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 James Robert Sumner

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

    Resident in England

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

      IIF 1
  • Mr Jim Sumner
    British born in February 1966

    Resident in England

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

      IIF 2
  • Mr James Robert Sumner
    British born in February 1966

    Resident in United Kingdom

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

      IIF 3
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 4
    • icon of address 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 5
  • 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
    • icon of address Apson House, Bullerthorpe Lane, Colton Mill, Leeds, LS15 9JN, United Kingdom

      IIF 11
    • icon of address Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 12
    • icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 13 IIF 14
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 15 IIF 16
  • 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
    • icon of address 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 33
  • Sumner, James Robert
    British none born in February 1966

    Resident in England

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

      IIF 34
  • Sumner, Jim
    British chair born in February 1966

    Resident in England

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

      IIF 35
  • Sumner, Jim
    British chartered engineer born in February 1966

    Resident in England

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

      IIF 36
  • Sumner, Jim
    British company chairman born in February 1966

    Resident in England

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

      IIF 37
  • Sumner, Jim
    British company director born in February 1966

    Resident in England

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

      IIF 38
    • icon of address Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 39
  • Sumner, Jim
    British consultant born in February 1966

    Resident in England

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

      IIF 40 IIF 41 IIF 42
  • Sumner, Jim
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jim Sumner
    British born in February 1966

    Resident in United Kingdom

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

      IIF 55
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in United Kingdom

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

      IIF 56
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 57
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 58 IIF 59
    • icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 60 IIF 61 IIF 62
  • Sumner, James Robert
    British none born in February 1966

    Resident in United Kingdom

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

      IIF 65
  • Sumner, Jim
    British non-executive director and chair born in February 1966

    Resident in United Kingdom

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

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    LANGGATE LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED - 2017-01-24
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CAMBERLEY AUTO FACTORS LIMITED - 2016-11-08
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    IT CONTRACTS LIMITED - 2004-05-25
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,084 GBP2023-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    396 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 62 - Director → ME
  • 6
    KINGSWAYPLACE LIMITED - 2001-08-09
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAY PLACE LIMITED - 2001-11-02
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,494 GBP2020-09-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 44 - Director → ME
  • 11
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,139,637 GBP2022-07-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    COMMEXCHANGE LIMITED - 2008-10-16
    DESIRED I.T. SOLUTIONS LIMITED - 2000-01-14
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,083,537 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 57 - Director → ME
  • 14
    icon of address Unit E2 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,888 GBP2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 56 - Director → ME
  • 15
    icon of address Sunnyside Farm Reading Road, Padworth Common, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,619,876 GBP2021-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 17
    AGHOCO 2342 LIMITED - 2025-03-06
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -904,760 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 66 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,217,666 GBP2023-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Kre Corporate Recovery Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,713,238 GBP2023-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,205 GBP2020-11-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 58 - Director → ME
  • 23
    AGHOCO 1242 LIMITED - 2014-08-20
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 24
    FRANK GRIBBIN & SONS LIMITED - 2013-08-15
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,496 GBP2023-09-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 61 - Director → ME
Ceased 37
  • 1
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    654,189 GBP2019-09-30
    Officer
    icon of calendar 2018-01-12 ~ 2021-03-01
    IIF 47 - Director → ME
  • 2
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 26 - Director → ME
  • 3
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 30 - Director → ME
  • 4
    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
    20TH CENTURY LEASING LIMITED - 1980-12-31
    PRIORSTAR LIMITED - 1980-12-31
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 24 - Director → ME
  • 5
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    MITIGATE CYBER LIMITED - 2023-01-31
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Officer
    icon of calendar 2018-06-12 ~ 2022-06-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-12 ~ 2018-06-12
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    DE FACTO 2025 LIMITED - 2013-07-16
    FINN BIDCO LIMITED - 2015-10-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-10 ~ 2021-03-01
    IIF 51 - Director → ME
  • 7
    COBCO 862 LIMITED - 2007-12-10
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 18 - Director → ME
  • 8
    ENDLESS ENERGY LIMITED - 1993-12-03
    MEETCHARGE LIMITED - 1990-06-25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 25 - Director → ME
  • 9
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 40 - Director → ME
  • 10
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-09-30
    IIF 5 - Director → ME
  • 11
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 42 - Director → ME
  • 12
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 41 - Director → ME
  • 13
    COBCO 871 LIMITED - 2008-03-11
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2012-12-31
    IIF 27 - Director → ME
  • 14
    PLATEPARK PROPERTY MANAGEMENT LIMITED - 1996-10-08
    icon of address 269 Garstang Road, Fulwood, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-27
    Officer
    icon of calendar 1996-09-25 ~ 2015-09-06
    IIF 33 - Director → ME
  • 15
    REFAL 388 LIMITED - 1993-06-04
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 8 - Director → ME
  • 16
    AGHOCO 2321 LIMITED - 2024-10-18
    icon of address Howard Piper House, Salterns Lane, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-08-31
    IIF 35 - Director → ME
  • 17
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-12-31
    IIF 22 - Director → ME
  • 18
    IN-PROGRESS LIMITED - 2005-08-03
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 28 - Director → ME
  • 19
    STEADY RHYME LIMITED - 2005-08-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 29 - Director → ME
  • 20
    OPTARE LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 20 - Director → ME
  • 21
    DARWEN HOLDINGS PLC - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 19 - Director → ME
  • 22
    MINHOCO 8 LIMITED - 2007-08-31
    DARWEN GROUP LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 21 - Director → ME
  • 23
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    KEPACOURT LIMITED - 1993-05-17
    KEPACOURT LIMITED - 2003-04-17
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 10 - Director → ME
  • 24
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 7 - Director → ME
  • 25
    MEDIUMTURN LIMITED - 1987-07-07
    icon of address Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 9 - Director → ME
  • 26
    AGHOCO 2342 LIMITED - 2025-03-06
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-12 ~ 2025-09-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,587 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 48 - Director → ME
  • 28
    BACKWORTH DESIGN LIMITED - 1990-10-30
    COLD CHAIN INSTRUMENTS LIMITED - 2007-10-04
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 46 - Director → ME
  • 29
    TRANSCAN LIMITED - 2006-09-21
    PRETTY 1101 LIMITED - 2006-06-15
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    709,887 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 50 - Director → ME
  • 30
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-31
    IIF 36 - Director → ME
  • 31
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 49 - Director → ME
  • 32
    SIMCO NO. 49 LIMITED - 1985-01-09
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO 49 LIMITED - 1985-03-29
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 23 - Director → ME
  • 33
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2014-02-06
    IIF 34 - Director → ME
  • 34
    SEVEN TRANSCAN LIMITED - 2006-09-21
    TRANSCAN LIMITED - 2006-05-24
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,461,228 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 53 - Director → ME
  • 35
    ADDSECURE HOLDCO LIMITED - 2025-05-01
    icon of address 36 Queensbridge, Northampton, Northamptonshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-01
    IIF 54 - Director → ME
  • 36
    OVERVIEW MAPPING LIMITED - 2013-01-08
    icon of address 36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,884 GBP2016-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2021-03-01
    IIF 45 - Director → ME
  • 37
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    OVAL (1404) LIMITED - 1999-08-23
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2021-03-01
    IIF 52 - Director → 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.