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

Spurrier, Barbara Joyce

    Related profiles found in government register
  • Spurrier, Barbara Joyce
    British

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 1 IIF 2 IIF 3
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 5
    • Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 6
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 7
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 8
  • Spurrier, Barbara Joyce
    British accountant

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 9
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 10
  • Spurrier, Barbara
    British

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 11
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 12
  • Spurrier, Barbara
    British born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 13 IIF 14
  • Spurrier, Barbara
    British accountancy director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 15
  • Spurrier, Barbara
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 16
  • Spurrier, Barbara
    British company director born in October 1955

    Registered addresses and corresponding companies
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 17
  • Spurrier, Barbara
    British director born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 18
    • 9 Braybrooke Place, Cambridge, Cambridgeshire, CB1 3LN

      IIF 19
  • Spurrier, Barbara
    British financial consultant born in October 1955

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 20 IIF 21
  • Spurrer, Barbara Joyce
    British born in October 1955

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 22
  • Spurrier, Barbara Joyce

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 23
    • Eagle House, Babbage Way, Exeter, EX1 3WT, England

      IIF 24
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 25
    • Unit 514, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 26
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 27
  • Spurrier, Barbara

    Registered addresses and corresponding companies
    • Spring Gardens Barn, Kettering Road, Burton Latimer, Northamptonshire, NN15 5LP

      IIF 28
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GP, United Kingdom

      IIF 29
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 30
    • Holborn Gate, 330 High Holborn, London, WC1V 7QT, England

      IIF 31
    • Unit 514, 30 Great Guildford Street, The Metal Box Factory, London, SE1 0HS, England

      IIF 32
  • Spurrier, Barbara
    British certified accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Building, Sharnbrook, Bedford, MK44 1LZ, United Kingdom

      IIF 33
  • Spurrier, Barbara
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 34
  • Spurrier, Barbara
    British finance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 514, 30 Gt Guildford Street, Southwark, London, SE1 0HS, United Kingdom

      IIF 35
  • Spurrier, Barbara Joyce
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Carden Avenue, Brighton, East Sussex, BN1 8NA, England

      IIF 36
    • St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 37
  • Spurrier, Barbara Joyce
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 38
    • 27, Woodruff Avenue, Hove, East Sussex, BN3 6PG, England

      IIF 39
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 40 IIF 41
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 42
    • 5, Chancery Lane, London, WC2A 1LG, England

      IIF 43
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 44
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Cambridge, Cambridgeshire, CB3 0AZ

      IIF 45 IIF 46 IIF 47
    • St Johns Innovation Centre, Coluley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 50
    • St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 51
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 52
    • 17, Grasgarth Close, London, W3 9HS, England

      IIF 53
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 54
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 55
    • Unit 1, Burnham Way, Kangley Bridge Road, Lower Sydenham, London, SE26 5AG, United Kingdom

      IIF 56
    • Gresham Court, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG

      IIF 57
  • Spurrier, Barbara Joyce
    British cfpro ltd born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 58
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 59
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 60
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 61
    • 7, Brunstead Place, Poole, BH12 1EW, England

      IIF 62
  • Spurrier, Barbara Joyce
    British finance director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 63
  • Spurrier, Barbara Joyce
    British financial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 64
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 65
  • Spurrier, Barbara
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 66
  • Spurrier, Barbara Joyce
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 67
  • Spurrier, Barbara Joyce
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 68
    • Eagle House, 1 Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 69 IIF 70
    • Eagle House, Babbage Way, Science Park, Exeter, EX1 3WT, England

      IIF 71
    • 5, New Street Square, London, EC4A 3TW

      IIF 72
    • Unit 514, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 73
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 74
    • Gresham House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LG, United Kingdom

      IIF 75
  • Spurrier, Barbara Joyce
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 76 IIF 77
    • Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 78
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Carden Avenue, Brighton, East Sussex, BN1 8NA, England

      IIF 79
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 80
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 81
    • Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 82
    • 12 Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 83 IIF 84
  • Ms Barbara Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 85
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7c, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 86
    • Lingwood, 7c The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 87
    • 330, High Holborn, Holborn Gate, London, WC1V 7QH, England

      IIF 88 IIF 89
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, England

      IIF 90
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, England

      IIF 91
  • Mrs Barbara Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7c The Mount, The Mount, Grayswood, Haslemere, Surrey, GU27 2EB, England

