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

Walsham, Andrew Stuart

    Related profiles found in government register
  • Walsham, Andrew Stuart

    Registered addresses and corresponding companies
    • icon of address Concord House, 61 High Street, Brentford, Middlesex, TW8 0AH

      IIF 1
    • icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon, SN25 5AW

      IIF 2 IIF 3 IIF 4
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire, SN25 5AW

      IIF 5
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire, SN25 5AY

      IIF 6
    • icon of address Calthorpe House, 31 Belmont Road, Ilfracombe, Devon, EX34 8DR, England

      IIF 7
    • icon of address 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

      IIF 8
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AW, England

      IIF 9
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AW, England

      IIF 10
    • icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, SN25 5AW

      IIF 11
    • icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

      IIF 12 IIF 13 IIF 14
    • icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AY

      IIF 25 IIF 26
    • icon of address Cotswold House, Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AW, England

      IIF 27
    • icon of address Unit 1, Cotswold House, Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AY

      IIF 28
  • Walsham, Andrew Stuart
    British accountant

    Registered addresses and corresponding companies
  • Walsham, Andrew Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Elm Road, Faringdon, Oxfordshire, SN7 7EJ

      IIF 35
  • Walsham, Andrew Stuart
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 45 London Street, Faringdon, Oxfordshire, SN7 7AG

      IIF 36
  • Walsham, Andrew Stuart
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dairy Cottages, Silver Street, Fernham, Faringdon, Oxfordshire, SN7 7NZ, England

      IIF 37
    • icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

      IIF 38 IIF 39
  • Walsham, Andrew Stuart
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Walsham, Andrew Stuart
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisbets Limited, Fourth Way, Bristol, BS11 8TB, England

      IIF 49 IIF 50
    • icon of address Unit G, Kingsland Trading Estate, St. Philips Road, Bristol, BS2 0JZ, England

      IIF 51
    • icon of address York House, 45 Seymour Street, London, W1H 7JT, England

      IIF 52 IIF 53
  • Walsham, Andrew Stuart
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsham, Andrew Stuart
    British chartered accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Elm Road, Faringdon, Oxfordshire, SN7 7EJ

      IIF 60
    • icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon, SN25 5AW

      IIF 61 IIF 62 IIF 63
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire, SN25 5AW

      IIF 64
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire, SN25 5AY

      IIF 65
    • icon of address Calthorpe House, 31 Belmont Road, Ilfracombe, Devon, EX34 8DR, England

      IIF 66
    • icon of address Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire, LN11 8HB

      IIF 67
    • icon of address 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

      IIF 68
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AW, England

      IIF 69
    • icon of address Cotswold House, 1 Crompton Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AW, England

      IIF 70
    • icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, SN25 5AW

      IIF 71
    • icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

      IIF 72 IIF 73 IIF 74
    • icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AY

      IIF 83 IIF 84
    • icon of address Cotswold House, Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AW, England

      IIF 85
    • icon of address Unit 1, Cotswold House, Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AY

      IIF 86
  • Mr Andrew Stuart Walsham
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dairy Cottages, Silver Street, Fernham, Faringdon, Oxfordshire, SN7 7NZ, England

