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 Christopher John Williams-martin

    Related profiles found in government register
  • Mr Christopher John Williams-martin
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address 142, Skylark Road, Melksham, SN12 7FQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Flat 5 59, Caerau Road, Newport, Gwent, NP20 4HH, Wales

      IIF 5
  • Mr Christopher Martin Williams
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Hull, East Yorks, HU12 9EF

      IIF 6
  • Mr Christopher Martin Williams
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Hull, East Yorkshire, HU12 9EF, United Kingdom

      IIF 7
    • icon of address Martin Williams, Ellifoot Lane, Burstwick, Hull, HU12 9EF

      IIF 8
    • icon of address Martin Williams Security Systems Ltd, Ellifoot Lane, Burstwick, Hull, HU12 9EF, England

      IIF 9
  • Mr Christopher Martin Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a The Matchworks, Speke Road, Garston, Liverpool, L19 2RF, England

      IIF 10
  • Martin, Christopher John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 12
  • Mr Christopher Williams
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 13
  • Williams, Christopher Martin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Hull, East Yorkshire, HU12 9EF, United Kingdom

      IIF 14
    • icon of address Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 15
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 16
  • Williams, Christopher Martin
    British motor body repairer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin Williams, Ellifoot Lane, Burstwick, Hull, HU12 9EF, England

      IIF 17
  • Williams, Christopher Martin
    British vehicle sprayer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Hull, East Yorks, HU12 9EF

      IIF 18
  • Williams, Christopher Martin
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a The Matchworks, Speke Road, Garston, Liverpool, L19 2RF, England

      IIF 19
  • Williams-martin, Christopher John
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • icon of address 142, Skylark Road, Melksham, SN12 7FQ, United Kingdom

      IIF 22 IIF 23
  • Martin, Christopher John
    British director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 5 59, Caerau Road, Newport, Gwent, NP20 4HH, Wales

      IIF 24
  • Martin, Christopher John
    British marketing director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 38 Sandringham Road, Coalville, Leicestershire, LE67 4PD

      IIF 25
  • Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 26
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 27 IIF 28
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Martin, Christopher
    British civil servant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 120 Tilehurst Road, Reading, Berkshire, RG30 2LX, United Kingdom

      IIF 32
  • Martin, Christopher
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitejet House, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 33
  • Martin, Christopher
    Maltese director born in June 1972

    Registered addresses and corresponding companies
    • icon of address Flat 39, 31 Spinola Court, Upper Gardens, Swieqi, SWQ 3525, Malta

      IIF 34
  • Williams, Christopher Martin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Martin Williams (hull) Limited, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 35
    • icon of address Mw Vehicles Solutions Limited, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 36
  • Williams, Christopher
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellifoot Lane, Burstwick, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 37
    • icon of address Martin Williams Security Systems Ltd, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 38
  • Williams, Martin Christopher

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British cac

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 58
  • Williams, Martin Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 66 IIF 67
  • Wiliams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 9AE, United Kingdom

      IIF 68
  • Williams, Martin Christopher
    British accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 69
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 70
  • Williams, Martin Christopher
    British cac born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 71
  • Williams, Martin Christopher
    British chartered accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW

      IIF 97
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 98
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 99
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 100
    • icon of address 5th, Floor Equipoint, 1506-1508 Coventry Road, Yardley, Birmingham, B25 8AD, England

      IIF 101
  • Williams, Martin Christopher
    British company directory born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ebs Ltd, Box 3942, Innovation Centre, Gallows Hill, Warwick, CV34 9AE, England

      IIF 102
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 9AE, United Kingdom

      IIF 103
  • Williams, Martin Christopher
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 104
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 105
  • Williams-martin, Christopher
    British ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitejets House, 71-75 Shelton Street Covent Garden, London, WC2H9JQ, England

      IIF 106
  • Williams-martin, Christopher
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitejet House, 29 Farm Street, London, W1J5RL, United Kingdom

      IIF 107 IIF 108
  • Williams-martin, Christopher

    Registered addresses and corresponding companies
    • icon of address Elitejet House, 29 Farm Street, London, W1J5RL, United Kingdom

