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

Robinson, Martin Fraser

    Related profiles found in government register
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 1 IIF 2
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 3
  • Robinson, Martin Fraser
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 4
  • Robinson, Martin Fraser
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 5
  • Robinson, Martin
    British business occupation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU

      IIF 6
  • Robinson, Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 7
  • Robinson, Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 8
  • Robinson, Martin Fraser
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 9
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 10
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 11 IIF 12
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 13
  • Robinson, Martin Fraser
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eccleston Road, London, W13 0RL, England

      IIF 14
  • Robinson, Anthony Martin
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Jubilee Street, Brighton, BN1 1GE, England

      IIF 19
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 20
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

      IIF 21
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 22
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 23
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 24
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 25
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 26
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 43
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British investor born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 46
  • Robinson, Martin
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 47
  • Mr Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 48
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 49
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 50
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 51
  • Robinson, Martin
    British businessman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 52
  • Robinson, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 53
  • Robinson, Anthony Martin
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 54
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 55
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 56
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 57
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 58
    • icon of address One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 59
    • icon of address One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 60 IIF 61 IIF 62
    • icon of address 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 65
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 66
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 67
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 68 IIF 69 IIF 70
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British director/ chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 98
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 99
  • Robinson, Anthony Martin, Mr.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 100
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 101 IIF 102
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 103
  • Robinson, Anthony Martin
    British director born in June 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 113
  • Robinson, Anthony Martin
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 114
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 117
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 118
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 119
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 120
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 121
    • icon of address 30 Eccleston Road, 30 Eccleston Road, London, W13 0RL, England

      IIF 122
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 123
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH

      IIF 124
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EATG (NEWCO) LIMITED - 2014-01-10
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    icon of address Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 89 - Director → ME
  • 5
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    icon of calendar 2007-01-14 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MASTCOUCH LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 23 - Director → ME
  • 7
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    icon of address 51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-02-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address 3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Director → ME
  • 20
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 22 - Director → ME
  • 21
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    AEROCLEAN LIMITED, - 1978-12-31
    FORTE (U.K.) LIMITED - 2001-12-05
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 21 - Director → ME
Ceased 90
  • 1
    icon of address 15 Blandford Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2007-03-01 ~ 2025-02-07
    IIF 10 - Director → ME
    icon of calendar 2024-08-24 ~ 2025-02-07
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-02-07
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2025-09-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2025-09-21
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-03
    IIF 113 - Director → ME
  • 4
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 72 - Director → ME
  • 5
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-16
    IIF 98 - Director → ME
  • 6
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 28 - Director → ME
  • 7
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 37 - Director → ME
  • 8
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2003-09-24
    IIF 112 - Director → ME
  • 9
    CARP (UK) 2A LIMITED - 2001-10-10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-11-05
    IIF 107 - Director → ME
  • 10
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 104 - Director → ME
  • 11
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 106 - Director → ME
  • 12
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 111 - Director → ME
  • 13
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 109 - Director → ME
  • 14
    ALNERY NO. 2083 LIMITED - 2000-11-10
    CARP (UK) LIMITED - 2001-03-02
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 105 - Director → ME
  • 15
    MONTJEU BIDCO LIMITED - 2007-03-07
    TRAGUS BIDCO LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-29
    IIF 99 - Director → ME
  • 16
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-29
    IIF 6 - Director → ME
  • 17
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 29 - Director → ME
  • 18
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 83 - Director → ME
  • 19
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 86 - Director → ME
  • 20
    ALNERY NO. 2973 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-06-02
    IIF 95 - Director → ME
  • 21
    ALNERY NO. 2974 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 96 - Director → ME
  • 22
    ALNERY NO. 2969 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 91 - Director → ME
  • 23
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2015-05-22
    IIF 82 - Director → ME
  • 24
    NEW BUBBLE PLC - 2003-11-26
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 77 - Director → ME
  • 25
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2015-05-22
    IIF 88 - Director → ME
  • 26
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2015-05-22
    IIF 87 - Director → ME
  • 27
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-08-14
    IIF 52 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 115 - Secretary → ME
  • 28
    ALNERY NO. 2976 LIMITED - 2011-09-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-08-03
    IIF 7 - Director → ME
  • 29
    ALNERY NO. 2981 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 90 - Director → ME
  • 30
    ALNERY NO. 2986 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 97 - Director → ME
  • 31
    ALNERY NO. 2975 LIMITED - 2011-06-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2015-05-22
    IIF 92 - Director → ME
  • 32
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 58 - Director → ME
  • 33
    STG TRAVEL LTD. - 2014-10-14
    BLAKEINGTON LIMITED - 1991-04-24
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    icon of address 3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-01-05
    IIF 61 - Director → ME
  • 34
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 62 - Director → ME
  • 35
    EX C.P. PLC - 2013-06-27
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    CENTER PARCS U.K. PLC - 2001-10-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-04-26
    IIF 103 - Director → ME
  • 36
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 74 - Director → ME
  • 37
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 73 - Director → ME
  • 38
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 79 - Director → ME
  • 39
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2015-05-22
    IIF 78 - Director → ME
  • 40
    FOREST SCHOOL,ESSEX. - 2021-12-30
    icon of address Forest School, Nr. Snaresbrook, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-30
    IIF 26 - Director → ME
  • 41
    THINKCLIP LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 70 - Director → ME
  • 42
    FLASKPURPLE LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 69 - Director → ME
  • 43
    AGHOCO 1327 LIMITED - 2015-09-04
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 68 - Director → ME
  • 44
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 67 - Director → ME
  • 45
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    HAMILTON RENTALS PLC - 2007-05-09
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    icon of calendar 1994-04-05 ~ 1998-08-14
    IIF 53 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 116 - Secretary → ME
  • 46
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2007-11-29
    IIF 65 - Director → ME
  • 47
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2007-11-29
    IIF 76 - Director → ME
  • 48
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-11-29
    IIF 84 - Director → ME
  • 49
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2007-11-29
    IIF 75 - Director → ME
  • 50
    RP 301 LIMITED - 2004-08-17
    ACTIVE IN...LIMITED - 2004-10-05
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-29
    IIF 71 - Director → ME
  • 51
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 27 - Director → ME
  • 52
    SOLAISE GROUP LIMITED - 2007-12-07
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 30 - Director → ME
  • 53
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    EATG (BIDCO) LIMITED - 2014-01-10
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2021-06-29
    IIF 57 - Director → ME
  • 54
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 35 - Director → ME
  • 55
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 38 - Director → ME
  • 56
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 33 - Director → ME
  • 57
    SPORT ACADEMIES LIMITED - 2015-04-20
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 31 - Director → ME
  • 58
    icon of address 1 Jubilee Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 36 - Director → ME
  • 59
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 32 - Director → ME
  • 60
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 19 - Director → ME
  • 61
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2000-11-22
    IIF 1 - Director → ME
  • 62
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    M L NETWORKS LIMITED - 1998-06-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2000-11-22
    IIF 2 - Director → ME
  • 63
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-02
    IIF 8 - Director → ME
  • 64
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2015-09-04
    IIF 3 - Director → ME
  • 65
    SPEED 8477 LIMITED - 2000-11-24
    ML CARELINE LIMITED - 2002-10-23
    ALLNET SERVICES LIMITED - 2007-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 5 - Director → ME
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 51 - Secretary → ME
  • 66
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-02-05
    IIF 55 - Director → ME
  • 67
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-05-07
    IIF 110 - Director → ME
  • 68
    REGUS LIMITED - 2011-02-04
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    REGUS PLC. - 2003-12-01
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-07-07 ~ 2003-12-01
    IIF 108 - Director → ME
  • 69
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 34 - Director → ME
  • 70
    icon of address 26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,271 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-12-09
    IIF 46 - Director → ME
  • 71
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2008-10-14
    IIF 85 - Director → ME
  • 72
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2025-07-21
    IIF 66 - Director → ME
  • 73
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ 2023-11-29
    IIF 41 - Director → ME
  • 74
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ 2023-11-29
    IIF 40 - Director → ME
  • 75
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 39 - Director → ME
  • 76
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 60 - Director → ME
  • 77
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1997-10-20
    IIF 114 - Director → ME
  • 78
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 93 - Director → ME
  • 79
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 94 - Director → ME
  • 80
    STS TRAVEL GROUP LIMITED - 2007-03-07
    STS TRAVEL GROUP PLC - 2005-02-28
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 64 - Director → ME
  • 81
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 63 - Director → ME
  • 82
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 81 - Director → ME
  • 83
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 80 - Director → ME
  • 84
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-11-15
    IIF 45 - Director → ME
  • 85
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-12-01
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 59 - Director → ME
  • 87
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 100 - Director → ME
  • 88
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 101 - Director → ME
  • 89
    AGHOCO 4015 LIMITED - 2010-07-16
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 102 - Director → ME
  • 90
    PENTERACT28 LIMITED - 2017-03-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-01-10
    IIF 44 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-04-02
    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 12 November 2025 and licensed under the Open Government Licence v3.0.