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 Steve Ronald Bannister

    Related profiles found in government register
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 1 IIF 2
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 3
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 8
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 9
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 10
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 15
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 19
    • icon of address 12, Aston St, Oxford, OX4 1EP, England

      IIF 20
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 21 IIF 22
    • icon of address 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 23
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 24
    • icon of address 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 25
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 26
  • Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 27
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 28
    • icon of address 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 29
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 31
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 32
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 33
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 34
    • icon of address 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 35 IIF 36
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 37
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 38
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 39
    • icon of address 12 Aston Street, Oxford, OX4 1EP, England

      IIF 40
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 41
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 49
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 50
    • icon of address Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 51
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 52
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 53
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 54 IIF 55
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 56
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 57
    • icon of address 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 58
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 59
    • icon of address 12, Aston St, Oxford, OX4 1EP, England

      IIF 60
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 61
    • icon of address 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 62 IIF 63
  • Bannister, Steve Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 64
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 65
    • icon of address 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 66
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 67
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 72 IIF 73 IIF 74
    • icon of address 12, Aston Street, Oxford, OX4 1EP, England

      IIF 75
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 76
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 77
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatsworth House, Heritage Gate, East Point Business Park, Oxford, OX4 6LB, England

      IIF 79
    • icon of address C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 80
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 81
    • icon of address 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 82
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 83
    • icon of address C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 84
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 85 IIF 86
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 87 IIF 88
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 89
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • icon of address Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 90
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 91
  • Bannister, Steve

    Registered addresses and corresponding companies
    • icon of address 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 92
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 70 - Director → ME
    icon of calendar 2008-10-24 ~ now
    IIF 85 - Secretary → ME
  • 12
    icon of address 56 High St, Lossiemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2002-10-25 ~ dissolved
    IIF 88 - Secretary → ME
  • 14
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 64 - Director → ME
  • 15
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    icon of address Chatsworth House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,772 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 79 - Director → ME
  • 16
    icon of address 12 Aston St, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 17
    icon of address 228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 87 - Secretary → ME
  • 21
    icon of address 228 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 22
    B & R GATESHEAD LIMITED - 2022-09-12
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 29 - Has significant influence or controlOE
  • 24
    B&R WATFORD LTD - 2021-04-19
    icon of address 1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 12 - Has significant influence or controlOE
  • 25
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    icon of address 5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 12 Aston Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 12 Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-06-12
    IIF 90 - Secretary → ME
  • 2
    icon of address Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2010-04-15
    IIF 73 - Director → ME
  • 3
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-02-06
    IIF 51 - Director → ME
  • 4
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-05-17
    IIF 77 - Director → ME
  • 5
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 45 - Director → ME
  • 7
    icon of address Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-18
    IIF 76 - Director → ME
  • 8
    SILVERBOX CREATIVE LTD - 2023-10-26
    icon of address 2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ 2023-12-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-12-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    icon of calendar 2024-03-23 ~ 2024-05-24
    IIF 84 - Director → ME
    icon of calendar 2022-09-07 ~ 2023-12-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-12-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP BLU JORVIC LTD - 2024-11-18
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    icon of address C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-08-10 ~ 2023-12-31
    IIF 80 - Director → ME
  • 11
    INOTEC UK LIMITED - 2010-02-03
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2006-10-31
    IIF 86 - Secretary → ME
  • 12
    HBDOG LTD
    - now
    HEY-BULLDOG LTD - 2020-03-16
    GREBNER LTD - 2019-08-15
    icon of address 228 Stockingstone Lane, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2019-10-20 ~ 2019-10-31
    IIF 52 - Director → ME
    icon of calendar 2019-06-05 ~ 2023-12-31
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    HAMSARD 2687 LIMITED - 2003-10-20
    MASSA GROUP LIMITED - 2005-07-25
    COMLINK GROUP LIMITED - 2006-01-04
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-05-31
    IIF 69 - Director → ME
  • 14
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    icon of address Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2008-08-31
    IIF 71 - Director → ME
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2015-11-20
    IIF 54 - Director → ME
  • 16
    B & R GATESHEAD LIMITED - 2022-09-12
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 49 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-01-23
    IIF 50 - Director → ME
  • 17
    icon of address 228 Stockingstone Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-03-23 ~ 2024-05-24
    IIF 82 - Director → ME
    icon of calendar 2021-04-14 ~ 2023-12-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-12-31
    IIF 10 - Has significant influence or control OE
  • 18
    SILVERBOX STUDIOS LTD - 2023-11-03
    icon of address Silverbox Studios, 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2023-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-12-31
    IIF 19 - Has significant influence or control OE
  • 19
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-05-17
    IIF 66 - Director → ME
  • 20
    B&R WATFORD LTD - 2021-04-19
    icon of address 1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 48 - Director → ME
  • 21
    icon of address Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 35 - Director → ME
  • 22
    SILVERBOX CREATIVE LTD - 2022-01-12
    icon of address Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    icon of calendar 2021-11-26 ~ 2023-12-31
    IIF 83 - Director → ME
    icon of calendar 2021-11-26 ~ 2022-01-10
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2015-11-20
    IIF 55 - Director → ME
  • 24
    B & R ALDERSBROOK LIMITED - 2020-10-07
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Fixed Assets (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2023-12-31
    IIF 11 - Has significant influence or control OE
  • 25
    TAL FESTIVAL LIMITED - 2017-09-21
    icon of address 12 Aston Street, Oxford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2015-12-31
    Officer
    icon of calendar 2009-09-18 ~ 2009-10-15
    IIF 74 - Director → ME
  • 26
    icon of address 2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2024-05-17
    IIF 53 - Director → ME
  • 27
    icon of address Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2008-08-31
    IIF 72 - Director → ME
    icon of calendar 2006-03-13 ~ 2007-09-17
    IIF 89 - Secretary → ME
  • 28
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    icon of address 3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-11-20
    IIF 62 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.