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

Rooker, Malcolm

    Related profiles found in government register
  • Rooker, Malcolm

    Registered addresses and corresponding companies
    • icon of address Stone House, Harvest Hill, Bourne End, SL8 5JJ, England

      IIF 1
    • icon of address Ground Floor Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Norwich House, Knoll Road, South Wing, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 6
    • icon of address South Wing, Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 7
    • icon of address South Wing Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 8 IIF 9
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, England

      IIF 10
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 11
    • icon of address Blue Square House, Priors Way, Maidenhead, Berkshire, SL6 2HP

      IIF 12
    • icon of address Blue Square House, Priors Way, Maidenhead, Berkshire, SL6 2HP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 19 IIF 20 IIF 21
    • icon of address Ats Aero, Wycombe Air Park, Booker, Marlow, SL7 3DP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR

      IIF 26
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 27 IIF 28 IIF 29
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 34 IIF 35
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR

      IIF 36
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 37 IIF 38 IIF 39
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, United Kingdom

      IIF 40
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 41 IIF 42
  • Rooker, Malcolm
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 43
  • Rooker, Malcolm
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LR

      IIF 44
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 45 IIF 46 IIF 47
    • icon of address Spitfire House, Ruscombe Lane, Ruscombe, Reading, Berkshire, RG10 9JT, England

      IIF 52
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 53
  • Rooker, Malcolm
    British chair person born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, Calleva Park, Aldermaston, Reading, RG7 8SN, England

      IIF 54
  • Rooker, Malcolm
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT, England

      IIF 55
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, England

      IIF 56
    • icon of address Orion House, Calleva Park, Aldermaston, Reading, RG7 8SN, England

      IIF 57
  • Rooker, Malcolm
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 58
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 59
  • Rooker, Malcolm
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Norwich House, Knoll Road, South Wing, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 65
    • icon of address South Wing Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 66 IIF 67
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 68
    • icon of address Hewland Engineering Limited, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LR, United Kingdom

      IIF 69
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 70 IIF 71 IIF 72
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 73
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 74
  • Rooker, Malcolm
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 75
  • Mr Malcolm Rooker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR

      IIF 76
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,319 GBP2025-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 34 - Secretary → ME
  • 2
    AIR TRAINING SERVICES LIMITED - 2018-01-24
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729,463 GBP2024-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 22 - Secretary → ME
  • 3
    BSMK PROPERTY LIMITED - 2011-02-09
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,213 GBP2024-12-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 35 - Secretary → ME
  • 4
    CUBE52 LIMITED - 2014-04-29
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,117 GBP2018-12-31
    Officer
    icon of calendar 2014-04-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    PERSEVERANCE HIRE (TOOLS) LIMITED - 2013-04-15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,803,448 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 25 - Secretary → ME
  • 10
    PER HIRE LIMITED - 2016-09-30
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,680 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Secretary → ME
  • 11
    icon of address C/o Clarke Bell, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195,556 GBP2021-03-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    NIDIO LIMITED - 2012-07-20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    NIDEO LIMITED - 2012-07-20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address Spitfire House Ruscombe Lane, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    YOURCO 275 LIMITED - 2014-11-11
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,203 GBP2025-01-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 37 - Secretary → ME
  • 18
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,779 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    INSTACLOUD SERVICES LIMITED - 2016-01-18
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    433,461 GBP2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 27 - Secretary → ME
  • 20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,430 GBP2025-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,421 GBP2025-03-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 40 - Secretary → ME
Ceased 37
  • 1
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,471,133 GBP2021-12-13 ~ 2023-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-11-28
    IIF 68 - Director → ME
  • 2
    APEX COMPANIONS LIMITED - 2016-05-20
    APEX PROPERTY VENTURES LIMITED - 2010-07-07
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,029,660 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-02-21
    IIF 55 - Director → ME
  • 3
    BOUNDARY LEISURE LIMITED - 2013-01-16
    icon of address 1 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    306,356 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-11-08
    IIF 11 - Secretary → ME
  • 4
    PERSEVERANCE HIRE LIMITED - 2018-02-28
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679,680 GBP2024-12-31
    Officer
    icon of calendar 2016-01-10 ~ 2016-09-30
    IIF 26 - Secretary → ME
  • 5
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,865 GBP2022-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2012-11-29
    IIF 61 - Director → ME
    icon of calendar 2011-10-19 ~ 2011-11-10
    IIF 3 - Secretary → ME
  • 6
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-11-29
    IIF 60 - Director → ME
    icon of calendar 2011-10-25 ~ 2011-11-10
    IIF 2 - Secretary → ME
  • 7
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,628,282 GBP2023-10-31
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 7 - Secretary → ME
  • 8
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-16
    IIF 64 - Director → ME
  • 9
    icon of address Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,616,439 GBP2024-04-30
    Officer
    icon of calendar 2011-09-27 ~ 2012-01-01
    IIF 65 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 6 - Secretary → ME
  • 10
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2012-11-06
    IIF 62 - Director → ME
  • 11
    icon of address Synergie House, Newbury, Gillingham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2012-08-23
    IIF 43 - LLP Designated Member → ME
  • 12
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,910 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-01
    IIF 69 - Director → ME
  • 13
    icon of address Waltham Road, White Waltham, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,314,255 GBP2021-08-31
    Officer
    icon of calendar 2012-10-25 ~ 2015-06-08
    IIF 44 - Director → ME
  • 14
    icon of address 1 Papermill Avenue, Green Hart Park, Hook, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,805 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-21
    IIF 47 - Director → ME
    icon of calendar 2016-06-07 ~ 2017-12-29
    IIF 58 - Director → ME
    icon of calendar 2016-02-24 ~ 2017-12-29
    IIF 31 - Secretary → ME
  • 15
    icon of address Rivermead House, Hamm Moor Lane, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-06-08 ~ 2013-11-08
    IIF 56 - Director → ME
    icon of calendar 2013-04-08 ~ 2013-11-08
    IIF 10 - Secretary → ME
  • 16
    icon of address The Mews Ambarrow Farm Courtyard, Ambarrow Lane, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-09-23
    IIF 74 - Director → ME
    icon of calendar 2011-07-20 ~ 2012-09-23
    IIF 42 - Secretary → ME
  • 17
    icon of address 1 Papermill Avenue, Green Hart Park, Hook, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,099 GBP2024-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2017-12-29
    IIF 59 - Director → ME
    icon of calendar 2016-02-24 ~ 2016-04-21
    IIF 53 - Director → ME
    icon of calendar 2016-02-24 ~ 2017-12-29
    IIF 41 - Secretary → ME
  • 18
    icon of address 12 Saffron Close, Chineham, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,535 GBP2015-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-12-29
    IIF 28 - Secretary → ME
  • 19
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 16 - Secretary → ME
  • 20
    MUTLISPORTSFORSCHOOLS LIMITED - 2011-09-12
    icon of address South Wing Ground Floor Norwich House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-27
    IIF 66 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-11-10
    IIF 8 - Secretary → ME
  • 21
    OCCAM CONSULTANCY LIMITED - 2021-03-26
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,889 GBP2025-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2025-06-30
    IIF 39 - Secretary → ME
  • 22
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-03-01
    IIF 46 - Director → ME
  • 23
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,650 GBP2021-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2016-10-01
    IIF 51 - Director → ME
  • 24
    PEDALSURE LIMITED - 2022-02-16
    icon of address Suite 3 Dukes House, 4-6 High Street, Windsor, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,957,961 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-07-12
    IIF 49 - Director → ME
  • 25
    BLUE SQUARE DATA MK LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 17 - Secretary → ME
  • 26
    BLUE SQUARE DATA SERVICES LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 13 - Secretary → ME
  • 27
    B S FACILITIES LIMITED - 2012-03-20
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 12 - Secretary → ME
  • 28
    BLUE SQUARE DATA HOLDINGS LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 14 - Secretary → ME
  • 29
    BLUE SQUARE DATA GROUP SERVICES LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 18 - Secretary → ME
  • 30
    RED CIRCLE IT LIMITED - 2013-05-15
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2013-05-14
    IIF 72 - Director → ME
    icon of calendar 2012-09-03 ~ 2013-05-14
    IIF 33 - Secretary → ME
  • 31
    RED CIRCLE IT LIMITED - 2012-05-01
    BLUESERVE LIMITED - 2011-06-28
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-09-19
    IIF 73 - Director → ME
    icon of calendar 2010-11-02 ~ 2011-09-19
    IIF 15 - Secretary → ME
  • 32
    SUNPOWER (UK) LIMITED - 2016-03-18
    icon of address Orion House Calleva Park, Aldermaston, Reading, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,951,313 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2019-10-31
    IIF 57 - Director → ME
    icon of calendar 2022-07-04 ~ 2023-01-02
    IIF 54 - Director → ME
  • 33
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-11-27
    IIF 63 - Director → ME
    icon of calendar 2011-10-18 ~ 2011-11-10
    IIF 4 - Secretary → ME
  • 34
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-29
    IIF 67 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 9 - Secretary → ME
  • 35
    icon of address The Old Engine Shed Chapel Street, Bloxham, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,956 GBP2025-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-23
    IIF 71 - Director → ME
  • 36
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -42,204 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2011-11-10
    IIF 5 - Secretary → ME
  • 37
    icon of address Stone House, Harvest Hill, Bourne End, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2025-01-01
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.