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 Paul Martin Barnes

    Related profiles found in government register
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 1
    • icon of address 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Quartermile One, 15, Lauriston Place, Edinburgh, EH3 9HP, Scotland

      IIF 7
    • icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 8
    • icon of address 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 9
    • icon of address 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 10
    • icon of address 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 11
    • icon of address 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 12 IIF 13
    • icon of address 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 14
    • icon of address 25 Lexington Street, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 15
    • icon of address 25, Lexington Street, London, Greater London, W1F 9AH, England

      IIF 16
    • icon of address 25, Lexington Street, London, W1F 9AH, England

      IIF 17 IIF 18 IIF 19
    • icon of address 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 33
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 34
    • icon of address Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 35
    • icon of address Cardiff Marine Village, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 36 IIF 37
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 38
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 39
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 40
    • icon of address 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 41
    • icon of address 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 42
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 43
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 44
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 45
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 46 IIF 47 IIF 48
    • icon of address 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 49
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 50 IIF 51
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 52 IIF 53
    • icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 54
    • icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 55
  • Barnes, Paul Martin
    British fcca born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 56
  • Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 57
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 58
  • Barnes, Paul Martin
    British accountant/company secretary/company dir born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 59
  • Barnes, Paul Martin
    British accountant/company secretary/company director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 60
  • Barnes, Paul Martin
    British cert accountat born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 61
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Registered addresses and corresponding companies
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 65
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 66
  • Barnes, Paul Martin
    British director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 67
  • Barnes, Paul Martin
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 68
    • icon of address 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 69
    • icon of address 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 70 IIF 71
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 72
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 73 IIF 74
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 75
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 76
    • icon of address 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 77 IIF 78 IIF 79
    • icon of address Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 80
    • icon of address 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 81
    • icon of address 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 82
    • icon of address 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 83
    • icon of address 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 84
    • icon of address 40, Craven Street, London, WC2N 5NG, England

      IIF 85 IIF 86
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 87
    • icon of address 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 88 IIF 89
    • icon of address Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 90
    • icon of address 14, Buckingham Street, London, WC2N 6DF, England

      IIF 91 IIF 92
    • icon of address 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 93
    • icon of address 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 94 IIF 95
    • icon of address 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

      IIF 96
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 97
    • icon of address 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 98 IIF 99
    • icon of address 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 100
    • icon of address 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 101 IIF 102
    • icon of address 27-28, Poland Street, London, W1F 8QN

      IIF 103
    • icon of address 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 104
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 105
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 106
    • icon of address Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 107
    • icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 108
    • icon of address 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 109
    • icon of address 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 110
    • icon of address 28, Poland Street, London, W1F 8QN, England

      IIF 111
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 112
    • icon of address 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 113 IIF 114
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 115
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 116
    • icon of address 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 117
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 118
  • Barnes, Paul Martin
    British independent director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 119
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Guildford, GU2 7YD

      IIF 120
  • Barnes, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 121
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 122 IIF 123
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 124
    • icon of address 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 125
    • icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 126 IIF 127
  • Barnes, Paul Martin
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 128
  • Barnes, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 129
  • Barnes, Paul Martin
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 130 IIF 131
    • icon of address 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 132
  • Barnes, Paul Martin
    British fcca

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 133
  • Barnes, Paul Martin
    British finance director

    Registered addresses and corresponding companies
    • icon of address 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 134
  • Barnes, Paul Martin

