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

Oliver, Martin James

    Related profiles found in government register
  • Oliver, Martin James

    Registered addresses and corresponding companies
    • icon of address Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 1
    • icon of address Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 2
    • icon of address 13-21, High Street, Guildford, GU1 3DG

      IIF 3
    • icon of address 22, Cranborne Road, Hatfield, Herts, AL10 8AP, United Kingdom

      IIF 4
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 5
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 6 IIF 7
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 8
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 15
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ, United Kingdom

      IIF 16
    • icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 17
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 18
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 19 IIF 20
  • Oliver, Martin James
    British cheif financial officer

    Registered addresses and corresponding companies
    • icon of address 8 Rhoscolyn Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AE

      IIF 21
  • Oliver, Martin James
    British cheif financial officer born in May 1967

    Registered addresses and corresponding companies
    • icon of address 8 Rhoscolyn Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AE

      IIF 22
  • Oliver, Martin James
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 23
  • Oliver, Martin James
    British chief financial officer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Martin James
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-21, High Street, Guildford, GU1 3DG

      IIF 31
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 32
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 33 IIF 34
  • Oliver, Martin James
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cranborne Road, Hatfield, Herts, AL10 8AP, United Kingdom

      IIF 35
  • Oliver, Martin James
    British dirctor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, England

      IIF 36
  • Oliver, Martin James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 37
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 38
    • icon of address Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 39
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 45
    • icon of address Lahnstein House, Gold Street, Kettering, Northamptonshire, NN16 8AP

      IIF 46
    • icon of address Lahnstein House, Gold Street, Kettering, Northamptonshire, NN16 8AP, United Kingdom

      IIF 47
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 48
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 49
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 50
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 54
    • icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 55
    • icon of address 2nd Floor, Gateway 2, Holgate Park Drive, York, YO26 4GB, England

      IIF 56
  • Oliver, Martin James
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, England

      IIF 57
    • icon of address 60, York Street, Glasgow, G2 8JX, Scotland

      IIF 58
    • icon of address Capella, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 59
  • Oliver, Martin James
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ

      IIF 63 IIF 64
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 65 IIF 66
    • icon of address The Bailey, Skipton, North Yorkshire, BD23 1DN, United Kingdom

