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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dudley Richard Max Dyer Bartlett

    Related profiles found in government register
  • Mr Dudley Richard Max Dyer Bartlett
    English born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 1
  • Mr Dudley Richard Max Dyer Bartlett
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 110, Gloucester Terrace, London, W2 6HP, England

      IIF 2
  • Mr Max Dyer Bartlett
    English born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 3 IIF 4
  • Mr Max Dyer Bartlett
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 5
    • Ketton House, Rectory Road, Kedington, Kedington, Suffolk, CB9 7QL, England

      IIF 6
    • 33, Chilworth Mews, London, W2 3RG

      IIF 7
    • Unit C14 Poplar Business Park, Prestons Road, London, E14 9RL, England

      IIF 8
  • Mr Stephen William Saint James
    British born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 10
  • St James, Stephen William
    English born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • 108, Woodman Road, Warley, Brentwood, CM14 5AZ, England

      IIF 11
    • 89, Goshawk Drive, Chelmsford, Essex, CM2 8XP

      IIF 12
  • Dyer Bartlett, Dudley Richard Max
    British born in March 1957

    Resident in France

    Registered addresses and corresponding companies
  • Saint James, Stephen William
    British born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Saint James, Stephen William
    British company director born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD, England

      IIF 17
  • Bartlett, Dudley Richard Max Dyer
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside, Granta Park, Cambridge, Cambridgeshire, CB21 6AD

      IIF 18
  • Dyer Bartlett, Dudley Richard Max
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, Brewery Road, Pampisford, Cambridge, CB22 3HG, England

      IIF 19
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 20
    • 110, Gloucester Terrace, London, W2 6HP, England

      IIF 21
  • Dyer Bartlett, Dudley Richard Max
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British banker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British business consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 51
  • Dyer Bartlett, Dudley Richard Max
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ

      IIF 56
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 57
  • Dyer Bartlett, Dudley Richard Max
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 58
  • Dyer Bartlett, Dudley Richard Max
    British merchant banker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 59
  • Mr Stephen William St James
    English born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Ryder, Stephen William
    Uk none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harold Hill Foodbank, Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD, England

      IIF 61
  • Dyer Bartlett, Max
    British accountant born in March 1957

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 62
  • Dyer Bartlett, Dudley Richard Max
    British

    Registered addresses and corresponding companies
    • 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 63
    • Ketton House, Rectory Road, Kedington, Haverhill, Suffolk, CB9 7QL

      IIF 64
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 65 IIF 66 IIF 67
    • 110, Gloucester Terrace, London, W2 6HP, England

      IIF 70
  • Dyer Bartlett, Dudley Richard Max
    British accountant

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British business consultant

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 95
  • Dyer Bartlett, Dudley Richard Max
    British chartered accountant

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 96
  • Dyer Bartlett, Dudley Richard Max
    British company director

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 97
  • Dyer Bartlett, Dudley Richard Max
    British director

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 98
  • Dyer Bartlett, Max Dudley Richard

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Haverhill, Suffolk, CB9 7QL, United Kingdom

      IIF 99
  • Saint James, Stephen William
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD, England

      IIF 100
  • Saint James, Stephen William
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lonsdale Avenue, Hutton, Brentwood, Essex, CM13 1NH, England

      IIF 101
  • Dyer Bartlett, Max
    British accountant

    Registered addresses and corresponding companies
    • Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 102
  • Dyer-bartlett, Max
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Chilworth Mews, London, W2 3RG

      IIF 103
  • Ryder, Stephen William

    Registered addresses and corresponding companies
    • C/o Harold Hill Foodbank, Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD, England

      IIF 104
    • Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD, England

      IIF 105
  • Ryder, Stephen William
    Uk

    Registered addresses and corresponding companies
  • Ryder, Stephen William
    Uk accountant

    Registered addresses and corresponding companies
    • Hemming House, Hemming Street, London, E1 5BL

