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

Davies, Edward Arthur

    Related profiles found in government register
  • Davies, Edward Arthur
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 1
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 2
    • Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR

      IIF 6 IIF 7
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmoreland House, 80 - 86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, United Kingdom

      IIF 8
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 9
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucester, England & Wales, GL51 8NR, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Davies, Edward Arthur
    British director/solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR, United Kingdom

      IIF 17
  • Davies, Edward Arthur
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 18
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 19
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, United Kingdom

      IIF 20 IIF 21
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 22
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Davies, Edward Arthur
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL

      IIF 26 IIF 27 IIF 28
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 29
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 30 IIF 31 IIF 32
  • Davies, Edward Arthur
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 33
    • Unit 3a, Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW

      IIF 34
  • Davies, Edward Arthur
    British chief operating officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Edward Arthur
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Key, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 38
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 39
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 40
  • Davies, Edward Arthur
    British solicitor born in July 1970

    Registered addresses and corresponding companies
    • 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 41
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7JL, England

      IIF 42
    • Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, United Kingdom

      IIF 43
  • Davies, Edward Arthur
    British

    Registered addresses and corresponding companies
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 44 IIF 45 IIF 46
    • Greenfields, Church Road, Arlingham, Gloucestershire, GL2 7NL

      IIF 47
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 48
    • Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 49
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 50
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL

      IIF 51
  • Davies, Edward Arthur
    British lawyer

    Registered addresses and corresponding companies
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 52 IIF 53
  • Davies, Edward Arthur
    British solicitor

    Registered addresses and corresponding companies
    • 5 Saint Augustines Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 54 IIF 55 IIF 56
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 58
  • Mr Edward Arthur Davies
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL51 6QX

      IIF 59
    • Greenfields, Church Road, Arlingham, Gloucester, GL2 7JL, England

      IIF 60
    • Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 61
  • Davies, Edward Arthur

    Registered addresses and corresponding companies
    • 5 St Augustine's Well, High Street, Arlingham, Gloucestershire, GL2 7JN