      IIF 67 IIF 68
  • Oliver, Martin James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 69
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-06-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    DE FACTO 1496 LIMITED - 2007-06-22
    icon of address 2nd Floor, Gateway 2 Holgate Park Drive, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 56 - Director → ME
  • 3
    BROOMCO (4022) LIMITED - 2006-07-24
    icon of address Lahnstein House, Gold Street, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 22 Cranborne Road, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 47
  • 1
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 40 - Director → ME
  • 2
    PIXIEDALE LIMITED - 1999-04-08
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 33 - Director → ME
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 19 - Secretary → ME
  • 3
    AMG SERVICES LIMITED - 2001-12-19
    AMG PROJECTS LIMITED - 2001-12-14
    icon of address 13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 32 - Director → ME
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 18 - Secretary → ME
  • 4
    AVNET-ACCESS LIMITED - 1992-08-28
    THE ACCESS GROUP LTD - 1991-10-29
    ACCESS ELECTRONIC COMPONENTS LIMITED - 1988-01-25
    THE ACCESS GROUP LTD - 1987-11-27
    ACCESS ELECTRONIC COMPONENTS LIMITED - 1987-10-28
    PAXFIELD LIMITED - 1980-12-31
    icon of address Avnet House, Rutherford Close, Meadway Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2007-01-23
    IIF 22 - Director → ME
    icon of calendar 2004-04-08 ~ 2007-02-06
    IIF 21 - Secretary → ME
  • 5
    BRIGHT POOL LIMITED - 2010-10-13
    icon of address 3 Wellington Place, Suite 1, Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 24 - Director → ME
  • 6
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2013-12-19
    IIF 65 - Director → ME
    icon of calendar 2011-11-07 ~ 2013-12-19
    IIF 9 - Secretary → ME
  • 7
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-19
    IIF 62 - Director → ME
  • 8
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2013-12-19
    IIF 16 - Secretary → ME
  • 9
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-12-19
    IIF 23 - Director → ME
  • 10
    CONNELL LIMITED - 2002-05-30
    FORAY 915 LIMITED - 1996-08-19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-12-19
    IIF 67 - Director → ME
  • 11
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-12-19
    IIF 66 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 12 - Secretary → ME
  • 12
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 13 - Secretary → ME
  • 13
    icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 69 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-12-19
    IIF 17 - Secretary → ME
  • 14
    GA VALUATION & SURVEY LIMITED - 1999-11-29
    GA PROFESSIONAL LIMITED - 1993-03-17
    GA PROFESSIONAL SERVICES LIMITED - 1993-02-16
    INTERCEDE 586 LIMITED - 1988-10-12
    icon of address Unit 1, Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2019-12-31
    IIF 46 - Director → ME
  • 15
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-12-19
    IIF 59 - Director → ME
  • 16
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-19
    IIF 61 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 1 - Secretary → ME
  • 17
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 6 - Secretary → ME
  • 18
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    icon of calendar 2012-12-12 ~ 2014-03-27
    IIF 38 - Director → ME
  • 19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2013-12-19
    IIF 52 - Director → ME
    icon of calendar 2012-05-30 ~ 2013-12-19
    IIF 10 - Secretary → ME
  • 20
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 44 - Director → ME
  • 21
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 36 - Director → ME
  • 22
    VENDORS PACK LIMITED - 2012-06-19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 54 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 15 - Secretary → ME
  • 23
    icon of address 3 Wellington Place, Suite 1 Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    769,463 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 26 - Director → ME
  • 24
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 45 - Director → ME
  • 25
    JUST WILLS GROUP PLC - 2010-05-28
    CAVERSHAM GROUP PLC - 2007-03-06
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-19
    IIF 63 - Director → ME
  • 26
    WSAPC LIMITED - 2011-10-07
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 39 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 2 - Secretary → ME
  • 27
    JUST WILLS PLC - 2010-05-28
    JUST CORPORATION LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2013-12-19
    IIF 64 - Director → ME
  • 28
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-12-19
    IIF 57 - Director → ME
  • 29
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-12-19
    IIF 58 - Director → ME
  • 30
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 53 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 14 - Secretary → ME
  • 31
    icon of address 3 Wellington Place, Suite 1, Ground Floor, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,054,578 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 25 - Director → ME
  • 32
    NEW STREET CONSULTING GROUP LIMITED - 2020-10-04
    icon of address 3 Wellington Place, Suite 1 Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 28 - Director → ME
  • 33
    icon of address 3 Wellington Place, Suite 1, Ground Floor, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 29 - Director → ME
  • 34
    NEW STREET (GROUP) LIMITED - 2020-10-04
    icon of address 3 Wellington Place, Suite 1 Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,135 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-21
    IIF 27 - Director → ME
  • 35
    icon of address 3 Wellington Place, Suite 1 Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2025-01-21
    IIF 30 - Director → ME
  • 36
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 49 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 7 - Secretary → ME
  • 37
    INHOCO 2847 LIMITED - 2006-06-16
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 48 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 5 - Secretary → ME
  • 38
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 55 - Director → ME
  • 39
    RSAPS2001 LIMITED - 2001-11-13
    icon of address Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-12-19
    IIF 68 - Director → ME
  • 40
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 50 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 8 - Secretary → ME
  • 41
    MARBLEHURST LIMITED - 1997-03-27
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 34 - Director → ME
    icon of calendar 2012-06-28 ~ 2013-12-19
    IIF 20 - Secretary → ME
  • 42
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 51 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 11 - Secretary → ME
  • 43
    JUST CORPORATION LIMITED - 1992-04-08
    JUST WILLS LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-19
    IIF 60 - Director → ME
  • 44
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 42 - Director → ME
  • 45
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 41 - Director → ME
  • 46
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 37 - Director → ME
  • 47
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    IIF 43 - 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.