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

Lawless, Clara

    Related profiles found in government register
  • Lawless, Clara
    British office manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, United Kingdom

      IIF 1
    • icon of address 4 The Gateway, Blackthorn, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 2
  • Gill, Clara Jane
    British land acquisitions manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lambs Close, Lambs Close, Shefford, Bedfordshire, SG17 5FY, England

      IIF 3
  • Gill, Clara Jane
    British secretary born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lambs Close, Shefford, Bedfordshire, SG17 5FY, England

      IIF 4
  • Gill, Darren
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 5
  • Gill, Darren
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Liverpool Road, Luton, Beds, LU1 1RS

      IIF 6
  • Gill, Darren
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Sharpenhoe Road, Sharpenhoe, Bedfordshire, MK45 4SH, England

      IIF 7
  • Gill, Darren
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363 Sharpenhoe Road, Sharpenhoe, Bedfordshire, MK45 4SH

      IIF 8
  • Gill, Darren
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 Endeavour House, Building 50 Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 9 IIF 10
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 11
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 12
    • icon of address Endeavour House Building 50, Wrest Park, Silsoe, Bedford, MK45 4HS, United Kingdom

      IIF 13
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 14
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 36-40, Liverpool Road, 36-40 Liverpool Road, Luton, Beds, LU1 1RS, England

      IIF 19
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 20
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 21
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 22
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 23
    • icon of address Room 10, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 24
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 25
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 26 IIF 27 IIF 28
  • Mr Darren Gill
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Sharpenhoe Road, Sharpenhoe, Bedford, MK45 4SH, England

      IIF 30
  • Mrs Clara Lawless
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, United Kingdom

      IIF 31
    • icon of address 4 The Gateway, Blackthorn, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 32
  • Mr Darren Gill
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 33
  • Mr Darren Gill
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 34
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 35
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 363 Sharpenhoe Road, Sharpenhoe, Bedfordshire, MK45 4SH, United Kingdom

      IIF 39
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 40
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 41
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 42
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 43 IIF 44 IIF 45
    • icon of address Room 212 Endeavour House, Wrest Park, Wrest Park, Silsoe, Bedfordshire, MK45 4HS, England

      IIF 48
  • Miss Clara Jane Gill
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lambs Close, Lambs Close, Shefford, Bedfordshire, SG17 5FY, England

      IIF 49
  • Gill, Darren
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Darren
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 55
  • Gill, Darren
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Silsoe, Blackthorn Place, Silsoe, Bedford, MK45 4PZ, England

      IIF 56 IIF 57
    • icon of address Chiltern View, Higham Gobion Road, Barton-le-clay, Bedford, MK45 4RB, England

      IIF 58
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 59 IIF 60 IIF 61
  • Lawless, Clara

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 62
  • Gill, Darren James
    British accountant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxgloves, 310, Thorpe Road, Peterborough, PE3 6LX, England

      IIF 63
  • Gill, Darren James
    British chartered accountant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Thorpe Road, Peterborough, PE3 6LX, England

      IIF 64
  • Gill, Darren
    British

    Registered addresses and corresponding companies
    • icon of address 36-40, Liverpool Road, Luton, Beds, LU1 1RS

      IIF 65
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 66
  • Gill, Darren
    British builder

    Registered addresses and corresponding companies
    • icon of address 363 Sharpenhoe Road, Sharpenhoe, Bedfordshire, MK45 4SH

      IIF 67
  • Gill, Darren
    British company director

    Registered addresses and corresponding companies
    • icon of address 363 Sharpenhoe Road, Sharpenhoe, Bedfordshire, MK45 4SH

      IIF 68
  • Gill, Darren
    British builder born in May 1969

    Registered addresses and corresponding companies
    • icon of address 25 Chard Drive, Luton, Bedfordshire, LU3 4EQ

      IIF 69
  • Mr Darren Gill
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View, Higham Gobion Road, Barton-le-clay, Bedford, MK45 4RB, England

      IIF 70
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 71 IIF 72
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 73 IIF 74 IIF 75
  • Mr Darren James Gill
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Thorpe Road, Peterborough, PE3 6LX, England

      IIF 76
    • icon of address Foxgloves, 310, Thorpe Road, Peterborough, PE3 6LX, England

      IIF 77
  • Gill, Darren

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 78
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 79 IIF 80
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 81
    • icon of address Foxgloves, 310, Thorpe Road, Peterborough, PE3 6LX, England

      IIF 82
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 83
    • icon of address Endeavour House Building 50, Endeavour House, Building 50 Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 84
    • icon of address Room 10, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 85
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 The Gateway Blackthorn Place, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Foxgloves, 310 Thorpe Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2015-03-03 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 310 Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,214,305 GBP2023-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 53 - Director → ME
    icon of calendar 2008-02-28 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078 GBP2024-02-29
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 1998-12-17 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,094 GBP2023-12-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2021-12-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-10-29 ~ dissolved
    IIF 83 - Secretary → ME
  • 14
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 60 - Director → ME
    icon of calendar 2012-10-11 ~ now
    IIF 79 - Secretary → ME
  • 17
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 The Gateway Blackthorn Place, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Building 50 Endeavour House Rooms 201-203 Wrest Park, Silsoe, Silsoe, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-07-20 ~ dissolved
    IIF 80 - Secretary → ME
  • 23
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 3 Grange Farm Close, Barton Le Clay, Bedforsdhire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,458 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-02-19 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Gkp (ampthill) Ltd First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 52 - Director → ME
Ceased 20
  • 1
    icon of address 104a Shefford Road, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-06-07
    IIF 23 - Director → ME
    icon of calendar 2014-12-11 ~ 2021-06-07
    IIF 84 - Secretary → ME
  • 2
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2025-02-24
    IIF 11 - Director → ME
    icon of calendar 2014-12-11 ~ 2025-02-24
    IIF 78 - Secretary → ME
  • 3
    icon of address Unit 4 Oxon Industrial Estate, Oxon Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,889 GBP2023-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-11-10
    IIF 69 - Director → ME
  • 4
    icon of address 1 Burgess Court Oliver Street, Ampthill, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-02-18 ~ 2013-03-04
    IIF 6 - Director → ME
    icon of calendar 2010-02-18 ~ 2013-03-04
    IIF 65 - Secretary → ME
  • 5
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2004-01-29 ~ 2006-04-03
    IIF 8 - Director → ME
  • 6
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-20
    IIF 67 - Secretary → ME
  • 8
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Chiltern View Higham Gobion Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,446 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ 2023-10-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-10-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 10
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2021-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-20
    IIF 68 - Secretary → ME
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-09-29
    IIF 24 - Director → ME
    icon of calendar 2015-05-26 ~ 2016-09-29
    IIF 85 - Secretary → ME
  • 12
    icon of address 8 Hillfoot Road, Shillington, Hitchin, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2020-02-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-02-14
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 19d Berkley Street, Eynesbury, St Neots, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-03-10
    IIF 19 - Director → ME
  • 15
    icon of address 69 Pedley Lane, Clifton, Shefford, England
    Active Corporate (2 parents)
    Equity (Company account)
    893 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-06-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-06-15
    IIF 46 - Has significant influence or control OE
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-02-16
    IIF 3 - Director → ME
  • 17
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2017-02-03 ~ 2019-09-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-09-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address Gkp (ampthill) Ltd First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-02-16
    IIF 4 - Director → ME
  • 19
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    295 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-02-22
    IIF 21 - Director → ME
    icon of calendar 2010-04-30 ~ 2012-02-22
    IIF 81 - Secretary → ME
  • 20
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-09-16
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE

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.