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

Mr Martin Bruce Wood

    Related profiles found in government register
  • Mr Martin Bruce Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 1
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 2
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 3
  • Mr Martin Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 4
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 5 IIF 6
    • Unit 14 Stephenson Court, Fraser Road, Bedford, MK44 3WJ, United Kingdom

      IIF 7
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • The Windmill, Milton Road, Thurleigh, MK44 2DF, United Kingdom

      IIF 9
  • Wood, Martin Bruce
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton-le-clay, Bedfordshire, MK45 4RP, England

      IIF 10
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 11
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 12
  • Wood, Martin Bruce
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 13
    • Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      IIF 14
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 15
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 16
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 17
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 18
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG7 6LW, United Kingdom

      IIF 25
  • Wood, Martin Bruce
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Wood
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rothbury Place, Derby, DE21 4EX, United Kingdom

      IIF 41
  • Wood, Martin Bruce
    British sales admin born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Nash Close, Sutton, Surrey, SM1 3TL

      IIF 42
  • Martin Bruce Wood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, United Kingdom

      IIF 43 IIF 44
    • 6 Water End Barns, Water End Road, Eversholt, Milton Keynes, MK17 9EA, United Kingdom

      IIF 45
  • Mr Martin Bruce Wood
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 46 IIF 47
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 48
  • Wood, Martin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 49
    • The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 50
  • Wood, Martin
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 51
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 52 IIF 53
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Martin Wood
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mitre Close, Bedford, MK410SS, United Kingdom

      IIF 55
  • Wood, Martin
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rothbury Place, Derby, DE21 4EX, United Kingdom

      IIF 56
  • Wood, Martin Bruce
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Nexus Buliding, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 57
  • Wood, Martin Bruce
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 58 IIF 59
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 60
  • Wood, Martin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 61
  • Wood, Martin Bruce
    British

    Registered addresses and corresponding companies
    • The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 62
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Wood, Martin

    Registered addresses and corresponding companies
    • Chiltern House, Faldo Road, Barton Le Clay, MK45 4RP, United Kingdom