      IIF 87
child relation
Offspring entities and appointments
Active 24
  • 1
    GW 1032 LIMITED - 2000-12-21
    icon of address 2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,541 GBP2021-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 49 - Director → ME
  • 2
    ACRAMAN (373) LIMITED - 2004-09-07
    ABERNA FOOD SERVICE EQUIPMENT LIMITED - 2012-11-26
    icon of address Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 42 - Director → ME
  • 3
    BCOMP 255 LIMITED - 2005-07-19
    icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    ARTIGIANO LIMITED - 2017-07-03
    HOME EXPERTS LIMITED - 2010-11-19
    BCOMP 218 LIMITED - 2004-05-26
    icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    ROWLANDS OF BATH LIMITED - 2017-07-03
    HEALTH & COMFORT DIRECT LIMITED - 2014-04-05
    BCOMP 223 LIMITED - 2004-08-03
    icon of address Cotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address C/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 48 - Director → ME
  • 8
    BCOMP 379 LIMITED - 2009-05-20
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Unit G Kingsland Trading Estate, St. Philips Road, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,650,100 GBP2021-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 51 - Director → ME
  • 10
    JULIANA'S JONGOR LIMITED - 1990-04-04
    JONGOR LIMITED - 1989-01-25
    icon of address Unit G Kingsland Trading Estate, St Philips Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    3,259,216 GBP2021-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 53 - Director → ME
  • 11
    JOHN LAYCOCK LIMITED - 2015-03-18
    JAY FASTENERS LIMITED - 1988-01-01
    JOHN LAYCOCK LIMITED - 1980-12-31
    icon of address Jongor Limited, Unit G Kingsland Trading Estate, St Philips Road, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,065,957 GBP2021-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 2 Dairy Cottages Silver Street, Fernham, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    295 GBP2025-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 13
    ANDREW NISBET & CO. LIMITED - 2000-07-14
    NISBETS PLC - 2023-07-06
    icon of address Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 46 - Director → ME
  • 14
    BCOMP 420 LIMITED - 2011-02-09
    icon of address Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    icon of address 2-4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    906,428 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 43 - Director → ME
  • 17
    SOLINKRA LTD - 2017-01-06
    icon of address Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Fourth Way, Bristol, Avon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 41 - Director → ME
  • 19
    PAST TIMES LIMITED - 2006-02-24
    EPICTONE LIMITED - 2001-05-18
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 20
    INSIGNIA PERSONALISATION SERVICES LIMITED - 2007-11-26
    BCOMP 241 LIMITED - 2005-02-10
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 21
    BPE 142 LIMITED - 2002-04-15
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 18 - Secretary → ME
  • 22
    UK CATERING CHEMICALS LTD - 2007-09-07
    icon of address Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,375 GBP2021-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 45 - Director → ME
  • 23
    BCOMP 260 LIMITED - 2005-07-22
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    icon of address Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 47 - Director → ME
Ceased 27
  • 1
    ELMEAD LIMITED - 2000-05-25
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -559,000 GBP2017-06-30
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 75 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 20 - Secretary → ME
  • 2
    BPE 156 LIMITED - 2002-05-21
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 82 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 19 - Secretary → ME
  • 3
    icon of address Wildmere Industrial Estate, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    167,962,622 GBP2024-07-31
    Officer
    icon of calendar 2003-01-30 ~ 2011-05-27
    IIF 56 - Director → ME
    icon of calendar 2003-01-30 ~ 2007-05-30
    IIF 33 - Secretary → ME
  • 4
    TAMLIN & BROWN LIMITED - 2009-06-12
    BCOMP 242 LIMITED - 2005-03-29
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 84 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 25 - Secretary → ME
  • 5
    PREMIER CATALOGUES LIMITED - 2009-05-15
    BCOMP 217 LIMITED - 2004-05-26
    icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 61 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 4 - Secretary → ME
  • 6
    PRECIS (823) LIMITED - 1988-12-14
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1997-09-26
    IIF 36 - Director → ME
  • 7
    icon of address Wildmere Industrial Estate, Banbury, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    53,000 GBP2024-07-31
    Officer
    icon of calendar 2003-01-30 ~ 2011-05-27
    IIF 59 - Director → ME
    icon of calendar 2003-01-30 ~ 2007-05-30
    IIF 32 - Secretary → ME
  • 8
    icon of address 14 Wildmere Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2011-05-25
    IIF 57 - Director → ME
    icon of calendar 2005-09-01 ~ 2009-10-31
    IIF 34 - Secretary → ME
  • 9
    BRADY UK HOLDING LIMITED - 2005-08-26
    icon of address Wildmere Industrial Estate, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    122,700,430 GBP2024-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2011-05-27
    IIF 54 - Director → ME
    icon of calendar 2005-05-17 ~ 2009-10-31
    IIF 31 - Secretary → ME
  • 10
    STOCKMAP LIMITED - 1999-11-04
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 77 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 13 - Secretary → ME
  • 11
    CHOOSEHIT LIMITED - 1999-11-04
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 71 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 11 - Secretary → ME
  • 12
    GOULDITAR NO. 456 LIMITED - 1996-07-17
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 38 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 12 - Secretary → ME
  • 13
    icon of address The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Officer
    icon of calendar 2012-09-05 ~ 2014-01-31
    IIF 67 - Director → ME
    icon of calendar 2012-09-05 ~ 2014-01-31
    IIF 1 - Secretary → ME
  • 14
    icon of address Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2001-03-27
    IIF 60 - Director → ME
    icon of calendar 1997-10-06 ~ 1999-11-10
    IIF 35 - Secretary → ME
  • 15
    BCOMP 216 LIMITED - 2004-05-25
    icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 63 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 3 - Secretary → ME
  • 16
    BCOMP 337 LIMITED - 2008-08-14
    icon of address Cotswold House Crompton Road, Groundwell Industrial Estate, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 85 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 27 - Secretary → ME
  • 17
    ARTFULBONUS LIMITED - 1995-09-25
    icon of address C/o Brady, 14 Wildmere Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2011-05-27
    IIF 55 - Director → ME
    icon of calendar 2006-12-06 ~ 2008-04-10
    IIF 29 - Secretary → ME
  • 18
    ATSANCO LIMITED - 1982-12-29
    icon of address C/o Brady, 14 Wildmere Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2011-05-27
    IIF 58 - Director → ME
    icon of calendar 2006-12-06 ~ 2007-09-18
    IIF 30 - Secretary → ME
  • 19
    EPICURUS LIMITED - 1991-05-02
    LEGIBUS 1595 LIMITED - 1991-03-11
    SCOTT'S OF STOW LIMITED - 1995-10-23
    SCOTTS OF STOW LIMITED - 2007-07-06
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 39 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 24 - Secretary → ME
  • 20
    SCOTTS LIMITED - 2007-07-06
    CATALOGUES DIRECT LIMITED - 2006-12-06
    BCOMP 251 LIMITED - 2005-04-20
    icon of address Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 69 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 9 - Secretary → ME
  • 21
    RENWOOD LIMITED - 2012-12-21
    icon of address 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,404 GBP2017-10-31
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 68 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 8 - Secretary → ME
  • 22
    BCOMP 204 LIMITED - 2003-09-05
    icon of address Cotswold House, 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 72 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 23 - Secretary → ME
  • 23
    BPE 129 LIMITED - 2001-06-21
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 76 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 15 - Secretary → ME
  • 24
    icon of address 1 Crompton Road Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2022-03-31
    Officer
    icon of calendar 2012-08-23 ~ 2018-01-16
    IIF 66 - Director → ME
    icon of calendar 2012-08-23 ~ 2018-01-16
    IIF 7 - Secretary → ME
  • 25
    STOW ORIGINAL GIFT COMPANY LIMITED - 2008-09-25
    BPE 139 LIMITED - 2002-02-22
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 73 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 16 - Secretary → ME
  • 26
    DUTYBOSS LIMITED - 1998-02-10
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 80 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 14 - Secretary → ME
  • 27
    BCOMP 325 LIMITED - 2007-05-22
    icon of address Unit 1 Cotswold House, Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 86 - Director → ME
    icon of calendar 2012-08-23 ~ 2021-12-10
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.