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 John Joseph Forde Jnr

    Related profiles found in government register
  • Mr John Joseph Forde Jnr
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forde Building, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 1
    • icon of address The Forde Building, Number One Forder Way, The Hamptons, Peterborough, Cambs, PE7 8GX, England

      IIF 2
  • Mr John Joseph Forde
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One, Forder Way Cygnet Park, The Hamptons, Peterborough, Cambridgeshire, PE7 8GX

      IIF 3
  • Mr John Joseph Forde Jnr
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devanwood, Old North Road, Wansford, Peterborough, Cambs, PE8 6LB, England

      IIF 4
  • Forde, John Joseph
    British chief executive born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devanwood, Old North Road, Wansford, Peterborough, Cambs, PE8 6LB, England

      IIF 5
    • icon of address The Forde Building, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 6
    • icon of address The Forde Building, Number One Forder Way, The Hamptons, Peterborough, Cambs, PE7 8GX, England

      IIF 7
  • Forde, John Joseph
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One, Forder Way Cygnet Park, The Hamptons, Peterborough, Cambridgeshire, PE7 8GX

      IIF 8
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 9
  • Forde, John Joseph
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One, Forder Way, Cygnet Park, The Hamptons, Peterborough, PE7 8GX

      IIF 10
    • icon of address 1, Forder Way, Cygnet Park, The Hamptons, Peterborough, PE7 8GX, England

      IIF 11
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 12
  • Forde, John Joseph
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Office Village, Forder Way Hampton, Peterborough, PE7 8GX

      IIF 13
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 14
  • Ford, John Joseph
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 30 Gildale, Werrington, Peterborough, Cambridgeshire, PE4 6QY

      IIF 15
  • Ford, John Joseph
    British director born in August 1955

    Registered addresses and corresponding companies
  • Ford, John Joseph
    British managing director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 1 Lincoln Road, Glinton, Peterborough, PE6 7LW

      IIF 19
  • Ford, John Joseph
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 20
  • Forde, John Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 21
  • Forde, John Joseph
    British managing director

    Registered addresses and corresponding companies
    • icon of address Devanwood, Old North Road, Wansford, Cambridgeshire, PE8 6LB

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    PLENTEEN LIMITED - 1991-04-10
    icon of address The Forde Building Forder Way, Hampton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,822 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    AIRFONE LIMITED - 1994-09-28
    icon of address Devanwood Old North Road, Wansford, Peterborough, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,733 GBP2022-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Forder Way, Cygnet Park, The Hamptons, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ACTIVEFONE LIMITED - 2014-01-24
    icon of address Number One Forder Way Cygnet Park, The Hamptons, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -484 GBP2021-06-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
Ceased 10
  • 1
    PLENTEEN LIMITED - 1991-04-10
    icon of address The Forde Building Forder Way, Hampton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,822 GBP2023-12-31
    Officer
    icon of calendar 1991-03-28 ~ 1992-05-05
    IIF 15 - Director → ME
    icon of calendar 1992-08-06 ~ 2010-12-17
    IIF 9 - Director → ME
  • 2
    icon of address Number One, Forder Way Cygnet, Park, The Hamptons, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2015-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2010-12-17
    IIF 20 - Director → ME
  • 3
    AIRFONE LIMITED - 1994-09-28
    icon of address Devanwood Old North Road, Wansford, Peterborough, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,733 GBP2022-12-31
    Officer
    icon of calendar 1994-09-19 ~ 2003-06-29
    IIF 19 - Director → ME
    icon of calendar 2010-04-26 ~ 2010-12-17
    IIF 10 - Director → ME
    icon of calendar 2003-12-04 ~ 2010-12-17
    IIF 21 - Secretary → ME
  • 4
    icon of address Bulley Davey, 4 Cyrus Way, Hampton, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2010-12-17
    IIF 14 - Director → ME
    icon of calendar 2001-08-24 ~ 2010-12-17
    IIF 22 - Secretary → ME
  • 5
    AIRPHONE TELECOM SOLUTIONS LIMITED - 2022-12-05
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,189 GBP2021-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2022-10-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2022-10-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    ACTIVEFONE LIMITED - 2014-01-24
    icon of address Number One Forder Way Cygnet Park, The Hamptons, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -484 GBP2021-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2010-12-17
    IIF 12 - Director → ME
  • 7
    icon of address Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2010-12-17
    IIF 13 - Director → ME
  • 8
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-05 ~ 1992-05-05
    IIF 18 - Director → ME
  • 9
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-05 ~ 1992-05-05
    IIF 16 - Director → ME
  • 10
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-03-08 ~ 1992-05-05
    IIF 17 - 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.