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

Rewrie, Paul Eugene

    Related profiles found in government register
  • Rewrie, Paul Eugene
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 1
  • Rewrie, Paul Eugene
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queens Way, Cambridge, CB243AW, United Kingdom

      IIF 2
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 3
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 4 IIF 5 IIF 6
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 13 IIF 14
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 15 IIF 16 IIF 17
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, United Kingdom

      IIF 18
    • Rosemary Cottage, Claycastle, Haselbury Plunknett, Crewkerne, TA18 7PB, United Kingdom

      IIF 19
    • 72, New Hall Lane, Great Cambourne, Cambridgeshire, CB23 6GE

      IIF 20
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 26
    • Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 27 IIF 28 IIF 29
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 30
  • Rewrie, Paul Eugene
    British acma born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dowling & Fransen Building, North End Road, Wembley, Middlesex, HA9 0AN, Great Britain

      IIF 31
  • Rewrie, Paul Eugene
    British developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 32
  • Rewrie, Paul Eugene
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayes Barn, The Hayes, Broadwindsor, Dorset, DT8 3QF, United Kingdom

      IIF 33 IIF 34
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 35
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 36
    • Unit 184, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GA, United Kingdom

      IIF 37
    • 72, New Hall Lane, Great Cambourne, Cambs, CB23 6GE

      IIF 38
    • 72, Newhall Lane, Great Cambourne, Cambridgeshire, CB23 6GE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 45
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 46
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 47
  • Rewrie, Paul Eugene
    English accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA18 7PB, United Kingdom

      IIF 48
  • Rewrie, Paul
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rewrie, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 56
  • Rewrie, Paul
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 57
  • Rewrie, Paul Eugene
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 58
  • Mr Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 62
  • Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 63
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 64
  • Mr Paul Eugene Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Crewkerne, TA18 7PB, United Kingdom

      IIF 65
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 66
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 67
    • Rosemary Cottage, Haselbury, Crewkerne, TA18 7PB, United Kingdom

      IIF 68
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 69
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 70
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 71
  • Rewrie, Paul Eugene
    British company director born in June 1961

    Registered addresses and corresponding companies
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 72
  • Rewrie, Paul Eugene
    British director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 73
  • Rewrie, Paul Eugene
    British financial director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 74 IIF 75
  • Riewrie, Paul Eugene
    British accountant born in June 1961

    Registered addresses and corresponding companies
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 76
  • Paul Eugine Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, Gbr

      IIF 77
  • Mr Paul Eugene Rewrie
    English born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA187PB, United Kingdom

      IIF 78
  • Rewrie, Paul Eugene
    British

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 79 IIF 80
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 81
  • Rewrie, Paul Eugene

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 82
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, England

      IIF 83
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 84 IIF 85
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 86
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 87
  • Rewrie, Paul

