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

Phillips, Ian Colin

    Related profiles found in government register
  • Phillips, Ian Colin
    British co2 storage born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belvidere Street, Aberdeen, AB25 2QS

      IIF 1
  • Phillips, Ian Colin
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belvidere Street, Aberdeen, AB25 2QS

      IIF 2
  • Phillips, Ian Colin
    British engineering director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Belvidere Street, Aberdeen, Aberdeenshire, AB25 2QS, Scotland

      IIF 3
  • Phillips, Ian Colin
    British engineering manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Ian Colin
    British vice president project dev born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belvidere Street, Aberdeen, AB25 2QS

      IIF 8
  • Phillips, Ian Colin
    British vice president-project development born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tillybin Steading, Kintore, Inverurie, Aberdeenshire, AB51 0YB, United Kingdom

      IIF 9 IIF 10
  • Phillips, Ian
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, England

      IIF 11
  • Phillips, Ian
    British chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Newark, Nottinghamshire, NG24 1TW, England

      IIF 12
    • icon of address 14, London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 13
  • Phillips, Ian
    British chartered accountants born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 14
  • Phillips, Ian
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Ian
    British non executive director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 London Rd, Newark, Nottinghamshire, NG24 1TW, England

      IIF 20
  • Phillips, Ian Colin
    British management consultant born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Cairn Wynd, Inverurie, AB51 5HQ, Scotland

      IIF 21
  • Phillips, Ian
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clematis House, 20 Barnby Lane, Claypole, NG23 5BD

      IIF 22
    • icon of address 14, London Road, Newark, Nottinghamshire, NG24 1TW, England

      IIF 23
  • Mr Ian Phillips
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Newark, NG24 1TW, England

      IIF 24
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 25
  • Phillips, Ian
    British chartered accountant born in April 1957

    Registered addresses and corresponding companies
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW

      IIF 26 IIF 27
  • Phillips, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Newark, NG24 1TW, England

      IIF 28
  • Phillips, Ian
    British accountants

    Registered addresses and corresponding companies
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 29
  • Phillips, Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 30
  • Mr Ian Phillips
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 31
  • Russell, Ian
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a Unit 24, Bedford Road, Wootton, Bedford, MK43 9JB, England

      IIF 32
  • Mr Ian Colin Phillips
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Cairn Wynd, Inverurie, AB51 5HQ, Scotland

      IIF 33
  • Mr Ian Russell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a Unit 24, Bedford Road, Wootton, Bedford, MK43 9JB, England

      IIF 34
  • Russell, Ian Phillip
    English accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Railton Road, Kempston, Bedford, MK42 7PN, England

      IIF 35 IIF 36
    • icon of address 20, Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 37 IIF 38 IIF 39
    • icon of address 33-39 High Street, Kempston, Bedford, Bedfordshire, MK42 7BB, England

      IIF 42
    • icon of address Argent House 5, Goldington Road, Bedford, Beds, MK40 3JY

      IIF 43
    • icon of address 15, Railton Road, Wolseley Business Park, Kempston, Bedfordshire, MK42 7PW, England

      IIF 44 IIF 45 IIF 46
    • icon of address 17, Railton Road, Wolseley Business Park, Kempston, Bedfordshire, MK42 7PN, England

      IIF 48 IIF 49
  • Russell, Ian Phillip
    English accountants born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-39 High Street, Kempston, Bedford, Bedfordshire, MK42 7BT, England

      IIF 50
  • Russell, Ian Phillip
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 51 IIF 52 IIF 53
    • icon of address 33-39, High Street, Kempston, Bedford, Beds, MK42 7BT

      IIF 54 IIF 55
    • icon of address 33-39, High Street, Kempston, Bedford, MK42 7BT, England

      IIF 56 IIF 57
  • Russell, Ian Phillip
    English

    Registered addresses and corresponding companies
  • Russell, Ian Phillip
    English accountant

    Registered addresses and corresponding companies
    • icon of address 20, Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 66 IIF 67 IIF 68
    • icon of address 33-39 High Street, High Street, Kempston, Bedford, MK42 7BT, England

      IIF 71
    • icon of address 33-39, High Street, Kempston, Bedford, MK42 7BT, England

      IIF 72
  • Russell, Ian Phillip
    English director

    Registered addresses and corresponding companies
    • icon of address 20, Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 73 IIF 74
  • Russell, Ian Phillip

    Registered addresses and corresponding companies
    • icon of address 114, High Street, Cranfield, Bedford, MK43 0DG, England

      IIF 75
    • icon of address 20, Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB, England

      IIF 76 IIF 77 IIF 78
    • icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB, United Kingdom

      IIF 81
    • icon of address 20, Riverview Way, Kempston, Bedford, MK42 7BB, England

      IIF 82
    • icon of address Russells Accountants, 20 Riverview Way, Kempston, Bedford, MK42 7BB, England

