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

Mcbride, John Kristian Lars

    Related profiles found in government register
  • Mcbride, John Kristian Lars
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Brook Business Park, Brookhampton Lane, Kineton, Warwick, CV35 0JA, England

      IIF 1
  • Mcbride, John Kristian Lars
    British banker born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Arthur Road, Wimbledon, London, SW19 7DN

      IIF 2
  • Mcbride, John Kristian Lars
    British chartered accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Arthur Road, Wimbledon, London, SW19 7DN

      IIF 3
  • Mcbride, John Kristian Lars
    British co director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, Hampshire, SO14 5QY, United Kingdom

      IIF 4
  • Mcbride, John Kristian Lars
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 5
    • icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester, CH1 4EX

      IIF 6
    • icon of address C/o Cim Limited, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

      IIF 7 IIF 8
    • icon of address Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

      IIF 9
    • icon of address 24, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 10
    • icon of address 61 Arthur Road, Arthur Road, London, SW19 7DN, England

      IIF 11
    • icon of address 61 Arthur Road, Wimbledon, London, SW19 7DN

      IIF 12 IIF 13 IIF 14
  • Mcbride, John Kristian Lars
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcbride, Lars
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR

      IIF 28
  • Mcbride, Lars
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Arthur Road, Wimbledon, London, SW19 7DN

      IIF 29 IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Mcbride, Lars
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcbride, Lars
    British non executive director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Arthur Road, Wimbledon, London, SW19 7DN

      IIF 34
  • Mr Lars Mcbride
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    STAVER THERMAL PRODUCTS (U.K.) LIMITED - 1983-08-09
    icon of address Industrial Estate, Russell Gardens, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    132,230 GBP2024-12-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ECLIPSE VCT PLC - 2008-11-12
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 8 Brook Business Park Brookhampton Lane, Kineton, Warwick, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,086,522 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    267TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-16
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2001-03-16
    IIF 14 - Director → ME
  • 2
    HOWMAR INTERNATIONAL LIMITED - 1998-03-02
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2001-03-16
    IIF 19 - Director → ME
  • 3
    222ND SHELF INVESTMENT COMPANY LIMITED - 1995-12-27
    TGE GROUP LIMITED - 1998-07-09
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2001-03-16
    IIF 22 - Director → ME
  • 4
    OCEAN QUAY POWER SYSTEMS LIMITED - 2004-06-11
    icon of address Unit H8 Adanac Drive, Nursling, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,683,437 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2017-04-25
    IIF 4 - Director → ME
  • 5
    115CR (153) LIMITED - 2002-11-19
    icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2016-05-25
    IIF 6 - Director → ME
  • 6
    GRIFFINHILL LIMITED - 1998-07-16
    icon of address C/o Cim Limited, Jupiter Drive, Chester West Employment Park, Chester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2016-05-25
    IIF 8 - Director → ME
  • 7
    LENNOXGREEN LIMITED - 1998-08-13
    icon of address Number 1 Jupiter Drive, Chester West Employment Park, Chester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2016-05-25
    IIF 9 - Director → ME
  • 8
    PLANETVALE LIMITED - 1998-07-15
    icon of address C/o Cim Limited, Jupiter Drive, Chester West Employment Park, Chester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2016-05-25
    IIF 7 - Director → ME
  • 9
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    SERCK BAKER LIMITED - 1998-02-19
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED - 2006-12-13
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2001-03-16
    IIF 26 - Director → ME
  • 10
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    EDEXCEL FOUNDATION - 2004-06-28
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-23 ~ 2010-02-10
    IIF 13 - Director → ME
  • 11
    EEDI LTD.
    - now
    MATHS DOCTOR TUITION LIMITED - 2017-02-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,944,287 GBP2024-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-03-23
    IIF 31 - Director → ME
  • 12
    icon of address Hershel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    121,875 GBP2023-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-10-26
    IIF 11 - Director → ME
  • 13
    MESL HOLDINGS LIMITED - 2019-05-01
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2014-12-31
    IIF 29 - Director → ME
  • 14
    MESL MICROWAVE LIMITED - 2019-05-01
    THALES MESL LIMITED - 2007-08-23
    RACAL-MESL LIMITED - 2000-12-20
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2014-12-31
    IIF 30 - Director → ME
  • 15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    icon of calendar 1993-07-15 ~ 1995-02-08
    IIF 3 - Director → ME
  • 16
    CHASE MANHATTAN LIMITED - 1986-10-20
    CHASE MANHATTAN LIMITED - 1986-09-26
    J.P. MORGAN PLC - 2011-04-15
    CHASE INVESTMENT BANK LIMITED - 1997-07-31
    CHASE MANHATTAN PLC - 2001-01-02
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-03-17
    IIF 2 - Director → ME
  • 17
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-07-22 ~ 1995-02-03
    IIF 17 - Director → ME
  • 18
    PIXIEDEAL PLC - 1997-10-15
    icon of address Bdo Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2010-08-18
    IIF 16 - Director → ME
  • 19
    CYCLOPS UK LIMITED - 2024-10-01
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,277,983 GBP2024-12-31
    Officer
    icon of calendar 2004-08-13 ~ 2015-06-30
    IIF 12 - Director → ME
  • 20
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1995-02-08
    IIF 23 - Director → ME
  • 21
    PORTALS HOLDINGS PLC - 1991-05-21
    PORTALS GROUP PLC - 2003-03-21
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-13 ~ 1995-02-08
    IIF 21 - Director → ME
  • 22
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-25 ~ 1996-02-06
    IIF 15 - Director → ME
  • 23
    PIROS LIMITED - 2007-02-23
    INTERCEDE 2159 LIMITED - 2007-02-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2009-06-15
    IIF 20 - Director → ME
  • 24
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-03-16
    IIF 32 - Director → ME
  • 25
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    SERVELEC LIMITED - 2002-09-11
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 1993-05-13 ~ 1995-02-06
    IIF 24 - Director → ME
  • 26
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    icon of address St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-11-26 ~ 2006-11-26
    IIF 25 - Director → ME
  • 27
    icon of address C/o Calder Industrial Materials, Limited Jupiter Drive, Chester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-21 ~ 2016-05-25
    IIF 18 - Director → ME
  • 28
    SURREY NANOGROWTH TECHNOLOGIES LIMITED - 2007-02-02
    C.E.V.P LIMITED - 2006-12-18
    icon of address East Side Business Park, Beach Road, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,945,995 GBP2024-06-30
    Officer
    icon of calendar 2012-03-06 ~ 2016-11-17
    IIF 10 - Director → ME
  • 29
    icon of address 1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,965,486 GBP2024-09-30
    Officer
    icon of calendar 2006-03-29 ~ 2014-12-31
    IIF 34 - Director → ME
  • 30
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2015-07-13 ~ 2024-12-01
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.