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

Green, Stuart Frederick

    Related profiles found in government register
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 1
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 2
    • Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 3 IIF 4
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 8
    • 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 9 IIF 10
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 14
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 15
    • Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 16
    • Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 17
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 18 IIF 19 IIF 20
    • Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 21
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 22
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 23
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 24
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 44
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 45
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 46
  • Green, Stuart
    British sales born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Green, Stuart
    British welder born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 48
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 49
    • 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 50
    • 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 51
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 52 IIF 53
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 54
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 55
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 61 IIF 62
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 63 IIF 64
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 65
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 66
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 67
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 68
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 69
    • Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 70 IIF 71
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 72 IIF 73
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 74
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 75 IIF 76 IIF 77
    • Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 78
    • 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 79 IIF 80
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 81 IIF 82
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 83 IIF 84
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 86
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 87
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 88
    • 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 89
  • Green, Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 90
  • Mr Stuart Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 91
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 92 IIF 93
  • Green, Stuart
    British contracts director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 94
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 95
  • Bignell, Grant John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 96
  • Bignell, Grant John
    British landscaping and building born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 97
  • Bignell, Grant John
    British plant hire and ground work contractor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 98
  • Bignell, Grant John
    British tool hire born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 99
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 100
  • Green, Stuart Kelly
    British ceo europe born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Brindleyplace, 4th Floor, Birmingham, B1 2LP, England

      IIF 101
  • Green, Stuart Kelly
    British chief commercial officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 102
  • Green, Stuart Kelly
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 103
    • 61, St. Bernards Road, Solihull, West Midlands, B92 7DF, United Kingdom

      IIF 104
  • Green, Stuart Kelly
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 11 Brindleyplace, Birmingham, B1 2LP, England

      IIF 105
    • 61, St. Bernards Road, Solihull, West Midlands, B92 7DF, United Kingdom

      IIF 106
  • Mr Grant Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 107
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 108
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 109
  • Green, Stuart
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Mr Grant John Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 111 IIF 112
    • Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 113
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 114
  • Green, Stuart

