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

Johnson, Barry

    Related profiles found in government register
  • Johnson, Barry
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 1
  • Johnson, Barry
    British director of it born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Rawstorne C Of E School, Highfield Road, Croston, Leyland, Lancashire, PR26 9HH

      IIF 2
  • Johnson, Leon
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 3
    • icon of address Apt 132, Building 50, Argyll Road, Woolwich, SE18 6PJ, United Kingdom

      IIF 4
  • Johnson, Leon
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Johnson, Leon
    British director of it born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 50, Argyll Road, London, SE18 6PJ, United Kingdom

      IIF 6
  • Johnson, Leon
    British management consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 132/, Building 50, Argyll Road, London, SE18 6PJ, United Kingdom

      IIF 7
  • Johnson, Barry
    British d p manager born in November 1957

    Registered addresses and corresponding companies
    • icon of address 33 Cambridge Avenue, Churchtown, Southport, Merseyside, PR9 9SA

      IIF 8
  • Johnston, Mark
    British director of it born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, England

      IIF 9
  • Leon Johnson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 132, Building 50, Argyll Road, Woolwich, SE18 6PJ, United Kingdom

      IIF 10
  • Mr Leon Johnson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Apartment 132, Building 50, Argyll Road, London, SE18 6PJ, United Kingdom

      IIF 12
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
  • Johnson, Leon
    British consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Birkdale Road, London, SE2 9HU, England

      IIF 14
  • King, Stephen John
    British director of it born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 15
  • King, Stephen John
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 16
    • icon of address Po Box 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, England

      IIF 17
  • Carter, Timothy John
    British director of it born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cromwells Highway, Lisburn, County Antrim, BT27 5DH, Northern Ireland

      IIF 18
  • Peacock, William John
    British director of it born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bolbec Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9EP

      IIF 19
  • Peacock, William John
    British retired born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bolbec Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9EP, Uk

      IIF 20
    • icon of address Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 21
  • Gaunt, John
    British director of it born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bemrose School, Uttoxeter New Road, Derby, Derbyshire, DE22 3HU, United Kingdom

      IIF 22
  • Johnston, David Edwin
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Wheatlea Industrial Estate, Wigan, WN3 6XU, United Kingdom

      IIF 23
  • Johnston, David Edwin
    British director of it born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toxhead Close, Horwich, Bolton, Lancashire, BL6 5QB

      IIF 24
  • Sotillo, John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Kent, Templeman Library, Library Road, Canterbury, Kent, CT2 7NU, Great Britain

      IIF 25
  • Sotillo, John
    British director of it born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorenden Preparatory School, Painters Forstal, Faversham, Kent, ME13 0EN

      IIF 26
  • Levin, Jonathan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 27
  • Levin, Jonathan
    British director of it born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 28
  • Levin, Jonathan
    British it consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 29
  • Rother, John Lee
    British director of it born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cromer Road, London, SE25 4HH

      IIF 30
  • Rother, John Lee
    British festival director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House, Sunley House, 4 Bedford Park, Croydon, London, CR0 2AP, England

      IIF 31
  • Rother, John Lee
    British managing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Station Road, London, SE25 5AG, England

      IIF 32
  • Leon Johnson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Birkdale Road, London, SE2 9HU, England

      IIF 33
  • Mr John Lee Rother
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House, Sunley House, 4 Bedford Park, Croydon, London, CR0 2AP, England

      IIF 34
  • Mr Jonathan Levin
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 35
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 36
    • icon of address Solo House, The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 37
  • Waller, Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 66, Patching Hall Lane, Chelmsford, Essex, CM1 4DB

      IIF 38
  • Johnson, Leon

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Rother, John Lee
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Bedford Park, Sunley House, 4 Bedford Park, Croydon, London, CR0 2AP, England

      IIF 40
  • Rother, John Lee
    English operations manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Station Road, South Norwood, London, SE25 5AG, England

      IIF 41
  • Waller, Martyn Joseph
    British retired born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Lansdowne Place, Hove, East Sussex, BN3 1FL, England

      IIF 42
  • Bridges, Michael John
    British director of it born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Platts, 36 Broomfield Road, Kidderminster, DY11 5PB, England

      IIF 43
  • Bridges, Michael John
    British sales born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaitts, 36 Broomfield Road, Kidderminster, Worcestershire, DY11 5PB

