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

Davies, Edward Arthur

    Related profiles found in government register
  • Davies, Edward Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 1 IIF 2 IIF 3
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 4
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 5
    • icon of address Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 6
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 7
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 8
  • Davies, Edward Arthur
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 9 IIF 10
  • Davies, Edward Arthur
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 11 IIF 12 IIF 13
    • icon of address 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 15
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Registered addresses and corresponding companies
    • icon of address 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 16
  • Davies, Edward Arthur

    Registered addresses and corresponding companies
    • icon of address 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 17
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 18
    • icon of address Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 19 IIF 20
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Key, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 24
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 25 IIF 26
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 27
  • Davies, Edward Arthur
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW

      IIF 28
  • Davies, Edward Arthur
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 29 IIF 30 IIF 31
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 32
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 33 IIF 34 IIF 35
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR

      IIF 36 IIF 37
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80 - 86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, United Kingdom

      IIF 38
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 39
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Uk Head Office, Gloucester Road, Cheltenham, Gloucester, England & Wales, GL51 8NR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Davies, Edward Arthur
    British director/solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR, United Kingdom

      IIF 47
  • Davies, Edward Arthur
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Davies, Edward Arthur
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 51
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 52
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 53
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 54
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 55 IIF 56
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 57
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 61
    • icon of address Saxon House, Saxon Way, Cheltenham, GL51 6QX

