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

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
  • Mr Martin John Wood
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 10
  • Wood, Martin Bruce
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 11
  • 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 12
    • Chiltern House, Faldo Road, Barton Le Clay, Bedfordshire, MK45 4RP, England

      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
  • 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 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 49
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • The Windmill, Milton Road, Thurleigh, Bedfordshire, MK44 2DF, United Kingdom

      IIF 54
  • Wood, Martin John
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ

      IIF 55 IIF 56
    • Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 57
  • Wood, Martin John
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 58
    • 5 Highland Lodge, Fox Hill, Upper Norwood, London, SE19 2UJ, England

      IIF 59
    • Unit 8, Ellerslie Sq Ind Est, Lyham Road, London, SW2 5DZ, England

      IIF 60
  • Wood, Martin John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 61
  • Wood, Martin John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 62
  • Mr Martin John Wood
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 63
    • Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 64
    • Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 65
    • Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 66
    • Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 67
  • Mr Martin Wood
    British born in May 1978

    Resident in England

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

      IIF 68
  • 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 69
  • Wood, Martin Bruce
    British company director born in January 1984

    Resident in England

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

      IIF 70
  • Wood, Martin Bruce
    British managing director born in January 1984

    Resident in England

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

      IIF 71
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 72
  • 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 73
  • Wood, Martin John
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 74 IIF 75
  • Wood, Martin John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 76
    • Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, PL19 0LL, England

      IIF 77
    • Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 78
  • Wood, Martin John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House, Tavistock, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, England

      IIF 79
  • Wood, Martin John
    British financial advisor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hurdwick House, Hurdwick Golf Course, Tavistock, Devon, PL19 0LL, Uk

      IIF 80
  • Wood, Martin John
    British financier born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 81
    • Hurdwick House, Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, PL19 0LL, United Kingdom

      IIF 82
    • Hurdwick House, Tavistock, Tavistock, Devon, PL19 0LL, England

      IIF 83
  • Wood, Martin John
    British fsa regulated director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB

      IIF 84
  • Wood, Martin John
    British mining research born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB, United Kingdom

      IIF 85
  • Wood, Martin Bruce
    British

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

      IIF 86
  • Wood, Martin John
    British

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 87
  • Wood, Martin John
    British financial controller

    Registered addresses and corresponding companies
    • 5 Highland Lodge, Fox Hill Upper Norwood, London, SE19 2UJ

      IIF 88 IIF 89
  • Wood, Martin Bruce

    Registered addresses and corresponding companies
  • Wood, Martin John

    Registered addresses and corresponding companies
    • 4, College Hill, London, EC4R 2RB

      IIF 105
    • Flat 5, Highland Lodge, London, SE19 2UJ, England

      IIF 106
  • Wood, Martin

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

      IIF 107
    • 20, Mitre Close, Bedford, MK41 0SS, United Kingdom

      IIF 108
    • Stephenson Court, Unit 14, Priory Business Park, Fraser Road, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 109
    • 13525940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 6 Water End Barns, Water End Road, Eversholt, MK17 9EA, England

      IIF 111
    • P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, United Kingdom

      IIF 112
    • 5 Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 113 IIF 114
    • 5, Highland Lodge, Fox Hill, London, SE19 2UJ, United Kingdom