      IIF 44
  • Gaunt, John Andrew
    British director of it born in January 1969

    Registered addresses and corresponding companies
    • icon of address 36 Squires Way, Littleover, Derby, DE23 3XB

      IIF 45
  • Mccreath, Andrew John
    British director of information techno born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 262 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QU

      IIF 46
  • Mccreath, Andrew John
    British director of it born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 262 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QU

      IIF 47
  • Mccreath, Andrew John
    British it director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Services Building, Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7FY, Scotland

      IIF 48
  • Mccreath, Andrew John
    British managing director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 27, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, United Kingdom

      IIF 49
  • Mccreath, Andrew John
    British university director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 262 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QU

      IIF 50
  • Bridges, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Cygnet Court, Kidderminster, Worcestershire, DY10 4TZ

      IIF 51
  • Carter, Timothy John
    British company director born in December 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 52
  • Mr John Lee Rother
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Station Road, 28 Station Road, South Norwood, London, United Kingdom, SE25 5AG, England

      IIF 53
    • icon of address 28, Station Road, South Norwood, London, SE25 5AG, England

      IIF 54
  • Troote, Richard John
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, Wales

      IIF 55
  • Troote, Richard John
    British director of it born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cefn Coed, Nantgarw, Cardiff, CF15 7QQ, Wales

      IIF 56
    • icon of address Unit 8, Cefn Coed, Parc Nantgarw, Treforest, Rhondda Cynon Taf, CF15 7QQ

      IIF 57
  • Goodrich, Christopher John

    Registered addresses and corresponding companies
    • icon of address The Mountbatten School, Whitenap Lane, Romsey, Hampshire, SO51 5SY

      IIF 58 IIF 59
  • Mr Timothy John Carter
    British born in December 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, Down, BT1 4GA, Northern Ireland

      IIF 60
  • Waller, Martyn Joseph
    English director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Langston Road, Loughton, Essex, IG10 3SD

      IIF 61
  • Waller, Martyn Joseph
    English director of it born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Patching Hall Lane, Chelmsford, Essex, CM1 4DB

      IIF 62
  • Goodrich, Christopher John
    British director of it born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mountbatten School, Whitenap Lane, Romsey, Hampshire, SO51 5SY

