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

Lowe, David Andrew

    Related profiles found in government register
  • Lowe, David Andrew
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 1
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 2
  • Lowe, David Andrew
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Lowe, David Andrew
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 8
  • Lowe, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 9
  • Lowe, David Andrew
    British comapny director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 10
  • Lowe, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 11 IIF 12
  • Lowe, David
    British accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 2 18 Cornwall Gardens, London, SW7 4AW

      IIF 13
  • Lowe, David Andrew
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 14
  • Lowe, David Andrew
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 15 IIF 16
  • Lowe, David Andrew
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 17
  • Lowe, David Andrew
    British comapny director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 18
  • Lowe, David Andrew
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 19 IIF 20
    • icon of address Baldwin & Francis Limited, President Way, President Park, Sheffield, S4 7UR

      IIF 21
  • Lowe, David Andrew
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 22
    • icon of address 32, Bedford Row, London, WC1R 4HE, England

      IIF 23
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 3, 14 Queens Gate Gardens, London, SW7 5LY, United Kingdom

      IIF 28
    • icon of address Manor House, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 29
  • Lowe, David Andrew
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 30
  • Lowe, David Andrew
    British venture capitalist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 31
  • Lowe, David Andrew
    British director born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 32
  • Lowe, David
    British trainee solicitor born in January 1979

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 14 Oakfield Place, Bristol, BS8 2BJ

      IIF 33
  • Lowe, David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 34
  • Lowe, David Andrew

    Registered addresses and corresponding companies
    • icon of address Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU

      IIF 35
  • Lowe, David
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ

      IIF 36
  • Lowe, David
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 37
  • Lowe, David
    British finance director, ford britain born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baldwin & Francis Limited, President Way, President Park, Sheffield, South Yorkshire, S4 7UR, England

      IIF 44
    • icon of address President Way, President Park, Sheffield, South Yorkshire, S4 7UR

      IIF 45
  • Mr David Lowe
    British born in July 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 46
  • Lowe, David
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 47 IIF 48
  • Lowe, David
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 49
  • Lowe, David
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lowe, David
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH

      IIF 54
  • Lowe, David
    British solicitor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Gratton Road, London, W14 0JX

