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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Stuart Frederick

    Related profiles found in government register
  • Green, Stuart Frederick
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 1
    • 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 2
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 3
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 4
    • Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 5
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 6
    • 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 7
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 8
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 14 IIF 15
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 16
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 17
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 18
  • Green, Stuart
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
    • Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 20
  • Green, Stuart
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 21
  • Green, Stuart
    British sales born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 22
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 23
    • Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 24
  • Green, Stuart Frederick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 25 IIF 26
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 27
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 28 IIF 29
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 30
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 31
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 35
    • 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 36 IIF 37
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 38
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 39
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 40
    • Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 41
    • Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 42
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 43 IIF 44 IIF 45
    • Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 46
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 47
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 48
  • Mr Stuart Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 50
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 51
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 52
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 72
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 73
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 74
  • Green, Stuart
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 75
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 76
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 77
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 78
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 79
    • Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 80 IIF 81
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 82 IIF 83
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 84
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 85 IIF 86 IIF 87
    • Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 88
    • 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 89 IIF 90
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 91 IIF 92
    • G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 93 IIF 94
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 95
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 96
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 97
    • 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 98
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 99 IIF 100
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 101
  • Green, Stuart

    Registered addresses and corresponding companies
    • 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 102
child relation
Offspring entities and appointments 68
  • 1
    A. GALE AGENCIES LIMITED
    04405714
    25 Limousin Way, North Petherton, Somerset
    Active Corporate (5 parents)
    Officer
    2002-03-27 ~ 2002-03-29
    IIF 53 - Director → ME
  • 2
    ACORN WOODTURNING LIMITED
    04425229
    6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-04-25 ~ 2002-04-26
    IIF 66 - Director → ME
  • 3
    ALUMINIUM SPECIALIST WELDING LIMITED
    04146114
    38-42 Newport Street, Swindon
    Dissolved Corporate (5 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 23 - Director → ME
    2001-01-23 ~ 2004-05-12
    IIF 101 - Secretary → ME
  • 4
    ANDION INTERIORS LIMITED
    08255193
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BESPOKE CONTRACTS (UK) LTD
    - now 08934008
    FOHSOUND LIMITED
    - 2014-12-03 08934008
    ROHSOUND LIMITED
    - 2014-03-27 08934008
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-11 ~ 2016-01-01
    IIF 29 - Director → ME
    2017-04-27 ~ 2017-04-28
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    BOODLE DEVELOPMENTS LTD
    10562042
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    BOODLE ESTATES LTD
    10527594
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 42 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    BOODLE LAND LTD
    10562030
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    BUCKINGHAM GOLF CLUB LIMITED
    08882890
    Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Active Corporate (41 parents)
    Officer
    2021-01-01 ~ 2024-04-02
    IIF 30 - Director → ME
  • 10
    BUONA CAFE LIMITED
    - now 03914525
    SOVEREIGN ACCOUNTANTS LIMITED
    - 2001-02-06 03914525
    3 Warren Road, Woodley, Reading, England
    Active Corporate (10 parents)
    Officer
    2000-02-25 ~ 2001-02-04
    IIF 64 - Director → ME
    2000-02-25 ~ 2001-04-02
    IIF 74 - Secretary → ME
  • 11
    CAFEXPRESS LIMITED
    04738058
    6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2003-04-17 ~ 2003-04-19
    IIF 7 - Director → ME
  • 12
    CREST COURT RTM COMPANY LIMITED
    14987064 13687501... (more)
    Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    2023-07-07 ~ now
    IIF 2 - Director → ME
  • 13
    ECO VOICE LIMITED
    - now 07155560
    HARRISHAWK CONTRACTORS LIMITED
    - 2015-07-30 07155560
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ 2015-04-01
    IIF 31 - Director → ME
    2016-01-01 ~ 2016-08-01
    IIF 40 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    ELLIOTT PENNY LIMITED
    04270368
    Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved Corporate (7 parents)
    Officer
    2001-08-15 ~ 2001-08-17
    IIF 70 - Director → ME
  • 15
    EUROPE BUSINESS (UK) LIMITED
    08546774
    9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-05-28 ~ 2015-01-21
    IIF 4 - Director → ME
  • 16
    EUROPE METAL COMPANY LIMITED
    08213842
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-09-30 ~ 2015-05-26
    IIF 77 - Director → ME
  • 17
    EV DISTRIBUTION LTD
    - now 06273767
    ECOVIBE LIMITED - 2014-10-28
    G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 18
    FIRST SUPPORT LIMITED
    06325127 11568431
    1 Allen Court, Finedon
    Dissolved Corporate (3 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 19
    FOX HOLLIES DEVELOPMENTS LTD
    - now 12514981
    FOXHOLLIES DEVELOPMENTS LTD
    - 2020-03-13 12514981
    Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FRANK PITKIN LIMITED
    04630243
    10b Fort End, Haddenham, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2003-01-07 ~ 2003-01-16
    IIF 62 - Director → ME
  • 21
    G FERRY IT SERVICES LIMITED
    08151328
