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

Mr Malcolm Rooker

    Related profiles found in government register
  • Mr Malcolm Rooker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR

      IIF 1
  • Rooker, Malcolm
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LR

      IIF 2
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Spitfire House, Ruscombe Lane, Ruscombe, Reading, Berkshire, RG10 9JT, England

      IIF 10
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 11
  • Rooker, Malcolm
    British chair person born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, Calleva Park, Aldermaston, Reading, RG7 8SN, England

      IIF 12
  • Rooker, Malcolm
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT, England

      IIF 13
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, England

      IIF 14
    • icon of address Orion House, Calleva Park, Aldermaston, Reading, RG7 8SN, England

      IIF 15
  • Rooker, Malcolm
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 16
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 17
  • Rooker, Malcolm
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Norwich House, Knoll Road, South Wing, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 23
    • icon of address South Wing Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 24 IIF 25
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 26
    • icon of address Hewland Engineering Limited, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LR, United Kingdom

      IIF 27
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 31
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 32
  • Rooker, Malcolm
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 33
  • Rooker, Malcolm
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 34
  • Rooker, Malcolm Loyn
    British

    Registered addresses and corresponding companies
  • Rooker, Malcolm Loyn
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Berkshire, RG10 0JR

      IIF 40
  • Rooker, Malcolm Loyn

    Registered addresses and corresponding companies
  • Rooker, Malcolm

    Registered addresses and corresponding companies
    • icon of address Stone House, Harvest Hill, Bourne End, SL8 5JJ, England

      IIF 48
    • icon of address Ground Floor Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Norwich House, Knoll Road, South Wing, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 53
    • icon of address South Wing, Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 54
    • icon of address South Wing Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 55 IIF 56
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, England

      IIF 57
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 58
    • icon of address Blue Square House, Priors Way, Maidenhead, Berkshire, SL6 2HP

      IIF 59
    • icon of address Blue Square House, Priors Way, Maidenhead, Berkshire, SL6 2HP, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 66 IIF 67 IIF 68
    • icon of address Ats Aero, Wycombe Air Park, Booker, Marlow, SL7 3DP, England

      IIF 69 IIF 70 IIF 71
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR

      IIF 73
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 74 IIF 75 IIF 76
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 81 IIF 82
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR

      IIF 83
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 84 IIF 85 IIF 86
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, United Kingdom