      IIF 62
    • Greenfields, Church Road, Arlingham, Gloucestershire, GU2 7JL

      IIF 63
    • Edinburgh House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 64 IIF 65
child relation
Offspring entities and appointments 55
  • 1
    ADEY COMMERCIAL LIMITED
    - now 10822650 OC382096
    ADEY INNOV LIMITED
    - 2017-12-18 10822650 OC382096, 10024599
    HAMSARD 3459 LIMITED - 2017-09-07
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (13 parents)
    Officer
    2017-11-22 ~ 2019-10-16
    IIF 35 - Director → ME
  • 2
    ADEY CWT LIMITED
    - now 07791966 11506820
    ALPHA SCIENTIFIC LTD
    - 2019-07-31 07791966 11506820
    Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,758,252 GBP2018-09-30
    Officer
    2019-05-31 ~ 2019-10-16
    IIF 36 - Director → ME
  • 3
    ADEY HOLDINGS (2008) LIMITED
    06738605
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2016-06-06 ~ 2019-10-16
    IIF 6 - Director → ME
  • 4
    ADEY INNOVATION LIMITED
    - now 05001590 OC372411
    ADEY LTD
    - 2017-12-18 05001590 OC372411
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2016-06-06 ~ 2019-10-16
    IIF 7 - Director → ME
    2010-12-14 ~ 2013-10-07
    IIF 17 - Director → ME
  • 5
    ADEY LLP - now
    ADEY INNOVATION LLP
    - 2017-12-18 OC372411 05001590
    ADEY R & D LLP - 2012-07-06
    Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-01-01 ~ 2016-06-06
    IIF 31 - LLP Member → ME
  • 6
    AED CORPORATE SERVICES LIMITED
    12376508 07356441, OC360631
    Greenfields Church Road, Arlingham, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,700 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    AED INVESTMENTS LIMITED
    - now 07356441
    AED CORPORATE SERVICES LIMITED
    - 2019-12-16 07356441 OC360631, 12376508
    WORCESTER LANDREP LIMITED
    - 2011-08-25 07356441 OC360631
    Greenfields, Church Road, Arlingham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    105,109 GBP2024-12-31
    Officer
    2011-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ALPHA SCIENTIFIC LTD
    - now 11506820 07791966
    ADEY CWT LIMITED
    - 2019-07-31 11506820 07791966
    HAMSARD 3519 LIMITED
    - 2019-02-06 11506820 06778337, 11013245, 16103206... (more)
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-01-29 ~ 2019-10-16
    IIF 37 - Director → ME
  • 9
    ATOMIC TYPE (UK) LIMITED
    06030009
    Cps House, St James Place, Knapp Road, Cheltenham, Glousestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -61,515 GBP2024-03-31
    Officer
    2006-12-15 ~ 2012-07-17
    IIF 50 - Secretary → ME
  • 10
    ATOMIC TYPE LIMITED
    04676513
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2006-12-27 ~ 2012-07-17
    IIF 58 - Secretary → ME
  • 11
    BBX TECHNOLOGY LIMITED
    07064042
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-02 ~ 2009-11-03
    IIF 25 - Director → ME
  • 12
    BLOOMFIELD HOSPITALITY HOLDINGS LIMITED
    - now 03716336 04814133
    BLOOMFIELD HOSPITALITY LIMITED - 2003-06-13
    16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    49,212 GBP2016-03-01 ~ 2017-02-28
    Officer
    2007-04-25 ~ 2012-02-19
    IIF 51 - Secretary → ME
  • 13
    BLOOMFIELD HOSPITALITY LTD
    04814133 03716336
    16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    95,497 GBP2017-02-28
    Officer
    2007-04-25 ~ 2011-07-05
    IIF 45 - Secretary → ME
  • 14
    BOO HOMES (12 PITTVILLE CRESCENT) LIMITED
    08843143
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,523 GBP2017-03-31
    Officer
    2014-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 15
    BOO HOMES (LECKHAMPTON) LIMITED
    - now 08149889
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED
    - 2014-11-18 08149889 13266092
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED
    - 2014-11-07 08149889
    205, LECKHAMPTON LIMITED
    - 2013-04-26 08149889
    WILLIAM MORRISON (LECKHAMPTON) LIMITED
    - 2013-04-23 08149889
    ROWAN (274) LIMITED - 2012-09-20
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-03-22 ~ 2014-03-31
    IIF 22 - Director → ME
    2014-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 16
    BOO HOMES (ST MAWES) LIMITED
    - now 12457323 13875724
    BOO HOMES (HILL COURT) LIMITED
    - 2020-11-25 12457323
    Greenfields Church Road, Arlingham, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CAA PROPERTY LIMITED
    08705623
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,434,902 GBP2024-12-31
    Officer
    2014-11-05 ~ 2018-10-31
    IIF 18 - Director → ME
  • 18
    CATS SOLUTIONS HOLDINGS LIMITED - now
    KANDOL LIMITED
