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

Mr Robin James Stanton-gleaves

    Related profiles found in government register
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 1
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 2 IIF 3 IIF 4
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5 IIF 6
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 7
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 8 IIF 9 IIF 10
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 11
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12
  • Stanton-gleaves, Robin James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 37
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 38
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 52
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 53
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 54 IIF 55 IIF 56
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 57
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 58
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 59
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 60
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 61
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 62
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 63
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 64 IIF 65
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 66
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 67
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 68
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 69
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 70 IIF 71
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 72 IIF 73
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 74
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 75
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 76
child relation
Offspring entities and appointments 64
  • 1
    20 ANERLEY PARK LIMITED
    05191981
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (21 parents)
    Officer
    2006-05-10 ~ 2015-12-21
    IIF 74 - Director → ME
  • 2
    APOGEE CORPORATION LIMITED
    - now 02853595
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (19 parents, 13 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 56 - Director → ME
  • 3
    APOGEE EDISCLOSURE LIMITED
    10719568
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 40 - Director → ME
  • 4
    APOGEE EUROPE LIMITED
    - now 05829083
    OFFICEFLOW LIMITED - 2013-11-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 50 - Director → ME
  • 5
    APOGEE GROUP LIMITED
    - now 06445564
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 62 - Director → ME
  • 6
    APOGEE RENTALS LIMITED
    - now 02776423
    F. S. RENTALS LIMITED - 2006-02-15
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (18 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 42 - Director → ME
  • 7
    AURORA UK TOPCO LIMITED
    14734864
    1-2 Castle Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 23 - Director → ME
  • 8
    BALREED DIGITEC (CITY) LIMITED
    05595116
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 75 - Director → ME
    2005-11-02 ~ 2006-07-31
    IIF 76 - Secretary → ME
  • 9
    BALREED DIGITEC (GROUP) LIMITED
    06858748
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-03-25 ~ 2020-06-17
    IIF 61 - Director → ME
  • 10
    BALREED DIGITEC (MIDLANDS) LIMITED
    - now 01806780
    COPYPLAN MIDLANDS LIMITED
    - 2009-07-11 01806780 02209352
    MAJORBECK LIMITED - 1993-07-09
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (12 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 70 - Director → ME
  • 11
    BALREED DIGITEC (NORTH) LIMITED
    - now 05827969
    KRL (CORPORATE) LIMITED
    - 2009-07-22 05827969
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (13 parents)
    Officer
    2009-06-03 ~ 2020-06-17
    IIF 53 - Director → ME
  • 12
    BALREED DIGITEC (PARK ROYAL) LIMITED
    06052988
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 73 - Director → ME
  • 13
    BALREED DIGITEC (SE) LIMITED
    04950222 06417708
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (13 parents)
    Officer
    2004-09-06 ~ 2020-06-17
    IIF 38 - Director → ME
  • 14
    BALREED DIGITEC (SUPPLIES) LIMITED
    05985432
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    BALREED DIGITEC (SW) LIMITED
    06417708 04950222
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 72 - Director → ME
  • 16
    BALREED DIGITEC (UK) LIMITED
    04947522
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (12 parents)
    Officer
    2003-10-30 ~ 2020-06-17
    IIF 64 - Director → ME
  • 17
    BALREED DIGITEC (WEST END) LIMITED
    06417711
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 65 - Director → ME
  • 18
    BALREED LIMITED
    01332127
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 71 - Director → ME
  • 19
    BFCH LIMITED
    - now 09521776
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    BLACK OPAL TRAVEL GROUP LIMITED
    11632777
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-19 ~ now
    IIF 32 - Director → ME
  • 21
    BROMLEY EDUCATION SPORT TRAINING LTD
    - now 09828686
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (6 parents)
    Officer
    2021-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    BROMLEY F.C. (95) LIMITED
    - now 03060560
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    BROMLEY FC ACADEMY LIMITED
    07042772
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Officer
    2021-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-12 ~ 2022-10-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 24
    CITY DOCS LIMITED
    04129257
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents)
    Officer
    2016-01-22 ~ 2020-06-17
    IIF 18 - Director → ME
  • 25
    CITY DOCS SOLUTIONS LIMITED
    07006211
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 19 - Director → ME
  • 26
    COLDRUM HOMES (CHARING HEATH) LTD
    11448449
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-07-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 27
    COLDRUM HOMES (MANSTON) LIMITED