      IIF 55
  • Mr David Andrew Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

      IIF 56 IIF 57
  • David Lowe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garran House, Nantgarw Road, Caerphilly, CF83 1AQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Baldwin & Francis Limited President Way, President Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove membersOE
  • 3
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2024-07-18
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    WINDMILL LIMITED - 1989-08-24
    WINDMILL TRANSPORT LIMITED - 1981-12-31
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,406,439 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Room 1/447 Eagle Way, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 6
    GARRAN HOLDINGS LIMITED - 1997-06-27
    RJT 221 LIMITED - 1997-05-28
    icon of address Garran House, Nantgarw Road, Caerphilly
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -25,325 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 36 - Director → ME
  • 7
    CRAFTSMAN LOCKERS LIMITED - 2016-05-31
    icon of address Garran House, Nantgarw Road, Caerphilly, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -329,312 GBP2023-10-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
Ceased 41
  • 1
    icon of address 8 Hogarth Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2008-03-19 ~ 2022-10-13
    IIF 15 - Director → ME
  • 2
    icon of address 59 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-04-12 ~ 2011-09-01
    IIF 55 - Director → ME
  • 3
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-12-18
    IIF 23 - Director → ME
  • 4
    icon of address 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -707,215 GBP2017-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2016-12-12
    IIF 29 - Director → ME
  • 5
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-19
    IIF 16 - Director → ME
  • 6
    icon of address Masters House, 107 Hammersmith Road, London, W14 Oqh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2005-05-11
    IIF 49 - Director → ME
  • 7
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    CINESCAN LIMITED - 1982-04-22
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,819 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 53 - Director → ME
  • 8
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    SOFTWARE FOR SPORT PLC - 2003-06-11
    PINCO 1481 PLC - 2000-06-28
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2007-04-25
    IIF 48 - Director → ME
  • 9
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2000-05-10
    IIF 1 - Director → ME
  • 10
    BRADLINE LIMITED - 2000-01-17
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    300,556 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 4 - Director → ME
  • 11
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2012-03-15
    IIF 18 - Director → ME
    icon of calendar 2007-10-19 ~ 2012-03-15
    IIF 10 - Secretary → ME
  • 12
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 19 - Director → ME
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 12 - Secretary → ME
  • 13
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 20 - Director → ME
    icon of calendar 2007-11-15 ~ 2012-03-15
    IIF 11 - Secretary → ME
  • 14
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2003-01-31
    IIF 5 - Director → ME
  • 15
    JAGUAR LIMITED - 2008-07-02
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-27
    IIF 39 - Director → ME
  • 16
    FORD LRH
    - now
    LAND ROVER HOLDINGS - 2008-07-02
    icon of address Room 1-447 Ford Central Office, Eagle Way, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-27
    IIF 40 - Director → ME
  • 17
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-31
    IIF 42 - Director → ME
  • 18
    FORD TECHNOLOGIES - 2018-09-26
    BLUE OVAL HOLDINGS - 2018-09-26
    FORD BRITAIN HOLDINGS - 2003-08-15
    icon of address Dunton Technical Centre, Laindon, Basildon, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-02-01
    IIF 43 - Director → ME
  • 19
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2018-05-11
    IIF 26 - Director → ME
  • 20
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED - 2009-07-01
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2018-05-11
    IIF 27 - Director → ME
  • 21
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ 2018-05-11
    IIF 28 - Director → ME
  • 22
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 50 - Director → ME
  • 23
    GARRAN HOLDINGS LIMITED - 1997-06-27
    RJT 221 LIMITED - 1997-05-28
    icon of address Garran House, Nantgarw Road, Caerphilly
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -25,325 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-06-14 ~ 2016-04-01
    IIF 34 - Secretary → ME
  • 24
    KERSHAW GROUP LIMITED - 2004-02-06
    SWYM UP LIMITED - 1992-02-07
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-05 ~ 2004-01-22
    IIF 2 - Director → ME
  • 25
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 6 - Director → ME
  • 26
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 3 - Director → ME
  • 27
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2017-01-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control OE
  • 28
    icon of address Alpine Way, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,665,271 GBP2022-12-31
    Officer
    icon of calendar 1997-04-07 ~ 1998-02-11
    IIF 35 - Secretary → ME
  • 29
    W.PARKINSON & SON(OF BRADFORD)LIMITED - 1978-12-31
    icon of address Arterial Road, Laindon, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2018-08-08
    IIF 38 - Director → ME
  • 30
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2017-07-25
    IIF 31 - Director → ME
  • 31
    icon of address 24 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2007-01-24
    IIF 33 - Director → ME
  • 32
    DOWNING (MEADOWS) LIMITED - 2009-05-05
    TIMEYARD LIMITED - 1999-03-30
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ 2004-02-29
    IIF 7 - Director → ME
  • 33
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,225 GBP2024-07-31
    Officer
    icon of calendar 2007-01-24 ~ 2013-04-16
    IIF 47 - Director → ME
  • 34
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2011-10-06
    IIF 17 - Director → ME
  • 35
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    icon of address 31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-01 ~ 2008-04-29
    IIF 54 - Director → ME
  • 36
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,554,567 GBP2023-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-07
    IIF 24 - Director → ME
  • 37
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-02-28
    IIF 13 - Director → ME
  • 38
    icon of address High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,244 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 52 - Director → ME
  • 39
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-17
    IIF 51 - Director → ME
  • 40
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2011-10-06
    IIF 25 - Director → ME
  • 41
    M.S.A.PRINTING LIMITED - 1982-01-15
    icon of address C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-07
    IIF 8 - Director → ME
    icon of calendar ~ 1994-02-07
    IIF 9 - Secretary → ME

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.