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

Mr Godfrey Arthur Brew

    Related profiles found in government register
  • Mr Godfrey Arthur Brew
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Burbage, Marlborough, SN8 3AB, England

      IIF 1
  • Brew, Godfrey Arthur
    British company secretary born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Burbage, Marlborough, Wiltshire, SN8 3AB, United Kingdom

      IIF 2 IIF 3
    • icon of address 53b, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 4
  • Brew, Godfrey Arthur
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB

      IIF 5 IIF 6 IIF 7
  • Brew, Godfrey Arthur
    British solicitor born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Dunne, Andrew Peter Jerrard
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, 198, High Street, Burbage, Wiltshire, SN8 3AB, England

      IIF 18
  • Dunne, Andrew Peter Jerrard
    British managing director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Burbage, Marlborough, Wiltshire, SN8 3AB, United Kingdom

      IIF 19
  • Brew, Godfrey Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Burbage, Wiltshire, SN8 3AB

      IIF 20
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB

      IIF 21 IIF 22 IIF 23
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB, United Kingdom

      IIF 25
    • icon of address 53b, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 26
    • icon of address Sunflower Cottage, Croft Heights, Whiteparish, Salisbury, Wiltshire, SP5 2SY, England

      IIF 27
  • Brew, Godfrey Arthur
    British solicitor

    Registered addresses and corresponding companies
  • Brew, Codfrey Arthur
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SW8 3AB

      IIF 60
  • Dunne, Andrew Peter Jerrard
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 61
  • Dunne, Andrew Peter Jerrard
    British managing director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Wymers Wood Road, Burnham, Buckinghamshire, SL1 8LJ

      IIF 62
    • icon of address 53b, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 63
  • Mr Andrew Peter Jerrard Dunne
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53b, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 64
  • Mr Andrew Peter Jerrard Dunne
    British born in July 1945

    Resident in England, Uk

    Registered addresses and corresponding companies
    • icon of address 198 High Street, High Street, Burbage, Marlborough, SN8 3AB, England

      IIF 65
  • Brew, Godfrey Arthur

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, 198, Plum Tree Cottage 198 High Street, Burbage, Wiltshire, SN8 3AB, United Kingdom

      IIF 66
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB

      IIF 67 IIF 68 IIF 69
    • icon of address Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Plum Tree Cottage, Plum Tree Cottage, 198 High Street, Burbage, Wiltshire, SN8 3AB, England

      IIF 75
    • icon of address 130 High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom

      IIF 76
    • icon of address 198, High Street, Burbage, Marlborough, Wiltshire, SN8 3AB, England

      IIF 77
    • icon of address 198, High Street, Burbage, Marlborough, Wiltshire, SN8 3AB, United Kingdom

      IIF 78 IIF 79
    • icon of address Plum Tree Cottage, High Street, Burbage, Marlborough, SN8 3AB, England

      IIF 80
    • icon of address Plum Tree Cottages, High Street, Marlborough, Wiltshire, SN8 3AB, Uk

      IIF 81 IIF 82 IIF 83
    • icon of address Plum Tree Cottages, High Street, Marlborough, Wiltshire, SN8 3AB, United Kingdom

