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 Nicholas John Diss

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

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

      IIF 6 IIF 7
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 8
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 9
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 10
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 11
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 12
  • 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 13 IIF 14
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 15
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 16
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 17
  • 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 18
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 19 IIF 20
  • 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 21
  • 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 22
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 23
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 24
  • 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 25
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 26
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 27
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 28
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 29
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 30
  • 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 31
  • 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 73
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 74
  • 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 75
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 76
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 77 IIF 78
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 79
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 80
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 81 IIF 82 IIF 83
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 90
    • 1, Paternoster Square, London, EC4M 7DX, England

      IIF 91
    • Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 92
  • 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 93
  • 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 94
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 95 IIF 96 IIF 97
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 101
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 102
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 103
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 104
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 105
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 106
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 107
  • 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 108 IIF 109
  • 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 110
  • 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 111
  • 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 112 IIF 113
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 114
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 115 IIF 116 IIF 117
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 124
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 125
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 126 IIF 127 IIF 128
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 131
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 132
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 133
    • Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 134
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 135
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 136
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 137
  • 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 138 IIF 139
  • 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 140
  • Walters, Nicholas John
    British accountant born in January 1958

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

      IIF 141 IIF 142
  • 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
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 167
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • 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 174
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 175
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 176
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 177
  • 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 190
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 191
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 192
  • 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 193
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 194
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 195
  • 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 196
  • 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 197
  • 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 202
  • Walters, Nicholas John Cordeaux
    British company director

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

      IIF 203
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British

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

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

      IIF 219
  • Walters, Nicholas John
    British chartered accountant

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

      IIF 220
  • Walters, Nicholas John
    British director

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

      IIF 221
  • 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 227
  • 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 230
  • Walters, Nicholas John Cordeaux

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

      IIF 231
  • Nicol, John Stuart

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

      IIF 232
  • Walters, Nicholas John

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

      IIF 233
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 234 IIF 235 IIF 236
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 237 IIF 238 IIF 239
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 240
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 241
  • Walters, Nicholas

