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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brode, Andrew Stephen

    Related profiles found in government register
  • Brode, Andrew Stephen
    born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walkwood House 65, Burkes Road, Beaconsfield, HP9 1PW

      IIF 1
  • Brode, Andrew Stephen
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, England

      IIF 2
    • Europa House, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG, England

      IIF 3
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 4
    • 3, New Street Square, London, EC4A 3BF, England

      IIF 5
    • Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB, United Kingdom

      IIF 6
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 7
    • 2, Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS, England

      IIF 8
  • Brode, Andrew Stephen
    British ceo born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-81, Borough Road, London, SE1 1DN, England

      IIF 9
  • Brode, Andrew Stephen
    British chartered accountant born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 10
    • Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG

      IIF 11
  • Brode, Andrew Stephen
    British company director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, England

      IIF 12
    • Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 13
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 14
    • Europa House, Chiltern Hill, Chiltern Park, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 15
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 16 IIF 17
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 18 IIF 19
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG

      IIF 20
    • Unit 3, Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs, CB7 4EA, England

      IIF 21
    • Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG

      IIF 22
    • Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England

      IIF 23
    • Rws Group Europa House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 24
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 25 IIF 26
  • Brode, Andrew Stephen
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, England

      IIF 27
    • Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 28 IIF 29 IIF 30
    • Europa House, Chiltern Hill, Chalfont St Peter, Gerrards Cross, SL9 9FG, United Kingdom

      IIF 31
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 32 IIF 33 IIF 34
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 35
    • Park House, 116 Park Street, London, W1K 6AF, England

      IIF 36
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 37 IIF 38
  • Brode, Andrew Stephen
    British director/chartered accountant born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 39
  • Brode, Andrew Stephen
    British publisher born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8BQ, United Kingdom

      IIF 40
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 41 IIF 42 IIF 43
  • Brode, Andrew Stephen
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 46
  • Brode, Andrew Stephen
    British

    Registered addresses and corresponding companies
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 47
  • Mr Andrew Stephen Brode
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Chiltern Hill, Chalfont St Peter, Gerrards Cross, SL9 9FG

      IIF 48
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 49
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 50
    • 2, Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS, England