      IIF 84
  • Dunne, Andrew Peter Jerrad, Nr
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Burbage, Marlborough, Wiltshire, SN8 3AB, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    ARCHITECTURAL METAL SERVICES LIMITED - 2002-01-08
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847,557 GBP2024-03-31
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    PLEDGESTREAM LIMITED - 1982-10-01
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,288,553 GBP2024-03-31
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HAUGHTON CARE LIMITED - 2005-07-04
    PINEHEATH NURSING HOME LIMITED - 1998-11-24
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    BOURNE MANAGEMENT SERVICES LIMITED - 1998-03-10
    EDITADD LIMITED - 1997-04-30
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,193,310 GBP2022-02-28
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    SOUTH CENTRAL MANUFACTURING LIMITED - 1994-04-26
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,483 GBP2017-06-30
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    ARCHQUOTE LIMITED - 1995-02-09
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    LIQUIVITAE LIMITED - 2010-03-26
    icon of address Unit 3, 68 Worminghall Road, Oakley, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,583 GBP2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 75 - Secretary → ME
  • 10
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    666,943 GBP2018-03-31
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    LIFF MORTON SCOTT (LEASING) LIMITED - 1981-12-31
    icon of address 10 Ducks Meadow, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,487 GBP2016-03-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2017-05-31
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    VISTAC LIMITED - 2010-11-02
    EQUIFOR LIMITED - 2007-06-14
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 14
    LEGAL OFFICE (NI) LIMITED - 2009-11-19
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 15
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2018-07-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 3 - Director → ME
    IIF 85 - Director → ME
    icon of calendar 2018-06-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,347 GBP2021-06-30
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    TRADEOFFICE LIMITED - 2013-11-18
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 21
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,306 GBP2022-03-31
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 63 - Director → ME
Ceased 45
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-05-27
    IIF 50 - Secretary → ME
  • 2
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,353 GBP2024-12-24
    Officer
    icon of calendar 2006-05-24 ~ 2014-05-01
    IIF 59 - Secretary → ME
  • 3
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-03-08 ~ 2016-03-07
    IIF 30 - Secretary → ME
  • 4
    MYAGENT SOFTWARE LIMITED - 2015-04-22
    icon of address 4 St. Kitts Drive, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,707 GBP2018-03-31
    Officer
    icon of calendar 2014-08-12 ~ 2019-06-12
    IIF 71 - Secretary → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,893,550 GBP2021-03-31
    Officer
    icon of calendar 1996-12-06 ~ 2001-08-10
    IIF 23 - Secretary → ME
  • 6
    ARCHITECTURAL METAL SERVICES LIMITED - 2002-01-08
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847,557 GBP2024-03-31
    Officer
    icon of calendar 2001-11-21 ~ 2022-01-17
    IIF 57 - Secretary → ME
  • 7
    PLEDGESTREAM LIMITED - 1982-10-01
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,288,553 GBP2024-03-31
    Officer
    icon of calendar 2006-06-19 ~ 2022-01-17
    IIF 8 - Director → ME
    icon of calendar 2007-03-19 ~ 2022-01-17
    IIF 29 - Secretary → ME
  • 8
    MEGAFUND LIMITED - 1999-03-24
    icon of address 23 Elm Tree Close, Devizes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2010-10-18
    IIF 9 - Director → ME
    icon of calendar 1999-04-28 ~ 2010-10-18
    IIF 44 - Secretary → ME
  • 9
    icon of address 23 Elm Tree Close, Devizes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -382 GBP2021-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2012-08-01
    IIF 13 - Director → ME
    icon of calendar 1997-04-14 ~ 2010-08-01
    IIF 22 - Secretary → ME
  • 10
    BLACK ARROW LEASING LIMITED - 1981-12-31
    icon of address 3rd Floor 3rd Floor, Profile West, Great West Road, Brentford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,672,333 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-12-24
    IIF 5 - Director → ME
  • 11
    icon of address 28 High Street, Broughton, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2006-06-19 ~ 2006-06-20
    IIF 12 - Director → ME
  • 12
    SOUTH CENTRAL MANUFACTURING LIMITED - 1994-04-26
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,483 GBP2017-06-30
    Officer
    icon of calendar 2006-10-11 ~ 2007-02-06
    IIF 45 - Secretary → ME
  • 13
    icon of address 1 Farrar Drive, Marlborough, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2007-12-24
    IIF 35 - Secretary → ME
  • 14
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,014,678 GBP2020-03-31
    Officer
    icon of calendar 1999-12-09 ~ 2020-11-04
    IIF 51 - Secretary → ME
  • 15
    THE DEBT DOCTOR LIMITED - 2001-09-06
    icon of address Aims Accountants For Business, Twitchen Odiham Road, Riseley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,112 GBP2017-10-31
    Officer
    icon of calendar 1999-10-25 ~ 2003-02-07
    IIF 11 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-12-23
    IIF 33 - Secretary → ME
  • 16
    icon of address Roof Top Guild House, Rollins Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -72,961 GBP2017-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2008-02-28
    IIF 21 - Secretary → ME
  • 17
