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

Green, Stuart Frederick

    Related profiles found in government register
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 1 IIF 2
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 3
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 4
  • Green, Stuart

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 5
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 6
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Green, Stuart
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 26
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 27
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 28
  • Green, Stuart Frederick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 29 IIF 30
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 31
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 32 IIF 33
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 34
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 35
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 39
    • 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 40 IIF 41
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 42
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 43
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 44
    • Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 45
    • Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 46
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 47 IIF 48 IIF 49
    • Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 50
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 51
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 52
  • Green, Stuart
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 54
  • Green, Stuart
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 55
  • Green, Stuart
    British sales born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 56
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 57
    • Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 58
  • Green, Stuart Frederick
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 59
    • 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 60
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 61
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 62
    • Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 63
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 64
    • 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 65
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 66
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 72 IIF 73
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 74
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 75
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 76
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 77
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 78
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 79
    • 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 80
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 81
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 82
    • Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 83 IIF 84
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 85 IIF 86
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 87
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 88 IIF 89 IIF 90
    • Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 91
    • 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 92 IIF 93
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 94 IIF 95
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 96 IIF 97
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 98
  • Mr Stuart Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 99
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 100
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 101
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 102
child relation
Offspring entities and appointments
Active 34
  • 1
    38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 57 - Director → ME
  • 2
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 70 - Director → ME
  • 3
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    Other registered numbers: 13687341, 13687501, 13687522
    Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2023-07-07 ~ now
    IIF 60 - Director → ME
  • 6
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    ECOVIBE LIMITED - 2014-10-28
    G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    2018-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    Other registered number: 11568431
    1 Allen Court, Finedon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,704 GBP2016-07-31
    Officer
    2018-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 9
    FOXHOLLIES DEVELOPMENTS LTD - 2020-03-13
    Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 73 - Director → ME
  • 11
    Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2001-07-23 ~ now
    IIF 63 - Director → ME
    2014-08-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2001-07-23 ~ now
    IIF 61 - Director → ME
    2014-08-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 64 - Director → ME
  • 14
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 15
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    49,043 GBP2024-03-31
    Officer
    2014-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-03-10 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 18
    8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 19
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    833 GBP2021-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    884 GBP2017-03-31
    Officer
    2018-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 22
    43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 24
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 76 - Director → ME
  • 25
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 71 - Director → ME
  • 26
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    Related registration: NI637936
    Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 45 - Director → ME
  • 27
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 56 - Director → ME
    2024-04-11 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 28
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2011-05-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 72 - Director → ME
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 74 - Director → ME
  • 32
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 42 - Director → ME
  • 33
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2016-05-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    25 Limousin Way, North Petherton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2002-03-27 ~ 2002-03-29
    IIF 7 - Director → ME
  • 2
    6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,341 GBP2021-03-31
    Officer
    2002-04-25 ~ 2002-04-26
    IIF 20 - Director → ME
  • 3
    38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2001-01-23 ~ 2004-05-12
    IIF 4 - Secretary → ME
  • 4
    FOHSOUND LIMITED - 2014-12-03
    ROHSOUND LIMITED - 2014-03-27
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate
    Officer
    2014-03-11 ~ 2016-01-01
    IIF 33 - Director → ME
    2017-04-27 ~ 2017-04-28
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-28
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 46 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 6
    Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,325,476 GBP2024-08-31
    Officer
    2021-01-01 ~ 2024-04-02
    IIF 34 - Director → ME
  • 7
    SOVEREIGN ACCOUNTANTS LIMITED - 2001-02-06
    3 Warren Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,125 GBP2024-03-31
    Officer
    2000-02-25 ~ 2001-02-04
    IIF 18 - Director → ME
    2000-02-25 ~ 2001-04-02
    IIF 3 - Secretary → ME
  • 8
    6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,519 GBP2024-04-30
    Officer
    2003-04-17 ~ 2003-04-19
    IIF 65 - Director → ME
  • 9
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Officer
    2010-02-12 ~ 2015-04-01
    IIF 35 - Director → ME
    2016-01-01 ~ 2016-08-01
    IIF 44 - Director → ME
  • 10
    Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2019-03-31
    Officer
    2001-08-15 ~ 2001-08-17
    IIF 24 - Director → ME
  • 11
    9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,477 GBP2024-05-31
    Officer
    2013-05-28 ~ 2015-01-21
    IIF 62 - Director → ME
  • 12
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-09-30 ~ 2015-05-26
    IIF 28 - Director → ME
  • 13
    10b Fort End, Haddenham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,421 GBP2024-03-31
    Officer
    2003-01-07 ~ 2003-01-16
    IIF 16 - Director → ME
  • 14
    45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2001-10-18 ~ 2001-10-20
    IIF 12 - Director → ME
  • 15
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-22 ~ 2022-10-19
    IIF 38 - Director → ME
    Person with significant control
    2016-12-22 ~ 2022-10-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,779 GBP2024-03-31
    Officer
    2002-09-17 ~ 2002-09-19
    IIF 23 - Director → ME
  • 17
    The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-24 ~ 2002-12-25
    IIF 17 - Director → ME
  • 18
    THE INK & MEDIA COMPANY LIMITED - 2005-02-16
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2017-03-31
    Officer
    2003-03-27 ~ 2003-03-29
    IIF 10 - Director → ME
  • 19
    6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved Corporate (2 parents)
    Officer
    2002-01-11 ~ 2002-01-13
    IIF 11 - Director → ME
  • 20
    Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    710 GBP2021-03-31
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 15 - Director → ME
  • 21
    43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ 2018-04-01
    IIF 41 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-04-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2011-07-01
    IIF 69 - Director → ME
  • 23
    12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,641 GBP2024-03-31
    Officer
    2002-03-25 ~ 2002-03-27
    IIF 13 - Director → ME
  • 24
    14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,316 GBP2025-03-31
    Officer
    2002-10-03 ~ 2002-10-04
    IIF 14 - Director → ME
  • 25
    Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2024-03-31
    Officer
    2002-09-11 ~ 2002-09-12
    IIF 22 - Director → ME
  • 26
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD - 2018-02-01
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 47 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 27
    9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,674 GBP2022-03-31
    Officer
    2001-10-09 ~ 2001-10-12
    IIF 25 - Director → ME
  • 28
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2017-04-28 ~ 2018-02-07
    IIF 51 - Director → ME
  • 29
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2012-05-01
    IIF 67 - Director → ME
  • 30
    Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2002-09-11 ~ 2003-01-01
    IIF 21 - Director → ME
  • 31
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ 2023-09-23
    IIF 75 - Director → ME
    Person with significant control
    2023-09-23 ~ 2023-09-23
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 32
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-03-31
    Officer
    2014-04-01 ~ 2022-12-01
    IIF 39 - Director → ME
  • 33
    G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    60,558 GBP2025-03-31
    Officer
    2003-03-06 ~ 2003-03-07
    IIF 8 - Director → ME
  • 34
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED - 2004-06-10
    13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 19 - Director → ME
  • 35
    Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,304 GBP2024-03-31
    Officer
    2010-02-11 ~ 2015-12-07
    IIF 66 - Director → ME
  • 36
    ASWELD LTD - 2010-05-13
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    2010-04-14 ~ 2011-10-14
    IIF 58 - Director → ME
  • 37
    30 Brookside, Chalgrove, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,153 GBP2017-09-30
    Officer
    2001-09-13 ~ 2001-10-13
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.