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 John Mccartney

    Related profiles found in government register
  • Mr John Mccartney
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 1
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 2
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, RH8 0TL, England

      IIF 3
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 4
    • icon of address Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 5
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 6
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 7 IIF 8
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 12
    • icon of address 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 13 IIF 14
  • Mr. John Mccartney
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 15
  • Mccartney, John
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 16
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 0TL, England

      IIF 17
    • icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, Uk

      IIF 18 IIF 19
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 20
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 21
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 22
    • icon of address Unit 12, Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex, TN22 1QL

      IIF 23
    • icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex , TN22 1QL

      IIF 24
  • Mccartney, John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Surrey, RH8 0TL, England

      IIF 25
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 26
    • icon of address The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 27
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 28 IIF 29
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 30
    • icon of address 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 31
    • icon of address 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 32 IIF 33
  • Mccartney, John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1111 - 1115, London Road, Leigh-on-sea, Essex, SS9 3JL, England

      IIF 34 IIF 35
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 36
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 37
  • Mccartney, John
    British company director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    British director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 51
  • Mccartney, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Union Road, Cambridge, CB2 1HE

      IIF 52
    • icon of address 3rd, Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 53
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 54
  • Mccartney, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 14 Austin Friars, London, EC2N 2HE, England

      IIF 55 IIF 56 IIF 57
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 58
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 59
  • Mccartney, John
    British director

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    icon of address Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUCK AND RYAN LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2017-01-27
    icon of address The Springs, Trevereux Hill, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ANBFC LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2021-03-03
    BUCK AND RYAN,LIMITED - 2017-01-27
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,437 GBP2024-10-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Begbies Traynor The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 59 - Director → ME
  • 8
    ESPANDORN LIMITED - 2003-03-18
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address Unit 12 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 23 - Director → ME
  • 10
    THE PRIVATE DIY COMPANY LIMITED - 2019-07-04
    HAWKSIZE LIMITED - 1990-03-16
    icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    142,490 GBP2024-01-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 24 - Director → ME
  • 11
    DUBAI MEDICAL SERVICES LTD - 2010-04-23
    icon of address 1111 - 1115 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 35 - Director → ME
  • 12
    I LIMITED
    - now
    I PLC - 2021-03-24
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,815 GBP2020-03-31
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FAIRFAX HOMES LIMITED - 2020-02-13
    FAIRFAX HOMES PLC - 2012-04-04
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,428 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Springs, Trevereux Hill, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 35 Station Approach, West Byfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 53 - Director → ME
  • 21
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    icon of address 35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Global House, Fox Lane North, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2003-10-10
    IIF 48 - Director → ME
  • 2
    TRADE POINT BEE LIMITED - 2019-06-13
    ANCATOWN LIMITED - 2019-06-07
    icon of address 57a Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2018-12-31
    IIF 34 - Director → ME
  • 3
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2004-05-18
    IIF 46 - Director → ME
  • 4
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    icon of address Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2022-11-30
    IIF 26 - Director → ME
  • 5
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-06-17
    IIF 19 - Director → ME
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-06-17
    IIF 18 - Director → ME
  • 7
    icon of address 28 The Avenue, Minehead, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-30 ~ 2008-02-21
    IIF 44 - Director → ME
  • 8
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    PAN MEDISYS LIMITED - 2017-06-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-06-03
    IIF 25 - Director → ME
  • 9
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-01-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Fairfax Close, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,193 GBP2025-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2007-11-06
    IIF 49 - Director → ME
  • 11
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1997-04-04
    IIF 47 - Director → ME
  • 12
    FAIRFAX HOMES (MAINTENANCE) LIMITED - 2005-06-29
    icon of address 5 Le Grand Chene, Tilburstow Hill Road, South Godstone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -506 GBP2025-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-24
    IIF 50 - Director → ME
  • 13
    AMBERLIGHT LIMITED - 2010-04-19
    SENSUM INTERIORS (UK) LTD - 2009-09-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122,719 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2018-10-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 14
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03
    SANCHOCRAFT LIMITED - 1985-10-23
    INTERSERVE SECURITY LIMITED - 2020-12-03
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19
    COMPUTER HARMONY LIMITED - 1987-09-15
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08
    HARRISON CARD LIMITED - 2002-06-24
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2003-12-15
    IIF 38 - Director → ME
  • 15
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-12-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHOENIXPLACE LIMITED - 2001-08-08
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2007-10-17
    IIF 45 - Director → ME
  • 17
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,222 GBP2024-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2007-11-19
    IIF 43 - Director → ME
  • 18
    RAPID GROUP PLC - 2008-12-19
    RAPID HOLDINGS PLC - 1996-08-12
    RAPID COMPUTER SYSTEMS PLC. - 1991-01-30
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-08-13
    IIF 40 - Director → ME
    icon of calendar 2002-08-29 ~ 2003-03-28
    IIF 39 - Director → ME
  • 19
    DELTABAND LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2011-02-14
    IIF 56 - Director → ME
  • 20
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-02-14
    IIF 55 - Director → ME
  • 21
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    TRANABLE LIMITED - 1990-01-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2011-02-14
    IIF 57 - Director → ME
  • 22
    THIRD QUAD CAPITAL PLC - 2011-02-14
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    FORMJET PLC - 2010-03-04
    VSA CAPITAL GROUP PLC - 2015-05-27
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    icon of address 99 Bishopsgate, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ 2011-02-14
    IIF 52 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2009-06-12
    IIF 42 - 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.