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 Robert David Marsden

    Related profiles found in government register
  • Mr Robert David Marsden
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Renaissance Drive, Churwell, Morley, Leeds, LS27 7GB

      IIF 1
  • Mr Robert Marsden
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 2
  • Marsden, Robert David
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Renaissance Drive, Churwell, Morley, Leeds, LS27 7GB, England

      IIF 3
  • Mr Robert Marsden
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 13 IIF 14
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 15 IIF 16
    • icon of address First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 17
    • icon of address Gardners, Gardners End, Ardelay, Stevenage, Hertfordshire, SG2 7AR, England

      IIF 18
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Marsden, Robert
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AU, United Kingdom

      IIF 22
  • Marsden, Robert
    British accountant born in December 1980

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Stevenage, Hertfordshire, SG1 3EJ

      IIF 23
  • Marsden, Robert
    British accountant born in December 1960

    Registered addresses and corresponding companies
  • Marsden, Robert
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bowood Road, Sheffield, S11 8YF, England

      IIF 27
  • Marsden, Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AU

      IIF 28
  • Marsden, Robert
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AR, United Kingdom

      IIF 29
  • Marsden, Robert
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardeners, Gardeners End, Ardeley, Herts, SG2 7AR

      IIF 30 IIF 31
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Berryfield House, Berkswell Road, Meriden, Coventry, CV7 7LB, United Kingdom

      IIF 36
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 37 IIF 38
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 48 IIF 49
    • icon of address Gardners, Gardners End, Ardelay, Stevenage, Hertfordshire, SG2 7AR, England

      IIF 50
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, England

      IIF 51
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, United Kingdom

      IIF 52 IIF 53
  • Marsden, Robert
    British accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardeners, Gardeners End, Ardeley, Herts, SG2 7AR

      IIF 54
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AU

      IIF 58 IIF 59
    • icon of address Gardeners, Gardeners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, United Kingdom

      IIF 60
  • Marsden, Robert
    British businessman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AU

      IIF 61
  • Marsden, Robert
    British certified chartered accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, South Cambridge Business Park, Babraham Road Sawston, Cambridgeshire, CB2 4JH

      IIF 62
  • Marsden, Robert
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AU

      IIF 63
  • Marsden, Robert
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, United Kingdom

      IIF 64
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Herts, SG2 7AR, Uk

      IIF 65
  • Marsden, Robert
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AU, United Kingdom

      IIF 66
  • Marsden, Robert

    Registered addresses and corresponding companies
    • icon of address Gardners, Gardners End, Ardeley, Hertfordshire, SG2 7AR, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Gardners, Gardners End, Ardeley, Stevenage, Hertfordshire, SG2 7AR, England

