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
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

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

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

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

      IIF 5
  • Martin, Christopher John
    British company director born in June 1972

    Resident in England

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

      IIF 6
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in England

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

      IIF 7
  • Williams-martin, Christopher John
    English director born in June 1972

    Resident in England

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

      IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • 142, Skylark Road, Melksham, SN12 7FQ, United Kingdom

      IIF 10 IIF 11
  • Martin, Christopher John
    British director born in June 1972

    Resident in Wales

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

      IIF 12
  • Martin, Christopher John
    British marketing director born in June 1972

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

      IIF 13
  • Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

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

      IIF 14
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Martin, Christopher
    British civil servant born in June 1972

    Resident in United Kingdom

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

      IIF 20
  • Martin, Christopher
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 21
  • Martin, Christopher
    Maltese director born in June 1972

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

      IIF 22
  • Wiliams, Martin Christopher

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 23
  • 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
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 43
  • Williams, Martin Christopher
    British chartered accountant

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

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

      IIF 51 IIF 52
  • Wiliams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

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

      IIF 53
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 54 IIF 55
  • Williams, Martin Christopher
    British accountant born in May 1948

    Resident in United Kingdom

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

      IIF 56
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 57
  • Williams, Martin Christopher
    British cac born in May 1948

    Resident in United Kingdom

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

      IIF 58
  • 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
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 84
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 85
    • 5th, Floor Equipoint, 1506-1508 Coventry Road, Yardley, Birmingham, B25 8AD, England

      IIF 86
  • Williams, Martin Christopher
    British company directory born in May 1948

    Resident in United Kingdom

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

      IIF 87
    • Innovation Centre, Gallows Hill, Warwick, CV34 9AE, United Kingdom

      IIF 88
  • Williams, Martin Christopher
    British director born in May 1948

    Resident in United Kingdom

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

      IIF 89
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 90
  • Williams-martin, Christopher
    British ceo born in June 1972

    Resident in United Kingdom

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

      IIF 91
  • Williams-martin, Christopher
    British managing director born in June 1972