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

      IIF 242
child relation
Offspring entities and appointments
Active 84
  • 1
    00152305 LIMITED
    00152305
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 82 - Director → ME
    2008-09-23 ~ now
    IIF 208 - Secretary → ME
  • 2
    A.M.A. DEVELOPMENTS LIMITED
    01860414
    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 96 - Director → ME
    2003-02-24 ~ now
    IIF 159 - Secretary → ME
  • 3
    AC INSULATION LTD
    - now 04709413
    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 105 - Director → ME
  • 4
    AMA (HADDENHAM) LIMITED
    04567277
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 108 - Director → ME
    2002-10-18 ~ dissolved
    IIF 167 - Secretary → ME
  • 5
    ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
    - now SC134177
    MACROCOM (161) LIMITED - 1991-11-01 02919367, 02928252, 03881453... (more)
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ANDREW WEIR & COMPANY LIMITED
    00398297
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 28 - Director → ME
  • 7
    ANDREW WEIR INVESTMENT COMPANY LIMITED
    - now 00320731
    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 25 - Director → ME
  • 8
    ANDREW WEIR PENSION TRUSTEE LIMITED
    07823230
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    ANDREW WEIR SHIPPING LIMITED
    - now SC005991
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 60 - Director → ME
    2010-06-30 ~ dissolved
    IIF 233 - Secretary → ME
  • 10
    ATESTA TRUSTEES LIMITED
    - now SC293967
    MM&S (5052) LIMITED - 2005-12-12 00421099, 02461648, 02462037... (more)
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 61 - Director → ME
  • 11
    BAT BUILDING PRODUCTS LIMITED
    - now 02070340 00197900
    SPACE MONITORING & CONTROL LIMITED - 1998-07-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 84 - Director → ME
    2008-09-23 ~ dissolved
    IIF 206 - Secretary → ME
  • 12
    BEECHDALE HOMES LIMITED
    - now 03087611
    BEECHDALE HOMES PLC
    - 2009-04-28 03087611
    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 100 - Director → ME
    2000-07-27 ~ now
    IIF 166 - Secretary → ME
  • 13
    BEECHDALE RESIDENTIAL LTD
    04834464
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 117 - Director → ME
    2003-07-16 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    BEECHDALE ST NEOTS LIMITED
    07525773
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 112 - Director → ME
  • 15
    BRETBY ANALYTICAL CONSULTANTS LIMITED
    02616874
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 50 - Director → ME
  • 16
    BURNLAVE PROPERTIES LIMITED
    01226153
    1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    1977-12-08 ~ now
    IIF 178 - Director → ME
  • 17
    BURNLAVE SECURITIES LIMITED
    01713257
    No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ now
    IIF 179 - Director → ME
  • 18
    BWP (CAMBRIDGE) LIMITED
    07948679
    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 127 - Director → ME
  • 19
    C L ASSOCIATES LIMITED
    02445999
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 53 - Director → ME
  • 20
    CAMBRIDGE SENSORS LTD
    - now 02668392
    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 106 - Director → ME
    2003-11-25 ~ now
    IIF 161 - Secretary → ME
  • 21
    CAMTUTOR LIMITED
    04052850
    43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 158 - Secretary → ME
  • 22
    CBD 2012 LIMITED
    08422524 01672776
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CBD LIMITED
    - now 01672776 08422524
    FIBRESTONE LIMITED
    - 1982-11-11 01672776
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 109 - Director → ME
    1993-09-01 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 24
    CITYGATE (CAMBRIDGE) LIMITED
    04581346
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 123 - Director → ME
    2002-11-05 ~ dissolved
    IIF 171 - Secretary → ME
  • 25
    CITYGATE FLATS LIMITED
    04635612
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 115 - Director → ME
    2003-01-14 ~ dissolved
    IIF 168 - Secretary → ME
  • 26
    CLIFTON HOUSE ACQUISITION LIMITED
    04174909
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 87 - Director → ME
    2008-09-23 ~ dissolved
    IIF 211 - Secretary → ME
  • 27
    CONTINUOUS DIAGNOSTICS LIMITED
    12923409
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 137 - Director → ME
  • 28
    CROSSEXPORT LIMITED
    04345548
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 190 - Director → ME
    2002-03-07 ~ dissolved
    IIF 227 - Secretary → ME
  • 29
    CRUMLIN MANUFACTURING LTD
    - now 01409661
    METPOST LIMITED - 2007-07-13
    EXPAMET FINANCE LIMITED - 2002-01-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 89 - Director → ME
    2008-09-23 ~ dissolved
    IIF 209 - Secretary → ME
  • 30