    Registered addresses and corresponding companies
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 88
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 89
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 90
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 91
child relation
Offspring entities and appointments 62
  • 1
    A & N ARCHITECTS LTD
    05745858
    Office 5 Sigma Business Centre, 7 Havelock Place, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    21,288 GBP2023-08-31
    Officer
    2016-11-01 ~ 2017-08-31
    IIF 31 - Director → ME
  • 2
    ALAN FREEMAN PLANT HIRE LIMITED
    - now 07896289
    LEED PETROLEUM LIMITED
    - 2013-04-16 07896289 06034226
    LEED RESOURCES LIMITED - 2012-02-22
    56 Ely Road, Little Downham, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    2013-01-01 ~ 2013-06-01
    IIF 34 - Director → ME
  • 3
    ANDREW FREEMAN ENTERPRISE LIMITED
    08414312
    2 Queens Way, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ 2013-02-21
    IIF 2 - Director → ME
  • 4
    ANDY'S GARDEN AND AVIARIES LTD
    08489958
    4 Rectory Close Elder Street, Wimbish, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -105,149 GBP2024-04-30
    Officer
    2013-04-16 ~ 2013-04-29
    IIF 55 - Director → ME
  • 5
    APM PROPERTY DEVELOPMENT LIMITED
    09486958
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-12 ~ 2015-04-01
    IIF 21 - Director → ME
  • 6
    ASHURST CONSTRUCTION LIMITED
    09211389 13302265
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,544 GBP2022-09-30
    Officer
    2014-09-10 ~ 2014-11-01
    IIF 24 - Director → ME
  • 7
    ASSET BRIDGING & FUNDING LIMITED - now
    ASSET BRIDGING & FUNDING PLC
    - 2012-02-28 06737856
    ASSET BRIDGING & FUNDING LTD
    - 2009-11-23 06737856
    St George's House, George Street, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58,246 GBP2017-07-31
    Officer
    2008-10-30 ~ 2010-10-11
    IIF 6 - Director → ME
    2008-10-30 ~ 2010-10-11
    IIF 85 - Secretary → ME
  • 8
    BEVY HEALTH GROUP LIMITED
    - now 12116464
    UK CIVIL ENGINEERING AND CONSTRUCTION LIMITED
    - 2020-03-25 12116464
    12 Madison Court West Street, Crewkerne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2020-05-18
    IIF 57 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-05-18
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BGG ASSOCIATES LIMITED
    06853592
    Mount Pleasant House 72 High Street, Sutton, Ely, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,339 GBP2024-06-30
    Officer
    2009-03-20 ~ 2009-03-31
    IIF 4 - Director → ME
    2009-03-20 ~ 2010-07-21
    IIF 84 - Secretary → ME
  • 10
    BLUE BOX RESIDENTIAL LIMITED
    10678401
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    CHARLTON RECYCLED AUTOPARTS MARKETING LTD
    07435356 01001587
    Vehicle Recycling Centre Gravel Pit Hill, Thriplow, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,500 GBP2019-11-30
    Officer
    2010-11-10 ~ 2010-12-31
    IIF 10 - Director → ME
  • 12
    CLAYCASTLE EAST ROAD DEVELOPMENT LIMITED
    10943608
    Rosemary Cottage Claycastle, Haselbury Plunknett, Crewkerne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 13
    CLAYCASTLE PARTNERSHIP HOLDING LIMITED
    10835769
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    CLAYCASTLE PROPERTIES LIMITED
    11082658
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 15
    CLAYCASTLE THE GEORGE DEVELOPMENT LIMITED
    - now 10735977
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED
    - 2017-06-23 10735977
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    COMMERCIAL TYRE SERVICES LIMITED
    06771613
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 17
    D R STUDIOS LIMITED
    - now 06131830
    GLS SHELFCO LIMITED
    - 2007-04-13 06131830
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2007-03-27 ~ 2008-03-11
    IIF 36 - Director → ME
  • 18
    DD BHUNA ENTERPRISE LIMITED
    08892887
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 19
    DEVONSHIRE HOUSE SALES LIMITED
    10620091
    Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ 2018-05-01
    IIF 53 - Director → ME
  • 20
    DRINKS BUTLER (HARROW) LTD
    07614569
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 21
    EARLY EQUITY PLC
    - now 05531552
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Liquidation Corporate (26 parents)
    Officer
    2012-02-20 ~ 2012-05-03
    IIF 42 - Director → ME
  • 22
    EE CORPORATE SERVICES LIMITED