      IIF 51
child relation
Offspring entities and appointments 46
  • 1
    ABMS PARTNERS LIMITED
    09827092
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,558 GBP2024-12-31
    Officer
    2015-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    ATOM CONTENT MARKETING LTD
    - now 02784650
    BHP INFORMATION SOLUTIONS LIMITED
    - 2013-06-13 02784650
    BUSINESS HOTLINE PUBLICATIONS LIMITED
    - 2006-05-08 02784650
    Hayes, Southcliffe Road, Swanage, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -830,733 GBP2024-06-30
    Officer
    1997-02-07 ~ now
    IIF 7 - Director → ME
  • 3
    AUTONO-MED LIMITED - now
    CYBER HOSPITAL LIMITED
    - 2002-03-22 03416833
    Bowcliffe Hall, Bramham, Leeds, W Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    83,716 GBP2024-02-29
    Officer
    2001-12-10 ~ 2002-03-13
    IIF 37 - Director → ME
  • 4
    AXCO INSURANCE INFORMATION SERVICES LIMITED
    - now 03073807
    TEMPLECO 262 LIMITED
    - 1996-01-04 03073807 03943186, 03311418, 08006245... (more)
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (27 parents)
    Officer
    1995-12-18 ~ 2010-09-21
    IIF 13 - Director → ME
  • 5
    BONHILL GROUP PLC - now
    VITESSE MEDIA PLC
    - 2018-08-16 02607995 11415178
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (35 parents, 6 offsprings)
    Officer
    2001-04-27 ~ 2016-06-30
    IIF 40 - Director → ME
  • 6
    BYBROOK LIMITED
    02467243
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
  • 7
    CERA CARE LIMITED
    - now 09874278 15094365
    GOLDEN ERA CLUB LTD - 2018-07-20
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (19 parents, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,495,891 GBP2017-11-30
    Officer
    2019-09-18 ~ now
    IIF 3 - Director → ME
  • 8
    COMMUNICARE LIMITED
    - now 03733219
    COMMUNICARE UK LIMITED - 2007-07-10
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CORPORATE TRANSLATIONS INC. (UK) LTD
    08072632 08071680
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    31,720 GBP2015-10-31
    Officer
    2015-10-30 ~ 2023-08-10
    IIF 23 - Director → ME
  • 10
    DATAMARAN LIMITED
    - now 09066496
    EREVALUE LIMITED
    - 2018-06-06 09066496
    52-56 Bermondsey Street, London, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    681,807 GBP2016-06-30
    Officer
    2015-02-03 ~ 2022-09-12
    IIF 9 - Director → ME
  • 11
    DAVDA & ASSOCIATES LIMITED
    04456951
    Company Secretary, Rws Group Europa House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 12
    ECLIPSE GROUP LIMITED
    - now 01001357
    ECLIPSE PUBLICATIONS LIMITED
    - 1990-11-19 01001357
    1-3 Strand, London
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    ~ 2000-01-25
    IIF 44 - Director → ME
  • 13
    ELECTRIC WORD LIMITED - now
    ELECTRIC WORD PLC
    - 2017-09-27 03934419
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (22 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    2013-06-01 ~ 2017-08-04
    IIF 36 - Director → ME
  • 14
    GOMO LEARNING LIMITED
    - now 04131113
    EPIC MOBILE LEARNING LIMITED
    - 2013-12-05 04131113
    ENLIGHTEN UK LIMITED
    - 2010-04-08 04131113
    115CR (044) LIMITED - 2001-01-02
    3 New Street Square, London, England
    Active Corporate (21 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 46 - Director → ME
  • 15
    GRC INTERNATIONAL GROUP LIMITED - now
    GRC INTERNATIONAL GROUP PLC
    - 2024-08-14 11036180
    Unit 3 Clive Court Bartholomews Walk, Cambridgeshire Business Park, Ely, Cambridgeshire
    Active Corporate (11 parents, 17 offsprings)
    Officer
    2018-02-01 ~ 2024-08-08
    IIF 2 - Director → ME
  • 16
    HARLEYSTREET WORLD LIMITED
    06946994
    17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 17
    HDOL2012 LIMITED
    - now 07836471
    HOTBED DIRECTORS ONE LIMITED
    - 2012-02-16 07836471
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 26 offsprings)
    Officer
    2011-11-07 ~ dissolved
    IIF 26 - Director → ME
  • 18
    HDTL2012 LIMITED
    - now 07836478
    HOTBED DIRECTORS TWO LIMITED
    - 2012-02-10 07836478
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 14 offsprings)
    Officer
    2011-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 19
    HEALTH HUB LIMITED
    08043948
    Olympia House, Armitage Road, London
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    HOTBED GROUP LIMITED
    - now 05376013
    HOTBED HOLDINGS LIMITED - 2005-06-29
    SECKLOE 259 LIMITED - 2005-05-11
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2011-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 21
    INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED
    - now 01425558
    CROUCHBOND LIMITED
    - 1979-12-31 01425558
    1-3 Strand, London
    Dissolved Corporate (15 parents)
    Officer
    ~ 2000-01-25
    IIF 43 - Director → ME
  • 22
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-12-02 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 23
    IOW ISLAND GROUP LIMITED - now
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC
    - 2010-04-23 04936428
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    Garstons, Gatcombe, Newport, England
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    2008-10-24 ~ 2008-12-22
    IIF 10 - Director → ME
  • 24
    IT GOVERNANCE LIMITED
    04418178
    Unit 3 Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -4,687,601 GBP2020-03-31