    DJ SUPPORT
    09253234
    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 125 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 31
    DJUREBIL UK LIMITED
    11968845
    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 139 - Director → ME
  • 32
    DONIBEE CHARITABLE TRUST
    03178509
    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 98 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 33
    DR.AUGUSTUS VOELCKER & SONS LIMITED
    01058778
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 49 - Director → ME
  • 34
    EDWARD SHELDON LIMITED
    00513541
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 79 - Director → ME
  • 35
    ELMSGROVE LTD
    03505763
    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 110 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    ENGINEERING AND RESOURCES CONSULTANTS LIMITED
    00034071
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 41 - Director → ME
  • 37
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED
    - now 06899088 02764394, 04951688
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30 02880501
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 38
    ENVIRONMENTAL CONTAMINATION SERVICES LIMITED
    02764394 06899088, 04951688
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 43 - Director → ME
  • 39
    ENVIRONMENTAL SCIENTIFICS LIMITED
    - now 03787332
    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 42 - Director → ME
  • 40
    ESG LIMITED
    03021060
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 48 - Director → ME
  • 41
    EXPAMET U.K. LIMITED
    - now 00197900
    BAT BUILDING PRODUCTS LIMITED - 1987-01-01 02070340
    BAT BUILDING & ENGINEERING PRODUCTS LIMITED - 1984-01-31
    AUTOMATIC PRESSINGS LIMITED - 1978-02-08
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 88 - Director → ME
    2008-09-23 ~ dissolved
    IIF 204 - Secretary → ME
  • 42
    EXPLORATION ASSOCIATES LIMITED
    - now 02355437
    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 46 - Director → ME
  • 43
    FACE PROPERTY LIMITED
    03642542
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 118 - Director → ME
    2000-07-27 ~ dissolved
    IIF 162 - Secretary → ME
  • 44
    FAIRMILE PROPERTY COMPANY LIMITED
    01416525
    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 189 - Director → ME
    2016-01-11 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Has significant influence or controlOE
  • 45
    FALLOWFIELD PROPERTY LIMITED
    09921459
    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 128 - Director → ME
  • 46
    FUELFORCE HOLDINGS LIMITED
    - now 04316775
    DWSCO 2217 LIMITED - 2001-11-23 03920227, 03923307, 05915919... (more)
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 81 - Director → ME
    2005-10-27 ~ dissolved
    IIF 207 - Secretary → ME
  • 47
    FUELFORCE LIMITED
    - now 04316765 NF003637
    DWSCO 2216 LIMITED - 2001-11-23 03920227, 03923307, 05915919... (more)
    18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 83 - Director → ME
    2005-10-27 ~ dissolved
    IIF 205 - Secretary → ME
  • 48
    HARLINGTON GREEN LIMITED
    04303131
    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 188 - Director → ME
    2004-02-19 ~ now
    IIF 223 - Secretary → ME
  • 49
    HARWELL SCIENTIFICS LIMITED
    - now SC196706
    NEWCO (583) LIMITED - 1999-08-20 SC029399, SC161799, SC161800... (more)
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 62 - Director → ME
  • 50
    HENGROVE GREEN LIMITED
    04303151
    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 182 - Director → ME
    2004-02-19 ~ now
    IIF 225 - Secretary → ME
  • 51
    IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED
    08736016
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 111 - Director → ME
  • 52
    KEYTU GROUP C.I.C.
    16264130
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    KINGSTON ELECTRICAL LIMITED
    - now 09052437
    BEECHDALE ELECTRICAL LIMITED
    - 2017-03-22 09052437
    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 103 - Director → ME
  • 54
    L.G.N. HOLDINGS LIMITED
    01197672
    Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 180 - Director → ME
    ~ now
    IIF 222 - Secretary → ME
  • 55
    M.D. DIAGNOSTICS LIMITED
    06715726
    1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    2019-08-15 ~ now
    IIF 104 - Director → ME
  • 56
    MACROCOM (534) LIMITED
    SC193180 02919367, 02928252, 03881453... (more)
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 32 - Director → ME
  • 57
    MCR HOLDINGS CONTRACTS LIMITED
    SC827173
    25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    MCR HOLDINGS LIMITED
    - now SC165732
    M M & S (2309) LIMITED - 1996-06-04 00421099, 02461648, 02462037... (more)
    2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 29 - Director → ME
    2002-03-14 ~ now
