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 David Christopher Lindsay Keir

    Related profiles found in government register
  • Mr David Christopher Lindsay Keir
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 1
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, England

      IIF 2
    • icon of address Dale Farm, Maidwell, Northampton, NN6 9JE, England

      IIF 3
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 4
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 5
    • icon of address 10, Paddock Drive, Dorridge, Solihull, B93 8BZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Number Ten, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 9
  • Mr David Christopher Lindsay Kier
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 10
  • Mr David Christopher Lindsey Keir
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Farm, Maidwell, Northampton, NN6 9JE, England

      IIF 11
  • Keir, David Christopher Lindsay
    British british born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 12
  • Keir, David Christopher Lindsay
    British chair person born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Ten, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 13
  • Keir, David Christopher Lindsay
    British chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 14
  • Keir, David Christopher Lindsay
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 111
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 112
  • Keir, David Christopher Lindsay
    British vice persident of development born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Farm, Madewell, Northampton, Northamptonshire, NN6 9JE

      IIF 113
  • Keir, David Christopher Lindsay
    British vice president of development born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kier, David Christopher Lindsay
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, England

      IIF 118
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 119
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 120 IIF 121 IIF 122
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 124
  • Kier, David Christopher Lindsay
    British executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 125
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 126 IIF 127
  • Mr David Christopher Lindsay Keir
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 128
  • Mr David Christopher Lindsay Keir
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 129
  • David Christopher Lindsay Keir
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 130
  • Keir, David Christopher Lindsay
    British chartered surveyor born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 131
  • Keir, David Christopher Lindsay
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 132
  • Keir, David Christopher Lindsay
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 133 IIF 134
  • Keir, David Christopher Lindsay
    British property developer born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 135
  • Keir, David Christopher Lindsay
    British chartered surveyor

