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

Oliver, Malcolm

    Related profiles found in government register
  • Oliver, Malcolm
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 1
  • Oliver, Malcolm
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 2
  • Oliver, Malcolm
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 3 IIF 4
  • Oliver, Malcolm
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorings, Westlands, Birdham, West Sussex, PO20 7HJ, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 4, Premier Park, Birdham Road, Chichester, PO20 7BU, United Kingdom

      IIF 7
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 8
    • icon of address Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 9 IIF 10
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 11 IIF 12 IIF 13
  • Oliver, Malcolm
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 15
  • Oliver, Malcolm
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 40 Sinah Lane, Hayling Island, Hampshire, PO11 0HH

      IIF 16
  • Oliver, Malcolm
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 17
    • icon of address Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH

      IIF 18 IIF 19
  • Oliver, Malcolm
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 20
  • Oliver, Malcolm
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 21
    • icon of address 2nd, Floor, Oak House, Shackleford Road Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 22
    • icon of address Camelot, Shipton Green, Itchenor, West Sussex, PO20 7BZ

      IIF 23 IIF 24 IIF 25
  • Oliver, Malcolm
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camelot, Shipton Green, Itchenor, West Sussex, PO20 7BZ

      IIF 28
  • Oliver, Malcolm
    British quantity surveyor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 29
  • Mr Malcolm Oliver
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 30
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 31 IIF 32
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 33 IIF 34 IIF 35
  • Mr Malcolm Oliver
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    OBK GROUP LTD - 2015-08-16
    icon of address 2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    484 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    IN-SYNC TAX LLP - 2017-03-29
    icon of address 2nd Floor Ash House Tanshire Park, Shackleford Road, Elstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 7
    icon of address 2nd Floor Ash House Tanshire Park, Shackleford Road, Elstead, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,292 GBP2017-03-31
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
  • 9
    IN-SYNC CREDIT SERVICES LTD - 2017-01-03
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 3 - Director → ME
Ceased 16
  • 1
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2012-01-24
    IIF 20 - Director → ME
    icon of calendar 2007-04-04 ~ 2008-01-08
    IIF 25 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-03-31
    IIF 23 - Director → ME
    icon of calendar 2005-03-31 ~ 2005-03-31
    IIF 28 - Director → ME
  • 2
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2009-04-04
    IIF 19 - LLP Member → ME
    icon of calendar 2007-02-01 ~ 2009-04-04
    IIF 18 - LLP Member → ME
  • 3
    IN-SYNC LEASING LIMITED - 2023-09-13
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,906 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-02-05
    IIF 11 - Director → ME
  • 4
    SUBME LTD - 2017-01-03
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459,684 GBP2024-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2021-02-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-04-26
    IIF 34 - Has significant influence or control OE
  • 5
    IN-SYNC FINANCE SERVICES LTD - 2018-05-17
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,054,427 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2021-02-05
    IIF 21 - Director → ME
  • 6
    IN-SYNC FINTECH LIMITED - 2020-04-22
    IN-SYNC SPRITE LIMITED - 2018-07-19
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    912,401 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-02-05
    IIF 13 - Director → ME
  • 7
    OBK GROUP LIMITED - 2017-03-30
    OLIVER BELL KINGE LIMITED - 2014-05-16
    OLIVER & BELL LTD - 2012-04-14
    OBK TAX (UK) LIMITED - 2016-01-31
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,794,009 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ 2021-02-05
    IIF 12 - Director → ME
    icon of calendar 2011-09-07 ~ 2014-12-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2024-04-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    786,468 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-02-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    OLIVER, BELL & KINGE LLP - 2014-05-16
    OBK TAX LLP - 2017-03-29
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2018-03-31
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-08-14
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    icon of address Box 56 The Hornet, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    icon of calendar 2019-03-21 ~ 2019-11-01
    IIF 7 - Director → ME
  • 12
    NORTHLANDS HOLDINGS LIMITED - 1999-06-30
    MARLTOUR LIMITED - 1999-02-18
    icon of address C/o Alliott Wingham, Kintyre House 70 High Street, Fareham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,911 GBP2024-12-31
    Officer
    icon of calendar 1999-01-26 ~ 2008-03-17
    IIF 26 - Director → ME
  • 13
    SHORELAND-M.B.K. ELECTRICAL SERVICES LIMITED - 2002-07-05
    icon of address Winchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,197 GBP2024-03-31
    Officer
    icon of calendar 1999-06-21 ~ 2003-03-31
    IIF 16 - Director → ME
  • 14
    BOTLEY PLANT HIRE LIMITED - 2002-07-05
    SHORELAND PLANT HIRE LIMITED - 2002-07-14
    icon of address Woodhouse Lane, Botley, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,266,044 GBP2024-12-31
    Officer
    icon of calendar 1994-02-24 ~ 2008-03-17
    IIF 24 - Director → ME
  • 15
    LANDSHORE PROJECTS LIMITED - 1998-07-08
    BLAKEDEW THIRTY EIGHT LIMITED - 1997-04-10
    OMG PROJECTS LIMITED - 1998-06-30
    icon of address Woodhouse Lane, Botley, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,177,129 GBP2024-12-31
    Officer
    icon of calendar 1997-03-26 ~ 2008-03-17
    IIF 27 - Director → ME
  • 16
    WII RECRUITMENT LTD - 2010-02-05
    SNATCH RECRUITMENT LIMITED - 2010-02-01
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2011-03-15
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.