      IIF 109 IIF 110
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 99 - Director → ME
  • 3
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 80 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 104 - Director → ME
  • 6
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Officer
    icon of calendar 1993-03-05 ~ now
    IIF 83 - Director → ME
  • 7
    EBS LTD
    - now
    EUROPE BUSINESS SOLUTIONS LIMITED - 1997-03-27
    NORICOM LIMITED - 1995-10-11
    ENGLANDSETABLERING BUSINESS SOLUTIONS (1998) LIMITED - 2004-10-26
    EUROPEAN BUSINESS SOLUTIONS LIMITED - 1998-09-24
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,923 GBP2024-11-30
    Officer
    icon of calendar 1994-06-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Elitejets House, 71-75 Shelton Street Covent Garden, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 106 - Director → ME
  • 9
    icon of address Elitejet House, 29 Farm Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 110 - Secretary → ME
  • 10
    icon of address Flat 5 59 Caerau Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Elitejet House, 29 Farm Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-10-23 ~ dissolved
    IIF 109 - Secretary → ME
  • 12
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,765 GBP2017-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142 Skylark Road, Melksham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    ROQUET BISTRO LTD - 2004-07-12
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,619 GBP2024-06-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11a The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -581 GBP2024-05-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Ellifoot Lane, Burstwick, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ellifoot Lane, Burstwick, Hull, East Yorks
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,970,047 GBP2020-06-30
    Officer
    icon of calendar 2003-05-08 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Ellifoot Lane, Burstwick, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Martin Williams Security Systems Ltd Ellifoot Lane, Burstwick, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Ellifoot Lane Burstwick, Burstwick, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Mw Vehicles Solutions Limited Ellifoot Lane, Burstwick, Hull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,013 GBP2018-11-30
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address C/o Martin Williams (hull) Limited Ellifoot Lane, Burstwick, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Martin Williams (hull) Ltd, Martin Williams Ellifoot Lane, Burstwick, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Innovation Centre, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 97 - Director → ME
  • 29
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 98 - Director → ME
  • 30
    icon of address 142 Skylark Road, Melksham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 102 - Director → ME
  • 34
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 69 - Director → ME
  • 35
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 73 - Director → ME
  • 37
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    icon of address Flat 2 120 Tilehurst Road, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2020-12-11
    IIF 32 - Director → ME
  • 2
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    902,490 GBP2024-09-30
    Officer
    icon of calendar 1997-12-18 ~ 1998-05-29
    IIF 55 - Secretary → ME
  • 3
    icon of address 1 Church Street, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ 2003-09-01
    IIF 50 - Secretary → ME
  • 4
    CELLPAD LIMITED - 1997-03-17
    AXIS COMMUNICATIONS AND TECHNOLOGIES LIMITED - 1997-04-09
    icon of address First Floor 1, Capability Green, Luton
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812,825 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1998-06-09
    IIF 45 - Secretary → ME
  • 5
    CHANGEPLEDGE LIMITED - 1988-10-04
    BATCHELORS OF RIPON LIMITED - 2025-08-04
    icon of address Camp Hill Close, Dallamires Lane, Ripon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,415 GBP2024-12-31
    Officer
    icon of calendar 1997-04-10 ~ 2006-03-20
    IIF 86 - Director → ME
  • 6
    icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,215 GBP2016-06-30
    Officer
    icon of calendar 2001-11-05 ~ 2003-06-23
    IIF 56 - Secretary → ME
  • 7
    WWW MARKETING LIMITED - 2003-05-13
    icon of address Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2005-08-09
    IIF 60 - Secretary → ME
  • 8
    icon of address 3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2004-09-21
    IIF 70 - Director → ME
  • 9
    SOUNDELITE LIMITED - 2002-07-09
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-03 ~ 2000-04-05
    IIF 66 - Secretary → ME
  • 10
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-11 ~ 2002-10-10
    IIF 90 - Director → ME
    icon of calendar 1991-03-11 ~ 2002-10-10
    IIF 51 - Secretary → ME
  • 11
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2004-07-30
    IIF 100 - Director → ME
    icon of calendar 1998-09-17 ~ 2004-07-30
    IIF 44 - Secretary → ME
  • 13
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 2003-12-11