    Resident in United Kingdom

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

      IIF 92 IIF 93
  • Williams-martin, Christopher

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

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 28
  • 1
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2009-08-27 ~ now
    IIF 69 - director → ME
  • 2
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-21 ~ now
    IIF 55 - director → ME
  • 3
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-19 ~ now
    IIF 67 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 21 - director → ME
  • 5
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-10 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (5 parents, 475 offsprings)
    Equity (Company account)
    2,813 GBP2023-12-31
    Officer
    1993-03-05 ~ now
    IIF 70 - director → ME
  • 7
    EBS LTD
    - now
    ENGLANDSETABLERING BUSINESS SOLUTIONS (1998) LIMITED - 2004-10-26
    EUROPEAN BUSINESS SOLUTIONS LIMITED - 1998-09-24
    EUROPE BUSINESS SOLUTIONS LIMITED - 1997-03-27
    NORICOM LIMITED - 1995-10-11
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    178,351 GBP2023-11-30
    Officer
    1994-06-08 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Elitejets House, 71-75 Shelton Street Covent Garden, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 91 - director → ME
  • 9
    Elitejet House, 29 Farm Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 92 - director → ME
    2012-10-26 ~ dissolved
    IIF 95 - secretary → ME
  • 10
    Flat 5 59 Caerau Road, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Elitejet House, 29 Farm Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 93 - director → ME
    2012-10-23 ~ dissolved
    IIF 94 - secretary → ME
  • 12
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,765 GBP2017-03-31
    Officer
    2015-03-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    142 Skylark Road, Melksham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    ROQUET BISTRO LTD - 2004-07-12
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2004-07-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,117 GBP2023-06-30
    Officer
    2019-01-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 53 - director → ME
  • 17
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-16 ~ now
    IIF 66 - director → ME
  • 18
    Innovation Centre, Gallows Hill, Warwick
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-10-28 ~ now
    IIF 54 - director → ME
  • 19
    Innovation Centre, Gallows Hill, Warwick, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 84 - director → ME
  • 20
    142 Skylark Road, Melksham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 62 - director → ME
  • 22
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 59 - director → ME
  • 23
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 87 - director → ME
  • 24
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-03-11 ~ now
    IIF 56 - director → ME
  • 25
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-09 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 60 - director → ME
  • 27
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 90 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-01-30
    Officer
    2009-01-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    Flat 2 120 Tilehurst Road, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-30 ~ 2020-12-11
    IIF 20 - director → ME
  • 2
    6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury
    Corporate (3 parents)
    Equity (Company account)
    833,787 GBP2023-09-30
    Officer
    1997-12-18 ~ 1998-05-29
    IIF 40 - secretary → ME
  • 3
    1 Church Street, Warwick
    Dissolved corporate (1 parent)
    Officer
    1999-08-27 ~ 2003-09-01
    IIF 35 - secretary → ME
  • 4
    AXIS COMMUNICATIONS AND TECHNOLOGIES LIMITED - 1997-04-09
    CELLPAD LIMITED - 1997-03-17
    First Floor 1, Capability Green, Luton
    Corporate (5 parents)
    Equity (Company account)
    856,378 GBP2023-12-31
    Officer
    1997-03-04 ~ 1998-06-09
    IIF 30 - secretary → ME
  • 5
    CHANGEPLEDGE LIMITED - 1988-10-04
    Camp Hill Close, Dallamires Lane, Ripon, England
    Corporate (3 parents)
    Equity (Company account)
    529,053 GBP2023-12-31
    Officer
    1997-04-10 ~ 2006-03-20
    IIF 73 - director → ME
  • 6
    Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,765 GBP2016-06-30
    Officer
    2001-11-05 ~ 2003-06-23
    IIF 41 - secretary → ME
  • 7
    WWW MARKETING LIMITED - 2003-05-13
    Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    2000-11-02 ~ 2005-08-09
    IIF 45 - secretary → ME
  • 8
    3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    636,953 GBP2023-12-31
    Officer
    2003-11-14 ~ 2004-09-21
    IIF 57 - director → ME
  • 9
    SOUNDELITE LIMITED - 2002-07-09
    Barking House, Farndon Road, Market Harborough, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Officer
    1996-01-03 ~ 2000-04-05
    IIF 51 - secretary → ME
  • 10
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -31 GBP2024-03-31
    Officer
    1991-03-11 ~ 2002-10-10
    IIF 77 - director → ME
    1991-03-11 ~ 2002-10-10
    IIF 36 - secretary → ME
  • 11
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -198 GBP2023-08-31
    Officer
    1998-09-17 ~ 2004-07-30
    IIF 85 - director → ME
    1998-09-17 ~ 2004-07-30
    IIF 29 - secretary → ME
  • 12
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Corporate (5 parents, 475 offsprings)