      IIF 112
  • Dyer Bartlett, Dudley Richard Max

    Registered addresses and corresponding companies
    • 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 113
  • St James, Stephen William
    British certified chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harold Hill Foodbank, Unit 1, Guardian Business Centre, Faringdon Avenue, Harold Hill, Romford, RM3 8FD

      IIF 114
  • St James, Stephen William
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lonsdale Avenue, Hutton, Brentwood, Essex, CM13 1NH, United Kingdom

      IIF 115
child relation
Offspring entities and appointments 61
  • 1
    AGAR SCIENTIFIC LIMITED
    - now 01601520 09897580
    AGAR AIDS LIMITED - 1987-04-09
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2001-02-01 ~ 2009-03-20
    IIF 26 - Director → ME
    2001-02-01 ~ 2001-11-21
    IIF 93 - Secretary → ME
    2006-03-08 ~ 2006-08-01
    IIF 79 - Secretary → ME
  • 2
    BIG LOVE CHARITY
    11793459
    167-169 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-01-28 ~ now
    IIF 12 - Director → ME
  • 3
    CAMBRIDGE BIOSCIENCE LIMITED
    04382252 03104862
    Munro House Trafalgar Way, Bar Hill, Cambridge
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2022-03-09
    IIF 56 - Director → ME
    2002-02-26 ~ 2006-03-01
    IIF 42 - Director → ME
    2002-02-26 ~ 2006-03-01
    IIF 92 - Secretary → ME
  • 4
    CARE FOR CAMBODIA
    08476525
    C/o Stevenage Vineyard Church, Unit 1 The Orbital Centre, Cockerell Close, Stevenage, Herts, England
    Active Corporate (10 parents)
    Officer
    2016-02-05 ~ 2017-01-01
    IIF 114 - Director → ME
    2013-04-06 ~ 2015-09-14
    IIF 61 - Director → ME
    2013-04-06 ~ 2014-10-15
    IIF 104 - Secretary → ME
  • 5
    CARNATION DESIGNS LIMITED
    03076362
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2006-03-08 ~ 2006-08-01
    IIF 94 - Secretary → ME
    2000-06-21 ~ 2001-11-21
    IIF 71 - Secretary → ME
  • 6
    CROSS MEDICAL LIMITED
    - now 04079667
    WB CO (1228) LIMITED
    - 2000-12-15 04079667 03963898... (more)
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (12 parents)
    Officer
    2000-12-06 ~ 2009-03-20
    IIF 27 - Director → ME
    2000-12-06 ~ 2003-03-01
    IIF 86 - Secretary → ME
  • 7
    CROSS TECHNOLOGIES LIMITED
    - now 03910212 04672001
    HARTEST INVESTMENTS PLC
    - 2003-09-08 03910212
    LAB FURNISHINGS PLC
    - 2003-04-04 03910212 01874132... (more)
    WWW.LIVING-HERITAGE.CO.UK LIMITED
    - 2001-05-02 03910212
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2000-01-20 ~ 2004-03-30
    IIF 45 - Director → ME
    2004-02-01 ~ 2009-03-20
    IIF 44 - Director → ME
    2000-01-20 ~ 2004-03-30
    IIF 80 - Secretary → ME
  • 8
    CYGNUS INSTRUMENTS LIMITED
    - now 01699180
    LAURELSHIELD LIMITED - 1983-03-30
    30 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (15 parents)
    Officer
    2005-06-24 ~ 2007-09-30
    IIF 22 - Director → ME
  • 9
    DREADNOUGHT LIMITED
    - now 03655245
    LABKIT LIMITED
    - 2004-12-21 03655245
    GLOUCESTER CAPITAL LTD
    - 1999-11-11 03655245
    41 Victoria Park, Cambridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1998-10-23 ~ dissolved
    IIF 39 - Director → ME
    2005-06-02 ~ dissolved
    IIF 72 - Secretary → ME
    1998-10-23 ~ 2005-01-06
    IIF 89 - Secretary → ME
  • 10
    ECO CITY TAXIS LIMITED - now
    UK TAXI (AGENCY) LIMITED
