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 Martin Robinson

    Related profiles found in government register
  • Mr Martin Robinson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 1
  • Mr Anthony Martin Robinson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 2
  • Robinson, Martin
    British business occupation born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU

      IIF 3
  • Robinson, Martin
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 4
  • Robinson, Martin
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 5
  • Robinson, Martin Fraser
    British accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 6 IIF 7
  • Robinson, Martin Fraser
    British chartered certified accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 8
  • Robinson, Martin Fraser
    British chief financial officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 9
  • Robinson, Martin Fraser
    British finance director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 10
  • Mr Martin Fraser Robinson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 11
    • icon of address 30 Eccleston Road, 30 Eccleston Road, London, W13 0RL, England

      IIF 12
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 13
  • Mr Anthony Martin Robinson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 14
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 15
  • Mr Martin Fraser Robinson
    British born in July 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH

      IIF 16
  • Robinson, Anthony Martin
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Jubilee Street, Brighton, BN1 1GE, England

      IIF 21
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 22
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

      IIF 23
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 24
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 25
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 26
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 27
  • Robinson, Anthony Martin
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 28
  • Robinson, Anthony Martin
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 45
  • Robinson, Martin
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 46
  • Robinson, Martin Fraser
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 47
  • Robinson, Martin Fraser
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 48
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 49 IIF 50
  • Robinson, Martin Fraser
    British chartered certified accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 51
  • Robinson, Martin Fraser
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eccleston Road, London, W13 0RL, England

      IIF 52
  • Robinson, Martin Fraser
    British accountant born in July 1962

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British investor born in July 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 55
  • Robinson, Martin
    British businessman born in July 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 56
  • Robinson, Martin
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 57
  • Robinson, Anthony Martin
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 58
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 59
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 60
  • Robinson, Anthony Martin
    British chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 61
  • Robinson, Anthony Martin
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 62
    • icon of address One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 63
    • icon of address One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 64 IIF 65 IIF 66
    • icon of address 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 69
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 70
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 71
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 72 IIF 73 IIF 74
  • Robinson, Anthony Martin
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British director/ chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 102
  • Robinson, Anthony Martin
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 103
  • Robinson, Anthony Martin
    British chairman born in July 1962

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 104
  • Robinson, Anthony Martin
    British director born in July 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in July 1962

