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

Bannister, Steve Ronald

    Related profiles found in government register
  • Bannister, Steve Ronald
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 1
    • Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 2
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 4
    • 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 5 IIF 6
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 7
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 8
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 9
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 10
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 11
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 12
    • 12 Aston Street, Oxford, OX4 1EP, England

      IIF 13
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 14
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 21
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 22
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 23 IIF 24
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 25
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 26
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 27
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 28
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 29
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 30
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 31 IIF 32
  • Bannister, Stephen Ronald
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 33
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 38 IIF 39
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 40
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 41
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 42
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 43
  • Bannister, Stephen Ronald
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 44
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 45
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 46 IIF 47 IIF 48
    • Chatsworth House, Heritage Gate, East Point Business Park, Oxford, OX4 6LB, England

      IIF 49
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 51
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 52
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 53
    • C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 54
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 55
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 56
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 57 IIF 58
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 59
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 60
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 61 IIF 62 IIF 63
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 64
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 65
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 66
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 67 IIF 68 IIF 69
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 71
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 75
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 76
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 77 IIF 78
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 79
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 81 IIF 82
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 83 IIF 84
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 85
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 86
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 87
    • 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 88
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 89
  • Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 90
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 91
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 92
  • Mr Stephen Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 93
  • Bannister, Steve

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 94
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 95
child relation
Offspring entities and appointments
Active 32
  • 1
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 5
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Person with significant control
    2021-09-21 ~ now
    IIF 77 - Has significant influence or controlOE
  • 6
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    2017-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Person with significant control
    2020-05-13 ~ now
    IIF 63 - Has significant influence or controlOE
  • 8
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 9
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 10
    1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 11
    Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Liquidation Corporate (2 parents)
    Officer
    2008-06-03 ~ now
    IIF 36 - Director → ME
    2008-10-24 ~ now
    IIF 81 - Secretary → ME
  • 12
    56 High St, Lossiemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2002-10-25 ~ dissolved
    IIF 34 - Director → ME
    2002-10-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 14
    DEEP BLU JORVIC LTD - 2024-11-18
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-09-04 ~ now
    IIF 47 - Director → ME
  • 15
    INFINITE SECURITY SOLUTIONS EUROPE LTD - 2025-05-15
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,685 GBP2024-07-31
    Officer
    2025-09-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 16
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-12-31
    Officer
    2025-08-01 ~ now
    IIF 1 - Director → ME
  • 17
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    Chatsworth House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,772 GBP2024-03-31
    Officer
    2025-07-01 ~ now
    IIF 49 - Director → ME
  • 18
    12 Aston St, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 19
    228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 83 - Secretary → ME
  • 23
    228 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 24
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Person with significant control
    2020-01-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Person with significant control
    2019-03-04 ~ now
    IIF 56 - Has significant influence or controlOE
  • 26
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    2019-03-08 ~ now
    IIF 68 - Has significant influence or controlOE
  • 27
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    2020-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 88 - Has significant influence or controlOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    12 Aston Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    12 Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    2012-03-07 ~ 2013-06-12
    IIF 91 - Secretary → ME
  • 2
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-05-02 ~ 2010-04-15
    IIF 39 - Director → ME
  • 3
    1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-01-21 ~ 2019-02-06
    IIF 21 - Director → ME
  • 4
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    2017-01-30 ~ 2024-05-17
    IIF 44 - Director → ME
  • 5
    1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2019-02-28 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-10-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 3 - Director → ME
  • 7
    Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-14 ~ 2006-08-18
    IIF 40 - Director → ME
  • 8
    SILVERBOX CREATIVE LTD - 2023-10-26
    2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ 2023-12-31
    IIF 43 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-12-31
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 28 - Director → ME
    2024-03-23 ~ 2024-05-24
    IIF 54 - Director → ME
    Person with significant control
    2022-09-07 ~ 2023-12-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP BLU JORVIC LTD - 2024-11-18
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-08-10 ~ 2023-12-31
    IIF 51 - Director → ME
  • 11
    INOTEC UK LIMITED - 2010-02-03
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-09-06 ~ 2006-10-31
    IIF 82 - Secretary → ME
  • 12
    HBDOG LTD
    - now
    HEY-BULLDOG LTD - 2020-03-16
    GREBNER LTD - 2019-08-15
    228 Stockingstone Lane, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-10-20 ~ 2019-10-31
    IIF 4 - Director → ME
    2019-06-05 ~ 2023-12-31
    IIF 94 - Secretary → ME
    Person with significant control
    2019-10-31 ~ 2019-10-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    2003-12-01 ~ 2005-05-31
    IIF 35 - Director → ME
  • 14
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-14 ~ 2008-08-31
    IIF 37 - Director → ME
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2014-11-07 ~ 2015-11-20
    IIF 23 - Director → ME
  • 16
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 7 - Director → ME
    2019-01-10 ~ 2019-01-23
    IIF 2 - Director → ME
  • 17
    228 Stockingstone Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-03-23 ~ 2024-05-24
    IIF 53 - Director → ME
    2021-04-14 ~ 2023-12-31
    IIF 9 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-12-31
    IIF 66 - Has significant influence or control OE
  • 18
    SILVERBOX STUDIOS LTD - 2023-11-03
    Silverbox Studios, 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-27 ~ 2023-12-31
    IIF 12 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-12-31
    IIF 75 - Has significant influence or control OE
  • 19
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Officer
    2019-03-04 ~ 2024-05-17
    IIF 42 - Director → ME
  • 20
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 20 - Director → ME
  • 21
    Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 5 - Director → ME
  • 22
    SILVERBOX CREATIVE LTD - 2022-01-12
    Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    2021-11-26 ~ 2023-12-31
    IIF 45 - Director → ME
    2021-11-26 ~ 2022-01-10
    IIF 92 - Secretary → ME
    Person with significant control
    2021-11-26 ~ 2023-12-31
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ 2015-11-20
    IIF 24 - Director → ME
  • 24
    B & R ALDERSBROOK LIMITED - 2020-10-07
    1 Plenty Close, Newbury, England
    Dissolved Corporate
    Fixed Assets (Company account)
    100 GBP2023-05-31
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 18 - Director → ME
    Person with significant control
    2019-03-08 ~ 2023-12-31
    IIF 67 - Has significant influence or control OE
  • 25
    TAL FESTIVAL LIMITED - 2017-09-21
    12 Aston Street, Oxford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2015-12-31
    Officer
    2009-09-18 ~ 2009-10-15
    IIF 33 - Director → ME
  • 26
    2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ 2024-05-17
    IIF 22 - Director → ME
  • 27
    Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-03-13 ~ 2008-08-31
    IIF 38 - Director → ME
    2006-03-13 ~ 2007-09-17
    IIF 85 - Secretary → ME
  • 28
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    2014-09-05 ~ 2015-11-20
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.