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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gallimore, Kerion

    Related profiles found in government register
  • Gallimore, Kerion
    born in October 1971

    Registered addresses and corresponding companies
    • Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 1
  • Gallimore, Keiron
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 2
  • Gallimore, Keiron
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gallimore, Keiron
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 14
  • Gallimore, Keiron
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
    • 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 20
    • 2, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 21 IIF 22
    • 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, England

      IIF 23
    • 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 24
    • 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 25 IIF 26 IIF 27
    • 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 28
    • Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 29
  • Gallimore, Keiron
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 30
    • 93, Newington Causeway, London, SE1 6BN, England

      IIF 31
    • 1, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 32
    • 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 33
    • 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 34
    • 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 35
    • Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 36
    • Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 37 IIF 38
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 39
    • The Grange, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 40 IIF 41
    • Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 42 IIF 43
    • Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 44
    • Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire, B79 7UL, United Kingdom

      IIF 45
    • Mariner House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, England

      IIF 46
  • Gallimore, Keiron
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 47
    • Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 48
  • Gallimore, Keiron
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Court, Grange Court, Wolverton Mill, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 49
  • Gallimore, Keiron
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 50
    • Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 51
  • Gallimore, Kieron
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 52
  • Mr Keiron Gallimore
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 53
  • Mr Keiron Gallimore
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 54
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 55
    • 16 Lodge Farm Court, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7HA, United Kingdom

      IIF 56
    • 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 60
    • Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 61
  • Mr Kieran Gallimore
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE

      IIF 62
child relation
Offspring entities and appointments 54
  • 1
    ADVANCE WAGES LTD
    11705946
    16 Leigh Court, Byron Hill Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-11-30 ~ 2022-02-11
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARRINGTON CAPITAL LTD
    10344754
    7 St. Johns Road, Harrow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DNA COMMS + ELECTRICAL SERVICES LTD
    05672411
    Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (8 parents)
    Officer
    2011-04-07 ~ 2013-11-05
    IIF 43 - Director → ME
  • 4
    EDTEK CENTRE LIMITED
    - now 06711150
    TXM TRAINING ACADEMY LTD
    - 2016-12-21 06711150
    SEEBECK 14 LIMITED - 2010-03-04
    2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    2010-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUIPMENT AND TRACK SOLUTIONS LIMITED - now
    TXM PLANT HOLDINGS LIMITED
    - 2016-10-18 08211921
    HYDREX LIMITED - 2012-10-16
    SEEBECK 76 LIMITED - 2012-09-18
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2012-11-06 ~ 2016-05-11
    IIF 40 - Director → ME
  • 6
    EYE IN PROPERTY (E.I.P.) LIMITED
    - now 06442184
    SECKLOE 370 LIMITED - 2008-01-10
    Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 37 - Director → ME
  • 7
    FSG ESTATES LTD
    11241862
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-15 ~ now
    IIF 3 - Director → ME
  • 8
    FSG PROPERTY SERVICES LIMITED
    - now 04521341
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    2017-11-02 ~ 2018-04-30
    IIF 50 - Director → ME
    Person with significant control
    2018-08-29 ~ 2021-01-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KG1TX LIMITED
    10565368
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    KLN CONSULTANTS LIMITED
    08438728
    2 Grange Court, Warren Business Park, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MERCO HEALTHCARE HOLDINGS LIMITED
    13574600
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-12-05 ~ now
    IIF 11 - Director → ME
  • 12
    MERCO MEDICAL HOLDINGS LTD
    - now 07610844
    MERCO RECRUITMENT HOLDINGS LIMITED - 2013-06-20
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2025-12-05 ~ now
    IIF 13 - Director → ME
  • 13
    MERCO MEDICAL STAFFING LIMITED
    - now 04501121
    MERCO RECRUITMENT LIMITED - 2013-06-19
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (18 parents)
    Officer
    2025-12-05 ~ now
    IIF 12 - Director → ME
  • 14
    NEXTGEN PARTNERS LIMITED
    10975663
    2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 15
    OMBROS INTEGRATED SERVICES LIMITED
    08385491
    C/o Orion Engineering Services Limited, 93 Newington Causeway, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-02-01 ~ 2016-12-20
    IIF 31 - Director → ME
  • 16
    PETROPLAN EUROPE LTD
    08733447
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2024-07-01 ~ now
    IIF 9 - Director → ME
  • 17
    PETROPLAN HOLDINGS LTD
    08594276
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (18 parents, 13 offsprings)
    Officer
    2024-07-01 ~ now
    IIF 7 - Director → ME
  • 18
    PETROPLAN IRAQ LIMITED
    07485906
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (14 parents)
    Officer
    2024-07-01 ~ now
    IIF 6 - Director → ME
  • 19
    PETROPLAN LIMITED
    - now 01266770 06406497... (more)
    PETROPLAN CONTROL SYSTEMS LIMITED - 2008-03-31
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2024-07-01 ~ now
    IIF 8 - Director → ME
  • 20
    PETROPLAN ME&A LTD
    08733542
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    2024-07-01 ~ now
    IIF 4 - Director → ME
  • 21
    PETROPLAN NORTH AMERICA LTD
    08733306
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    2024-07-01 ~ now
    IIF 5 - Director → ME
  • 22
    PROVIDE CONSULTING GROUP LIMITED
    - now 07587154
    INTREPIDUS LTD
    - 2018-07-12 07587154
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2016-08-30 ~ now
    IIF 26 - Director → ME
  • 23
    PROVIDE MEDICAL LTD
    06982040
    2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-07-21 ~ now
    IIF 19 - Director → ME
  • 24
    QCR HOLDINGS LIMITED
    15046218
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-12-05 ~ now
    IIF 10 - Director → ME
  • 25
    QUANTUM PHARMACEUTICAL SOLUTIONS LTD
    07514351
    Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2013-04-12 ~ 2014-07-08
    IIF 45 - Director → ME
  • 26
    QUANTUM PHARMACY SOLUTIONS LIMITED
    - now 07075651 07514699
    RAK MEDICAL SERVICES LIMITED - 2011-07-13
    79 Caroline Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-04-12 ~ 2014-06-27
    IIF 46 - Director → ME
  • 27
    RAILCARE PROPERTY LLP
    OC332526
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    2008-07-15 ~ 2012-10-29
    IIF 2 - LLP Member → ME
  • 28
    SECKLOE 307 LIMITED
    05747713 05722765... (more)
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-02-11 ~ dissolved
    IIF 30 - Director → ME
  • 29
    SPECIALIST LOCUM NETWORK LIMITED
    - now 08544764
    SEEBECK 103 LIMITED
    - 2014-01-21 08544764 09516097... (more)
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    2013-05-24 ~ now
    IIF 27 - Director → ME
  • 30
    STEP5 GROUP HOLDINGS LIMITED
    - now 12623486 10046640
    STEP5 MIDCO LIMITED
    - 2021-06-03 12623486 10046640
    2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-11-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    STEP5 MIDCO LIMITED
    - now 10046640 12623486
    STEP5 GROUP HOLDINGS LTD
    - 2021-06-03 10046640 12623486
    2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 32
    SUSTAIN TALENT CONSULTING LTD
    - now 04411602
    PROVIDE CONSULTING LTD
    - 2025-10-16 04411602
    2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-08-30 ~ now
    IIF 28 - Director → ME
  • 33
    TALENT WORKS INTERNATIONAL LTD
    06828254
    2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-08 ~ now
    IIF 21 - Director → ME
  • 34
    TELECONSULT LIMITED - now
    TXM TELECONSULT LIMITED
    - 2025-03-31 10665923
    CURIS PROJECTS LIMITED - 2018-05-30
    Unit D1 1st Floor, 332 Witan Gate West, Milton Keynes, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-09-13 ~ 2025-03-21
    IIF 44 - Director → ME
  • 35
    TOOLCOACH LIMITED
    - now 08346055
    SEEBECK 88 LIMITED
    - 2013-03-07 08346055 08297096... (more)
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 42 - Director → ME
  • 36
    TOTUS ASSOCIATES LIMITED
    - now 06711158
    SEEBECK 15 LIMITED - 2010-03-30
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-07-29 ~ 2018-05-04
    IIF 39 - Director → ME
  • 37
    TRAIN PLANT REALISATIONS LIMITED - now
    TXM PLANT LIMITED
    - 2024-01-25 07846971
    NETWORK RAIL (NDS-PLANT) LIMITED
    - 2012-11-09 07846971
    Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (16 parents)
    Officer
    2012-11-08 ~ 2016-05-11
    IIF 41 - Director → ME
  • 38
    TXM ACADEMY LIMITED
    10444461
    Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-25 ~ 2018-09-24
    IIF 24 - Director → ME
  • 39
    TXM CONSULT DIGITAL LIMITED
    - now 07164595
    STEP5 CONSULT LTD
    - 2026-01-05 07164595
    STEP5 RESOURCING LTD
    - 2022-03-09 07164595
    2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-07-08 ~ now
    IIF 17 - Director → ME
  • 40
    TXM CONSULT LIMITED
    - now 11102339
    IMPULSUM LIMITED - 2020-02-25
    2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-06-01 ~ now
    IIF 18 - Director → ME
  • 41
    TXM CYBER SOLUTIONS LIMITED
    10573935
    2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 35 - Director → ME
  • 42
    TXM GROUP LIMITED
    12137904
    2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2019-08-05 ~ now
    IIF 16 - Director → ME
  • 43
    TXM HEALTHCARE LIMITED
    07441639
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 29 - Director → ME
  • 44
    TXM INFRASTRUCTURE LIMITED
    - now 05961191
    TXM RAIL LIMITED - 2008-01-07
    Blackhill Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 48 - Director → ME
  • 45
    TXM MANAGEMENT LIMITED
    08971196
    2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TXM PROJECTS LIMITED
    07441671
    Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 51 - Director → ME
  • 47
    TXM PROPERTY LLP
    OC330384
    Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (20 parents)
    Officer
    2008-07-15 ~ 2012-10-29
    IIF 1 - LLP Member → ME
  • 48
    TXM RECRUIT LTD
    05550878
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2006-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    TXM SPORTS LIMITED
    10375334
    Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (5 parents)
    Officer
    2017-01-03 ~ 2017-10-20
    IIF 36 - Director → ME
  • 50
    TXM TECHNOLOGY LIMITED
    - now 06523788 OC332940
    SECKLOE 380 LIMITED
    - 2008-04-10 06523788 06534488... (more)
    Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-16 ~ 2022-04-08
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    VFIT20 MEAT LIMITED
    09153547
    2 Grange Court Grange Court, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 49 - Director → ME
  • 52
    VFIT20 MMA LIMITED
    09193190
    2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 47 - Director → ME
  • 53
    VOYSE LIMITED
    - now 08575516
    FROGJAM LIMITED - 2020-09-21
    Fastnet House Unit A2, Church View Business Park, Bickland Water Road, Falmouth, England
    Active Corporate (9 parents)
    Officer
    2020-12-23 ~ 2026-02-17
    IIF 22 - Director → ME
  • 54
    WALTER SAMUEL LIMITED
    07202672
    1 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.