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

Norris, Paul Charles

    Related profiles found in government register
  • Norris, Paul Charles
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 1
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 7
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 8
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 13
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 14
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 15
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 16
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 17 IIF 18
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 19
  • Norris, Paul Charles
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 20 IIF 21
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 22
  • Norris, Paul Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Michelle
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Norris
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 53
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 54
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 55 IIF 56
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 57
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 58
  • Norris, Michelle
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 59
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 60 IIF 61 IIF 62
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 63
  • Norris, Michelle
    British

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 64 IIF 65
  • Norris, Michelle
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 66
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 67
  • Mr Paul Norris
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 68
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 69
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 70
  • Mrs Michelle Norris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 71
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 72
  • Mr Paul Charles Norris (deceased 20/09/2019)
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 3
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SOHTE LLP - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2024-12-31
    Officer
    2019-09-20 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    2023-03-23 ~ now
    IIF 66 - Director → ME
    2011-02-28 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-09-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    32 Benjamin Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Person with significant control
    2017-06-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 43 - Director → ME
    2018-06-08 ~ 2019-09-20
    IIF 2 - Director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 3 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 51 - Director → ME
  • 3
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,752 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 40 - Director → ME
  • 4
    72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    2011-06-14 ~ 2019-09-20
    IIF 4 - Director → ME
  • 5
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 50 - Director → ME
  • 6
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 49 - Director → ME
    2016-06-10 ~ 2019-09-20
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    110 MARKETING LIMITED - 2010-01-06
    72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 18 - Director → ME
  • 8
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    2009-10-18 ~ 2019-09-20
    IIF 30 - Director → ME
    2011-02-28 ~ 2025-09-22
    IIF 64 - Secretary → ME
  • 9
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 52 - Director → ME
    2002-08-02 ~ 2019-09-20
    IIF 28 - Director → ME
  • 10
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    1993-10-04 ~ 2019-09-20
    IIF 20 - Director → ME
    2023-08-09 ~ 2025-09-22
    IIF 33 - Director → ME
  • 11
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 41 - Director → ME
    2003-12-06 ~ 2019-09-20
    IIF 29 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-09-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    SOHTE LLP - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,525 GBP2024-12-31
    Officer
    2010-12-07 ~ 2019-09-20
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 70 - Has significant influence or control OE
  • 13
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    2002-12-20 ~ 2019-09-20
    IIF 21 - Director → ME
    Person with significant control
    2016-05-04 ~ 2019-09-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-08-16 ~ 2019-09-20
    IIF 25 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 48 - Director → ME
  • 15
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    2009-08-28 ~ 2019-09-20
    IIF 23 - Director → ME
    2009-08-28 ~ 2009-10-01
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-05-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    2009-08-28 ~ 2019-09-20
    IIF 24 - Director → ME
    2009-08-28 ~ 2016-05-23
    IIF 9 - Director → ME
  • 17
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 31 - Director → ME
  • 18
    OFFICE FRIENDLY LIMITED - 1999-10-18
    72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 16 - Director → ME
  • 19
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ 2019-09-20
    IIF 6 - Director → ME
  • 20
    KLM COPIERS LIMITED - 2001-12-18
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 11 - Director → ME
  • 21
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2001-05-30 ~ 2019-09-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 39 - Director → ME
    2016-09-22 ~ 2019-09-20
    IIF 5 - Director → ME
  • 23
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,900 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 44 - Director → ME
  • 24
    Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 12 - Director → ME
  • 25
    Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 32 - Director → ME
  • 26
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 45 - Director → ME
  • 27
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,683,010 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 46 - Director → ME
  • 28
    CROSERVICE CO 2 LIMITED - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 42 - Director → ME
  • 29
    DEVORAN CHEYNE LIMITED - 1991-03-26
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 38 - Director → ME
  • 30
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 47 - Director → ME
    2017-06-12 ~ 2019-09-20
    IIF 14 - Director → ME
  • 31
    ETHOS VOICE AND DATA LIMITED - 2009-09-18
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED - 2005-07-04
    72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-20 ~ 2019-09-20
    IIF 27 - Director → ME
  • 32
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 35 - Director → ME
  • 33
    72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 17 - Director → ME
  • 34
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-20 ~ 2019-09-20
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    2015-09-10 ~ 2019-09-20
    IIF 1 - Director → ME
    2023-08-09 ~ 2025-09-22
    IIF 34 - Director → 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.