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

Walton Green, Andrew John Scott

    Related profiles found in government register
  • Walton Green, Andrew John Scott
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton Green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 9 IIF 10 IIF 11
    • icon of address Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA

      IIF 12
  • Walton Green, Andrew John Scott
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 13
  • Walton Green, Andrew John Scott
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton-green, Andrew John Scott
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 21 IIF 22
    • icon of address 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, United Kingdom

      IIF 23
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 24 IIF 25
    • icon of address 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 26
  • Walton-green, Andrew John Scott
    British chartered accountant (icaew) born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 27
    • icon of address Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 28
  • Walton-green, Andrew John Scott
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 3006, Babraham Hall, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 36
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 37
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 38
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 39
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 40
    • icon of address Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 41
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 42
    • icon of address 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 43 IIF 44 IIF 45
    • icon of address Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 46 IIF 47
    • icon of address Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 48
  • Walton-green, Andrew John Scott
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 49
    • icon of address Laurus House, First Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WH, England

      IIF 50
    • icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 51
    • icon of address 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 52
    • icon of address 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 53
    • icon of address Coffin Mew Llp Solicitors, 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 54
    • icon of address 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 55
  • Walton-green, Andrew John Scott
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 56
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 57
  • Walton-green, Andrew John Scott
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 58
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 59
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 60
    • icon of address Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-on-trent, Stafforshire, DE13 9PD, England

      IIF 61
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 62
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 63
    • icon of address 7, Little Park Farm Road, Segensworth, Fareham, PO15 5SJ, England

      IIF 64
    • icon of address 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 65
    • icon of address 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF, England

      IIF 66
    • icon of address 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 67 IIF 68
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 69
    • icon of address 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 70 IIF 71 IIF 72
  • Mr Andrew Walton - Green
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lakes Court, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 2
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARAMS SOUTHERN LIMITED - 2021-12-13
    icon of address 29-31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -20,457,506 GBP2022-06-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 37 - Director → ME
  • 14
    CVM GREENG3 LTD - 2024-01-10
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 41 - Director → ME
  • 15
    BORODY INNOVATION GROUP LIMITED - 2020-10-29
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0.10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address Laurus House First Avenue, Centrum 100, Burton On Trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,923,965 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,002 GBP2023-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 46 - Director → ME
  • 18
    COTEHILL UK LIMITED - 2021-12-13
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003 GBP2023-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 48 - Director → ME
  • 20
    CVM GROUP LIMITED - 2018-10-11
    CVM ASSET FINANCE LIMITED - 2005-09-30
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,002 GBP2023-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    98,409 GBP2021-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Coffin Mew Llp Solicitors 1000 Lakeside, Western Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,676 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 26 - Director → ME
  • 25
    SHOO 785AA LIMITED - 2014-06-20
    icon of address 47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 47-51 Kingston Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 53 - Director → ME
Ceased 39
  • 1
    ARAMS SOUTHERN LIMITED - 2021-12-13
    icon of address 29-31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-23
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    CVM GREENG3 LTD - 2024-01-10
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-02-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 5
    INTERWORK LIMITED - 2000-12-04
    icon of address Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2010-04-28
    IIF 9 - Director → ME
  • 6
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 1 - Director → ME
  • 7
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 5 - Director → ME
  • 8
    icon of address Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 6 - Director → ME
  • 9
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 2 - Director → ME
  • 10
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2010-04-28
    IIF 10 - Director → ME
  • 11
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2020-01-15
    IIF 23 - Director → ME
  • 12
    CURV-INFRARED LTD - 2017-12-13
    BETTER ENERGY (BIOMASS) LIMITED - 2017-02-16
    icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2025-02-19
    IIF 22 - Director → ME
  • 13
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    98,409 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-09-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2025-02-19
    IIF 36 - Director → ME
  • 15
    GABLECORD LIMITED - 1982-10-22
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 4 - Director → ME
  • 16
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED - 2014-03-06
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    REVCOMP LIMITED - 1982-08-06
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 8 - Director → ME
  • 17
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2010-04-28
    IIF 12 - Director → ME
  • 18
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2010-04-28
    IIF 11 - Director → ME
  • 19
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2010-04-28
    IIF 13 - Director → ME
  • 20
    GRESHAM COMPUTING LIMITED - 1995-03-14
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 3 - Director → ME
  • 21
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-04-28
    IIF 7 - Director → ME
  • 22
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Officer
    icon of calendar 2016-02-03 ~ 2024-04-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2024-04-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 23
    LIPEX SEVEN LIMITED - 2017-07-20
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-14
    IIF 40 - Director → ME
  • 24
    ADMARES GROUP LIMITED - 2020-12-03
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2024-03-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-23
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-25 ~ 2021-01-28
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Boom Tower, West Street, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,735 GBP2023-06-30
    Officer
    icon of calendar 2010-09-24 ~ 2015-03-24
    IIF 58 - Director → ME
  • 26
    icon of address Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-19
    IIF 20 - Director → ME
  • 27
    icon of address Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-19
    IIF 17 - Director → ME
  • 28
    icon of address Unit 1 Lakes Court, Lancaster Park Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-19
    IIF 19 - Director → ME
  • 29
    BETTER ENERGY LIMITED - 2016-02-02
    PROJECT LED UK LIMITED - 2014-03-28
    SUN POWER RENEWABLES LIMITED - 2012-10-22
    icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,118,206 GBP2015-03-30
    Officer
    icon of calendar 2014-03-31 ~ 2025-02-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2023-10-20
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of address Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    571,576 GBP2017-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2025-02-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 74 - Has significant influence or control OE
  • 31
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-12-07
    IIF 56 - Director → ME
  • 32
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,932,386 GBP2021-10-31
    Officer
    icon of calendar 2017-02-17 ~ 2018-06-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-06-26
    IIF 60 - Has significant influence or control OE
  • 33
    SIM GROUP LIMITED - 2005-05-11
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2002-04-15
    IIF 16 - Director → ME
  • 34
    SYSTEMS INTEGRATION MANAGEMENT LIMITED - 2005-05-11
    TREMMIN LIMITED - 1989-02-06
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2002-04-15
    IIF 15 - Director → ME
  • 35
    icon of address Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,676 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-10-03
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    SOFTECH TOOLS LIMITED - 2001-12-05
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2002-04-15
    IIF 14 - Director → ME
  • 37
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2015-03-24
    IIF 57 - Director → ME
  • 38
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-03-24
    IIF 25 - Director → ME
  • 39
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-03-24
    IIF 42 - 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.