      IIF 115
    • Flat 5, Highland Lodge, Fox Hill, London, SE19 2UJ, England

      IIF 116
child relation
Offspring entities and appointments
Active 27
  • 1
    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 (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 30 - director → ME
    2011-01-21 ~ dissolved
    IIF 96 - secretary → ME
    IIF 101 - secretary → ME
  • 2
    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
  • 3
    Hurdwick Househouse Hurdwick Golf Club, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 28 - director → ME
  • 5
    8-10 South Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    253 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Hurdwick House Hurdwick Golf Club, Hurdwick House, Hurdwick Golf Club, Tavistock, England
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    4 College Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 85 - director → ME
  • 9
    8-10 South Street, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    109,279 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    17 Halford Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    2011-10-21 ~ now
    IIF 115 - secretary → ME
  • 11
    C/o Pmuk, The Base, Victoria Road, Dartford, England
    Corporate (12 parents)
    Officer
    2006-09-25 ~ now
    IIF 56 - director → ME
  • 12
    Hurdwick House, Hurdwick Golf Course, Tavistock, England
    Corporate (2 parents)
    Equity (Company account)
    -185,235 GBP2023-09-30
    Officer
    2010-09-13 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2018-07-30 ~ now
    IIF 104 - secretary → ME
  • 14
    Hurdwick House Tavistock, Hurdwick Golf Club, Tavistock, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    4 College Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 74 - director → ME
  • 16
    Chiltern House, Faldo Road, Barton Le Clay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 49 - director → ME
    2017-09-13 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    20 Mitre Close, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-07-04 ~ dissolved
    IIF 15 - director → ME
    2014-07-04 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    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
  • 19
    NR VENTURES LIMITED - 2010-10-13
    Andrey Shcherbakov, 4 College Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 75 - director → ME
  • 20
    31st Floor, 40 Bank Street, London
    Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    2019-06-26 ~ now
    IIF 11 - director → ME
  • 21
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    Onega House, 112 Main Road, Sidcup, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 72 - 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 directorsOE
  • 24
    5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-05-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (10 parents, 56 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    2022-11-24 ~ now
    IIF 62 - director → ME
  • 26
    Hurdwick House Hurdwick House, Hurdwick Golf Club, Tavistock, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,413 GBP2023-12-31
    Officer
    2003-06-24 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Person with significant control
    2016-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,001 GBP2018-12-31
    Officer
    2011-08-11 ~ 2012-08-06
    IIF 41 - director → ME
    2011-08-11 ~ 2012-08-06
    IIF 103 - secretary → ME
  • 2
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    92 London Street, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 32 - director → ME
    2011-01-21 ~ 2012-08-06
    IIF 91 - secretary → ME
  • 3
    SWITCHED ON TECHNOLOGIES LIMITED - 2011-08-19
    92 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-08-06
    IIF 69 - director → ME
    2011-06-14 ~ 2012-08-06
    IIF 86 - secretary → ME
  • 4
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ 2015-02-18
    IIF 20 - director → ME
    2011-02-17 ~ 2015-02-18
    IIF 102 - secretary → ME
  • 5
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-29
    IIF 29 - director → ME
    2011-01-21 ~ 2012-10-29
    IIF 92 - secretary → ME
  • 6
    ADMIRAL M & E LIMITED - 2010-10-26
    92 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-21 ~ 2012-08-06
    IIF 27 - director → ME
    2011-01-21 ~ 2012-08-06
    IIF 90 - secretary → ME
  • 7
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-07-31
    IIF 39 - director → ME
  • 8
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 31 - director → ME
    2011-01-21 ~ 2012-10-17
    IIF 99 - secretary → ME
  • 9
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    2011-01-21 ~ 2012-10-17
    IIF 37 - director → ME
    2011-01-21 ~ 2012-10-17
    IIF 98 - secretary → ME
  • 10
    ADMIRAL FACILITIES MANAGEMENT LIMITED - 2015-04-02
    Little Lodge, 95 Milford Road, Lymington, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,635 GBP2023-05-31
    Officer
    2011-01-21 ~ 2013-05-17
    IIF 35 - director → ME
    2011-01-21 ~ 2013-05-17
    IIF 95 - secretary → ME
  • 11
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    2011-03-29 ~ 2013-05-17
    IIF 22 - director → ME
  • 12
    ALTONA ENERGY PLC - 2021-02-27
    ALTONA RESOURCES PLC - 2008-12-19
    Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-10-28 ~ 2024-08-10
    IIF 76 - director → ME
  • 13
    NOBILIS CARE EAST LIMITED - 2024-06-24
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -666,308 GBP2023-12-31
    Officer
    2020-09-04 ~ 2021-04-19
    IIF 73 - director → ME
  • 14
    29 Sun Street, Hitchin, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ 2013-01-07
    IIF 26 - director → ME
  • 15
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2022-09-30
    Officer
    2017-05-10 ~ 2024-06-17
    IIF 13 - director → ME
  • 16
    Flat 6, 97/98 Marylebone High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-02-12 ~ 2016-10-31
    IIF 114 - secretary → ME
  • 17
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-08-01
    IIF 40 - director → ME
  • 18
    17 Halford Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,157 GBP2023-10-31
    Officer
    2016-12-31 ~ 2024-09-12
    IIF 60 - director → ME
  • 19
    The Windmill Milton Road, Thurleigh, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    918 GBP2023-11-30
    Officer
    2022-05-17 ~ 2024-01-15
    IIF 51 - director → ME
    2022-05-17 ~ 2024-01-15
