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

Fallen, Malcolm James

    Related profiles found in government register
  • Fallen, Malcolm James
    British chief executive officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ernst, & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 1
    • icon of address Ey, 1 More London Place, London, SE1 2AF

      IIF 2
  • Fallen, Malcolm James
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 3 IIF 4
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 5
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD, England

      IIF 6
  • Fallen, Malcolm James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL, England

      IIF 7
  • Fallen, Malcolm James
    British director born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD

      IIF 8
  • Fallen, Malcolm James
    British director born in October 1959

    Registered addresses and corresponding companies
  • Fallen, Malcolm James
    British finance dir born in October 1959

    Registered addresses and corresponding companies
  • Fallen, Malcolm James
    British finance director born in October 1959

    Registered addresses and corresponding companies
  • Fallen, Malcolm James
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Providence Square, London, SE1 2EA, England

      IIF 36
  • Fallen, Malcolm James
    English director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Fallen, Malcolm
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Princes Street, Ipswich, IP1 1RJ

      IIF 98
    • icon of address Kenneth Dibben House, Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, SO16 7NS, England

      IIF 99
child relation
Offspring entities and appointments
Active 7
  • 1
    CANDOVER INVESTMENTS PUBLIC LIMITED COMPANY - 2008-06-03
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    DEELAY LIMITED - 1980-12-31
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 2 - Director → ME
  • 3
    OFF THE SHELF SOFTWARE LIMITED - 2005-07-29
    SHARED BAND LTD - 2018-06-01
    icon of address 40 Princes Street, Ipswich
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 98 - Director → ME
  • 4
    OPTILAN HOLDCO 1 LIMITED - 2022-11-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    OPTILAN HOLDCO 2 LIMITED - 2022-11-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    NUTRIENT PRO LIMITED - 2018-08-24
    icon of address 17 17 Providence Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,069 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 99 - Director → ME
Ceased 92
  • 1
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 1995-03-17
    IIF 22 - Director → ME
  • 2
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 95 - Director → ME
  • 3
    TELEPORT LONDON INTERNATIONAL LIMITED - 2004-03-26
    INMEDIA COMMUNICATIONS LIMITED - 2005-09-22
    PLACEANY LIMITED - 1994-06-15
    KINGSTON INMEDIA LIMITED - 2004-05-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2004-04-29
    IIF 9 - Director → ME
  • 4
    BRITISH BIOTECH LIMITED - 1994-06-03
    BRITISH BIOTECH LIMITED - 1994-07-29
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 33 - Director → ME
  • 5
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-31
    IIF 35 - Director → ME
  • 6
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 29 - Director → ME
  • 7
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 25 - Director → ME
  • 8
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 26 - Director → ME
  • 9
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 28 - Director → ME
  • 10
    CASTLE CARY PRESS LIMITED - 1987-04-03
    KEN STOKES LIMITED - 1994-02-16
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    icon of calendar 1993-11-06 ~ 1995-03-17
    IIF 23 - Director → ME
  • 11
    BROADPRINT LIMITED - 2000-07-21
    SWIFT 447 LIMITED - 1985-11-22
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1993-03-16 ~ 1995-03-17
    IIF 17 - Director → ME
  • 12
    VALLEYCROSS LIMITED - 1985-11-22
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1994-02-22 ~ 1995-03-17
    IIF 20 - Director → ME
  • 13
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 69 - Director → ME
  • 14
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 82 - Director → ME
  • 15
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 74 - Director → ME
  • 16
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2009-12-31
    IIF 53 - Director → ME
  • 17
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 62 - Director → ME
  • 18
    118800 LIMITED - 2011-02-09
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 66 - Director → ME
  • 19
    BARNCREST NO.135 LIMITED - 2002-03-05
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2008-12-10
    IIF 90 - Director → ME
  • 20
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2008-12-10
    IIF 88 - Director → ME
  • 21
    TESTSIMPLE LIMITED - 1993-04-01
    KINGSTON TLI LIMITED - 2004-05-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2004-04-29
    IIF 10 - Director → ME
  • 22