      IIF 63
  • Mr Andrew John Mccreath
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 27, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 2 Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address Abman Business Manager It Services The Robert Gordon University, St Andrew Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-11 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-07-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Bedford Park Sunley House, 4 Bedford Park, Croydon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,369 GBP2024-06-30
    Officer
    icon of calendar 1996-09-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 1996-09-30 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DRIVE
    - now
    THE TAFF ELY AND AREA SUPPORT GROUP FOR PEOPLE WITHA MENTAL HANDICAP -KNOWN AS "DRIVE" - 1993-02-15
    icon of address Unit 8 Cefn Coed, Parc Nantgarw, Treforest, Rct
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Unit 8 Cefn Coed, Parc Nantgarw, Treforest, Rhondda Cynon Taf
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 57 - Director → ME
  • 8
    KENT MAN LIMITED - 2011-10-13
    icon of address Canterbury Christ Church University, Rochester House, St. Georges Place, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 28 Station Road, South Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,084 GBP2018-09-30
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BA CONSULTANCY LIMITED - 2009-07-01
    icon of address 132, Building 50 Argyll Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address The Mountbatten School, Whitenap Lane, Romsey, Hampshire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    121,690 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-07-21 ~ now
    IIF 59 - Secretary → ME
  • 13
    icon of address 33 Rectory Lane, Milton Malsor, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address Sunley House Sunley House, 4 Bedford Park, Croydon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 27 Birkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apartment 132/ Building 50, Argyll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 19
    icon of address C/o Holtram Tlpi Ltd Trident House, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address The Mountbatten School, Whitenap Lane, Romsey, Hampshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-21 ~ now
    IIF 58 - Secretary → ME
  • 21
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    132 GBP2023-05-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,797 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2024-10-29
    IIF 42 - Director → ME
  • 2
    BEMROSE LITTLEOVER PARTNERSHIP EDUCATIONAL TRUST - 2015-10-05
    BEMROSE LITTLEOVER PARTNERSHIP EDUCATION TRUST - 2010-06-25
    icon of address The Bemrose School, Uttoxeter New Road, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-09-01 ~ 2014-08-31
    IIF 22 - Director → ME
  • 3
    icon of address Bishop Rawstorne Church Of England Academy Highfield Road, Croston, Leyland, Lancashire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2013-02-08
    IIF 2 - Director → ME
  • 4
    icon of address 3a Vallance Road, Hove, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-25
    Officer
    icon of calendar 2011-04-14 ~ 2013-01-10
    IIF 62 - Director → ME
    icon of calendar 2011-08-20 ~ 2013-10-14
    IIF 38 - Secretary → ME
  • 5
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-11-27
    IIF 16 - Director → ME
    icon of calendar 2014-01-06 ~ 2014-06-23
    IIF 17 - Director → ME
  • 6
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,986 GBP2020-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2023-11-27
    IIF 15 - Director → ME
  • 7
    icon of address Blick Studios, 52 Hill Street, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,550 GBP2015-10-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-12-10
    IIF 18 - Director → ME
  • 8
    icon of address Unit 27 Stirling Business Centre, Wellgreen, Stirling, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2020-10-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-10-30
    IIF 64 - Has significant influence or control OE
  • 9
    D.J. HIGGINS INVESTMENTS LIMITED - 1990-10-15
    R.S.M. PROPERTIES LIMITED - 2000-07-17
    D.J. HIGGINS INDUSTRIAL DEVELOPMENTS LIMITED - 1990-01-22
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2019-08-30
    IIF 61 - Director → ME
  • 10
    JISC COLLECTIONS AND JANET LIMITED - 2015-03-24
    THE JNT ASSOCIATION - 2012-12-05
    icon of address 4 Portwall Lane, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2009-10-22
    IIF 19 - Director → ME
  • 11
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2023-03-16
    IIF 27 - Director → ME
  • 12
    icon of address Lorenden Preparatory School, Painters Forstal, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2021-10-01
    IIF 26 - Director → ME
  • 13
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-09 ~ 2003-09-30
    IIF 51 - Secretary → ME
  • 14
    MARTIN DAWES SYSTEMS LIMITED - 2018-06-04
    DAWES INFORMATION SYSTEMS ENGINEERING LIMITED - 1997-04-08
    FREEPHONE CITY TALKSHOP LIMITED - 1996-09-27
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,102,171 GBP2022-12-31
    Officer
    icon of calendar ~ 1996-10-04
    IIF 8 - Director → ME
  • 15
    MEADOW WELL COMMUNITY RESOURCE CENTRE - 2004-03-10
    icon of address The Meadows, Waterville Road, North Shields, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-08-31
    IIF 20 - Director → ME
  • 16
    M. J. C. TECHNICAL LIMITED - 2004-02-17
    CLAVERTON DESIGN ASSOCIATES LIMITED - 2001-08-14
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2009-09-24
    IIF 44 - Director → ME
  • 17
    icon of address Pjh House, Lomax Way, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2009-10-01
    IIF 24 - Director → ME
  • 18
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BUSINESS SCOTLANDIS - 2000-10-09
    icon of address Oracle Campus Blackness Road, Springfield, Linlithgow, West Lothian
    Active Corporate (14 parents)
    Equity (Company account)
    116,483 GBP2022-12-31
    Officer
    icon of calendar 2000-10-12 ~ 2002-03-15
    IIF 47 - Director → ME
  • 20
    SR CORP LIMITED - 2018-02-14
    GYMCAREER LIMITED - 2019-09-24
    icon of address Suite 302 Caxton Close, Wheatlea Industrial Estate, Wigan, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,401 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-02-07
    IIF 23 - Director → ME
  • 21
    VISCOM (ABERDEEN) LIMITED - 2015-10-26
    DEPTHGRADE LIMITED - 1992-05-13
    icon of address Findon Shore Findon, Portlethen, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2010-06-09
    IIF 50 - Director → ME
  • 22
    icon of address The Mountbatten School, Whitenap Lane, Romsey, Hampshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2020-10-06
    IIF 63 - Director → ME
  • 23
    MOUNTWEST 45 LIMITED - 1995-07-21
    icon of address Robert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2011-08-19
    IIF 48 - Director → ME
  • 24
    LINK INTERCHANGE NETWORK LIMITED - 2017-02-20
    LINSEC 506 LIMITED - 1998-11-26
    icon of address 1 Angel Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2006-11-21
    IIF 45 - Director → ME
  • 25
    C AND E UTILITY SERVICES LIMITED - 1999-11-02
    icon of address Oathall House C/o Umpleby Accountancy, 70 Oathall Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,809 GBP2024-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2006-07-04
    IIF 30 - 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.