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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Groom, Anthony John

    Related profiles found in government register
  • Groom, Anthony John
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 1 IIF 2 IIF 3
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, England

      IIF 4
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 5
    • Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 6
  • Groom, Anthony John
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 7
  • Groom, Anthony John
    British born in March 1959

    Registered addresses and corresponding companies
    • 83 Taybridge Road, London, SW11 5PX

      IIF 8
  • Groom, Anthony John
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British business man born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 36
  • Groom, Anthony John
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 37
    • Blythe Farm, Mill Street, Gamlingay, Bedfordshire, SG19 3JW

      IIF 38
    • 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 39
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 40 IIF 41
    • Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 42 IIF 43
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 44 IIF 45
  • Groom, Anthony John
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 46 IIF 47
  • Groom, Anthony John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Kesslers International Business Park, Rick Roberts Way, Stratford, London, E15 2NP, United Kingdom

      IIF 48
  • Groom, Anthony John
    British turnaround practitioner born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 49 IIF 50
  • Groom, Anthony John
    British

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British business man

    Registered addresses and corresponding companies
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 61
  • Groom, Anthony John
    British businessman

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British company director

    Registered addresses and corresponding companies
    • Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 66
  • Groom, Anthony John
    British director

    Registered addresses and corresponding companies
    • 83 Taybridge Road, London, SW11 5PX

      IIF 67
  • Groom, Anthony John

    Registered addresses and corresponding companies
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 68 IIF 69
    • 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 70 IIF 71
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 72
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 76
    • Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, Uk

      IIF 77
  • Gromm, Anthony John

    Registered addresses and corresponding companies
    • Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, England

      IIF 78
  • Mr Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW

      IIF 79
    • Blythe Farm, Mill Street, Gamlingay, Cambs, SG19 3JW

      IIF 80 IIF 81
    • Blythe Farm, 51 Mill Street, Gamlingay, SG19 3JW, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 86
    • 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 87
    • 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 88 IIF 89
    • 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Blythe Farm, 51 Mill St, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 96
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 97
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 98
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 99 IIF 100
    • Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW

      IIF 101
    • Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 102
  • Mr Annthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Farm, Mill Street, Gamlingay, Caambridgeshire, SG19 3JW, United Kingdom