    - 2013-03-01 01636317
    KPM MERCEDES-BENZ TAXIS LIMITED
    - 2011-02-23 01636317
    U.K. TAXI (AGENCY) LIMITED
    - 2011-02-03 01636317
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (11 parents)
    Officer
    1997-12-30 ~ 2011-03-02
    IIF 107 - Secretary → ME
  • 11
    ELEKTRON ENTERPRISES 1 LIMITED - now
    H. TINSLEY & CO LIMITED
    - 2013-11-08 04298901
    AUSTERLITZ LIMITED
    - 2001-11-21 04298901
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (19 parents)
    Officer
    2001-10-04 ~ 2009-03-20
    IIF 33 - Director → ME
    2006-03-08 ~ 2006-08-01
    IIF 78 - Secretary → ME
    2001-10-04 ~ 2001-11-21
    IIF 81 - Secretary → ME
  • 12
    EUROPEAN BUSINESS AND CONSULTANCY SERVICE LIMITED
    03320236
    163 Maldon Road, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    2011-06-23 ~ now
    IIF 99 - Secretary → ME
  • 13
    FREECLAIM IDC PUBLIC LIMITED COMPANY
    - now 02828478
    INDUSTRIAL DISEASES COMPENSATION LIMITED
    - 2001-05-09 02828478
    FILESTICK LIMITED - 1994-10-24
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    1997-04-01 ~ dissolved
    IIF 49 - Director → ME
    1997-11-21 ~ 1999-08-24
    IIF 65 - Secretary → ME
    2008-04-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    GAINSBOROUGH DECORATIONS LIMITED
    03409742
    Unit 6 Triangle Business Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Liquidation Corporate (5 parents)
    Officer
    1997-10-06 ~ 1997-11-19
    IIF 50 - Director → ME
  • 15
    HARTEST HOLDINGS LIMITED - now
    HARTEST HOLDINGS PLC
    - 2012-03-08 03690966
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1999-06-29 ~ 2009-03-20
    IIF 25 - Director → ME
    1999-06-29 ~ 2009-03-20
    IIF 82 - Secretary → ME
  • 16
    HARTEST INSTRUMENTATION LIMITED
    - now 02855806
    AMHURST ENGINEERING (1993) LIMITED
    - 2001-04-23 02855806
    HIREDUTY TRADING LIMITED - 1993-11-09
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    1999-12-14 ~ 2009-03-20
    IIF 30 - Director → ME
    2006-03-08 ~ 2006-08-01
    IIF 66 - Secretary → ME
  • 17
    HARTEST PRECISION INSTRUMENTS LIMITED
    - now 00445493
    SHEEN INSTRUMENTS LIMITED
    - 2006-03-30 00445493 02124700... (more)
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (26 parents)
    Officer
    1999-12-14 ~ 2009-03-20
    IIF 36 - Director → ME
    2006-03-08 ~ 2006-08-01
    IIF 69 - Secretary → ME
  • 18
    HEMMING LONDON LIMITED
    06356857
    99 Russell Road, Buckhurst Hill, Essex
    Dissolved Corporate (10 parents)
    Officer
    2007-08-30 ~ 2011-03-02
    IIF 112 - Secretary → ME
  • 19
    I GOT SHOES LTD
    - now 09154537
    RESTORING COMMUNITY LTD
    - 2020-04-29 09154537
    ROC CHELMSFORD LTD
    - 2017-01-04 09154537
    108 Woodman Road, Warley, Brentwood, England
    Active Corporate (10 parents)
    Officer
    2014-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-11-23
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    INTERGENCE SYSTEMS LIMITED
    - now 04667187
    TAYVIN 301 LIMITED - 2003-07-25
    The Old Coach House Brewery Road, Pampisford, Cambridge, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2014-01-23
    IIF 18 - Director → ME
    2014-03-24 ~ now
    IIF 19 - Director → ME
  • 21
    INVESTEC INVESTMENTS (UK) LIMITED - now
    GUINNESS MAHON & CO. LIMITED
    - 2013-03-14 00205468
    30 Gresham Street, London, England
