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

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Thompson, Mark
    British recruitment born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Worlds End Lane, Orpington, Kent, BR6 7SS, United Kingdom

      IIF 2
  • Thompson, Mark
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, BT19 7TS

      IIF 3
  • Thompson, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, Co Down, BT19 7TS

      IIF 4
  • Thompson, Mark Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 5
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 6
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 7
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 8
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 9 IIF 10
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cantelowes Ltd, 15 Bowling Green Lane, London, EC1R 0BD, England

      IIF 11
  • Thompson, Mark Edward
    British executive chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakelands Mine, Drakelands, Plympton, Devon, PL7 5BS, United Kingdom

      IIF 12 IIF 13
  • Thompson, Mark Edward
    British finance born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 14
  • Thompson, Mark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Top End, Renhold, Bedford, MK41 0LR, England

      IIF 15
    • Ladyslaude Court, Bramley Way, Bedford, MK41 7FX

      IIF 16
    • Ladyslaude Court, Bramley Way, Bedford, MK41 7FX, United Kingdom

      IIF 17
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 18 IIF 19
    • C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 20
  • Thompson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 126, Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 21
    • Dixon House 77-97, Harpur Street, Bedford, MK40 2SY

      IIF 22
  • Thompson, Mark
    British solicitor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 23 IIF 24 IIF 25
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 29
    • 25, Neath Abbey, Bedford, MK410RU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE

      IIF 33
    • Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 34
    • Dixon House, 77-97, Harpur Street, Bedford, MK40 2SY, England

      IIF 35 IIF 36
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 38
    • Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 39
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 40
  • Thompson, Mark
    British secretary & director born in June 1972

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, County Down, BT19 7TS

      IIF 41
  • Mr Mark Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • C/o Acqvalue Accountancy, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 43
  • Mr Mark Thompson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 44
  • Thompson, Mark Edward
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 45
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 46
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 47
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 48
    • 42, New Broad Street, London, EC2M 1JD, England

      IIF 49
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 50
  • Thompson, Mark Edward
    British chairman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 4 More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 51
  • Thompson, Mark Edward
    British commodity trader born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 52
  • Thompson, Mark Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 53
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Duke Street, London, W1U 3EH, England

      IIF 54
    • 2, Duke Street, Manchester Square, London, England, W1U 3EH, England

      IIF 55
    • 2, Duke Street, Manchester Square, London, W1U 3EH, England

      IIF 56
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 57
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 58
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 59
    • Unit 2, Hurling Way, St Columb Major Business Park, St Columb, Cornwall, TR9 6SX, United Kingdom

      IIF 60
  • Thompson, Mark Edward
    British fund manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 61
    • First Floor, 47/48 Piccadilly, London, W1J 0DT, England

      IIF 62
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
  • Thompson, Mark
    British secretary

    Registered addresses and corresponding companies
  • Thompson, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 121
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 122
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 123
    • Drakelands Mine, Drakelands, Plympton, PL7 5BS, United Kingdom

      IIF 124
  • Thompson, Mark
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 125 IIF 126
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 127
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 128
  • Thompson, Mark Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Saint George Street, London, W1S 1FS

      IIF 129
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 130
  • Thompson, Mark Edward

    Registered addresses and corresponding companies
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 131
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 132 IIF 133 IIF 134
    • Dixon House 77-97, Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 136 IIF 137
    • Homeview Church Lane, Yielden, Bedfordshire, MK44 1AU

      IIF 138
    • 303 Knight's Court, 4 St. John's Place, London, EC1M 4NP, England

      IIF 139
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 140
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 141
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 142
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 143
    • Shakespeare Martineau Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 144
  • Thompson, Mack

    Registered addresses and corresponding companies
    • Homeview Church Lane, Yielden, Bedfordshire, MK45 1QU

      IIF 145
  • Mr Mark Thompson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 146
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 147
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 148
    • 2, Duke Street, London, W1U 3EH