    Equity (Company account)
    2,813 GBP2023-12-31
    Officer
    1996-02-23 ~ 2003-12-11
    IIF 28 - secretary → ME
    1993-05-04 ~ 1995-03-01
    IIF 26 - secretary → ME
  • 13
    2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,750 GBP2019-02-28
    Officer
    1999-05-07 ~ 2001-09-14
    IIF 39 - secretary → ME
  • 14
    ENERCOM LIMITED - 2017-06-12
    Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    82,304 GBP2016-06-30
    Officer
    1997-12-18 ~ 1999-09-28
    IIF 38 - secretary → ME
  • 15
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -469 GBP2017-12-31
    Officer
    1998-01-20 ~ 1999-05-17
    IIF 78 - director → ME
    1998-01-20 ~ 1999-05-17
    IIF 48 - secretary → ME
  • 16
    C/o Ebs Box 3942 Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-10-19 ~ 2003-04-14
    IIF 52 - secretary → ME
  • 17
    3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-09-29 ~ 2002-10-30
    IIF 76 - director → ME
    1997-09-29 ~ 2002-10-30
    IIF 34 - secretary → ME
  • 18
    CANDLES ON LINE LIMITED - 2006-11-07
    Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2020-06-30
    Officer
    2001-10-15 ~ 2003-11-03
    IIF 50 - secretary → ME
  • 19
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-05-06 ~ 2001-04-04
    IIF 75 - director → ME
  • 20
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ 2012-01-02
    IIF 88 - director → ME
  • 21
    Steiner & Co, 50 Cowick Street, Exeter
    Dissolved corporate (2 parents)
    Officer
    1997-06-26 ~ 1997-10-06
    IIF 82 - director → ME
    1997-06-26 ~ 1997-08-14
    IIF 44 - secretary → ME
  • 22
    XERGI LIMITED - 2020-10-08
    DDH CONTRACTORS UK LIMITED - 2005-01-19
    HME CONTRACTORS UK LTD - 2002-03-04
    823 Salisbury House, 29 Finsbury Circus, London
    Corporate (1 parent)
    Equity (Company account)
    623,667 GBP2023-12-31
    Officer
    2000-05-15 ~ 2001-05-18
    IIF 27 - secretary → ME
  • 23
    LEIBING CONSULTING LIMITED - 2017-04-05
    SWORD GROUP MANAGEMENT LIMITED - 2016-02-25
    SWORD MANAGEMENT LIMITED - 2014-04-11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,638,485 GBP2024-04-30
    Officer
    2014-04-02 ~ 2014-04-11
    IIF 61 - director → ME
  • 24
    Service Expired, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ 2014-10-31
    IIF 63 - director → ME
  • 25
    EMBASSY SECURITY LIMITED - 1996-08-22
    Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-12-17 ~ 2006-11-06
    IIF 13 - director → ME
  • 26
    4th Floor 35 Great St. Helen's, London, England
    Corporate (5 parents)
    Officer
    2007-08-08 ~ 2010-04-01
    IIF 22 - director → ME
  • 27
    St Annes, Curzon Road, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    1998-05-19 ~ 1999-08-18
    IIF 32 - secretary → ME
  • 28
    PURUS LTD
    - now
    PURUS UK LIMITED - 2007-10-02
    Suite 7 Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    280,145 GBP2023-12-31
    Officer
    2008-02-01 ~ 2010-06-01
    IIF 80 - director → ME
  • 29
    13th Floor One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-07-31
    Officer
    1996-01-17 ~ 2000-06-20
    IIF 74 - director → ME
    1996-01-17 ~ 2000-06-20
    IIF 25 - secretary → ME
  • 30
    Innovation Centre, Gallows Hill, Warwick, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-26 ~ 2013-05-24
    IIF 86 - director → ME
  • 31
    Unit 1 Llanelli Gate, Dafen, Llanelli, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    1992-03-12 ~ 1995-04-25
    IIF 83 - director → ME
    1992-03-18 ~ 1994-07-07
    IIF 37 - secretary → ME
  • 32
    Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (3 parents)
    Officer
    2002-02-06 ~ 2002-07-31
    IIF 31 - secretary → ME
  • 33
    1 Carnegie Road, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    246,511 GBP2023-12-31
    Officer
    1998-03-23 ~ 2004-12-09
    IIF 72 - director → ME
    1998-03-23 ~ 2000-06-26
    IIF 46 - secretary → ME
  • 34
    Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    1999-11-05 ~ 2000-03-08
    IIF 33 - secretary → ME
  • 35
    RADIUS UK LIMITED - 2011-09-19
    Ebs Ltd, 3942, Innovation Centre, Gallows Hill, Warwick
    Corporate (2 parents)
    Officer
    1997-07-21 ~ 1999-03-20
    IIF 58 - director → ME
    1997-07-21 ~ 1999-03-20
    IIF 43 - secretary → ME
  • 36
    Service Discontinued, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ 2017-07-17
    IIF 24 - secretary → ME
  • 37
    2nd Floor 1 Church Road, Richmond
    Dissolved corporate (4 parents)
    Officer
    1998-05-19 ~ 2002-10-10
    IIF 79 - director → ME
    1998-05-19 ~ 2002-10-10
    IIF 47 - secretary → ME
  • 38
    Service Discontinued, Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ 2016-11-08
    IIF 23 - secretary → ME
  • 39
    41 Chalton Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    1998-08-19 ~ 2001-05-29
    IIF 42 - secretary → ME
  • 40
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    324,622 GBP2023-12-31
    Person with significant control
    2021-06-02 ~ 2021-12-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    FLEBU LIMITED - 1996-12-31
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (3 parents)
    Officer
    1996-08-08 ~ 1997-03-27
    IIF 81 - director → ME
    1996-08-08 ~ 1997-04-16
    IIF 49 - secretary → ME
  • 42
    The Martins, 142 Skylark Road, Melksham, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,881 GBP2024-03-31
    Officer
    2015-02-13 ~ 2015-04-01
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.