      IIF 103
  • Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 104
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 105
child relation
Offspring entities and appointments 58
  • 1
    A2023 REALISATIONS LIMITED - now
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC
    - 2013-02-20 02052274
    AMSYS LIMITED
    - 2006-10-12 02052274
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2004-07-19 ~ 2006-10-16
    IIF 47 - Director → ME
    2005-11-30 ~ 2006-11-17
    IIF 57 - Secretary → ME
  • 2
    ADC SERVICES INTERNATIONAL LIMITED
    03197976
    Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1996-05-13 ~ now
    IIF 24 - Director → ME
    1996-05-13 ~ 2004-11-01
    IIF 66 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 3
    ADC SERVICES LIMITED
    - now 02808961
    ADC MAINTENANCE SERVICES LIMITED
    - 1994-06-17 02808961
    Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    1993-04-14 ~ now
    IIF 22 - Director → ME
    1993-04-14 ~ 1994-06-09
    IIF 67 - Secretary → ME
  • 4
    AMSYS HOLDINGS LIMITED
    05174964 14525140... (more)
    24 Berwick Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-07-19 ~ 2006-10-16
    IIF 46 - Director → ME
    2005-11-30 ~ 2007-01-24
    IIF 55 - Secretary → ME
  • 5
    BATION LTD
    05891841
    3-4 Eastwood Court Broadwater Road, Romsey, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-12 ~ 2008-08-05
    IIF 21 - Director → ME
  • 6
    BEAUMONT (U.K.) LIMITED
    - now 00890926
    U-FAB LIMITED - 1980-12-31
    62/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 18 - Director → ME
    2007-02-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 7
    BLUE RIDGE INVESTMENTS LIMITED
    02947294
    56a Lincoln Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    1994-07-11 ~ 1995-07-11
    IIF 8 - Director → ME
    1994-07-11 ~ 1995-07-11
    IIF 51 - Secretary → ME
  • 8
    BUILD HOMES BETTER LTD
    11739843
    Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CCL ENGINEERING LTD
    - now 01449303
    CIRCUIT CONSULTANTS LIMITED
    - 2008-03-08 01449303 06443697
    CIRCUIT CONSULTANTS (NORWICH) LIMITED - 1984-10-24
    60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (8 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 33 - Director → ME
    2003-06-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    CHARLES CHAMPION & COMPANY LIMITED
    - now 03354873
    HOOKSTEM LIMITED - 1997-05-12
    60 / 62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1997-08-26 ~ 2009-02-24
    IIF 56 - Secretary → ME
  • 11
    CUBE RETAIL LIMITED
    - now 04985258
    DIGITAL MEDIA RETAIL SALES LIMITED - 2004-03-23
    17 High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (10 parents)
    Officer
    2005-05-10 ~ 2007-07-26
    IIF 20 - Director → ME
  • 12
    DC22RA LIMITED
    13972495
    Duchess Court, 69 Fleet Road, Fleet, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2024-01-29 ~ 2025-12-24
    IIF 3 - Director → ME
  • 13
    DP RAIL LIMITED
    - now 08820973
    LOGIQAL MINDS LIMITED - 2015-07-14
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-10-31 ~ 2019-10-30
    IIF 14 - Director → ME
  • 14
    FIDUCIA PARTNERS LONDON LIMITED
    - now 10487226
    FIDUCIA PARTNERS LIMITED
    - 2016-12-07 10487226 09878202
    225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2022-07-18
    IIF 37 - Director → ME
    2016-11-18 ~ 2022-07-18
    IIF 69 - Secretary → ME
    Person with significant control
    2016-11-18 ~ 2022-07-18
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FINTECH RECOVERY LTD
    10509419
    Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FUNDBRIDGE LIMITED
    - now 14876683 13255849... (more)
    TOKENBRIDGE LIMITED
    - 2023-08-08 14876683 13255849
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 13 - Director → ME
    2023-05-17 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2023-05-17 ~ 2023-08-08
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 17
    HELICAL PILE SOLUTIONS LTD
    13255958
    Unit 5 Whitehall Farm Cambridge Road, Croxton, St. Neots, England
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2021-04-12
    IIF 39 - Director → ME
    2021-03-10 ~ 2023-07-06
    IIF 71 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-04-12
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 18
    HIGHGROUND PROJECTS LIMITED
    08236843
    20 Petersham Road, Richmond, England
    Active Corporate (25 parents)
    Officer
    2014-09-28 ~ 2017-09-23
    IIF 40 - Director → ME
  • 19
    ICONLOGIN LIMITED
    07862679
    Blythe Farm Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 20
    J.B.S. MASTER BAKER LIMITED
    - now 02812981
    USUALSOLVE ENTERPRISES LIMITED - 1993-06-15
    Stirling Way, Northfields Industrial Estate, Market Deeping, Peterborough
    Dissolved Corporate (8 parents)
    Officer
    2008-10-20 ~ 2008-11-05
    IIF 32 - Director → ME
    2008-10-20 ~ 2008-11-05
    IIF 54 - Secretary → ME
  • 21
    K2 INVESTMENT (TRICERION) LTD
    06817135
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 45 - Director → ME
    2009-02-13 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    K2 PARTNERS (EXECUTIVES) LTD
    07599570
    Blythe Farm Gamlingay, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 23
    K2 PARTNERS (RESCUE) LTD
    07051908
    Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Officer
    2010-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 24
    K2 PARTNERS (TRICERION) LTD
    06799030
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2009-01-23 ~ dissolved
    IIF 44 - Director → ME
    2009-01-23 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    K2 PARTNERS LTD
    04146354
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-01-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-03-23
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 26
    KICKSTART PR & MARKETING LIMITED
    - now 05891905
    LENANA LTD
    - 2007-10-16 05891905 06427097
    Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (4 parents)
    Officer
    2006-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 27
    KICKSTART PR LIMITED
    06942097
    Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Officer
    2009-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 28
    L-FAST HOLDINGS LIMITED
    - now 12415910
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    Blythe Farm Mill Street, Gamlingay, Sandy, England