      IIF 62
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 63
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 64
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Greenfields Church Road, Arlingham, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,700 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WORCESTER LANDREP LIMITED - 2011-08-25
    AED CORPORATE SERVICES LIMITED - 2019-12-16
    icon of address Greenfields, Church Road, Arlingham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    105,109 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,523 GBP2017-03-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 4
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED - 2014-11-18
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED - 2014-11-07
    205, LECKHAMPTON LIMITED - 2013-04-26
    WILLIAM MORRISON (LECKHAMPTON) LIMITED - 2013-04-23
    ROWAN (274) LIMITED - 2012-09-20
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 5
    BOO HOMES (HILL COURT) LIMITED - 2020-11-25
    icon of address Greenfields Church Road, Arlingham, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEVERAGE BIDCO LIMITED - 2020-06-23
    icon of address Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    VIPER SUBSEA TECHNOLOGY LIMITED - 2016-11-04
    VIPER SUBSEA LTD - 2011-07-06
    icon of address Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 28 - Director → ME
  • 11
    AED CORPORATE SERVICES LLP - 2011-08-25
    icon of address Greenfields, Church Road, Arlingham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 29 - LLP Designated Member → ME
Ceased 46
  • 1
    HAMSARD 3459 LIMITED - 2017-09-07
    ADEY INNOV LIMITED - 2017-12-18
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2019-10-16
    IIF 21 - Director → ME
  • 2
    ALPHA SCIENTIFIC LTD - 2019-07-31
    icon of address Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,758,252 GBP2018-09-30
    Officer
    icon of calendar 2019-05-31 ~ 2019-10-16
    IIF 22 - Director → ME
  • 3
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2019-10-16
    IIF 36 - Director → ME
  • 4
    ADEY LTD - 2017-12-18
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2019-10-16
    IIF 37 - Director → ME
    icon of calendar 2010-12-14 ~ 2013-10-07
    IIF 47 - Director → ME
  • 5
    ADEY LLP
    - now
    ADEY INNOVATION LLP - 2017-12-18
    ADEY R & D LLP - 2012-07-06
    icon of address Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-06-06
    IIF 34 - LLP Member → ME
  • 6
    ADEY CWT LIMITED - 2019-07-31
    HAMSARD 3519 LIMITED - 2019-02-06
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-10-16
    IIF 23 - Director → ME
  • 7
    icon of address Cps House, St James Place, Knapp Road, Cheltenham, Glousestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -61,515 GBP2024-03-31
    Officer
    icon of calendar 2006-12-15 ~ 2012-07-17
    IIF 7 - Secretary → ME
  • 8
    icon of address Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-12-27 ~ 2012-07-17
    IIF 15 - Secretary → ME
  • 9
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2009-11-03
    IIF 60 - Director → ME
  • 10
    BLOOMFIELD HOSPITALITY LIMITED - 2003-06-13
    icon of address 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    49,212 GBP2016-03-01 ~ 2017-02-28
    Officer
    icon of calendar 2007-04-25 ~ 2012-02-19
    IIF 8 - Secretary → ME
  • 11
    icon of address 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,497 GBP2017-02-28
    Officer
    icon of calendar 2007-04-25 ~ 2011-07-05
    IIF 2 - Secretary → ME
  • 12
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED - 2014-11-18
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED - 2014-11-07
    205, LECKHAMPTON LIMITED - 2013-04-26
    WILLIAM MORRISON (LECKHAMPTON) LIMITED - 2013-04-23
    ROWAN (274) LIMITED - 2012-09-20
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-31
    IIF 57 - Director → ME
  • 13
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,434,902 GBP2024-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2018-10-31
    IIF 51 - Director → ME
  • 14
    KANDOL LIMITED - 2008-04-28
    icon of address Units 2/3 Caen View, Rushy Platt, Swindon, Wilts
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -826,759 GBP2020-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2008-04-04
    IIF 54 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-04-04
    IIF 4 - Secretary → ME
  • 15
    INDEPENDENT SOFTWARE CONSULTANTS LIMITED - 1997-09-05
    HEIDELBERG COLOR PUBLISHING SOLUTIONS LIMITED - 2000-04-18
    LINOTYPE CPS LIMITED - 1998-08-19
    icon of address Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    346,108 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2012-07-17
    IIF 1 - Secretary → ME
  • 16
    L.J. TECHNICAL SYSTEMS LIMITED - 2006-04-03
    L.J. GROUP LIMITED - 2003-05-01
    icon of address 30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-05-31
    IIF 19 - Secretary → ME
  • 17
    CONKERHAVEN LIMITED - 2007-05-25
    icon of address Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-04-02 ~ 2012-05-28
    IIF 10 - Secretary → ME
  • 18
    EQUILAW LLP - 2010-05-07
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-06-30
    IIF 35 - LLP Member → ME
  • 19
    EQUITY RELEASE SOLICITORS ASSOCIATION LIMITED - 2008-07-14
    icon of address Brunswick House Gloucester Business Park, Glos, Gloucester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,907 GBP2020-07-31
    Officer
    icon of calendar 2008-07-08 ~ 2008-11-12
    IIF 58 - Director → ME
  • 20
    HIGH-O AIR LIMITED - 2012-07-19
    icon of address Bespoke Ta Llp, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2014-03-31
    IIF 42 - Director → ME
  • 21
    CHARMGOLD COMPUTERS LIMITED - 1990-04-23
    icon of address Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    87,974 GBP2024-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2012-07-17
    IIF 17 - Secretary → ME
  • 22
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,723,187 GBP2024-04-30
    Officer
    icon of calendar 2012-05-21 ~ 2014-04-03
    IIF 43 - Director → ME
  • 23
    icon of address White Hills Surgery Sibford Road, Hook Norton, Banbury, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2010-07-29
    IIF 32 - LLP Designated Member → ME
  • 24
    EEH (BIDCO) LIMITED - 2012-07-12
    CONKERDOVE LIMITED - 2007-05-25
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2012-05-28
    IIF 9 - Secretary → ME
  • 25
    icon of address 26 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2006-03-23
    IIF 14 - Secretary → ME
  • 26
    DIGIAC LIMITED - 2006-04-03
    icon of address 30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,868 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-05-31
    IIF 20 - Secretary → ME
  • 27
    icon of address Unit B1 Old Station Drive, Liddington Park, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    32,804 GBP2023-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2009-06-17
    IIF 31 - LLP Designated Member → ME
  • 28
    BEVERAGE BIDCO LIMITED - 2020-06-23
    icon of address Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-04-07
    IIF 24 - Director → ME
  • 29
    L.J. CREATE LIMITED - 2017-06-19
    L.J. TECHNICAL SYSTEMS LIMITED - 2007-10-01
    L.J. GROUP LIMITED - 2006-04-03
    L.J. TECHNICAL SYSTEMS LIMITED - 2003-05-01
    L.J. ELECTRONICS LIMITED - 1988-01-26
    J. MELLOR & PARTNERS (INSURANCE BROKERS) LIMITED - 1979-12-31
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-05-31
    IIF 6 - Secretary → ME
  • 30
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ 2019-10-16
    IIF 44 - Director → ME
  • 31
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2019-10-16
    IIF 46 - Director → ME
  • 32
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2019-10-16
    IIF 45 - Director → ME
  • 33
    FOSCOMBE HOUSE (MALVERN ROAD) LIMITED - 2012-09-11
    FOSCOMBE INVESTMENTS LIMITED - 2017-03-23
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    511,709 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2014-04-01
    IIF 40 - Director → ME
  • 34
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    571,329 GBP2024-04-30
    Officer
    icon of calendar 2012-03-26 ~ 2014-04-01
    IIF 38 - Director → ME
  • 35
    MEDICAL ACCIDENT (GROUP) LIMITED - 2013-10-02
    RICKERBYS (CHELTENHAM) LIMITED - 2013-10-01
    CONDORWATER LIMITED - 2001-06-19
    RICKERBYS LIMITED - 2007-05-29
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    913,593 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2012-07-01
    IIF 52 - Director → ME
  • 36
    GW 245 LIMITED - 2003-11-07
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2012-07-17
    IIF 12 - Secretary → ME
  • 37
    21ST ADVANCED OPTIONS LTD. - 2001-10-10
    GWYNEDD ADVANCED OPTIONS LTD. - 1999-12-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2012-05-31
    IIF 5 - Secretary → ME
  • 38
    FOODRIGHT LIMITED - 2005-02-24
    icon of address P.o.box 23, 14 Hurlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ 2011-04-06
    IIF 11 - Secretary → ME
  • 39
    STANLEY THORNES (PUBLISHERS) LIMITED - 2000-06-12
    icon of address Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2012-05-31
    IIF 18 - Secretary → ME
  • 40
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2013-06-30
    IIF 33 - LLP Member → ME
  • 41
    THREE COUNTIES EQUINE HOSPITAL LLP - 2021-01-29
    icon of address Calyx House, South Road, Taunton, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-27
    IIF 30 - LLP Designated Member → ME
  • 42
    icon of address The Barn, St Augustines Well High Street, Arlingham, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    455 GBP2025-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2007-06-01
    IIF 16 - Director → ME
    icon of calendar 2003-07-01 ~ 2007-06-01
    IIF 13 - Secretary → ME
  • 43
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-06-02
    IIF 59 - Director → ME
  • 44
    HC 1246 LIMITED - 2015-04-10
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,449 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2015-04-09
    IIF 55 - Director → ME
  • 45
    icon of address The Red Lion High Street, Arlingham, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,030 GBP2024-10-31
    Officer
    icon of calendar 2013-06-04 ~ 2016-11-01
    IIF 56 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-07-29
    IIF 26 - Director → ME
  • 46
    icon of address Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2012-07-17
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.