    IIF 200 - Secretary → ME
  • 59
    MICRODOT MEDICAL PRODUCTS LIMITED
    13542300
    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 107 - Director → ME
  • 60
    MKD & DJ HOLDINGS LIMITED
    - now 04352009
    REARDON HOLDINGS LIMITED
    - 2024-09-25 04352009
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    2002-01-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    MKD & DJ PROPERTY LIMITED
    - now 06447200
    REARDON PROPERTY LIMITED
    - 2024-09-25 06447200
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    2007-12-06 ~ now
    IIF 140 - Director → ME
  • 62
    MOWLEM F E LIMITED
    - now 02316776
    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 51 - Director → ME
  • 63
    NICHOLSON (SITE INVESTIGATION) LIMITED
    - now 03604719 SC029485
    BASENAIL LIMITED - 1999-01-14 SC029485
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 45 - Director → ME
  • 64
    NJD MANAGEMENT LIMITED
    - now 13596797
    REARDON MANAGEMENT LIMITED
    - 2024-09-25 13596797
    4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    2021-09-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    NO ACCESS ROAD LIMITED
    09801911
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 66
    PLUMBS PROPERTY LIMITED
    09388914
    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 134 - Director → ME
  • 67
    QUALITY CARE CLEANING LIMITED
    05389299
    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 102 - Director → ME
  • 68
    SCIENTIFICS GROUP SERVICES LIMITED
    - now SC190392
    NEWCO (560) LIMITED - 1998-12-23 SC029399, SC161799, SC161800... (more)
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 63 - Director → ME
  • 69
    SELLAHEZRA LIMITED
    00924197
    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 185 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 70
    SHEPPERTON GREEN LIMITED
    04303147
    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 186 - Director → ME
    2004-02-19 ~ now
    IIF 224 - Secretary → ME
  • 71
    SIPSON GREEN LIMITED
    04303155
    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 181 - Director → ME
    2004-02-19 ~ now
    IIF 229 - Secretary → ME
  • 72
    SOIL MECHANICS ASSOCIATES LIMITED
    02448768
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 40 - Director → ME
  • 73
    SOIL MECHANICS ENVIRONMENTAL LIMITED
    02941202
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 74
    STANWELL GREEN LIMITED
    - now 04303140
    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 187 - Director → ME
    2004-02-19 ~ now
    IIF 228 - Secretary → ME
  • 75
    TALISKER DEVELOPMENTS LIMITED
    - now 06063519
    TALISKER PROPERTY SERVICES LIMITED
    - 2018-03-13 06063519
    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 101 - Director → ME
    2007-01-24 ~ now
    IIF 165 - Secretary → ME
  • 76
    TALISKER LIMITED
    03467341
    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 95 - Director → ME
    2003-02-24 ~ now
    IIF 163 - Secretary → ME
  • 77
    TAYWATT & PARTNERS LIMITED
    00467262
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 72 - Director → ME
  • 78
    TEIGNBANK SHIPPING LIMITED
    - now 03084574
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 71 - Director → ME
  • 79
    THE LAND PARTNERSHIP LIMITED
    05174037
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 116 - Director → ME
    2007-07-01 ~ dissolved
    IIF 173 - Secretary → ME
  • 80
    TIDEWATER ESTATES LIMITED
    06098517
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 160 - Secretary → ME
  • 81
    UNITED BALTIC CORPORATION LIMITED
    00155328
    1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 93 - Director → ME
  • 82
    VOELCKER HOLDINGS LIMITED
    00559477
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 83
    WEYBRIDGE GREEN LIMITED
    04303149
    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 184 - Director → ME
    2004-02-19 ~ now
    IIF 226 - Secretary → ME
  • 84
    WORKSOP SPINNERS LIMITED
    00509888
    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 183 - Director → ME
Ceased 82
  • 1
    ATESTA GROUP LIMITED
    - now SC161800
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29 SC029399, SC161799, SC167036... (more)
    1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 65 - Director → ME
  • 2
    ATESTA HOLDINGS LIMITED
    - now SC285957
    MM&S (4078) LIMITED - 2005-12-12 00421099, 02461648, 02462037... (more)
    1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 64 - Director → ME
  • 3
    BD REALISATIONS LIMITED - now
    BIRTHDAYS DIRECT LIMITED
    - 2012-06-19 04733067
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 150 - Director → ME
  • 4
    BEECHDALE ENERGY LIMITED
    - now 07050727
    BEECHDALE MELDRETH LIMITED
    - 2010-11-18 07050727
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 114 - Director → ME
  • 5