      IIF 149
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 150
    • C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 151
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 152
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 52
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 18 - Director → ME
    2021-08-17 ~ now
    IIF 140 - Secretary → ME
  • 2
    AC RESOURCES LIMITED T/A AC DATA LTD - 2021-03-16
    AC RESOURCES LIMITED - 2018-05-21
    5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    12,000 GBP2021-03-31
    Officer
    2020-07-01 ~ now
    IIF 19 - Director → ME
  • 3
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (139 parents, 11 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 128 - LLP Member → ME
  • 4
    40 Abbey Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 57 - Director → ME
  • 5
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 41 - Director → ME
    2007-03-13 ~ dissolved
    IIF 105 - Secretary → ME
  • 6
    Moore Stephens, Donegall House, 7 Donegall Square North, Belfast
    Liquidation Corporate (2 parents)
    Officer
    2005-06-07 ~ now
    IIF 3 - Director → ME
  • 7
    BAYS SPORTING FACILITIES - 2025-05-06
    2 Top End, Renhold, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-26 ~ now
    IIF 15 - Director → ME
  • 8
    Ladyslaude Court, Bramley Way, Bedford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-12 ~ now
    IIF 17 - Director → ME
  • 9
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 90 - Secretary → ME
  • 10
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 82 - Secretary → ME
  • 12
    IBBETT TRUST(THE) - 2018-08-17
    Ladyslaude Court, Bramley Way, Bedford
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2004-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 14
    THE PROPERTY BUSINESS LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-01-20 ~ dissolved
    IIF 27 - Director → ME
    2007-01-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 15
    BORNEO LINNELLS LIMITED - 2008-08-19
    Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 34 - Director → ME
  • 16
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 135 - Secretary → ME
  • 17
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    2022-07-04 ~ now
    IIF 20 - Director → ME
  • 18
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-02-17 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 19
    C/o Acqvalue Accountancy Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,338 GBP2024-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 68 - Secretary → ME
  • 22
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 80 - Secretary → ME
  • 23
    GAMESHIELD PLC - 2014-04-11
    GAMESHIELD LIMITED - 2005-05-23
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 134 - Secretary → ME
  • 24
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,900 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 6 - Director → ME
  • 25
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Officer
    2019-05-09 ~ now
    IIF 5 - Director → ME
  • 26
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 45 - Director → ME
  • 27
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,435,550 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    22 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 29
    Beaufort House, New North Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 30 - Director → ME
  • 30
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 76 - Secretary → ME
  • 31
    4385, 15730829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-05-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 32
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    2010-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 33
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 34
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-23 ~ now
    IIF 8 - Director → ME
    2023-08-23 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 152 - Has significant influence or controlOE
  • 35
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 36
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 81 - Secretary → ME
  • 37
    C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 153 - Has significant influence or controlOE
  • 38
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,672 GBP2024-03-31
    Officer
    2017-08-03 ~ now
    IIF 46 - Director → ME
  • 39
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,937 GBP2024-12-31
