    IIF 49 - Director → ME
  • 9
    CARDINAL TECHNOLOGIES LIMITED - 2019-07-17
    CARDINAL TECH LIMITED - 2012-11-21
    icon of address 25 Bromham Mill, Giffard Park, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -49,299 GBP2024-06-30
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-17
    IIF 37 - Director → ME
  • 10
    PELTEN LIMITED - 1997-11-03
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 1997-09-10 ~ 1998-08-01
    IIF 74 - Secretary → ME
  • 11
    CHATSWORTH LUXURY HOMES LIMITED - 2021-01-21
    CHATSWORTH MARKETING LIMITED - 1993-06-29
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,632 GBP2024-06-30
    Officer
    icon of calendar 1993-06-08 ~ 1996-10-29
    IIF 75 - Secretary → ME
  • 12
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-08-11
    IIF 56 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-08-11
    IIF 54 - Director → ME
  • 14
    PORTUGUESE DISPENCARIO DE SAUDE AS ANIMAIS LIMITED - 2007-12-31
    icon of address 5 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2008-07-01
    IIF 43 - Director → ME
  • 15
    VALUE SUPPLIES LIMITED - 2000-07-25
    icon of address C/o Stagecoach Lincolnshire, Po Box 15, Deacon Road, Lincoln, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-20
    IIF 57 - Director → ME
  • 16
    ELIMINATE PEST CONTROL LIMITED - 2010-05-04
    icon of address 35 St Leonards Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-05-21
    IIF 77 - Secretary → ME
  • 17
    HALFORT LIMITED - 1997-10-06
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 1997-09-17 ~ 1998-08-01
    IIF 76 - Secretary → ME
  • 18
    icon of address 109e Finedon Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,938 GBP2023-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-18
    IIF 34 - Director → ME
  • 19
    ATBESCO 107 LIMITED - 1989-11-14
    MITRESAND LIMITED - 1988-10-03
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 65 - Secretary → ME
  • 20
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-02-01
    IIF 52 - Director → ME
    icon of calendar 1996-09-09 ~ 1998-02-01
    IIF 70 - Secretary → ME
  • 21
    HRANIPEX (GB) LIMITED - 2011-09-01
    icon of address Unit 2 Radial Way, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125,324 GBP2023-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2011-10-27
    IIF 33 - Director → ME
  • 22
    icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,079 GBP2020-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-10-22
    IIF 22 - Director → ME
  • 23
    icon of address 112 Urmston Lane, Stretford, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-09
    IIF 36 - Director → ME
  • 24
    LESLEY CLARKE LIMITED - 2004-04-23
    LESLEY AND ADRIAN LIMITED - 1991-03-08
    LESLEY KEITH HALL ADRIAN LIMITED - 1986-09-08
    KEITH HALL & ADRIAN (ARNOLD) LIMITED - 1986-03-25
    PIPLIFE LIMITED - 1985-01-09
    icon of address 10-14 High Street, Arnold, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    191,426 GBP2024-02-28
    Officer
    icon of calendar ~ 1994-07-01
    IIF 62 - Secretary → ME
  • 25
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2023-10-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-01-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-01-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 26
    ATBESCO 108 LIMITED - 1989-09-21
    BERONCOPE LIMITED - 1988-10-04
    icon of address The Green Bradgate Road, Anstey, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,428,340 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-05-17
    IIF 61 - Secretary → ME
  • 27
    LEXDEN SQUASH AND FITNESS CLUB LIMITED - 2010-06-04
    icon of address Chitts Hill, Lexden, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,514 GBP2023-08-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-10
    IIF 44 - Director → ME
  • 28
    LENIA LIMITED - 1997-11-12
    icon of address Seacourt Tower, West Way, Oxford
    Active Corporate (9 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-10-30 ~ 1998-11-06
    IIF 80 - Secretary → ME
  • 29
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,114 GBP2024-03-31
    Officer
    icon of calendar 1997-08-14 ~ 1997-10-24
    IIF 79 - Secretary → ME
  • 30
    LYNN JONES RESEARCH LIMITED - 2014-08-29
    PIRAL LIMITED - 1998-03-19
    icon of address C/o Str Global Ltd, 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2019-12-31
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-16
    IIF 73 - Secretary → ME
  • 31
    UCOM (UNITED CEREALS OF THE MIDLANDS) LIMITED - 2010-05-04
    LJR EDUCATIONAL RESOURCES LIMITED - 2001-05-17
    LJR EDUCATIONAL LIMITED - 2000-08-16
    FORMPAGE ENTERPRISES LIMITED - 2000-06-13
