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

Anderson, John

    Related profiles found in government register
  • Anderson, John
    British computer centre dir retired born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire, HP11 1SZ

      IIF 1
  • Anderson, John
    British computer manager born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 2
  • Anderson, John
    British head of systems and communicat born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX

      IIF 3
  • Anderson, John
    British producer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldhead, Chestnut Avenue, Boston Spa, Wetherby, LS23 6EE, United Kingdom

      IIF 4
  • Anderson, John
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 5
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 6
  • Anderson, John
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, The Mill Walk, Northfield, Birmingham, West Midlands, B31 4HL, United Kingdom

      IIF 7
  • Anderson, John
    Canadian director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 8
  • Anderson, John
    United Kingdom

    Registered addresses and corresponding companies
  • Anderson, John
    British project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 15
  • Anderson, John
    British retired born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 24
  • Anderson, John
    British motor engineer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 25 Violet Hill, Mansfield, NG18 3EG

      IIF 25
  • Anderson, John
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, Dixon Close, Redditch, Worcestershire, B97 6AP, England

      IIF 26
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 27
  • Anderson, John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 28
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 29
  • Mr John Anderson
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 30
  • Anderson, John
    British retired born in April 1931

    Registered addresses and corresponding companies
    • 14, South Parade, Belfast, County Antrim, BT7 2GP

      IIF 31
  • Anderson, John
    British life & pensions sales executive born in March 1961

    Registered addresses and corresponding companies
    • 2 Westview, Hanwell, London, W7 3DZ

      IIF 32
  • Anderson, John
    United Kingdom accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 33
  • Anderson, John
    United Kingdom administration born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Kings Langley, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 34
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 35
  • Anderson, John
    United Kingdom business analyst born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 36
  • Anderson, John
    United Kingdom business consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 37
  • Anderson, John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 38 IIF 39
  • Anderson, John
    United Kingdom engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 40
  • Anderson, John
    United Kingdom project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 41
    • The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 42
  • Anderson, John
    British director born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 72, Scaife Road, Aston Fields, Bromsgrove, Worcestershire, B60 3SB

      IIF 43
  • Anderson, John
    British marketer born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 44
  • Anderson, John
    British director born in November 1952

    Registered addresses and corresponding companies
    • 9 Forehill Road, Ayr, KA7 3DU

      IIF 45
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 46
    • 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 47
  • Mr John Anderson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, The Mill Walk, Birmingham, B31 4HL, United Kingdom

      IIF 48
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 49
  • Anderson, John

    Registered addresses and corresponding companies
    • 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 50
    • The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY

      IIF 51
    • The Hollow, Hyde Lane, Nash Mills, HP3 8RY, England

      IIF 52 IIF 53
    • The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY, England

      IIF 54
    • The Hollows, Hyde Lane, Nash Mills, HP3 8RY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 39, Summerfields, Northampton, NN4 9YN, England

      IIF 59
    • 104, Dixon Close, Redditch, B97 6AP, United Kingdom

      IIF 60
  • Mr John Anderson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollow, Hyde Lane, Hemel Hempstead, HP3 8RY

      IIF 61
    • The Hollow, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 62 IIF 63 IIF 64
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 70
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 71
    • The Hollows, Hyde Lane, Kings Langley, HP3 8RY

      IIF 72 IIF 73
    • The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY

      IIF 74
  • Mr John Anderson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 25 Violet Hill, Mansfield, NG18 3EG

      IIF 75
  • Mr John Anderson
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 76
    • The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY, England

      IIF 77
    • The Hollow, Hyde Lane, Nash Mills, HP3 8RY

      IIF 78
    • The Hollows, Hyde Lane, Nash Mills, HP3 8RY

      IIF 79
  • Mr John Anderson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 80
    • 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 81
    • Avon House, 435 Stratford Rd, Solihull, B904AA

