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

Osborne, Richard Mark

    Related profiles found in government register
  • Osborne, Richard Mark
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 1
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 2
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 3
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 4
  • Osborne, Richard Mark
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 5
    • 2, Starmers Lane, Kislingbury, NN7 4AE, United Kingdom

      IIF 6
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 7
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, United Kingdom

      IIF 8
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN36WL, United Kingdom

      IIF 9
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 14
    • 2, Redhouse Square, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 15 IIF 16
    • 2, Redhouse Square, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 17 IIF 18
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 19 IIF 20 IIF 21
    • 2, Starmers Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AE, United Kingdom

      IIF 26 IIF 27
    • 2, Starmers Lane, Northampton, Northamptonshire, NN7 4AE, England

      IIF 28
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 29
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 30
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 31 IIF 32
  • Osborne, Richard Mark
    British managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 33
  • Osborne, Richard Mark
    British non executive director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 34
  • Osborne, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 35
  • Osborne, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 36
  • Osborne, Richard
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 37
  • Osborne, Richard
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 38
  • Osborn, Richard
    Director british born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 39
  • Osborne, Richard Mark
    British director born in September 1974

    Registered addresses and corresponding companies
  • Richard Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, 2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB, England

      IIF 43
  • Mr Richard Mark Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 44
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 45
    • 2a Rickyard Barn, Stoke Road, Northampton, NN7 3DB, England

      IIF 46
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 47
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 48
  • Osborne, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 49
  • Mr Richard Osborne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Northampton, NN6 8AJ, United Kingdom

      IIF 50
  • Osborne, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
  • Osborne, Richard Mark
    British

    Registered addresses and corresponding companies
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 58
  • Osborne, Richard Mark
    British director

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 59
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 60
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 61 IIF 62 IIF 63
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 64
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 65
  • Mr Richard Osborne
    Director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 66
  • Osborne, Mark Richard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, United Kingdom

      IIF 67
    • 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 68
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 69
  • Osborne, Mark Richard
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Ladyridge Barns, Brockhampton, Herefordshire, HR1 4SE, United Kingdom

      IIF 70
    • The Dairy, Ladyridge Barns, Brockhampton, Hereford, Herefordshire, HR1 4SE, United Kingdom

      IIF 71
    • The Great Barn, Brockhampton, Hereford, HR1 4SE, United Kingdom

      IIF 72
  • Osborne, Mark Richard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 73
  • Osborne, Richard
    British director

    Registered addresses and corresponding companies
  • Mr Richard Osborne
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 77
  • Mr Mark Richard Osborne
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 78
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 79
  • Mr Mark Richard Osborne
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 80
  • Osborne, Richard

    Registered addresses and corresponding companies
    • 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 81
  • Osborn, Richard