    icon of address Tudor Lodge Farm Long Lane, East Haddon, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,995 GBP2019-05-31
    Officer
    icon of calendar 2000-06-05 ~ 2001-08-17
    IIF 58 - Director → ME
  • 32
    ALLTEAMS LIMITED - 2001-08-24
    icon of address 2 Crown Lane, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,847 GBP2024-08-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-08-23
    IIF 41 - Director → ME
  • 33
    WEB4LAW LIMITED - 2023-05-05
    BURNTIMES LIMITED - 2001-08-24
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,028 GBP2023-08-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-08-23
    IIF 48 - Director → ME
  • 34
    icon of address 4 Daventry Road, Dunchurch, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2015-12-21
    IIF 50 - Director → ME
  • 35
    MORE LENDING LIMITED - 2015-06-18
    icon of address Barclay House, Whitworth Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2016-01-05
    IIF 23 - Director → ME
  • 36
    icon of address 2381, Ni628497 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2018-09-10
    IIF 25 - Director → ME
  • 37
    icon of address 92 Duxford Road, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,211 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-02-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    icon of address 4 Grange Park Court, Roman Way, Northampton
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-08
    IIF 78 - Secretary → ME
    icon of calendar 2006-07-19 ~ 2009-07-20
    IIF 71 - Secretary → ME
  • 39
    KARLBROOK LIMITED - 1996-10-21
    icon of address 9 North Quay, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,320 GBP2024-10-31
    Officer
    icon of calendar 1996-10-04 ~ 1997-09-04
    IIF 66 - Secretary → ME
  • 40
    MAREBRAID LIMITED - 1982-11-03
    icon of address Bridge Works, Southwark Street, Basford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,105,108 GBP2024-10-31
    Officer
    icon of calendar ~ 1994-05-23
    IIF 63 - Secretary → ME
  • 41
    OAKCRAFT NARROWBOAT LIMITED - 2012-03-01
    icon of address 26 Gainsborough Way, Daventry
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-01
    IIF 38 - Director → ME
  • 42
    BELL OXFORD LIMITED - 2002-10-10
    OXFORD COLLEGE FOR BUSINESS STUDIES LIMITED - 1999-09-21
    HARBRIGHT LIMITED - 1985-12-05
    icon of address 24 Great Chapel Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-16 ~ 1999-06-01
    IIF 81 - Secretary → ME
  • 43
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,069 GBP2024-03-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-04-03
    IIF 42 - Director → ME
  • 44
    OXFORD THREE LIMITED - 1996-11-28
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    96,991 GBP2023-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1999-04-06
    IIF 45 - Director → ME
    icon of calendar 1996-03-12 ~ 1998-12-08
    IIF 82 - Secretary → ME
  • 45
    BLODYN LIMITED - 1998-03-20
    icon of address Unit 3a Woodway Farm, Bicester Road Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    652,577 GBP2024-04-29
    Officer
    icon of calendar 1998-03-02 ~ 1998-05-06
    IIF 55 - Director → ME
  • 46
    CANTANE LIMITED - 1997-02-20
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-17
    IIF 60 - Secretary → ME
  • 47
    OXFORD BUSINESS COLLEGE LIMITED - 2004-08-27
    icon of address 2 Longrood Road, Bilton, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-07-08
    IIF 51 - Director → ME
    icon of calendar 1996-09-09 ~ 2002-11-25
    IIF 69 - Secretary → ME
  • 48
    icon of address 15 De Vere Close, Hemingford Grey, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,974 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2023-10-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 49
    SUTTON BRIDGE EXPERIMENTAL STATION LIMITED - 1996-10-10
    RANTEAM LIMITED - 1994-10-21
    icon of address Agriculture & Horticulture Development Board Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    514,000 GBP2024-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1997-07-01
    IIF 46 - Director → ME
  • 50
    CHARIER LIMITED - 1997-11-11
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,064 GBP2023-12-31
    Officer
    icon of calendar 1997-10-30 ~ 1998-07-29
    IIF 68 - Secretary → ME
  • 51
    icon of address Suite 1 Meadow Court 2-4, Meadow Close, Wellingborough, Northamptonshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-14
    IIF 31 - Director → ME
  • 52
    HALENGROVE LIMITED - 1990-11-29
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    3,382 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-01-05
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.