      IIF 87
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 81 - Secretary → ME
  • 2
    AIR TRAINING SERVICES LIMITED - 2018-01-24
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,661 GBP2020-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 69 - Secretary → ME
  • 3
    BSMK PROPERTY LIMITED - 2011-02-09
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,213 GBP2024-12-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 82 - Secretary → ME
  • 4
    CUBE52 LIMITED - 2014-04-29
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,117 GBP2018-12-31
    Officer
    icon of calendar 2014-04-21 ~ dissolved
    IIF 85 - Secretary → ME
  • 5
    PERSEVERANCE HIRE (TOOLS) LIMITED - 2013-04-15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 71 - Secretary → ME
  • 8
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,455,957 GBP2020-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 72 - Secretary → ME
  • 10
    PER HIRE LIMITED - 2016-09-30
    icon of address Ats Aero Wycombe Air Park, Booker, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,121 GBP2020-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 70 - Secretary → ME
  • 11
    icon of address C/o Clarke Bell, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195,556 GBP2021-03-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    NIDIO LIMITED - 2012-07-20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    NIDEO LIMITED - 2012-07-20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 28 - Director → ME
  • 15
    OCCAM CONSULTANCY LIMITED - 2021-03-26
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,889 GBP2025-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 86 - Secretary → ME
  • 16
    icon of address Spitfire House Ruscombe Lane, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 76 - Secretary → ME
  • 18
    YOURCO 275 LIMITED - 2014-11-11
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,203 GBP2025-01-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 84 - Secretary → ME
  • 19
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,452 GBP2023-12-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    INSTACLOUD SERVICES LIMITED - 2016-01-18
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    433,461 GBP2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 74 - Secretary → ME
  • 21
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,457 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 83 - Secretary → ME
  • 22
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,348 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 87 - Secretary → ME
Ceased 43
  • 1
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,471,133 GBP2021-12-13 ~ 2023-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-11-28
    IIF 26 - Director → ME
  • 2
    APEX COMPANIONS LIMITED - 2016-05-20
    APEX PROPERTY VENTURES LIMITED - 2010-07-07
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,029,660 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-02-21
    IIF 13 - Director → ME
  • 3
    BLUE SQUARE DATA GROUP LIMITED - 2012-05-11
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2009-06-01
    IIF 39 - Secretary → ME
  • 4
    BOUNDARY LEISURE LIMITED - 2013-01-16
    icon of address 1 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    2,555 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-11-08
    IIF 58 - Secretary → ME
  • 5
    BSMK PROPERTY LIMITED - 2011-02-09
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,213 GBP2024-12-31
    Officer
    icon of calendar 2008-12-29 ~ 2010-04-20
    IIF 35 - Secretary → ME
  • 6
    PERSEVERANCE HIRE LIMITED - 2018-02-28
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,768,652 GBP2023-12-31
    Officer
    icon of calendar 2016-01-10 ~ 2016-09-30
    IIF 73 - Secretary → ME
  • 7
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -326,865 GBP2022-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2012-11-29
    IIF 19 - Director → ME
    icon of calendar 2011-10-19 ~ 2011-11-10
    IIF 50 - Secretary → ME
  • 8
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-11-29
    IIF 18 - Director → ME
    icon of calendar 2011-10-25 ~ 2011-11-10
    IIF 49 - Secretary → ME
  • 9
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,628,282 GBP2023-10-31
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 54 - Secretary → ME
  • 10
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-16
    IIF 22 - Director → ME
  • 11
    icon of address Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,616,439 GBP2024-04-30
    Officer
    icon of calendar 2011-09-27 ~ 2012-01-01
    IIF 23 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 53 - Secretary → ME
  • 12
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2012-11-06
    IIF 20 - Director → ME
  • 13
    icon of address Synergie House, Newbury, Gillingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2012-08-23
    IIF 34 - LLP Designated Member → ME
  • 14
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,910 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-01
    IIF 27 - Director → ME
  • 15
    icon of address Waltham Road, White Waltham, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,314,255 GBP2021-08-31
    Officer
    icon of calendar 2012-10-25 ~ 2015-06-08
    IIF 2 - Director → ME
  • 16
    icon of address 2 - 3 Herriard Park, Herriard, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    26,923 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2017-12-29
    IIF 16 - Director → ME