    IIF 43 - Secretary → ME
    icon of calendar 1993-05-04 ~ 1995-03-01
    IIF 41 - Secretary → ME
  • 14
    icon of address 2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2001-09-14
    IIF 54 - Secretary → ME
  • 15
    ENERCOM LIMITED - 2017-06-12
    icon of address Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-18 ~ 1999-09-28
    IIF 53 - Secretary → ME
  • 16
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,469 GBP2017-12-31
    Officer
    icon of calendar 1998-01-20 ~ 1999-05-17
    IIF 91 - Director → ME
    icon of calendar 1998-01-20 ~ 1999-05-17
    IIF 63 - Secretary → ME
  • 17
    icon of address C/o Ebs Box 3942 Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-19 ~ 2003-04-14
    IIF 67 - Secretary → ME
  • 18
    icon of address 3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2002-10-30
    IIF 89 - Director → ME
    icon of calendar 1997-09-29 ~ 2002-10-30
    IIF 49 - Secretary → ME
  • 19
    CANDLES ON LINE LIMITED - 2006-11-07
    icon of address Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2003-11-03
    IIF 65 - Secretary → ME
  • 20
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-04-04
    IIF 88 - Director → ME
  • 21
    icon of address Ellifoot Lane, Burstwick, Hull, East Yorks
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,970,047 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-06-16
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2012-01-02
    IIF 103 - Director → ME
  • 23
    icon of address Steiner & Co, 50 Cowick Street, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-10-06
    IIF 95 - Director → ME
    icon of calendar 1997-06-26 ~ 1997-08-14
    IIF 59 - Secretary → ME
  • 24
    DDH CONTRACTORS UK LIMITED - 2005-01-19
    XERGI LIMITED - 2020-10-08
    HME CONTRACTORS UK LTD - 2002-03-04
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2024-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2001-05-18
    IIF 42 - Secretary → ME
  • 25
    LEIBING CONSULTING LIMITED - 2017-04-05
    SWORD MANAGEMENT LIMITED - 2014-04-11
    SWORD GROUP MANAGEMENT LIMITED - 2016-02-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-11
    IIF 74 - Director → ME
  • 26
    icon of address Service Expired, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2014-10-31
    IIF 76 - Director → ME
  • 27
    EMBASSY SECURITY LIMITED - 1996-08-22
    icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2006-11-06
    IIF 25 - Director → ME
  • 28
    icon of address 4th Floor 35 Great St. Helen's, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-04-01
    IIF 34 - Director → ME
  • 29
    icon of address St Annes, Curzon Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-08-18
    IIF 47 - Secretary → ME
  • 30
    PURUS LTD
    - now
    PURUS UK LIMITED - 2007-10-02
    icon of address Office 39 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,500 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-06-01
    IIF 93 - Director → ME
  • 31
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-17 ~ 2000-06-20
    IIF 87 - Director → ME
    icon of calendar 1996-01-17 ~ 2000-06-20
    IIF 40 - Secretary → ME
  • 32
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-24
    IIF 101 - Director → ME
  • 33
    icon of address Unit 1 Llanelli Gate, Dafen, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-12 ~ 1995-04-25
    IIF 96 - Director → ME
    icon of calendar 1992-03-18 ~ 1994-07-07
    IIF 52 - Secretary → ME
  • 34
    icon of address Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-07-31
    IIF 46 - Secretary → ME
  • 35
    icon of address 1 Carnegie Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,382 GBP2024-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2004-12-09
    IIF 85 - Director → ME
    icon of calendar 1998-03-23 ~ 2000-06-26
    IIF 61 - Secretary → ME
  • 36
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2000-03-08
    IIF 48 - Secretary → ME
  • 37
    RADIUS UK LIMITED - 2011-09-19
    icon of address Ebs Ltd, 3942, Innovation Centre, Gallows Hill, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1999-03-20
    IIF 71 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-03-20
    IIF 58 - Secretary → ME
  • 38
    icon of address Service Discontinued, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-17
    IIF 39 - Secretary → ME
  • 39
    icon of address 2nd Floor 1 Church Road, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2002-10-10
    IIF 92 - Director → ME
    icon of calendar 1998-05-19 ~ 2002-10-10
    IIF 62 - Secretary → ME
  • 40
    icon of address 41 Chalton Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-19 ~ 2001-05-29
    IIF 57 - Secretary → ME
  • 41
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,228 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-12-31
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    FLEBU LIMITED - 1996-12-31
    icon of address Unit 28 Gravelly Industrial Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1997-03-27
    IIF 94 - Director → ME
    icon of calendar 1996-08-08 ~ 1997-04-16
    IIF 64 - Secretary → ME
  • 43
    icon of address The Martins, 142 Skylark Road, Melksham, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-04-01
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.