    Officer
    2010-10-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 40
    TECTONIC GOLD PLC - 2025-05-12
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-05-12 ~ now
    IIF 47 - Director → ME
  • 41
    COURTBURN LIMITED - 1991-09-03
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 74 - Secretary → ME
  • 42
    ANTRIM ENERGY LIMITED - 2013-01-16
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,379 GBP2019-09-30
    Officer
    2012-12-11 ~ dissolved
    IIF 38 - Director → ME
    2012-12-11 ~ dissolved
    IIF 143 - Secretary → ME
  • 43
    2 Duke Street, Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 56 - Director → ME
  • 44
    2 Duke Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
  • 45
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 133 - Secretary → ME
  • 46
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    99 Bishopsgate, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-09-09 ~ now
    IIF 49 - Director → ME
  • 47
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 132 - Secretary → ME
  • 48
    C/o Cantelowes Limited Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 123 - Has significant influence or controlOE
  • 49
    Company number 03419698
    Non-active corporate
    Officer
    2004-05-25 ~ now
    IIF 69 - Secretary → ME
  • 50
    Company number 03487328
    Non-active corporate
    Officer
    2002-07-08 ~ now
    IIF 119 - Secretary → ME
  • 51
    Company number 04508563
    Non-active corporate
    Officer
    2002-09-13 ~ now
    IIF 71 - Secretary → ME
  • 52
    Company number 07116593
    Non-active corporate
    Officer
    2010-01-05 ~ now
    IIF 22 - Director → ME
Ceased 80
  • 1
    Beancroft Farm Beancroft Road, Marston Moretaine, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    2020-07-01 ~ 2023-12-07
    IIF 33 - Director → ME
  • 2
    TWIGG MINERALS PLC - 2002-09-06
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-14 ~ 2014-05-08
    IIF 58 - Director → ME
  • 3
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-28 ~ 2023-05-16
    IIF 12 - Director → ME
    Person with significant control
    2020-04-28 ~ 2023-05-16
    IIF 124 - Has significant influence or control OE
  • 4
    APOLLO MANAGEMENT (UK) VI, LLP - 2006-03-21
    1 Soho Place, London, England
    Active Corporate (31 parents)
    Officer
    2008-05-19 ~ 2010-07-12
    IIF 129 - LLP Designated Member → ME
  • 5
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,852,112 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-07-13 ~ 2011-07-25
    IIF 35 - Director → ME
  • 6
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-29 ~ 2010-10-01
    IIF 4 - Director → ME
    2007-10-29 ~ 2010-10-01
    IIF 104 - Secretary → ME
  • 7
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    2003-09-03 ~ 2014-12-01
    IIF 89 - Secretary → ME
  • 8
    OPENDETAIL LIMITED - 1991-06-10
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 72 - Secretary → ME
  • 9
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 86 - Secretary → ME
  • 10
    Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    2003-08-20 ~ 2017-04-30
    IIF 88 - Secretary → ME
  • 11
    BEDFORDIA GROUP PLC - 2016-06-24
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    2006-05-15 ~ 2017-04-30
    IIF 26 - Director → ME
    2004-05-25 ~ 2017-04-30
    IIF 66 - Secretary → ME
  • 12
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 75 - Secretary → ME
  • 13
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 67 - Secretary → ME
  • 14
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,301,996 GBP2024-04-30
    Officer
    2002-04-29 ~ 2002-06-28
    IIF 91 - Secretary → ME
  • 15
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 93 - Secretary → ME
  • 16
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-11-25
    IIF 136 - Secretary → ME
  • 17
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2005-11-08 ~ 2013-12-01
    IIF 65 - Secretary → ME
  • 18
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-12-01
    IIF 137 - Secretary → ME
  • 19
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 97 - Secretary → ME
  • 20
    Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 98 - Secretary → ME
  • 21
    Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-07-26 ~ 2013-12-01
    IIF 100 - Secretary → ME
  • 22
    Milton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    2007-07-27 ~ 2013-11-25