      IIF 82
  • Mr John Edward Anderson
    Canadian born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 83
child relation
Offspring entities and appointments
Active 39
  • 1
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -11,785 GBP2024-01-31
    Officer
    2013-01-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 27 - director → ME
    2012-06-12 ~ dissolved
    IIF 60 - secretary → ME
  • 4
    The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -13,322 GBP2024-01-31
    Officer
    2002-01-31 ~ now
    IIF 46 - secretary → ME
  • 5
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    -13,858 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    The Hollows, Hyde Lane, Nash Mills
    Corporate (2 parents)
    Equity (Company account)
    -51,242 GBP2024-04-30
    Officer
    2012-06-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 52 - secretary → ME
  • 8
    The Hollows, Hyde Lane, Nash Mills, Hertfordshire
    Corporate (2 parents)
    Officer
    2007-06-04 ~ now
    IIF 11 - secretary → ME
  • 9
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    The Hollows, Hyde Lane, Kings Langley
    Corporate (1 parent)
    Equity (Company account)
    -23,693 GBP2023-11-30
    Officer
    2005-11-30 ~ now
    IIF 40 - director → ME
    2005-11-30 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    EASY LIFE LIMITED - 2021-01-25
    The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -152,914 GBP2023-12-31
    Officer
    2008-12-08 ~ now
    IIF 42 - director → ME
    2013-09-30 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    The Hollow, Hyde Lane, Nash Mills
    Corporate (1 parent)
    Equity (Company account)
    -41,707 GBP2024-02-28
    Officer
    2009-02-23 ~ now
    IIF 36 - director → ME
    2009-02-23 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -90,197 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 51 - secretary → ME
  • 14
    The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 53 - secretary → ME
  • 15
    The Hollow, Hyde Lane, Hemel Hempstead
    Corporate (2 parents)
    Equity (Company account)
    -51,017 GBP2023-09-30
    Officer
    2003-06-25 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Officer
    2012-09-25 ~ now
    IIF 4 - director → ME
  • 19
    43 Lower Bere Wood, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-10-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    25 Violet Hill, Mansfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,511 GBP2017-02-28
    Officer
    2007-11-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -150,806 GBP2024-04-30
    Officer
    2012-04-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    The Hollows, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-27 ~ dissolved
    IIF 55 - secretary → ME
  • 24
    8 Hamilton Road, Redditch
    Dissolved corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Avon House, 435 Stratford Rd, Solihull
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 27
    The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -40,263 GBP2024-04-30
    Officer
    2012-06-30 ~ now
    IIF 34 - director → ME
  • 28
    15 Dryden Road, Harrow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,949 GBP2016-12-31
    Officer
    2004-12-07 ~ dissolved
    IIF 14 - secretary → ME
  • 29
    The Hollows, Hyde Lane, Nash Mills
    Corporate (2 parents)
    Equity (Company account)
    -12,353 GBP2023-10-31
    Officer
    2004-10-21 ~ now
    IIF 10 - secretary → ME
  • 30
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    -12,343 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-29 ~ 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
  • 32
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    17,713 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 33
    2 Batemans Lane, Wythall, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    2011-09-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    The Hollows, Hyde Lane, Kings Langley
    Corporate (1 parent)
    Equity (Company account)
    -56,233 GBP2023-12-31
    Officer
    2005-12-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    104 Dixon Close, Redditch, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-02 ~ dissolved
    IIF 26 - director → ME
  • 36
    The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -151,228 GBP2024-03-31
    Officer
    2013-03-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    The Hollows, Hyde Lane, Nash Mills, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 39 - director → ME
    2008-04-28 ~ dissolved
    IIF 56 - secretary → ME
  • 38
    The Hollows, Hyde Lane, Nash Mills
    Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-11-30
    Officer
    2008-11-13 ~ now
    IIF 58 - secretary → ME
  • 39
    The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    ~ 1992-09-02
    IIF 32 - director → ME
  • 2
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (1 parent)
    Equity (Company account)
    49,961 GBP2019-08-31
    Officer
    2008-03-15 ~ 2010-01-19
    IIF 44 - director → ME
    2008-03-15 ~ 2010-01-19
    IIF 50 - secretary → ME
  • 3
    137 Golden Cross Lane, Catshill, Bromsgrove, Worcestershire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,207 GBP2023-10-31
    Officer
    2009-06-01 ~ 2011-05-18
    IIF 43 - director → ME
  • 4
    HP/APOLLO WORKSTATION USER SOCIETY LIMITED - 2003-07-16
    3 Larkwood Avenue, Penarth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-11-04 ~ 2018-09-30
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 30 - Has significant influence or control OE
  • 5
    John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire
    Corporate (18 parents)
    Officer
    2011-05-18 ~ 2018-07-11
    IIF 1 - director → ME
  • 6
    Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Officer
    2020-07-03 ~ 2023-01-25
    IIF 7 - director → ME
  • 7
    MITIE ENGINEERING SYSTEMS LIMITED - 2002-10-29
    MITIE (SIXTEEN) LIMITED - 2002-02-19
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2002-04-03 ~ 2007-03-01
    IIF 45 - director → ME
  • 8
    S14 Moulton Park Business Centre, Red House Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-06-30
    Officer
    2011-06-23 ~ 2013-12-04
    IIF 59 - secretary → ME
  • 9
    Mayfield Hoe Lane, Abinger Hammer, Dorking, England
    Corporate (15 parents, 2 offsprings)
    Officer
    ~ 2021-03-13
    IIF 2 - director → ME
    ~ 2017-11-25
    IIF 47 - secretary → ME
  • 10
    85 Tottenham Court Road, London
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-11-29 ~ 2017-11-22
    IIF 24 - director → ME
  • 11
    234 Fencepiece Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2007-03-01
    IIF 13 - secretary → ME
  • 12
    22 Donegall Road, Belfast
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,056,693 GBP2023-12-31
    Officer
    ~ 2002-01-31
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.