    Registered addresses and corresponding companies
    • icon of address 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 135
    • icon of address 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 136
    • icon of address 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 137 IIF 138 IIF 139
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 140
    • icon of address 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,294 GBP2024-10-31
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,831 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 109 - Director → ME
  • 8
    HOCUS ADMINISTRATION LTD - 2021-11-19
    icon of address 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,007,915 GBP2023-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 108 - Director → ME
  • 10
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    MM&S (5630) LIMITED - 2011-03-16
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 45 - Director → ME
  • 12
    MM&S (5639) LIMITED - 2011-03-29
    icon of address Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 44 - Director → ME
  • 13
    QFDJG LIMITED - 2012-06-07
    RANDOM 5489 LTD - 2010-10-19
    QFDJG LIMITED - 2009-04-30
    BIGLOGIC LIMITED - 1997-11-05
    icon of address Room S, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,122 GBP2023-12-31
    Officer
    icon of calendar 1997-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Copperkins Grove, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,880 GBP2016-05-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 96 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    icon of address 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    PLZP LIMITED - 2024-04-15
    NASH2301 LTD - 2024-03-25
    icon of address 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    MM&S (5698) PLC - 2012-05-04
    icon of address Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 74 - Director → ME
    icon of calendar 2012-02-15 ~ now
    IIF 141 - Secretary → ME
  • 20
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    icon of address Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 73 - Director → ME
    icon of calendar 2006-01-26 ~ now
    IIF 140 - Secretary → ME
  • 21
    icon of address 25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 99 - Director → ME
  • 22
    icon of address 25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,869 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    ISIGNTHIS UK LTD - 2020-06-12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 119 - Director → ME
  • 25
    icon of address 2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 26
    25 LEXINGTON LLP - 2020-04-20
    LEXINGTON GENERAL PARTNERS LLP - 2017-03-22
    icon of address Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 117 - Director → ME
  • 28
    icon of address 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 29
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,902 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 30
    icon of address 8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 95 - Director → ME
  • 31
    icon of address 25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    icon of address 25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 104 - Director → ME
  • 33
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,625 GBP2017-08-31
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 120 - Director → ME
  • 34
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 105 - Director → ME
  • 35
    QFDJG LLP
    - now
    BEACH STREET LLP - 2012-06-07
    icon of address Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,453 GBP2024-06-30
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 36
    MILANDROS LTD - 2013-03-22
    icon of address 8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 94 - Director → ME
  • 37
    icon of address 1st Floor, 47 Dean Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 103 - Director → ME
  • 38
    icon of address 8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 115 - Director → ME
  • 39
    icon of address 10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 40
    APPSTART VENTURES LIMITED - 2016-09-23
    icon of address 56a Poland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,556 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address 25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    AWP 2 LTD - 2024-03-28
    AW PROPERTIES 2 LTD - 2023-01-16
    icon of address 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    icon of address 8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    icon of address 14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,319 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 92 - Director → ME
  • 45
    icon of address 14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472,133 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 91 - Director → ME
  • 46
    icon of address Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 47
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 50
  • 1
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    icon of calendar 1992-03-31 ~ 1992-08-31
    IIF 62 - Director → ME
  • 2
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP - 2008-03-11
    PARSONAGE GOLF LLP - 2004-11-10
    icon of address Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2012-07-11
    IIF 68 - LLP Designated Member → ME
    icon of calendar 2012-07-11 ~ 2014-04-11
    IIF 69 - LLP Member → ME
  • 3
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2007-09-13 ~ 2012-07-11
    IIF 87 - Director → ME
  • 4
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2008-09-16 ~ 2012-07-11
    IIF 118 - Director → ME
    icon of calendar 2008-09-16 ~ 2012-07-11
    IIF 134 - Secretary → ME
  • 5
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-11-28
    IIF 42 - Director → ME
  • 6
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    icon of calendar 2009-07-27 ~ 2024-01-26
    IIF 49 - Director → ME
    icon of calendar 2009-07-27 ~ 2024-01-26
    IIF 132 - Secretary → ME
  • 7
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,218,576 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,739 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-06-29
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 9
    VOCHO LIMITED - 2015-07-15
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -16,063 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-29
    IIF 33 - Has significant influence or control OE
  • 10
    BAINCORE LTD - 2014-12-04
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,633 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-29
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2019-09-30