    11554170
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-09-05 ~ dissolved
    IIF 28 - Director → ME
  • 28
    COLDRUM HOMES (TENTERDEN) LTD
    11691545
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-11-22 ~ now
    IIF 27 - Director → ME
  • 29
    COLDRUM HOMES (WINDSOR WORKS) LIMITED
    11554319
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-09-05 ~ now
    IIF 29 - Director → ME
  • 30
    COLDRUM HOMES LIMITED
    11313275
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-04-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DIGIPRO LIMITED
    03867567
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (15 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 41 - Director → ME
  • 32
    DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
    SC169124
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (11 parents)
    Officer
    2016-10-24 ~ 2020-06-17
    IIF 60 - Director → ME
  • 33
    E-VOLUTION OFFICE SERVICES LIMITED
    - now 05576912
    EASY COPIERS LONDON LIMITED - 2006-02-20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 34
    F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
    - now 02415396
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 51 - Director → ME
  • 35
    FLYNET PICTURES UK LIMITED
    07514954
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2015-08-20 ~ 2018-09-24
    IIF 63 - Director → ME
  • 36
    GO TEC CONSULTANCY LIMITED
    05963582
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-04-02 ~ 2024-12-03
    IIF 59 - Director → ME
  • 37
    IMAGE RUNNER LIMITED
    05069404
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2013-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 38
    KONX WALES LTD
    05599691
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2016-04-11 ~ 2020-06-17
    IIF 55 - Director → ME
  • 39
    MANNOCK DRIVE MANAGEMENT COMPANY LIMITED
    12882483
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2020-09-16 ~ 2023-08-03
    IIF 52 - Director → ME
  • 40
    MANZANA BIDCO LIMITED
    10318602
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 46 - Director → ME
  • 41
    MASK DOCUMENTS LIMITED
    05875163
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (12 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 57 - Director → ME
  • 42
    MURRAY JOHN LIMITED
    05867360
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    2006-07-28 ~ 2022-04-06
    IIF 20 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MURRAY JOHN PROPERTY LIMITED
    06166373
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Officer
    2017-05-17 ~ 2022-04-06
    IIF 33 - Director → ME
  • 44
    OFFICE PERFECTION LIMITED
    - now 04846107 02008419... (more)
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 43 - Director → ME
  • 45
    PHOENIX OFFICE SUPPLIES LIMITED
    02426143
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 48 - Director → ME
  • 46
    PRINT RENTALS LLP
    OC363597
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 47
    PRINTWARE LIMITED
    02440348
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (30 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 39 - Director → ME
  • 48
    R STANTON-GLEAVES PROPERTIES LIMITED
    10501499
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 49
    R STANTON-GLEAVES UK LIMITED
    - now 09748998
    GLEAVES ROBTON LTD
    - 2016-03-02 09748998
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2015-08-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 50
    RIGHT COMMUNICATIONS LIMITED
    13159190
    1-2 Castle Lane, London, England
    Active Corporate (6 parents)
    Officer
    2025-09-05 ~ now
    IIF 14 - Director → ME
  • 51
    RIGHT DIGITAL SOLUTIONS LIMITED
    - now 02511140 12675507
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    1-2 Castle Lane, London, England
    Active Corporate (35 parents)
    Officer
    2025-09-05 ~ now
    IIF 16 - Director → ME
  • 52
    RIGHT GROUP HOLDINGS LIMITED
    - now 09576261
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    1-2 Castle Lane, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-09-05 ~ now
    IIF 17 - Director → ME
  • 53
    RIGHT TOPCO LIMITED
    14268188
    1-2 Castle Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-09-05 ~ now
    IIF 15 - Director → ME
  • 54
    RS GLEAVES PROPERTY LIMITED
    10304007
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ now
    IIF 34 - Director → ME
  • 55
    SCHRIFTBILD LTD
    06940224
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 68 - Director → ME
  • 56
    SG RAYNER HOMES LIMITED
    11431384
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-06-25 ~ 2018-06-25
    IIF 58 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 57
    STARK JAMES LTD
    - now 10041591
    GO TEC TRAINING LIMITED
    - 2021-04-22 10041591
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-03 ~ now
    IIF 21 - Director → ME
  • 58
    THE DANWOOD GROUP LIMITED
    - now 01056774
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 44 - Director → ME
  • 59
    THE GUD CONSTANT LTD
    13644180
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    TOP4OFFICE LIMITED
    - now 02008419 04846107... (more)
    OFFICE PERFECTION LIMITED - 2008-05-02
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2004-09-21
    VITALGRADE LIMITED - 1986-05-30
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (13 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 49 - Director → ME
  • 61
    TURNER TOOLS LIMITED
    - now 12763723
    TURNER TOOLING LIMITED
    - 2020-10-15 12763723
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-07-23 ~ now
    IIF 36 - Director → ME
  • 62
    WILLOW GRAPHICS LIMITED
    09121003
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 54 - Director → ME
  • 63
    XACT DOCUMENT SOLUTIONS LIMITED
    - now 02788412
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 47 - Director → ME
  • 64
    XERA-LOGIC GROUP LIMITED
    04670995
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 45 - Director → ME

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 March 2026 and licensed under the Open Government Licence v3.0.