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

Matthew Walker

    Related profiles found in government register
  • Matthew Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 31
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 32 IIF 33 IIF 34
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 36 IIF 37
    • icon of address 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
    • icon of address Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 40
    • icon of address 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 41
    • icon of address 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 42
  • Walker, Matthew
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 43
  • Walker, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 73
  • Walker, Matthew David
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 75
  • Walker, Matthew David
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 76 IIF 77
    • icon of address Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 78
  • Walker, Matthew David
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 79
    • icon of address 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 80
    • icon of address Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 81
  • Walker, Matthew David
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 82
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 83 IIF 84
    • icon of address 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 85 IIF 86
    • icon of address 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 87
    • icon of address 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 88
  • Walker, Matthew David
    English accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England

      IIF 89
    • icon of address 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 90
    • icon of address First Floor, 81 High Street South, Dunstable, Beds, LU6 3SF, England

      IIF 91
    • icon of address 10, High Street, Tring, Hertfordshire, HP23 5AL

      IIF 92 IIF 93
  • Walker, Matthew David
    English director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 94
  • Walker, Matthew David
    English manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Tring, Hertfordshire, HP23 5AH, England

      IIF 95
  • Mr Matthew David Walker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 99
  • Mr Matthew David Walker
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 100
  • Walker, Matthew David
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 101
  • Walker, Matthew David
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 102
  • Walker, Matthew

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 103 IIF 104
  • Walker, Matthew David
    English

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26 Highveer Croft Tattenhoe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address 16 St Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,459 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-16 ~ dissolved
    IIF 95 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 6
    icon of address The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-05-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address 7 Thirsk Drive, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ 2025-01-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ 2025-01-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Hayward Close, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,631 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-11
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-03-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    ALPHA SMART BODYWORKS LTD - 2025-06-20
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ARES NETWORK SYSTEMS LTD - 2020-11-20
    ZEROXOL LIMITED - 2020-11-19
    icon of address Marshalls Farmhouse, Hollingbourne, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,826 GBP2024-11-30
    Officer
    icon of calendar 2020-12-28 ~ 2022-01-17
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ 2022-01-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    icon of address 30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-04-28
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-06-05
    IIF 42 - Has significant influence or control OE
  • 6
    icon of address 2 Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2024-11-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 2024-11-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 24 St. Thomas Road, Newquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ 2025-08-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ 2025-08-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 97 Milton Way, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2024-11-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of address 85 Maiden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 15 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ 2025-11-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ 2025-11-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    COX & CO (LUTON) LIMITED - 2007-03-19
    icon of address 5 Heathfield Close, Caddington, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    48,160 GBP2025-02-28
    Officer
    icon of calendar 2007-02-26 ~ 2011-03-22
    IIF 109 - Secretary → ME
  • 12
    icon of address 10 Knolls View, Totternhoe, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4 Southfields Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ 2025-09-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ 2025-09-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address 10 Fox Glove, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ 2025-09-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ 2025-09-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 39a Dunstable Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-08-08
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    GLENWORTH CONTRACTING LTD - 2025-09-23
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2024-08-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 20
    icon of address 54 Pegasus Road, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-03-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2024-05-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-05-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2024-11-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2024-11-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address 12 Gibson Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    icon of address 58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    icon of address 16 Church Close, Mountnessing, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,104 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-04-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-04-23
    IIF 98 - Ownership of shares – 75% or more OE
  • 26
    icon of address 3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ 2025-09-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ 2025-09-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    icon of address 6 Bonnett Close, Little Kimble, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Hollybush Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-05 ~ 2025-10-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-05 ~ 2025-10-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    icon of address 58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ 2025-06-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Victor Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    icon of address 16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 55 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    icon of address Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 29 - Ownership of shares – 75% or more OE
  • 33
    icon of address 1 Lovatts, Croxley Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2024-11-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2024-11-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 34
    icon of address 11 Apollo Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ 2025-04-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ 2025-04-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2010-04-15
    IIF 105 - Secretary → ME
  • 36
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2011-05-31
    IIF 93 - Director → ME
  • 37
    icon of address 10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-01
    IIF 89 - Director → ME
    icon of calendar 2011-05-03 ~ 2011-05-31
    IIF 92 - Director → ME
  • 38
    icon of address 16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-06-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-06-07
    IIF 34 - Has significant influence or control OE
  • 39
    icon of address Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Officer
    icon of calendar 2019-11-07 ~ 2021-06-27
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2021-06-07
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,517 GBP2020-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2021-05-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-06-07
    IIF 97 - Ownership of shares – 75% or more OE
  • 41
    icon of address 100 Katherine Drive, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Officer
    icon of calendar 2020-05-04 ~ 2021-01-07
    IIF 76 - Director → ME
    icon of calendar 2023-06-30 ~ 2023-08-10
    IIF 84 - Director → ME
  • 43
    icon of address Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-03-07
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-03-09
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-05-31
    Officer
    icon of calendar 2018-04-10 ~ 2024-04-29
    IIF 90 - Director → ME
  • 45
    icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2010-12-31
    IIF 108 - Secretary → ME
  • 46
    icon of address Roselodge Cumberland Street, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 50 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 47
    icon of address 8 Bedford Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-10-02
    IIF 107 - Secretary → ME
  • 48
    icon of address 135 Icknield Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-02-17
    IIF 106 - Secretary → ME
  • 49
    icon of address 36 Houghton Way, Hellingly, Hailsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-09-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 11 Greenview Walk, Gillingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-05-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 51
    icon of address 4a Brittany Court, High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2010-03-11
    IIF 91 - Director → ME
  • 52
    icon of address 16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 17 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.