    IIF 111 - Director → ME
  • 12
    icon of address Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-27 ~ 2015-02-17
    IIF 75 - Director → ME
  • 13
    icon of address C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4.69 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address 33 Fremont Street Hackney, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    icon of calendar 1999-02-23 ~ 1999-09-12
    IIF 48 - Director → ME
  • 15
    REDSTOW POWER LIMITED - 2013-07-22
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2015-02-11
    IIF 114 - Director → ME
  • 16
    icon of address Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2015-02-17
    IIF 107 - Director → ME
  • 17
    icon of address 25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2014-03-31
    IIF 88 - Director → ME
  • 18
    icon of address 379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 1995-02-15
    IIF 63 - Director → ME
    icon of calendar 1994-07-26 ~ 1995-02-15
    IIF 139 - Secretary → ME
  • 19
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    icon of calendar 1993-06-30 ~ 1995-02-15
    IIF 66 - Director → ME
  • 20
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2015-10-20
    IIF 53 - Director → ME
  • 21
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2013-11-28
    IIF 40 - Director → ME
  • 22
    icon of address 93 Sallows Road 93 Sallows Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,767 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-03-15 ~ 2020-03-05
    IIF 22 - Has significant influence or control OE
  • 23
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-07-30
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-01-12
    IIF 67 - Director → ME
    icon of calendar ~ 1994-01-12
    IIF 123 - Secretary → ME
  • 25
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2012-07-11
    IIF 112 - Director → ME
    icon of calendar 2009-11-04 ~ 2012-07-11
    IIF 124 - Secretary → ME
  • 26
    icon of address 10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2015-10-20
    IIF 52 - Director → ME
  • 27
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ 2013-11-28
    IIF 72 - Director → ME
  • 28
    icon of address Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-07-06
    IIF 41 - Director → ME
    icon of calendar 2009-10-20 ~ 2010-07-06
    IIF 136 - Secretary → ME
  • 29
    TRONGUIDE LIMITED - 1992-09-16
    icon of address 379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    icon of calendar 1992-07-29 ~ 1995-02-15
    IIF 61 - Director → ME
    icon of calendar 1992-07-29 ~ 1995-02-15
    IIF 137 - Secretary → ME
  • 30
    GLOSSDRAFT LIMITED - 1992-08-12
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    icon of calendar 1992-08-12 ~ 1992-08-13
    IIF 64 - Director → ME
    icon of calendar 1992-08-12 ~ 1995-02-15
    IIF 138 - Secretary → ME
  • 31
    icon of address 4 Betjeman Road, Marlborough, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,048 GBP2020-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2008-10-15
    IIF 47 - Director → ME
  • 32
    icon of address 56a Poland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-09-10
    IIF 17 - Has significant influence or control OE
  • 33
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    icon of calendar 1993-01-27 ~ 1995-02-15
    IIF 65 - Director → ME
    icon of calendar 1993-01-27 ~ 1995-02-15
    IIF 129 - Secretary → ME
  • 34
    RALEIGH FINANCIAL PLC - 2025-03-12
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,897 GBP2024-06-30
    Officer
    icon of calendar 2022-02-16 ~ 2024-03-22
    IIF 106 - Director → ME
  • 35
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,287 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-03-22
    IIF 110 - Director → ME
  • 36
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    TRISTEL TECHNOLOGIES LIMITED - 2011-01-07
    VERNAGENE LIMITED - 2006-06-28
    DASHING SYSTEMS LTD - 2003-03-25
    icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2010-06-30
    IIF 51 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-06-30
    IIF 135 - Secretary → ME
  • 37
    icon of address House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Active Corporate (2 parents)
    Equity (Company account)
    41,927 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 60 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 125 - Secretary → ME
  • 38
    DIGI-COMM (DATAWARE) LIMITED - 1983-09-14
    icon of address 73 Maltings Place, Fulmead Street, Off Bagleys Lane Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 59 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 122 - Secretary → ME
  • 39
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-15 ~ 1997-07-31
    IIF 39 - Director → ME
    icon of calendar 1992-10-01 ~ 1998-07-10
    IIF 121 - Secretary → ME
  • 40
    icon of address Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2012-10-17
    IIF 131 - Secretary → ME
  • 41
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2020-12-15
    IIF 55 - Director → ME
    icon of calendar 2005-02-02 ~ 2013-12-31
    IIF 127 - Secretary → ME
  • 42
    TRISTEL TECHNOLOGIES LIMITED - 2005-07-18
    THE TRISTEL COMPANY LIMITED - 2005-05-24
    BONDCO 663 LIMITED - 1998-05-18
    icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-30
    IIF 50 - Director → ME
    icon of calendar 2005-02-02 ~ 2014-02-27
    IIF 126 - Secretary → ME
  • 43
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    PIMCO 2445 LIMITED - 2006-04-12
    icon of address Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2007-12-28
    IIF 56 - Director → ME
    icon of calendar 2006-03-29 ~ 2007-12-28
    IIF 133 - Secretary → ME
  • 44
    OXFORD CATALYSTS LIMITED - 2013-09-24
    icon of address Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2007-12-28
    IIF 46 - Director → ME
    icon of calendar 2006-03-16 ~ 2007-12-28
    IIF 130 - Secretary → ME
  • 45
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,071 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 25 - Has significant influence or control OE
  • 46
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2019-08-28
    IIF 116 - Director → ME
  • 47
    icon of address 10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-08-28
    IIF 54 - Director → ME
  • 48
    icon of address Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ 2024-09-18
    IIF 85 - Director → ME
  • 49
    NASH 2024 LTD - 2024-04-15
    icon of address Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2024-09-18
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-08-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-10-31
    IIF 128 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.