      IIF 92
  • Mrs Barbara Joyce Spurrier
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Times Court, Retreat Road, Richmond, TW9 1AF, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 56
  • 1
    AEGIRBIO (UK) LIMITED
    12963210
    Blythe Farm Mill Street, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-10-20 ~ 2025-07-07
    IIF 40 - Director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-22
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 2
    AMBUCOPTER TRADING COMPANY LIMITED
    - now 03000395
    CONTACTELEMENT LIMITED
    - 1995-01-10 03000395
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (25 parents)
    Officer
    1995-01-10 ~ 1996-03-20
    IIF 21 - Director → ME
  • 3
    BOSTON INTERNATIONAL HOLDINGS PLC
    - now 09876705
    BOSTON INTERNATIONAL HOLDINGS LIMITED
    - 2016-06-14 09876705
    2 Danemere Street, London, England
    Active Corporate (12 parents)
    Officer
    2016-04-01 ~ 2023-12-06
    IIF 31 - Secretary → ME
  • 4
    BRITTELSTAND INVESTING LTD
    11226975
    12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CAMBRIDGE EQUITY PARTNERS LIMITED
    - now 02972900
    SPURRIER & CO. LIMITED
    - 2006-08-18 02972900
    ORIGINAL EVENTS LIMITED
    - 2002-03-06 02972900
    ORIGINAL PROMOTIONS LIMITED
    - 2001-01-26 02972900
    SPURRIER & CO LTD
    - 2000-05-30 02972900
    WHEATLEY FARMS LIMITED
    - 1995-03-20 02972900
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    1994-09-30 ~ dissolved
    IIF 64 - Director → ME
    1994-09-30 ~ 1999-09-01
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    CAMBRIDGE FINANCIAL PARTNERS LLP
    - now OC306328
    SOHCAHTOA LLP
    - 2008-05-16 OC306328
    24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2003-12-13 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 79 - Has significant influence or control OE
  • 7
    CFPEQUITY LLP
    - now OC351046
    WATER INTELLIGENCE LLP
    - 2010-07-29 OC351046 03923150
    Oloco, Mcclintock Building Granta Park, Great Abington, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 8
    CFPRO COSEC LIMITED
    11002511
    35 Ballards Lane, London, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    2017-10-09 ~ 2023-11-30
    IIF 41 - Director → ME
  • 9
    CFPRO HOLDINGS LIMITED
    - now 09861662
    THE GRAPE EVENT LIMITED
    - 2020-03-02 09861662
    35 Ballards Lane, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2020-02-03 ~ 2023-11-30
    IIF 61 - Director → ME
    Person with significant control
    2020-02-03 ~ 2023-11-30
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CFPRO IT SOLUTIONS LIMITED
    13420622
    35 Ballards Lane, London, England
    Active Corporate (10 parents)
    Officer
    2021-05-26 ~ 2023-11-30
    IIF 58 - Director → ME
  • 11
    CFPRO LIMITED
    08998267
    35 Ballards Lane, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2014-04-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-04-30
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    CFPRO VENTURES LTD
    10568530
    107 Langham Road, Teddington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-17 ~ 2019-01-25
    IIF 74 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-01-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CG39LONG LTD
    - now 07251051
    OLOCO LIMITED
    - 2014-11-25 07251051 09353743
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-05-12 ~ dissolved
    IIF 52 - Director → ME
    2010-05-12 ~ 2011-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    CLEARJET LIMITED
    16297760
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ now
    IIF 66 - Director → ME
  • 15
    CYCLEHOOP LIMITED
    06537532
    Unit 1 Burnham Way, Kangley Bridge Road, Lower Sydenham, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-05 ~ 2024-12-06
    IIF 56 - Director → ME
  • 16
    DCM INCONTROL LIMITED
    04834285
    C/o Pugh Clarke & Co, 175 Manor Road, Chigwell, Essex
    Dissolved Corporate (8 parents)
    Officer
    2003-07-21 ~ 2003-12-17
    IIF 14 - Director → ME
  • 17
    FAIR 2 U LIMITED
    06894886
