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 Kevin Finn

    Related profiles found in government register
  • Mr Kevin Finn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Great Portland Street, London, W1W 5AB

      IIF 1
  • Mr Kevin Finn
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 2
  • Kevin Finn
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 3
  • Finn, Kevin
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Great Portland Street, London, W1W 5AB

      IIF 4
  • Finn, Kevin
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Prospect Way, Hutton, Brentwood, Essex, CM13 1XA

      IIF 5
    • icon of address 201, Great Portland Street, London, W1W 5AB

      IIF 6
    • icon of address 201, Great Portland Street, London, W1W 5AB, England

      IIF 7 IIF 8
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD, England

      IIF 9
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 10
    • icon of address 3, Eaton Court Road, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 11
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 12
  • Finn, Kevin
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 13
  • Finn, Kevin Joseph
    Irish business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Courthouse Mews, Newport Pagnell, Buckinghamshire, MK16 8JR

      IIF 14
  • Finn, Kevin Joseph
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Great Portland Street, London, W1W 5AB

      IIF 15
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, United Kingdom

      IIF 16
    • icon of address Autologic House, London Road, Wheatley, Oxon, OX33 1JH, United Kingdom

      IIF 17
  • Finn, Kevin Joseph
    Irish managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, England

      IIF 18 IIF 19
  • Finn, Kevin Joseph
    British sales director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 45 Stonehouse Road, Sutton Coldfield, Birmingham, West Midlands, B73 6LP

      IIF 20
  • Mr Kevin Joseph Finn
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Birches Road, Turton, Bolton, BL7 0DX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 24
  • Finn, Kevin
    British chairman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fanshaws", Brickendon, Hertford, SG13 8PQ

      IIF 25
  • Finn, Kevin
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 26
  • Finn, Kevin
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way Harrold, Milton Keynes, Bedfordshire, MK43 7DY, England

      IIF 27
  • Finn, Kevin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 28
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD

      IIF 29
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH

      IIF 30
    • icon of address Autologic House, London Road, Wheatley, Oxon, OX33 1JH

      IIF 31
  • Finn, Kevin
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Park 34, Southmead Industrial Estate, Didcot, Oxon, OX11 7WB

      IIF 32
    • icon of address 1, Great Cumberland Place, March Arch, London, W1H 7LW

      IIF 33
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 34
  • Finn, Kevin Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 35 IIF 36
  • Finn, Kevin Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 37
  • Finn, Kevin Joseph
    British consultant

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 38
  • Finn, Kevin
    British company director

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 39
  • Finn, Kevin Joseph
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 40
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

      IIF 41
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England

      IIF 42
    • icon of address Canmore House, 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 43
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 44 IIF 45 IIF 46
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW, United Kingdom

      IIF 51
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, England

      IIF 52
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 53 IIF 54 IIF 55
  • Finn, Kevin Joseph
    British investment consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lanc, BL7 9ND, England

