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 Oluwashola Babatunde Niniola

    Related profiles found in government register
  • Mr Oluwashola Babatunde Niniola
    Nigerian born in December 1977

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 1
  • Niniola, Oluwashola Babatunde
    Nigerian c.e.o/president born in December 1977

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 2
  • Niniola, Oluwashola Babatunde
    Nigerian president/ceo born in December 1977

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 22, Adekunle St Isale Abetu Lantoro, Po Box 4671 Ibara, Abeokuta, Ogun State, 23039, Nigeria

      IIF 3
  • Mr William Alderman Linton
    American born in July 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2, Benham Road, Chilworth, Southampton, Hampshire, SO16 7QJ, England

      IIF 4
  • Guthoff, Bernhard Rudolf
    German managing director born in February 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Wano Level 35, London, E14 5LQ, United Kingdom

      IIF 5
  • Mr Andre Allen Vincatassin
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Mr Mohd Naufal Nafis Abd Latif
    Malaysian born in August 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU, England

      IIF 7
  • Abd Latif, Mohd Naufal Nafis
    Malaysian president/ceo born in August 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU, England

      IIF 8
  • Nikrant, James Michael
    American president/ceo born in October 1939

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Becogent, Victoria Place, Airdrie, Lanarkshire, ML6 9BY, United Kingdom

      IIF 9
  • Sloane, Stanton David
    American aerospace executive born in August 1950

    Registered addresses and corresponding companies
    • icon of address 2350 Butter Breek Road, Quakertown, Pennsylvania 18951, Usa

      IIF 10
  • Sloane, Stanton David
    American presiden ceo born in August 1950

    Registered addresses and corresponding companies
    • icon of address 12088 Chancery Station Circle, Reston, Virginia, 20190, Usa

      IIF 11
  • Sloane, Stanton David
    American president ceo born in August 1950

    Registered addresses and corresponding companies
    • icon of address 12088 Chancery Station Circle, Reston, Virginia, 20190, Usa

      IIF 12
  • Sloane, Stanton David
    American president/ceo born in August 1950

    Registered addresses and corresponding companies
    • icon of address 12088 Chancery Station Circle, Reston, Virginia, 20190, Usa

      IIF 13
  • Colclough, Richard
    American security manager/private investigator born in August 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 14
  • Ellis, James
    American president/ceo born in July 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Cavendish Court, 11-15 Wigmore Street, London, W1U 1PF

      IIF 15
  • Dunbar, David
    American managing director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 803 Belle Grove, Knoxville, Tennessee Tn 37922, Usa

      IIF 16
  • Dunbar, David Alan
    United States business executive born in October 1961

    Registered addresses and corresponding companies
    • icon of address Schoenegg 41, Zug, 6300, Switzerland

      IIF 17
  • Vincatassin, Andre Allen
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Dann, Anthony Christopher
    Usa/uk company executive born in July 1937

    Resident in Usa California

    Registered addresses and corresponding companies
    • icon of address 198 Laurel Drive, Carmel Valley, 93924 California, 93924, Usa

      IIF 19
  • Dann, Anthony Christopher
    Usa/uk president/ceo born in July 1937

    Resident in Usa California

    Registered addresses and corresponding companies
    • icon of address 1450, Airport Blvd Ste 180, Santa Rosa, California 95403, United States

      IIF 20
  • Dunbar, David Alan
    American president/ceo born in October 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 11, Keewaydin Drive, Suite 300, Salem, Rockingham County, New Hampshire, 03079, United States Of America

      IIF 21
    • icon of address 23, Keewaydin Drive, Suite 300, Salem, Rockingham County, 03079-2481, United States

      IIF 22 IIF 23 IIF 24
  • Linton, William Alderman
    American president/ceo born in July 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2, Benham Road, Chilworth, Southampton, Hampshire, SO16 7QJ, England

      IIF 27
  • Vuorenmaa, Arvo Rainer
    Finnish senior manager born in May 1949

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Wano Level 35, London, E14 5LQ, United Kingdom

      IIF 28
  • Bresnahan, Ian Hamilton
    American president/ceo born in May 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 29
  • Chalfant, Vernon
    American president / ceo born in April 1958

    Resident in Florida Usa

    Registered addresses and corresponding companies
    • icon of address 5555, Triangle Parkway, Suite 200, Norcross, Georgia, GA 30092, United States

      IIF 30 IIF 31
  • Chalfant, Vernon
    American president/ceo born in April 1958

    Resident in Florida Usa

    Registered addresses and corresponding companies
    • icon of address 5555, Triangle Parkway, Suite 200, Norcross, Georgia Ga 30092, Usa

