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 Christopher Jonathan Livingston-campbell

    Related profiles found in government register
  • Mr Christopher Jonathan Livingston-campbell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 1
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 2 IIF 3
    • 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 4
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR

      IIF 5
    • Keble House, Church End, South Leigh, Witney Oxfordshire, OX29 6UR

      IIF 6
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 7
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 8
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 9
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 10 IIF 11
    • Keble House, Church End, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 12
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 13
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 14
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Keble House, Church End, South Leigh, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 18
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 19
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 20
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 21
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 22
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 23
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Sapperton, Cirencester, GL7 6LE, England

      IIF 24
    • 48, High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 25
    • Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT

      IIF 26
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 27 IIF 28
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 29
    • 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 30
    • Keble House, Church End, South Leigh, Witney, OX29 6UR, United Kingdom

      IIF 31
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 32 IIF 33
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 34
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 42
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR, United Kingdom

      IIF 43
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 44
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 48
  • Livingston-campbell, Christopher Jonathan
    British

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 49
  • Livingston-campbell, Christopher Jonathan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 50
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 51
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 60
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 61
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 62
  • Livingston-campbell, Christopher Jonathan
    British pa born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 63 IIF 64
  • Livingston-campbell, Christopher Jonathan

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 65
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 66
  • Livingston-campbell, Christopher