    Registered addresses and corresponding companies
    • icon of address Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 114
  • Robinson, Anthony Martin
    British marketing director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 115
  • Robinson, Anthony Martin, Mr.
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 116
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 117 IIF 118
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 121
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 122
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 123
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 124
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EATG (NEWCO) LIMITED - 2014-01-10
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    icon of address Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    icon of calendar 2007-01-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MASTCOUCH LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 25 - Director → ME
  • 7
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    icon of address 51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-02-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 15
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 26 - Director → ME
  • 20
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 24 - Director → ME
  • 21
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    AEROCLEAN LIMITED, - 1978-12-31
    FORTE (U.K.) LIMITED - 2001-12-05
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 23 - Director → ME
Ceased 90
  • 1
    icon of address 15 Blandford Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2007-03-01 ~ 2025-02-07
    IIF 48 - Director → ME
    icon of calendar 2024-08-24 ~ 2025-02-07
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-02-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2025-09-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2025-09-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-03
    IIF 114 - Director → ME
  • 4
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 76 - Director → ME
  • 5
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-16
    IIF 102 - Director → ME
  • 6
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 30 - Director → ME
  • 7
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 39 - Director → ME
  • 8
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2003-09-24
    IIF 113 - Director → ME
  • 9
    CARP (UK) 2A LIMITED - 2001-10-10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-11-05
    IIF 108 - Director → ME
  • 10
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 105 - Director → ME
  • 11
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 107 - Director → ME
  • 12
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 112 - Director → ME
  • 13
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 110 - Director → ME
  • 14
    ALNERY NO. 2083 LIMITED - 2000-11-10
    CARP (UK) LIMITED - 2001-03-02
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 106 - Director → ME
  • 15
    MONTJEU BIDCO LIMITED - 2007-03-07
    TRAGUS BIDCO LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-29
    IIF 103 - Director → ME
  • 16
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-29
    IIF 3 - Director → ME
  • 17
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 31 - Director → ME
  • 18
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 87 - Director → ME
  • 19
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 90 - Director → ME
  • 20
    ALNERY NO. 2973 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-06-02
    IIF 99 - Director → ME
  • 21
    ALNERY NO. 2974 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 100 - Director → ME
  • 22
    ALNERY NO. 2969 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 95 - Director → ME
  • 23
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2015-05-22
    IIF 86 - Director → ME
  • 24
    NEW BUBBLE PLC - 2003-11-26
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 81 - Director → ME
  • 25
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2015-05-22
    IIF 92 - Director → ME
  • 26
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2015-05-22
    IIF 91 - Director → ME
  • 27
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-08-14
    IIF 56 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 119 - Secretary → ME
  • 28
    ALNERY NO. 2976 LIMITED - 2011-09-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-08-03
    IIF 4 - Director → ME
  • 29
    ALNERY NO. 2981 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 94 - Director → ME
  • 30
    ALNERY NO. 2986 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 101 - Director → ME
  • 31
    ALNERY NO. 2975 LIMITED - 2011-06-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2015-05-22
    IIF 96 - Director → ME
  • 32
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 62 - Director → ME
  • 33
    STG TRAVEL LTD. - 2014-10-14
    BLAKEINGTON LIMITED - 1991-04-24
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    icon of address 3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-01-05
    IIF 65 - Director → ME
  • 34
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 66 - Director → ME
  • 35
    EX C.P. PLC - 2013-06-27
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    CENTER PARCS U.K. PLC - 2001-10-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-04-26
    IIF 104 - Director → ME
  • 36
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 78 - Director → ME
  • 37
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 77 - Director → ME
  • 38
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 83 - Director → ME
  • 39
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2015-05-22
    IIF 82 - Director → ME
  • 40
    FOREST SCHOOL,ESSEX. - 2021-12-30
    icon of address Forest School, Nr. Snaresbrook, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-30
    IIF 28 - Director → ME
  • 41
    THINKCLIP LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 74 - Director → ME
  • 42
    FLASKPURPLE LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 73 - Director → ME
  • 43
    AGHOCO 1327 LIMITED - 2015-09-04
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 72 - Director → ME
  • 44
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 71 - Director → ME
  • 45
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    HAMILTON RENTALS PLC - 2007-05-09
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    icon of calendar 1994-04-05 ~ 1998-08-14
    IIF 57 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 120 - Secretary → ME
  • 46
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2007-11-29
    IIF 69 - Director → ME
  • 47
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2007-11-29
    IIF 80 - Director → ME
  • 48
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-11-29
    IIF 88 - Director → ME
  • 49
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2007-11-29
    IIF 79 - Director → ME
  • 50
    RP 301 LIMITED - 2004-08-17
    ACTIVE IN...LIMITED - 2004-10-05
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-29
    IIF 75 - Director → ME
  • 51
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 29 - Director → ME
  • 52
    SOLAISE GROUP LIMITED - 2007-12-07
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 32 - Director → ME
  • 53
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    EATG (BIDCO) LIMITED - 2014-01-10
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2021-06-29
    IIF 61 - Director → ME
  • 54
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 37 - Director → ME
  • 55
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 40 - Director → ME
  • 56
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 35 - Director → ME
  • 57
    SPORT ACADEMIES LIMITED - 2015-04-20
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 33 - Director → ME
  • 58
    icon of address 1 Jubilee Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 38 - Director → ME
  • 59
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 34 - Director → ME
  • 60
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 21 - Director → ME
  • 61
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2000-11-22
    IIF 6 - Director → ME
  • 62
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    M L NETWORKS LIMITED - 1998-06-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2000-11-22
    IIF 7 - Director → ME
  • 63
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-02
    IIF 5 - Director → ME
  • 64
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2015-09-04
    IIF 8 - Director → ME
  • 65
    SPEED 8477 LIMITED - 2000-11-24
    ML CARELINE LIMITED - 2002-10-23
    ALLNET SERVICES LIMITED - 2007-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 10 - Director → ME
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 122 - Secretary → ME
  • 66
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-02-05
    IIF 59 - Director → ME
  • 67
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-05-07
    IIF 111 - Director → ME
  • 68
    REGUS LIMITED - 2011-02-04
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    REGUS PLC. - 2003-12-01
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-07-07 ~ 2003-12-01
    IIF 109 - Director → ME
  • 69
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 36 - Director → ME
  • 70
    icon of address 26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,271 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-12-09
    IIF 55 - Director → ME
  • 71
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2008-10-14
    IIF 89 - Director → ME
  • 72
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2025-07-21
    IIF 70 - Director → ME
  • 73
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ 2023-11-29
    IIF 43 - Director → ME
  • 74
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ 2023-11-29
    IIF 42 - Director → ME
  • 75
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 41 - Director → ME
  • 76
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 64 - Director → ME
  • 77
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1997-10-20
    IIF 115 - Director → ME
  • 78
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 97 - Director → ME
  • 79
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 98 - Director → ME
  • 80
    STS TRAVEL GROUP LIMITED - 2007-03-07
    STS TRAVEL GROUP PLC - 2005-02-28
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 68 - Director → ME
  • 81
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 67 - Director → ME
  • 82
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 85 - Director → ME
  • 83
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 84 - Director → ME
  • 84
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-11-15
    IIF 54 - Director → ME
  • 85
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-12-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-12-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 63 - Director → ME
  • 87
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 116 - Director → ME
  • 88
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 117 - Director → ME
  • 89
    AGHOCO 4015 LIMITED - 2010-07-16
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 118 - Director → ME
  • 90
    PENTERACT28 LIMITED - 2017-03-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-01-10
    IIF 53 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-04-02
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.