    Active Corporate (81 parents, 58 offsprings)
    Officer
    ~ 1995-12-31
    IIF 59 - Director → ME
  • 22
    K.P.M. AUTOS LIMITED
    01203905
    Hemming House, Hemming Street, London
    Dissolved Corporate (12 parents)
    Officer
    1997-12-30 ~ 2011-01-28
    IIF 111 - Secretary → ME
  • 23
    KETTON HOUSE LIMITED
    04091264
    110 Gloucester Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 15 - Director → ME
    2000-10-17 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    KINGDOM STOREHOUSE LTD
    07942142
    Unit 1 Guardian Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (13 parents)
    Officer
    2012-02-08 ~ 2018-11-24
    IIF 100 - Director → ME
    2012-02-08 ~ 2014-10-16
    IIF 105 - Secretary → ME
  • 25
    KPM-UK KNOWLEDGE SCHOOL LIMITED
    - now 02582944
    THE LONDON TAXI KNOWLEDGE COLLEGE LIMITED - 1991-02-27
    Hemming House, Hemming Street, London
    Dissolved Corporate (10 parents)
    Officer
    1997-12-30 ~ 2011-02-01
    IIF 108 - Secretary → ME
  • 26
    KPM-UK TAXIS PLC
    - now 02164842
    K.P.M. MAINTENANCE PROGRAMME PLC - 1989-09-21
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (14 parents)
    Officer
    1997-12-30 ~ 2011-03-02
    IIF 109 - Secretary → ME
  • 27
    LABORATOIRES FORTE PHARMA UK LTD - now
    BEAUMARIS LIMITED
    - 2011-01-25 05830302
    CTSU LIMITED
    - 2010-01-28 05830302
    Unit 9a Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    2009-01-22 ~ 2011-01-25
    IIF 53 - Director → ME
  • 28
    LDC 2007 LIMITED
    06369274
    99 Russell Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-09-12 ~ 2011-03-02
    IIF 110 - Secretary → ME
  • 29
    LEADENHALL PROPERTIES LIMITED
    02688939
    Five Diamonds, Nightingales Lane, Chalfont St Giles, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    ~ 2007-07-03
    IIF 47 - Director → ME
  • 30
    MACARTHUR & CO. LIMITED
    - now 02221912
    PANNELL KERR FORSTER CORPORATE SERVICES LIMITED - 1988-07-07
    DEMIMADE LIMITED - 1988-03-16
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    1996-07-01 ~ 1997-09-30
    IIF 48 - Director → ME
  • 31
    MAYFIELD LAVENDER LIMITED
    05808954
    139 Reigate Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    2006-05-19 ~ 2010-05-08
    IIF 67 - Secretary → ME
  • 32
    MINDMINE LTD - now
    MOLECULAR RESOURCES LTD.
    - 2008-04-19 03179919
    BIOTECH BUSINESS LIMITED
    - 2002-12-23 03179919
    The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-12-16 ~ 2008-03-25
    IIF 29 - Director → ME
    2002-12-16 ~ 2008-03-25
    IIF 87 - Secretary → ME
  • 33
    MONTICELLO PLC
    - now 03655247
    GLOUCESTER EQUITIES LTD
    - 1998-11-10 03655247
    311 High Road, Loughton, Essex
    Dissolved Corporate (11 parents)
    Officer
    1998-10-23 ~ 1999-10-19
    IIF 32 - Director → ME
    1998-10-23 ~ 1999-10-19
    IIF 76 - Secretary → ME
  • 34
    MOUNT GRACE INSURANCE COMPANY LIMITED
    FC027593
    Fist Floor Grand Ocean Plaza, Ocean Village, Po Box 1338, Gibraltar
    Converted / Closed Corporate (7 parents)
    Officer
    2007-06-21 ~ now
    IIF 52 - Director → ME
  • 35
    NORTHLAND CAPITAL PARTNERS LIMITED - now
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    ASTAIRE SECURITIES PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC.
    - 2007-03-30 02617599 15444191
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (55 parents, 2 offsprings)