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2017-02-28
    IIF 8 - Director → ME
  • 23
    icon of address Davidson House, Forbury Square, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2024-07-15
    IIF 5 - Director → ME
  • 24
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2008-12-10
    IIF 54 - Director → ME
  • 25
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2008-12-10
    IIF 81 - Director → ME
  • 26
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    RFBCO 80 LIMITED - 1999-04-14
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2008-12-22
    IIF 46 - Director → ME
  • 27
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-18 ~ 2008-11-25
    IIF 84 - Director → ME
  • 28
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 41 - Director → ME
  • 29
    KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED - 2016-04-13
    INDEXTERM LIMITED - 1991-03-13
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000,002 GBP2018-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 49 - Director → ME
  • 30
    KCOM GROUP LIMITED - 2007-08-15
    COMPLETELAND LIMITED - 1998-09-10
    PEH UK HOLDINGS LIMITED - 2007-03-30
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-03-09 ~ 2008-12-10
    IIF 93 - Director → ME
  • 31
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-23
    IIF 91 - Director → ME
  • 32
    ADDELECT LIMITED - 1997-03-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 61 - Director → ME
  • 33
    NOTESHARE LIMITED - 1998-09-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2018-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 58 - Director → ME
  • 34
    FANPLUS LIMITED - 1998-09-21
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 75 - Director → ME
  • 35
    HAMSARD 2955 LIMITED - 2006-01-11
    BOXWOOD LIMITED - 2015-06-18
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2015-06-15
    IIF 7 - Director → ME
  • 36
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1999-03-31
    IIF 34 - Director → ME
  • 37
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Officer
    icon of calendar 1992-11-10 ~ 1995-03-17
    IIF 18 - Director → ME
  • 38
    MCCORQUODALE COLOUR DISPLAY LIMITED - 1982-11-08
    MCCORQUODALE (C.D.) LIMITED - 1985-06-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-08-31 ~ 1995-03-17
    IIF 19 - Director → ME
  • 39
    DIGITALFUTURE VIRTUAL IT LIMITED - 2002-05-28
    DE FACTO 952 LIMITED - 2001-11-16
    DIGITAL FUTURE APPLICATION HOSTING LIMITED - 2001-11-30
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 73 - Director → ME
  • 40
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1997-08-29
    IIF 31 - Director → ME
  • 41
    ALNERY NO. 2278 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-12-10
    IIF 57 - Director → ME
  • 42
    ALNERY NO. 2281 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363 GBP2018-03-31
    Officer
    icon of calendar 2004-12-31 ~ 2008-12-10
    IIF 50 - Director → ME
  • 43
    ALNERY NO. 2279 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-12-10
    IIF 65 - Director → ME
  • 44
    SWIFT 448 LIMITED - 1985-11-22
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    SOFAB LIMITED - 1995-10-30
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    BOWATER PS LIMITED - 1995-09-01
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1994-01-01
    IIF 12 - Director → ME
  • 45
    icon of address 4385, 10567873 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-27 ~ 2021-08-09
    IIF 6 - Director → ME
  • 46
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1992-08-31 ~ 1995-03-17
    IIF 11 - Director → ME
  • 47
    BRITTAINS-RIEGEL LIMITED - 1978-12-31
    REXHAM (UK) LIMITED - 1991-10-07
    REXHAM LIMITED - 1995-06-01
    REXAM CUSTOM LIMITED - 1999-09-15
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-21 ~ 1994-12-04
    IIF 14 - Director → ME
  • 48
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1995-03-17
    IIF 13 - Director → ME
  • 49
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 27 - Director → ME
  • 50
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    BOWATER PRINTING LIMITED - 1995-09-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    icon of calendar 1992-08-31 ~ 1995-03-17
    IIF 16 - Director → ME
  • 51
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-27
    IIF 24 - Director → ME
  • 52
    KNIGHTWAY PUBLISHING AND GRAPHICS LIMITED - 1987-09-01
    KNIGHTWAY PROMOTIONS LIMITED - 1991-08-12
    NORTON & WRIGHT LIMITED - 1992-04-01
    OPAX INTERNATIONAL LIMITED - 1996-10-01
    KNIGHTWAY PROMOTIONS INTERNATIONAL LIMITED - 1984-08-06
    KNIGHTWAY PROMOTIONS (INTERNATIONAL) LIMITED - 1984-11-14
    DUNASROY LIMITED - 1984-03-06
    IMPRINT (PROMOTIONS) LIMITED - 1984-06-14
    icon of address 3 George Mann Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-17
    IIF 21 - Director → ME
  • 53
    HILLGATE (113) LIMITED - 2000-03-06
    SMART 421 LIMITED - 2000-03-22
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-10
    IIF 47 - Director → ME
  • 54
    SMART421 TECHNOLOGY GROUP PLC - 2006-09-25