      IIF 32
  • Cofie, Augustina Maayaa, Secretary

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 33
  • Lapine, Gloria Renee
    American president/ceo born in November 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 70 Weil Way, Wilmington, Ohio, 45177, United States

      IIF 34
  • Nikrant, James Michael
    American director born in October 1939

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 95, Aldwych, London, WC2B 4JF

      IIF 35
  • Birtwistle, Heather
    British

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 36
  • Birtwistle, Heather
    British british consultant

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 37
  • Birtwistle, Heather
    British consultant

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 38 IIF 39
  • Birtwistle, Heather
    British consultant director

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 40 IIF 41
  • Birtwistle, Heather
    British director

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 42
  • Birtwistle, Heather
    British joiner

    Registered addresses and corresponding companies
    • icon of address 7 Manor Street, Greenbank, Northwich, Cheshire, CW8 4AJ

      IIF 43
  • Birtwistle, Heather
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PU, United Kingdom

      IIF 44
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 45 IIF 46 IIF 47
  • Birtwistle, Heather
    British consultant director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 48 IIF 49 IIF 50
  • Birtwistle, Heather
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 51 IIF 52
  • Birtwistle, Heather
    British personnel officer/consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House 54 Low Road, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PU

      IIF 53
  • Birtwistle, Heather
    British joiner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Manor Street, Greenbank, Northwich, Cheshire, CW8 4AJ

      IIF 54
  • Buffa, Vincent
    American none born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St James House, St James Square, Cheltenham, GL50 3PR, England

      IIF 55
  • Buffa, Vincent
    American president born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 105, Wilbur Place, Bohemia, New York, NY 11716, United States

      IIF 56
  • Buffa, Vincent
    American president and ceo born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30500 Aurora Road, Suite 100, Solon, Ohio 44139, United States

      IIF 57
  • Buffa, Vincent Michael
    American director born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 225, Broadhollow Road, Suite 305, Melville Ny, 11747, United States

      IIF 58
  • Buffa, Vincent Michael
    American president / ceo born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
  • Buffa, Vincent Michael
    American president/ceo born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 105, Wilbur Place, Bohemia, New York, NY 11716, United States

      IIF 63
  • Chalfant, Vernon
    American insurance born in March 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5555, Triangle Parkway, Suite 200, Ga, Usa, 30092, United States

      IIF 64
    • icon of address 5555, Triangle Parkway, Suite 200, Norcross, Ga, 30092, United States

      IIF 65
    • icon of address 5555, Triangle Parkway, Suite 200, Norcross, Ga, 30092, Usa

      IIF 66 IIF 67 IIF 68
    • icon of address 5555, Triangle Parkway, Suite 200, Norcross, Usa, 30092, United States

      IIF 72
    • icon of address Triangle Parkway, Suite 200, Norcross, Ga, 30092, United States

      IIF 73
  • Chalfant, Vernon
    American chief executive officer born in April 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3260 Pointe Parkway, Suite 100, Norcross, Georgia 30092-3330, FOREIGN, United States

      IIF 74
  • Chalfant, Vernon
    American company director born in April 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5555 Triangle Parkway, Suite 200, Norcross, Ga, 30092, United States

      IIF 75
  • Chalfant, Vernon
    American insurance born in April 1956

    Resident in United States

    Registered addresses and corresponding companies
  • James Ellis
    British born in July 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4301 Lone Oak Road, 4301 Lone Oak Road, 1800 Haden Court, Nashville, United States

      IIF 80
  • Campagna, John
    American ceo born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13005 Victory Ridge Place, Manassas, Virginia, 20112, United States

      IIF 81
  • Campagna, John
    American president/ceo born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13005, Victory Ridge Pl, Manassas, V A 20112 Usa, Usa

      IIF 82
  • Ellis, James
    British it development born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stannary Place, Stannary Street Kennington, London, SE11 4AE, United Kingdom

      IIF 83
  • Vincatassin, Andre Allen
    British president/ceo born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 84
  • Angrisani, Albert
    U S president- ceo born in August 1949

    Registered addresses and corresponding companies
    • icon of address 50 Gallup Road, Princeton, New Jersey 08540, Usa

      IIF 85
  • Angrisani, Albert
    U S president/ceo born in August 1949

    Registered addresses and corresponding companies
    • icon of address 50 Gallup Road, Princeton, New Jersey 08540, Usa

      IIF 86
  • Chiappone, Charles Martin
    United States president/ceo born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 101, Lindenwood Drive, Suite 350, Malvern, Pa 19355, Usa

