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

Sharma, Amitabh

    Related profiles found in government register
  • Sharma, Amitabh
    British businessman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Walbrook Building 195 Marsh Wall, London, E14 9SG, England

      IIF 1
  • Sharma, Amitabh
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Amitabh
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 35-37 Wombwell Lane, Barnsley, S70 3NR, England

      IIF 11
  • Sharma, Amitabh
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Walbrook Building, 195 Marsh Wall, London, E14 9SG, United Kingdom

      IIF 12 IIF 13
  • Sharma, Amitabh
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Amitabh
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 15
    • icon of address Monmouth House, Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, Ta6 4qb, Somerset, TA6 4QB, England

      IIF 16
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 17 IIF 18
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 19 IIF 20 IIF 21
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 32 IIF 33 IIF 34
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF, England

      IIF 35
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 36
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 37
    • icon of address 7, Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN

      IIF 38
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 39
    • icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 40
    • icon of address Airone Building, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 41
  • Sharma, Amitabh
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 42
  • Sharma, Amitabh
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 43
  • Sharma, Amitabh
    British group finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Amitabh
    British interim group finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417 Bridport Road, Greenford, Middlesex, UB6 8UA, United Kingdom

      IIF 55
    • icon of address 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 56
  • Sharma, Amitabh
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 57
  • Sharma, Amitabh
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brook Way, Chigwell, IG7 6AW, United Kingdom

      IIF 58
  • Sharma, Amitabh
    British accountant born in January 1967

    Registered addresses and corresponding companies
    • icon of address 226, Dallow Road, Luton, Bedfordshire, LU1 1YB, United Kingdom

      IIF 59
  • Sharma, Amitabh
    British company director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 51 Coolgardie Avenue, Chigwell, Essex, IG7 5AX

      IIF 60
  • Sharma, Amitabh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 61
  • Sharma, Amitabh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 62
  • Mr Amitabh Sharma
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 63
  • Sharma, Amitabh

