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

Ruffell, Martin

    Related profiles found in government register
  • Ruffell, Martin
    British motor trader born in September 1956

    Registered addresses and corresponding companies
    • 18 Edenbridge Road, Southsea, Hampshire, PO4 8PE

      IIF 1
  • Ruffell, Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lady Hamiltons Cottage, St Thomas's Street, Portsmouth, PO1 2EZ, United Kingdom

      IIF 2
    • 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 3
  • Ruffell, Martin
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, The Approach, Claybank Road, Portsmouth, PO3 5LL, England

      IIF 4
    • Ruffell House, Claybank Road, Copnor, Portsmouth, Hampshire, PO3 5NN, United Kingdom

      IIF 5
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 6
    • Unit 7, Warren Avenue Industrial Estate, Warren Avenue, Southsea, PO4 8PY, England

      IIF 7
  • Ruffell, Martin
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 8
  • Ruffell, Martin
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road North, Southsea, Hampshire, PO5 1QA

      IIF 9
  • Ruffell, Martin Phillip
    British

    Registered addresses and corresponding companies
  • Ruffell, Martin Phillip
    British accountant

    Registered addresses and corresponding companies
    • 23 Bushell Way, Frinton On Sea, Essex, CO13 0TW

      IIF 35
    • 23, Brodie Road, Guildford, Surrey, GU1 3RZ, United Kingdom

      IIF 36
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 37
    • 376, City Road, London, EC1V 2QA

      IIF 38
  • Ruffell, Martin
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Eastgate Gardens, Cavendish House, Guildford, GU1 4AY, United Kingdom

      IIF 39
  • Ruffell, Martin
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 40
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 41
  • Ruffell, Martin Phillip

    Registered addresses and corresponding companies
    • Talbot, House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 42
    • Flat 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 43 IIF 44 IIF 45
  • Ruffell, Martin

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 46
    • 52, Smithbrook Kilns, Cranleigh, GU6 8JJ, England

      IIF 47
    • 14, Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 48
    • 14, Cavendish House, Eastgate Gardens, Guildford, Surrey, GU1 4AY, England

      IIF 49 IIF 50 IIF 51
    • 23, Brodie Road, Guildford, Surrey, GU1 3RZ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 62
    • Flat 14, Cay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 63
    • Flat 14, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 64
    • 376, City Road, London, EC1V 2QA, United Kingdom

      IIF 65
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 66
    • Flat 4, 101 Marine Parade, Worthing, West Sussex, BN11 3QF, England

      IIF 67
  • Ruffell, Martin Phillip
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset, TA9 4BX

      IIF 68
  • Mr Martin Ruffell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lady Hamiltons Cottage, St Thomas's Street, Portsmouth, PO1 2EZ, United Kingdom

      IIF 69
    • 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 70
    • 6-7, The Approach, Claybank Road, Portsmouth, PO3 5LL, England

      IIF 71
    • Ruffell House, Claybank Road, Copnor, Portsmouth, Hampshire, PO3 5NN, United Kingdom

      IIF 72
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 73
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ

      IIF 74
  • Ruffell, Martin Phillip
    British accountancy born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Clay Hill House, Wey Hill, Haslemere, Surrey, GU27 1DA, England

      IIF 75
  • Ruffell, Martin Phillip
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cavendish House, Eastgate Gardens, Guildford, Surrey, GU1 4AY, England

      IIF 76
  • Mr Martin Ruffell
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Eastgate Gardens, Guildford, GU1 4AY, England

      IIF 77 IIF 78
    • 14, Eastgate Gardens, Guildford, GU1 4AY, United Kingdom

      IIF 79
    • 72, Austin Avenue, Poole, BH14 8HE, England

      IIF 80
  • Mr Martin Ruffell
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, The Approach, Claybank Road, Portsmouth, Hampshire, PO3 5LL, United Kingdom

      IIF 81
  • Mr Martin Ruffell
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 14 Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, United Kingdom

