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

Woolhead, John Andrew

    Related profiles found in government register
  • Woolhead, John Andrew
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, New Road, Esher, KT10 9NU, England

      IIF 1
  • Woollhead, John Andrew, Mr.
    British company secretary born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 2 IIF 3
  • Woollhead, John Andrew
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria One 144, Morrison Street, Edinburgh, EH3 8EX

      IIF 4
  • Woollhead, John Andrew
    British company secretary born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woollhead, John Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA, United Kingdom

      IIF 30 IIF 31
  • Wollhead, John Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ

      IIF 32
  • Woollhead, John Andrew
    British

    Registered addresses and corresponding companies
  • Woollhead, John Andrew
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ

      IIF 65
  • Woollhead, John Andrew
    British company secretary

    Registered addresses and corresponding companies
  • Woollhead, John Andrew
    British secretary

    Registered addresses and corresponding companies
    • icon of address 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ

      IIF 91
  • Woolhead, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address C/o Thruvision, 121, Olympic Avenue, Milton Park, Abingdon, Oxon, OX14 4SA, England

      IIF 92
  • Woollhead, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address C/o Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SA, England

      IIF 93
    • icon of address C/o Harper Macleod Llp, The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 94
  • Woollhead, John Andrew

    Registered addresses and corresponding companies
    • icon of address 121, Olympic Avenue, Milton Park, Abingdon, Oxon, OX14 4SA, England

      IIF 95 IIF 96
    • icon of address C/o Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SA, England

      IIF 97 IIF 98 IIF 99
    • icon of address C/o Thruvision, 121, Olympic Avenue, Milton Park, Abingdon, Oxon, OX14 4SA, England

      IIF 100
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 101 IIF 102 IIF 103
    • icon of address Enterprise House, Hatfields, London, SE1 9PG, England

