logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Inglis

    Related profiles found in government register
  • Mr John Inglis
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 1
  • Inglis, John
    British administrator born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 53, Winforton Close, Winyates West, Redditch, Worcestershire, B98 0JX, United Kingdom

      IIF 2
  • Inglis, John
    British business consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 3
    • 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 4 IIF 5
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 6
  • Inglis, John
    British consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 7
  • Inglis, John
    British administrator born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 8
  • Inglis, John
    British business consultant born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 9
  • Inglis, John
    British business consultant born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 10
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 11
  • Inglis, John
    British consultant born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 12
  • Inglis, John
    British director born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 13
  • Inglis, John
    British administrator born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 14
  • Inglis, John
    British business consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Loughborough Road, Leicester, LE4 5LR, England

      IIF 15
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 16
    • Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 17
    • 53 Winforton Close, Winyates West, Reddich, Worcestershire, B98 0JX, United Kingdom

      IIF 18
    • 2, Ridgeway, Eynesbury, St Neots, Cambridgeshire, PE192QY, England

      IIF 19
  • Inglis, John
    British consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bpc Electronics Ltd, 48 Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 20
    • Suite 2, Calle Las Malvas 52, Andalucia Plaza, Puerto Banus, Malaga, 29660, PE19 2QY, Spain

      IIF 21
  • Inglis, John
    British

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 22 IIF 23
  • Inglis, John
    British admin consultant

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 24
  • Inglis, John
    British business consultant

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 25 IIF 26
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 27
  • Inglis, John
    British consultant

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 28
  • Inglis, John
    British secretary

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 29
  • Inglis, John

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 30
    • 97, Peebles Way, Leicester, LE4 7ZB, England

      IIF 31
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 32
    • 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 33
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 34
    • 53, Winforton Close, Winyates West, Redditch, Worcestershire, B980JX, United Kingdom

      IIF 35
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 36 IIF 37
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 38
    • 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    LOGIC SYSTEMS PRO-AUDIO (UK) LIMITED - 2010-11-29
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 2
    6-7 Beulah Crescent, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 8 - Director → ME
    2011-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 5
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 6
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 25
  • 1
    ARTIC STORAGE AND DISTRIBUTION LIMITED - 2007-05-09
    14th Florr Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-08 ~ 2014-11-14
    IIF 33 - Secretary → ME
  • 2
    HILLRISE REALIZATIONS LIMITED - 2013-05-02
    53 Winforton Close, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,306 GBP2024-06-30
    Officer
    2014-01-18 ~ 2018-03-22
    IIF 5 - Director → ME
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-23 ~ 2007-06-01
    IIF 24 - Secretary → ME
  • 4
    I.T. SUPPLIES & PRINT LIMITED - 1999-02-02
    18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-18 ~ 2001-02-22
    IIF 25 - Secretary → ME
  • 5
    ADVANTAGE CONTRACTS LIMITED - 2008-08-01
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,942 GBP2024-12-31
    Officer
    1997-10-29 ~ 2007-06-01
    IIF 23 - Secretary → ME
  • 6
    53 Winforton Close Winforton Close, Redditch, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,176 GBP2016-11-30
    Officer
    2014-09-01 ~ 2017-08-01
    IIF 6 - Director → ME
    2007-05-02 ~ 2013-11-19
    IIF 14 - Director → ME
    2013-11-19 ~ 2017-08-01
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    Omni House, Sheene Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,740 GBP2019-12-31
    Officer
    2012-03-31 ~ 2016-09-30
    IIF 20 - Director → ME
  • 8
    TRUCK AND TRAILER LIMITED - 2001-11-29
    Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    2001-08-31 ~ 2007-06-01
    IIF 36 - Secretary → ME
  • 9
    Third Floor, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2000-11-09 ~ 2004-03-31
    IIF 27 - Secretary → ME
  • 10
    CARLTON PREMIER MOTORS LTD - 2017-08-18
    CARLTON PREMIER SALES LTD - 2009-07-13
    STRATTON DIRECT LTD - 2007-01-09
    28 Tyringham Road, Wigston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,961 GBP2016-06-30
    Officer
    2007-02-01 ~ 2007-06-01
    IIF 22 - Secretary → ME
  • 11
    2 Ridgeway, Eynesbury, St Neots, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2014-06-10
    IIF 19 - Director → ME
    2014-06-10 ~ 2015-07-13
    IIF 37 - Secretary → ME
  • 12
    HERTFORDSHIRE FENCING LIMITED - 2005-03-07
    Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,068 GBP2024-03-31
    Officer
    1999-03-16 ~ 2000-03-08
    IIF 30 - Secretary → ME
  • 13
    97 Peebles Way, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -332 GBP2024-12-31
    Officer
    2016-02-09 ~ 2017-09-01
    IIF 31 - Secretary → ME
  • 14
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-18 ~ 2001-01-22
    IIF 10 - Director → ME
    2000-01-04 ~ 2000-05-19
    IIF 26 - Secretary → ME
  • 15
    9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    470,272 GBP2024-03-31
    Officer
    2000-03-21 ~ 2002-02-09
    IIF 11 - Director → ME
  • 16
    120 Birstall Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,508 GBP2022-09-30
    Officer
    2015-09-17 ~ 2017-02-21
    IIF 35 - Secretary → ME
  • 17
    INNOVATIVE ENGINEERING SOLUTIONS LIMITED - 2000-04-19
    100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2000-08-21 ~ 2001-04-19
    IIF 12 - Director → ME
    1998-08-28 ~ 2000-08-17
    IIF 28 - Secretary → ME
  • 18
    ONFM LTD
    - now
    IRISH RADIO INITIATIVE LIMITED - 2011-03-01
    23 The Hermitage, Grange Road Barnes, London
    Dissolved Corporate (1 parent)
    Officer
    2004-11-18 ~ 2007-06-01
    IIF 29 - Secretary → ME
  • 19
    Neil Britnell, 15 Shillington Road, Pirton, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-26 ~ 2013-11-14
    IIF 39 - Secretary → ME
  • 20
    Units 3 - 5 Manton Centre, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,364 GBP2016-12-31
    Officer
    2012-02-10 ~ 2015-01-14
    IIF 2 - Director → ME
  • 21
    49 Post Street, Godmanchester, Huntingdon, Cambridgeshire
    Liquidation Corporate (2 parents)
    Officer
    1996-12-16 ~ 1998-05-01
    IIF 13 - Director → ME
  • 22
    143 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-06 ~ 2019-06-06
    IIF 18 - Director → ME
  • 23
    143 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,589 GBP2024-06-30
    Officer
    2016-06-06 ~ 2016-08-22
    IIF 15 - Director → ME
  • 24
    RIGCOOL LIMITED - 2012-03-20
    Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    2009-07-31 ~ 2010-09-22
    IIF 17 - Director → ME
  • 25
    Whiting & Partners Ltd (st Neots), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    567 GBP2024-11-30
    Officer
    2003-04-29 ~ 2006-04-08
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.