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

Mrs Barbara Spurrier

    Related profiles found in government register
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, GU27 2EB, England

      IIF 1
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 2
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 3
    • Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 4
    • 12 Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 5 IIF 6
  • Ms Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 7
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 8
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 9
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 10 IIF 11
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 12
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, England

      IIF 13
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 14
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 15 IIF 16 IIF 17
    • St Johns Innovation Centre, Coluley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 21
    • St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 22
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 23
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 24
    • 17, Grasgarth Close, London, W3 9HS, England

      IIF 25
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 26 IIF 27
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 28
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 29
    • Unit 1, Burnham Way, Kangley Bridge Road, Lower Sydenham, London, SE26 5AG, United Kingdom

      IIF 30
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 31
  • Spurrier, Barbara Joyce
    British cfpro ltd born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 32
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 33
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 34
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 35 IIF 36
    • 5, Chancery Lane, London, WC2A 1LG, England

      IIF 37
    • 7, Brunstead Place, Poole, BH12 1EW, England

      IIF 38
  • Spurrier, Barbara Joyce
    British finance director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 39
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 40
  • Spurrier, Barbara Joyce
    British financial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 41
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 42
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 43
  • Spurrier, Barbara
    British certified accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Building, Sharnbrook, Bedford, MK44 1LZ, United Kingdom

      IIF 44
  • Spurrier, Barbara
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 45
  • Spurrier, Barbara
    British finance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 514, 30 Gt Guildford Street, Southwark, London, SE1 0HS, United Kingdom

      IIF 46
  • Spurrer, Barbara Joyce
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 47
  • Spurrier, Barbara Joyce
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, GU27 2EB, England

      IIF 48
  • Spurrier, Barbara
    British accountancy director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 49
  • Spurrier, Barbara
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 50
  • Spurrier, Barbara
    British company director born in October 1955

    Registered addresses and corresponding companies
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 51
  • Spurrier, Barbara
    British director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 52
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 53
  • Spurrier, Barbara
    British financial consultant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 54 IIF 55
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 56
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 57 IIF 58
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 59
    • 5, New Street Square, London, EC4A 3TW

      IIF 60
    • Unit 514, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 61
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 62
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 63
  • Spurrier, Barbara Joyce
    British certified accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 64
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 65 IIF 66
    • Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 67
  • Spurrier, Barbara Joyce
    British

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 68 IIF 69 IIF 70
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 71
    • Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 72
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 73
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 74
  • Spurrier, Barbara Joyce
    British accountant

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 75
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 76
  • Spurrier, Barbara
    British

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 77
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 78
  • Spurrier, Barbara

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 79
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GP, United Kingdom

      IIF 80
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 81
    • Holborn Gate, 330 High Holborn, London, WC1V 7QT, England

      IIF 82
    • Unit 514, 30 Great Guildford Street, The Metal Box Factory, London, SE1 0HS, England

      IIF 83
  • Spurrier, Barbara Joyce

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 84 IIF 85
    • Eagle House, Babbage Way, Exeter, EX1 3WT, England