    06641840
    31 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 23
    ELNR FABRICATION LIMITED
    11786558
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Officer
    2019-01-24 ~ 2020-07-10
    IIF 58 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    ELNR SYSTEMS LIMITED
    08111067
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 8 - Director → ME
    2012-06-19 ~ dissolved
    IIF 88 - Secretary → ME
  • 25
    ELY LOGISTIC SERVICES LTD - now
    PIPE OUT LTD
    - 2010-12-09 05533938
    DRUMMOND FOODS LIMITED - 2007-03-21
    119 Victoria Street, Littleport, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2009-06-01 ~ 2009-10-31
    IIF 76 - Director → ME
  • 26
    ENKAY FLOORING LIMITED
    08489972
    122 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 54 - Director → ME
  • 27
    ENTEAM CONSULTANTS LIMITED
    02812703
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate (7 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 28
    ESPRIT CREATIVE LIMITED
    03938738
    1 Risborough Street, London
    Liquidation Corporate (4 parents)
    Officer
    2000-03-02 ~ 2002-01-31
    IIF 72 - Director → ME
  • 29
    FIBREGEN LIMITED
    - now 05358690
    FIBREGEN PLC - 2010-09-27
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    2012-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 30
    GENERATION RENT LIMITED
    07746734
    46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 18 - Director → ME
    2014-01-24 ~ 2014-04-01
    IIF 16 - Director → ME
  • 31
    GILLSBROOK FM SERVICES LIMITED
    08580766 04494164
    Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    2017-03-22 ~ 2019-05-01
    IIF 91 - Secretary → ME
  • 32
    HIGH BARN LIMITED
    - now 02880965
    BUSINESS MANAGEMENT NETWORK LIMITED - 2003-02-24
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    2007-10-01 ~ 2009-11-27
    IIF 5 - Director → ME
  • 33
    IPOINT-MEDIA LIMITED
    - now 07630324
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 34
    J H DRESSAGE LIMITED
    10809586
    Milton Mount, Hammerwood, East Grinstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81 GBP2023-06-30
    Officer
    2017-06-08 ~ 2017-09-26
    IIF 50 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    KEITH LAMBERT MANAGEMENT SERVICES LIMITED
    07379640
    Carousel Fair Green, Reach, Cambridge, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ 2010-09-22
    IIF 13 - Director → ME
  • 36
    MAD MOMENT IP LIMITED
    07296859
    Rosemary Cottage Claycastle Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-28 ~ 2010-06-30
    IIF 11 - Director → ME
  • 37
    MAD MOMENT MEDIA LIMITED
    07154403
    36 Foxglove Close, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2010-02-11 ~ 2010-02-16
    IIF 14 - Director → ME
  • 38
    MAD MOMENT PUBLISHING LIMITED
    08748839
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 39
    MAINYARD COMMUNITY
    08680420
    90 Wallis Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    49,737 GBP2024-03-31
    Officer
    2013-09-06 ~ 2013-09-07
    IIF 1 - Director → ME
  • 40
    MIRADOR CAPITAL LIMITED
    11193321
    Unit 1 St Micaels Business Centre, Church Street, Lyme Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ 2019-04-20
    IIF 56 - Director → ME
    Person with significant control
    2018-02-07 ~ 2019-05-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 41
    MUNDESLEY DEVELOPMENTS LIMITED
    11384357
    Rosemary Cottage, Claycastle, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    PATHWAY ONE PLC
    - now 04311137
    PATHWAY ONE VCT PLC - 2002-11-28
    3rd Floor 3 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 35 - Director → ME
    2012-04-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 43
    PATRICA BROWN MANAGEMENT SERVICES LIMITED
    07482994
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ 2011-01-10
    IIF 9 - Director → ME
  • 44
    POWABYKE EV LIMITED
    - now 07060604
    POWABYKE ACQUISITION LIMITED
    - 2010-02-26 07060604
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    2009-10-29 ~ 2012-01-06
    IIF 41 - Director → ME
  • 45
    PR FINANCE AND DEVELOPMENT LIMITED
    - now 06551151
    PAUL REWRIE LIMITED
    - 2016-01-04 06551151
    12 Madison Court, West Street, Crewkerne, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    2016-06-01 ~ 2020-07-10
    IIF 47 - Director → ME
    2008-04-01 ~ 2010-07-30
    IIF 7 - Director → ME