    Active Corporate (7 parents)
    Officer
    2025-08-20 ~ now
    IIF 6 - Director → ME
  • 29
    LENANA LIMITED
    06427097 05891905
    Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (6 parents)
    Officer
    2007-11-19 ~ now
    IIF 27 - Director → ME
    2007-11-19 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 30
    LOG6 BIOSCIENCES LTD
    - now 09148476
    BIOLOG6 LIMITED - 2014-10-14
    51 Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Has significant influence or control OE
  • 31
    M.P.S. CONCRETE SOLUTIONS LIMITED
    08669050
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (6 parents)
    Officer
    2024-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MAWENZI LIMITED
    06427192
    Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (3 parents)
    Officer
    2007-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 33
    MDO CONSULTANTS LTD
    - now 08104150
    MDO INTERIORS LTD
    - 2013-03-18 08104150
    MDO CONSULTANTS LTD
    - 2013-03-01 08104150
    First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-09-12 ~ 2014-05-11
    IIF 77 - Secretary → ME
  • 34
    METAPRAXIS HOLDINGS LIMITED
    15015406
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-07-20 ~ now
    IIF 16 - Director → ME
    2023-07-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MIRAKIN ENTERTAINMENT LIMITED
    10409523
    Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-10-04 ~ now
    IIF 68 - Secretary → ME
  • 36
    MIRAKIN LIMITED
    - now 06335517
    POPPETUNIVERSE LIMITED - 2015-07-31
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-24 ~ now
    IIF 72 - Secretary → ME
  • 37
    MUSIC ROOM DIRECT LIMITED
    04942100
    Blythe Farm Mill Street, Gamlingay Nr Sandy, Sandy, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2003-10-27 ~ now
    IIF 31 - Director → ME
  • 38
    NASTON ASSET MANAGEMENT LIMITED
    07312376
    3 Thamesgate Close, Ham, Richmond, Surreys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 39
    NASTON LIMITED
    01334758
    26 Tangmere Grove, Kingston Upon Thames, Surrey
    Dissolved Corporate (17 parents)
    Officer
    2010-07-15 ~ 2010-10-12
    IIF 38 - Director → ME
  • 40
    NELION LIMITED
    06116542 05891849
    Blythe Farm, Mill Street, Gamlingay, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 36 - Director → ME
    2007-02-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 41
    NEWSFAX INTERNATIONAL LIMITED
    - now 02124685
    QUICKDANE LIMITED - 1987-07-23
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (11 parents)
    Officer
    2012-08-30 ~ 2012-09-25
    IIF 48 - Director → ME
  • 42
    OMICRON TRADING LIMITED
    - now 05137319
    K2 PARTNERS BRAZIL LTD
    - 2005-12-29 05137319
    62-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (10 parents)
    Officer
    2004-06-11 ~ 2008-06-30
    IIF 34 - Director → ME
    2005-12-22 ~ 2008-06-30
    IIF 52 - Secretary → ME
  • 43
    PACE INNOVATIONS LTD
    10532018
    83 Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-27 ~ 2019-04-04
    IIF 76 - Secretary → ME
  • 44
    PAYCO UK LTD
    05652145
    Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 45
    PENNY COURT 22 LIMITED
    - now 11057862 13962723
    PRUNUS (FARNBOROUGH) LIMITED
    - 2025-06-23 11057862
    PENNY COURT 22 LIMITED
    - 2025-05-07 11057862 13962723
    PRUNUS (FARNBOROUGH) LIMITED
    - 2024-11-26 11057862
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (11 parents)
    Officer
    2023-11-15 ~ 2025-07-01
    IIF 7 - Director → ME
  • 46
    PORTCULLIS HOLDINGS LIMITED
    - now 08820663
    PORTCULLIS GROUP LTD - 2015-07-14
    PORTCULLIS B FOR B LIMITED - 2015-02-09
    BACCONIST LIMITED - 2015-01-19
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2017-04-20 ~ now
    IIF 4 - Director → ME
  • 47
    PRO-DIG LIMITED
    11849125
    Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2022-11-19
    IIF 9 - Director → ME
    Person with significant control
    2019-02-27 ~ 2022-11-19
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 48
    PRUNUS (FLEET) LIMITED
    - now 11065754
    PRUNUS (NETLEY) LIMITED - 2020-01-08
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (6 parents)
    Officer
    2023-11-15 ~ now
    IIF 2 - Director → ME
  • 49
    PRUNUS DEVELOPMENTS LIMITED
    09257629
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 1 - Director → ME
  • 50
    SOFTTECH INVESTMENTS LIMITED
    07571530
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (5 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 51
    STILLTIME IMAGES LTD
    05864274
    Peterboat Close, Off Tunnel Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2006-07-07 ~ 2010-12-01
    IIF 59 - Secretary → ME
  • 52
    SUSTAINABLE RESOURCES LIMITED
    - now 04985257
    DIGITAL MEDIA RETAIL LIMITED
    - 2006-02-17 04985257
    Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2006-02-10 ~ now
    IIF 19 - Director → ME
    2004-04-07 ~ 2008-12-04
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 53
    TOKENBRIDGE LIMITED
    - now 13255849 14876683
    FUNDBRIDGE LIMITED
    - 2023-08-08 13255849 14876683
    FUND BRIDGE LIMITED
    - 2021-04-09 13255849 14876683
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-10 ~ now
    IIF 15 - Director → ME
    2021-03-10 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-04-10
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 54
    TRICERION LIMITED
    05175970
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-02-19 ~ now
    IIF 29 - Director → ME
    2009-02-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    TURNAROUND MANAGEMENT ASSOCIATION (UK)
    04153243
    Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (70 parents)
    Officer
    2001-02-02 ~ 2022-04-30
    IIF 50 - Director → ME
  • 56
    TUTUM PROTECT LTD
    12716329
    225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ 2020-09-28
    IIF 41 - Director → ME
    2020-07-03 ~ 2020-09-28
    IIF 74 - Secretary → ME
  • 57
    UNIVERSAL AUGERS INTERNATIONAL LIMITED
    09325454 04227533
    Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-07 ~ 2022-11-19
    IIF 17 - Director → ME
  • 58
    VIPER GUARD LIMITED
    - now 05891849
    NELION LTD
    - 2006-12-14 05891849 06116542
    Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (5 parents)
    Officer
    2006-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.