      IIF 70
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 73-75 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    GLOBE CIVIL ENGINEERING LIMITED - 2025-06-23
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 29 Renaissance Drive, Churwell, Morley, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    1,355.49 GBP2024-12-31
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    CIVIL & INDUSTRIAL PRODUCTS LTD - 2025-06-23
    KYMLEY LIMITED - 2006-01-27
    CIP DENSIPHALT LTD - 2011-04-26
    DENSIPHALT LIMITED - 2004-05-04
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,727 GBP2024-01-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 32 - Director → ME
  • 7
    ROTOR SCAFFOLDING SERVICES LIMITED - 2022-09-15
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,625 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 51 - Director → ME
    icon of calendar 2012-11-12 ~ now
    IIF 70 - Secretary → ME
  • 8
    GLOBE ESSEX LTD - 2024-05-18
    DURSTON PLANT HIRE LIMITED - 2022-10-12
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,174 GBP2024-03-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    ABBEY SCAFFOLDING (CAMBRIDGE) LTD - 2014-08-01
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,239 GBP2024-06-29
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2018-11-06 ~ now
    IIF 67 - Secretary → ME
  • 10
    GLOBE SCAFFOLDING (BRAINTREE) LIMITED - 2022-10-31
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,569 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,551,762 GBP2024-09-30
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 35 - Director → ME
    icon of calendar 2010-03-16 ~ now
    IIF 68 - Secretary → ME
  • 12
    DSB ISOSPEED LIMITED - 2016-10-21
    icon of address Berryfield House Berkswell Road, Meriden, Coventry, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,503,332 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,327 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 43 - Director → ME
  • 14
    CIP DENSIPHALT LTD - 2006-01-27
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-01-10 ~ now
    IIF 31 - Director → ME
  • 15
    LIGHTSOUT COMPUTER SOLUTIONS LIMITED - 2019-04-17
    COMPANY NUMBER 04659452 LTD - 2019-01-31
    DENSIPHALT LIMITED - 2011-04-26
    KYMLEY LIMITED - 2004-05-04
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,438 GBP2023-12-31
    Officer
    icon of calendar 2003-02-12 ~ now
    IIF 38 - Director → ME
  • 16
    LTC ACQUISITIONS LTD - 2025-03-12
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 45 - Director → ME
  • 17
    TUK TUK LIMITED - 2010-10-05
    COMPANY NUMBER 03390089 LTD - 2020-04-03
    CIVIL & INDUSTRIAL PRODUCTS LTD - 2011-04-26
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    7,197,507 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2020-12-31
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,500,022 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address First Floor, 73-75 High Street, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,867 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 23
    STREETWORKS SOFTWARE LIMITED - 2024-05-28
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,448,291 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 37 - Director → ME
  • 24
    SMART WORKS SYSTEMS LIMITED - 2024-05-28
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    900,002 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    851,443 GBP2024-04-30
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,718 GBP2024-09-30
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2010-03-16 ~ now
    IIF 69 - Secretary → ME
  • 29
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,889 GBP2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -445,001 GBP2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 41 - Director → ME
Ceased 20
  • 1
    CHASEPARK LIMITED - 1992-09-18
    icon of address Woodgates Walters Green Road, Penshurst, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar ~ 1999-02-02
    IIF 23 - Director → ME
  • 2
    ALDENHAM RENAISSANCE LTD - 2016-11-17
    icon of address Aldenham Country Park Office Aldenham Road, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-22 ~ 2016-06-30
    IIF 57 - Director → ME
  • 3
    CAMBRIDGE HOIST COMPANY LIMITED - 2011-03-03
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2014-04-25
    IIF 22 - Director → ME
  • 4
    MACT LIMITED - 2013-07-16
    icon of address 2 St Georges Mews, 43 Westminster Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-07-18
    IIF 54 - Director → ME
  • 5
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2003-02-01
    IIF 26 - Director → ME
  • 6
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-08-02
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    CIVIL & INDUSTRIAL PRODUCTS LTD - 2025-06-23
    KYMLEY LIMITED - 2006-01-27
    CIP DENSIPHALT LTD - 2011-04-26
    DENSIPHALT LIMITED - 2004-05-04
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,727 GBP2024-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-11-30
    IIF 63 - Director → ME
    icon of calendar 1997-11-25 ~ 2006-11-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    ABBEY SCAFFOLDING (CAMBRIDGE) LTD - 2014-08-01
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,239 GBP2024-06-29
    Officer
    icon of calendar 2013-03-21 ~ 2013-06-19
    IIF 62 - Director → ME
    icon of calendar 2014-07-01 ~ 2018-11-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    THE STONE CARPET PEOPLE LTD - 2010-11-15
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,715 GBP2024-05-31
    Officer
    icon of calendar 2005-06-23 ~ 2011-02-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CIP DENSIPHALT LTD - 2006-01-27
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    LIGHTSOUT COMPUTER SOLUTIONS LIMITED - 2019-04-17
    COMPANY NUMBER 04659452 LTD - 2019-01-31
    DENSIPHALT LIMITED - 2011-04-26
    KYMLEY LIMITED - 2004-05-04
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,438 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    AURINIA LIMITED - 2010-05-18
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-28 ~ 2011-11-01
    IIF 66 - Director → ME
    icon of calendar 2003-04-08 ~ 2010-09-29
    IIF 28 - Secretary → ME
  • 13
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2020-12-31
    Officer
    icon of calendar 1999-08-01 ~ 2001-06-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    GEOKON LIMITED - 2007-12-13
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,310 GBP2024-04-30
    Officer
    icon of calendar 2003-02-12 ~ 2008-01-15
    IIF 25 - Director → ME
  • 15
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,500,022 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-06-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STREETWORKS SOFTWARE LIMITED - 2024-05-28
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,448,291 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-06-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    900,002 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-06-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    851,443 GBP2024-04-30
    Officer
    icon of calendar 2003-02-12 ~ 2003-06-24
    IIF 24 - Director → ME
  • 19
    icon of address Tim Waygood, Church Farm, Ardeley, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-03-01
    IIF 55 - Director → ME
  • 20
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,192 GBP2021-03-29
    Officer
    icon of calendar 2011-01-01 ~ 2015-03-31
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.