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

Blackburn, Paul

    Related profiles found in government register
  • Blackburn, Paul
    British administrator born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blackburn, Paul
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TF

      IIF 29
  • Blackburn, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, United Kingdom

      IIF 30
    • icon of address 57 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TF

      IIF 31 IIF 32
  • Blackburn, Paul
    British musician born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Palmeira Avenue, Brighton, East Sussex, BN3 3GB

      IIF 33
  • Blackburn, Paul
    British consultancy born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 671 Holderness Rd, Holderness Road, Hull, HU8 9AN, England

      IIF 34
  • Blackburn, Paul
    British administrator born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Blackburn, Paul
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Church Road, Great Bookham, Surrey, KT23 3PB

      IIF 58
  • Blackburn, Paul
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Blackburn, Paul
    British senior analyst developer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Fairfield Gardens, Portslade, Brighton, East Sussex, BN41 2BJ, England

      IIF 62 IIF 63
  • Blackburn, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Blackburn, Paul
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somic Works, Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, FY8 3HE, England

      IIF 67
  • Blackburn, Paul
    British sales and marketing manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somic Works, Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, FY8 3HE, England

      IIF 68 IIF 69
  • Blackburn, Paul
    British sales/marketing manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Greenside, Cottam, Preston, Lancashire, PR4 0WA

      IIF 70
  • Mr Paul Blackburn
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, KT23 3PB, England

      IIF 71
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB

      IIF 72
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 73 IIF 74 IIF 75
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, United Kingdom

      IIF 76 IIF 77
    • icon of address 57 The Glade, Fetcham, Leatherhead, KT22 9TF, England

      IIF 78
  • Blackburn, Paul
    British analyst programmer born in September 1968

    Registered addresses and corresponding companies
    • icon of address Flat 6 12 First Avenue, Hove, East Sussex, BN3 2FE

      IIF 79
  • Blackburn, Paul
    British

    Registered addresses and corresponding companies
  • Blackburn, Paul
    British administrator

    Registered addresses and corresponding companies
    • icon of address 57 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TF

      IIF 92
  • Mr Paul Blackburn
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB

      IIF 93
  • Mr Paul Blackburn
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Fairfield Gardens, Portslade, Brighton, East Sussex, BN41 2BJ

      IIF 94
  • Mr Paul Blackburn
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 95
  • Mr Paul Blackburn
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hunloke Road, Holmewood, Chesterfield, S42 5RX, England

