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

Ingram-moore, David Colin

    Related profiles found in government register
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 1 IIF 2 IIF 3
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 6
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 7
  • Ingram-moore, David Colin
    British accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 8 IIF 9
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 10
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ingram-moore, David Colin
    British charetered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 15
  • Ingram-moore, David Colin
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 16
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 17
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 18
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 19 IIF 20
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 21 IIF 22
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 23
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 24
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 25 IIF 26
  • Ingram-moore, David Colin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF, United Kingdom

      IIF 27
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 28
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 29 IIF 30
  • Ingram-moore, David Colin
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Marston Moretaine, Bedford, MK43 0NF, United Kingdom

      IIF 31
    • The Rectory, The Green, Marston Moretaine, MK43 0NF

      IIF 32
  • Ingram-moore, David Colin
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 33
  • Ingram-moore, David Colin
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 34
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 35 IIF 36
  • Ingram-moore, David Colin
    British

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 37 IIF 38
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 39
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 40 IIF 41
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 42
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 43 IIF 44
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 45
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Ingram-moore, David Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • The Rectory, The Green, Marston Moretaine, Bedford, Bedfordshire, MK43 0NF, United Kingdom

      IIF 52
    • The Old Rectory, The Green, Marston Moretaine, Beds, MK43 0NF, United Kingdom

      IIF 53
  • Ingram, David Colin
    British born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 54
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 55 IIF 56
  • Ingram, David Colin
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 63
  • Ingram, David Colin
    British company director born in March 1957

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 64
  • Ingram, David Colin
    British director born in March 1957

    Registered addresses and corresponding companies
  • Ingram, David Colin
    British retail director born in March 1957

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 68 IIF 69
  • Mr Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 70
  • Mr David Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 71
  • Ingram-moore, Hannah Melissa
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 72 IIF 73 IIF 74
  • Ingram-moore, Hannah Melissa
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 75
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 76
  • Ingram-moore, Hannah Melissa
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 77
  • Ingram, David Colin
    British

    Registered addresses and corresponding companies
    • White Lodge Radnor Road, Westbury On Trym, Bristol, Avon, BS9 4DX

      IIF 78
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 79
  • Ingram, David Colin
    British accountant

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 80 IIF 81
  • Ingram, David Colin
    British director

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 82
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, Beds, MK43 0NF

      IIF 83
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 84
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 85 IIF 86 IIF 87
    • The Coach House, The Green, Marston Moretaine, Beds, MK43 0NF

      IIF 88
    • The Coach House, The Green, Marston Moretaine, MK43 0NF, England

      IIF 89
  • Ingram-moore, David Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 90
    • 4, Downs Mill, Frampton Mansell, Stroud, Glos, GL6 8JX, United Kingdom

      IIF 91
  • Ingram-moore, Hannah
    British director born in September 1970

    Registered addresses and corresponding companies
    • Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 92
  • Mr David Colin Ingram-moore
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 93
  • Mrs Hannah Melissa Ingram-moore
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 94
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 95 IIF 96
  • Ingram, David Colin

    Registered addresses and corresponding companies
  • Ingram-moore, Colin

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 109
  • Mr David Colin Ingram-moore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 110
  • Mrs Hannah Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 111 IIF 112
  • Mrs Hannah Melissa Ingram-moore
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Green, Marston Moretaine, Bedford, MK43 0NF, England

