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

Batty, Adam David

    Related profiles found in government register
  • Batty, Adam David
    British

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 1 IIF 2
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, Uk

      IIF 3 IIF 4 IIF 5
  • Batty, Adam David
    British general counsel

    Registered addresses and corresponding companies
  • Batty, Adam David

    Registered addresses and corresponding companies
  • Batty, Adam David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 33 IIF 34
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 35
    • 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 36
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 37 IIF 38
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 39
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 40
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 41
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 42
    • Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 43
    • Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 44
  • Batty, Adam David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 45
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 46
  • Batty, Adam David
    British solicitor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Batty, Adam

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 56
    • 1, Thornbury, West Ashland, Milton Keynes, MK6 4BB, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Batty, Adam David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 61
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 62 IIF 63
  • Batty, Adam David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, England

      IIF 64
  • Batty, Adam David
    British general counsel born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 87
  • Mr Adam David Batty
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vale Mill, Hampsons, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 88
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90 IIF 91
    • Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 92
    • Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 93
child relation
Offspring entities and appointments
Active 16
Ceased 51
  • 1
    39 SCOTLAND LIMITED - now
    SRL SCOTLAND LIMITED
    - 2022-09-28 SC432730
    12 Hope Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-06-06 ~ 2017-09-01
    IIF 65 - Director → ME
  • 2
    AMERICAN PIZZA COMPANY LIMITED(THE)
    - now 02090645 11730706
    MOREPROUD LIMITED - 1987-03-11
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 70 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 11 - Secretary → ME
  • 3
    B & O INVESTMENTS LIMITED
    11309234
    First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,948 GBP2024-04-30
    Officer
    2018-04-13 ~ 2020-03-02
    IIF 45 - Director → ME
    Person with significant control
    2018-04-13 ~ 2020-03-02
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAKE BOX HOLDINGS PLC
    - now 08777765
    CAKE BOX HOLDINGS LIMITED
    - 2018-06-20 08777765
    SCPD HOLDINGS LIMITED - 2017-06-21
    20 - 22 Jute Lane, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2024-11-12
    IIF 46 - Director → ME
  • 5
    D A HALL TRADING LIMITED
    04007037
    C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-07-30 ~ 2013-02-15
    IIF 32 - Secretary → ME
  • 6
    DAHT LIMITED
    04716134
    C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-07-30 ~ 2013-02-15
    IIF 31 - Secretary → ME
  • 7
    DIJLA NEWPORT LIMITED
    05376725
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 4 - Secretary → ME
  • 8
    DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED - now
    DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED
    - 2025-10-28 07915258
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2012-01-19 ~ 2012-10-01
    IIF 62 - Director → ME
    2012-01-19 ~ 2012-10-01
    IIF 56 - Secretary → ME
  • 9
    DOMINO'S PIZZA GERMANY LIMITED - now
    DOMINO'S PIZZA GERMANY LIMITED
    - 2025-12-09 07916193
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2012-01-19 ~ 2012-10-01
    IIF 63 - Director → ME
  • 10
    DOMINO'S PIZZA GROUP PLC
    - now 03853545 02882515
    DOMINO'S PIZZA UK & IRL PLC
    - 2012-05-23 03853545
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2008-02-25 ~ 2013-02-17
    IIF 2 - Secretary → ME
  • 11
    DOMINO'S PIZZA UK & IRELAND LIMITED
    - now 02882515
    DOMINO'S PIZZA GROUP LIMITED
    - 2012-05-23 02882515 03853545
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 75 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 13 - Secretary → ME
