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

Stroud, Derren Mark

    Related profiles found in government register
  • Stroud, Derren Mark
    British accountant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Barley Mead, Maidenhead, Berkshire, SL6 3TE

      IIF 1
    • icon of address I A C House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 2
  • Stroud, Derren Mark
    British cfo born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 3
    • icon of address Tp Group Plc, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England

      IIF 4 IIF 5
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 6
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 7
  • Stroud, Derren Mark
    British cfo - director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 8 IIF 9
  • Stroud, Derren Mark
    British chief financial officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Kre Corporate Recovery Llp, First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 13
    • icon of address First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 14
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 15
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 16 IIF 17 IIF 18
  • Stroud, Derren Mark
    British finance director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

      IIF 20
  • Stroud, Derren Mark
    British chief financial officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 21
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 22
  • Stroud, Doreen Mary
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A21 1064 Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

      IIF 23
  • Stroud, Derren Mark
    British

    Registered addresses and corresponding companies
    • icon of address 6 Barley Mead, Maidenhead, Berkshire, SL6 3TE

      IIF 24
  • Stroud, Derren Mark
    British accountant

    Registered addresses and corresponding companies
  • Stroud, Derren Mark

    Registered addresses and corresponding companies
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,248 GBP2020-08-23
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,359 GBP2018-08-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,562 GBP2018-08-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    SHAW SHEET METAL NEWCO LIMITED - 2015-02-10
    icon of address C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    DG ONE LIMITED - 2002-08-08
    icon of address I A C House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 2 - Director → ME
  • 9
    CORAC GROUP LIMITED - 2016-04-09
    TPG ENGINEERING LIMITED - 2016-05-27
    TP GROUP LIMITED - 2015-06-02
    HUNT THERMAL TECHNOLOGIES LIMITED - 2020-11-24
    TPG ENGINEERING SERVICES LIMITED - 2016-05-13
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    ATMOSPHERE CONTROL LIMITED - 2012-05-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    ALS TECHNOLOGIES LIMITED - 2018-10-22
    TPG SERVICES LIMITED - 2017-07-03
    FORUM 180 LIMITED - 2018-11-21
    SHAW SHEET METAL (HOLDINGS) LIMITED - 2017-04-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 17
  • 1
    CORAC ENGINEERING LIMITED - 2016-04-09
    TPG MARITIME LIMITED - 2016-05-27
    MANDAVE CONSULTANTS LIMITED - 1996-11-29
    icon of address Cale House, Station Road, Wincanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 22 - Director → ME
  • 2
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-02-01
    CHECKPOINT (HOLDINGS) LIMITED - 2001-04-24
    BROOMCO (1744) LIMITED - 1999-03-24
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ 2005-02-18
    IIF 26 - Secretary → ME
  • 3
    SUREPAY LIMITED - 1995-05-09
    CHECKPAY LIMITED - 2002-06-29
    icon of address 115 Chatham Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-02-18
    IIF 28 - Secretary → ME
  • 4
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-07-02
    BOTTOMLINE TECHNOLOGIES EUROPE LIMITED - 2012-02-01
    CHECKPOINT SECURITY SERVICES LIMITED - 2001-04-24
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-02-18
    IIF 27 - Secretary → ME
  • 5
    PREMIER OFFICE ESSENTIALS LIMITED - 1991-05-09
    J. SLOPER & CO LIMITED - 2002-07-01
    DADLAW 99 LIMITED - 1990-01-31
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2005-02-18
    IIF 24 - Secretary → ME
  • 6
    CREATE ! PRINT INTERNATIONAL LIMITED - 2000-05-25
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2005-02-18
    IIF 29 - Secretary → ME
  • 7
    WELLMAN CJB LIMITED - 2001-03-16
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN DEFENCE LIMITED - 2012-05-03
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 19 - Director → ME
  • 8
    SECURICOR FUELSERV LIMITED - 2004-01-06
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PRETTY FORTY SIX LIMITED - 1987-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    FUELSERV LIMITED - 2006-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2009-08-12
    IIF 25 - Secretary → ME
  • 9
    HUNT GRAHAM LIMITED - 2013-12-05
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    TPG ENGINEERING LIMITED - 2020-11-24
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    HEAT TRANSFER LIMITED - 1977-12-31
    WELLMAN GRAHAM LIMITED - 2009-07-31
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2020-10-29
    IIF 15 - Director → ME
  • 10
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,401 GBP2020-08-23
    Officer
    icon of calendar 2020-08-24 ~ 2023-05-31
    IIF 4 - Director → ME
  • 11
    RED EUROPEAN FUEL CARDS LIMITED - 2010-06-09
    icon of address Red House Cemetery Pales, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ 2011-09-30
    IIF 1 - Director → ME
  • 12
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-07-12
    IIF 20 - Director → ME
  • 13
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-03-01 ~ 2020-10-29
    IIF 6 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-05-22
    IIF 23 - Director → ME
  • 14
    CORAC GROUP PLC - 2015-06-02
    TP GROUP PLC - 2023-03-16
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 18 - Director → ME
    icon of calendar 2022-05-01 ~ 2023-05-31
    IIF 30 - Secretary → ME
  • 15
    CORAC ENERGY TECHNOLOGIES LIMITED - 2016-05-27
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 17 - Director → ME
  • 16
    ASHDOWN LAFFERTY SYSTEMS LIMITED - 2006-02-21
    ALS TECHNOLOGIES LIMITED - 2017-07-03
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2023-05-31
    IIF 7 - Director → ME
  • 17
    WESTEK MARKETING LIMITED - 1993-12-24
    icon of address Datum House Lancaster Road, Bowerhill, Melksham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2023-02-02
    IIF 16 - 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.