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

Reeves, Martin

child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    AGAR AIDS LIMITED - 1987-04-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    ALMA HOLDINGS LIMITED - 1988-10-28
    ROBONYMOUS LIMITED - 1984-02-29
    icon of address Kpmg Peat Marwick, Saltire House, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-07-05 ~ dissolved
    IIF 83 - Secretary → ME
  • 4
    ELEKTRON COMPONENTS LIMITED - 2007-11-30
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    BARKER & DOBSON CONFECTIONERY LIMITED - 1978-12-31
    icon of address 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 88 - Secretary → ME
  • 6
    icon of address Kpmg Peat Marwick, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    BULGIN COMPONENTS PLC - 2013-02-05
    STRONGCHANGE PUBLIC LIMITED COMPANY - 1994-08-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    WB CO (1228) LIMITED - 2000-12-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 12
    HARTEST INVESTMENTS PLC - 2003-09-08
    LAB FURNISHINGS PLC - 2003-04-04
    WWW.LIVING-HERITAGE.CO.UK LIMITED - 2001-05-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    SIFAM INSTRUMENTS LIMITED - 2008-09-15
    ONEGAME LIMITED - 1999-12-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    HOWLE CARBIDES LIMITED - 2009-10-23
    TOTAL CARBIDE LTD - 2009-08-27
    NOTSALLOW 283 LIMITED - 2009-06-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    ARCOLECTRIC 29 LIMITED - 2010-12-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    NOTSALLOW 193 LIMITED - 2003-09-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    icon of address Kpmg Peat Marwick, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 81 - Secretary → ME
  • 19
    icon of address Glendale, Gryffe Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,771 GBP2017-03-31
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 20
    HARTEST HOLDINGS PLC - 2012-03-08
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 21
    AMHURST ENGINEERING (1993) LIMITED - 2001-04-23
    HIREDUTY TRADING LIMITED - 1993-11-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 22
    HOWLE HOLDINGS PLC - 2007-03-29
    S.W. FARMER GROUP PLC - 1997-02-25
    DEEPCORN LIMITED - 1977-12-31
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    icon of address Kpmg Peat Marwick, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 84 - Secretary → ME
  • 24
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 25
    HOWLE HOLDINGS LIMITED - 1997-02-25
    HOWLE CASTINGS LIMITED - 1989-07-20
    ARCOURT LIMITED - 1988-10-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    NPE-INNOTEK LIMITED - 2007-04-18
    N P E PRECISION TOOLROOM LIMITED - 2001-08-07
    NEATH PRECISION ENGINEERING LIMITED - 1996-05-30
    HARTONDALE LIMITED - 1987-03-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 27
    WB CO (1311) LIMITED - 2004-02-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 28
    LABBITS LIMITED - 2002-06-18
    RESTORMEL LIMITED - 1999-11-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 29
    QADOS LIMITED - 2002-06-18
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    BARNCREST NO.139 LIMITED - 2001-10-05
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 31
    WEB CELEBRATIONS LIMITED - 2001-10-11
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 32
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 33
    ELEKTRON INSTRUMENTS LIMITED - 2008-09-15
    HOWLE 4 LIMITED - 2008-09-02
    NPE PRECISION TOOLROOM LIMITED - 2007-04-04
    NPE INNOTEK LIMITED - 2001-08-07
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 34
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 35
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 96
  • 1
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,020,077 GBP2022-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-20
    IIF 68 - Secretary → ME
  • 2
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address 6 The Mead Business Centre, Mead Lane, Hertford
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-04-08 ~ 2004-12-02
    IIF 122 - Director → ME
  • 3
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address 6 The Mead Business Centre, Mead Lane, Hertford
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-04-08 ~ 2004-12-02
    IIF 123 - Director → ME
  • 4
    ASTRA LINE CONTAINERS (UK) LIMITED - 2005-06-14
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,906 GBP2024-06-30
    Officer
    icon of calendar 2001-06-07 ~ 2002-10-31
    IIF 126 - Director → ME
  • 5
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-11-17
    IIF 99 - Secretary → ME
  • 6
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 98 - Secretary → ME
  • 7
    KINGDOMWIDE LIMITED - 2000-03-27
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 101 - Secretary → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-17
    IIF 94 - Secretary → ME
  • 9
    BULGIN ENTERPRISES PLC - 2017-04-21
    BULGIN PLC - 2016-11-01
    icon of address C/o Elektron Technology Plc Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-09-29
    IIF 70 - Secretary → ME
  • 10
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2016-09-29
    IIF 47 - Secretary → ME
  • 11
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 145 - Director → ME
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 26 - Secretary → ME
  • 12
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 31 - Secretary → ME
  • 13
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 21 - Secretary → ME
  • 14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 32 - Secretary → ME
  • 15
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 19 - Secretary → ME
