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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tear, Jeremy

    Related profiles found in government register
  • Tear, Jeremy
    English company director born in June 1953

    Resident in United Kingdom

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

      IIF 1
  • Tear, Jeremy
    British director born in June 1952

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Tear, Jeremy Charles
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 4
  • Tear, Jeremy Charles
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ, United Kingdom

      IIF 9
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 10
  • Tear, Jeremy Charles William
    British sales and marketing director

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

      IIF 11
  • Tear, Jeremy Charles William
    born in June 1954

    Resident in England

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

      IIF 12
  • Tear, Jeremy Charles William
    British deputy managing director born in June 1954

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

      IIF 13
  • Tear, Jeremy Charles William
    British born in June 1954

    Resident in England

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

      IIF 14
    • 15, Sutton Crescent, Barton Under Needwood, Burton-on-trent, DE13 8FE, England

      IIF 15
    • Create Business Hub, Criterion House, 40 Parkway, Chelmsford, Essex, CM2 7PN, England

      IIF 16
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 17
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 18
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 19
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 20
    • 98, Canterbury Road, Worcester, WR5 1PL, England

      IIF 21
  • Tear, Jeremy Charles William
    British business advisor born in June 1954

    Resident in England

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

      IIF 22
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 23
  • Tear, Jeremy Charles William
    British chairman born in June 1954

    Resident in England

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

      IIF 24
  • Tear, Jeremy Charles William
    British company director born in June 1954

    Resident in England

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

      IIF 25
    • Willow Cottage, Sparrow Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7AY, England

      IIF 26
    • Willow Cottage, Sparrow Lane, Hatfield Heath, CM22 7AY, United Kingdom

      IIF 27 IIF 28
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 29 IIF 30
  • Tear, Jeremy Charles William
    British director born in June 1954

    Resident in England

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

      IIF 31
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 32
    • Willow Cottage, Sparrow Hill, Hatfield Heath, Herts, CM22 7AY, United Kingdom

      IIF 33
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 34
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 35 IIF 36
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 37
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 38
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 39
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 40
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 41 IIF 42
    • Experience House, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 43
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 44
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 45 IIF 46
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 47
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 48
  • Tear, Jeremy Charles William
    British managing director born in June 1954

    Resident in England

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

      IIF 49 IIF 50
  • Tear, Jeremy Charles William
    British sales and marketing director born in June 1954

    Resident in England

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

      IIF 51 IIF 52
  • Mr Jeremy Charles William Tear
    British born in June 1954

    Resident in England

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

      IIF 53 IIF 54
    • 15, Sutton Crescent, Barton Under Needwood, Burton-on-trent, DE13 8FE, United Kingdom

      IIF 55
    • 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 56
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 57 IIF 58
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 59 IIF 60 IIF 61
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 62 IIF 63
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 64 IIF 65 IIF 66
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 67
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 68
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 69
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 70
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 71 IIF 72
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
    • C/o Mackrell Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 74
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 75 IIF 76
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 77
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 78
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 79
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 80 IIF 81
  • Mr Jeremy Charles William Tear
    British born in September 1954

