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

Edwards, David

    Related profiles found in government register
  • Edwards, David
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Montgomery Street, Edinburgh, EH7 5JA, Scotland

      IIF 1
  • Edwards, David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G2, Buchan House, Enterprise Way Carnegie Campus, Dunfermline, KY11 8PL, Scotland

      IIF 2
  • Edwards, David
    British it director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2, Buchan House, Enterprise Way, Dunfermline, Fife, KY11 8PL, United Kingdom

      IIF 3
  • Edwards, David
    British programmer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 4
  • Edwards, David
    British digital marketing born in June 1966

    Resident in United Kingdom

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

      IIF 5
  • Edwards, David
    British project manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hewitt House, Winstanley Road, Billinge, Wigan, WN5 7XA, England

      IIF 6
  • Edwards, David
    British operations manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Boveney Close, Slough, SL1 9BJ, England

      IIF 7
  • Edwards, David
    British sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City Gate, 1-8 City Road, Winchester, Hampshire, SO23 8GA, United Kingdom

      IIF 8
  • Edwards, David
    British ceo born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 9
  • Edwards, David
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 10 IIF 11 IIF 12
    • icon of address 3, Pickwick Park, Park Lane, Corsham, Wiltshire Sn13 0hn, SN13 0HN, England

      IIF 13
  • Edwards, David
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 14 IIF 15
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 16 IIF 17
  • Edwards, David
    British engineering consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 18
  • Edwards, David
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Pembroke Place, London, W8 6ET, United Kingdom

      IIF 19
  • Edwards, David
    British consultant born in April 1953

    Resident in United Kingdom

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

      IIF 20
  • Edwards, David
    British locum optician born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Grange, Churchtown, Southport, PR9 7NZ, United Kingdom

      IIF 21
  • Edwards, David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 22 IIF 23
  • Edwards, David
    British lgv driver born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hanover Court, Barry, CF63 2AH, United Kingdom

      IIF 24
  • Edwards, David
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Smethwick, B66 1AA, United Kingdom

      IIF 25
  • Edwards, David
    British construction manager born in October 1966

    Resident in United Kingdom

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

      IIF 26
  • Edwards, David
    British professional driver born in December 1966

    Resident in United Kingdom

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

      IIF 27
  • Edwards, David
    English advisor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 28
  • Edwards, David Alun
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Edwards, David
    British programmer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 31
  • Edwards, David
    British business executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, 15 Hatfields, London, SE1 8DJ

      IIF 32
  • Edwards, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 33 IIF 34 IIF 35
    • icon of address Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, United Kingdom

      IIF 36
    • icon of address 47, Sydenham Street, Whitstable, Kent, CT5 1HN, United Kingdom

      IIF 37 IIF 38
  • Edwards, David
    British non-executive director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nailsworth Mills, Avening Road, Nailsworth, Gloucestershire, GL6 0BS

      IIF 39
  • Edwards, David
    British contracts manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Old Road, Clacton-on-sea, Essex, CO15 3LR, England

      IIF 40
  • David Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 699, Welford Road, Leicester, LE2 6HX, England

      IIF 41
  • Edwards, David
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Boyneswood Road, Medstead, Alton, Hampshire, GU34 5EA, United Kingdom

      IIF 42
    • icon of address 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 43
  • Edwards, David
    British engineer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Boyneswood Road, Medstead, Alton, GU34 5EA, England

      IIF 44
  • Edwards, David
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 45
  • Edwards, David
    British cad engineer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Barkestone Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AT, England

      IIF 46
  • Edwards, David
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
  • Edwards, David
    British design engineer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Barkestone Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AT

      IIF 48
  • Edwards, David
    British insurance agent born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Conroy Way, Newton Le Willows, Merseyside, WA12 8SR

      IIF 49
    • icon of address 63, Conroy Way, Newton-le-willows, Merseyside, WA12 8SR, England

      IIF 50
  • Edwards, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 51
  • Edwards, David
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Farm Barns, Cassington Road Yarnton, Oxford, England, OX5 1QB, England