  • 12
    DOMINO'S PIZZA WEST COUNTRY LIMITED
    - now 08131752
    DP ROSE LIMITED
    - 2012-12-21 08131752
    C/o Cooper Parry Sky View Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,803,424 GBP2023-12-31
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 57 - Secretary → ME
  • 13
    DP BEACH A LIMITED
    08131744
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 59 - Secretary → ME
  • 14
    DP BEACH B LIMITED
    08131758
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 58 - Secretary → ME
  • 15
    DP ESTATES TBL LIMITED - now
    D.P. NEWCASTLE LIMITED
    - 2022-11-21 04714212
    HAPPYGOAL LIMITED - 2003-07-11
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    2008-02-18 ~ 2014-09-05
    IIF 76 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 29 - Secretary → ME
  • 16
    DP MILTON KEYNES LIMITED
    05853435
    Kingfisher House, No. 11, Hoffmanns Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ 2012-12-21
    IIF 72 - Director → ME
    2008-02-18 ~ 2012-12-21
    IIF 10 - Secretary → ME
  • 17
    DP PETERBOROUGH LIMITED
    05401511
    12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,626 GBP2024-12-29
    Officer
    2008-02-18 ~ 2009-12-22
    IIF 67 - Director → ME
    2008-02-18 ~ 2009-12-22
    IIF 15 - Secretary → ME
  • 18
    DP REALTY LIMITED
    02882513
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 68 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 8 - Secretary → ME
  • 19
    DP SHAYBAN LIMITED
    08131739
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 60 - Secretary → ME
  • 20
    DPG HOLDINGS LIMITED
    - now 05860040 16843415
    CLIFFCASE LIMITED - 2006-07-18
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 69 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 28 - Secretary → ME
  • 21
    DUPICT PROPERTIES LIMITED - now
    SELFRIDGES DEVELOPMENTS LIMITED
    - 2018-10-30 09051480
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-02-03
    Officer
    2014-05-22 ~ 2017-09-01
    IIF 77 - Director → ME
  • 22
    GAYWEAR LIMITED
    - now 02464092
    A-WEAR LIMITED - 2007-07-23
    DIPLEMA 219 LIMITED - 1992-01-27
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 25 - Secretary → ME
  • 23
    LIVE BAIT LIMITED
    02938794
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 74 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 9 - Secretary → ME
  • 24
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED
    - now 06622183 00770529
    HACKREMCO (NO.2580) LIMITED - 2009-04-24 01443124, 01500669, 01525148... (more)
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 51 - Director → ME
  • 25
    MCCARTHY & STONE (EQUITY INTERESTS) LIMITED
    05663330
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 48 - Director → ME
  • 26
    MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED
    - now 06897363
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 54 - Director → ME
  • 27
    MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED
    05984851
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 52 - Director → ME
  • 28
    MCCARTHY & STONE LIFESTYLE SERVICES LIMITED
    07165986
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 49 - Director → ME
  • 29
    MCCARTHY & STONE LIMITED
    - now 06622199 01146644
    MCCARTHY & STONE PLC
    - 2021-02-24 06622199 01146644
    MCCARTHY & STONE LIMITED - 2015-11-03 01146644
    HACKREMCO (N0.2579) LIMITED - 2009-04-24 01443124, 01500669, 01525148... (more)
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 14 - Secretary → ME
  • 30
    MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED
    - now 06622231
    HACKREMCO (N0.2581) LIMITED - 2009-04-24 01443124, 01500669, 01525148... (more)
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 53 - Director → ME
  • 31
    MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED
    - now 06897301 06388030
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 50 - Director → ME
  • 32
    MESAN LIMITED
    05197787
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 5 - Secretary → ME
  • 33
    MLS LTD
    03324737
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-02 ~ 2013-02-15
    IIF 30 - Secretary → ME
  • 34
    SELFRIDGES & CO. LIMITED
    - now 03505859
    SELFRIDGES PLC - 2003-11-04 00097117, 04240961, 04240966
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03 03567046
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 82 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 20 - Secretary → ME
  • 35
    SELFRIDGES (2) LIMITED
    - now 04240961 00097117, 03505859, 04240966