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Mr Stuart Kelly Green
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 116
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 40
  • 1
    61 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 104 - director → ME
  • 2
    35 Northumberland Avenue, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,975 GBP2023-09-30
    Officer
    2012-09-05 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 106 - director → ME
  • 4
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 48 - director → ME
  • 5
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 59 - director → ME
  • 6
    35 Northumberland Avenue, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    675,615 GBP2023-09-30
    Officer
    2012-08-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 5 Garside Way, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2012-09-13 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    FGJ DEVELOPMENTS LTD - 2020-10-14
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    458,926 GBP2023-07-31
    Officer
    2020-10-07 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (7 parents)
    Officer
    2023-07-07 ~ now
    IIF 51 - director → ME
  • 12
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    ECOVIBE LIMITED - 2014-10-28
    G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    2018-01-01 ~ dissolved
    IIF 14 - director → ME
  • 14
    1 Allen Court, Finedon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,704 GBP2016-07-31
    Officer
    2018-04-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 15
    FOXHOLLIES DEVELOPMENTS LTD - 2020-03-13
    Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 62 - director → ME
  • 17
    Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2001-07-23 ~ now
    IIF 53 - director → ME
    2014-08-19 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2001-07-23 ~ now
    IIF 52 - director → ME
    2014-08-19 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 49 - director → ME
  • 20
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 21
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    49,043 GBP2024-03-31
    Officer
    2014-05-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-03-10 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 24
    8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-06-13 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 25
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    833 GBP2021-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    884 GBP2017-03-31
    Officer
    2018-02-20 ~ dissolved
    IIF 20 - director → ME
  • 27
    43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 6 - director → ME
  • 29
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 66 - director → ME
  • 30
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 60 - director → ME
  • 31
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 16 - director → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 47 - director → ME
    2024-04-11 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 33
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-05-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 61 - director → ME
  • 35
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 64 - director → ME
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    264,930 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 110 - director → ME
  • 37
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 12 - director → ME
  • 38
    11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -32,069 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2016-05-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 42
  • 1
    25 Limousin Way, North Petherton, Somerset
    Corporate (2 parents)
    Officer
    2002-03-27 ~ 2002-03-29
    IIF 25 - director → ME
  • 2
    6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,341 GBP2021-03-31
    Officer
    2002-04-25 ~ 2002-04-26
    IIF 38 - director → ME
  • 3
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Officer
    2001-01-23 ~ 2004-05-12
    IIF 100 - secretary → ME
  • 4
    FOHSOUND LIMITED - 2014-12-03
    ROHSOUND LIMITED - 2014-03-27
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Corporate
    Officer
    2017-04-27 ~ 2017-04-28
    IIF 22 - director → ME
    2014-03-11 ~ 2016-01-01
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-28
    IIF 82 - Ownership of shares – 75% or more OE
  • 5
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 17 - director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,313,642 GBP2023-08-31
    Officer
    2021-01-01 ~ 2024-04-02
    IIF 1 - director → ME
  • 7
    SOVEREIGN ACCOUNTANTS LIMITED - 2001-02-06
    3 Warren Road, Woodley, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    512,125 GBP2024-03-31
    Officer
    2000-02-25 ~ 2001-02-04
    IIF 36 - director → ME
    2000-02-25 ~ 2001-04-02
    IIF 67 - secretary → ME
  • 8
    6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    17,519 GBP2024-04-30
    Officer
    2003-04-17 ~ 2003-04-19
    IIF 50 - director → ME
  • 9
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    89,206 GBP2023-12-31
    Officer
    2020-04-06 ~ 2024-03-21
    IIF 102 - director → ME
  • 10
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Officer
    2016-01-01 ~ 2016-08-01
    IIF 15 - director → ME
    2010-02-12 ~ 2015-04-01
    IIF 2 - director → ME
  • 11
    Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2019-03-31
    Officer
    2001-08-15 ~ 2001-08-17
    IIF 42 - director → ME
  • 12
    STORE FINANCIAL SERVICES UK, LIMITED - 2017-06-12
    SHOO 259 LIMITED - 2006-09-08
    Level 4 11 Brindley Place, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,902,940 GBP2017-06-30
    Officer
    2006-10-24 ~ 2020-02-04
    IIF 105 - director → ME
  • 13
    9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,432 GBP2023-05-31
    Officer
    2013-05-28 ~ 2015-01-21
    IIF 63 - director → ME
  • 14
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-09-30 ~ 2015-05-26
    IIF 45 - director → ME
  • 15
    FEV SYSTEMS LIMITED - 2018-10-02
    Level 4 11 Brindley Place, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    3,562,000 GBP2021-06-30
    Officer
    2019-06-28 ~ 2020-03-25
    IIF 101 - director → ME
  • 16
    10b Fort End, Haddenham, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    31,421 GBP2024-03-31
    Officer
    2003-01-07 ~ 2003-01-16
    IIF 34 - director → ME
  • 17
    45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2001-10-20
    IIF 30 - director → ME
  • 18
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-22 ~ 2022-10-19
    IIF 7 - director → ME
    Person with significant control
    2016-12-22 ~ 2022-10-19
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    68,779 GBP2024-03-31
    Officer
    2002-09-17 ~ 2002-09-19
    IIF 41 - director → ME
  • 20
    The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-24 ~ 2002-12-25
    IIF 35 - director → ME
  • 21
    THE INK & MEDIA COMPANY LIMITED - 2005-02-16
    18 Clarence Road, Southend On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2017-03-31
    Officer
    2003-03-27 ~ 2003-03-29
    IIF 28 - director → ME
  • 22
    6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved corporate (2 parents)
    Officer
    2002-01-11 ~ 2002-01-13
    IIF 29 - director → ME
  • 23
    Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    710 GBP2021-03-31
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 33 - director → ME
  • 24
    43 Station Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ 2018-04-01
    IIF 10 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-04-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ 2011-07-01
    IIF 58 - director → ME
  • 26
    12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,641 GBP2024-03-31
    Officer
    2002-03-25 ~ 2002-03-27
    IIF 31 - director → ME
  • 27
    14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,975 GBP2024-03-31
    Officer
    2002-10-03 ~ 2002-10-04
    IIF 32 - director → ME
  • 28
    Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2024-03-31
    Officer
    2002-09-11 ~ 2002-09-12
    IIF 40 - director → ME
  • 29
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD - 2018-02-01
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 18 - director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 30
    9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,674 GBP2022-03-31
    Officer
    2001-10-09 ~ 2001-10-12
    IIF 43 - director → ME
  • 31
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    67,869 GBP2023-08-31
    Officer
    2017-04-28 ~ 2018-02-07
    IIF 23 - director → ME
  • 32
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ 2012-05-01
    IIF 56 - director → ME
  • 33
    Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2002-09-11 ~ 2003-01-01
    IIF 39 - director → ME
  • 34
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ 2023-09-23
    IIF 65 - director → ME
    Person with significant control
    2023-09-23 ~ 2023-09-23
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 35
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-03-31
    Officer
    2014-04-01 ~ 2022-12-01
    IIF 8 - director → ME
  • 36
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ 2017-05-19
    IIF 90 - director → ME
    Person with significant control
    2017-05-19 ~ 2017-05-19
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    264,930 GBP2024-04-30
    Person with significant control
    2024-02-27 ~ 2024-03-06
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-03-15 ~ 2024-03-20
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    63,136 GBP2024-03-31
    Officer
    2003-03-06 ~ 2003-03-07
    IIF 26 - director → ME
  • 39
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED - 2004-06-10
    13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 37 - director → ME
  • 40
    Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Corporate (2 parents)
    Equity (Company account)
    294,304 GBP2024-03-31
    Officer
    2010-02-11 ~ 2015-12-07
    IIF 54 - director → ME
  • 41
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2010-04-14 ~ 2011-10-14
    IIF 95 - director → ME
  • 42
    30 Brookside, Chalgrove, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,153 GBP2017-09-30
    Officer
    2001-09-13 ~ 2001-10-13
    IIF 27 - director → 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.