      IIF 56
  • Finn, Kevin Joseph
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 57 IIF 58
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Great Cumberland Place, March Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 201 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,039 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 19 - Director → ME
  • 4
    DIAGNOS HOLDINGS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,199,794 GBP2023-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 30 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,500 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Canmore House 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,500 GBP2015-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 102 Bromstone Road, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 102 Bromstone Road, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,219 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHILLITO CONSULTING LIMITED - 2008-08-20
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 12
    M.A.A. PENSION PLAN TRUSTEES LIMITED - 1990-07-11
    icon of address 201 Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 201 Great Portland Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,759,686 GBP2022-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    10,573 GBP2016-10-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 8 - Director → ME
  • 16
    LINKNET LIMITED - 2008-08-20
    SILBURY 240 LIMITED - 2001-09-25
    icon of address 102 Bromstone Road, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -57,860 GBP2024-10-31
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2008-10-10 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 41 - Director → ME
  • 18
    MOTOR AGENTS' ASSOCIATION LIMITED(THE) - 1990-07-10
    icon of address 201 Great Portland Street, London
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 29
  • 1
    CAMELOT VEHICLE RENTALS LIMITED - 2020-10-07
    icon of address 3 Eaton Court Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-09 ~ 2020-08-18
    IIF 59 - Director → ME
  • 2
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,771,648 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-08-18
    IIF 11 - Director → ME
  • 3
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2003-04-30
    IIF 49 - Director → ME
    icon of calendar 2002-12-20 ~ 2003-04-30
    IIF 35 - Secretary → ME
  • 4
    BUSINESSCO SERVICES 2 LIMITED - 2011-07-25
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,829,774 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-16
    IIF 52 - Director → ME
  • 5
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,039 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-16
    IIF 16 - Director → ME
  • 6
    DIAGNOS HOLDINGS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,199,794 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2017-06-16
    IIF 17 - Director → ME
  • 7
    icon of address 30 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,500 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-15
    IIF 34 - Director → ME
  • 8
    EMAP AUTOMOTIVE LIMITED - 2008-02-20
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    BROOKLANDS PRESS LIMITED - 1985-05-09
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-04-05
    IIF 44 - Director → ME
  • 9
    BEST CAR FINDER (ESSEX) LTD - 2020-10-07
    icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -569,280 GBP2024-06-30
    Officer
    icon of calendar 2019-01-18 ~ 2020-08-18
    IIF 10 - Director → ME
  • 10
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2018-04-30
    IIF 51 - Director → ME
  • 11
    AUTOLOGIC DIAGNOSTICS LIMITED - 2011-03-23
    DIAGNOS.CO.UK LIMITED - 2009-05-07
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,713,945 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2017-06-16
    IIF 31 - Director → ME
  • 12
    icon of address 25 Hornsby Square, Laindon, Essex
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,964,834 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2022-07-15
    IIF 29 - Director → ME
  • 13
    FILEPLAN LIMITED - 2006-11-07
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2009-07-07
    IIF 14 - Director → ME
  • 14
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,908 GBP2024-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2003-04-30
    IIF 50 - Director → ME
  • 15
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-07-09
    IIF 53 - Director → ME
  • 16
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    icon of address Fanshaws", Brickendon, Hertford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2025-04-01
    IIF 25 - Director → ME
  • 17
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON HOLDINGS LIMITED - 1996-12-12
    BROOMCO (692) LIMITED - 1994-03-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-18 ~ 1997-10-20
    IIF 20 - Director → ME
  • 18
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2015-11-04
    IIF 30 - Director → ME
  • 19
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-30 ~ 2010-07-09
    IIF 54 - Director → ME
    icon of calendar 2003-02-08 ~ 2006-07-14
    IIF 40 - Director → ME
    icon of calendar 2003-02-08 ~ 2006-07-14
    IIF 38 - Secretary → ME
  • 20
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-07-09
    IIF 55 - Director → ME
  • 21
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address 25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2022-07-15
    IIF 9 - Director → ME
  • 22
    AVALON VEHICLE RENTAL LTD - 2021-01-20
    icon of address 3 Colmworth Business Park, Eaton Socon, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,089,663 GBP2024-06-30
    Officer
    icon of calendar 2017-12-22 ~ 2020-08-18
    IIF 12 - Director → ME
  • 23
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2010-07-09
    IIF 26 - Director → ME
    icon of calendar 2002-09-06 ~ 2008-06-06
    IIF 39 - Secretary → ME
  • 24
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    719,689 GBP2024-12-31
    Officer
    icon of calendar 2002-10-21 ~ 2003-04-30
    IIF 48 - Director → ME
    icon of calendar 2002-10-29 ~ 2003-04-30
    IIF 36 - Secretary → ME
  • 25
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2018-11-01
    IIF 5 - Director → ME
  • 26
    icon of address Unit 5c Trident Business Park, Basil Hill Road, Didcot, Oxon
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,084,712 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-31
    IIF 32 - Director → ME
  • 27
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    icon of calendar 2015-10-01 ~ 2018-05-28
    IIF 42 - Director → ME
  • 28
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,215 GBP2020-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2009-11-30
    IIF 28 - Director → ME
  • 29
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    135,661 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-04-30
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.