    Registered addresses and corresponding companies
    • icon of address Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 64
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 65 IIF 66
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 67
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 68
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 69
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    950,466 GBP2017-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 70 - Secretary → ME
  • 4
    ARTEMIS CCD LIMITED - 2017-05-20
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 65 - Secretary → ME
  • 5
    CHELL POWER SERVICES LIMITED - 1996-02-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,701,701 GBP2018-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    770,055 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 25 - Director → ME
  • 8
    NO. 546 LEICESTER LIMITED - 2004-09-07
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 28 - Director → ME
  • 10
    ADVANCED TECHNOLOGY VENTURES LIMITED - 2019-02-13
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 68 - Secretary → ME
  • 11
    icon of address 10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,972,353 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 26 - Director → ME
  • 13
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 29 - Director → ME
  • 14
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    SHOO 6 LIMITED - 2003-07-02
    icon of address Monmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,739 GBP2020-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 64 - Secretary → ME
  • 15
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,740 GBP2018-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 2nd Floor, Walbrook Building, 195 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,800 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 21 - Director → ME
  • 20
    STANDING TALL LIMITED - 1997-10-23
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    721,779 GBP2023-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 31 - Director → ME
  • 21
    ALNERY NO. 152 LIMITED - 1982-11-30
    icon of address 7 Regis Place, Bergen Way, Kings Lynn, Norfolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 38 - Director → ME
  • 22
    BRABCO 507 LIMITED - 2005-04-20
    icon of address Airone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,987,618 GBP2022-02-28
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 41 - Director → ME
  • 23
    SDI GROUP LIMITED - 2019-10-30
    MYRIAD SOLUTIONS LIMITED - 2019-04-09
    SANSOL LIMITED - 1989-06-14
    icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 40 - Director → ME
  • 24
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 67 - Secretary → ME
  • 25
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 69 - Secretary → ME
  • 26
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 66 - Secretary → ME
  • 27
    W H & S 2 LIMITED - 1985-01-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 32 - Director → ME
  • 28
    CHEERDYNE LIMITED - 1993-09-06
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 417 Bridport Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address Roxburgh, 9 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address Unit 2 35-37 Wombwell Lane, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-08 ~ dissolved
    IIF 11 - Director → ME
Ceased 29
  • 1
    AEP SYSTEMS INTERNATIONAL LIMITED - 2005-02-11
    BOSHEY LIMITED - 2002-08-20
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 50 - Director → ME
  • 2
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2021-07-04
    IIF 57 - Director → ME
  • 3
    LYCA TICKETS LIMITED - 2017-05-19
    icon of address 2nd Floor, Walbrook Building, 195 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,575 GBP2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-07-25
    IIF 12 - Director → ME
  • 4
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-31
    IIF 47 - Director → ME
  • 5
    icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-31
    IIF 46 - Director → ME
  • 6
    VECTONE MEDIA LIMITED - 2006-08-03
    VECTONE ENTERTAINMENT HOLDING LIMITED - 2004-09-20
    KNIGHTVALE COMMUNICATIONS LIMITED - 2002-12-09
    icon of address 54 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2005-12-16
    IIF 6 - Director → ME
  • 7
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2019-12-31
    IIF 51 - Director → ME
  • 8
    CORDONMIST LIMITED - 1996-04-03
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 53 - Director → ME
  • 9
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2011-07-01
    IIF 59 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-09-22
    IIF 61 - Secretary → ME
  • 10
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 54 - Director → ME
  • 11
    VECTONE CARRIER SERVICES LIMITED - 2012-12-11
    DAHLIA CARRIER SERVICES LIMITED - 2010-06-25
    VECTONE CARRIER SERVICES LIMITED - 2010-06-16
    WAKEWORTH IT LIMITED - 2003-02-28
    icon of address C/o Phillip Roberts & Partners, 25b The Borough, Farnham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 7 - Director → ME
  • 12
    VECTONE GROUP HOLDING LIMITED - 2013-07-18
    DAHLIA GROUP HOLDING LIMITED - 2010-06-25
    VECTONE GROUP HOLDING LIMITED - 2010-06-16
    VECTONE GROUP HOLDING PLC - 2005-07-26
    INTERACTIVE COMMUNICATION SERVICES GLOBAL HOLDING PLC - 2000-12-13
    INTERACTIVE COMMUNICATION SERVICES HOLDING LIMITED - 2000-01-04
    ICS GLOBAL HOLDING LIMITED - 1999-10-15
    INTERACTIVE COM HOLDING LIMITED - 1999-04-08
    icon of address Level18, 40 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,932 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 4 - Director → ME
  • 13
    VECTONE HOLDING LIMITED - 2012-12-19
    DAHLIA HOLDING LIMITED - 2010-06-25
    VECTONE HOLDING LIMITED - 2010-06-16
    INTERACTIVE COMMUNICATIONS SERVICES HOLDING LIMITED - 2001-01-15
    INTERACTIVE COMMUNICATIONS SYSTEMS GROUP LIMITED - 1997-11-25
    icon of address Level18, 40 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,907 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 8 - Director → ME
  • 14
    VECTONE NETWORK LIMITED - 2012-12-14
    DAHLIA NETWORK LIMITED - 2010-06-25
    VECTONE NETWORK LIMITED - 2010-06-16
    KHL SYSTEMS LIMITED - 2005-08-08
    icon of address Level18, 40 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    295,873 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 2 - Director → ME
  • 15
    VECTONE SERVICES LIMITED - 2012-12-14
    DAHLIA SERVICES LIMITED - 2010-06-25
    VECTONE SERVICES LIMITED - 2010-06-16
    VECTONE GNANAM LIMITED - 2005-08-26
    VECTONE TELECOM CENTERS LIMITED - 2003-05-02
    GNANAM TELECOM CENTERS LIMITED - 2002-07-01
    icon of address Level18, 40 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,041,112 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 5 - Director → ME
  • 16
    icon of address 3rd Floor, Walbrook Building 195 Marsh Wall, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,501,522 GBP2023-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2018-07-25
    IIF 1 - Director → ME
  • 17
    icon of address Waverley House Hampshire Road, Granby Industrial Estate, Weymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,905,160 GBP2024-07-31
    Officer
    icon of calendar 2016-04-14 ~ 2016-08-23
    IIF 55 - Director → ME
  • 18
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2008-08-26
    IIF 39 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-08-26
    IIF 62 - Secretary → ME
  • 19
    PAYGATE SOLUTIONS LIMITED - 2021-04-21
    CORVID PAYGATE LIMITED - 2020-02-24
    icon of address Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-06-21
    IIF 48 - Director → ME
  • 20
    HARDYSTAND LIMITED - 2000-03-23
    icon of address 54 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 10 - Director → ME
  • 21
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,666 GBP2022-01-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-06-30
    IIF 14 - Director → ME
  • 22
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    OVAL (886) LIMITED - 1993-08-27
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-12-01
    IIF 49 - Director → ME
  • 23
    OVAL (882) LIMITED - 1993-08-13
    icon of address Scott House Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-12-31
    IIF 56 - Director → ME
  • 24
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 44 - Director → ME
  • 25
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-12-31
    IIF 43 - Director → ME
  • 26
    icon of address 5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-02-29
    IIF 16 - Director → ME
  • 27
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-31
    IIF 52 - Director → ME
  • 28
    DAHLIA TRAVEL LIMITED - 2010-06-25
    VECTONE TRAVEL LIMITED - 2010-06-16
    VECTONE (SRI LANKA) LIMITED - 2004-06-01
    ELDON COMMUNICATIONS LIMITED - 2003-03-13
    icon of address 58 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 3 - Director → ME
    icon of calendar 2004-08-02 ~ 2005-06-08
    IIF 60 - Director → ME
  • 29
    DAHLIA WHOLESALE LIMITED - 2010-06-25
    VECTONE WHOLESALE LIMITED - 2010-06-16
    CRW CORPORATION LIMITED - 2005-12-15
    icon of address 58 Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-12
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.