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

Walters, Nicholas John

    Related profiles found in government register
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
    • 154 Waterside Road, Clarkston, Glasgow, G76 9AJ

      IIF 1 IIF 2
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 3 IIF 4 IIF 5
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 7
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 8
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 9
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 10
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 11 IIF 12
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 44
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 45 IIF 46 IIF 47
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 48 IIF 49 IIF 50
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 51
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 52
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 53
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 58
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 59
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 68
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 69
  • Diss, Nicholas John
    British born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 70
  • Diss, Nicholas John
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 71
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 72 IIF 73 IIF 74
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 77
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 78
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 79
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 80
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 81
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 82
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 83
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 84 IIF 85
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 86
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 87
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 88 IIF 89
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 90
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 91 IIF 92 IIF 93
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 101
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 102
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 103 IIF 104 IIF 105
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 108
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 109
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 110
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 111
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 112
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 113
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 114
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 115 IIF 116
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 122
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 125
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 126
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 127 IIF 128
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 129
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 130
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 131 IIF 132
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 133
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 134
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 135
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 136
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 137
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 138
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 139
  • Walters, Nicholas John Cordeaux
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 140
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 141
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 142
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 143
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 144
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 145
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 146
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 188
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 189
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 190
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 191
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 192 IIF 193
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 208
  • Nicol, John Stuart
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 221
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 222
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 223
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 224
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 225
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 226
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 227
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 228 IIF 229 IIF 230
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 232
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 233 IIF 234
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 235
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 236
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 237
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 238
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 239
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 240
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 241
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 242
child relation
Offspring entities and appointments
Active 84
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 197 - Director → ME
    2008-09-23 ~ now
    IIF 64 - Secretary → ME
  • 2
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 73 - Director → ME
    2003-02-24 ~ now
    IIF 35 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,526 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 81 - Director → ME
  • 4
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 84 - Director → ME
    2002-10-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 148 - Director → ME
  • 6
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 143 - Director → ME
  • 7
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 140 - Director → ME
  • 8
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 9
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 175 - Director → ME
    2010-06-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 176 - Director → ME
  • 11
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 76 - Director → ME
    2000-07-27 ~ now
    IIF 34 - Secretary → ME
  • 12
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 93 - Director → ME
    2003-07-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 237 - Has significant influence or controlOE
  • 13
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 88 - Director → ME
  • 14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 165 - Director → ME
  • 15
    1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    1977-12-08 ~ now
    IIF 209 - Director → ME
  • 16
    No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ now
    IIF 210 - Director → ME
  • 17
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 104 - Director → ME
  • 18
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 168 - Director → ME
  • 19
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 82 - Director → ME
    2003-11-25 ~ now
    IIF 30 - Secretary → ME
  • 20
    43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 21
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 85 - Director → ME
    1993-09-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 23
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 100 - Director → ME
    2002-11-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 91 - Director → ME
    2003-01-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 25
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 114 - Director → ME
  • 26
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 221 - Director → ME
    2002-03-07 ~ dissolved
    IIF 122 - Secretary → ME
  • 27
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 28
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 116 - Director → ME
  • 29
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 164 - Director → ME
  • 31
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 194 - Director → ME
  • 32
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 33
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 156 - Director → ME
  • 34
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 152 - Director → ME
  • 35
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 158 - Director → ME
  • 36
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 157 - Director → ME
  • 37
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 163 - Director → ME
  • 38
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 161 - Director → ME
  • 39
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 94 - Director → ME
    2000-07-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 40
    2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 220 - Director → ME
    2016-01-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Has significant influence or controlOE
  • 41
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 105 - Director → ME
  • 42
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 196 - Director → ME
    2005-10-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 43
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 198 - Director → ME
    2005-10-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 44
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 219 - Director → ME
    2004-02-19 ~ now
    IIF 118 - Secretary → ME
  • 45
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 177 - Director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 213 - Director → ME
    2004-02-19 ~ now
    IIF 120 - Secretary → ME
  • 47
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 87 - Director → ME
  • 48
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 79 - Director → ME
  • 50
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 211 - Director → ME
    ~ now
    IIF 117 - Secretary → ME
  • 51
    1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    2019-08-15 ~ now
    IIF 80 - Director → ME
  • 52
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 147 - Director → ME
  • 53
    25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 144 - Director → ME
    2002-03-14 ~ now
    IIF 56 - Secretary → ME
  • 55
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 83 - Director → ME
  • 56
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    2002-01-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    2007-12-06 ~ now
    IIF 70 - Director → ME
  • 58
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 166 - Director → ME
  • 59
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 160 - Director → ME
  • 60