    Officer
    2001-03-13 ~ 2002-11-30
    IIF 46 - Director → ME
  • 36
    OPHTHALMOS LIMITED
    - now 04299001
    HARVARD CAPITAL PARTNERS LIMITED
    - 2004-01-15 04299001
    33 Chilworth Mews, London
    Dissolved Corporate (15 parents)
    Officer
    2001-10-04 ~ 2004-01-27
    IIF 24 - Director → ME
    2011-10-20 ~ dissolved
    IIF 103 - Director → ME
  • 37
    OUTREACH TELECOM UK LIMITED
    - now 08916445
    RYDER TELECOM LTD
    - 2014-09-23 08916445
    17 Lonsdale Avenue, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 101 - Director → ME
  • 38
    PLASSEY LIMITED
    - now 01992799
    MAHOOPANY LIMITED
    - 1994-10-24 01992799
    BLACKFRIAR HOME IMPROVEMENTS LIMITED
    - 1987-09-24 01992799
    110 Gloucester Terrace, London, England
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 21 - Director → ME
    ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-02-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    QADOS INVESTMENTS LIMITED
    - now 04930593
    WB CO (1311) LIMITED - 2004-02-11
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2004-07-09 ~ 2009-03-20
    IIF 37 - Director → ME
    2004-07-09 ~ 2004-11-03
    IIF 90 - Secretary → ME
  • 40
    QADOS LIMITED
    - now 03698481 02595671
    LABBITS LIMITED
    - 2002-06-18 03698481
    RESTORMEL LIMITED
    - 1999-11-11 03698481
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1999-01-20 ~ 2009-03-20
    IIF 58 - Director → ME
    1999-01-20 ~ 2003-03-01
    IIF 98 - Secretary → ME
  • 41
    QADOS MEDICAL SERVICES LIMITED
    - now 02595671
    QADOS LIMITED
    - 2002-06-18 02595671 03698481
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2002-06-05 ~ 2009-03-20
    IIF 57 - Director → ME
    2002-06-05 ~ 2003-03-01
    IIF 97 - Secretary → ME
  • 42
    RAMILLIES LIMITED
    03645505
    110 Gloucester Terrace, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1998-10-07 ~ now
    IIF 14 - Director → ME
    2015-10-01 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 43
    RESEARCH DONORS LIMITED
    - now 04702062
    FREECLAIM IDC EBT LIMITED
    - 2017-11-22 04702062
    Unit C14 Poplar Business Park, Prestons Road, London, England
    Active Corporate (4 parents)
    Officer
    2003-03-19 ~ 2018-01-09
    IIF 55 - Director → ME
    2003-03-19 ~ 2018-01-09
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 44
    SHEEN INSTRUMENTS LIMITED
    02124700 00445493... (more)
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2000-09-01 ~ 2009-03-20
    IIF 28 - Director → ME
    2001-09-01 ~ 2006-08-01
    IIF 68 - Secretary → ME
  • 45
    SMETHURST HIGH-LIGHT LIMITED
    00325887
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2001-02-01 ~ 2009-03-20
    IIF 31 - Director → ME
    2001-02-01 ~ 2003-03-09
    IIF 73 - Secretary → ME
    2006-03-08 ~ 2006-08-01
    IIF 75 - Secretary → ME
  • 46
    STATEMENT IN FULL PUBLISHING LTD
    10748048
    17 Lonsdale Avenue, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 115 - Director → ME
  • 47
    TAX SYSTEMS LIMITED - now
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC
    - 2016-07-25 04998151 06235509... (more)
    PANNAL PLC
    - 2007-10-10 04998151 06235509
    UNSURPASSED PLC - 2004-02-19
    Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2007-10-10 ~ 2011-03-02
    IIF 106 - Secretary → ME
  • 48
    TEAM CONSULTING (UK) LIMITED
    - now 03023473 02072719