    BIR REALISATIONS LIMITED - now 06924509
    BIRTHDAYS LIMITED
    - 2009-07-01 02013014 NF004092
    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 148 - Director → ME
  • 6
    BIRTHDAYS GROUP LIMITED
    - now 03234510
    PRECIS (1461) LIMITED - 1996-10-09 00207795, 00281410, 00473089... (more)
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 145 - Director → ME
  • 7
    BODYCOTE IT LIMITED - now
    COALESCENCE LIMITED
    - 2009-02-16 SC119877
    EDINBURGH COMPUTER CONSULTANTS LIMITED
    - 2004-06-29 SC119877
    9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 142 - Director → ME
  • 8
    BUCKINGHAM INVESTIGATION SERVICES LIMITED
    - now 05841432
    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 57 - Director → ME
  • 9
    CAMBRIAN CARE (POWYS) LIMITED
    03813824
    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 68 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 199 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS PLC
    - now 08211361
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13 03851717, 03851721, 03852599... (more)
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 73 - Director → ME
    2013-09-01 ~ 2021-05-27
    IIF 231 - Secretary → ME
  • 11
    CAMBRIDGE COGNITION LIMITED
    - now 04338746 04213437
    M&R 850 LIMITED - 2002-06-05 02608214, 02675566, 02740324... (more)
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 76 - Director → ME
  • 12
    CAMBRIDGE COGNITION TRUSTEES LIMITED
    - now 04213437
    M&R 850 LIMITED - 2003-07-16 02608214, 02675566, 02740324... (more)
    CAMBRIDGE COGNITION LIMITED - 2002-06-05 04338746
    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 74 - Director → ME
  • 13
    CAMBRIDGE DENTAL CERAMICS LIMITED
    08919575
    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 129 - Director → ME
  • 14
    CAMBRIDGE DENTAL STUDIO LIMITED - now
    CAMBRIDGE D. STUDIO LIMITED
    - 2020-03-17 11910663
    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 138 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    CANTAB CORPORATE HEALTH LIMITED
    09769807
    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 75 - Director → ME
  • 16
    CONTINUUM CARE AND EDUCATION GROUP LIMITED
    05804360
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 146 - Director → ME
    2006-06-19 ~ 2012-04-26
    IIF 220 - Secretary → ME
  • 17
    CONTINUUM EBT LIMITED
    06436155
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 86 - Director → ME
    2007-11-23 ~ 2012-04-26
    IIF 201 - Secretary → ME
  • 18
    CREDIT MONTAGUE LIMITED - now 06625194
    HAYWARD TYLER UK LIMITED
    - 2008-08-20 00084098 06625194
    HAYWARD TYLER LIMITED
    - 2004-12-08 00084098 03450138, 06625280
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31 03450138, 06625280
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 147 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 214 - Secretary → ME
  • 19
    CSL PLAINFIELD LIMITED
    09912754
    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 136 - Director → ME
  • 20
    DAIRY WAY MANAGEMENT COMPANY LIMITED
    12549009
    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 135 - Director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    DOVE HOUSE FIVE LIMITED
    09976105
    Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 131 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DOVE HOUSE SIX LIMITED
    09976192
    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 126 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ELITE CHILDREN'S CARE LIMITED
    - now 05251327
    INGLEBY (1623) LIMITED - 2004-12-13 00313430, 00388135, 01313033... (more)
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 18 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 237 - Secretary → ME
  • 24
    ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED
    - now 05414237
    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 55 - Director → ME
  • 25
    ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED
    - now 07313389
    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 59 - Director → ME
  • 26
    FARROW HOUSE LIMITED
    - now 03504115
    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 70 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 198 - Secretary → ME
  • 27
    FIELD COMMON LIMITED - now
    CREEKSEA SAND & BALLAST COMPANY LIMITED
    - 2002-03-18 00501894
    Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 194 - Director → ME
  • 28
    FLEXIFOIL INTERNATIONAL LIMITED
    02709479
    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 119 - Director → ME
  • 29
    FST TECHNOLOGIES TRUSTEES LIMITED
    - now SC294651
    MM&S (5060) LIMITED
    - 2006-01-25 SC294651 00421099, 02461648, 02462037... (more)
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 141 - Director → ME
    2006-01-09 ~ 2007-06-15
    IIF 219 - Secretary → ME
  • 30
