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

Gallimore, Keiron

    Related profiles found in government register
  • Gallimore, Keiron
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 1
    • icon of address 93, Newington Causeway, London, SE1 6BN, England

      IIF 2
    • icon of address 1, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 3
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 8
    • icon of address 2, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 9 IIF 10
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, England

      IIF 11
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 14
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 15
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 16 IIF 17
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 18
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 19
    • icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 20 IIF 21
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 22
    • icon of address The Grange, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 23 IIF 24
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 25 IIF 26
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 27
    • icon of address Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire, B79 7UL, United Kingdom

      IIF 28
    • icon of address Mariner House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, England

      IIF 29
  • Gallimore, Keiron
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30
  • Gallimore, Keiron
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 31
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 32 IIF 33
  • Gallimore, Keiron
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Court, Grange Court, Wolverton Mill, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 34
  • Gallimore, Keiron
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 35
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 36 IIF 37
  • Gallimore, Kieron
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 38
  • Gallimore, Keiron
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 39
  • Gallimore, Keiron
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 40
  • Gallimore, Keiron
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Keiron Gallimore
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 48
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 49
    • icon of address 16 Lodge Farm Court, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7HA, United Kingdom

      IIF 50
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 54
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 55
  • Mr Kieran Gallimore
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE

      IIF 56
  • Gallimore, Kerion
    born in October 1971

    Registered addresses and corresponding companies
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 57
  • Mr Keiron Gallimore
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 7 St. Johns Road, Harrow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TXM TRAINING ACADEMY LTD - 2016-12-21
    SEEBECK 14 LIMITED - 2010-03-04
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -263,643 GBP2015-12-31
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SECKLOE 370 LIMITED - 2008-01-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,614 GBP2023-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 Grange Court, Warren Business Park, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -247 GBP2017-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,779 GBP2020-03-31
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 44 - Director → ME
  • 11
    PETROPLAN CONTROL SYSTEMS LIMITED - 2008-03-31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 43 - Director → ME
  • 14
    INTREPIDUS LTD - 2018-07-12
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    683,855 GBP2017-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,646 GBP2017-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,217 GBP2015-12-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 18
    SEEBECK 103 LIMITED - 2014-01-21
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    2,509 GBP2015-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 17 - Director → ME
  • 19
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 5 - Director → ME
  • 20
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 21
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    507,466 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 9 - Director → ME
  • 23
    SEEBECK 88 LIMITED - 2013-03-07
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 25 - Director → ME
  • 24
    IMPULSUM LIMITED - 2020-02-25
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 26
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 37 - Director → ME
  • 28
    TXM RAIL LIMITED - 2008-01-07
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    595,929 GBP2015-12-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 33 - Director → ME
  • 32
    SECKLOE 380 LIMITED - 2008-04-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address 2 Grange Court Grange Court, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 31 - Director → ME
  • 35
    FROGJAM LIMITED - 2020-09-21
    icon of address 2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 10 - Director → ME
  • 36
    icon of address 1 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,483 GBP2018-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 16 Leigh Court, Byron Hill Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2022-02-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2013-11-05
    IIF 26 - Director → ME
  • 3
    TXM PLANT HOLDINGS LIMITED - 2016-10-18
    HYDREX LIMITED - 2012-10-16
    SEEBECK 76 LIMITED - 2012-09-18
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2016-05-11
    IIF 23 - Director → ME
  • 4
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    icon of address Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,226,435 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-01-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Orion Engineering Services Limited, 93 Newington Causeway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2016-12-20
    IIF 2 - Director → ME
  • 6
    icon of address Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-07-08
    IIF 28 - Director → ME
  • 7
    RAK MEDICAL SERVICES LIMITED - 2011-07-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-06-27
    IIF 29 - Director → ME
  • 8
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2012-10-29
    IIF 39 - LLP Member → ME
  • 9
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TXM TELECONSULT LIMITED - 2025-03-31
    CURIS PROJECTS LIMITED - 2018-05-30
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2025-03-21
    IIF 27 - Director → ME
  • 11
    SEEBECK 15 LIMITED - 2010-03-30
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2018-05-04
    IIF 22 - Director → ME
  • 12
    TXM PLANT LIMITED - 2024-01-25
    NETWORK RAIL (NDS-PLANT) LIMITED - 2012-11-09
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2016-05-11
    IIF 24 - Director → ME
  • 13
    icon of address Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2023-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-24
    IIF 13 - Director → ME
  • 14
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2012-10-29
    IIF 57 - LLP Member → ME
  • 15
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,406 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-20
    IIF 19 - Director → ME
  • 17
    SECKLOE 380 LIMITED - 2008-04-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-04-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.