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

Horne, Stephen James

    Related profiles found in government register
  • Horne, Stephen James
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British business development director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British business deveplopment. director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 26
  • Horne, Stephen James
    British ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Office Team Ltd, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 27
    • icon of address C/0 Office Team, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 28
    • icon of address C/o Office Team Ltd, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Officeteam Unit 4, Purley Way, Croydon, CR0 4NZ, England

      IIF 33
  • Horne, Stephen James
    British chief executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 53
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 54
    • icon of address 48e, Pipers Road, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 55
  • Horne, Stephen James
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 56
  • Horne, Stephen James
    British coo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 57 IIF 58
    • icon of address Euro House, Fulton Road, Wembley, Middlesex, HA9 0TF, England

      IIF 59
  • Horne, Stephen James
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 60
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 61 IIF 62
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, England

      IIF 63
  • Horne, Stephen James
    British logistics & business developement director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 64
  • Horne, Stephen James
    British operations director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

      IIF 65
  • Mr Stephen James Horne
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 66 IIF 67
  • Mr Steven James Horne
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, Bucks, MK16 9JS

      IIF 68
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Director → ME
  • 5
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 51 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 7
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    350,100 GBP2015-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 6 - Director → ME
  • 14
    CES (UK) LIMITED - 2015-10-16
    CHESTER EXHAUST SUPPLIES LIMITED - 1992-05-01
    PARTS ALLIANCE GROUP LIMITED - 2021-11-03
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
  • 15
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 16
    MOODMUTUAL LIMITED - 1989-03-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 18 - Director → ME
  • 17
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Brown Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 16 - Director → ME
  • 19
    FILMCHEAP LIMITED - 1994-06-13
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 21
    MOTOFAX LIMITED - 2013-10-23
    LKQ COATINGS LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 25 - Director → ME
  • 22
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER (GROUP) LIMITED - 1997-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 41 - Director → ME
  • 23
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 24
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 25
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 39 - Director → ME
  • 26
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 49 - Director → ME
  • 27
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 46 - Director → ME
  • 28
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 43 - Director → ME
  • 29
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 48 - Director → ME
  • 30
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 38 - Director → ME
  • 31
    GENGHIS MIDCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 13 - Director → ME
  • 32
    GENGHIS TOPCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 44 - Director → ME
  • 34
    INFORMDELUXE LIMITED - 1992-02-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -6,306 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 7 - Director → ME
  • 40
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 42
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 47 - Director → ME
  • 43
    JUSTPULSE LIMITED - 1991-11-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 44
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 45
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 36 - Director → ME
  • 46
    UK PARTS ALLIANCE LIMITED - 2010-09-15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 10 - Director → ME
  • 47
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 50 - Director → ME
  • 48
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 33 - Director → ME
  • 49
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    WHITEGROVE GROUP PLC - 2005-07-15
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 30 - Director → ME
Ceased 17
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2019-01-01
    IIF 57 - Director → ME
  • 2
    ECP NEWCO LIMITED - 2016-10-13
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-01-02
    IIF 63 - Director → ME
  • 3
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-01-01
    IIF 61 - Director → ME
  • 4
    AP TRADECO 2018 LIMITED - 2018-09-04
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium Building 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-09-03
    IIF 53 - Director → ME
  • 5
    icon of address 2 Aldenham Avenue, 2 Aldenham Avenue, Radlett, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-12-31
    IIF 55 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2019-01-02
    IIF 58 - Director → ME
  • 7
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    IRIS COATINGS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2015-12-31
    IIF 26 - Director → ME
  • 8
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    icon of address 1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2015-12-31
    IIF 24 - Director → ME
  • 9
    CARLISLE ENTERPRISES LIMITED - 2000-01-01
    icon of address 12-15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-01-02
    IIF 60 - Director → ME
  • 10
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    LETTERALTER LIMITED - 1999-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-04-26
    IIF 65 - Director → ME
  • 11
    BENDER LIMITED - 1992-04-29
    EURO CAR PARTS LIMITED - 2024-02-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2019-01-02
    IIF 59 - Director → ME
    icon of calendar 2009-11-11 ~ 2015-12-31
    IIF 64 - Director → ME
  • 12
    PARAGON DATA ANALYTICS LIMITED - 2020-05-15
    CASTLEGATE 397 LIMITED - 2006-02-14
    DATA LATERAL LIMITED - 2014-02-12
    DST GLOBAL INSIGHT GROUP LIMITED - 2015-02-23
    DST APPLIED ANALYTICS LIMITED - 2017-05-05
    icon of address Ot Group Unit 1 Alexandria Court, Alexandria Drive, Ashton-under-lyne, England
    Voluntary Arrangement Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-24
    IIF 52 - Director → ME
  • 13
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-11-11
    IIF 54 - Director → ME
  • 14
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-11-11
    IIF 56 - Director → ME
  • 15
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-24
    IIF 31 - Director → ME
  • 16
    KINGFIELD HEATH LIMITED - 2008-05-30
    KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED - 2000-04-07
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2016-04-26
    IIF 1 - Director → ME
  • 17
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-24
    IIF 34 - 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.