      IIF 113
child relation
Offspring entities and appointments
Active 21
  • 1
    BCKMS INVESTMENTS LLP
    OC334974
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 2
    BCKMS LIMITED
    06370876
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 20 - Director → ME
    2007-09-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    BERBANK LIMITED
    - now 06245717
    MUNDAYS (814) LIMITED - 2007-07-20 02885753, 03243754, 03272281... (more)
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 9 - Director → ME
    2008-05-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    CLUB NOOK LIMITED
    12571495
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 5 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    2020-11-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GRANITE INVESTORS SPE II LLP
    SO304692
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,382,385 GBP2024-04-05
    Officer
    2013-12-10 ~ now
    IIF 31 - LLP Member → ME
  • 6
    HOME EMOH LIMITED
    12643911
    The Coach House, The Green, Marston Moretaine, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 89 - Has significant influence or controlOE
  • 7
    MAYTRIX CHANGE MANAGEMENT LIMITED
    - now 07586779
    MAYTRIX BRAND MANAGEMENT LTD
    - 2016-04-07 07586779
    MAYTRIX PROJECTS LTD
    - 2012-11-08 07586779
    MAYTRIX DEVELOPMENTS LIMITED
    - 2012-02-28 07586779
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-03-31 ~ dissolved
    IIF 29 - Director → ME
    2012-06-04 ~ dissolved
    IIF 76 - Director → ME
    2011-03-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    MAYTRIX GROUP LIMITED
    - now 07337664
    MAYTRIX LIMITED
    - 2011-05-25 07337664
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,980 GBP2024-08-31
    Officer
    2010-08-05 ~ now
    IIF 4 - Director → ME
    2012-11-30 ~ now
    IIF 72 - Director → ME
    2010-08-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAYTRIX LAND (BROMLEY) LIMITED
    - now 08598360
    MAYTRIX LAND (CROYDON) LIMITED
    - 2016-06-20 08598360
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2013-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    MAYTRIX LAND (CLAYBURY) LTD
    - now 07796556
    MAYTRIX LAND (WITNEY) LTD
    - 2017-06-20 07796556
    MAYTRIX LAND (HARLESDEN) LTD
    - 2014-07-15 07796556
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-10-04 ~ dissolved
    IIF 22 - Director → ME
    2011-10-04 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 11
    MAYTRIX LAND (NEW BARNET) LTD
    - now 08057868
    RECTORY651 LIMITED
    - 2012-09-17 08057868 07561993
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-04 ~ dissolved
    IIF 21 - Director → ME
    2012-05-04 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 12
    MAYTRIX LAND (SOUTHGATE) LIMITED
    08056336
    The Coach House The Green, Marston Moretaine, Bedford, Beds
    Dissolved Corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 17 - Director → ME
  • 13
    MAYTRIX LAND LTD
    - now 07576671
    MAYTRIX MAIDLOW LIMITED
    - 2011-03-31 07576671
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138 GBP2019-08-31
    Officer
    2011-03-24 ~ dissolved
    IIF 30 - Director → ME
    2011-03-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 14
    MAYTRIX PEOPLE LIMITED
    11442485 07337513
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-07-02 ~ now
    IIF 1 - Director → ME
    IIF 36 - Director → ME
  • 15
    MAYTRIX SOLUTIONS LTD
    - now 06767627
    COLLINS & PAULL LTD
    - 2010-02-25 06767627
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 10 - Director → ME
    2009-10-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    PAULL & DILLEY LIMITED
    - now 06767624
    MAYTRIX (LAND RESTORATION) LTD
    - 2011-03-09 06767624
    PAULL & DILLEY LIMITED
    - 2010-02-25 06767624
