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

Roberts, John Michael

    Related profiles found in government register
  • Roberts, John Michael
    British co director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 1
  • Roberts, John Michael
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Shelford Road, Trumpington, Cambridge, Cambridgeshire, CB2 9NE, England

      IIF 2
  • Roberts, John
    British computer programmer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Swallow Dale, Saundersfoot, Pembrokeshire, SA69 9PP

      IIF 3
  • Roberts, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Marys Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 4
  • Roberts, John Michael
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 5
  • Roberts, John Michael
    British film director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 6
  • Roberts, John Michael
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quince Tree Cottage, Moore End, Great Sampford, Saffron Walden, Essex, CB10 2RG, England

      IIF 7
  • Roberts, John Michael
    British business consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bridge Road, Chertsey, Surrey, KT16 8JN

      IIF 8
  • Roberts, John Michael
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British chairman born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 23
  • Roberts, John Michael
    British businessman born in March 1948

    Registered addresses and corresponding companies
    • icon of address 27 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT

      IIF 24
  • Roberts, John Michael
    British company director born in August 1954

    Registered addresses and corresponding companies
    • icon of address Waterside House, 68 Thames Street, Sunbury On Thames, Middlesex, TW16 6AF

      IIF 25
  • Mr John Roberts
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Swallow Dale, Saundersfoot, SA69 9PP, Wales

      IIF 26
  • Roberts, John Michael
    British insurance broker born in November 1937

    Registered addresses and corresponding companies
    • icon of address 21 Hartswood Road, Warley, Brentwood, Essex, CM14 5AA

      IIF 27 IIF 28
  • Roberts, John Michael
    British

    Registered addresses and corresponding companies
  • Roberts, John Michael
    British businessman

    Registered addresses and corresponding companies
    • icon of address 27 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT

      IIF 32
  • Roberts, Michael John
    British accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 33 IIF 34
    • icon of address Harbour Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT, England

      IIF 35 IIF 36
  • Roberts, Michael John
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British finance director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Farm, Bletchley Road, Thornborough, Buckingham, Buckinghamshire, MK18 2DZ

      IIF 47
  • Roberts, Michael John
    British holiday letting born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Wall Farm, Wall, Hayle, Cornwall, TR27 5HA

      IIF 48
  • Roberts, Michael John
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, East Hannay, Wantage, Oxfordshire, OX12 0JJ, United Kingdom

      IIF 49
    • icon of address The Stables, East Hanney, Wantage, Oxfordshire, OX12 0JJ

      IIF 50
  • Roberts, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Priory Farm, Bletchley Road, Thornborough, Buckingham, Buckinghamshire, MK18 2DZ

      IIF 51 IIF 52
    • icon of address 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 53
    • icon of address Harbour Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT, England

      IIF 54 IIF 55
  • Roberts, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 56
  • Roberts, Michael John
    British financial services consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ambleside Close, Stone, Staffordshire, ST15 8FU, United Kingdom

      IIF 57
  • Roberts, John Michael

    Registered addresses and corresponding companies
    • icon of address Waterside House, 68 Thames Street, Sunbury On Thames, Middlesex, TW16 6AF

      IIF 58
  • Roberts, Michael John
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Hi Wynds The Pound, North Newington, Banbury, Oxfordshire, OX15 6AG

      IIF 59
  • Roberts, Michael John
    British director of environmental health and housing born in April 1955

    Registered addresses and corresponding companies
    • icon of address Hi Wynds The Pound, North Newington, Banbury, Oxfordshire, OX15 6AG

      IIF 60
  • Mr John Michael Roberts
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 61
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 62
  • Roberts, Michael John
    British banking born in June 1944

    Registered addresses and corresponding companies
    • icon of address 47 Ravenscourt Road, London, W6 0UJ

      IIF 63
  • Roberts, Michael John
    British merchant banker born in June 1944

    Registered addresses and corresponding companies
    • icon of address 47 Ravenscourt Road, London, W6 0UJ

      IIF 64
  • Roberts, Michael John
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ambleside Close, Stone, Staffordshire, ST15 9FU

      IIF 65
  • Mr John Michael Roberts
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 South Close, Royston Industrial Estate, Royston, Hertfordshire, SG8 5UH

      IIF 66
  • Mr John Michael Roberts
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 67 IIF 68 IIF 69
    • icon of address 60, St Mary's Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 70
  • Roberts, John
    born in September 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38, Horse Market, Barnard Castle, Durham, DL12 8NA, Uk

      IIF 71
  • Roberts, Michael John

    Registered addresses and corresponding companies
    • icon of address The Stables, East Hannay, Wantage, Oxfordshire, OX12 0JJ, United Kingdom

      IIF 72
  • Mr Michael John Roberts
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JN

      IIF 73
    • icon of address Chancery House, 199 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1JN

      IIF 74
    • icon of address Minshull House, 67 Wellington Road North, Stockport, SK4 2LP, England

      IIF 75
  • Mr Michael John Roberts
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wall Road, Gwinear, Hayle, TR27 5HA, England

      IIF 76
  • Mr Michael John Roberts
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, East Hanney, Wantage, OX12 0JJ, England

      IIF 77
  • Mr Michael John Roberts
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ambleside Close, Stone, Staffordshire, ST15 8FU, United Kingdom

