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

Marshall, Paul

    Related profiles found in government register
  • Marshall, Paul
    British finance director born in July 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 12, Moorland House, Ordnance Wharf, Gibralter, Gibralter

      IIF 1
  • Marshall, Paul
    British chartered accountant & managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 2
  • Marshall, Paul
    British cfo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, England

      IIF 3
  • Marshall, Paul
    British chartered accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 4 IIF 5 IIF 6
    • Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 7 IIF 8
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 9
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 10
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 11 IIF 12 IIF 13
    • 9, Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ, England

      IIF 16
    • Cherry Tree Lodge, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 17
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 18
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 19
    • 14, Cowley Street, London, SW1P 3LZ, England

      IIF 20
    • 18, Sir Matt Busby Way, Manchester, M16 0QG

      IIF 21
    • 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP, United Kingdom

      IIF 22
  • Marshall, Paul
    British chrtrd accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 23
  • Marshall, Paul
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 24
  • Marshall, Paul
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 25
  • Marshall, Paul
    British cfo born in July 1970

    Registered addresses and corresponding companies
    • 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 26
  • Marshall, Paul
    British director of finance born in July 1970

    Registered addresses and corresponding companies
    • 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 27
  • Marshall, Paul
    British trainee ca born in July 1970

    Registered addresses and corresponding companies
    • 3 Drakefield Road, Tooting, London, SW17 8RT

      IIF 28
  • Marshall, Paul
    British engineer born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Shalloch Park, Ayr, KA7 4HL, Scotland

      IIF 29
  • Marshall, Paul
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Little London House, Little London Lane, Woodham Walter, Essex, CM9 6SD, United Kingdom

      IIF 30
  • Marshall, Paul
    British freight forwarder born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 34
    • 14, Lear Close, Worcester, WR2 5QE, England

      IIF 35
  • Marshall, Paul
    British traffic management consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 93, Drake Avenue, Worcester, WR2 5RS, United Kingdom

      IIF 36
  • Marshall, Paul
    British local government officer born in August 1958

    Registered addresses and corresponding companies
    • 10 Knavesmire, Rothwell, Leeds, Yorkshire, LS26 0GW, England

      IIF 37
  • Marshall, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 38 IIF 39
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 40
  • Marshall, Paul
    British

    Registered addresses and corresponding companies
  • Marshall, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 47 IIF 48
  • Marshall, Paul
    British trainer safety coach born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 49
  • Marshall, Paul
    British freight manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 'peacocks', The Street, Woodham Ferrers, Chelmsford, Essex, CM3 5RQ

      IIF 50
  • Marshall, Paul
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little London House, Little London Lane, Woodham Walter, Maldon, Essex, CM9 6DS, United Kingdom

      IIF 51
  • Marshall, Paul
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Road, Hemel Hempstead, HP3 8DP, England

      IIF 52
  • Marshall, Paul

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 53
    • Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 54
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 55
    • 9, Northall Road, Eaton Bray, Dunstable, LU6 2DQ, England

      IIF 56
    • Cherry Tree Lodge, 9 Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 57
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, England

      IIF 58 IIF 59
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 60 IIF 61
    • Cherry Tree Lodge, 9 Northall Road, Eaton Bray Dunstable, Bedfordshire, LU6 2DQ

      IIF 62 IIF 63 IIF 64
  • Mr Paul Marshall
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 65 IIF 66
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 67
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ

      IIF 68
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 69
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 70
  • Mr Paul Marshall
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achorn House, 34 Millbank Road, Munlochy, Ross-shire, IV8 8ND

      IIF 71
  • Mr Paul Marshall
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Little London House, Little London Lane, Woodham Walter, Maldon, Essex, CM9 6SD, United Kingdom

      IIF 75 IIF 76
  • Mr Paul Marshall
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lear Close, Worcester, WR2 5QE, England