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 67
    • 44, Morrell Avenue, Oxford, OX4 1ND, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    COMOROS RESOURCES LIMITED - 2018-03-11
    131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BATTLEBROOK LIMITED - 1994-10-24
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Officer
    2002-12-12 ~ now
    IIF 16 - Director → ME
  • 4
    DORISTAVE LIMITED - 1994-10-21
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-12-13 ~ dissolved
    IIF 33 - Director → ME
  • 5
    Keble House, Church End, Witney
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Beech House, 24 Keld Close, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 7
    OXFORD ENVIRONMENTAL LIMITED - 2004-04-30
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    SHALIQUAY LIMITED - 1996-03-05
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2004-02-16 ~ dissolved
    IIF 60 - Director → ME
  • 8
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MARAIS LIMITED - 2008-10-15
    WEB INTERACTIVE LIMITED - 2004-10-12
    OXFORD RESTAURENTS LTD - 2002-04-23
    FELDON LIMITED - 2002-03-18
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 40 - Director → ME
  • 10
    48 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 11
    21 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 12
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 13
    20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 14
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    21ST CENTURY DINING PLC - 2002-07-24
    TWINS HOLDINGS PLC - 1999-08-27
    BREAKFORMAT LIMITED - 1998-07-29
    7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 15
    DE BERE CAPITAL PARTNERS LIMITED - 2003-10-24
    OXFORD EQUITIES LIMITED - 2003-09-08
    FRIENDLY LEISURE LIMITED - 2003-06-16 02234576
    LEE CATERING LIMITED - 1988-05-18
    CHECKVEND LIMITED - 1987-10-20
    Keble House, Church End South Leigh, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-02-01 ~ dissolved
    IIF 47 - Director → ME
  • 16
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 62 - Director → ME
  • 17
    Keble House, Church End, South Leigh, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    Keble House, Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 42 - Director → ME
    2010-08-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    131 Divinity Road, Oxford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,678 GBP2024-09-30
    Officer
    2017-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 21
    Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    BSPB HOLDINGS LIMITED - 2007-10-23
    UNDEREARLY LIMITED - 1996-10-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 15 - Director → ME
  • 23
    NEVOTIK LIMITED - 1994-01-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 17 - Director → ME
  • 24
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester
    Active - Proposal to Strike off Corporate (2 parents)
    Officer
    2012-02-01 ~ now
    IIF 26 - Director → ME
  • 26
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 27
    788-790 Finchley Road, London, Gtr London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 28
    E.COMM TV LIMITED - 2001-12-10
    Keble House, Church End, South Leigh, Witney Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2003-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    Kbdr, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562,584 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 23 - Director → ME
  • 30
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 48 - Director → ME
    2010-11-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 31
    Keble House, Church End, South Leigh, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 41 - Director → ME
  • 32
    Keble House, Church End, South Leigh, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 23
  • 1
    5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,747 GBP2024-12-31
    Officer
    2012-12-18 ~ 2013-03-06
    IIF 18 - Director → ME
  • 2
    1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,496,741 GBP2022-12-31
    Officer
    2011-03-17 ~ 2011-04-21
    IIF 44 - Director → ME
  • 3
    COMOROS RESOURCES LIMITED - 2018-03-11
    131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-03-26
    IIF 27 - Director → ME
  • 4
    MIRONQUAY LIMITED - 1995-10-24
    Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    2006-06-26 ~ 2006-07-26
    IIF 53 - Director → ME
  • 5
    Keble House Church End, South Leigh, Witney, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -652,859 GBP2023-12-31
    Officer
    2019-07-13 ~ 2019-09-05
    IIF 22 - Director → ME
    Person with significant control
    2019-07-13 ~ 2019-10-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    OCTOPUS LEISURE LIMITED - 2008-08-15
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -179,952 GBP2021-12-31
    Officer
    2004-01-07 ~ 2004-03-12
    IIF 55 - Director → ME
  • 7
    NEW YORK FITTED CAP COMPANY LTD - 2013-06-28
    The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-02-28
    IIF 52 - Director → ME
    2010-03-01 ~ 2011-02-28
    IIF 68 - Secretary → ME
  • 8
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    PARADISE BREAKS LIMITED - 2004-01-12
    RIGERMULL LIMITED - 2002-04-19
    B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    2004-01-07 ~ 2004-04-20
    IIF 54 - Director → ME
  • 9
    OLIVECREST LIMITED - 1994-07-26
    Keble House, Church End, South Leigh, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-07 ~ 2014-02-07
    IIF 29 - Director → ME
  • 10
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-12-02 ~ 2004-01-20
    IIF 56 - Director → ME
  • 11
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104.20 GBP2024-10-31
    Officer
    2019-10-24 ~ 2019-12-13
    IIF 20 - Director → ME
  • 12
    Unit 2 Brickfields Business Park, Woolpit, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,487 GBP2017-07-31
    Officer
    2016-12-07 ~ 2019-02-06
    IIF 32 - Director → ME
  • 13
    REFUEL (BRAND DISTRIBUTION) LTD. - 2018-03-27
    LONGSHANKS LIMITED - 2009-07-13
    Building 1000 Westcott Venture Park, Westcott, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,543,728 GBP2023-12-31
    Officer
    2009-02-12 ~ 2009-02-16
    IIF 50 - Director → ME
    2009-02-12 ~ 2009-02-16
    IIF 49 - Secretary → ME
  • 14
    TEALMIRE LIMITED - 1994-10-24
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    2014-02-07 ~ 2017-08-05
    IIF 19 - Director → ME
    2002-07-15 ~ 2012-10-10
    IIF 51 - Director → ME
  • 15
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09 02172819
    HOOKMODE LIMITED - 1988-04-25
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    2002-04-01 ~ 2004-08-02
    IIF 64 - Director → ME
  • 16
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    2002-04-01 ~ 2004-08-01
    IIF 63 - Director → ME
  • 17
    BROWCOURT LIMITED - 1985-08-30
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    2007-08-09 ~ 2025-07-23
    IIF 59 - Director → ME
  • 18
    LIBERTY INTERNET LTD - 2003-10-08 04591737
    THE LIBERTY EUROPE NETWORK LIMITED - 2003-01-17
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-23 ~ 2013-05-10
    IIF 57 - Director → ME
  • 19
    The Bell, Sapperton, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,900 GBP2024-12-31
    Officer
    2017-03-21 ~ 2020-03-09
    IIF 24 - Director → ME
  • 20
    3DM GROUP LIMITED - 2007-09-03 04921868
    3DM EUROPE LIMITED - 2003-11-17 04921868
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (2 parents)
    Officer
    2002-07-30 ~ 2003-12-15
    IIF 61 - Director → ME
  • 21
    The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,980 GBP2025-06-30
    Officer
    2005-02-23 ~ 2014-05-13
    IIF 46 - Director → ME
    2009-04-21 ~ 2012-03-31
    IIF 66 - Secretary → ME
  • 22
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    2004-10-06 ~ 2006-05-22
    IIF 58 - Director → ME
  • 23
    The Bell Inn, Sapperton, Cirencester, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-22 ~ 2020-07-09
    IIF 28 - Director → 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.