      IIF 83
    • icon of address Vine House, Walnut Tree Place, Send, Woking, Surrey, GU23 7HL, United Kingdom

      IIF 84
  • Mr Ian Phillip Russell
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 85
    • icon of address 20 Riverview Way, Kempston, Bedford, MK42 7BB

      IIF 86
    • icon of address 33-39, High Street, Kempston, Bedford, MK42 7BT, England

      IIF 87 IIF 88
    • icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB

      IIF 89
  • Russell, Ian

    Registered addresses and corresponding companies
    • icon of address 20, Riverview Way, Kempston, Bedford, MK42 7BB, England

      IIF 90 IIF 91
    • icon of address 33-39, High Street, Kempston, Bedford, MK42 7BT, England

      IIF 92
    • icon of address Unit 11, Bedford Road, Wootton, Bedford, MK43 9JB, England

      IIF 93
    • icon of address 20, Riverview Way, Kempston, Bedfordshire, MK44 7BB, England

      IIF 94
    • icon of address 2nd Floor, 111 Harley Street, Marylebone, London, W1G 6AW, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 32
  • 1
    BEAUMOND HOUSE - 2002-06-11
    icon of address 32 London Rd, Newark, Notts
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 1995-11-01 ~ now
    IIF 30 - Secretary → ME
  • 2
    HINTLANE LIMITED - 1994-11-25
    icon of address 32 London Road, Newark, Nottinghamshire
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 1995-11-01 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address 20 Riverview Way, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 4
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    13,930 GBP2015-06-30
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 5
    icon of address 33-39 High Street, Kempston, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 1 Parish Close, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Has significant influence or controlOE
  • 8
    icon of address 20 Riverview Way, Kempston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 52 Cairn Wynd, Inverurie, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    36,720 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    FLATCAN (USA) LIMITED - 2011-09-12
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2015-11-30
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -819 GBP2020-08-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 81 - Secretary → ME
  • 14
    icon of address 10b Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    861 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 77 - Secretary → ME
  • 15
    icon of address 2nd Floor 111 Harley Street, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,159 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 95 - Secretary → ME
  • 16
    DAVID HILL (FINE ARTS) LIMITED - 1996-05-22
    CUPGRANGE LIMITED - 1980-12-31
    icon of address 38 Barnbygate, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,228,361 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    icon of address 33-39 High Street, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    icon of address 33-39 High Street, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    icon of address 33-39 High Street, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 33-39 High Street, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 78 - Secretary → ME
  • 23
    icon of address 33-39 High Street, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 92 - Secretary → ME
  • 24
    icon of address 33-39 High Street, Kempston, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address 14 London Road, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    346,769 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-01-18 ~ now
    IIF 29 - Secretary → ME
  • 26
    icon of address 11 Grassington, Bancroft, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,439 GBP2021-12-31
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 72 - Secretary → ME
  • 27
    icon of address Hall Farm, Saundby, Retford, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    153,349 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    STAVCO LIMITED - 2003-01-06
    icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    258,779 GBP2024-03-31
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 29
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 79 - Secretary → ME
  • 30
    icon of address Scotsdale, Haynes West End, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -111,905 GBP2024-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 66 - Secretary → ME
  • 31
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, 15e Valley Estate, Wellingborough, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 32
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 22 - LLP Member → ME
Ceased 42
  • 1
    icon of address Slype Farm Easton Lane, Bozeat, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,108 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2017-11-08
    IIF 94 - Secretary → ME
  • 2
    icon of address 17 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,620 GBP2021-03-30
    Officer
    icon of calendar 2017-04-25 ~ 2022-07-19
    IIF 48 - Director → ME
    icon of calendar 2017-04-25 ~ 2017-06-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 17 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,017 GBP2024-03-30
    Officer
    icon of calendar 2019-04-06 ~ 2022-07-19
    IIF 49 - Director → ME
  • 4
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-07-18
    IIF 27 - Director → ME
  • 5
    LEDGE 968 LIMITED - 2007-04-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2010-04-26
    IIF 8 - Director → ME
  • 6
    icon of address 14 London Road, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,023,459 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2025-02-20
    IIF 20 - Director → ME
  • 7
    FIDENTIA 1001 LLP - 2010-12-14
    icon of address Lynx House, Elmer Street South, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2014-10-01
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address 67 Great Ashby Way, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,011 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-08-16
    IIF 36 - Director → ME
  • 9