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    2008-12-08 ~ now
    IIF 3 - Director → ME
    2008-12-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    2023-10-24 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    QUADRATHERM LIMITED
    - now 07337513
    MAYTRIX (PEOPLE) LTD - 2012-02-21 11442485
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 18
    RECTORY (652) LTD
    - now 07561993 08057868
    SUBLIME (HEMEL HEMPSTEAD) LTD
    - 2013-01-02 07561993
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2013-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 19
    THE 1189808 FOUNDATION
    - now 12586021
    THE CAPTAIN TOM FOUNDATION
    - 2025-01-28 12586021
    Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Person with significant control
    2021-03-15 ~ now
    IIF 93 - Has significant influence or controlOE
  • 20
    TREDWELL SUCCESS LTD
    - now 12969276
    CTV (2020) LIMITED
    - 2025-06-17 12969276
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,436 GBP2024-10-31
    Officer
    2020-11-12 ~ now
    IIF 73 - Director → ME
    2020-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    2020-10-22 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 21
    WHITAKER GLOBAL LIMITED
    - now 09410519
    IBRUTUM LIMITED - 2021-08-02
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,702 GBP2024-01-31
    Officer
    2025-02-20 ~ now
    IIF 2 - Director → ME
    2016-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    21ST DIMENSION (UK) LTD
    05705146
    69-71 East Street, Epsom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-10 ~ 2007-06-10
    IIF 92 - Director → ME
    2006-02-10 ~ 2007-06-10
    IIF 42 - Secretary → ME
  • 2
    AVANT HOMES LIMITED - now 06987861
    GLADEDALE HOLDINGS LIMITED
    - 2015-10-28 03215228
    GLADEDALE HOLDINGS PLC
    - 2007-03-28 03215228
    HALFGUARD LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2005-04-17 ~ 2007-06-14
    IIF 66 - Director → ME
  • 3
    AVONLINE LIMITED - now
    AVONLINE PLC
    - 2019-04-24 03756315
    C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1999-04-21 ~ 1999-04-30
    IIF 55 - Director → ME
    1999-04-21 ~ 1999-04-30
    IIF 79 - Secretary → ME
  • 4
    BE-WISE LIMITED
    - now 01283466
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-10-04 ~ 2005-02-25
    IIF 58 - Director → ME
  • 5
    BUSINESS CONTROL SOLUTIONS GROUP LIMITED - now 04728516, 04848374, 11331363
    BUSINESS CONTROL SOLUTIONS GROUP PLC
    - 2010-01-14 02089155 04728516, 04848374, 11331363
    HONEYSUCKLE GROUP PLC
    - 2005-05-31 02089155
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    1999-12-16 ~ 2005-06-01
    IIF 60 - Director → ME
    1999-12-16 ~ 2005-06-01
    IIF 80 - Secretary → ME
  • 6
    C.U.L GROUP LIMITED - now
    CREATIVEBRIEF UK LIMITED
    - 2023-11-08 03804236
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -828,989 GBP2019-12-31
    Officer
    2001-12-21 ~ 2005-07-01
    IIF 82 - Secretary → ME
  • 7
    CARBON AND ENERGY REDUCTION ORGANSATION LIMITED
    08058832
    4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-05-04
    IIF 26 - Director → ME
    2012-05-04 ~ 2012-05-04
    IIF 91 - Secretary → ME
  • 8
    CEROUK LIMITED
    08039839
    The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ 2012-06-30
    IIF 25 - Director → ME
  • 9
    FILTON GOLF CLUB (1979) LIMITED
    - now 01377030
    OVIATT LIMITED - 1979-12-31
    Filton Golf Club, Golf Course Lane, Filton, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    972,487 GBP2024-05-31
    Officer
    1991-08-10 ~ 1999-04-29
    IIF 54 - Director → ME
    1991-11-18 ~ 1999-04-29
    IIF 106 - Secretary → ME
  • 10
    GLADEDALE TIMBER SYSTEMS LIMITED - now
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED
    - 2008-09-04 SC244049
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED
    - 2004-02-04 SC244049