      IIF 77
    • 14 Lear Close, Worcester, WR2 5QE, United Kingdom

      IIF 78
  • Mr Paul Marshall
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 79
  • Mr Paul Marshall
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Road, Hemel Hempstead, HP3 8DP, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    ECOBAG LIMITED - 2008-05-15
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ dissolved
    IIF 13 - director → ME
    2007-12-04 ~ dissolved
    IIF 44 - secretary → ME
  • 2
    Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2018-12-19 ~ now
    IIF 7 - director → ME
  • 3
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,637 GBP2016-12-31
    Officer
    2004-06-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    335 GBP2016-10-31
    Officer
    2014-11-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-05-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 45 - secretary → ME
  • 7
    CTL08 LIMITED - 2008-07-03
    L&R PROPERTIES LTD - 2008-01-28
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 18 - director → ME
    2007-12-04 ~ dissolved
    IIF 41 - secretary → ME
  • 8
    14 Cowley Street, London, England
    Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 20 - director → ME
  • 9
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    2021-06-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    46-54 High Street, Ingatestone, Essex
    Corporate (7 parents)
    Equity (Company account)
    2,589,935 GBP2023-12-31
    Officer
    2002-04-06 ~ now
    IIF 50 - director → ME
  • 11
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    5,763 GBP2024-06-30
    Officer
    2009-03-25 ~ now
    IIF 62 - secretary → ME
  • 12
    14 Lear Close, Worcester
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 36 - director → ME
  • 13
    9 Northall Road, Eaton Bray, Dunstable, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 56 - secretary → ME
  • 14
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Office 26 Imex Business Centre, Oxleasow Road, Redditch, Worcs, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 17
    Taylor Viney Marlow, 46/54 High Street, Ingatestone, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-05-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    2 Haguewood Court, South Hiendley, Barnsley, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    Pitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    155,755 GBP2023-06-30
    Officer
    2021-06-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    DOG N BONE LIMITED - 2019-01-09
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Officer
    2016-01-12 ~ now
    IIF 8 - director → ME
  • 22
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2023-01-10 ~ now
    IIF 3 - director → ME
  • 23
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    71,508 GBP2023-12-31
    Officer
    2010-11-01 ~ now
    IIF 10 - director → ME
    1994-11-21 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 24
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 6 - director → ME
  • 25
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 33 - director → ME
  • 26
    MAR-ENG (SCOTLAND) LTD - 2011-12-15
    Achorn House, 34 Millbank Road, Munlochy, Ross-shire
    Dissolved corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -31,595 GBP2023-12-31
    Officer
    2022-02-14 ~ now
    IIF 54 - secretary → ME
  • 28
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Corporate (4 parents)
    Officer
    2023-04-05 ~ now
    IIF 16 - director → ME
  • 29
    HALTEXPO LIMITED - 1988-07-06
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Corporate (7 parents)
    Officer
    2003-09-01 ~ now
    IIF 14 - director → ME
  • 30
    EB LIONS ENTERPRISES LIMITED - 2013-02-14
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 19 - director → ME
  • 31
    18 Sir Matt Busby Way, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -471,213 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 21 - director → ME
  • 32
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 60 - secretary → ME
Ceased 28
  • 1
    140 Tachbrook Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2000-04-03 ~ 2015-09-01
    IIF 1 - director → ME
  • 2
    RPFC GROUP LIMITED - 2019-10-25
    BILLY + MARGOT LIMITED - 2018-11-28
    Unit 11 Sheffield Park Business Estate, East Grinstead Road, North Chailey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,372,767 GBP2020-12-31
    Officer
    2015-08-11 ~ 2016-09-30
    IIF 9 - director → ME
  • 3