      IIF 96
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 8 Palmeira Avenue, Hove, East Sussex
    Active Corporate (5 parents)
    Total liabilities (Company account)
    9,518 GBP2023-12-31
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,517 GBP2021-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-01
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Fairfield Gardens, Portslade, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,716 GBP2020-11-30
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 6
    SYSTEM DAY LTD - 2017-08-02
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-01
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-01-01
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 35 - Director → ME
  • 8
    FORMACOMPANY NOMINEES LTD - 2020-06-03
    UK COMPANY NOMINEES LTD - 2007-11-26
    icon of address 11 Church Road, Great Bookham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2008-12-21 ~ now
    IIF 58 - Director → ME
  • 9
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2006-07-02 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Somic Works Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,205 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,085 GBP2025-01-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    -17,456 GBP2024-01-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address 34 Hunloke Road, Holmewood, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 14
    SOMIC PLC
    - now
    HARLSPUN PLC - 1999-04-07
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address Somic Works Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    188,253 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 69 - Director → ME
  • 16
    icon of address Somic Works Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    766,420 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 67 - Director → ME
  • 17
    SYSTEM DAY - 1982-07-09
    icon of address 10 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    FORMACOMPANY & CO LTD - 2017-08-02
    UK DATA LTD - 2012-03-02
    UK DATA LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    888,828 GBP2024-01-01
    Officer
    icon of calendar 1997-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    UK COMPANY SECRETARIES LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 336 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-07-12 ~ now
    IIF 82 - Secretary → ME
  • 20
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 1 - Director → ME
Ceased 61
  • 1
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    COSGATE PLC - 2017-07-26
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-02
    IIF 42 - Director → ME
  • 2
    icon of address 148 Portland Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 1999-08-05 ~ 2002-08-21
    IIF 79 - Director → ME
  • 3
    REDHILL PLC - 2021-11-05
    icon of address 1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2021-11-04
    IIF 17 - Director → ME
  • 4
    W TECH ASSETS PLC - 2011-05-31
    WILSON MINES PLC - 2011-02-23
    ORANGEWOOD PLC - 2010-08-09
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2010-07-26
    IIF 60 - Director → ME
  • 5
    icon of address 30 Queensway, Queensway Business Centre, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-11-06
    IIF 13 - Director → ME
  • 6
    MALCOLM LTD - 2016-11-02
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-01
    Officer
    icon of calendar 2008-12-09 ~ 2016-11-01
    IIF 83 - Secretary → ME
  • 7
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-12
    IIF 47 - Director → ME
  • 8
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2015-03-25
    IIF 4 - Director → ME
  • 9
    FINTY PLC - 2018-05-02
    icon of address 17 Melrose Close, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-29
    IIF 57 - Director → ME
  • 10
    icon of address 61 Fairfax Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2020-07-01
    IIF 16 - Director → ME
  • 11
    icon of address 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-10-15 ~ 2021-11-24
    IIF 54 - Director → ME
    icon of calendar 2020-06-16 ~ 2021-10-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-10-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-12-01
    IIF 59 - Director → ME
  • 13
    SEAFERN PLC - 2016-05-04
    icon of address Dept 1158 196 High Road, Wood Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2016-04-28
    IIF 45 - Director → ME
  • 14
    XTEC PLC - 2015-10-08
    icon of address 483 Green Lanes, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-01
    IIF 50 - Director → ME
  • 15
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-08-09
    IIF 22 - Director → ME
  • 16
    icon of address Celtus Trustee, 11 Church Road, Bookham, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2010-03-26
    IIF 20 - Director → ME
  • 17
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2009-08-01
    IIF 31 - Director → ME
  • 18
    icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,630 GBP2017-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2006-11-09
    IIF 91 - Secretary → ME
  • 19
    REDTON PLC - 2015-10-15
    icon of address The Portal Bridgewater Close, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-14
    IIF 55 - Director → ME
  • 20
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-07-19
    IIF 75 - Has significant influence or control OE
  • 21
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-06-01
    IIF 5 - Director → ME
  • 22
    MERITON PLC - 2017-01-12
    icon of address 3rd Floor 120 Baker Street, Westminster, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-01-09
    IIF 41 - Director → ME
  • 23
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-01
    Officer
    icon of calendar ~ 2024-04-01
    IIF 81 - Secretary → ME
  • 24
    QMIS FINANCE PLC - 2020-01-13
    STYLE MARK PLC - 2019-12-20
    icon of address 4385, 10951478: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2019-12-18
    IIF 51 - Director → ME
  • 25
    icon of address 15 Hanover Square, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,919,694 GBP2024-01-01
    Officer
    icon of calendar 2009-03-09 ~ 2023-05-03