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 22
    G P G DIRECTORS LIMITED
    04256870
    Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2001-07-23 ~ now
    IIF 5 - Director → ME
    2014-08-19 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 23
    G P G SECRETARIES LIMITED
    04256860
    Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 28 offsprings)
    Officer
    2001-07-23 ~ now
    IIF 3 - Director → ME
    2014-08-19 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    GALLOWAY FABRICATIONS LIMITED
    04306538
    45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2001-10-18 ~ 2001-10-20
    IIF 58 - Director → ME
  • 25
    GPG (ACCOUNTANTS) LTD
    07988915
    Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 26
    GPG (KENT) LIMITED
    11919442
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Officer
    2019-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 27
    GPG (MILTON KEYNES) LIMITED
    09039242
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (1 parent)
    Officer
    2014-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 28
    GPG ONLINE LIMITED
    12499900
    Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 29
    GRASSO PARKER GREEN LLP
    OC318347
    G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-03-10 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or control OE
  • 30
    HATFIELD BOODLE LTD
    10536645
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-12-22 ~ 2022-10-19
    IIF 34 - Director → ME
    Person with significant control
    2016-12-22 ~ 2022-10-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    HEX PR LTD
    08146899
    8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 95 - Has significant influence or control OE
  • 32
    IAG TECHNOLOGY LIMITED
    04537418
    Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2002-09-17 ~ 2002-09-19
    IIF 69 - Director → ME
  • 33
    INGLES HIRE SERVICES LIMITED
    08256195
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 34
    INGRAM & DAUGHTERS LIMITED
    04625373
    The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-12-24 ~ 2002-12-25
    IIF 63 - Director → ME
  • 35
    INK & MEDIA LTD - now
    THE INK & MEDIA COMPANY LIMITED
    - 2005-02-16 04714071
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (4 parents)
    Officer
    2003-03-27 ~ 2003-03-29
    IIF 56 - Director → ME
  • 36
    JAMES DISTRIBUTION LIMITED
    04351445
    6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved Corporate (4 parents)
    Officer
    2002-01-11 ~ 2002-01-13
    IIF 57 - Director → ME
  • 37
    JOHN LAMB COMMERCIAL VEHICLES LIMITED
    04705359
    Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 61 - Director → ME
  • 38
    LUMENTHRIVE FILMS LIMITED
    16598523
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 39
    M G DRIVER HIRE LTD
    05233179
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 45 - Director → ME
  • 40
    MADE PA 1010 LTD
    11319366 11279556
    43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MADE PA LTD
    11279556 11319366
    43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-04-01
    IIF 37 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-04-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MADINA CONSTRUCTION (UK) LIMITED
    07685634
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ 2011-07-01
    IIF 11 - Director → ME
  • 43
    MILLBROOK LAND PLANNING & DEVELOPMENT LIMITED
    04402397
    12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2002-03-25 ~ 2002-03-27
    IIF 59 - Director → ME
  • 44
    MINI ME INSPIRE LTD
    10030586
    Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 45
    MOVIN ON MINIBUS HIRE LTD
    - now 07873334
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 46
    MULTI SURFACE PROTECTION LIMITED
    08120730
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 47
    MUSIC-PC.COM LIMITED
    - now 10071439
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 48
    N2SCIENTIFIC LIMITED
    04552675
    14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2002-10-03 ~ 2002-10-04
    IIF 60 - Director → ME
  • 49
    NORTHERN CRANE MACHINERY LIMITED
    15637088
    2 New Cottage Partridge Lane, Lower Broadheath, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 22 - Director → ME
    2024-04-11 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 50
    OFFICE STATIONERY LIMITED
    07649356
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Active Corporate (1 parent)
    Officer
    2011-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 51
    P & I ROWE LIMITED
    04532077
    Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Officer
    2002-09-11 ~ 2002-09-12
    IIF 68 - Director → ME
  • 52
    PA LAND LTD - now
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD
    - 2018-02-01 10527589
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 43 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-08-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 53
    PARHAM CONSULTING LIMITED
    04301744
    9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-09 ~ 2001-10-12
    IIF 71 - Director → ME
  • 54
    PATRICK ALEXANDER LTD
    09165509
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2017-04-28 ~ 2018-02-07
    IIF 47 - Director → ME
  • 55
    PEACOCKS NURSERIES LIMITED
    07685931
    Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2011-06-28 ~ 2012-05-01
    IIF 9 - Director → ME
  • 56
    PROGRESS CONSULTANCY LIMITED
    07891243
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 57
    RALLY RETAIL LIMITED
    04532085
    Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2002-09-11 ~ 2003-01-01
    IIF 67 - Director → ME
  • 58
    RUFFLE LTD
    15158970
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ 2023-09-23
    IIF 17 - Director → ME
    Person with significant control
    2023-09-23 ~ 2023-09-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 59
    SB AND M SERVICES LTD
    08028357
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2022-12-01
    IIF 35 - Director → ME
  • 60
    SECURE ACCOUNT SERVICES LIMITED
    16514599
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 61
    SECURITY & SAFETY PRODUCTS UK LIMITED
    08372547
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 62
    STRATFORD COMMERCIAL ESTATES LIMITED
    09456556
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 63
    TECHNICAL VENDING SUPPORT LIMITED
    04688936
    G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    2003-03-06 ~ 2003-03-07
    IIF 54 - Director → ME
  • 64
    TENEBO LIMITED - now
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED
    - 2004-06-10 04705349
    13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2003-03-20 ~ 2003-03-22
    IIF 65 - Director → ME
  • 65
    THE LONG MILE LIMITED
    07154213
    Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Active Corporate (3 parents)
    Officer
    2010-02-11 ~ 2015-12-07
    IIF 8 - Director → ME
  • 66
    TIG WELD LIMITED
    - now 07223741
    ASWELD LTD
    - 2010-05-13 07223741
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (6 parents)
    Officer
    2016-05-13 ~ now
    IIF 20 - Director → ME
    2010-04-14 ~ 2011-10-14
    IIF 24 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 67
    TRIDENT C.C.D. LIMITED
    04286734
    30 Brookside, Chalgrove, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2001-09-13 ~ 2001-10-13
    IIF 55 - Director → ME
  • 68
    WELDTECH LIMITED
    13860468
    2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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.