    - 2008-04-28 06341765
    Units 2/3 Caen View, Rushy Platt, Swindon, Wilts
    Dissolved Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -826,759 GBP2020-12-31
    Officer
    2007-08-13 ~ 2008-04-04
    IIF 19 - Director → ME
    2007-08-13 ~ 2008-04-04
    IIF 47 - Secretary → ME
  • 19
    CREATIVE PUBLISHING SOLUTIONS LIMITED
    - now 02491267
    HEIDELBERG COLOR PUBLISHING SOLUTIONS LIMITED - 2000-04-18
    LINOTYPE CPS LIMITED - 1998-08-19
    INDEPENDENT SOFTWARE CONSULTANTS LIMITED - 1997-09-05
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (15 parents)
    Equity (Company account)
    346,108 GBP2024-03-31
    Officer
    2007-04-16 ~ 2012-07-17
    IIF 44 - Secretary → ME
  • 20
    DIGIAC LIMITED
    - now 04649110 05738353
    L.J. TECHNICAL SYSTEMS LIMITED - 2006-04-03
    L.J. GROUP LIMITED - 2003-05-01
    30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 64 - Secretary → ME
  • 21
    EEH (UK HOLDINGS) LIMITED
    - now 06198255
    CONKERHAVEN LIMITED - 2007-05-25
    Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2009-04-02 ~ 2012-05-28
    IIF 53 - Secretary → ME
  • 22
    ELLENBOROUGH LLP
    - now OC328181
    EQUILAW LLP
    - 2010-05-07 OC328181 07149855
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (14 parents)
    Officer
    2007-05-10 ~ 2012-06-30
    IIF 32 - LLP Member → ME
  • 23
    EQUITY RELEASE SOLICITORS ALLIANCE LIMITED
    - now 06640294
    EQUITY RELEASE SOLICITORS ASSOCIATION LIMITED
    - 2008-07-14 06640294
    Brunswick House Gloucester Business Park, Glos, Gloucester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,907 GBP2020-07-31
    Officer
    2008-07-08 ~ 2008-11-12
    IIF 23 - Director → ME
  • 24
    FIND ME AN AIRCRAFT LIMITED
    - now 08148043
    HIGH-O AIR LIMITED
    - 2012-07-19 08148043
    Bespoke Ta Llp, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2014-03-31
    IIF 12 - Director → ME
  • 25
    FONTWORKS UK LIMITED
    - now 02481939
    CHARMGOLD COMPUTERS LIMITED - 1990-04-23
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    87,974 GBP2024-03-31
    Officer
    2007-04-12 ~ 2012-07-17
    IIF 62 - Secretary → ME
  • 26
    FOSCOMBE PROPERTIES LIMITED
    08076254
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,723,187 GBP2024-04-30
    Officer
    2012-05-21 ~ 2014-04-03
    IIF 13 - Director → ME
  • 27
    HOOK NORTON VETERINARY GROUP LLP
    OC356808
    White Hills Surgery Sibford Road, Hook Norton, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Officer
    2010-07-29 ~ 2010-07-29
    IIF 29 - LLP Designated Member → ME
  • 28
    INFINITAS LEARNING UK LIMITED - now
    EEH (BIDCO) LIMITED
    - 2012-07-12 06198281
    CONKERDOVE LIMITED - 2007-05-25
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (16 parents)
    Officer
    2009-04-02 ~ 2012-05-28
    IIF 52 - Secretary → ME
  • 29
    INTEGRATED FURNITURE TECHNOLOGIES LIMITED
    05290878
    26 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2004-11-18 ~ 2006-03-23
    IIF 57 - Secretary → ME
  • 30
    DIGIAC LIMITED - 2006-04-03
    30-32 Morgan Way, Bowthorpe Employment Area, Bowthorpe, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -71,868 GBP2024-12-31
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 65 - Secretary → ME
  • 31
    LEDBURY PROJECTS LLP
    OC346391
    Unit B1 Old Station Drive, Liddington Park, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    32,804 GBP2023-06-30
    Officer
    2009-06-15 ~ 2009-06-17
    IIF 28 - LLP Designated Member → ME
  • 32
    LEGACY BRANDS LIMITED
    - now 12666774
    BEVERAGE BIDCO LIMITED
    - 2020-06-23 12666774
    Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Officer
    2020-06-12 ~ 2022-04-07
    IIF 38 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    LJCR1863 LIMITED - now
    L.J. CREATE LIMITED
    - 2017-06-19 00941599 14517804
    L.J. TECHNICAL SYSTEMS LIMITED - 2007-10-01
    L.J. GROUP LIMITED - 2006-04-03
    L.J. TECHNICAL SYSTEMS LIMITED - 2003-05-01
    L.J. ELECTRONICS LIMITED - 1988-01-26
    J. MELLOR & PARTNERS (INSURANCE BROKERS) LIMITED - 1979-12-31
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (14 parents)
    Officer
    2012-01-23 ~ 2012-05-31
    IIF 49 - Secretary → ME
  • 34
    LONDON BIDCO LIMITED
    10203557
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2019-10-16
    IIF 14 - Director → ME
  • 35
    LONDON FINCO LIMITED
    10202279
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-05-26 ~ 2019-10-16
    IIF 16 - Director → ME
  • 36
    LONDON TOPCO LIMITED
    10201981
