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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maitland, Oliver

    Related profiles found in government register
  • Maitland, Oliver
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 1
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 2
  • Maitland, Oliver
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 3
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 4
  • Maitland, Oliver
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Becketts House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 5
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 6
  • Maitland, Oliver
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 7
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 8 IIF 9 IIF 10
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 15 IIF 16
    • Flat 2, 75 Roe Road, Northampton, Northamptonshire, NN1 4PH, England

      IIF 17
    • Flat 4, 72, St Michaels Road, Northampton, Northamptonshire, NN1 3JU, United Kingdom

      IIF 18
    • Momo, 79-81 Abington Street, Northampton, Northamptonshire, NN1 2BH, England

      IIF 19
    • 3, Hill House Gardens, Stanwick, Northamptonshire, NN9 6QH, United Kingdom

      IIF 20
  • Maitland, Oliver
    British self employed born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill House Gardens, Stanwick, NN9 6QH, United Kingdom

      IIF 21
    • 3, Hill House Gardens, Stanwick, Wellingborough, NN9 6QH, United Kingdom

      IIF 22
  • Maitland, Oliver
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 23
  • Maitland, Oliver
    British born in July 1987

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, Northamptonshire, NN1 1PD, United Kingdom

      IIF 24
  • Maitland, Oliver
    British director born in July 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • 7 Main Street, 7 Main Street, Denton, Northamptonshire, DENTON, United Kingdom

      IIF 25
  • Maitland, Oliver
    British director born in July 1988

    Registered addresses and corresponding companies
    • Flat 2, The Plaza, 4 Grove Road, Northampton, Northamptonshire, NN1 3LG, England

      IIF 26
  • Maitland, Oliver
    British graphic designer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Ground Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 27
  • Maitland, Oliver
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, C/o/ Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, England

      IIF 28
    • Field Burcote Lodge, Duncote, Towcester, Northants, NN12 8AH, United Kingdom

      IIF 29
  • Maitland, Oliver
    British company diector born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Colwick Road, Nottingham, NG2 4AQ, England

      IIF 30
  • Maitland, Oliver
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 31
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 32
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 33
    • 51, Waterpump Court, Northampton, NN3 8UR, United Kingdom

      IIF 34
    • 7, Main Street, Denton, Northampton, NN7 1DQ, United Kingdom

      IIF 35
    • Field Burcote Lodge, Duncote, Towcester, Northamptonshire, NN12 8AH, United Kingdom

      IIF 36
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 37
  • Maitland, Oliver
    United Kingdom born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 38
  • Maitland, Oliver
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 39
  • Maitland, Oliver
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 40
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 41 IIF 42
  • Maitland, Oliver
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 43
  • Matland, Oliver
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 44
  • Mr Oliver Maitland
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 45
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 46
  • Mr Oliver Maitland
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, MK1 1QT, England

      IIF 47
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 48
    • 7, Main Street, Denton, Northampton, NN7 1DQ, England

      IIF 49
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 50
  • Maitland, Oliver James

    Registered addresses and corresponding companies
    • 51, 94 Bridge Street, Bridge Street, Northampton, NN1 1PD, England

      IIF 51
  • Mr Oliver Maitland
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 60, Midland Road, Wellingborough, Northants, NN8 1LU, England

      IIF 52
  • Mr Oliver Maitland
    British born in July 1987

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, Northamptonshire, NN4 7PA, England

      IIF 53
  • Mr Oliver Maitalnd
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 54
  • Mr Oliver Maitland
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 55
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 56
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 57
    • 51, Waterpump Court, Northampton, NN3 8UR, United Kingdom

      IIF 58
    • 7, Main Street, Denton, Northampton, NN7 1DQ, United Kingdom

      IIF 59
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 60
  • Mr Oliver Maitland
    United Kingdom born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Main Street, Denton, NN7 1DQ, England