      IIF 78
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 79
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 80
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 82
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 48
  • 1
    A SECURITY LIMITED
    - now 04919894
    ADMIRAL FIRE & SECURITY LIMITED - 2009-06-30
    ADMIRAL BUSINESS SYSTEMS (NORTH EAST) LIMITED - 2007-03-27
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (10 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 30 - Director → ME
    2011-01-21 ~ dissolved
    IIF 74 - Secretary → ME
    IIF 69 - Secretary → ME
  • 2
    ADMIRAL EDUCATION SOLUTIONS LIMITED
    07737220 06990719... (more)
    Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2011-08-11 ~ 2012-08-06
    IIF 40 - Director → ME
    2011-08-11 ~ 2012-08-06
    IIF 76 - Secretary → ME
  • 3
    ADMIRAL FREESOLAR LIMITED
    07764048
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ADMIRAL I.T. LIMITED
    - now 05069287
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    92 London Street, Reading, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 32 - Director → ME
    2011-01-21 ~ 2012-08-06
    IIF 64 - Secretary → ME
  • 5
    ADMIRAL IT (HOME COUNTIES) LTD
    - now 04263189
    SWITCHED ON TECHNOLOGIES LIMITED
    - 2011-08-19 04263189
    92 London Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2011-06-14 ~ 2012-08-06
    IIF 57 - Director → ME
    2011-06-14 ~ 2012-08-06
    IIF 62 - Secretary → ME
  • 6
    ADMIRAL LANGUAGE SOLUTIONS LIMITED
    07533376
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-02-17 ~ 2015-02-18
    IIF 20 - Director → ME
    2011-02-17 ~ 2015-02-18
    IIF 75 - Secretary → ME
  • 7
    ADMIRAL MANAGED NETWORKS LIMITED
    - now 04242352
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (16 parents)
    Officer
    2011-01-21 ~ 2012-10-29
    IIF 29 - Director → ME
    2011-01-21 ~ 2012-10-29
    IIF 65 - Secretary → ME
  • 8
    ADMIRAL NETWORK INFRASTRUCTURE LIMITED
    - now 06815093
    ADMIRAL M & E LIMITED - 2010-10-26
    92 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 27 - Director → ME
    2011-01-21 ~ 2012-08-06
    IIF 63 - Secretary → ME
  • 9
    ADMIRAL NO.2 LIMITED
    08022892
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ 2013-07-31
    IIF 38 - Director → ME
  • 10
    ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED
    - now 06175163 09362731... (more)
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 31 - Director → ME
    2011-01-21 ~ 2012-10-17
    IIF 72 - Secretary → ME
  • 11
    ADMIRAL VOICE & DATA LIMITED
    03817287
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (17 parents)
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 36 - Director → ME
    2011-01-21 ~ 2012-10-17
    IIF 71 - Secretary → ME
  • 12
    ADVANCED ECOBUILD SERVICES LIMITED - now
    ADMIRAL FACILITIES MANAGEMENT LIMITED
    - 2015-04-02 04074928 09440866
    Little Lodge, 95 Milford Road, Lymington, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2011-01-21 ~ 2013-05-17
    IIF 34 - Director → ME
    2011-01-21 ~ 2013-05-17
    IIF 68 - Secretary → ME
  • 13
    ADVANCED POWER & LIGHTING LIMITED - now
    ADMIRAL POWER AND LIGHTING LIMITED
    - 2014-04-29 07582621 08731792
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-03-29 ~ 2013-05-17
    IIF 22 - Director → ME
  • 14
    APEX PRIME CARE EAST LTD - now
    NOBILIS CARE EAST LIMITED - 2024-06-24
    SUNSHINE HOMECARE LIMITED
    - 2021-06-04 07170611
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-09-04 ~ 2021-04-19
    IIF 61 - Director → ME
  • 15
    APPAREL FASHION 2012 LIMITED
    08291228 05668481
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 28 - Director → ME
  • 16
    APPAREL FASHION LIMITED
    05668481 08291228
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-04-30 ~ 2013-01-07
    IIF 26 - Director → ME
  • 17
    ATELIER BESPOKE CABINETRY LTD
    14306748
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-08-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    COMPLETE NURSING AND CARE SOLUTIONS LTD
    05873439
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2017-05-10 ~ 2024-06-17
    IIF 14 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 19
    DARK PROJECTS LTD
    12923715
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ELEVATOR SYSTEMS MANAGER LIMITED
    08022891
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ 2012-08-01
    IIF 39 - Director → ME
  • 21
    HWP SOLUTIONS LIMITED
    13016207
    The Windmill Milton Road, Thurleigh, Bedford, England
    Active Corporate (6 parents)
    Officer
    2022-05-17 ~ 2024-01-15
    IIF 53 - Director → ME
    2022-05-17 ~ 2024-01-15
    IIF 80 - Secretary → ME
    Person with significant control
    2022-05-17 ~ 2024-01-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    JENSEN BROOKS ASSOCIATES LIMITED
    - now 04876934
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED
    - 2018-01-19 04876934
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (6 parents)
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 33 - Director → ME
    2011-01-21 ~ 2018-03-26
    IIF 67 - Secretary → ME
  • 23
    JENSEN BROOKS INVESTMENTS LIMITED
    - now 04917183
    ADMIRAL SALES AND LETTING LIMITED
    - 2018-01-19 04917183
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED
    - 2011-07-28 04917183
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 11 - Director → ME
    2018-07-30 ~ now
    IIF 77 - Secretary → ME
    2011-01-21 ~ 2018-03-26
    IIF 73 - Secretary → ME
  • 24
    JUF LTD
    SC667784
    6 Miller Road, Ayr, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LLMI WOODS LTD
    17041439