    IIF 107 - Secretary → ME
  • 23
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 96 - Secretary → ME
  • 24
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2007-01-17 ~ 2013-02-08
    IIF 111 - Secretary → ME
  • 25
    77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-19 ~ 2011-02-01
    IIF 125 - LLP Designated Member → ME
  • 26
    Brigham House, 93 High Street, Biggleswade, Bedfordhsire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,092 GBP2020-09-30
    Officer
    2006-02-01 ~ 2006-03-01
    IIF 114 - Secretary → ME
  • 27
    12 Conduit Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-06-27 ~ 2007-05-24
    IIF 78 - Secretary → ME
  • 28
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    12 Conduit Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,608,926 GBP2024-10-31
    Officer
    1999-11-04 ~ 2007-05-24
    IIF 112 - Secretary → ME
  • 29
    12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 83 - Secretary → ME
  • 30
    MGL NOMINEES LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2002-01-22 ~ 2007-05-24
    IIF 117 - Secretary → ME
  • 31
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-02-17 ~ 2025-11-06
    IIF 7 - Director → ME
    2024-02-17 ~ 2025-11-06
    IIF 141 - Secretary → ME
  • 32
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,441,103 GBP2024-06-30
    Officer
    2006-02-24 ~ 2008-04-23
    IIF 110 - Secretary → ME
  • 33
    11 George Street West, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-03-29 ~ 2004-03-31
    IIF 85 - Secretary → ME
  • 34
    CORNWALL DRILLING LTD - 2020-11-16
    13 Bowling Green Terrace, St. Ives, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,149 GBP2024-01-31
    Officer
    2015-01-16 ~ 2015-04-16
    IIF 60 - Director → ME
  • 35
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-11-29 ~ 2023-05-16
    IIF 11 - Director → ME
  • 36
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Officer
    2006-12-18 ~ 2014-12-01
    IIF 106 - Secretary → ME
  • 37
    Ii Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,463 GBP2017-07-31
    Officer
    2012-12-13 ~ 2018-09-14
    IIF 101 - Secretary → ME
  • 38
    FIRST TIN LIMITED - 2022-03-15
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    TRELIVER MINERALS LIMITED - 2017-02-22
    First Floor, 47/48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    2012-02-01 ~ 2022-03-24
    IIF 62 - Director → ME
  • 39
    TRAFIGURA ASSET MANAGEMENT LIMITED - 2005-03-07
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2003-02-07 ~ 2007-12-05
    IIF 52 - Director → ME
  • 40
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Person with significant control
    2019-05-09 ~ 2020-05-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-09-23 ~ 2020-02-13
    IIF 55 - Director → ME
    2023-05-01 ~ 2023-05-01
    IIF 37 - Director → ME
  • 42
    Milton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-29 ~ 2013-03-20
    IIF 108 - Secretary → ME
  • 43
    Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-01 ~ 2006-02-01
    IIF 115 - Secretary → ME
  • 44
    FOXSTAR LIMITED - 1997-07-28
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    1997-06-12 ~ 1997-11-28
    IIF 138 - Secretary → ME
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-17 ~ 2011-04-06
    IIF 130 - LLP Member → ME
  • 46
    W A COLLENS INSURANCE BROKER LIMITED - 1998-01-02
    JENSEN DICKENS PROCKTER LIMITED - 1994-09-01
    D F PROCKTER LIMITED - 1991-04-09
    HOEMINSTER LIMITED - 1981-12-31
    Bankside House The Paddocks, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2009-01-15
    IIF 25 - Director → ME
  • 47
    CLOUDBAY LIMITED - 2002-07-09
    23 Cottingham Way, Thrapston, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2019-12-31
    Officer
    2002-01-15 ~ 2002-01-31
    IIF 64 - Secretary → ME
  • 48
    SIDEPOWER LIMITED - 1995-01-11
    9 Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    85,025 GBP2024-05-31
    Officer
    2000-11-03 ~ 2000-11-09
    IIF 92 - Secretary → ME
  • 49
    THE LIME MORTAR & RENDER COMPANY LIMITED - 2015-10-09
    THE CHILTERN LIME MORTAR COMPANY LIMITED - 2015-05-21
    LIME TECHNOLOGY LIMITED - 2015-05-20
    LIME MRP LTD - 2015-03-23
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -865,729 GBP2015-05-01 ~ 2016-04-30
    Officer
    2015-05-19 ~ 2015-09-01
    IIF 21 - Director → ME
  • 50
    TEAMSALES LIMITED - 2003-08-05
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-06-08 ~ 2001-02-28