    Gateway Plaza 10th Floor, Off Sackville Street, Barnsley, South Yorkshire
    Corporate (11 parents)
    Officer
    2002-09-30 ~ 2004-09-05
    IIF 37 - director → ME
  • 4
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    1998-09-25 ~ 2002-09-30
    IIF 46 - secretary → ME
  • 5
    35 Ballards Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2023-12-31
    Officer
    2014-03-05 ~ 2015-04-28
    IIF 59 - secretary → ME
  • 6
    Hazelford 1 Slades Orchard, Horton, Ilminster, England
    Corporate (2 parents)
    Officer
    2008-02-29 ~ 2025-02-19
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-19
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    1994-03-24 ~ 1995-03-23
    IIF 28 - director → ME
  • 8
    46-54 High Street, Ingatestone, Essex
    Corporate (7 parents)
    Equity (Company account)
    2,589,935 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-10
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    STUDIO ISOLA MANKAD LTD - 2011-01-04
    5e Bear Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-11-26 ~ 2012-07-01
    IIF 42 - secretary → ME
  • 10
    MRL ACCESS FLOORING LTD - 2012-06-18
    9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2015-10-31
    Officer
    2009-09-03 ~ 2012-10-17
    IIF 61 - secretary → ME
  • 11
    WG&M SHELF COMPANY 114 LIMITED - 2007-03-23
    Weetabix Mills Station Road, Burton Latimer, Kettering, Northants
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2007-07-27
    IIF 12 - director → ME
  • 12
    HM/JEWEL INVESTMENTS GP LIMITED - 2005-05-17
    HMEU2 SCOTLAND GP LIMITED - 2004-12-06
    HMUE2 SCOTLAND GP LIMITED - 2004-05-20
    LOTHIAN SHELF (195) LIMITED - 2004-05-19
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2006-04-07 ~ 2007-07-31
    IIF 11 - director → ME
    2006-04-07 ~ 2007-07-31
    IIF 47 - secretary → ME
  • 13
    Unit 11 Titan Court, Laporte Way, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2023-07-31
    Officer
    2004-09-27 ~ 2006-06-30
    IIF 64 - secretary → ME
  • 14
    Valley Road, Birkenhead, Merseyside, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-04-05 ~ 2022-06-24
    IIF 39 - director → ME
  • 15
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 40 - director → ME
  • 16
    3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-25 ~ 2014-02-14
    IIF 22 - director → ME
  • 17
    CANCER AND BIO-DETECTION DOGS - 2011-08-30
    3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-03-09 ~ 2014-02-06
    IIF 17 - director → ME
  • 18
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    -136 GBP2023-07-31
    Officer
    2013-09-03 ~ 2014-02-14
    IIF 58 - secretary → ME
  • 19
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,068 GBP2023-06-30
    Officer
    2009-06-24 ~ 2012-10-17
    IIF 25 - director → ME
    2009-06-24 ~ 2012-10-17
    IIF 57 - secretary → ME
  • 20
    NEPTUNE (NORFOLK) LIMITED - 2003-03-07
    5 Tinners Way, New Polzeath, Wadebridge, England
    Corporate (2 parents)
    Equity (Company account)
    215,773 GBP2023-12-31
    Officer
    2003-01-14 ~ 2004-09-21
    IIF 48 - secretary → ME
  • 21
    1 Sopwith Crescent, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    -71,092 GBP2024-03-31
    Officer
    2010-11-23 ~ 2023-09-18
    IIF 55 - secretary → ME
  • 22
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2018-01-23 ~ 2022-09-14
    IIF 2 - director → ME
  • 23
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-04-05 ~ 2022-09-21
    IIF 38 - director → ME
  • 24
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    DOG N BONE LIMITED - 2019-01-09
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-08
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 25
    HALTEXPO LIMITED - 1988-07-06
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Corporate (7 parents)
    Officer
    2003-07-17 ~ 2019-07-24
    IIF 43 - secretary → ME
  • 26
    College Of Animal Welfare London Road, Godmanchester, Huntingdon, England
    Corporate (4 parents)
    Officer
    2017-02-22 ~ 2020-07-31
    IIF 4 - director → ME
    2017-02-22 ~ 2020-07-31
    IIF 53 - secretary → ME
  • 27
    YOURAUTOCHOICE.COM LIMITED - 2001-09-11
    UPPEREXTRA LIMITED - 2000-04-13
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved corporate (4 parents)
    Officer
    2000-08-23 ~ 2001-10-31
    IIF 26 - director → ME
  • 28
    GAC NO. 67 LIMITED - 1997-05-13
    2 New Street Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    1998-07-06 ~ 2000-08-29
    IIF 27 - 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.