    7 Rothbury Place, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 26
    LOCIT GROUP LIMITED
    13525940
    4385, 13525940 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-07-22 ~ 2024-06-17
    IIF 54 - Director → ME
    2021-07-22 ~ 2024-06-17
    IIF 81 - Secretary → ME
    Person with significant control
    2021-07-22 ~ 2024-06-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LOCKERSFOR.COM LIMITED
    SC262966
    6 Miller Road, Ayr, Scotland
    Active Corporate (7 parents)
    Officer
    2020-07-31 ~ 2023-10-31
    IIF 13 - Director → ME
  • 28
    MAGAZINE AG LIMITED
    08699321
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ 2014-01-01
    IIF 25 - Director → ME
  • 29
    MERCURY ASSET PARTNERS (UK) LIMITED
    10961445
    Chiltern House, Faldo Road, Barton Le Clay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 51 - Director → ME
    2017-09-13 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    MERCURY ASSIST LIMITED
    09117176
    20 Mitre Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 15 - Director → ME
    2014-07-04 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    MYMORECORE LIMITED
    08541389
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 32
    PREFECT DEVELOPMENTS LIMITED
    12790247
    Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2024-06-04
    IIF 16 - Director → ME
  • 33
    PREFECT EQUIPMENT LIMITED
    06535355
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 34
    PRESSIO UK LIMITED - now
    SMART4U GROUP LIMITED
    - 2022-12-14 13145052
    9 Advance Road, 9 Advance Road, London, England
    Active Corporate (7 parents)
    Officer
    2021-10-01 ~ 2022-03-31
    IIF 49 - Director → ME
  • 35
    PROGRESSIVE BUSINESS PARTNERS LIMITED
    13424739
    12 Chalton Heights, Chalton, Luton, England
    Active Corporate (3 parents)
    Officer
    2021-05-27 ~ 2023-11-01
    IIF 52 - Director → ME
    Person with significant control
    2021-05-27 ~ 2023-03-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    QI LOCKS LIMITED
    14206988
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    RENTAL NEWCO LTD - now
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED
    - 2024-01-04 13005518 14934416
    Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Dissolved Corporate (5 parents)
    Officer
    2020-11-09 ~ 2023-12-01
    IIF 50 - Director → ME
    Person with significant control
    2020-11-09 ~ 2023-10-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 38
    SERENITY CARE EAST ANGLIA LIMITED
    07461827
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-09-27 ~ 2024-06-17
    IIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 39
    SLOANE CONSULTANCY LTD - now
    SLOANE RECRUITMENT LTD - 2024-04-30
    CARE FOR YOU DOMICILIARY CARE LIMITED
    - 2024-04-20 14571339
    Vision Recruitment Group Ltd Unit 2, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Beds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-01-05 ~ 2024-01-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SOLAR FLEX ENERGY LTD
    15148048
    Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    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
    IIF 48 - Right to appoint or remove directors OE
  • 41
    TINGARINE PROPERTIES LIMITED
    04799090
    The Old Stable Yard, Nightingale Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-06-13 ~ 2011-01-01
    IIF 42 - Director → ME
  • 42
    VICTORY HOUSE CENTRAL RECHARGES LIMITED - now
    ADMIRAL CENTRAL RECHARGES LIMITED
    - 2013-08-27 07735580
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED
    - 2012-11-22 07735580
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (6 parents)
    Officer
    2011-08-10 ~ 2012-11-26
    IIF 21 - Director → ME
  • 43
    VISION RECRUITMENT GROUP LIMITED
    - now 10293244
    VISION CONSTRUCTION RECRUITMENT LTD
    - 2020-03-20 10293244
    EVERTON UK LTD - 2018-12-03
    Unit 2 Stephenson Court Fraser Road, Priory Business Park, Bedford, Beds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-01-31 ~ 2023-12-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    WORKFLOW AUDIO VISUAL LTD - now
    ADMIRAL AUDIO-VISUAL LIMITED
    - 2015-03-26 03834724
    ADMIRAL NETMEETING SOLUTIONS LIMITED - 2005-09-19
    ADMIRAL NETMEETING LIMITED - 1999-09-06
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (12 parents)
    Officer
    2011-01-21 ~ 2013-02-04
    IIF 35 - Director → ME
    2011-01-21 ~ 2013-03-12
    IIF 70 - Secretary → ME
  • 45
    WORKFLOW MANAGED NETWORKS LIMITED
    - now 06990719
    ADMIRAL SOLUTIONS LIMITED
    - 2015-03-26 06990719
    ADMIRAL MOBILE SOLUTIONS LIMITED
    - 2012-08-16 06990719 09362731... (more)
    ADMIRAL CENTRAL LONDON SALES LTD
    - 2011-07-29 06990719
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (10 parents)
    Officer
    2011-01-21 ~ 2018-09-05
    IIF 37 - Director → ME
    2011-01-21 ~ 2018-09-05
    IIF 66 - Secretary → ME
  • 46
    WP&C LTD - now
    WORKFLOW PRINT & CONSUMABLES LIMITED - 2018-02-22
    FREESTONE INK AND TONER LIMITED
    - 2015-01-14 08914004
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-27 ~ 2014-06-01
    IIF 18 - Director → ME
    2014-02-27 ~ 2014-06-01
    IIF 83 - Secretary → ME
  • 47
    X-SPIRIT LIMITED
    08303485
    72 Fenwick Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-22 ~ 2013-12-31
    IIF 24 - Director → ME
  • 48
    YOUR CARE AND SUPPORT LIMITED
    - now 08931776
    EVERSHOLT HR AND RECRUITMENT LIMITED
    - 2016-06-17 08931776
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2014-03-10 ~ 2024-06-17
    IIF 17 - Director → ME
    2014-03-10 ~ 2024-06-17
    IIF 82 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.