    BROOMCO (2601) LIMITED - 2001-08-06 00339801, 00474138, 01055136... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 23 - Secretary → ME
  • 36
    SELFRIDGES (3) LIMITED
    - now 04240966 00097117, 03505859, 04240961
    BROOMCO (2603) LIMITED - 2001-08-06 00339801, 00474138, 01055136... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 24 - Secretary → ME
  • 37
    SELFRIDGES EU DELIVERIES LIMITED
    - now 04318373
    SELFRIDGES RETAIL SERVICES LIMITED - 2013-05-01 00097117
    400 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 26 - Secretary → ME
  • 38
    SELFRIDGES HOLDINGS LIMITED
    - now 04723822
    OXFORD ACQUISITIONS LIMITED - 2004-01-16
    MAWLAW 599 LIMITED - 2003-05-09 00899870, 02415597, 02415604... (more)
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 83 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 18 - Secretary → ME
  • 39
    SELFRIDGES PROPERTIES LIMITED
    - now 04969613
    MAWLAW 610 LIMITED - 2004-01-12 00899870, 02415597, 02415604... (more)
    103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 78 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 19 - Secretary → ME
  • 40
    SELFRIDGES RETAIL LIMITED
    - now 00097117 04318373
    SELFRIDGES LIMITED - 1998-05-03 03505859, 04240961, 04240966
    400 Oxford St, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 85 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 27 - Secretary → ME
  • 41
    SELFRIDGES TRUSTEE COMPANY LIMITED
    - now 03458427
    HACKREMCO (NO.1284) LIMITED - 1998-02-02 01443124, 01500669, 01525148... (more)
    400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 16 - Secretary → ME
  • 42
    SELFRIDGES WORLDWIDE DELIVERIES LIMITED
    08501028
    400 Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-04-23 ~ 2017-09-01
    IIF 84 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 21 - Secretary → ME
  • 43
    SHEL HOLDINGS EUROPE LIMITED
    - now 07826605
    SELFRIDGES HOLDINGS EUROPE LIMITED - 2012-12-19 BR028102
    SGL HOLDINGS EUROPE LIMITED - 2011-11-16
    103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 80 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 22 - Secretary → ME
  • 44
    SREL RETAIL EUROPE LIMITED
    - now 07826757
    SELFRIDGES RETAIL EUROPE LIMITED - 2012-12-20
    SELFRDIGES RETAIL EUROPE LIMITED - 2011-11-11
    SGL RETAIL EUROPE LIMITED - 2011-11-11
    103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 81 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 17 - Secretary → ME
  • 45
    THE BORN FREE FOUNDATION
    - now 03603432
    THE BORN FREE FOUNDATION LIMITED
    - 2016-09-30 03603432
    2nd Floor Frazer House, 14 Carfax, Horsham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-03-06 ~ 2018-11-13
    IIF 64 - Director → ME
  • 46
    THE GALEN AND HILARY WESTON FOUNDATION
    - now 09899315
    THE SELFRIDGES GROUP FOUNDATION
    - 2022-02-02 09899315
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2015-12-02 ~ 2024-12-13
    IIF 87 - Director → ME
  • 47
    ZAAN (BIRMINGHAM)1 LIMITED - now 06495805, 07385319
    DPGL BIRMINGHAM LIMITED
    - 2008-05-07 05362720
    First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -450,000 GBP2019-03-31
    Officer
    2008-02-18 ~ 2008-04-16
    IIF 66 - Director → ME
    2008-02-18 ~ 2008-04-16
    IIF 6 - Secretary → ME
  • 48
    ZENS LIMITED
    06381183
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 3 - Secretary → ME
  • 49
    ZEUS 11 LIMITED - now 03419202, 03853968
    DOMINO'S LEASING LIMITED
    - 2023-10-16 01950021
    DRESDNER KLEINWORT LEASING MARCH (2) LIMITED
    - 2009-07-02 01950021 02414472
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (2) LIMITED - 2006-09-18 01949959, 02414472
    KLEINWORT BENSON LEASING MARCH (2) LTD. - 2001-04-10 01949959, 02414472
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 1) LTD - 1995-12-22 01789881, 02069507, 02069716
    VENTCLOSE LIMITED - 1985-11-01
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-01 ~ 2013-02-15
    IIF 73 - Director → ME
    2009-07-01 ~ 2013-02-15
    IIF 12 - Secretary → ME
  • 50
    ZEUS 12 LIMITED - now 01950021, 03419202
    DP CAPITAL LIMITED
    - 2024-08-15 03853968
    SPICETRI LIMITED - 1999-11-08
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 71 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 7 - Secretary → ME
  • 51
    ZEUS 13 LIMITED - now 01950021, 03853968
    DP GROUP DEVELOPMENTS LIMITED
    - 2024-11-06 03419202
    SELECTPORT LIMITED - 1997-09-17
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 61 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.