      IIF 104
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 2
    COE GROUP PLC - 2011-04-19
    TIMELOAD PLC - 2003-05-28
    SCOOT.COM PLC - 2002-08-01
    FREEPAGES GROUP PLC - 1999-02-22
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-09-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 3
    SOLEFIND LIMITED - 1989-05-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 47 New Road, Esher, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 47 New Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 47 New Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 25 - Director → ME
  • 7
    MACROCOM (535) LIMITED - 1999-07-06
    icon of address Atria One 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    SCOOT (UK) LIMITED - 2002-08-01
    LOOT INK LIMITED - 2001-01-02
    LOOTLAB LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    COE GROUP LIMITED - 2003-05-28
    TIMELOAD HOLDINGS LIMITED - 2003-03-28
    SCOOT LIMITED - 2002-07-29
    LOOT LIMITED - 2001-01-02
    LOOT 2000 LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 100 - Secretary → ME
  • 10
    SCOOT LOCAL LIMITED - 2002-07-27
    LOOT INTERNATIONAL LIMITED - 2001-10-09
    FREEADS LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 102 - Secretary → ME
  • 11
    icon of address C/o Thruvision 121, Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    BOARDBUG LTD - 2007-06-08
    icon of address C/o Thruvision 121, Olympic Avenue, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-06-18 ~ dissolved
    IIF 92 - Secretary → ME
Ceased 65
  • 1
    ANGLAIR LIMITED - 2010-03-31
    AIRTEC LIMITED - 1986-10-20
    ATC PNEUMATICS LIMITED - 1986-03-27
    DOUBLEBADGE LIMITED - 1982-09-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-01-16
    IIF 63 - Secretary → ME
  • 2
    BNS NUCLEAR SERVICES LIMITED - 2008-05-23
    PETERHOUSE7 LIMITED - 2007-08-20
    IETG LIMITED - 2006-02-24
    TAR INDUSTRIES SERVICES LIMITED - 2002-10-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 79 - Secretary → ME
  • 3
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2017-10-31
    IIF 36 - Secretary → ME
  • 4
    CAVENDISH FLUOR PARTNERSHIP LIMITED - 2014-04-16
    EVE CLAYDON LIMITED - 2014-03-31
    CROSSCO (NO. 124) LIMITED - 1994-12-12
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 13 - Director → ME
    icon of calendar 1994-12-16 ~ 2004-12-23
    IIF 88 - Secretary → ME
  • 5
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    PETERHOUSE3 LIMITED - 2008-03-25
    E S S GROUP LIMITED - 2001-06-06
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 74 - Secretary → ME
  • 6
    PETERHOUSE5 (SHORCO) LIMITED - 2019-09-23
    PETERHOUSE5 LIMITED - 2007-10-24
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    ESS SHORCO LIMITED - 2005-01-06
    ESS LIMITED - 2002-04-03
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 71 - Secretary → ME
  • 7
    EVE GRAHAM LIMITED - 2008-03-29
    GRAHAM BROS.(ELECTRICAL ENGINEERS)LIMITED - 1993-07-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 21 - Director → ME
    icon of calendar 1996-07-09 ~ 2004-12-23
    IIF 81 - Secretary → ME
  • 8
    SPECTRA ALIGNMENT LIMITED - 2014-11-07
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 86 - Secretary → ME
  • 9
    TRAKWAY LIMITED - 2014-11-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 9 - Director → ME
    icon of calendar ~ 2004-12-23
    IIF 44 - Secretary → ME
  • 10
    BABCOCK NUCLEAR LIMITED - 2019-09-23
    CAVENDISH NUCLEAR (OVERSEAS) LIMITED - 2013-10-23
    EVE BARRIERS LIMITED - 2013-08-30
    TUBULAR BARRIERS LIMITED - 1997-05-16
    STONEBERT LIMITED - 1989-09-06
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 7 - Director → ME
    icon of calendar 1993-02-01 ~ 2004-12-23
    IIF 76 - Secretary → ME
  • 11
    BABCOCK SERVICES LIMITED - 2019-09-23
    PETERHOUSE10 LIMITED - 2008-03-25
    GORSELINE INTERNATIONAL LIMITED - 2006-02-24
    TARBONA LIMITED - 1992-11-27
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 66 - Secretary → ME
  • 12
    BABCOCK DOUNREAY PARTNERSHIP LIMITED - 2011-12-01
    PETERHOUSE4 LIMITED - 2010-06-29
    AMT INTERNATIONAL LIMITED - 2005-08-17
    MARKET TACTICS LIMITED - 1993-08-26
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 68 - Secretary → ME
  • 13
    PETERHOUSE11 LIMITED - 2008-03-25
    GORSELINE LIMITED - 2006-02-24
    GREENBANK GORSELINE LIMITED - 1991-01-21
    GORSELINE LIMITED - 1987-12-08
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 89 - Secretary → ME
  • 14
    VT WIGMORE LIMITED - 2011-11-30
    PETERHOUSE8 LIMITED - 2010-07-09
    IETG SERVICES LIMITED - 2006-02-24
    DIGITAL SURVEYS LIMITED - 2005-04-20