      IIF 52
  • David Edwards
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Radcliffe New Road, Whitefield, Manchester, M45 7WQ, United Kingdom

      IIF 53
    • icon of address 12 The Grange, Churchtown, Southport, PR9 7NZ, United Kingdom

      IIF 54
  • Edwards, David
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 55 IIF 56 IIF 57
    • icon of address Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 59
  • Edwards, David
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte Street, London, W1T 2NU

      IIF 60
  • Edwards, David
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 61
  • Edwards, David
    British general management born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 62
  • Edwards, David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Crown Street, Brentwood, CM144BA, United Kingdom

      IIF 63
  • Edwards, David
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 50 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP

      IIF 64
  • Mr David Edwards
    British born in June 1966

    Resident in United Kingdom

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

      IIF 65
  • Mr David Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hewitt House, Winstanley Road, Billinge, Wigan, WN5 7XA, England

      IIF 66
  • Mr David Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Boveney Close, Slough, SL1 9BJ, England

      IIF 67
    • icon of address C/o City Gate, 1-8 City Road, Winchester, Hampshire, SO23 8GA, United Kingdom

      IIF 68
  • Edwards, David
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 69 IIF 70
  • Edwards, David
    British pcv driver born in March 1948

    Registered addresses and corresponding companies
    • icon of address 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 71 IIF 72
  • Edwards, David
    British transport born in March 1948

    Registered addresses and corresponding companies
    • icon of address 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 73
  • Edwards, David
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 75 Grasmere Road, Royton, Oldham, OL2 6SJ

      IIF 74
  • Edwards, David
    British civil servant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 4 Lancaster Lodge, 83-85 Lancaster Road, London, W11 1QH

      IIF 75
  • Mr David Edwards
    British born in April 1953

    Resident in United Kingdom

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

      IIF 76
  • Mr David Edwards
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 77 IIF 78
  • Mr David Edwards
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Smethwick, B66 1AA, United Kingdom

      IIF 79
  • Edwards, David
    British company director born in October 1929

    Registered addresses and corresponding companies
    • icon of address Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ

      IIF 80
  • Edwards, David
    British retired born in October 1929

    Registered addresses and corresponding companies
    • icon of address Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ

      IIF 81
  • Edwards, David
    British solicitor born in October 1929

    Registered addresses and corresponding companies
  • Edwards, David
    English consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 85
  • Mr David Edwards
    British born in October 1966

    Resident in United Kingdom

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

      IIF 86
  • David Edwards
    English born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 87
  • Edwards, David
    British

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 88
    • icon of address 3, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 89
  • Edwards, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 90
  • Edwards, David
    British director

    Registered addresses and corresponding companies
    • icon of address 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 91
  • Edwards, David
    British sales director

    Registered addresses and corresponding companies
    • icon of address 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 92
  • Mr David Alun Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 93
  • Edwards, David
    American professor born in April 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9, Bentinck Street, London, W1U 2EL, England

      IIF 94
  • Edwards, David Robert
    British events consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hensington Close, Woodstock, Oxfordshire, OX20 1LZ, England

      IIF 95
  • Edwards, David Robert
    British producer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hensington Close, Woodstock, OX20 1LZ, England

      IIF 96
  • Edwards, David William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 97
  • Edwards, David William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 98
    • icon of address Open House, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 99
  • Edwards, David William
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 100
  • Edwards, David William
    British accountant born in April 1961

    Registered addresses and corresponding companies
    • icon of address 106 Maudslay Road, Chapelfields, Coventry, West Midlands, CV5 8EN

      IIF 101
  • Edwards, David Christopher
    British marketing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Devonshire Road, London, E17 8QJ, England

      IIF 102
  • Mr David Edwards
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 103
  • Edwards, David

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 104
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 105
    • icon of address 184, Old Road, Clacton-on-sea, Essex, CO15 3LR, England

      IIF 106
    • icon of address 60, Charlotte Street, London, W1T 2NU

      IIF 107
    • icon of address 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 108
    • icon of address 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 109
  • Mr David Edwards
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Boyneswood Road, Medstead, Alton, Hampshire, GU34 5EA, United Kingdom