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    EVER 2539 LIMITED - 2005-01-18
    icon of address 1 World Business Centre, Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 66 - Director → ME
  • 3
    EVER 2524 LIMITED - 2005-01-07
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 67 - Director → ME
  • 4
    SOUTHERLY WINGS LIMITED - 2007-07-11
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 70 - Director → ME
  • 5
    EVER 2534 LIMITED - 2005-01-12
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 69 - Director → ME
  • 6
    ELITEPIECE LIMITED - 2002-10-17
    icon of address World Business Centre, 1 Newall Road, London Heathrow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Rsm Northern Ireland (uk) Limited, 1 Lanyon Quay, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 82 - Director → ME
  • 11
    PRIVATE LEGAL AID LIMITED - 2013-05-21
    COMPUTERLINK LIMITED - 1995-05-25
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury W/yorks Wf12 Opu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1993-01-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    LEGAL AID LIMITED - 2013-07-18
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    LEGIBUS 454 LIMITED - 1985-03-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 63 - Director → ME
  • 15
    DDC ELECTRONICS LIMITED - 2016-11-10
    EMRISE ELECTRONICS LTD - 2016-03-02
    XCEL CORPORATION LIMITED - 2005-10-05
    DIGITRAN LIMITED - 1992-11-09
    HOMEINTEL LIMITED - 1986-04-17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address Pegasus House 5 Winckley Court, Mount Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Stannary Place, Stannary Street, Kennington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 83 - Director → ME
  • 19
    icon of address Woodberry House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    F.W.EQUIPMENT CO.LIMITED - 1992-05-29
    icon of address Ferno House, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address 54 Low Road, Thornhill, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2002-11-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 25
    icon of address Glyn Albert Weare, 9 Botolph Alley, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 1 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 28
    PASCALL ELECTRONIC (HOLDINGS) LIMITED - 2016-11-10
    icon of address C/o Pascall Electronics Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 60 - Director → ME
  • 29
    PINCO 908 LIMITED - 1997-07-09
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 24 - Director → ME
  • 30
    NORTHMINT LIMITED - 2004-01-08
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,226 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    PAYSTEP LIMITED - 1989-10-30
    PROMEGA LIMITED - 1996-10-11
    icon of address 2 Benham Road, Chilworth, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,623 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 55 - Director → ME
  • 33
    DB WINES LIMITED - 2008-01-18
    DWSCO 2632 LIMITED - 2005-10-24
    icon of address Sbm & Co, 24 Wandsworth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 34
    METAL SPINNERS (NEWCASTLE) LIMITED - 1998-04-21
    METAL SPINNERS GROUP LIMITED - 2013-11-01
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 26 - Director → ME
  • 35
    COMTELCO (U.K.) LIMITED - 1977-12-31
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 23 - Director → ME
  • 36
    LERNLOWE LIMITED - 1983-05-09
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 25 - Director → ME
  • 37
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 22 - Director → ME
  • 38
    TECHNOGRAPH MICROCIRCUITS LIMITED - 1997-12-31
    VIASYSTEMS TECHNOGRAPH LIMITED - 2002-06-07
    IRONCAST LIMITED - 1988-05-04
    icon of address 1-4 Railway Triangle Walton Road, Portsmouth, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    2,879,821 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address 1450 Airport Blvd Ste 180, Santa Rosa, California 95403, United States
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 20 - Director → ME
  • 40
    CONSUMER PROTECTION LIMITED - 2013-10-29
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-20 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1997-04-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 41
    THE LEGAL AID GROUP LIMITED - 2013-06-04
    CONSUMERLINK (EUROPE) LIMITED - 1995-05-25
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1997-04-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 42
    THE CONSUMER PROTECTION GROUP LIMITED - 2013-10-22
    icon of address Grange House, 54 Low Road Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1997-04-20 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 32
  • 1
    icon of address World Business Centre, 1 Newall Road, London Heathrow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2018-12-19
    IIF 30 - Director → ME
  • 2
    PELHOVE LIMITED - 1983-11-01
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-19
    IIF 64 - Director → ME
  • 3
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-19
    IIF 65 - Director → ME
  • 4
    icon of address 112-114 Witton Street, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2002-11-05 ~ 2012-03-31