      IIF 82
  • Mr Martin Ruffell
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stratton Close, Portsmouth, PO6 3QE, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 50
  • 1
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    23 Brodie Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    ABACUS 32 LIMITED - 2008-03-12
    SANDCO 887 LIMITED - 2005-03-17
    Related registration: 05297498
    Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 75 - Director → ME
  • 4
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2021-04-30
    Officer
    2011-04-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    AMSR ESSENTIALS LTD - 2024-09-27
    AMSR ACCOUNTANCY LTD - 2021-10-20
    14 Eastgate Gardens, Cavendish House, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,821 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    30a Bedford Place, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,702 GBP2018-12-31
    Officer
    2007-12-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2020-07-31
    Officer
    2007-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-04-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 16
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    863 GBP2017-03-31
    Officer
    2008-03-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 19
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    2007-06-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    MORTON ENGINEERING SERVICES (UK) LTD - 2008-07-25
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    Ruffell House Office B (2nd Flr), Claybank Road, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,087 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2018-12-31
    Officer
    2007-12-05 ~ dissolved
    IIF 10 - Secretary → ME
  • 23
    17 North Street, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,805 GBP2024-09-30
    Officer
    2009-09-13 ~ now
    IIF 45 - Secretary → ME
  • 24
    Flat 14 Cay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 25
    JSD ENGINEERING LTD
    Other registered number: 09789656
    10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,574 GBP2021-11-30
    Officer
    2011-11-22 ~ dissolved
    IIF 66 - Secretary → ME
  • 26
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,706 GBP2024-08-31
    Officer
    2010-08-13 ~ now
    IIF 48 - Secretary → ME
  • 27
    23 Brodie Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 28
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 29
    376 2nd Floor, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 30
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519 GBP2021-02-28
    Officer
    2010-02-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 31
    20 Field Way, Field View, Brackley, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 32
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,634 GBP2021-03-31
    Officer
    2006-02-24 ~ now
    IIF 43 - Secretary → ME
  • 33
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 34
    MAKKIT LIMITED - 2007-07-02
    GUILDFORD TRAINING CENTRE LTD - 2006-06-27
    THE ACCOUNTING CENTRE (SURREY) LTD - 2003-05-09
    BUSINESS CONNECT (SURREY) LIMITED - 2002-02-14
    BUSINESS CONNECT (HERTFORDSHIRE) LTD. - 2001-05-03
    ABACUS (INTER-MANAGEMENT) LTD - 1999-06-23
    Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-04-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 35
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    513 GBP2023-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 36
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 37
    MCGOWAN AVIATION SERVICES LTD
    Other registered number: 13600053
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2018-08-31
    Officer
    2008-08-11 ~ dissolved
    IIF 14 - Secretary → ME
  • 38
    Langley House, Park Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,189 GBP2018-11-30
    Officer
    2007-02-01 ~ now
    IIF 44 - Secretary → ME
  • 39
    Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 40
    6-7 The Approach, Claybank Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,926 GBP2024-03-31
    Person with significant control
    2019-11-07 ~ now
    IIF 71 - Has significant influence or controlOE
  • 41
    6-7 The Approach, Claybank Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,125 GBP2024-08-31
    Officer
    2023-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 42
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2018-01-31
    Officer
    2012-01-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 43
    376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 44
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,364 GBP2021-01-31
    Officer
    2012-01-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 45
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 46
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,527 GBP2024-01-31