    FTL REALISATIONS 2011 LIMITED - now
    F S T TECHNOLOGIES LIMITED
    - 2012-01-12 SC204764
    F S C TECHNOLOGIES LIMITED
    - 2000-03-27 SC204764
    M M & S (2621) LIMITED
    - 2000-03-16 SC204764 00421099, 02461648, 02462037... (more)
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 151 - Director → ME
  • 31
    GREEN CORNS LTD.
    - now 03918305
    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 69 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 202 - Secretary → ME
  • 32
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
    - now 03450141 03450138
    HAYWARD TYLER LEASING LIMITED
    - 2004-12-08 03450141
    DE FACTO 669 LIMITED - 1997-12-05 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 153 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 215 - Secretary → ME
  • 33
    HAYWARD TYLER GROUP LIMITED
    - now 03232768
    DE FACTO 521 LIMITED - 1996-11-21 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 152 - Director → ME
    2001-08-01 ~ 2006-12-01
    IIF 234 - Secretary → ME
  • 34
    HAYWARD TYLER HOLDINGS LIMITED
    - now 03251397
    DE FACTO 531 LIMITED - 1997-10-24 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 144 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 235 - Secretary → ME
  • 35
    HAYWARD TYLER LIMITED
    - now 03450138 00084098, 06625280
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
    - 2004-12-08 03450138 03450141
    DE FACTO 670 LIMITED - 1997-12-05 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 156 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 216 - Secretary → ME
  • 36
    HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED
    - now 01603421
    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 157 - Director → ME
    2003-09-15 ~ 2006-03-06
    IIF 236 - Secretary → ME
  • 37
    HENLEY WATER LIMITED
    02865863
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 197 - Director → ME
  • 38
    HENRY STREETER (AUTOMOTIVE) LIMITED
    00757177
    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 196 - Director → ME
  • 39
    HENRY STREETER (SAND & BALLAST) LIMITED
    00543481
    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 195 - Director → ME
  • 40
    HENRY STREETER (SUNBURY) LIMITED
    00619291
    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 191 - Director → ME
  • 41
    HENRY STREETER (TRANSPORT) LIMITED
    00519616
    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 192 - Director → ME
  • 42
    HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.
    03648069
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 21 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 221 - Secretary → ME
  • 43
    HERTS CARE GROUP LTD.
    04539660
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 66 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 241 - Secretary → ME
  • 44
    HERTS CARE LIMITED
    03400914
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 85 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 210 - Secretary → ME
  • 45
    HERTS CARE PROPERTY LTD.
    04132387
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 67 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 240 - Secretary → ME
  • 46
    INHOCO 2993 LIMITED
    - now 04934338 00633255, 00646234, 01102869... (more)
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17 00633255, 00646234, 01102869... (more)
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 20 - Director → ME
    2006-07-06 ~ 2012-04-26
    IIF 238 - Secretary → ME
  • 47
    INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
    05729762
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 26 - Director → ME
  • 48
    INSPICIO FOOD TESTING LIMITED
    05841431
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 31 - Director → ME
  • 49
    INSPICIO HOLDINGS LIMITED
    - now 05499572
    MAWLAW 668 LIMITED - 2005-09-15 00899870, 02415597, 02415604... (more)
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 54 - Director → ME
  • 50
    LANCEDOWN LIMITED
    - 2012-06-19 01994060
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 149 - Director → ME
  • 51
    L.G.N. HOLDINGS LIMITED
    01197672
    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 177 - Has significant influence or control OE
  • 52
    LINTON FIELDS LIMITED
    07052376
    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 133 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 11 - Has significant influence or control OE
  • 53
    LONDON AND OXFORD PROPERTIES LIMITED
    - now 03522526
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 230 - Secretary → ME
  • 54
    M WINKWORTH PLC
    - now 01189557
    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 193 - Director → ME
  • 55
    MAPLEGLADE LIMITED
    07296103
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 34 - Director → ME
  • 56
    MKD & DJ PROPERTY LIMITED