    M&R 622 LIMITED - 1995-05-25
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 41 - Director → ME
    2001-10-19 ~ dissolved
    IIF 77 - Secretary → ME
  • 49
    TEAM CONSULTING LIMITED
    02072719 03023473
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2001-10-19 ~ 2024-03-31
    IIF 38 - Director → ME
    2001-10-19 ~ 2022-04-04
    IIF 88 - Secretary → ME
  • 50
    TEAM CONSULTING TRUSTEE LIMITED
    - now 03440466
    FYNEL LIMITED - 1997-10-23
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (12 parents, 590 offsprings)
    Officer
    2001-10-19 ~ 2023-11-02
    IIF 91 - Secretary → ME
  • 51
    TEAM HOLDINGS (UK) LIMITED
    - now 03023478
    M&R 623 LIMITED - 1995-05-25
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Dissolved Corporate (15 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 43 - Director → ME
    2001-10-19 ~ dissolved
    IIF 83 - Secretary → ME
  • 52
    TEAM MEDICAL DEVICES LIMITED
    08767466
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2014-03-12 ~ 2024-03-31
    IIF 23 - Director → ME
  • 53
    TENT STREET LONDON LTD
    - now 07533651
    S RYDER LTD
    - 2015-04-08 07533651
    ESPRIT INNOVATION LTD
    - 2013-12-03 07533651
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 54
    THE BIG GREEN PRIZE COMPANY LIMITED
    13392114
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 55
    TIGENIX LIMITED - now
    ORTHOMIMETICS LIMITED
    - 2010-02-10 05405647 08859591
    C/o Hackwood Secretaries Limited, One, Silk Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2006-04-01 ~ 2009-11-30
    IIF 51 - Director → ME
    2006-04-01 ~ 2009-11-30
    IIF 95 - Secretary → ME
  • 56
    TRAFALGAR LIMITED
    - now 01872089
    AKERS MILL LIMITED
    - 2000-12-12 01872089
    110 Gloucester Terrace, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 57
    UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED - now
    CYTOMYX LIMITED
    - 2006-05-12 03104862
    DISCOVERGEN LIMITED - 2001-03-21
    CAMBRIDGE BIOSCIENCE LIMITED - 2000-12-18
    ANTIGENIX LTD - 1996-04-12
    Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (18 parents)
    Officer
    2001-09-20 ~ 2006-03-31
    IIF 35 - Director → ME
    2001-09-20 ~ 2006-03-31
    IIF 85 - Secretary → ME
  • 58
    WALLACE INSTRUMENTS LIMITED
    04406169 09385219
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2002-03-28 ~ 2009-03-20
    IIF 62 - Director → ME
    2002-03-28 ~ 2006-08-01
    IIF 102 - Secretary → ME
  • 59
    WARSPITE LIMITED
    05843045
    110 Gloucester Terrace, London, England
    Active Corporate (4 parents)
    Officer
    2006-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-02-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 60
    WESTMINSTER CAPITAL PARTNERS LIMITED
    - now 03541289
    WATERLOO LIMITED
    - 2012-02-17 03541289
    EUROMED SCREENING SERVICES LIMITED
    - 1998-11-10 03541289
    33 Chilworth Mews, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1998-04-06 ~ 1999-12-16
    IIF 34 - Director → ME
    2000-04-01 ~ dissolved
    IIF 40 - Director → ME
    1998-04-06 ~ 1999-12-16
    IIF 84 - Secretary → ME
    2000-04-01 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 61
    YORK PHARMA PLC
    - now 04466213
    RTI TEN PLC - 2004-02-25
    Dte House, Hollins Lane, Bury
    Dissolved Corporate (16 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.