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    2 Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 2
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,010,043 GBP2024-03-31
    Officer
    2020-01-27 ~ now
    IIF 68 - Director → ME
  • 3
    APEX GLOBAL SECURITY SERVICES LIMITED - 2018-02-27
    ALMA KRG LIMITED - 2016-09-27
    Shilton Accounting Services 1 The Clock House, Brize Norton Road, Carterton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-04-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EFILING LIMITED - 2017-11-13
    E-FILING LIMITED - 2014-08-30
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    607,662 GBP2024-12-31
    Officer
    2007-11-13 ~ now
    IIF 1 - Director → ME
    2008-01-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    2a Rickyard Barn, Blisworth Hill Farm Stoke Road, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BUSINESS DATA GROUP LIMITED - 2017-11-13
    BUSINESS DATA GROUP NORTHAMPTON LIMITED - 2017-11-13
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 9
    2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 6 - Director → ME
  • 11
    NEW START DATA LTD - 2014-09-11
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    IIF 25 - Director → ME
    2008-08-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 13
    NORTHGATE SCHOOL ARTS COLLEGE - 2023-10-04
    Northgate School Academy Trust Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2019-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    2 Red House Square, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2006-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 16
    2 Redhouse Square, Duncan Close, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 17
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 18
    QUICK E-FILING LIMITED - 2013-06-06
    2 Quick Formations, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 19
    INVIGLE LIMITED - 2013-08-30
    10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 36 - Director → ME
  • 20
    2 Rickyard Barn Stoke Road, Blisworth Hill Farm, Blisworth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    2 Redhouse Square, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 22
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,322 GBP2024-03-31
    Officer
    2016-05-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,706 GBP2015-12-31
    Officer
    2004-03-09 ~ dissolved
    IIF 30 - Director → ME
    2004-03-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 24
    THE START-UP PACK LIMITED - 2012-08-21
    2 Redhouse Square, Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 25
    Stonebank, Back Lane, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,689 GBP2025-06-30
    Officer
    2024-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 21 - Director → ME
Ceased 31
  • 1
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2015-11-25
    IIF 72 - Director → ME
  • 2
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,862,543 GBP2024-06-30
    Officer
    2011-08-12 ~ 2015-11-20
    IIF 70 - Director → ME
  • 3
    EMB CYBER LTD - 2021-07-22
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-14 ~ 2021-07-26
    IIF 34 - Director → ME
  • 4
    SKYCOM LIMITED - 2014-09-22
    CLICK4BUSINESS LIMITED - 2001-09-26
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,146 GBP2024-12-31
    Officer
    2001-10-05 ~ 2002-10-31
    IIF 56 - Director → ME
  • 5
    RH SECURITY LTD - 2008-06-17
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,039 GBP2024-03-31
    Officer
    2008-06-25 ~ 2008-08-19
    IIF 33 - Director → ME
  • 6
    MERIDIEN (WHOLESALE) LIMITED - 2003-07-31
    8 High Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,006 GBP2021-03-31
    Officer
    2003-03-27 ~ 2003-04-30
    IIF 51 - Director → ME
    2003-03-27 ~ 2003-04-30
    IIF 76 - Secretary → ME
  • 7
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 32 - Director → ME
  • 8
    2nd Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 18 - Director → ME
  • 9
    89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Officer
    2012-07-26 ~ 2013-06-28
    IIF 8 - Director → ME
  • 10
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    2003-03-10 ~ 2003-04-02
    IIF 53 - Director → ME
    2003-03-10 ~ 2003-06-25
    IIF 74 - Secretary → ME
  • 11
    CREATE YOUR PLATE LIMITED - 2007-07-25
    Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-10 ~ 2006-03-15
    IIF 57 - Director → ME
  • 12
    APICA LIMITED - 2014-10-27
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2016-04-18 ~ 2021-10-11
    IIF 7 - Director → ME
  • 13
    2 Rickyard Barn, Stoke Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ 2018-04-17
    IIF 39 - Director → ME
    2017-03-02 ~ 2018-04-17
    IIF 82 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2018-04-17
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    34 Stone Hill Way, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ 2014-03-14
    IIF 12 - Director → ME
  • 15
    MC MEDICAL LIMITED - 2003-10-27
    43 New Village Road, Cottingham, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,377 GBP2024-03-31
    Officer
    2003-03-28 ~ 2003-09-26
    IIF 55 - Director → ME
    2003-03-28 ~ 2003-09-26
    IIF 81 - Secretary → ME
  • 16
    8 Friary Road, Acton, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-27 ~ 2003-06-01
    IIF 54 - Director → ME
    2003-03-27 ~ 2003-06-13
    IIF 75 - Secretary → ME
  • 17
    THE NORTHANTS CHAMBER - 2001-10-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 31 - Director → ME
  • 18
    QUICK FORMATIONS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2013-11-01
    IIF 22 - Director → ME
    2003-10-07 ~ 2013-11-01
    IIF 63 - Secretary → ME
  • 19
    2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-11 ~ 2013-01-21
    IIF 14 - Director → ME
  • 20
    Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2003-04-17 ~ 2014-06-01
    IIF 23 - Director → ME
    2003-04-17 ~ 2014-06-01
    IIF 62 - Secretary → ME
  • 21
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2003-04-17 ~ 2013-11-01
    IIF 24 - Director → ME
    2003-04-17 ~ 2013-11-01
    IIF 61 - Secretary → ME
  • 22
    C/o Cocredo Limited, Missenden Abbey, London Road, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-09-16 ~ 2007-11-30
    IIF 42 - Director → ME
  • 23
    QF REGISTRARS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ 2013-11-01
    IIF 16 - Director → ME
  • 24
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-11 ~ 2014-07-16
    IIF 26 - Director → ME
  • 25
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-05-10 ~ 2002-10-31
    IIF 52 - Director → ME
  • 26
    QUICK STATIONERY LIMITED - 2005-05-20
    Suite 12, 43 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2005-12-15
    IIF 40 - Director → ME
    2004-03-18 ~ 2005-12-15
    IIF 58 - Secretary → ME
  • 27
    ESSENTIAL BUSINESS LIMITED - 2008-10-20
    Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-29 ~ 2008-10-20
    IIF 19 - Director → ME
  • 28
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,896 GBP2024-06-30
    Officer
    2010-09-14 ~ 2015-11-20
    IIF 71 - Director → ME
  • 29
    Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ 2007-05-30
    IIF 41 - Director → ME
    2006-06-06 ~ 2007-05-30
    IIF 65 - Secretary → ME
  • 30
    Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-10 ~ 2014-06-01
    IIF 27 - Director → ME
  • 31
    THE ENTREPRENEURIAL SPIRIT LIMITED - 2013-07-29
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,834 GBP2017-10-29
    Officer
    2012-03-15 ~ 2013-07-26
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.