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-05-26 ~ 2019-10-16
    IIF 15 - Director → ME
  • 37
    LYSNOWETH LTD - now
    FOSCOMBE INVESTMENTS LIMITED
    - 2017-03-23 08021846
    FOSCOMBE HOUSE (MALVERN ROAD) LIMITED
    - 2012-09-11 08021846
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    511,709 GBP2024-04-30
    Officer
    2012-04-19 ~ 2014-04-01
    IIF 10 - Director → ME
  • 38
    MASTERMAIN LIMITED
    08006184
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    571,329 GBP2024-04-30
    Officer
    2012-03-26 ~ 2014-04-01
    IIF 8 - Director → ME
  • 39
    MEDICAL ACCIDENT GROUP LIMITED - now
    MEDICAL ACCIDENT (GROUP) LIMITED - 2013-10-02
    RICKERBYS (CHELTENHAM) LIMITED
    - 2013-10-01 04208928 08695474, 01087999
    RICKERBYS LIMITED - 2007-05-29
    CONDORWATER LIMITED - 2001-06-19
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    913,593 GBP2024-03-31
    Officer
    2010-03-23 ~ 2012-07-01
    IIF 1 - Director → ME
  • 40
    MENARD COMPETITION TECHNOLOGIES LIMITED
    - now 04675965
    GW 245 LIMITED - 2003-11-07
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-16 ~ 2012-07-17
    IIF 55 - Secretary → ME
  • 41
    MOORHOUSE - BLACK LIMITED
    - now 03270987
    21ST ADVANCED OPTIONS LTD. - 2001-10-10
    GWYNEDD ADVANCED OPTIONS LTD. - 1999-12-17
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (27 parents)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF 48 - Secretary → ME
  • 42
    MRS MASSEY'S LIMITED
    - now 05315813
    FOODRIGHT LIMITED
    - 2005-02-24 05315813
    P.o.box 23, 14 Hurlingham Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2005-02-07 ~ 2011-04-06
    IIF 54 - Secretary → ME
  • 43
    NELSON THORNES LIMITED
    - now 01083899 03898378
    STANLEY THORNES (PUBLISHERS) LIMITED - 2000-06-12
    Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (35 parents)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF 63 - Secretary → ME
  • 44
    PORTCULLIS BIDCO LIMITED
    15799987 15799168
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 5 - Director → ME
  • 45
    PORTCULLIS MIDCO LIMITED
    15799168 15799987
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 3 - Director → ME
  • 46
    PORTCULLIS TOPCO LIMITED
    15793127
    Unit 3a Marine View Office Park 45 Martingale Way, Portishead, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 47
    RICKERBYS LLP
    OC328675 01087999, 04208928
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (36 parents, 34 offsprings)
    Officer
    2007-05-29 ~ 2013-06-30
    IIF 30 - LLP Member → ME
  • 48
    SARAH'S POSSE LLP - now
    THREE COUNTIES EQUINE HOSPITAL LLP
    - 2021-01-29 OC346516 OC314945
    Calyx House, South Road, Taunton, Somerset, England
    Active Corporate (9 parents)
    Officer
    2009-06-18 ~ 2009-06-27
    IIF 27 - LLP Designated Member → ME
  • 49
    ST.AUGUSTINES WELL MANAGEMENT COMPANY LIMITED
    03786925
    The Barn, St Augustines Well High Street, Arlingham, Gloucester, England
    Active Corporate (9 parents)
    Equity (Company account)
    455 GBP2025-06-30
    Officer
    2003-07-01 ~ 2007-06-01
    IIF 41 - Director → ME
    2003-07-01 ~ 2007-06-01
    IIF 56 - Secretary → ME
  • 50
    SUMMERHILL EQUINE PARTNERSHIP LIMITED
    06885114
    17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-04-22 ~ 2009-06-02
    IIF 24 - Director → ME
  • 51
    SYSTEM 15 LIMITED - now
    HC 1246 LIMITED
    - 2015-04-10 09533674
    Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,449 GBP2024-04-30
    Officer
    2015-04-09 ~ 2015-04-09
    IIF 20 - Director → ME
  • 52
    THE RED LION (ARLINGHAM) LIMITED
    08556069
    The Red Lion High Street, Arlingham, Gloucester, England
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,030 GBP2024-10-31
    Officer
    2013-06-04 ~ 2016-11-01
    IIF 21 - Director → ME
    2020-02-03 ~ 2020-07-29
    IIF 39 - Director → ME
  • 53
    TIMESFIRST LIMITED
    03935476
    Cps House Saint James Place, Knapp Road, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2007-04-16 ~ 2012-07-17
    IIF 46 - Secretary → ME
  • 54
    VIPER INNOVATIONS LTD
    - now 06213408
    VIPER SUBSEA TECHNOLOGY LIMITED - 2016-11-04
    VIPER SUBSEA LTD - 2011-07-06
    Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 34 - Director → ME
  • 55
    WORCESTER LANDREP LLP
    - now OC360631 07356441
    AED CORPORATE SERVICES LLP
    - 2011-08-25 OC360631 07356441, 12376508
    Greenfields, Church Road, Arlingham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 26 - LLP Designated Member → 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.