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-06-02 ~ 2007-08-01
    IIF 64 - Director → ME
  • 11
    GRABAL ALOK (UK) LIMITED - now
    HAMSARD 2353 LIMITED
    - 2007-04-02 04246489 02858212, 03056668, 03220676... (more)
    20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2002-09-25 ~ 2005-02-25
    IIF 59 - Director → ME
    2002-08-30 ~ 2004-09-20
    IIF 108 - Secretary → ME
  • 12
    HONEYSUCKLE FASHIONS LIMITED
    - now 01320820
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01 01157987
    Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-27 ~ 2005-06-01
    IIF 65 - Director → ME
    2000-07-01 ~ 2005-06-01
    IIF 81 - Secretary → ME
  • 13
    MANOR KINGDOM GROUP LIMITED
    - now SC268185
    M M & S (3085) LIMITED - 2004-11-12 00421099, 02461648, 02462037... (more)
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-03-03 ~ 2007-08-01
    IIF 67 - Director → ME
  • 14
    MANOR KINGDOM SOUTHERN LTD
    - now 04113700
    SAILBEST LIMITED
    - 2006-08-09 04113700
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 61 - Director → ME
  • 15
    MAYTRIX CONSTRUCTION LTD
    - now 06793239
    SUBLIME BUILDING LIMITED
    - 2012-01-19 06793239
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,619 GBP2024-08-31
    Officer
    2009-04-21 ~ 2012-05-16
    IIF 19 - Director → ME
    2010-01-16 ~ 2012-05-16
    IIF 45 - Secretary → ME
  • 16
    MAYTRIX SOLUTIONS LTD - now
    COLLINS & PAULL LTD
    - 2010-02-25 06767627
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2008-12-08 ~ 2008-12-12
    IIF 8 - Director → ME
    2008-12-08 ~ 2008-12-12
    IIF 51 - Secretary → ME
  • 17
    MULBERRY COMPANY (DESIGN) LIMITED
    - now 01954945 01180514
    SWIFT 927 LIMITED - 1985-12-01
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 102 - Secretary → ME
  • 18
    MULBERRY COMPANY (EUROPE) LIMITED
    - now 02342172
    WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 98 - Secretary → ME
  • 19
    MULBERRY COMPANY (HOLDINGS) LIMITED
    - now 02950035 01180514
    MULBERRY GROUP LIMITED
    - 1996-05-17 02950035 01180514
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-21 ~ 1998-09-11
    IIF 99 - Secretary → ME
  • 20
    MULBERRY COMPANY (SALES) LIMITED
    01508155
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    1995-04-01 ~ 1998-09-11
    IIF 69 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 100 - Secretary → ME
  • 21
    MULBERRY COMPANY (SHOES) LIMITED
    01624079
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-06-14 ~ 1998-09-11
    IIF 101 - Secretary → ME
  • 22
    MULBERRY FASHIONS LIMITED
    02950006
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-08-04 ~ 1998-09-11
    IIF 105 - Secretary → ME
  • 23
    MULBERRY GROUP PLC
    - now 01180514 02950035
    MULBERRY COMPANY (HOLDINGS) LIMITED
    - 1996-05-17 01180514 02950035
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01 01954945
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (12 parents, 4 offsprings)
    Officer
    1995-04-27 ~ 1998-09-11
    IIF 68 - Director → ME
    1994-06-14 ~ 1998-09-11
    IIF 97 - Secretary → ME
  • 24
    MULBERRY LEATHERS LIMITED
    02950004
    The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    1994-09-21 ~ 1998-09-11
    IIF 104 - Secretary → ME
  • 25
    OAKFIELD EXECUTIVE HOMES LIMITED - now
    CUCUMBER LAND LTD
    - 2011-07-27 06486165
    BERBANK (SOUTHERN) LIMITED
    - 2009-03-03 06486165
    Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    489,210 GBP2023-12-31
    Officer
    2008-01-28 ~ 2011-03-01
    IIF 28 - Director → ME
    2008-01-28 ~ 2011-03-01
    IIF 50 - Secretary → ME
  • 26
    PAULL & DILLEY LIMITED
    - now 06767624
    MAYTRIX (LAND RESTORATION) LTD - 2011-03-09
    PAULL & DILLEY LIMITED - 2010-02-25
    The Coach House The Green, Marston Moretaine, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,326 GBP2024-08-31