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    2021-09-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 62
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 111 - Director → ME
  • 63
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 78 - Director → ME
  • 64
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 178 - Director → ME
  • 65
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    ~ now
    IIF 216 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 66
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 217 - Director → ME
    2004-02-19 ~ now
    IIF 119 - Secretary → ME
  • 67
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 212 - Director → ME
    2004-02-19 ~ now
    IIF 124 - Secretary → ME
  • 68
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 155 - Director → ME
  • 69
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 162 - Director → ME
  • 70
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 218 - Director → ME
    2004-02-19 ~ now
    IIF 123 - Secretary → ME
  • 71
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 77 - Director → ME
    2007-01-24 ~ now
    IIF 33 - Secretary → ME
  • 72
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 72 - Director → ME
    2003-02-24 ~ now
    IIF 37 - Secretary → ME
  • 73
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 187 - Director → ME
  • 74
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 186 - Director → ME
  • 75
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 92 - Director → ME
    2007-07-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 76
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 77
    1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 208 - Director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 150 - Director → ME
  • 79
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2002-01-29 ~ now
    IIF 215 - Director → ME
    2004-02-19 ~ now
    IIF 121 - Secretary → ME
  • 80
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Officer
    ~ now
    IIF 214 - Director → ME
  • 81
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 203 - Director → ME
    2008-09-23 ~ now
    IIF 60 - Secretary → ME
  • 82
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 204 - Director → ME
    2008-09-23 ~ now
    IIF 65 - Secretary → ME
  • 83
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 199 - Director → ME
    2008-09-23 ~ now
    IIF 62 - Secretary → ME
  • 84
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 202 - Director → ME
    2008-09-23 ~ now
    IIF 67 - Secretary → ME
Ceased 82
  • 1
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 180 - Director → ME
  • 2
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 179 - Director → ME
  • 3
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 20 - Director → ME
  • 4
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 90 - Director → ME
  • 5
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 18 - Director → ME
  • 6
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 15 - Director → ME
  • 7
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 12 - Director → ME
  • 8
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 172 - Director → ME
  • 9
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 183 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 55 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 188 - Director → ME
    2013-09-01 ~ 2021-05-27
    IIF 53 - Secretary → ME
  • 11
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 191 - Director → ME
  • 12
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 189 - Director → ME
  • 13
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 106 - Director → ME
  • 14
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 115 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 228 - Ownership of shares – 75% or more OE
  • 15
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 190 - Director → ME
  • 16
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 16 - Director → ME
    2006-06-19 ~ 2012-04-26
    IIF 9 - Secretary → ME
  • 17
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 201 - Director → ME
    2007-11-23 ~ 2012-04-26
    IIF 57 - Secretary → ME
  • 18
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 17 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 3 - Secretary → ME
  • 19
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 113 - Director → ME
  • 20
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 112 - Director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 108 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 103 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INGLEBY (1623) LIMITED - 2004-12-13
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 126 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 48 - Secretary → ME
  • 24
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 170 - Director → ME
  • 25
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 174 - Director → ME
  • 26
    FARROW HOUSE PLC - 2004-12-10
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 185 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 54 - Secretary → ME
  • 27
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 225 - Director → ME
  • 28
    11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886,412 GBP2024-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 95 - Director → ME
  • 29
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 11 - Director → ME
    2006-01-09 ~ 2007-06-15
    IIF 8 - Secretary → ME
  • 30
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 21 - Director → ME
  • 31
    GREENCORNS LTD. - 2000-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 184 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 58 - Secretary → ME
  • 32
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 23 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 4 - Secretary → ME
  • 33
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 22 - Director → ME
    2001-08-01 ~ 2006-12-01
    IIF 45 - Secretary → ME
  • 34
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 14 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 46 - Secretary → ME
  • 35
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 26 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 36
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 27 - Director → ME
    2003-09-15 ~ 2006-03-06
    IIF 47 - Secretary → ME
  • 37
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 69 - Director → ME
  • 38
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    ~ 2009-11-30
    IIF 227 - Director → ME
  • 39
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    ~ 2016-03-31
    IIF 226 - Director → ME
  • 40
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 222 - Director → ME
  • 41
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 223 - Director → ME
  • 42
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 129 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 10 - Secretary → ME
  • 43
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 181 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 52 - Secretary → ME
  • 44
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 200 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 66 - Secretary → ME
  • 45
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 182 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 51 - Secretary → ME
  • 46
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 128 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 49 - Secretary → ME
  • 47
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 141 - Director → ME
  • 48
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 146 - Director → ME
  • 49
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 169 - Director → ME
  • 50
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 19 - Director → ME
  • 51
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 139 - Has significant influence or control OE
  • 52
    6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 110 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 238 - Has significant influence or control OE
  • 53
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 125 - Secretary → ME
  • 54
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 224 - Director → ME
  • 55
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 149 - Director → ME
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 234 - Has significant influence or control OE
  • 57
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 207 - Director → ME
  • 58
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 24 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 229 - Ownership of shares – 75% or more OE
  • 60
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 101 - Director → ME
  • 61
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 1 - Secretary → ME
  • 62
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 154 - Director → ME
  • 63
    Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 97 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 233 - Has significant influence or control OE
  • 64
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 167 - Director → ME
  • 65
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 171 - Director → ME
  • 66
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 96 - Director → ME
    2007-01-24 ~ 2009-06-17
    IIF 39 - Secretary → ME
  • 67
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 192 - Director → ME
    2009-07-16 ~ 2010-12-22
    IIF 50 - Secretary → ME
  • 68
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 193 - Director → ME
    2009-07-15 ~ 2010-12-22
    IIF 59 - Secretary → ME
  • 69
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 153 - Director → ME
  • 70
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 151 - Director → ME
  • 71
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 159 - Director → ME
  • 72
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 89 - Director → ME
  • 73
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 99 - Director → ME
    2001-06-26 ~ 2021-09-17
    IIF 42 - Secretary → ME
  • 74
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 127 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 7 - Secretary → ME
  • 75
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 206 - Director → ME
  • 76
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 205 - Director → ME
    2021-03-05 ~ 2023-11-23
    IIF 68 - Secretary → ME
  • 77
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 98 - Director → ME
  • 78
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 25 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 79
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 195 - Director → ME
  • 80
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 173 - Director → ME
  • 81
    2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 82
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 13 - Director → ME
    1993-08-18 ~ 1995-10-02
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.