      IIF 61
  • Mr Oliver Matland
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 62
child relation
Offspring entities and appointments 40
  • 1
    2XO LTD
    07811958
    Flat 10 Shoemerchants House, 106 Artizan Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD - now
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD
    - 2024-10-18 09944696
    Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2020-04-04 ~ 2024-09-24
    IIF 24 - Director → ME
    2019-08-06 ~ 2020-04-21
    IIF 51 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2024-01-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASTRAL GAINS LTD
    10631180
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2017-02-21 ~ 2022-08-01
    IIF 38 - Director → ME
    2025-03-11 ~ 2025-03-24
    IIF 3 - Director → ME
    Person with significant control
    2017-02-21 ~ 2025-03-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AUTO LOGISTICS LTD - now
    AUTO EXPORTS LOGISTICS LTD
    - 2014-05-07 08740871
    Registred Office 145-147, St Johns Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-21 ~ 2013-12-11
    IIF 14 - Director → ME
  • 5
    AVANTGARDE FINANCE LTD
    10437694
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-20 ~ 2016-11-10
    IIF 44 - Director → ME
    Person with significant control
    2016-10-20 ~ 2016-11-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    BBISTRO LTD
    11725976
    51 Waterpump Court, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUEBERRY PORTFOLIO MANAGEMENT LIMITED
    08743013
    Victory House C/o/ Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ 2024-10-11
    IIF 28 - Director → ME
  • 8
    BROKE BALLER LTD
    09404645
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    BROKE BALLER TRAVEL LTD
    09404649
    Castle House, Dawson Road, Bletchley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CIVILS ACCOUNTING LTD
    11189297
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 29 - Director → ME
  • 11
    CONTRACTOR PAYROLL SERVICES EUROPE LTD
    09141285
    145 - 157 St John St, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ 2014-07-24
    IIF 8 - Director → ME
    2014-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 12
    COUNTY FINANCIAL SOLUTIONS LIMITED
    06851128
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    FIRM BUT INTELLIGENT SECURITY LTD - now
    FIRM BUT INTELLEGENT SECURITY LTD
    - 2016-02-04 08953374
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-06 ~ 2016-01-01
    IIF 15 - Director → ME
  • 14
    FIVE STAR THAI SPA LTD
    11464540
    4385, 11464540 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2020-01-25 ~ 2020-04-12
    IIF 43 - Director → ME
    2021-12-03 ~ 2022-07-08
    IIF 23 - Director → ME
    2021-05-03 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    2021-05-03 ~ 2024-01-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    FOX FUELS LTD
    09508763
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 16
    FUTURECARE SUPPORT SERVICES LIMITED
    - now 10549999
    FUTURE CARE SUPPORT SERVICES LTD - 2017-03-13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ 2022-01-01
    IIF 25 - Director → ME
  • 17
    IMPRESSIONS SALON SYSTEMS LIMITED
    06966075
    Maitland & Associates, 14 Billing Road, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2009-07-17 ~ 2009-07-30
    IIF 26 - Director → ME
  • 18
    MAITLAND & ASSOCIATES (LONDON) LIMITED
    08197538
    3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ 2014-08-30
    IIF 40 - Director → ME
  • 19
    MAITLAND PAYROLL SERVICES LTD
    08868199
    Beckett House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 20
    NOBLE EDGE (UK) LTD
    08991236
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 21
    NOBLE EDGE GLOBAL LTD - now
    SIMON & CO (UK) LTD
    - 2014-03-06 08752652
    Noble Edge Global Ltd, 185 - 187 Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ 2014-03-01
    IIF 41 - Director → ME
  • 22
    OCM LOGISTICS LTD
    09964285
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    RHUBARB NORTHAMPTON LTD
    09071410
    79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ 2014-06-26
    IIF 11 - Director → ME
  • 24
    RIDE SOURCE LTD
    09970524
    4385, 09970524: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    RIP LOGISTICS LIMITED
    - now 07181806
    FREEFROM FOODS LIMITED - 2013-08-14
    Becketts House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 5 - Director → ME
  • 26
    SCEPTRE AUTOLOGISTICS LTD
    - now 08580313
    SECURITY COMPANY EXPERT PROFESSIONAL TRAINING REALISTIC EXPERTISE LIMITED - 2014-07-11
    42 Upper Berkeley Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-08-13 ~ 2014-09-24
    IIF 10 - Director → ME
  • 27
    SHISHA GARDEN (GLOBAL) LTD
    08043749
    Flat 9 7 Pelham Crescent, The Park, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-24 ~ 2012-08-20
    IIF 20 - Director → ME
  • 28
    SHISHA GARDEN LTD
    07694789
    Momo, 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 19 - Director → ME
  • 29
    SOPAR SO GOOD LTD
    12974276
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2022-11-06 ~ 2023-01-12
    IIF 27 - Director → ME
  • 30
    T ASH PROPERTY LTD
    10559730
    First Floor, Castle House, Dawson Road, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2023-12-01 ~ 2024-10-11
    IIF 4 - Director → ME
    2023-11-17 ~ 2023-11-17
    IIF 1 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    2023-11-17 ~ 2023-11-17
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    THE PROPERTY DEVELOPEMENT COMPANY LTD
    09230692
    First Floor Castle House, Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 32
    THE QUARTERS BARBERSHOPS LIMITED
    10635295
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ 2020-04-21
    IIF 36 - Director → ME
  • 33
    THE ROADMENDER LIMITED
    07094291
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    TROPICLUST LTD
    11468378 16718036
    60 Midland Road, Wellingborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    2018-07-17 ~ 2019-09-18
    IIF 59 - Has significant influence or control OE
  • 35
    UNDERCUTS LTD
    11258111
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 37 - Director → ME
  • 36
    UNIVERSAL PAYROLL SERVICES (UK) LTD
    08991439
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 42 - Director → ME
  • 37
    VISUAL LIAISON LTD
    10448639 08077173
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 38
    VISUAL LIAISONS LIMITED
    08077173 10448639
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 39
    WE RECRUIT YOU LTD
    08155801
    Flat 9 7 Pelham Crescent, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ 2012-08-05
    IIF 22 - Director → ME
  • 40
    ZEE Y ZEE LTD
    - now 15806005
    ALESI STUDIO LTD
    - 2024-07-05 15806005 15821017
    Victory House, Pavilion Drive, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-04 ~ 2024-10-10
    IIF 6 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.