      IIF 110
    • icon of address 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 111
    • icon of address 1, Bluebell Gardens, Medstead, Hampshire, GU34 5FQ, England

      IIF 112
  • Mr David Edwards
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Merchant Place, Middleton, Milton Keynes, Buckinghamshire, MK10 9JL

      IIF 113
  • Mr David Edwards
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, United Kingdom

      IIF 114
  • Mr David Edwards
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 115
  • Mr David Robert Edwards
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hensington Close, Woodstock, OX20 1LZ, England

      IIF 116
    • icon of address 18, Hensington Close, Woodstock, Oxfordshire, OX20 1LZ, England

      IIF 117
  • Mr David William Edwards
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open House, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 118
  • Mr David Christopher Edwards
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Devonshire Road, London, E17 8QJ, England

      IIF 119
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 6 Crown Street, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 63 - Director → ME
  • 2
    COVENTRY SCHOOL FORMER PUPILS' ASSOCIATION LIMITED - 2018-05-15
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1980-12-31
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1979-12-31
    icon of address Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry, England
    Active Corporate (10 parents)
    Total liabilities (Company account)
    251,357 GBP2024-07-31
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 100 - Director → ME
  • 3
    icon of address Tall Timbers, Ashley Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    86,196 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 59 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 63 Conroy Way, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address The Toll House, 115 High Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 8
    icon of address 37-39 Southgate Chambers, Southgate Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    icon of address 82 Devonshire Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    icon of address 216 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Merchant Place, Middleton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236 GBP2021-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2024-04-05
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address 58a Broughton Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405 GBP2018-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hewitt House Winstanley Road, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OVAL (1431) LIMITED - 2001-01-09
    icon of address Universal House, 1-2 Queens Parade Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-02-02 ~ dissolved
    IIF 89 - Secretary → ME
  • 19
    icon of address 11 Pembroke Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2018-05-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 699 Welford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    MONKJACK LIMITED - 2010-11-17
    icon of address Open House Hawkes Drive, Heathcote Industrial Estate, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,767 GBP2024-06-30
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 22
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 18 Hensington Close, Woodstock, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,053 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Suite G2 Buchan House, Enterprise Way, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 3 Ward Cottages, Market Hill, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    DAVID AND JOE LTD - 2012-08-08
    icon of address 98/1 Great Junction Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 29
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,589 GBP2022-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    THE SPORT FOR STREETS INITIATIVE LTD - 2012-03-02
    icon of address 2 Exeter Farm Barns, Casssington Rd Yarnton, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address 18 Hensington Close, Woodstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 36
    MARTYNWELL LIMITED - 1991-10-24
    icon of address Ground Floor, South Wing Denne Court, Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,730,827 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 36 - Director → ME
  • 37
    GREAT PRINT LIMITED - 2011-12-12
    icon of address Suite 4, 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 38
    OVAL (1483) LIMITED - 2000-02-10
    icon of address 367b Church Road, Frampton Cotterell, Bristol, South Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    881 GBP2020-03-31