    IIF 54 - Director → ME
    icon of calendar 2002-11-05 ~ 2012-03-31
    IIF 43 - Secretary → ME
  • 5
    icon of address C/o First Source Solutions Uk Ltd Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2024-09-24
    IIF 35 - Director → ME
  • 6
    COGENT COMMUNICATIONS LIMITED - 2000-10-30
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    113,001 GBP2019-12-31
    Officer
    icon of calendar 2000-05-18 ~ 2010-08-17
    IIF 9 - Director → ME
  • 7
    AGRICAL HOLDINGS LIMITED - 2020-12-03
    icon of address World Business Centre, 1 Newall Road, London Heathrow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ 2018-12-19
    IIF 31 - Director → ME
  • 8
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-04-29
    IIF 16 - Director → ME
  • 9
    LEGAL AID LIMITED - 2013-07-18
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 2016-06-19
    IIF 51 - Director → ME
    icon of calendar 1992-10-15 ~ 1996-02-14
    IIF 47 - Director → ME
  • 10
    CONSTELLA FUTURES, LIMITED - 2009-09-16
    FUTURES GROUP EUROPE LIMITED - 2006-06-20
    icon of address 2nd Floor Turnberry House, 100 Bunhill Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-03-10
    IIF 13 - Director → ME
  • 11
    MCLARENS AVIATION LIMITED - 2022-03-14
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-19
    IIF 73 - Director → ME
  • 12
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2020-06-30
    IIF 57 - Director → ME
  • 13
    HARRIS INTERACTIVE UK LIMITED - 2006-03-24
    TOTAL RESEARCH HOLDINGS LIMITED - 2003-03-25
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2004-03-31
    IIF 86 - Director → ME
  • 14
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    icon of address Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-02-16
    IIF 10 - Director → ME
  • 15
    MCLARENS YOUNG INTERNATIONAL LIMITED - 2013-05-20
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-27
    IIF 76 - Director → ME
  • 16
    MCLARENS GLOBAL LIMITED - 2013-05-20
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2013-01-31
    AVIATION INTERNATIONAL CONSULTANTS LIMITED - 1987-09-22
    ASCEND WORLDWIDE LIMITED - 2007-07-09
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2007-05-11
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-19
    IIF 72 - Director → ME
  • 17
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-27
    IIF 79 - Director → ME
  • 18
    MCLARENS INTERNATIONAL GROUP LIMITED - 2004-11-18
    WORTHCOOL LIMITED - 1991-01-28
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2018-12-27
    IIF 75 - Director → ME
  • 19
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-27
    IIF 78 - Director → ME
  • 20
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-27
    IIF 77 - Director → ME
  • 21
    PASCALL ELECTRONICS LIMITED - 2016-11-10
    DDC ELECTRONICS LIMITED - 2024-06-13
    DDL195 LIMITED - 2016-11-10
    icon of address Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-19
    IIF 61 - Director → ME
  • 22
    TOTAL RESEARCH ACQUISITIONS LIMITED - 2003-04-03
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-03-20
    IIF 85 - Director → ME
  • 23
    CONSTELLA GROUP HOLDINGS LIMITED - 2008-12-16
    ORIGIN PHARMACEUTICAL HOLDINGS LIMITED - 2006-06-20
    MICHELO LIMITED - 2002-12-05
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-03-10
    IIF 12 - Director → ME
  • 24
    CONSTELLA GROUP LIMITED - 2008-12-16
    ORIGIN PHARMACEUTICAL SERVICES LIMITED - 2006-06-20
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-03-10
    IIF 11 - Director → ME
  • 25
    CONSUMER PROTECTION LIMITED - 2013-10-29
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1996-02-14
    IIF 39 - Secretary → ME
  • 26
    THE LEGAL AID GROUP LIMITED - 2013-06-04
    CONSUMERLINK (EUROPE) LIMITED - 1995-05-25
    icon of address Grange House, 54 Low Road, Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1996-02-14
    IIF 45 - Director → ME
  • 27
    THE CONSUMER PROTECTION GROUP LIMITED - 2013-10-22
    icon of address Grange House, 54 Low Road Thornhill Edge, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1996-02-14
    IIF 53 - Director → ME
  • 28
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-10-02
    IIF 17 - Director → ME
  • 29
    icon of address Harman House, Ground Floor, 1 George Street, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2017-03-14
    IIF 88 - Director → ME
  • 30
    icon of address 5 Churchill Place Churchill Place, 11th Floor, Canary Wharf, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    11,013,742 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2013-05-19
    IIF 28 - Director → ME
    icon of calendar 2010-07-21 ~ 2012-05-15
    IIF 15 - Director → ME
    icon of calendar 2010-07-21 ~ 2012-07-25
    IIF 5 - Director → ME
  • 31
    COROBEX CHEMICALS LIMITED - 1991-05-22
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    icon of address C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-19
    IIF 59 - Director → ME
  • 32
    WORTHINGTON ARMSTRONG U.K. LIMITED - 2021-12-06
    FILESYMBOL LIMITED - 1997-05-06
    icon of address Unit 401 Princesway Central Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2017-03-14
    IIF 87 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.