    KUDOSFIRST PUBLIC LIMITED COMPANY - 2001-05-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-10
    IIF 39 - Director → ME
  • 55
    VALUELIST LIMITED - 1990-01-26
    icon of address Tbs Engineering Ltd Hurricane Road, Brockworth, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,193,709 GBP2024-12-31
    Officer
    icon of calendar 1993-03-16 ~ 1995-03-17
    IIF 15 - Director → ME
  • 56
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-12-10
    IIF 48 - Director → ME
  • 57
    BT CELLNET LIMITED - 2002-04-19
    TELEFONICA O2 UK LIMITED - 2011-04-27
    TELEFÓNICA O2 UK LIMITED - 2011-02-04
    O2 (UK) LIMITED - 2008-05-30
    TELECOM SECURICOR CELLULAR RADIO LIMITED - 2000-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1997-08-29
    IIF 32 - Director → ME
  • 58
    KINGSTON BUSINESS COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 77 - Director → ME
  • 59
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    GROWTRIM LIMITED - 1986-04-04
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 1999-03-31
    IIF 30 - Director → ME
  • 60
    Company number 00946237
    Non-active corporate
    Officer
    icon of calendar 2001-03-09 ~ 2008-12-10
    IIF 37 - Director → ME
  • 61
    Company number 01136753
    Non-active corporate
    Officer
    icon of calendar 2004-12-31 ~ 2008-12-10
    IIF 94 - Director → ME
  • 62
    Company number 01431948
    Non-active corporate
    Officer
    icon of calendar 2001-03-09 ~ 2008-12-10
    IIF 96 - Director → ME
  • 63
    Company number 01434477
    Non-active corporate
    Officer
    icon of calendar 2001-03-09 ~ 2008-12-10
    IIF 78 - Director → ME
  • 64
    Company number 02249130
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 44 - Director → ME
  • 65
    Company number 02295414
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 43 - Director → ME
  • 66
    Company number 02479754
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 89 - Director → ME
  • 67
    Company number 02920413
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 71 - Director → ME
  • 68
    Company number 02982374
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 51 - Director → ME
  • 69
    Company number 02995009
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 64 - Director → ME
  • 70
    Company number 03072284
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 45 - Director → ME
  • 71
    Company number 03144385
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 76 - Director → ME
  • 72
    Company number 03211725
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 40 - Director → ME
  • 73
    Company number 03244195
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 83 - Director → ME
  • 74
    Company number 03244388
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 68 - Director → ME
  • 75
    Company number 03263196
    Non-active corporate
    Officer
    icon of calendar 2002-05-29 ~ 2008-12-10
    IIF 79 - Director → ME
  • 76
    Company number 03298190
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 80 - Director → ME
  • 77
    Company number 03317869
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 60 - Director → ME
  • 78
    Company number 03673039
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 52 - Director → ME
  • 79
    Company number 03695998
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 38 - Director → ME
  • 80
    Company number 03768566
    Non-active corporate
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-10
    IIF 85 - Director → ME
  • 81
    Company number 03779712
    Non-active corporate
    Officer
    icon of calendar 2001-03-02 ~ 2008-12-10
    IIF 59 - Director → ME
  • 82
    Company number 03833433
    Non-active corporate
    Officer
    icon of calendar 2004-07-21 ~ 2008-12-10
    IIF 56 - Director → ME
  • 83
    Company number 03945308
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 55 - Director → ME
  • 84
    Company number 03985307
    Non-active corporate
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 70 - Director → ME
  • 85
    Company number 04033222
    Non-active corporate
    Officer
    icon of calendar 2002-04-01 ~ 2008-12-10
    IIF 86 - Director → ME
  • 86
    Company number 04092631
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 72 - Director → ME
  • 87
    Company number 04140639
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 87 - Director → ME
  • 88
    Company number 04140675
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 92 - Director → ME
  • 89
    Company number 04146626
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 42 - Director → ME
  • 90
    Company number 04215123
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 67 - Director → ME
  • 91
    Company number 04217771
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-10
    IIF 63 - Director → ME
  • 92
    Company number NI006066
    Non-active corporate
    Officer
    icon of calendar 2001-03-23 ~ 2008-12-10
    IIF 97 - 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.