    Officer
    2012-06-04 ~ 2022-11-20
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    QS (WEST) LIMITED
    - now 02648680
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 62 - Director → ME
  • 28
    QS PLC
    - now 01682473 02018217
    QS LIMITED
    - 2003-05-22 01682473 02018217
    Q S PLC
    - 2003-01-24 01682473 02018217
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-02-25
    IIF 57 - Director → ME
  • 29
    QUADRATHERM LIMITED
    - now 07337513
    MAYTRIX (PEOPLE) LTD
    - 2012-02-21 07337513 11442485
    The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-07-31
    IIF 12 - Director → ME
    2010-08-05 ~ 2012-07-31
    IIF 46 - Secretary → ME
  • 30
    RECTORY (652) LTD - now 08057868
    SUBLIME (HEMEL HEMPSTEAD) LTD
    - 2013-01-02 07561993
    The Coach House, The Green, Marston Moretaine, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2011-03-14 ~ 2012-03-28
    IIF 14 - Director → ME
    2011-03-14 ~ 2012-03-28
    IIF 49 - Secretary → ME
  • 31
    REMLAND LIMITED
    10917667
    15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    2017-10-03 ~ 2019-01-14
    IIF 16 - Director → ME
  • 32
    RWS HOLDINGS PLC - now
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC
    - 2001-08-13 03002645
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    2000-07-17 ~ 2001-08-13
    IIF 107 - Secretary → ME
  • 33
    S M STROUD LIMITED - now
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE GROUP LIMITED
    - 2008-03-06 04113703 04113678
    RADIOBEST LIMITED - 2005-03-09
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-03-31 ~ 2007-08-01
    IIF 56 - Director → ME
  • 34
    SECUREFAST LIMITED - now 02124518
    SECUREFAST PLC - 2022-02-23 02124518
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    DELAPENA PLC
    - 1992-12-23 02397020
    PLUSFIRST PUBLIC LIMITED COMPANY
    - 1989-09-18 02397020
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1992-01-27
    IIF 63 - Director → ME
    ~ 1992-01-27
    IIF 103 - Secretary → ME
  • 35
    STONE PIT RESTORATION LIMITED
    - now 02745095
    SEER RESTORATION LIMITED - 2007-10-02
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    IRISEAGLE LIMITED - 1992-11-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 6 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 44 - Secretary → ME
  • 36
    STONEPIT LIMITED
    - now 06286581
    PROPCOM LTD - 2007-07-17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    2012-06-14 ~ 2022-03-02
    IIF 23 - Director → ME
    2007-11-13 ~ 2022-03-02
    IIF 43 - Secretary → ME
  • 37
    SUBLIME LAND (BRICKENDON) LTD
    06953678
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105,560 GBP2024-06-30
    Officer
    2009-07-06 ~ 2012-02-15
    IIF 11 - Director → ME
    2009-07-06 ~ 2012-02-15
    IIF 47 - Secretary → ME
  • 38
    SUBLIME LAND (DOWNHAM MARKET) LTD
    07040299
    C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-06-30
    Officer
    2009-10-14 ~ 2012-02-15
    IIF 13 - Director → ME
    2009-10-14 ~ 2012-02-15
    IIF 48 - Secretary → ME
  • 39
    SUBLIME LAND LIMITED
    06793278
    T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817,737 GBP2024-06-30
    Officer
    2009-04-21 ~ 2012-03-01
    IIF 15 - Director → ME
  • 40
    TATE SOLUTIONS LTD - now
    ENOCH PINSON LIMITED
    - 2012-01-18 02328178
    OVAL (469) LIMITED
    - 1989-10-25 02328178 00666567, 01285522, 01739676... (more)
    Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    ~ 1992-01-27
    IIF 78 - Secretary → ME
  • 41
    THE 1189808 FOUNDATION - now
    THE CAPTAIN TOM FOUNDATION
    - 2025-01-28 12586021
    Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,110 GBP2024-11-30
    Officer
    2021-02-01 ~ 2021-03-15
    IIF 77 - Director → ME
    2021-02-01 ~ 2024-06-25
    IIF 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.