      IIF 86
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 87
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 88
    • Unit 514, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 89
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 14
  • 1
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,679,211 GBP2023-12-31
    Officer
    2020-10-20 ~ now
    IIF 40 - director → ME
  • 2
    12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    1994-09-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    SOHCAHTOA LLP - 2008-05-16
    7c The Mount, Grayswood, Haslemere, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-12-13 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    35 Ballards Lane, London, England
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Officer
    2014-04-15 ~ now
    IIF 26 - director → ME
  • 6
    OLOCO LIMITED - 2014-11-25
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    2010-05-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Gresham Court Station Road, Wendens Ambo, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 31 - director → ME
    2009-05-05 ~ dissolved
    IIF 74 - secretary → ME
  • 8
    Lingwood 7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 9
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    330 High Holborn, Holborn Gate, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    330 High Holborn, Holborn Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 63 - director → ME
    2011-05-26 ~ dissolved
    IIF 90 - secretary → ME
  • 13
    27 Woodruff Avenue, Hove, East Sussex, England
    Corporate (4 parents)
    Officer
    2024-04-18 ~ now
    IIF 24 - director → ME
    2024-01-15 ~ now
    IIF 87 - secretary → ME
  • 14
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,679,211 GBP2023-12-31
    Person with significant control
    2020-10-20 ~ 2020-12-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    CONTACTELEMENT LIMITED - 1995-01-10
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Corporate (6 parents)
    Officer
    1995-01-10 ~ 1996-03-20
    IIF 55 - director → ME
  • 3
    BOSTON INTERNATIONAL HOLDINGS LIMITED - 2016-06-14
    35 Ballards Lane, London, England
    Corporate (5 parents)
    Officer
    2016-04-01 ~ 2023-12-06
    IIF 82 - secretary → ME
  • 4
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    1994-09-30 ~ 1999-09-01
    IIF 77 - secretary → ME
  • 5
    35 Ballards Lane, London, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-09 ~ 2023-11-30
    IIF 36 - director → ME
  • 6
    THE GRAPE EVENT LIMITED - 2020-03-02
    35 Ballards Lane, London, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    643,045 GBP2022-12-31
    Officer
    2020-02-03 ~ 2023-11-30
    IIF 35 - director → ME
    Person with significant control
    2020-02-03 ~ 2023-11-30
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    35 Ballards Lane, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,641 GBP2022-12-31
    Officer
    2021-05-26 ~ 2023-11-30
    IIF 32 - director → ME
  • 8
    35 Ballards Lane, London, England
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,554 GBP2022-12-31
    Person with significant control
    2016-07-01 ~ 2020-04-30
    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
  • 9
    107 Langham Road, Teddington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,243 GBP2021-06-30
    Officer
    2017-01-17 ~ 2019-01-25
    IIF 62 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-01-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    OLOCO LIMITED - 2014-11-25
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    2010-05-12 ~ 2011-11-01
    IIF 80 - secretary → ME
  • 11
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-07-25 ~ 2019-10-24
    IIF 44 - director → ME
  • 12
    Unit 1 Burnham Way, Kangley Bridge Road, Lower Sydenham, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,487,286 GBP2023-12-31
    Officer
    2021-02-05 ~ 2024-12-06
    IIF 30 - director → ME
  • 13
    365 Agile Plc, 100 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-08-01
    IIF 88 - secretary → ME
  • 14
    17 Grasgarth Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ 2016-02-01
    IIF 46 - director → ME
  • 15
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 66 - director → ME
  • 16
    12 Times Court Retreat Road, Richmond, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 65 - director → ME
  • 17
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ 2016-02-22
    IIF 61 - director → ME
  • 18
    FIRE SUPPORT SERVICES LIMITED - 2007-01-23
    WATER QUALITY SYSTEMS LIMITED - 1995-08-14
    RANDOMCASTLE LIMITED - 1991-07-30
    Unit 13,enterprise Court, Rankine Road, Basingstoke
    Dissolved corporate (2 parents)
    Officer
    2008-10-13 ~ 2009-02-28
    IIF 15 - director → ME
  • 19
    EMMIT PLC - 2015-11-05
    ERUMA PLC - 2013-12-06
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 17 - director → ME
    2008-10-13 ~ 2009-02-06
    IIF 85 - secretary → ME
  • 20
