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 Steven James Horne

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 29
  • 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 30
    • icon of address C/0 Office Team, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 31
    • icon of address C/o Office Team Ltd, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Officeteam Unit 4, Purley Way, Croydon, CR0 4NZ, England

      IIF 36
  • 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 56
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 57
    • icon of address 48e, Pipers Road, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 58
  • 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 59
  • 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 60 IIF 61
    • icon of address Euro House, Fulton Road, Wembley, Middlesex, HA9 0TF, England

      IIF 62
  • 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 63
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 64 IIF 65
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, England

      IIF 66
  • 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 67
  • 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 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 14 - 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 18 - 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 17 - 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 6 - 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 54 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 23 - 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 48 - Director → ME
  • 8
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 40 - 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 12 - 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 5 - 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 8 - 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 7 - 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 9 - 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 15 - 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 26 - 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 21 - 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 24 - 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 19 - 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 38 - Director → ME
  • 20
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 25 - 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 28 - 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 44 - 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 31 - 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 30 - 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 42 - 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 52 - 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 49 - 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 46 - 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 51 - 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 41 - 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 16 - 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 11 - 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 47 - 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 65 - 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 32 - 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 45 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 1 - 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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 10 - Director → ME
  • 40
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 22 - 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 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
    IIF 3 - 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 50 - 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 35 - 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 43 - 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 39 - 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 13 - 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 53 - 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 36 - 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 33 - 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 60 - 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 66 - 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 64 - 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 56 - 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 58 - 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 61 - 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 29 - 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 27 - 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 63 - 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 68 - 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 2009-11-11 ~ 2015-12-31
    IIF 67 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-01-02
    IIF 62 - 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 55 - 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 57 - 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 59 - 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 34 - 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 4 - 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 37 - 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.