    LORD LAND AND ENGINEERING SURVEYS LIMITED - 1990-05-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2004-12-23
    IIF 41 - Secretary → ME
  • 15
    WALLTIME LIMITED - 1997-06-04
    DETICA SYSTEM INTEGRATION LIMITED - 2014-01-27
    RUBUS LIMITED - 2000-11-28
    RUBUS (UK) LIMITED - 2003-08-27
    NVISION LIMITED - 2000-04-10
    DETICA (RUBUS) LIMITED - 2005-01-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-01-30
    IIF 32 - Secretary → ME
  • 16
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    DETICA LIMITED - 2014-01-27
    THE SMITH GROUP LIMITED - 2001-02-19
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    SMITH ASSOCIATES LIMITED - 1992-05-29
    IDETICA LIMITED - 2001-06-25
    icon of address Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-01-30
    IIF 51 - Secretary → ME
  • 17
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 73 - Secretary → ME
  • 18
    CAVENDISH NUCLEAR LIMITED - 2013-10-23
    EVE ARCLIVE LIMITED - 2013-08-30
    ARCLIVE CONSTRUCTION (MIDLANDS) LIMITED - 1991-04-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 19 - Director → ME
    icon of calendar 1995-08-24 ~ 2004-12-23
    IIF 69 - Secretary → ME
  • 19
    EVE GROUP LIMITED - 2004-09-17
    EVE INVESTMENT HOLDINGS LIMITED - 2002-01-07
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 12 - Director → ME
    icon of calendar 1998-02-13 ~ 2004-12-23
    IIF 56 - Secretary → ME
  • 20
    DEREK FORD ASSOCIATES LIMITED - 2003-08-22
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2017-10-31
    IIF 99 - Secretary → ME
  • 21
    EVOLUTION CONSULTING GROUP LIMITED - 2006-04-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2009-01-30
    IIF 90 - Secretary → ME
  • 22
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    IDETICA GROUP PLC - 2001-06-25
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    DETICA GROUP PLC - 2009-03-24
    SSE HOLDINGS PLC - 1998-05-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2009-01-30
    IIF 82 - Secretary → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-01-30
    IIF 53 - Secretary → ME
  • 24
    DIGITAL BARRIERS LIMITED - 2010-02-16
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-31
    IIF 98 - Secretary → ME
  • 25
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 10 - Director → ME
    icon of calendar ~ 2004-12-23
    IIF 54 - Secretary → ME
  • 26
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 17 - Director → ME
    icon of calendar ~ 2004-12-23
    IIF 49 - Secretary → ME
  • 27
    BABCOCK NETWORKS LIMITED - 2006-10-02
    PHG OLDCO NO.2 LIMITED - 2004-09-14
    JACKSON CIVILS LIMITED - 2004-03-19
    JACKSON BUILDING LIMITED - 2003-01-02
    JACKSON CONSTRUCTION LIMITED - 2002-04-08
    JACKSON CONSTRUCTION (1995) LIMITED - 2000-08-30
    JACKSON CIVILS LIMITED - 1995-07-31
    JACKSON PROJECTS II LIMITED - 1995-03-14
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-23
    IIF 84 - Secretary → ME
  • 28
    NORTHERN CABLE INSTALLATIONS LIMITED - 1995-08-01
    GRAHAM ENGINEERING SYSTEMS LTD - 1994-10-20
    TWINVILLE LIMITED - 1988-01-13
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 20 - Director → ME
    icon of calendar 1996-07-09 ~ 2004-12-23
    IIF 87 - Secretary → ME
  • 29
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 15 - Director → ME
    icon of calendar 1995-02-24 ~ 2004-12-23
    IIF 80 - Secretary → ME
  • 30
    icon of address 100 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 18 - Director → ME
    icon of calendar ~ 2004-12-23
    IIF 43 - Secretary → ME
  • 31
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 8 - Director → ME
    icon of calendar 1996-12-31 ~ 2004-12-23
    IIF 72 - Secretary → ME
  • 32
    icon of address 49 Boss Hall Road, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    5,070,276 GBP2024-03-31
    Officer
    icon of calendar 2003-01-03 ~ 2004-02-27
    IIF 60 - Secretary → ME
  • 33
    BABCOCK RAIL LIMITED - 2008-07-14
    PETERHOUSE9 LIMITED - 2008-03-25
    INTEGRATED HYDRO SYSTEMS LIMITED - 2006-02-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 83 - Secretary → ME
  • 34
    EVE TRANSCOM LIMITED - 2013-11-19
    DIRECTENDURE LIMITED - 1998-10-20
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 14 - Director → ME
    icon of calendar 1998-09-23 ~ 2004-12-23
    IIF 65 - Secretary → ME
  • 35
    EVE SHIELDTRACK LIMITED - 2013-11-18
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 23 - Director → ME
    icon of calendar 1997-10-07 ~ 2004-12-23
    IIF 40 - Secretary → ME
  • 36
    EVE STRUCTURES LTD. - 2014-04-10
    C.G.S. ENGINEERING LIMITED - 1988-07-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 11 - Director → ME
    icon of calendar ~ 2004-12-23
    IIF 62 - Secretary → ME