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST - 1997-02-05
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    1994-05-23 ~ 1996-03-20
    IIF 54 - director → ME
  • 21
    BLUR EXCHANGE LIMITED - 2018-01-08
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-06-18 ~ 2015-12-16
    IIF 57 - director → ME
    2012-06-18 ~ 2016-12-31
    IIF 71 - secretary → ME
  • 22
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Officer
    2012-08-23 ~ 2015-12-10
    IIF 60 - director → ME
    2012-08-23 ~ 2016-12-31
    IIF 72 - secretary → ME
  • 23
    BLUR SERVICES LIMITED - 2018-01-08
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-02-19 ~ 2015-12-16
    IIF 67 - director → ME
    2013-12-05 ~ 2016-12-31
    IIF 86 - secretary → ME
  • 24
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    BLUR (GROUP) LIMITED - 2012-09-06
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-06-07 ~ 2015-12-16
    IIF 59 - director → ME
    2012-06-07 ~ 2016-12-31
    IIF 73 - secretary → ME
  • 25
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    236,740 GBP2023-12-31
    Officer
    2012-05-21 ~ 2015-12-16
    IIF 58 - director → ME
    2012-04-23 ~ 2016-12-31
    IIF 83 - secretary → ME
  • 26
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (6 parents, 3 offsprings)
    Officer
    2013-04-10 ~ 2015-04-01
    IIF 29 - director → ME
    2013-03-06 ~ 2019-10-24
    IIF 64 - director → ME
    2016-01-01 ~ 2019-10-24
    IIF 81 - secretary → ME
  • 27
    WEB ORATOR.COM LIMITED - 2005-05-10
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 16 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 70 - secretary → ME
  • 28
    16 Pelton Avenue, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    80,004 GBP2023-12-31
    Officer
    2014-12-12 ~ 2016-08-12
    IIF 25 - director → ME
  • 29
    WORTHINGTONS (COLLINGHAM) LIMITED - 1991-06-04
    Lower Parliament Street, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    1996-05-01 ~ 1996-10-10
    IIF 79 - secretary → ME
  • 30
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    2014-01-16 ~ 2015-08-21
    IIF 89 - secretary → ME
  • 31
    Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-09-06 ~ 2011-06-30
    IIF 22 - director → ME
  • 32
    Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2012-01-01
    IIF 56 - director → ME
  • 33
    INVENIR LTD - 2025-03-11
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    182,590 GBP2023-09-30
    Officer
    2021-12-03 ~ 2022-09-22
    IIF 37 - director → ME
  • 34
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 18 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 84 - secretary → ME
  • 35
    DELISH.COM LIMITED - 2002-02-21
    201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 19 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 69 - secretary → ME
  • 36
    CORPORATE STRESS SOLUTIONS LTD - 2005-01-27
    STONEYGATE 93 LIMITED - 2003-12-08
    3 Duck Street, West Lavington, Devizes, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2003-11-17 ~ 2006-07-25
    IIF 53 - director → ME
  • 37
    27 Woodruff Avenue, Hove, East Sussex, England
    Corporate (4 parents)
    Officer
    2023-11-03 ~ 2024-01-15
    IIF 28 - director → ME
    Person with significant control
    2023-11-03 ~ 2024-01-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 38
    ROTOTEK LIMITED - 2011-10-07
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (5 parents)
    Officer
    1998-02-19 ~ 2006-07-31
    IIF 52 - director → ME
    2006-07-31 ~ 2011-04-12
    IIF 78 - secretary → ME
  • 39
    3 Field Court, Grays Inn, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 20 - director → ME
    2008-10-13 ~ 2009-02-06
    IIF 75 - secretary → ME
  • 40
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    1 Long Lane, South Hykeham, Lincoln, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,737,281 GBP2024-03-31
    Officer
    1994-03-16 ~ 1994-08-31
    IIF 50 - director → ME
  • 41
    STRIBBONS UK LTD - 2004-04-22
    3 Centro Place, Pride Park, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2004-04-17 ~ 2006-08-30
    IIF 51 - director → ME
  • 42
    175 Manor Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-07-21 ~ 2003-11-18
    IIF 49 - director → ME
  • 43
    Unit 13 Cowley Road, Nuffield Industrial Estate, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2018-05-01 ~ 2022-03-31
    IIF 38 - director → ME
    Person with significant control
    2018-05-01 ~ 2022-03-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ALD INTERNATIONAL LTD - 2016-12-22
    QONNECTIS NETWORKS LTD - 2015-02-19
    NOW! NETWORKS LIMITED - 2005-05-10
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-12-01 ~ 2010-07-30
    IIF 47 - director → ME
    2008-12-13 ~ 2010-07-31
    IIF 68 - secretary → ME
  • 45
    QONNECTIS PLC - 2010-07-29
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-10-07 ~ 2010-07-30
    IIF 21 - director → ME
    2008-10-07 ~ 2010-07-31
    IIF 76 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.