    - now 06447200
    REARDON PROPERTY LIMITED
    - 2024-09-25 06447200
    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 7 - Has significant influence or control OE
  • 57
    MNP EG LIMITED
    - now 07619470
    MNOPF EG LIMITED
    - 2014-12-24 07619470
    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 92 - Director → ME
  • 58
    NETWORK BUILD LIMITED
    SC203413
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 154 - Director → ME
  • 59
    NJD MANAGEMENT LIMITED - now
    REARDON MANAGEMENT LIMITED
    - 2024-09-25 13596797
    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 2 - Ownership of shares – 75% or more OE
  • 60
    PLUMBS DAIRY LIMITED
    07670046
    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 124 - Director → ME
  • 61
    PRECISION ID PRODUCTS LIMITED
    - now SC146892
    DONPRINT LIMITED
    - 1994-10-31 SC146892
    PRECISION IDENTIFICATION PRODUCTS LIMITED
    - 1994-06-13 SC146892
    M M & S (2179) LIMITED
    - 1993-12-02 SC146892 00421099, 02461648, 02462037... (more)
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 212 - Secretary → ME
  • 62
    PRECISION MONITORING AND CONTROL LIMITED
    - now 02350651
    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 39 - Director → ME
  • 63
    REARDON & CO LIMITED
    03133461
    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 99 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 6 - Has significant influence or control OE
  • 64
    SCIENTIA FERROVIA LIMITED
    03288679
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 52 - Director → ME
  • 65
    SCIENTIFICS LIMITED
    03204613
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 56 - Director → ME
  • 66
    SI5 SPYMISSIONS LTD - now
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED
    - 2009-07-25 05604068
    DRAGONMAGE GAMES LIMITED
    - 2007-01-30 05604068
    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 120 - Director → ME
    2007-01-24 ~ 2009-06-17
    IIF 169 - Secretary → ME
  • 67
    SIRIGEN GROUP LIMITED
    - now 06420732
    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 77 - Director → ME
    2009-07-16 ~ 2010-12-22
    IIF 239 - Secretary → ME
  • 68
    SIRIGEN LIMITED
    - now 05944585
    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 78 - Director → ME
    2009-07-15 ~ 2010-12-22
    IIF 203 - Secretary → ME
  • 69
    SOCOTEC ASBESTOS LIMITED - now
    ESG ASBESTOS LIMITED
    - 2017-10-16 04951688
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30 02764394, 06899088
    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 38 - Director → ME
  • 70
    SOCOTEC UK LIMITED - now
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED
    - 2017-10-16 02880501 06899088
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27 01226222, 01712354, 01712355... (more)
    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 36 - Director → ME
  • 71
    SOIL MECHANICS LIMITED
    00384108
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 44 - Director → ME
  • 72
    SPECIALIST INSULATION SUPPLIES LIMITED
    - now 02382169
    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 113 - Director → ME
  • 73
    ST ALBAN'S FOUNDATION
    04241678
    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 122 - Director → ME
    2001-06-26 ~ 2021-09-17
    IIF 172 - Secretary → ME
  • 74
    STEP 33 LTD
    05587084
    3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 19 - Director → ME
    2006-09-20 ~ 2012-04-26
    IIF 218 - Secretary → ME
  • 75
    THE CHEMISTRY GROUP (HOLDINGS) LIMITED
    12252919
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 91 - Director → ME
  • 76
    THE STAG AT MENTMORE LTD
    12087908
    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 90 - Director → ME
    2021-03-05 ~ 2023-11-23
    IIF 242 - Secretary → ME
  • 77
    TIDEGATE LIMITED
    - now 06135510
    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 121 - Director → ME
  • 78
    VARLEY PUMPS LIMITED
    - now 03467902
    DE FACTO 678 LIMITED - 1997-12-23 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 155 - Director → ME
    2003-09-15 ~ 2006-12-01
    IIF 217 - Secretary → ME
  • 79
    VERNACARE INTERNATIONAL LIMITED - now 02141878
    VERNA GROUP INTERNATIONAL LIMITED
    - 2023-05-05 06449040
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 80 - Director → ME
  • 80
    WATERWISE TECHNOLOGY LIMITED
    02546728
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 58 - Director → ME
  • 81
    WORKSOP SPINNERS LIMITED
    00509888
    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 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    WORLDMARK GLOBAL LIMITED - now
    DONPRINT INTERNATIONAL LIMITED
    - 2009-10-16 SC117436
    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 143 - Director → ME
    1993-08-18 ~ 1995-10-02
    IIF 213 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.