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British director

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR, United Kingdom

      IIF 144
  • Keir, David Christopher Lindsay

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 145
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,996 GBP2022-03-31
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2001-12-31 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CCK INVESTMENTS LTD - 2017-02-02
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 119 - Director → ME
  • 5
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,710,519 GBP2024-03-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 83 - Director → ME
  • 9
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    12,484,185 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 99 - Director → ME
  • 11
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,198 GBP2024-03-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 90 - Director → ME
  • 13
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    118,312 GBP2024-08-30
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 102 - Director → ME
  • 14
    ENSCO 696 LIMITED - 2008-08-27
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91,336 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,962 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 28 - Director → ME
  • 17
    ENSCO 779 LIMITED - 2011-06-28
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
  • 18
    ENSCO 1185 LIMITED - 2016-08-05
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 108 - Director → ME
  • 19
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,201 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 85 - Director → ME
  • 21
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 125 - Director → ME
  • 23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 96 - Director → ME
  • 27
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 120 - Director → ME
  • 28
    ENSCO 695 LIMITED - 2009-11-03
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 127 - Director → ME
  • 30
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 106 - Director → ME
  • 31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    367,407 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 124 - Director → ME
  • 33
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,253 GBP2024-10-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 88 - Director → ME
  • 34
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 92 - Director → ME
  • 35
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 36
    icon of address Number Ten Elm Court, Arden Street, Stratford-upon-avon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    62,427 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 86
  • 1
    RD PARK (ANDOVER) MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-12-31
    IIF 55 - Director → ME
  • 2
    BEACHFAN LIMITED - 2004-03-19
    BL ROSEMOUND (GENERAL PARTNER) LIMITED - 2008-04-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 25 - Director → ME
  • 3
    CYCLEROAD LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 1 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 16 - Director → ME
  • 4
    LIGHTFENCE LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 2 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 15 - Director → ME
  • 5
    CCK INVESTMENTS LTD - 2017-02-02
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2022-09-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BVP PLOT C2 LIMITED - 2000-03-28
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2003-10-21
    IIF 113 - Director → ME
  • 7
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2021-03-31
    IIF 72 - Director → ME
  • 8
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 46 - Director → ME
  • 9
    BVP DEVELOPMENT LIMITED - 1998-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2003-10-21
    IIF 116 - Director → ME
  • 10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2003-10-21
    IIF 115 - Director → ME
  • 11
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2003-10-21
    IIF 117 - Director → ME
  • 12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 59 - Director → ME
  • 13
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1995-08-16
    IIF 134 - Director → ME
    icon of calendar 1995-01-20 ~ 1995-11-13
    IIF 139 - Secretary → ME
  • 14
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2009-12-31
    IIF 62 - Director → ME
  • 15
    DEWHAVEN LIMITED - 1995-04-28
    icon of address Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    277 GBP2024-12-31
    Officer
    icon of calendar 1995-04-06 ~ 2001-10-30
    IIF 54 - Director → ME
    icon of calendar 1995-04-06 ~ 2000-11-07
    IIF 142 - Secretary → ME
  • 16
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2016-01-01
    IIF 26 - Director → ME
  • 17
    icon of address 1 New Burlington Place, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,474 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2023-03-08
    IIF 121 - Director → ME
  • 18
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2009-12-31
    IIF 57 - Director → ME
  • 19
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2009-12-31
    IIF 51 - Director → ME
  • 20
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    DMWSL 343 LIMITED - 2002-04-17
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 61 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 137 - Secretary → ME
  • 21
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-31
    IIF 49 - Director → ME
  • 22
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    DMWSL 344 LIMITED - 2002-04-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 40 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 136 - Secretary → ME
  • 23
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2009-12-31
    IIF 48 - Director → ME
    icon of calendar 2001-12-31 ~ 2003-02-03
    IIF 140 - Secretary → ME
  • 24
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ORANGERED LIMITED - 2004-03-24
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2009-12-31
    IIF 64 - Director → ME
  • 25
    FRENBURY PROPERTIES LIMITED - 2010-11-17
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-12-31
    IIF 39 - Director → ME
  • 26
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 41 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 138 - Secretary → ME
  • 27
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-31
    IIF 50 - Director → ME
  • 28
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 2001-03-03
    IIF 114 - Director → ME
  • 29
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2016-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    26,994 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ 2025-04-16
    IIF 35 - Director → ME
  • 31
    ENSCO 779 LIMITED - 2011-06-28
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2024-07-01
    IIF 109 - Director → ME
  • 32
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2009-12-31
    IIF 52 - Director → ME
  • 33
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2009-12-31
    IIF 63 - Director → ME
  • 35
    icon of address 1650 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-10-31
    Officer
    icon of calendar 1999-08-03 ~ 2001-11-08
    IIF 20 - Director → ME
  • 36
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2025-02-28
    IIF 74 - Director → ME
  • 37
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-02-28
    IIF 76 - Director → ME
  • 38
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -560 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-16
    IIF 75 - Director → ME
  • 39
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2024-12-03
    IIF 73 - Director → ME
  • 40
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ 2025-02-28
    IIF 77 - Director → ME
  • 41
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -271,869 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-04-16
    IIF 79 - Director → ME
  • 42
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    icon of calendar 2020-05-22 ~ 2025-02-28
    IIF 78 - Director → ME
  • 43
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 19 - Director → ME
  • 44
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 58 - Director → ME
  • 45
    DELTARAMA LIMITED - 1995-10-25
    icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 30 - Director → ME
  • 46
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2008-12-31 ~ 2009-12-31
    IIF 67 - Director → ME
  • 47
    MORSTON COVENTRY LIMITED - 1997-08-08
    MORSTON KINGSPARK LIMITED - 1999-11-17
    PRIMEMILD LIMITED - 1997-06-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2001-03-03
    IIF 133 - Director → ME
  • 48
    PINCO 1060 LIMITED - 1998-08-25
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 17 - Director → ME
  • 49
    SEARANCKE COMMERCIAL LIMITED - 2010-01-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1994-11-03 ~ 1995-12-29
    IIF 132 - Director → ME
    icon of calendar 1992-12-10 ~ 1994-04-30
    IIF 135 - Director → ME
    icon of calendar 1994-11-03 ~ 1994-11-09
    IIF 145 - Secretary → ME
  • 50
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-06 ~ 2001-01-03
    IIF 21 - Director → ME
  • 51
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    UNITED WORTH LIMITED - 1995-07-03
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 2001-03-03
    IIF 24 - Director → ME
  • 52
    PHASEMERIT LIMITED - 1991-03-15
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-06 ~ 2001-03-03
    IIF 22 - Director → ME
  • 53
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-03-03
    IIF 18 - Director → ME
  • 54
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 32 - Director → ME
  • 55
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2024-10-07
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 129 - Has significant influence or control OE
  • 56
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 131 - Director → ME
  • 57
    WARTH DEVELOPMENTS LTD - 2010-10-21
    ROXHILL WARTH LIMITED - 2022-09-01
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2015-05-28
    IIF 82 - Director → ME
    icon of calendar 2015-06-02 ~ 2022-07-01
    IIF 81 - Director → ME
  • 58
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    88,598 GBP2022-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2009-12-31
    IIF 56 - Director → ME
  • 59
    icon of address Unit N5 Rd Park, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2009-12-31
    IIF 23 - Director → ME
  • 60
    icon of address C/o Sofidel Uk Limited Brunel Way, Baglan Energy Park, Briton Ferry, Neath, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2004-09-23 ~ 2009-12-31
    IIF 65 - Director → ME
  • 61
    HOWPER 727 LIMITED - 2011-03-16
    icon of address 8 Garamonde Drive, Wymbush, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2014-01-31
    IIF 71 - Director → ME
  • 62
    HOWPER 751 LIMITED - 2013-11-29
    icon of address Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2018-11-22
    IIF 70 - Director → ME
  • 63
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2023-08-15
    IIF 97 - Director → ME
  • 64
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2022-01-19
    IIF 86 - Director → ME
  • 65
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2022-01-19
    IIF 98 - Director → ME
  • 66
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2022-01-19
    IIF 100 - Director → ME
  • 67
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-02-18
    IIF 84 - Director → ME
  • 68
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2023-08-15
    IIF 126 - Director → ME
  • 69
    ENSCO 1186 LIMITED - 2016-07-19
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-07-18 ~ 2024-12-03
    IIF 107 - Director → ME
  • 70
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2022-01-19
    IIF 123 - Director → ME
  • 71
    ENSCO 813 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2023-08-15
    IIF 104 - Director → ME
  • 72
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2018-11-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2022-10-26
    IIF 122 - Director → ME
  • 74
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2025-04-30
    IIF 95 - Director → ME
  • 75
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ 2025-03-31
    IIF 12 - Director → ME
  • 76
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2020-03-09
    IIF 87 - Director → ME
  • 77
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2020-01-27
    IIF 103 - Director → ME
  • 78
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2016-06-01
    IIF 110 - Director → ME
  • 79
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2020-03-09
    IIF 111 - Director → ME
  • 80
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2016-03-04
    IIF 118 - Director → ME
  • 81
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 101 - Director → ME
  • 82
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-09-06
    IIF 89 - Director → ME
  • 83
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2018-09-06
    IIF 37 - Director → ME
  • 84
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2009-12-22
    IIF 68 - Director → ME
  • 85
    COURTASSIST LIMITED - 1992-05-07
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,228,688 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    IIF 31 - Director → ME
  • 86
    icon of address Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Officer
    icon of calendar 2004-09-20 ~ 2007-04-16
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.