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 39
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,076 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    BREATHABLE FOODS LTD - 2012-08-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2012-01-31
    IIF 94 - Director → ME
  • 2
    icon of address The Masonic Hall, Bryn Road, Ashton-in-makerfield, Wigan Greater Manchester
    Active Corporate (21 parents)
    Equity (Company account)
    11,941 GBP2023-12-31
    Officer
    icon of calendar 2010-05-20 ~ 2014-05-14
    IIF 50 - Director → ME
  • 3
    COVENTRY SCHOOL FORMER PUPILS' ASSOCIATION LIMITED - 2018-05-15
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1980-12-31
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1979-12-31
    icon of address Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry, England
    Active Corporate (10 parents)
    Total liabilities (Company account)
    251,357 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-01-15
    IIF 101 - Director → ME
  • 4
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,626 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2004-11-12
    IIF 35 - Director → ME
  • 5
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    icon of address 1 More London Place, London
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-11-21 ~ 2008-04-30
    IIF 55 - Director → ME
  • 6
    VERTEX FINANCIAL SERVICES LIMITED - 2015-08-14
    THE MARLBOROUGH STIRLING GROUP PLC - 2005-11-07
    MOORGATE COMPUTER SERVICES LIMITED - 1991-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,043,000 GBP2021-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2005-05-12
    IIF 57 - Director → ME
  • 7
    icon of address 25 Bedford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-04-23
    IIF 16 - Director → ME
  • 8
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    CHADWICK HOUSE LIMITED - 1992-01-01
    VALIDRULE LIMITED - 1986-08-08
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -186,591 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-07-01
    IIF 32 - Director → ME
  • 9
    icon of address 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2015-02-27
    IIF 40 - Director → ME
    icon of calendar 2012-01-20 ~ 2015-02-27
    IIF 106 - Secretary → ME
  • 10
    icon of address Denne Court Denne Court, Hengist Field, Borden, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1996-01-08 ~ 2010-04-22
    IIF 34 - Director → ME
    icon of calendar 2002-08-01 ~ 2004-02-01
    IIF 92 - Secretary → ME
  • 11
    icon of address The Cottage 16 Shellards Road, Longwell Green, Bristol
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    305,228 GBP2024-12-31
    Officer
    icon of calendar 1998-04-09 ~ 2000-08-30
    IIF 64 - Director → ME
  • 12
    E.O.L PARKING SERVICES LIMITED - 2016-09-16
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,555 GBP2019-06-30
    Officer
    icon of calendar 2015-07-06 ~ 2018-10-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-10-08
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 1997-12-01 ~ 2000-03-31
    IIF 73 - Director → ME
  • 15
    BUSINESS LOGIC SYSTEMS LIMITED - 2017-07-04
    "BUSINESS LOGIC SYSTEMS LIMITED" - 2005-01-07
    ONX TECHNOLOGY LIMITED - 1998-12-30
    ONX LIMITED - 1998-10-07
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -16,203,997 GBP2023-12-31
    Officer
    icon of calendar 2000-11-01 ~ 2007-05-31
    IIF 17 - Director → ME
  • 16
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    icon of address 8 Queen Anne Street, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-09-14
    IIF 80 - Director → ME
  • 17
    PGPBCO TWO LIMITED - 2012-09-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2012-08-22 ~ 2018-10-25
    IIF 14 - Director → ME
  • 18
    PGPBCO ONE LIMITED - 2012-08-29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2018-10-25
    IIF 15 - Director → ME
  • 19
    MAINLINE GROUP LIMITED - 2003-03-24
    THE HALLAM BUS COMPANY LIMITED - 1992-05-19
    RAKQUEST LIMITED - 1989-06-19
    icon of address Olive Grove, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-11-16 ~ 1998-07-13
    IIF 71 - Director → ME
  • 20
    BRITISH SKI AND SNOWBOARD LIMITED - 2019-05-24
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2018-04-05
    IIF 61 - Director → ME
    icon of calendar 2017-05-02 ~ 2018-04-05
    IIF 107 - Secretary → ME
    icon of calendar 2010-04-28 ~ 2014-11-12
    IIF 108 - Secretary → ME
  • 21
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2000-05-08
    IIF 98 - Director → ME
  • 22
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    837,529 GBP2022-06-20
    Officer
    icon of calendar ~ 1997-09-02
    IIF 83 - Director → ME
  • 23