    Person with significant control
    2021-02-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    23 Brodie Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 48
    23 Brodie Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 59 - Secretary → ME
  • 49
    376 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 34 - Secretary → ME
  • 50
    YOUNG AEROSPACE LTD
    Other registered number: NI658769
    2 Market Place, Market Place, Carrickfergus, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 24
  • 1
    4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ 2017-03-15
    IIF 7 - Director → ME
  • 2
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-02-28
    Officer
    2010-02-05 ~ 2010-03-31
    IIF 65 - Secretary → ME
  • 3
    52 Smithbrook Kilns, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,778 GBP2024-12-31
    Officer
    2012-12-24 ~ 2024-08-01
    IIF 47 - Secretary → ME
  • 4
    86 Victoria Road North, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-21 ~ 2010-04-13
    IIF 1 - Director → ME
  • 5
    Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408 GBP2015-12-31
    Officer
    2007-12-05 ~ 2010-03-03
    IIF 30 - Secretary → ME
  • 6
    1 Ash Hill Common, Sherfield English, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449,438 GBP2024-09-30
    Officer
    2018-07-17 ~ 2019-11-01
    IIF 5 - Director → ME
    Person with significant control
    2018-08-31 ~ 2019-11-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    ABACUS 75 LIMITED - 2014-08-13
    SANDCO 885 LIMITED - 2005-03-17
    The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,870 GBP2024-03-31
    Officer
    2014-09-01 ~ 2025-11-25
    IIF 68 - Director → ME
  • 8
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2018-07-31
    Officer
    2012-07-04 ~ 2017-11-30
    IIF 46 - Secretary → ME
  • 9
    14 Cavendish House, Eastgate Gardens, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2016-09-30
    Officer
    2011-09-05 ~ 2012-12-05
    IIF 56 - Secretary → ME
  • 10
    Stirling House Denny End Road, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-08-31
    Officer
    2007-08-14 ~ 2011-04-01
    IIF 38 - Secretary → ME
  • 11
    53 Percy Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-09-30
    Officer
    2007-09-21 ~ 2007-10-22
    IIF 18 - Secretary → ME
  • 12
    9c Southwoods, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,111 GBP2022-12-31
    Officer
    2007-12-05 ~ 2012-12-06
    IIF 42 - Secretary → ME
  • 13
    MAKKIT LIMITED - 2007-07-02
    GUILDFORD TRAINING CENTRE LTD - 2006-06-27
    THE ACCOUNTING CENTRE (SURREY) LTD - 2003-05-09
    BUSINESS CONNECT (SURREY) LIMITED - 2002-02-14
    BUSINESS CONNECT (HERTFORDSHIRE) LTD. - 2001-05-03
    ABACUS (INTER-MANAGEMENT) LTD - 1999-06-23
    Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    1998-05-14 ~ 2018-12-31
    IIF 76 - Director → ME
  • 14
    4 4, Carlyle Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,364 GBP2015-12-31
    Officer
    2014-03-25 ~ 2017-11-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    6-7 The Approach, Claybank Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,926 GBP2024-03-31
    Officer
    2019-11-07 ~ 2022-04-05
    IIF 4 - Director → ME
  • 16
    26 North Street, Briercliffe, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2018-05-31
    Officer
    2012-05-31 ~ 2016-01-01
    IIF 62 - Secretary → ME
  • 17
    Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2020-06-30
    Person with significant control
    2016-06-09 ~ 2020-01-01
    IIF 83 - Has significant influence or control OE
  • 18
    6-7 The Approach, Claybank Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,125 GBP2024-08-31
    Person with significant control
    2023-08-18 ~ 2023-11-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    27 Mill Moor Road, Meltham, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ 2008-11-18
    IIF 17 - Secretary → ME
  • 20
    Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2016-01-31
    Officer
    2013-01-09 ~ 2013-04-19
    IIF 55 - Secretary → ME
  • 21
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,527 GBP2024-01-31
    Officer
    2020-04-06 ~ 2020-09-30
    IIF 40 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-05-20
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-06 ~ 2020-09-30
    IIF 77 - Has significant influence or control OE
  • 22
    Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    1992-04-16 ~ 1994-03-31
    IIF 35 - Secretary → ME
  • 23
    317 Manchester Road, Blackrod, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-21 ~ 2008-06-20
    IIF 19 - Secretary → ME
  • 24
    86 Victoria Road North, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2014-10-01
    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 9 February 2026 and licensed under the Open Government Licence v3.0.