    DUNCAN & TOPLIS LIMITED - 2023-10-10
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    IIF 16 - Director → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2023-09-18
    IIF 18 - Director → ME
  • 11
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    IIF 15 - Director → ME
  • 12
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (13 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2024-06-04
    IIF 19 - Director → ME
  • 13
    icon of address 27 Wood Street, Shotley Bridge, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2009-10-01
    IIF 38 - Director → ME
    icon of calendar 2006-12-18 ~ 2013-06-10
    IIF 69 - Secretary → ME
  • 14
    NOTTINGHAMSHIRE ENTERPRISES - 2001-01-02
    icon of address Edwinstowe House, High Street Edwinstowe, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-24
    IIF 26 - Director → ME
  • 15
    icon of address 15 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    942,701 GBP2024-03-30
    Officer
    icon of calendar 2019-04-06 ~ 2022-07-19
    IIF 47 - Director → ME
  • 16
    icon of address 15 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -650 GBP2021-03-30
    Officer
    icon of calendar 2019-04-06 ~ 2022-07-19
    IIF 45 - Director → ME
  • 17
    icon of address C/o Taxassist Accountants, 5a Market Arcade, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,766 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2021-02-24
    IIF 75 - Secretary → ME
  • 18
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2011-02-21
    IIF 41 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-08-23
    IIF 84 - Secretary → ME
    icon of calendar 2004-10-19 ~ 2011-02-21
    IIF 70 - Secretary → ME
  • 19
    icon of address 10 Walnut Close, Bromham, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,905 GBP2022-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2021-10-07
    IIF 90 - Secretary → ME
  • 20
    icon of address 15 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -296 GBP2021-03-30
    Officer
    icon of calendar 2019-04-06 ~ 2022-07-19
    IIF 46 - Director → ME
  • 21
    icon of address Argent House 5, Goldington Road, Bedford, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    33,511 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-07-20
    IIF 43 - Director → ME
  • 22
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2023-09-18
    IIF 17 - Director → ME
  • 23
    icon of address Safestore Business Centre, Elstow Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2009-01-13
    IIF 68 - Secretary → ME
  • 24
    icon of address 9 The Buntings, Bedford, Beds
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,377 GBP2019-11-30
    Officer
    icon of calendar 2015-02-06 ~ 2021-10-07
    IIF 83 - Secretary → ME
  • 25
    icon of address Unit 11 Bedford Road, Wootton, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,911 GBP2022-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-10-07
    IIF 93 - Secretary → ME
  • 26
    icon of address South Farm, Budby, Newark, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    5,695,366 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-04-14 ~ 2023-11-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    730,543 GBP2019-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-07-26
    IIF 9 - Director → ME
  • 28
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 1997-08-28 ~ 1998-02-23
    IIF 63 - Secretary → ME
  • 29
    icon of address 15 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,027,599 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2019-04-06 ~ 2022-07-19
    IIF 44 - Director → ME
  • 30
    icon of address 17 Railton Road, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    33,728 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-07-19
    IIF 35 - Director → ME
  • 31
    icon of address 2a Prinsted Lane, Prinsted, Emsworth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2024-03-31
    Officer
    icon of calendar 2005-03-12 ~ 2024-04-10
    IIF 71 - Secretary → ME
  • 32
    SPE EUROPE LIMITED - 1993-06-03
    icon of address 1 The Sanctuary, Westminster, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,039,290 GBP2024-03-31
    Officer
    icon of calendar 2005-09-13 ~ 2011-09-09
    IIF 2 - Director → ME
    icon of calendar 2001-11-30 ~ 2005-09-13
    IIF 4 - Director → ME
  • 33
    icon of address 1 The Sanctuary, Westminster, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,446,170 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-03-10
    IIF 7 - Director → ME
  • 34
    icon of address 1 The Sanctuary, Westminster, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,057,473 GBP2024-03-31
    Officer
    icon of calendar 2005-09-13 ~ 2006-03-15
    IIF 6 - Director → ME
    icon of calendar 2001-11-30 ~ 2005-09-13
    IIF 5 - Director → ME
  • 35
    AXIMIR LIMITED - 2024-11-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -12,877 GBP2019-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-07-26
    IIF 10 - Director → ME
  • 36
    icon of address 7 Swan Court, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-11-10
    IIF 61 - Secretary → ME
  • 37
    icon of address 6th Floor, 10 Dean Farrar Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,344,096 GBP2024-03-31
    Officer
    icon of calendar 2008-06-05 ~ 2014-03-26
    IIF 3 - Director → ME
  • 38
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2007-03-27
    IIF 37 - Director → ME
    icon of calendar 2005-02-04 ~ 2007-03-27
    IIF 62 - Secretary → ME
  • 39
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2020-07-14
    IIF 12 - Director → ME
  • 40
    icon of address 4 Pope Close, Flitwick, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    68,578 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2021-10-07
    IIF 80 - Secretary → ME
  • 41
    icon of address 142 6th Floor, 142 St Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-05 ~ 2011-12-15
    IIF 1 - Director → ME
  • 42
    YOUTH INSPIRED LIMITED - 2011-08-02
    icon of address 1 Newnham Street, Bedford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2021-10-07
    IIF 82 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.