    icon of calendar 2016-02-24 ~ 2016-04-21
    IIF 5 - Director → ME
    icon of calendar 2016-02-24 ~ 2017-12-29
    IIF 78 - Secretary → ME
  • 17
    icon of address Rivermead House, Hamm Moor Lane, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-06-08 ~ 2013-11-08
    IIF 14 - Director → ME
    icon of calendar 2013-04-08 ~ 2013-11-08
    IIF 57 - Secretary → ME
  • 18
    icon of address The Mews Ambarrow Farm Courtyard, Ambarrow Lane, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-09-23
    IIF 32 - Director → ME
    icon of calendar 2011-07-20 ~ 2012-09-23
    IIF 89 - Secretary → ME
  • 19
    icon of address 2 -3 Herriard Park, Herriard, Basingstoke, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    54,443 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2017-12-29
    IIF 17 - Director → ME
    icon of calendar 2016-02-24 ~ 2016-04-21
    IIF 11 - Director → ME
    icon of calendar 2016-02-24 ~ 2017-12-29
    IIF 88 - Secretary → ME
  • 20
    icon of address 12 Saffron Close, Chineham, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,535 GBP2015-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-12-29
    IIF 75 - Secretary → ME
  • 21
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 63 - Secretary → ME
    icon of calendar 2008-12-10 ~ 2010-04-20
    IIF 44 - Secretary → ME
  • 22
    MUTLISPORTSFORSCHOOLS LIMITED - 2011-09-12
    icon of address South Wing Ground Floor Norwich House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-27
    IIF 24 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-11-10
    IIF 55 - Secretary → ME
  • 23
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-03-01
    IIF 4 - Director → ME
  • 24
    icon of address Acton House, Perdiswell Park, Worcester
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2010-01-18
    IIF 41 - Secretary → ME
  • 25
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,650 GBP2021-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2016-10-01
    IIF 9 - Director → ME
  • 26
    PEDALSURE LIMITED - 2022-02-16
    icon of address Suite 3 Dukes House, 4-6 High Street, Windsor, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,957,961 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-07-12
    IIF 7 - Director → ME
  • 27
    BLUE SQUARE DATA MK LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 64 - Secretary → ME
    icon of calendar 2008-12-29 ~ 2010-04-20
    IIF 47 - Secretary → ME
  • 28
    BLUE SQUARE DATA SERVICES LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 60 - Secretary → ME
    icon of calendar 2008-12-10 ~ 2010-04-20
    IIF 42 - Secretary → ME
  • 29
    B S FACILITIES LIMITED - 2012-03-20
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 59 - Secretary → ME
    icon of calendar 2008-12-10 ~ 2010-04-20
    IIF 43 - Secretary → ME
  • 30
    BLUE SQUARE DATA HOLDINGS LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 61 - Secretary → ME
    icon of calendar 2008-11-21 ~ 2010-04-20
    IIF 46 - Secretary → ME
  • 31
    BLUE SQUARE DATA GROUP SERVICES LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-18
    IIF 65 - Secretary → ME
    icon of calendar 2008-12-29 ~ 2010-04-20
    IIF 45 - Secretary → ME
  • 32
    RED CIRCLE IT LIMITED - 2013-05-15
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2013-05-14
    IIF 30 - Director → ME
    icon of calendar 2012-09-03 ~ 2013-05-14
    IIF 80 - Secretary → ME
  • 33
    RED CIRCLE IT LIMITED - 2012-05-01
    BLUESERVE LIMITED - 2011-06-28
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-09-19
    IIF 31 - Director → ME
    icon of calendar 2010-11-02 ~ 2011-09-19
    IIF 62 - Secretary → ME
  • 34
    icon of address Acton House, Perdiswell Park, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-01-18
    IIF 40 - Secretary → ME
  • 35
    BLUE SQUARE DATA ACQUISITION LIMITED - 2010-01-18
    YOURCO 112 LIMITED - 2009-04-03
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2010-01-18
    IIF 36 - Secretary → ME
  • 36
    BLUE SQUARE DATA VPS LIMITED - 2010-01-18
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-01-18
    IIF 38 - Secretary → ME
  • 37
    SUNPOWER (UK) LIMITED - 2016-03-18
    icon of address Orion House Calleva Park, Aldermaston, Reading, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    8,781,874 GBP2023-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-02
    IIF 12 - Director → ME
    icon of calendar 2015-03-10 ~ 2019-10-31
    IIF 15 - Director → ME
  • 38
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-11-27
    IIF 21 - Director → ME
    icon of calendar 2011-10-18 ~ 2011-11-10
    IIF 51 - Secretary → ME
  • 39
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-29
    IIF 25 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-11-10
    IIF 56 - Secretary → ME
  • 40
    SIMPLY TRANSIT LIMITED - 2024-12-13
    BLUECONNEX MK LIMITED - 2010-01-18
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2010-01-18
    IIF 37 - Secretary → ME
  • 41
    icon of address The Old Engine Shed Chapel Street, Bloxham, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,281 GBP2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-23
    IIF 29 - Director → ME
  • 42
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -42,204 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2011-11-10
    IIF 52 - Secretary → ME
  • 43
    icon of address Stone House, Harvest Hill, Bourne End, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2025-01-01
    IIF 48 - 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.