    IIF 109 - secretary → ME
    Person with significant control
    2022-05-17 ~ 2024-01-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    ADMIRAL GROUP OF COMPANIES (BUSINESS SOLUTIONS) LIMITED - 2018-01-19
    ADMIRAL GROUP OF COMPANIES LIMITED - 2004-06-22
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 34 - director → ME
    2011-01-21 ~ 2018-03-26
    IIF 94 - secretary → ME
  • 21
    ADMIRAL SALES AND LETTING LIMITED - 2018-01-19
    ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED - 2011-07-28
    ADMIRAL BUSINESS SYSTEMS (SOUTH WEST) LIMITED - 2007-03-27
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -392,256 GBP2022-06-30
    Officer
    2011-01-21 ~ 2018-03-26
    IIF 33 - director → ME
    2011-01-21 ~ 2018-03-26
    IIF 100 - secretary → ME
  • 22
    6 Miller Road, Ayr, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    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
  • 23
    Flat 5, Highland Lodge, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,450 GBP2024-02-29
    Officer
    2022-02-22 ~ 2024-09-12
    IIF 57 - director → ME
    2022-02-22 ~ 2024-09-12
    IIF 106 - secretary → ME
  • 24
    THE FRENCH NURSERY SCHOOL LIMITED - 2006-02-08
    THE FRENCH SCHOOL LIMITED - 1999-04-28
    21-27 Lamb's Conduit Street, London
    Corporate (2 parents)
    Equity (Company account)
    -169,376 GBP2020-07-31
    Officer
    2016-03-01 ~ 2016-12-31
    IIF 58 - director → ME
    2014-02-27 ~ 2015-11-20
    IIF 113 - secretary → ME
  • 25
    LEGACY HILL CAPITAL LTD - 2019-12-30
    Maiden Ley Farm Sheepcot Road, Castle Hedingham, Halstead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2022-10-12
    IIF 83 - director → ME
  • 26
    4385, 13525940 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-22 ~ 2024-06-17
    IIF 53 - director → ME
    2021-07-22 ~ 2024-06-17
    IIF 110 - 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
    6 Miller Road, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2023-07-31
    Officer
    2020-07-31 ~ 2023-10-31
    IIF 12 - director → ME
  • 28
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-01-01
    IIF 25 - director → ME
  • 29
    5 Highland Lodge, Fox Hill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,194 GBP2023-10-31
    Officer
    2019-10-04 ~ 2024-09-12
    IIF 61 - director → ME
  • 30
    EVER 1777 LIMITED - 2002-08-28
    7a Howick Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-12-09 ~ 2009-07-31
    IIF 88 - secretary → ME
  • 31
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    7a Howick Place, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-10-09 ~ 2009-07-31
    IIF 89 - secretary → ME
  • 32
    NEW LEAF ADVISERY LIMITED - 2015-07-24
    St Mary's House, Netherhampton, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    2015-07-21 ~ 2018-05-22
    IIF 81 - director → ME
  • 33
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2010-08-31 ~ 2013-11-10
    IIF 84 - director → ME
    2010-09-15 ~ 2013-11-10
    IIF 105 - secretary → ME
  • 34
    Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-04 ~ 2024-06-04
    IIF 16 - director → ME
  • 35
    SMART4U GROUP LIMITED - 2022-12-14
    Unit 2c Bomb Factory, 9-15 Elthorne Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -295,043 GBP2024-01-31
    Officer
    2021-10-01 ~ 2022-03-31
    IIF 52 - director → ME
  • 36
    12 Chalton Heights, Chalton, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -753 GBP2023-05-31
    Officer
    2021-05-27 ~ 2023-11-01
    IIF 50 - 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
  • 37
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-09 ~ 2023-12-01
    IIF 54 - director → ME
    Person with significant control
    2020-11-09 ~ 2023-10-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    14 Stephenson Court Fraser Road, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2022-09-30
    Officer
    2017-09-27 ~ 2024-06-17
    IIF 14 - director → ME
  • 39
    SLOANE RECRUITMENT LTD - 2024-04-30
    CARE FOR YOU DOMICILIARY CARE LIMITED - 2024-04-20
    Unit 14 Stephenson Court, Fraser Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    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
    5 Highland Lodge Fox Hill, Upper Norwood, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-08-31 ~ 2015-11-20
    IIF 59 - director → ME
    2014-08-06 ~ 2015-11-20
    IIF 116 - secretary → ME
  • 41
    HS 431 LIMITED - 2007-07-06
    7a Howick Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-07-17 ~ 2009-07-31
    IIF 87 - secretary → ME
  • 42
    The Old Stable Yard, Nightingale Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-06-13 ~ 2011-01-01
    IIF 42 - director → ME
  • 43
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ 2012-11-26
    IIF 21 - director → ME
  • 44
    VISION CONSTRUCTION RECRUITMENT LTD - 2020-03-20
    EVERTON UK LTD - 2018-12-03
    14 Stephenson Court Priory Business Park, Bedford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-30
    Person with significant control
    2020-01-31 ~ 2023-12-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    ADMIRAL AUDIO-VISUAL LIMITED - 2015-03-26
    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
    Corporate (3 parents)
    Equity (Company account)
    -111,625 GBP2024-03-31
    Officer
    2011-01-21 ~ 2013-02-04
    IIF 36 - director → ME
    2011-01-21 ~ 2013-03-12
    IIF 97 - secretary → ME
  • 46
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    2011-01-21 ~ 2018-09-05
    IIF 38 - director → ME
    2011-01-21 ~ 2018-09-05
    IIF 93 - secretary → ME
  • 47
    WP&C LTD
    - now
    WORKFLOW PRINT & CONSUMABLES LIMITED - 2018-02-22
    FREESTONE INK AND TONER LIMITED - 2015-01-14
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,464 GBP2017-02-28
    Officer
    2014-02-27 ~ 2014-06-01
    IIF 18 - director → ME
    2014-02-27 ~ 2014-06-01
    IIF 112 - secretary → ME
  • 48
    72 Fenwick Place, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    741,853 GBP2014-12-31
    Officer
    2012-11-22 ~ 2013-12-31
    IIF 24 - director → ME
  • 49
    EVERSHOLT HR AND RECRUITMENT LIMITED - 2016-06-17
    14 Stephenson Court Fraser, Priory Business Park, Bedford, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    435,546 GBP2022-09-30
    Officer
    2014-03-10 ~ 2024-06-17
    IIF 17 - director → ME
    2014-03-10 ~ 2024-06-17
    IIF 111 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.