    IIF 29 - Director → ME
  • 26
    DENGATE PLC - 2017-07-19
    icon of address Saltergill Park, Low Worsall, Yarm, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-18
    IIF 40 - Director → ME
  • 27
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-03-14
    IIF 39 - Director → ME
  • 28
    icon of address 35 Fairfield Gardens, Portslade, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,716 GBP2020-11-30
    Officer
    icon of calendar 2010-07-26 ~ 2010-07-26
    IIF 63 - Director → ME
  • 29
    RAVENHOUSE PLC - 2021-05-26
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-05-25
    IIF 8 - Director → ME
  • 30
    icon of address 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-13
    IIF 53 - Director → ME
  • 31
    PRIME CLASS PLC - 2019-09-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,804,837 GBP2021-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-09-23
    IIF 52 - Director → ME
  • 32
    HARE CAPITAL PLC - 2023-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2018-07-19
    IIF 49 - Director → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2014-07-21
    IIF 27 - Director → ME
  • 34
    HIVE 360 PLC - 2018-02-26
    DARTER PLC - 2018-02-15
    icon of address 8th Floor (west Wing) 54 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-02-14
    IIF 48 - Director → ME
  • 35
    UK DATA NET LTD - 2015-10-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,540 GBP2024-04-05
    Officer
    icon of calendar 2007-06-17 ~ 2011-04-05
    IIF 32 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-06-17
    IIF 89 - Secretary → ME
  • 36
    UK DATA LTD - 2020-06-09
    icon of address 67 Hunstanton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-07-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-07-06
    IIF 78 - Has significant influence or control OE
  • 37
    WREN SERVICES LTD - 2019-10-09
    EXCOLERE LTD - 2017-03-16
    icon of address New Burlington House, 1075, Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,429 GBP2022-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2019-10-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-10-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 38
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2009-02-06
    IIF 87 - Secretary → ME
  • 39
    icon of address 10 Culverhouse Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,154 GBP2025-04-05
    Officer
    icon of calendar 2005-12-05 ~ 2025-04-24
    IIF 85 - Secretary → ME
  • 40
    CAPITAL SCHEMES PLC - 2023-07-10
    icon of address 207 Sloane Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2023-07-07
    IIF 11 - Director → ME
  • 41
    ADVOCET PLC - 2022-01-28
    icon of address Unit 32 Clarke Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-01-26
    IIF 18 - Director → ME
  • 42
    icon of address 4385, 12392904: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2020-03-06
    IIF 15 - Director → ME
  • 43
    OLIN PLC - 2017-08-02
    icon of address Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-20
    IIF 43 - Director → ME
  • 44
    ROSELL PLC - 2017-10-26
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-10-24
    IIF 38 - Director → ME
  • 45
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-08-24
    IIF 37 - Director → ME
  • 46
    icon of address 4385, 11259075: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-12-09
    IIF 56 - Director → ME
  • 47
    BLOCKCHAIN CURRENCY LIMITED - 2021-03-22
    icon of address 12 Romsey Close Romsey Close, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2018-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-12-01
    IIF 76 - Has significant influence or control OE
  • 48
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2003-02-04 ~ 2005-02-04
    IIF 21 - Director → ME
  • 49
    CHAAI KHANA LTD - 2017-10-18
    SONIC INVESTMENTS LTD - 2017-06-16
    icon of address Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2003-02-04 ~ 2005-02-04
    IIF 26 - Director → ME
  • 50
    KYLE LTD - 2015-04-01
    icon of address 66 Hartington Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,319 GBP2024-01-01
    Officer
    icon of calendar 2006-07-02 ~ 2015-01-15
    IIF 25 - Director → ME
  • 51
    FIRTON PLC - 2018-01-19
    icon of address 4385, 08643434: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-01-18
    IIF 44 - Director → ME
  • 52
    UK COMPANY DIRECTORS LTD - 2017-09-11
    FORMATIONS365 LTD - 2005-04-11
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 84 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2006-07-01 ~ 2016-06-01
    IIF 24 - Director → ME
    icon of calendar 2002-09-05 ~ 2006-07-01
    IIF 86 - Secretary → ME
  • 53
    SYSTEM DAY - 1982-07-09
    icon of address 10 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-26
    IIF 23 - Director → ME
  • 54
    FORMACOMPANY & CO LTD - 2017-08-02
    UK DATA LTD - 2012-03-02
    UK DATA LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    888,828 GBP2024-01-01
    Officer
    icon of calendar 1994-04-01 ~ 2024-04-01
    IIF 80 - Secretary → ME
  • 55
    MAX VENTURES PLC - 2017-05-03
    icon of address Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-25
    IIF 46 - Director → ME
  • 56
    UK COMPANY SECRETARIES LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 336 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-01
    IIF 92 - Secretary → ME
  • 57
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2002-07-12 ~ 2012-04-01
    IIF 90 - Secretary → ME
  • 58
    UNICORN PRIVATE EQUITY PLC - 2018-01-30
    ESTO PLC - 2017-07-27
    icon of address 19/23 High Street, Kidlington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-26
    IIF 36 - Director → ME
  • 59
    FIRMWARE TECHNOLOGIES PLC - 2011-04-14
    AURUSCOM PLC - 2011-02-23
    PUMA PLC - 2009-09-22
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-09-20
    IIF 61 - Director → ME
  • 60
    icon of address 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2025-04-24
    IIF 88 - Secretary → ME
  • 61
    YATIX PLC
    - now
    HARRIER TRADERS PLC - 2020-06-11
    icon of address 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-05
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.