    IIF 120 - Secretary → ME
  • 51
    CALCULUS EQUITY PARTNERS LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 63 - Secretary → ME
  • 52
    MERIDIAN MINING SE - 2020-12-31
    8th Floor 4 More London, Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-01-20 ~ 2023-06-28
    IIF 51 - Member of an Administrative Organ → ME
  • 53
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    2010-09-23 ~ 2011-06-21
    IIF 131 - Secretary → ME
  • 54
    VISCOUNT SAFE CUSTODY SERVICES LIMITED - 2012-09-12
    HIB 001 LIMITED - 2011-08-18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-08-16 ~ 2011-12-12
    IIF 36 - Director → ME
  • 55
    HICORP 108 LIMITED - 2011-05-25
    3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-03-18 ~ 2020-02-03
    IIF 39 - Director → ME
  • 56
    Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2004-05-31 ~ 2017-04-30
    IIF 116 - Secretary → ME
  • 57
    NATIONWIDE ELECTRICAL WHOLESALERS LIMITED - 1997-06-17
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,071 GBP2024-04-30
    Officer
    2000-07-31 ~ 2015-08-16
    IIF 118 - Secretary → ME
  • 58
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2003-08-01 ~ 2015-08-16
    IIF 94 - Secretary → ME
  • 59
    MYLTON LIMITED - 1996-08-12
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-25 ~ 2014-12-01
    IIF 73 - Secretary → ME
  • 60
    HARVEY INGRAM LLP - 2012-09-07
    First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2015-01-19
    IIF 126 - LLP Member → ME
  • 61
    276 Ampthill Road Bedford Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    646,532 GBP2024-09-30
    Officer
    2003-06-26 ~ 2003-06-27
    IIF 95 - Secretary → ME
  • 62
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2013-09-19 ~ 2018-03-23
    IIF 53 - Director → ME
  • 63
    Flat C 128 Landor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2013-09-01 ~ 2020-04-08
    IIF 139 - Secretary → ME
  • 64
    29 Craven Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-02-20
    IIF 40 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-02-22
    IIF 147 - Has significant influence or control OE
  • 65
    Unit 7, Napier Road Elms Farm, Industrial Estate Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,696,000 GBP2024-04-30
    Officer
    2003-08-19 ~ 2015-08-16
    IIF 84 - Secretary → ME
  • 66
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Officer
    1997-07-24 ~ 1997-11-28
    IIF 145 - Secretary → ME
  • 67
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 99 - Secretary → ME
  • 68
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2012-09-01 ~ 2021-05-01
    IIF 127 - LLP Member → ME
  • 69
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-01 ~ 2014-08-29
    IIF 24 - Director → ME
  • 70
    WESTERN UNITED MINES LIMITED - 2020-09-01
    BONDCO 1214 LIMITED - 2007-07-04
    Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,559,186 GBP2024-12-31
    Officer
    2007-08-13 ~ 2009-12-31
    IIF 61 - Director → ME
  • 71
    The Stable Yard 25-33 Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,564 GBP2023-12-31
    Officer
    2012-12-13 ~ 2013-08-14
    IIF 102 - Secretary → ME
  • 72
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    1999-04-01 ~ 1999-06-11
    IIF 87 - Secretary → ME
  • 73
    3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-08-28 ~ 2013-01-28
    IIF 23 - Director → ME
  • 74
    TGS NOPEC (UK) LTD - 2000-12-29
    NOPEC GEOVENTURES INTERNATIONAL LTD - 1998-07-13
    GEOVENTURES LIMITED - 1996-09-10
    Dukes Court, Duke Street, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    2001-03-26 ~ 2012-12-18
    IIF 103 - Secretary → ME
  • 75
    ACCENTWATER LIMITED - 1996-08-13
    308 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-02-13 ~ 2004-05-30
    IIF 113 - Secretary → ME
  • 76
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    2019-03-25 ~ 2023-05-16
    IIF 59 - Director → ME
  • 77
    Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-05-16
    IIF 13 - Director → ME
  • 78
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,279,524 GBP2025-03-31
    Officer
    2015-12-04 ~ 2016-10-25
    IIF 29 - Director → ME
  • 79
    12 Coneygere, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-26 ~ 2016-08-18
    IIF 144 - Secretary → ME
  • 80
    Company number 04689847
    Non-active corporate
    Officer
    2003-08-08 ~ 2003-08-09
    IIF 79 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.