    Resident in England

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

      IIF 82
child relation
Offspring entities and appointments 52
  • 1
    2 EDDIES LIMITED
    10621060
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -700,120 GBP2023-03-31
    Officer
    2019-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-03-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    3 DIMENSIONAL DISPLAY SOLUTIONS LIMITED
    06036695
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    2011-04-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AL MODA LIMITED
    08013297
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,283 GBP2024-03-31
    Officer
    2012-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAPITAL ALLOWANCE SPECIALISTS LIMITED
    08876788
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2014-02-05 ~ 2018-01-31
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPITAL ALLOWANCE SUPPORT LIMITED
    09612751
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    2015-05-28 ~ 2018-01-31
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAPITAL ALLOWANCES ADVISORY LIMITED
    09686998
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROPLIFE UK LTD - now
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED
    - 2000-03-01 01468817
    Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (108 parents, 1 offspring)
    Equity (Company account)
    908,297 GBP2024-12-31
    Officer
    ~ 1998-01-20
    IIF 13 - Director → ME
  • 8
    DATA MANAGEMENT SUPPORT LIMITED
    08450499
    21 Lister Drive, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEPARTMENT 4 BUSINESS LIMITED
    08099707
    1 Grange Walk, Toddington, Beds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,370 GBP2024-06-30
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DIGITAL NATIVE ASSOCIATES LIMITED
    08236776
    Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2012-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DIGITAL NATIVE NETWORK LIMITED
    08236929
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 36 - Director → ME
  • 12
    ECOFILL GROUP LIMITED
    14530985
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,120 GBP2024-12-31
    Officer
    2022-12-08 ~ 2025-03-19
    IIF 30 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-11-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    ECOFILL LIMITED
    - now 15293536 12902866
    COMPANY1711 LTD
    - 2023-11-21 15293536
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-20 ~ 2025-03-19
    IIF 29 - Director → ME
  • 14
    EVOLUTION CBS HOLDINGS LIMITED
    13115451
    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
    2021-03-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EXPERIENCE (INTERNATIONAL) LIMITED
    - now 05205331
    HOLOMEDIA LIMITED
    - 2009-02-26 05205331
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2006-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    FEAST21 LTD
    13306054
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GENERAL ADVISORY SPECIALISTS LIMITED
    09649212
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    2015-06-20 ~ 2018-01-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GGTC LIMITED
    07736380
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    2011-08-10 ~ 2018-01-31
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GOVERNMENT GRANT & TAX CONSULTANTS (NORTHERN) LIMITED
    06006936 06351411
    5 Port Hill, Hertford, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEXAGON INNOVATION HUB LIMITED
    15501995
    98 Canterbury Road, Worcester, England
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 21 - Director → ME
  • 21
    HOW 2 BUSINESS SOLUTIONS LIMITED
    08080135
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    2012-05-23 ~ 2018-01-31
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HOW2 GUIDES LIMITED
    08069997
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    INCITE EUROPE LIMITED
    08151267
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INCITE SOFTWARE LIMITED
    08643736
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 25
    INCITE SYSTEMS LIMITED
    08643922
    5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 26
    INNOVATORS HIGHWAY LIMITED
    11407513
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,872 GBP2021-03-31
    Officer
    2018-06-11 ~ 2018-10-04
    IIF 23 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-10-19
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    IP-ADVISORS LIMITED
    16259160
    34 Westfield Road, Bexleyheath, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 14 - Director → ME
  • 28
    MULTIMEDIAHLDGS LIMITED
    08013403
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 6 - Director → ME
  • 29
    OEP FURNITURE GROUP PLC
    - now 00659714
    OEP OFFICE FURNITURE PLC
    - 1998-04-01 00659714
    THE OFFICE EQUIPMENT PEOPLE PLC - 1991-04-18
    25 Moorgate, London
    Dissolved Corporate (17 parents)
    Officer
    1998-03-09 ~ 2000-11-13
    IIF 31 - Director → ME
  • 30
    PATENT BOX CONSULTANTS LIMITED
    08158246
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-07-26 ~ 2018-01-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PBI HOME & GARDEN LIMITED - now
    PAN BRITANNICA INDUSTRIES LIMITED
    - 1998-01-01 00269422
    230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (39 parents)
    Officer
    ~ 1997-05-27
    IIF 25 - Director → ME
  • 32
    PROBE EUROPE LIMITED
    08157759
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 3 - Director → ME
  • 33
    R&D TAX CREDIT CONSULTANTS LTD
    13053430
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,028 GBP2024-05-31
    Officer
    2023-04-21 ~ 2023-09-04
    IIF 24 - Director → ME
  • 34
    RADAR SOFTWARE LIMITED
    08643932
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 35
    RADAR SYSTEMS LIMITED
    08643931
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    RAMESSES BUSINESS CONSULTANTS LLP
    OC402472
    Cranwellians, The Street, Takeley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
  • 37
    RATERAD 2013 LTD - now
    OEP RATERAD LTD.
    - 2013-04-23 03031588 04635383
    RATERAD LTD
    - 1999-09-16 03031588 04635383
    SWOON LIMITED - 1996-03-25
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (15 parents)
    Officer
    1999-06-04 ~ 1999-12-21
    IIF 52 - Director → ME
    2000-06-01 ~ 2002-11-22
    IIF 51 - Director → ME
    1999-06-04 ~ 1999-12-21
    IIF 11 - Secretary → ME
  • 38
    RDA U.K. LIMITED
    - now 11836944 13206440
    RESEARCH & DEVELOPMENT ADVISORS UK LIMITED - 2022-12-22
    Create Business Hub Criterion House, 40 Parkway, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,732,729 GBP2024-03-31
    Officer
    2025-06-05 ~ 2026-02-01
    IIF 16 - Director → ME
  • 39
    REGENT EVOLUTION LIMITED
    - now 15084614
    REGENT ASSAY ADVISORS LIMITED
    - 2024-03-02 15084614
    Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    2024-03-01 ~ now
    IIF 20 - Director → ME
  • 40
    SHARP FOCUS NUMBER LIMITED
    07869109
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 41
    SHARP NUMBER LIMITED
    07868968
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SOURCE ADVISORS LIMITED - now
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED
    - 2024-02-01 05852134
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (18 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-10-09 ~ 2018-01-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    STRADE INVESTMENTS LTD
    14153068
    15 Sutton Crescent, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-06-30
    Officer
    2023-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SWISH RESTAURANTS LIMITED
    07546023
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-02-28 ~ 2011-09-14
    IIF 34 - Director → ME
  • 45
    TARI (INTERNATIONAL) LIMITED
    07747298
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 41 - Director → ME
  • 46
    TCLL LIMITED
    07466002 OC434315
    Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    2010-12-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    THE 360 DEGREES BUSINESS LIMITED
    07949122
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2012-02-14 ~ 2018-01-31
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE BUSINESS ADVISORY LIMITED
    09687077
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    2015-07-15 ~ 2018-01-31
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED
    - now 03376501 03325864
    THE OPERATING CHARITABLE COMPANY LIMITED
    - 1998-05-05 03376501
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (57 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    1997-11-14 ~ 2002-06-01
    IIF 49 - Director → ME
  • 50
    TRULIFE OPTICS LIMITED - now
    COLOUR HOLOGRAPHIC LIMITED
    - 2018-07-05 03502794 10359349
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (15 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    2004-07-01 ~ 2005-04-05
    IIF 50 - Director → ME
  • 51
    VIA TAP LIMITED
    08068094
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 52
    VITACHECK HEALTH LIMITED - now
    EXPERIENCE SECURE DATA SYSTEMS LIMITED
    - 2020-12-11 06036697
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    2009-08-27 ~ 2020-12-10
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE

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.