    AVELO PORTAL LIMITED - 2013-10-31
    EXCHANGE FS LIMITED - 2011-04-01
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    EMCEDER LIMITED - 1991-05-30
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2003-04-28
    IIF 56 - Director → ME
  • 24
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2014-01-10
    IIF 37 - Director → ME
  • 25
    JOHN LAING PUBLIC LIMITED COMPANY - 2015-01-28
    JOHN LAING (C.H.) LIMITED - 1978-12-31
    icon of address 1 Kingsway, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-05-20
    IIF 82 - Director → ME
  • 26
    H W F NUMBER FORTY TWO LIMITED - 1987-06-25
    icon of address 27 Palace Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    130,240 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-31
    IIF 75 - Director → ME
  • 27
    icon of address Moorhayes Farm, Uffculme, Cullompton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-02-27 ~ 2016-05-20
    IIF 24 - Director → ME
  • 28
    INGLEBY (685) LIMITED - 1993-06-14
    icon of address Olive Grove, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1993-06-17 ~ 1998-07-13
    IIF 72 - Director → ME
  • 29
    GRAYE LIMITED - 1994-03-30
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1998-09-09
    IIF 69 - Director → ME
  • 30
    ACISION UK LIMITED - 2017-02-28
    LOGICACMG WIRELESS NETWORKS LIMITED - 2007-07-06
    LOGICA MOBILE NETWORKS LIMITED - 2003-09-25
    LOGICA ALDISCON LIMITED - 1999-10-26
    AETHOS COMMUNICATION SYSTEMS LIMITED - 1999-02-24
    SYSTEMS ENGINEERING SUPPORT LIMITED - 1995-01-11
    CANN RESEARCH LIMITED - 1993-07-09
    icon of address Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 1999-10-15
    IIF 18 - Director → ME
    icon of calendar 1995-11-23 ~ 1996-07-01
    IIF 105 - Secretary → ME
  • 31
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2000-05-08
    IIF 97 - Director → ME
  • 32
    icon of address 1 Bluebell Gardens, Medstead, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ 2022-06-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2022-06-23
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    EVOLVED INTELLIGENCE LIMITED - 2018-11-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,323,739 GBP2023-12-31
    Officer
    icon of calendar 2007-03-09 ~ 2018-10-25
    IIF 9 - Director → ME
  • 34
    icon of address The Little House Sandy Lane Road, Charlton Kings, Cheltenham, England
    Active Corporate (12 parents)
    Equity (Company account)
    4,143 GBP2023-11-30
    Officer
    icon of calendar 1997-12-01 ~ 2001-06-29
    IIF 62 - Director → ME
    icon of calendar 1997-11-18 ~ 2001-02-26
    IIF 88 - Secretary → ME
  • 35
    icon of address 13b Gateway Crescent, Broadway Business Park, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1997-11-18
    IIF 74 - Director → ME
  • 36
    ADEPT FIRE & SECURITY SYSTEMS LIMITED - 2006-05-15
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,481 GBP2024-04-30
    Officer
    icon of calendar 2001-04-01 ~ 2004-03-26
    IIF 12 - Director → ME
  • 37
    READATHON - 2010-11-11
    icon of address 26 Nailsworth Mills, Avening Road, Nailsworth, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ 2020-04-01
    IIF 39 - Director → ME
  • 38
    icon of address Christopher Stephens, Smg Europe, London Arena Limeharbour, Lonodn
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-11 ~ 1996-12-31
    IIF 84 - Director → ME
  • 39
    SYPTA LIMITED - 2011-06-15
    SOUTH YORKSHIRE TRANSPORT LIMITED - 1993-11-26
    SOUTH YORKSHIRE TRANSPORT (NO 2) LIMITED - 1986-07-16
    icon of address 11 Broad Street West (floor 1), Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,183,884 GBP2019-06-30
    Officer
    icon of calendar ~ 1993-11-11
    IIF 70 - Director → ME
  • 40
    OVAL (1437) LIMITED - 1999-09-30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2005-03-01
    IIF 10 - Director → ME
    icon of calendar 1999-12-03 ~ 2003-10-22
    IIF 90 - Secretary → ME
  • 41
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2005-03-01
    IIF 11 - Director → ME
  • 42
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-06-10
    IIF 60 - Director → ME
  • 43
    MARTYNWELL LIMITED - 1991-10-24
    icon of address Ground Floor, South Wing Denne Court, Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,730,827 GBP2023-12-31
    Officer
    icon of calendar 1991-10-14 ~ 2011-05-18
    IIF 33 - Director → ME
    icon of calendar 1991-10-14 ~ 2003-06-01
    IIF 91 - Secretary → ME
  • 44
    icon of address Unit 1a Universal Shipyard, Sarisbury Green, Southampton, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-10-31
    IIF 81 - Director → ME
  • 45
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ 2008-04-30
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.