  • 16
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 24 - Secretary → ME
  • 17
    CHECKIT LIMITED - 2019-10-01
    ELEKTRON CHECKIT LIMITED - 2015-09-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-18
    IIF 129 - Director → ME
    icon of calendar 2015-04-08 ~ 2016-09-29
    IIF 69 - Secretary → ME
  • 18
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-06 ~ 2016-10-01
    IIF 42 - Secretary → ME
  • 19
    icon of address Elektron Technology Plc, Broers Building, J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2016-09-29
    IIF 52 - Secretary → ME
  • 20
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 28 - Secretary → ME
  • 21
    CAMELOT UK EMPLOYEE COMPANY LIMITED - 2017-02-03
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 27 - Secretary → ME
  • 22
    CAMELOT UK BIDCO 2 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 29 - Secretary → ME
  • 23
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 146 - Director → ME
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 20 - Secretary → ME
  • 24
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 133 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 3 - Secretary → ME
  • 25
    icon of address 10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 105 - Secretary → ME
  • 26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 143 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 8 - Secretary → ME
  • 27
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 138 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 18 - Secretary → ME
  • 28
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 137 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 7 - Secretary → ME
  • 29
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 135 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 9 - Secretary → ME
  • 30
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 141 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 16 - Secretary → ME
  • 31
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 139 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 14 - Secretary → ME
  • 32
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 140 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 17 - Secretary → ME
  • 33
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 30 - Secretary → ME
  • 34
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-09-29
    IIF 64 - Secretary → ME
  • 35
    ELEKTRON OPHTHALMIC LIMITED - 2016-08-15
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-07-26 ~ 2016-09-29
    IIF 74 - Secretary → ME
  • 36
    QUEENSGATE NANO LIMITED - 2018-02-19
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-09-29
    IIF 73 - Secretary → ME
  • 37
    WALLACE INSTRUMENTS LIMITED - 2016-12-06
    ELEKTRON PRECISION INSTRUMENTS LIMITED - 2016-06-13
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,001 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-09-29
    IIF 72 - Secretary → ME
  • 38
    BLUEROOM ESTATES LIMITED - 2002-01-22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 115 - Secretary → ME
  • 39
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 134 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 4 - Secretary → ME
  • 40
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 113 - Secretary → ME
  • 41
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 75 - Secretary → ME
  • 42
    DMWS 190 LIMITED - 1991-12-17
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 85 - Secretary → ME
  • 43
    DMWS 169 LIMITED - 1990-09-12
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 89 - Secretary → ME
  • 44
    FRASER FIRST BASE LIMITED - 1990-09-25
    MACPHERSON & MACLAREN, LIMITED - 1988-05-03
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 87 - Secretary → ME
  • 45
    FIRSTBASE (SCOTLAND) LIMITED - 1994-11-15
    DMWS 152 LIMITED - 1990-10-02
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-12-12
    IIF 86 - Secretary → ME
  • 46
    icon of address Hanborough House, 5 Wallbrook, Court, Botley, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-27 ~ 2006-11-17
    IIF 110 - Secretary → ME
  • 47
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-11 ~ 1999-07-30
    IIF 112 - Secretary → ME
  • 48
    GARSON MACLEAN LIMITED - 2013-07-18
    icon of address 25 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2010-01-01
    IIF 128 - Director → ME
  • 49
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-09-29
    IIF 67 - Secretary → ME
  • 50
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED - 2025-01-21
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-05-26
    IIF 100 - Secretary → ME
  • 51
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED - 2025-01-21
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2006-05-26
    IIF 103 - Secretary → ME
  • 52
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2000-05-25
    IIF 124 - Director → ME
  • 53
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2000-05-25
    IIF 125 - Director → ME
  • 54
    INNOVATIVE INTERFACES LIMITED - 2000-06-08
    LAW 527 LIMITED - 1993-10-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 10 - Secretary → ME
  • 55
    SLS (INFORMATION SYSTEMS) LIMITED - 2000-06-12
    SWALCAP LIBRARY SERVICES LIMITED - 1989-02-07
    QUAYSHELFCO 100 LIMITED - 1985-02-28
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 12 - Secretary → ME
  • 56
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 142 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 13 - Secretary → ME
  • 57
    KINGDOMWIDE DEVELOPMENTS LIMITED - 2000-07-05
    UNIHAB LIMITED - 1987-02-10
    COMPASSBEST LIMITED - 1977-12-31
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-19
    IIF 147 - Director → ME