      IIF 78
  • Roberts, John

    Registered addresses and corresponding companies
    • icon of address 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 79
    • icon of address 60, St Mary's Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 60 St Marys Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-02-29
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 St Marys Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    SUPERB COMPUTERS LIMITED - 1996-07-16
    icon of address 21 Swallow Dale, Saundersfoot, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 60 St Mary's Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,914 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 9
    icon of address 8 Ambleside Close, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Stables, East Hanney, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-12-21 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Chancery House, 199 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1998-04-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    URBAN DEVELOPMENT CONSORTIUM LIMITED - 1995-02-03
    RAPID 4413 LIMITED - 1988-03-03
    icon of address Minshull House, 67 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
    icon of calendar ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 199 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LANDERSON DESIGN LIMITED - 1987-04-24
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,607 GBP2024-09-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RAPID 4376 LIMITED - 1988-01-22
    icon of address Minshull House, 67 Wellington Road North, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    icon of calendar ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    icon of address 60 St Marys Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 20
    PROSTART LIMITED - 1990-12-21
    icon of address Mr M J Roberts, Priory Farm Bletchley Road, Thornborough, Buckingham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    icon of calendar ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    icon of address 60 St Marys Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 22
    icon of address 20 Wall Road, Gwinear, Hayle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    ASSOCIATED FURNITURE INDUSTRIES (SEATING) LIMITED - 2005-07-01
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1995-10-31
    IIF 24 - Director → ME
    icon of calendar 1994-01-17 ~ 1995-10-31
    IIF 32 - Secretary → ME
  • 2
    icon of address C/o Morris Crocker, Station House, 50 North Street, Havant, Hampshire
    Active Corporate (30 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2015-03-31
    IIF 23 - Director → ME
  • 3
    INHOCO 4037 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-30
    IIF 20 - Director → ME
  • 4
    INHOCO 4044 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-30
    IIF 19 - Director → ME
  • 5
    INHOCO 4038 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-30
    IIF 22 - Director → ME
  • 6
    INHOCO 4039 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-30
    IIF 18 - Director → ME
  • 7
    icon of address Queen Anne Mansions, 86/87 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-02-27
    IIF 38 - Director → ME
  • 8
    SWANBOURNE BROAD STREET GP LIMITED - 2009-04-21
    icon of address Queen Anne Mansions 86 87 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-02-27
    IIF 37 - Director → ME
  • 9
    icon of address Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2009-02-27
    IIF 39 - Director → ME
  • 10
    icon of address Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2009-02-27
    IIF 41 - Director → ME
  • 11
    SWANBOURNE BROAD STREET RETAIL LIMITED - 2009-04-21
    icon of address 80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2009-02-27
    IIF 46 - Director → ME
  • 12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    159,834 GBP2023-12-31
    Officer
    icon of calendar 1995-12-04 ~ 2023-02-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 46 Fairwater Drive, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2012-10-01
    IIF 17 - Director → ME
  • 14
    icon of address Old Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-03-31
    IIF 28 - Director → ME
  • 15
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    icon of address 50 Stratton Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-05
    IIF 64 - Director → ME
  • 16
    icon of address 16 South End, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2009-09-14
    IIF 65 - LLP Designated Member → ME
  • 17
    icon of address The Lodge, 4a Upper Halliford Road, Shepperton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,001 GBP2024-08-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-03-31
    IIF 25 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-03-31
    IIF 58 - Secretary → ME
  • 18
    icon of address 2-3 Clyde Terrace, Spennymoor, Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2015-03-31
    IIF 71 - LLP Designated Member → ME
  • 19
    NATIONAL HOUSING AND TOWN PLANNING COUNCIL - 1999-03-30
    icon of address 41 Botolph Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-10-27 ~ 2004-04-23
    IIF 50 - Director → ME
  • 20
    SWANBOURNE PAVILIONS GP LIMITED - 2009-04-21
    icon of address 80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-02-27
    IIF 44 - Director → ME
  • 21
    icon of address 80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-02-27
    IIF 45 - Director → ME
  • 22
    icon of address 80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-02-27
    IIF 43 - Director → ME
  • 23
    LANDERSON DESIGN LIMITED - 1987-04-24
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 52 - Secretary → ME
  • 24
    icon of address 15a Reynolds Way, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1991-10-15 ~ 1995-10-31
    IIF 60 - Director → ME
  • 25
    JOHN ROBERTS (HALLAM) LIMITED - 2010-07-19
    SEVENTEEN GROUP LIMITED - 2010-07-08
    JOHN ROBERTS (INSURANCE) LIMITED - 2009-08-28
    icon of address Old Printer Yard, 156 South Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-03-31
    IIF 27 - Director → ME
  • 26
    icon of address 133 Feltham Hill Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,845 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-09-01
    IIF 4 - Director → ME
    icon of calendar 2020-08-20 ~ 2021-09-01
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-08-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Abbeygate Accoutancy Station Hill, Thurston, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    297,232 GBP2023-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2007-10-31
    IIF 2 - Director → ME
  • 28
    SWANBOURNE ASSET MANAGEMENT LIMITED - 2009-04-09
    icon of address Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-02-27
    IIF 40 - Director → ME
  • 29
    INHOCO 4043 LIMITED - 2004-05-11
    icon of address 105 Piccadilly, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-30
    IIF 21 - Director → ME
  • 30
    icon of address 34 Baron Grove, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,835 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2013-02-26
    IIF 16 - Director → ME
  • 31
    STERI-7 WORLDWIDE (CYPRUS) LTD - 2009-12-10
    icon of address 34 Baron Grove, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2013-04-06
    IIF 10 - Director → ME
  • 32
    icon of address 80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-02-27
    IIF 42 - Director → ME
  • 33
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1998-07-01
    IIF 63 - Director → ME
  • 34
    icon of address 9 Lowther Drive, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-15
    Officer
    icon of calendar 1991-10-15 ~ 1995-11-10
    IIF 59 - Director → ME
  • 35
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-04-30
    Officer
    icon of calendar 2007-10-16 ~ 2013-11-20
    IIF 8 - 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.