    2010-08-08 ~ 2019-05-01
    IIF 27 - Director → ME
    2008-04-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PROWTING HOMES ANGLIA LIMITED - now
    CASPIAN HOMES LIMITED
    - 1998-09-14 02559092
    TREND HOMES LIMITED
    - 1990-12-19 02559092
    Persimmon House, Fulford, York
    Active Corporate (33 parents)
    Officer
    ~ 1991-12-13
    IIF 73 - Director → ME
    ~ 1991-12-13
    IIF 82 - Secretary → ME
  • 47
    QUALITY CASTING POLISHING AND FINISHING LTD
    - now 09508092
    ELNR TECHNOLOGIES LTD
    - 2018-06-29 09508092
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2015-03-25 ~ 2018-11-01
    IIF 28 - Director → ME
    2018-11-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 48
    REIDFM LIMITED
    08712979
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2015-01-01
    IIF 17 - Director → ME
    2013-10-01 ~ 2015-01-01
    IIF 89 - Secretary → ME
  • 49
    REX BIONICS PLC - now
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC
    - 2012-03-05 06425793 07073646
    AFRICA OIL EXPLORATION PLC
    - 2010-01-18 06425793 07073646
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2009-12-11 ~ 2011-01-14
    IIF 39 - Director → ME
  • 50
    SPECTRUM MEDICA SALES LIMITED - now
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED
    - 2020-12-15 11758141
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-09 ~ 2020-07-15
    IIF 45 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-07-15
    IIF 67 - Ownership of shares – 75% or more OE
  • 51
    STEPPING STONE DEVELOPMENT LIMITED
    10049756
    Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2018-03-31
    Officer
    2016-03-08 ~ 2021-03-01
    IIF 30 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    TAP GLOBAL GROUP PLC - now
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC
    - 2014-05-30 05840813 06237246
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2012-04-13
    IIF 40 - Director → ME
  • 53
    THE BUSINESS LENDING EXCHANGE LIMITED
    06011377
    St George's House, George Street, Huntingdon, Cambridgeshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    353,441 GBP2021-05-31
    Officer
    2009-06-27 ~ 2010-09-09
    IIF 20 - Director → ME
  • 54
    THE FLETCHER THOMPSON PRACTICE LIMITED
    03530296
    Riverside Farm, Hollow Road, Ramsey Forty Foot, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    3,932 GBP2025-03-31
    Officer
    1999-03-18 ~ 1999-08-01
    IIF 81 - Secretary → ME
  • 55
    THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED
    02603450 02529742, 02846008, 02744817
    5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (21 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    1991-04-19 ~ 1991-12-13
    IIF 74 - Director → ME
    1991-04-19 ~ 1991-12-13
    IIF 79 - Secretary → ME
  • 56
    THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT LIMITED
    - now 02529742 02846008, 02744817, 02603450
    EXTRASPOT PROPERTY MANAGEMENT LIMITED
    - 1990-11-01 02529742
    5 Brunel Business Court, Bury St Edmunds, Suffolk
    Active Corporate (18 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    ~ 1991-12-13
    IIF 75 - Director → ME
    ~ 1991-12-13
    IIF 80 - Secretary → ME
  • 57
    TOM HOSKINS PLC
    - now 02439557
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (24 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 26 - Director → ME
    2013-09-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 58
    UK VEHICLE SOLUTIONS LIMITED
    09154725
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,214 GBP2015-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 59
    UNIVERSAL FENCING PROPERTY DEVELOPMENT LIMITED
    08449990
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,802 GBP2021-03-31
    Officer
    2013-03-18 ~ 2013-05-01
    IIF 3 - Director → ME
  • 60
    UPLYME PROPERTY DEVELOPMENT LIMITED
    10390668
    Unit 1, Church Street, Lyme Regis, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-09-22 ~ 2020-12-01
    IIF 29 - Director → ME
  • 61
    V2 VENTURES PLC
    - now 05437440
    HYPER ENTERTAINMENT PLC - 2010-01-05
    88-90 Hatton Garden, Suite 36, London, England
    Dissolved Corporate (16 parents)
    Officer
    2012-01-13 ~ 2012-04-16
    IIF 43 - Director → ME
  • 62
    WEMBLEY PROPERTY HOLDINGS LIMITED
    - now 10752501
    WEMBLEY PROPERTY DEVELOPMENT LIMITED
    - 2017-05-05 10752501
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE

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.