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

Mr Jeremy Charles William Tear

    Related profiles found in government register
  • Mr Jeremy Charles William Tear
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1
  • Mr Jeremy Charles William Tear
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 2 IIF 3
    • icon of address 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 4
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 5 IIF 6
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 7 IIF 8 IIF 9
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 10 IIF 11
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 12 IIF 13 IIF 14
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 15
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 16
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 17
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 18
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 19 IIF 20
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
    • icon of address C/o Mackrell Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 22
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 23 IIF 24
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 25
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 26
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 27
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 28 IIF 29
  • Tear, Jeremy Charles William
    British business advisor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 30
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 31
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 32
  • Tear, Jeremy Charles William
    British chair person born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sutton Crescent, Barton Under Needwood, Burton-on-trent, DE13 8FE, England

      IIF 33
    • icon of address 98, Canterbury Road, Worcester, WR5 1PL, England

      IIF 34
  • Tear, Jeremy Charles William
    British chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 35
  • Tear, Jeremy Charles William
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 36
    • icon of address Willow Cottage, Sparrow Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7AY, England

      IIF 37
    • icon of address Willow Cottage, Sparrow Lane, Hatfield Heath, CM22 7AY, United Kingdom

      IIF 38 IIF 39
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 40
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 41 IIF 42
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 43
  • Tear, Jeremy Charles William
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westfield Road, Bexleyheath, Kent, DA7 6LS, United Kingdom

      IIF 44
    • icon of address Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 45
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 46
    • icon of address Create Business Hub, Criterion House, 40 Parkway, Chelmsford, Essex, CM2 7PN, England

      IIF 47
    • icon of address Willow Cottage, Sparrow Hill, Hatfield Heath, Herts, CM22 7AY, United Kingdom

      IIF 48
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 49
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 50 IIF 51
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 52
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 53
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 54
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 55
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 56 IIF 57
    • icon of address Experience House, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 58
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 59
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 60 IIF 61
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 62
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 63
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 64
  • Tear, Jeremy Charles William
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 65 IIF 66
  • Tear, Jeremy Charles William
    British sales and marketing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 67 IIF 68
  • Tear, Jeremy Charles William
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, Hertfordshire, SG14 1PJ, United Kingdom

      IIF 69
  • Tear, Jeremy Charles William
    British deputy managing director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 66 Pynchbeck, Thorley, Bishops Stortford, Hertfordshire, CM21 9NT

      IIF 70
  • Tear, Jeremy Charles William
    British sales and marketing director

    Registered addresses and corresponding companies
    • icon of address Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 71
  • Tear, Jeremy Charles
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ, United Kingdom

      IIF 76
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 77
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 78
  • Tear, Jeremy
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Sparrow Lane, Hatfield Heath, Hertfordshire, CM22 7AY, United Kingdom

      IIF 79 IIF 80
  • Tear, Jeremy
    English company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Sparrow Lane, Hatfield Heath, CM22 7AY, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -700,120 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,283 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,289 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    HOLOMEDIA LIMITED - 2009-02-26
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Port Hill, Hertford, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 98 Canterbury Road, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 34 Westfield Road, Bexleyheath, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 73 - Director → ME
  • 19
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 80 - Director → ME
  • 20
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 81 - Director → ME
  • 21
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Cranwellians, The Street, Takeley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    RESEARCH & DEVELOPMENT ADVISORS UK LIMITED - 2022-12-22
    icon of address Create Business Hub Criterion House, 40 Parkway, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,732,729 GBP2024-03-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 47 - Director → ME
  • 24
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    icon of address Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 15 Sutton Crescent, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,669 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 33 - Director → ME
  • 28
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 75 - Director → ME
Ceased 24
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -700,120 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-02-05 ~ 2018-01-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    icon of calendar 2015-05-28 ~ 2018-01-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED - 2000-03-01
    icon of address Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    908,297 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-01-20
    IIF 70 - Director → ME
  • 5
    icon of address 21 Lister Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-06-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Grange Walk, Toddington, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2018-06-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,120 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2025-03-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-11-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    COMPANY1711 LTD - 2023-11-21
    icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2025-03-19
    IIF 41 - Director → ME
  • 9
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    icon of calendar 2015-06-20 ~ 2018-01-31
    IIF 58 - Director → ME
  • 10
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2018-01-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    icon of calendar 2012-05-23 ~ 2018-01-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,872 GBP2021-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-10-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-19
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OEP OFFICE FURNITURE PLC - 1998-04-01
    THE OFFICE EQUIPMENT PEOPLE PLC - 1991-04-18
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2000-11-13
    IIF 45 - Director → ME
  • 14
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-07-26 ~ 2018-01-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PAN BRITANNICA INDUSTRIES LIMITED - 1998-01-01
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-27
    IIF 36 - Director → ME
  • 16
    icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,028 GBP2024-05-31
    Officer
    icon of calendar 2023-04-21 ~ 2023-09-04
    IIF 35 - Director → ME
  • 17
    OEP RATERAD LTD. - 2013-04-23
    RATERAD LTD - 1999-09-16
    SWOON LIMITED - 1996-03-25
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-04 ~ 1999-12-21
    IIF 68 - Director → ME
    icon of calendar 2000-06-01 ~ 2002-11-22
    IIF 67 - Director → ME
    icon of calendar 1999-06-04 ~ 1999-12-21
    IIF 71 - Secretary → ME
  • 18
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2018-01-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-09-14
    IIF 49 - Director → ME
  • 20
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-02-14 ~ 2018-01-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2018-01-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE OPERATING CHARITABLE COMPANY LIMITED - 1998-05-05
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    icon of calendar 1997-11-14 ~ 2002-06-01
    IIF 65 - Director → ME
  • 23
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    icon of address Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-07-01 ~ 2005-04-05
    IIF 66 - Director → ME
  • 24
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    icon of calendar 2009-08-27 ~ 2020-12-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.