    icon of address Units 9-11 Millfield Business Park, Banbury Lane, Pattishall, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-08-01
    IIF 67 - Secretary → ME
  • 18
    UNITED CARE (KENT) LIMITED - 2000-01-24
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2003-12-17
    IIF 56 - Secretary → ME
    icon of calendar 2000-01-17 ~ 2000-01-18
    IIF 52 - Secretary → ME
  • 19
    icon of address Brackenwood, Column Road, Wirral, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    394 GBP2024-03-31
    Officer
    icon of calendar 2000-12-18 ~ 2010-01-06
    IIF 69 - Secretary → ME
  • 20
    icon of address Taanquery Single Hill, Shoscombe, Bath, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-20
    IIF 74 - Secretary → ME
  • 21
    EUROPROPGATE (2008) LIMITED - 2008-08-14
    icon of address Suite S4, Langston Road, Loughton, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    288,845 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ 2011-07-19
    IIF 83 - Secretary → ME
  • 22
    MARLBOROUGH BUILDING PARTNERSHIP LIMITED - 2002-09-06
    icon of address 30 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-07 ~ 2010-04-23
    IIF 16 - Director → ME
    icon of calendar 2002-08-16 ~ 2010-06-15
    IIF 43 - Secretary → ME
  • 23
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-10 ~ 2013-02-01
    IIF 53 - Secretary → ME
  • 24
    icon of address Unit 7 C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,443 GBP2025-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2021-07-05
    IIF 24 - Secretary → ME
  • 25
    icon of address 23 Elm Tree Close, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2012-08-31
    IIF 15 - Director → ME
    icon of calendar 1998-09-23 ~ 2012-08-31
    IIF 70 - Secretary → ME
  • 26
    PEAPOD PROPERTY LIMITED - 2013-11-15
    WIMBUSH & CO LIMITED - 2014-01-15
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    530,928 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2022-02-22
    IIF 72 - Secretary → ME
  • 27
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,105 GBP2024-09-30
    Officer
    icon of calendar 2014-03-27 ~ 2022-02-22
    IIF 77 - Secretary → ME
    icon of calendar 2012-12-07 ~ 2013-11-01
    IIF 66 - Secretary → ME
  • 28
    SLIMAVITE LIMITED - 2014-01-31
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2010-01-06
    IIF 39 - Secretary → ME
  • 29
    LEGAL OFFICE BUREAUX LIMITED - 2007-07-17
    LEGAL OFFICE LIMITED - 2006-09-06
    WFBF LIMITED - 2005-02-16
    icon of address 10 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2013-11-01
    IIF 46 - Secretary → ME
  • 30
    icon of address 6 Sheppards Close, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-05-10
    IIF 73 - Secretary → ME
  • 31
    icon of address 5 Manor Place, Speen, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,635 GBP2018-03-31
    Officer
    icon of calendar 2000-02-10 ~ 2002-02-14
    IIF 54 - Secretary → ME
  • 32
    icon of address 130 High Street, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2021-07-28
    IIF 76 - Secretary → ME
  • 33
    icon of address 198 High Street, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2017-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-09
    IIF 7 - Director → ME
  • 34
    BLANEFIELD AIRFIELD OPERATIONS LIMITED - 2013-02-20
    icon of address The Control Tower, Old Sarum Airfield, Salsbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -525,194 GBP2024-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2013-01-28
    IIF 68 - Secretary → ME
  • 35
    PEAPOD SOLUTIONS LIMITED - 2008-11-12
    CORPORATE TRAINING IT SERVICES LIMITED - 2002-10-10
    icon of address 10 John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2013-11-01
    IIF 55 - Secretary → ME
  • 36
    PACE PROFESSIONAL SYSTEMS LIMITED - 2012-10-24
    GRANGEMANSE LIMITED - 2002-03-07
    icon of address 1/14 Ravelston House Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-11-01
    IIF 20 - Secretary → ME
  • 37
    UNDERACROSS LIMITED - 1996-06-24
    icon of address 1 Sovereign Business Park, Willis Way, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ 2015-02-01
    IIF 48 - Secretary → ME
  • 38
    FEVER LEISUREWEAR LIMITED - 2005-11-15
    icon of address Fever Uk Unit 2, Ashby Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2007-12-14 ~ 2015-10-22
    IIF 28 - Secretary → ME
  • 39
    icon of address 117 Lombard House, 2 Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ 2010-11-30
    IIF 25 - Secretary → ME
  • 40
    icon of address Units 9-11 Millfield Business Park, Banbury Lane, Pattishall, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,797 GBP2024-05-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-05-02
    IIF 42 - Secretary → ME
  • 41
    icon of address 23 Elm Tree Close, Devizes, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2010-10-18
    IIF 27 - Secretary → ME
  • 42
    MINERA HALL (UK) LIMITED - 2006-04-03
    ST MARGARET'S CARE LIMITED - 2005-12-05
    DOWNER HOLDINGS LIMITED - 1999-07-06
    icon of address Bridge House, 57 High Street Wednesfield, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-13
    IIF 49 - Secretary → ME
  • 43
    NEW FOOD SUPPLIES LIMITED - 2008-03-18
    icon of address 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2009-10-27
    IIF 6 - Director → ME
  • 44
    icon of address Savernake Church, Cadley, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2021-07-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-11
    IIF 14 - Director → ME
    icon of calendar 2002-09-11 ~ 2003-04-04
    IIF 32 - Secretary → ME
  • 45
    icon of address 53b Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,306 GBP2022-03-31
    Officer
    icon of calendar 2018-06-25 ~ 2022-01-17
    IIF 4 - Director → ME
    icon of calendar 2018-06-25 ~ 2022-01-17
    IIF 26 - 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.