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 108 - Secretary → ME
  • 58
    icon of address 6 Broad Sands, 19 Fidra Road, North Berwick, East Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    IIF 131 - Director → ME
  • 59
    icon of address Unit 1 Avalon Business Park, Guardbridge, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    216,464 GBP2024-05-31
    Officer
    icon of calendar 2009-12-09 ~ 2009-12-09
    IIF 132 - Director → ME
  • 60
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 25 - Secretary → ME
  • 61
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 5 - Secretary → ME
  • 62
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-31
    IIF 6 - Secretary → ME
  • 63
    MARTIN CURRIE UNIT TRUSTS LIMITED - 2014-06-30
    SCOTTISH UNIT MANAGERS LIMITED - 1988-06-13
    DUNWILCO (65) LIMITED - 1987-09-30
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 120 - Secretary → ME
  • 64
    icon of address 280 Park Avenue, New York, New York Ny10017, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 35 - Secretary → ME
  • 65
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 119 - Secretary → ME
  • 66
    MARTIN CURRIE INTERNATIONAL LIMITED - 1985-09-24
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 118 - Secretary → ME
  • 67
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 121 - Secretary → ME
  • 68
    BROOKWIND LIMITED - 1994-12-07
    icon of address Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-30 ~ 1999-07-30
    IIF 95 - Secretary → ME
  • 69
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    188,679 GBP2024-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 130 - Director → ME
  • 70
    HACKREMCO (NO.519) LIMITED - 1990-01-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-14
    IIF 117 - Secretary → ME
  • 71
    PATIENT CONNECT LTD - 2015-05-01
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    HEALTH INFORMATION LIMITED - 2012-05-28
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 144 - Director → ME
    icon of calendar 2021-12-21 ~ 2024-07-31
    IIF 22 - Secretary → ME
  • 72
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 80 - Secretary → ME
  • 73
    icon of address Co Operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 102 - Secretary → ME
  • 74
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 97 - Secretary → ME
  • 75
    BROOMCO (3880) LIMITED - 2005-10-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 109 - Secretary → ME
  • 76
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 83 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 116 - Secretary → ME
  • 77
    NORTH BRITISH LANDSCAPES LIMITED - 2006-05-24
    BESTMAKE LIMITED - 1987-09-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 107 - Secretary → ME
  • 78
    PROQUEST UK HOLDINGS I LIMITED - 2013-06-21
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 78 - Secretary → ME
  • 79
    CHADWYCK - HEALEY LIMITED - 2001-09-05
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 77 - Secretary → ME
  • 80
    icon of address The Quorum, Barnwell Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 2 - Secretary → ME
  • 81
    BELL & HOWELL U.K. HOLDINGS LIMITED - 2001-09-25
    BELL & HOWELL A-V LIMITED - 1999-09-07
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 76 - Secretary → ME
  • 82
    COMPASS CBA BUSINESS PUBLISHING LIMITED - 2000-10-20
    ROUGHCOIN LIMITED - 1994-09-08
    icon of address The Quorum, Barnwell Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,004,924 GBP2017-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    IIF 79 - Secretary → ME
  • 83
    SCOTTISH RESOURCES GROUP PLC - 2011-09-06
    SCOTTISH RESOURCES GROUP LIMITED - 2010-07-16
    MINING (SCOTLAND) LIMITED - 2006-11-08
    UPPEROFFICE LIMITED - 1993-05-20
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1999-07-27
    IIF 91 - Secretary → ME
  • 84
    icon of address 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-09-29
    IIF 71 - Secretary → ME
  • 85
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    IIF 34 - Secretary → ME
  • 86
    icon of address 23 High Street, Strathmiglo, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-13
    IIF 127 - Director → ME
  • 87
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 114 - Secretary → ME
  • 88
    HMS (286) LIMITED - 1998-03-10
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-03-23 ~ 1999-07-30
    IIF 106 - Secretary → ME
  • 89
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-12-18 ~ 1999-07-30
    IIF 104 - Secretary → ME
  • 90
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2024-01-31
    Officer
    icon of calendar 2010-09-30 ~ 2016-09-29
    IIF 36 - Secretary → ME
  • 91
    HOWLE CARBIDES LIMITED - 2009-08-27
    HOYBIDE LIMITED - 2000-09-28
    JUGPLACE LIMITED - 1991-07-04
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-06-12
    IIF 48 - Secretary → ME
  • 92
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-26 ~ 2007-02-01
    IIF 96 - Secretary → ME
  • 93
    icon of address 4 The Pavilions, Port Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    IIF 92 - Secretary → ME
  • 94
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    IIF 136 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-07-31
    IIF 15 - Secretary → ME
  • 95
    FLYING START ENTERPRISES LIMITED - 2015-04-24
    YE SHELF LIMITED - 2004-04-03
    icon of address Rouken Glen Park Rouken Glen Park, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-11-06 ~ 2004-08-01
    IIF 90 - Secretary → ME
  • 96
    icon of address 142 6th Floor, 142 St Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-26 ~ 2004-08-21
    IIF 111 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.