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

Lidgitt, Peter Frank

    Related profiles found in government register
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lidgitt, Peter Frank
    British company manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparkford Road, Winchester, Hampshire, SO22 4NR

      IIF 13
  • Lidgitt, Peter
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 13 & 14 Coach House, Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, England

      IIF 14
    • icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 15
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 16
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 17
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 18
    • icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 19
  • Lidgitt, Peter Frank
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ferme De La Hospice, Bissey La Pierre, 21330, France

      IIF 20
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 21 IIF 22
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330

      IIF 23
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 24
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 25
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 26
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 27
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 31
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 32 IIF 33
  • Lidgitt, Peter Frank
    British managing director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 34
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 35
  • Lidgitt, Peter Frank
    British services manager born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 36
  • Lidgitt, Peter
    British ceo born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 37
  • Lidgitt, Peter
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 38
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 39 IIF 40
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 41
  • Lidgitt, Peter Frank
    British

    Registered addresses and corresponding companies
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 42
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 13 & 14 Coach House Cloisters 10 Hitchi, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 43
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 44
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 45 IIF 46
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 47
    • icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 48 IIF 49 IIF 50
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 2 - The Timber Yard, Lucas Green, West End, Woking, Surrey, GU24 9YB, England

      IIF 61
  • Mr Peter Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 62
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 63 IIF 64
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 65
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 66
    • icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 67
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 68
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 69 IIF 70 IIF 71
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, England

      IIF 72
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 73
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 74
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 75
    • icon of address The Old Brickyard, Elsenham Road, Stansted, Essex, CM24 8ST, England

      IIF 76
    • icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SAXON POINT LTD - 2013-05-21
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address Suites 13 & 14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,400 GBP2021-10-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 4 Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 72 - Has significant influence or controlOE
  • 12
    icon of address Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    SERVITEK SUPPORT LIMITED - 2013-08-15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    NIGHT OWL CLEANING LIMITED - 2013-01-31
    icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 16
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    PLANDSCAPE EXETER LTD - 2023-02-15
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    SAXON POINT CLEANING SERVICES LIMITED - 2014-09-23
    icon of address The Bull Pen, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53 GBP2022-10-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 66 - Has significant influence or controlOE
  • 30
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-04-24
    IIF 34 - Director → ME
  • 2
    SAXON POINT LTD - 2013-05-21
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2019-06-25
    IIF 33 - Director → ME
  • 3
    icon of address The Old Brickyard, Elsenham Road, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,746 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-23 ~ 2023-10-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,050 GBP2018-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2019-06-19
    IIF 39 - Director → ME
  • 5
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-01-18
    IIF 40 - Director → ME
  • 6
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,462 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2024-01-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2024-01-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,740 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-09-07
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    icon of address Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-13
    IIF 42 - Secretary → ME
  • 9
    SERVITEK SUPPORT LIMITED - 2013-08-15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2010-04-28
    IIF 24 - Director → ME
  • 10
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,290 GBP2023-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-04-25
    IIF 41 - Director → ME
    icon of calendar 2019-07-24 ~ 2024-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2023-03-10
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,475 GBP2022-07-30
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-05-29
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,053 GBP2022-07-30
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-15
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,167 GBP2022-01-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2023-03-10
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMS FENCING LTD - 2023-08-25
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,521 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-01-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 2 - The Timber Yard Lucas Green, West End, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,645 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-01-06
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Sparkford Road, Winchester, Hampshire
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-07-31
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.