  • 37
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-23
    IIF 47 - Secretary → ME
  • 38
    BABCOCK NETWORK SOLUTIONS LIMITED - 2011-06-23
    PHG OLDCO LIMITED - 2004-09-01
    JACKSON CIVIL ENGINEERING LIMITED - 2004-03-05
    ROADWORKS (1952) LIMITED - 1996-04-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-12-23
    IIF 16 - Director → ME
    icon of calendar 2001-12-31 ~ 2004-12-23
    IIF 85 - Secretary → ME
  • 39
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2009-01-30
    IIF 67 - Secretary → ME
  • 40
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    JACKSON GROUP PLC - 2002-01-02
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-12-23
    IIF 58 - Secretary → ME
  • 41
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-23
    IIF 59 - Secretary → ME
  • 42
    JACKSON CIVIL ENGINEERING LIMITED - 2025-02-17
    EVER 2196 LIMITED - 2009-03-26
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2004-03-03
    IIF 52 - Secretary → ME
  • 43
    IPSWICH COMPUTER SERVICES LIMITED - 2001-12-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-12-23
    IIF 46 - Secretary → ME
  • 44
    EVE GROUP LIMITED - 2006-09-28
    EVE GROUP LIMITED - 2006-10-02
    EVE CONSTRUCTION PLC - 1988-04-02
    CERTAS PLC - 2002-10-03
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED - 2025-04-01
    CERTAS LIMITED - 2002-10-07
    BABCOCK NETWORKS LIMITED - 2021-12-24
    EVE GROUP PLC - 2002-01-02
    J.L.EVE CONSTRUCTION COMPANY LIMITED - 1981-12-31
    BABCOCK NETWORKS LIMITED - 2006-09-28
    CERTAS PLC - 2004-09-17
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2004-12-23
    IIF 42 - Secretary → ME
  • 45
    HAMSARD 2316 LIMITED - 2001-07-03
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-01-30
    IIF 45 - Secretary → ME
  • 46
    icon of address Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-01-30
    IIF 61 - Secretary → ME
  • 47
    BOARDNORMAL LIMITED - 1998-12-15
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-01-30
    IIF 55 - Secretary → ME
  • 48
    icon of address 50 Featherstone Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,885 GBP2018-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2014-08-07
    IIF 104 - Secretary → ME
  • 49
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2017-10-31
    IIF 37 - Secretary → ME
  • 50
    CROSSCO (161) LIMITED - 1995-08-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-23
    IIF 22 - Director → ME
    icon of calendar 1995-08-23 ~ 2004-12-23
    IIF 57 - Secretary → ME
  • 51
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-04 ~ 2017-10-31
    IIF 35 - Secretary → ME
  • 52
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-04 ~ 2017-10-31
    IIF 38 - Secretary → ME
  • 53
    JACKSON COMPRESSED AIR TECHNOLOGY LIMITED - 1997-07-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-12-23
    IIF 50 - Secretary → ME
  • 54
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-23
    IIF 91 - Secretary → ME
  • 55
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED - 1995-11-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-23
    IIF 77 - Secretary → ME
  • 56
    icon of address Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2009-01-30
    IIF 70 - Secretary → ME
  • 57
    EDITSURF LIMITED - 2000-11-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-01-30
    IIF 48 - Secretary → ME
  • 58
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-08 ~ 2017-10-31
    IIF 97 - Secretary → ME
  • 59
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2009-01-30
    IIF 78 - Secretary → ME
  • 60
    DETICA (IPR) LIMITED - 2004-08-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2009-01-30
    IIF 75 - Secretary → ME
  • 61
    STRYKER LIMITED - 2005-01-25
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2017-10-31
    IIF 93 - Secretary → ME
  • 62
    THRUVISION GROUP LIMITED - 2017-10-31
    icon of address 121 Olympic Avenue, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2017-09-18
    IIF 30 - Director → ME
    icon of calendar 2017-09-18 ~ 2023-01-01
    IIF 96 - Secretary → ME
  • 63
    DBL2 PLC - 2010-02-16
    DIGITAL BARRIERS PLC - 2017-10-31
    icon of address 121 Olympic Avenue, Milton Park, Milton, Abingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2023-01-01
    IIF 34 - Secretary → ME
  • 64
    icon of address 121 Olympic Avenue, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 31 - Director → ME
    icon of calendar 2017-08-31 ~ 2023-01-01
    IIF 95 - Secretary → ME
  • 65
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2014-09-24
    IIF 64 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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