    Officer
    2012-11-01 ~ 2024-08-08
    IIF 21 - Director → ME
  • 25
    JAPANESE LANGUAGE SERVICES LIMITED
    - now 02386186
    ROOMLIGHT LIMITED - 1989-11-01
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 26
    LEARNING TECHNOLOGIES GROUP (UK) LIMITED - now
    LEO LEARNING LIMITED
    - 2020-01-22 02371375 08942720
    EPIC PERFORMANCE IMPROVEMENT LIMITED
    - 2014-07-09 02371375 08942720
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    3 New Street Square, London, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 28 - Director → ME
  • 27
    LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED - now
    EPIC GROUP LIMITED
    - 2020-01-08 03175632
    EPIC GROUP PLC
    - 2013-10-16 03175632
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    3 New Street Square, London, England
    Active Corporate (34 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 30 - Director → ME
  • 28
    LEARNING TECHNOLOGIES GROUP LIMITED
    - now 07176993 02371375
    LEARNING TECHNOLOGIES GROUP PLC
    - 2025-04-23 07176993 02371375
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    3 New Street Square, London, England
    Active Corporate (19 parents, 10 offsprings)
    Officer
    2013-11-08 ~ now
    IIF 5 - Director → ME
  • 29
    MAIL USERS' ASSOCIATION LIMITED
    01246797
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (32 parents)
    Equity (Company account)
    23,428 GBP2024-12-31
    Officer
    ~ 2000-02-17
    IIF 42 - Director → ME
  • 30
    MANAGEMENT TOMORROW LIMITED
    - now 02513202
    OPTIFORMS UK LIMITED
    - 1990-09-03 02513202
    1-3 Strand, London
    Dissolved Corporate (15 parents)
    Officer
    ~ 2000-01-25
    IIF 45 - Director → ME
    ~ 2000-01-25
    IIF 47 - Secretary → ME
  • 31
    PANG ISIS LIMITED
    - now 02870992
    ISISMEDNET LIMITED
    - 2002-09-06 02870992
    ISIS MEDICAL MEDIA LIMITED - 2000-03-17
    FINLINE LIMITED - 1993-12-16
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (14 parents)
    Officer
    2001-12-10 ~ 2014-11-26
    IIF 38 - Director → ME
  • 32
    PHARMAQUEST LTD
    05391360
    Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 33
    PLASTICS TRANSLATIONS LIMITED
    01170008
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    1995-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 34
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (37 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2005-04-07 ~ 2014-04-28
    IIF 29 - Director → ME
  • 35
    RWS (OVERSEAS) LIMITED
    - now 01014383
    EMPIRICAL SECURITIES LIMITED - 1991-04-16
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    1995-02-11 ~ 2023-08-21
    IIF 18 - Director → ME
  • 36
    RWS GROUP LIMITED
    - now 01575193
    RWS GROUP PLC
    - 2004-02-18 01575193
    RANDALL WOOLCOTT SERVICES PUBLIC LIMITED COMPANY - 1991-04-03
    NIKSEN LIMITED - 1982-04-20
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (37 parents, 6 offsprings)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 17 - Director → ME
  • 37
    RWS HOLDINGS PLC
    - now 03002645
    HEALTH MEDIA GROUP PLC
    - 2003-11-10 03002645
    INTERNET DIRECT PLC
    - 2001-08-13 03002645
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (35 parents, 21 offsprings)
    Officer
    2000-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-26 ~ 2020-11-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    RWS INFORMATION LIMITED
    - now 01032254
    WOOLCOTT & COMPANY LIMITED - 1988-10-28
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 19 - Director → ME
  • 39
    RWS LANGUAGE SOLUTIONS LTD
    - now 03290358
    ECLIPSE TRANSLATIONS LTD.
    - 2018-08-13 03290358
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2005-02-01 ~ 2023-08-21
    IIF 32 - Director → ME
  • 40
    RWS TRANSLATIONS LIMITED
    - now 01080416
    M.H. RANDALL AND PARTNERS LIMITED - 1988-10-27
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 15 - Director → ME
  • 41
    RWS UK HOLDING CO LIMITED
    09809972
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-10-05 ~ 2023-08-10
    IIF 35 - Director → ME
  • 42
    RWS VAULT LIMITED
    - now 06363170
    NEWINCCO 756 LIMITED
    - 2007-09-14 06363170 07708694, 07405250, 04680818... (more)
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 34 - Director → ME
  • 43
    SHAW & SONS (HOLDINGS) LIMITED
    - now 02841590
    THE GORDON PRESS (HOLDINGS) LIMITED
    - 1996-11-21 02841590
    BROOMCO (683) LIMITED - 1993-10-27
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (23 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    1994-01-27 ~ 1997-09-09
    IIF 41 - Director → ME
  • 44
    TRIBUTARY LIMITED
    - now 05177755
    NEWINCCO 377 LIMITED
    - 2004-09-02 05177755 07708694, 07405250, 04680818... (more)
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 45
    VEHICLE CONSULTING GROUP LIMITED
    - now 04360826
    VEHICLE CONSULTING UK LIMITED
    - 2020-10-07 04360826 03923347
    2 Acorn Business Park, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    317,437 GBP2024-03-31
    Officer
    2017-12-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WALKWOOD PROPERTIES LIMITED
    08020156
    61 Nightingale Road Nightingale Road, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,406,155 GBP2024-04-30
    Officer
    2012-04-04 ~ 2021-03-02
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

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.