    Gresham Court Station Road, Wendens Ambo, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 57 - Director → ME
    2009-05-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 18
    FINCO INTERNATIONAL LIMITED
    09794727
    17 Grasgarth Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-25 ~ 2016-02-01
    IIF 35 - Director → ME
  • 19
    FORTIS CARDIFF LIMITED - now
    CONCEPTA DIAGNOSTICS LIMITED
    - 2025-08-20 08361104 16585826... (more)
    C/o Bpe Solicitors Llp, St. James Square, Cheltenham, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2016-07-25 ~ 2019-10-24
    IIF 33 - Director → ME
  • 20
    FORTIS FRONTIER PLC - now
    MYHEALTHCHECKED PLC - 2025-11-10
    CONCEPTA PLC
    - 2020-12-02 06573154 09309036
    FRONTIER RESOURCES INTERNATIONAL PLC
    - 2016-07-25 06573154
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    C/o Bpe Solicitors Llp St James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2013-04-10 ~ 2015-04-01
    IIF 44 - Director → ME
    2013-03-06 ~ 2019-10-24
    IIF 67 - Director → ME
    2016-01-01 ~ 2019-10-24
    IIF 30 - Secretary → ME
  • 21
    FRONTIER RESOURCES NAMIBIA LIMITED
    07725539 07837491
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 77 - Director → ME
  • 22
    FRONTIER RESOURCES OMAN LIMITED
    07626414
    12 Times Court Retreat Road, Richmond, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-07 ~ 2016-02-22
    IIF 76 - Director → ME
  • 23
    FRONTIER RESOURCES ZAMBIA LIMITED
    07837491 07725539
    Unit 514 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-08 ~ 2016-02-22
    IIF 73 - Director → ME
  • 24
    GRANGE & CO UK LTD
    - now 02800448
    STEVE TURTON FINANCIAL SERVICES LIMITED
    - 1999-05-13 02800448
    ITEMREVISE LIMITED - 1993-04-13
    38 Swithland Lane, Rothley, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    1999-04-30 ~ 2001-02-19
    IIF 13 - Director → ME
  • 25
    ILLUMINEX LTD
    - now 02620896
    FIRE SUPPORT SERVICES LIMITED - 2007-01-23
    WATER QUALITY SYSTEMS LIMITED - 1995-08-14
    RANDOMCASTLE LIMITED - 1991-07-30
    Unit 13,enterprise Court, Rankine Road, Basingstoke
    Dissolved Corporate (10 parents)
    Officer
    2008-10-13 ~ 2009-02-28
    IIF 45 - Director → ME
  • 26
    INTERNATIONAL WATER SERVICES PLC - now
    EMMIT PLC - 2015-11-05
    ERUMA PLC
    - 2013-12-06 05388153 06315727
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 47 - Director → ME
    2008-10-13 ~ 2009-02-06
    IIF 23 - Secretary → ME
  • 27
    LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY - now
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST
    - 1997-02-05 02788157
    Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (63 parents, 2 offsprings)
    Officer
    1994-05-23 ~ 1996-03-20
    IIF 20 - Director → ME
  • 28
    LINGWOOD7C LIMITED
    15673526
    Lingwood 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 29
    MAISTRO EXCHANGE LIMITED - now
    BLUR EXCHANGE LIMITED
    - 2018-01-08 08098838
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (14 parents)
    Officer
    2012-06-18 ~ 2015-12-16
    IIF 69 - Director → ME
    2012-06-18 ~ 2016-12-31
    IIF 5 - Secretary → ME
  • 30
    MAISTRO LIMITED - now
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC
    - 2018-01-05 08188404 08097145
    BLUR (GROUP) PLC
    - 2014-01-20 08188404 08097145
    BLUR TECHNOLOGY PLC
    - 2012-09-06 08188404 08097145
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2012-08-23 ~ 2015-12-10
    IIF 72 - Director → ME
    2012-08-23 ~ 2016-12-31
    IIF 6 - Secretary → ME
  • 31
    MAISTRO SERVICES LIMITED - now
    BLUR SERVICES LIMITED
    - 2018-01-08 08796207 06211244
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (13 parents)
    Officer
    2014-02-19 ~ 2015-12-16
    IIF 78 - Director → ME
    2013-12-05 ~ 2016-12-31
    IIF 24 - Secretary → ME
  • 32
    MAISTRO TECHNOLOGY LIMITED - now
    BLUR TECHNOLOGY LIMITED
    - 2018-01-08 08097145 08188404
    BLUR (GROUP) LIMITED
    - 2012-09-06 08097145 08188404... (more)
    1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (14 parents)
    Officer
    2012-06-07 ~ 2015-12-16
    IIF 71 - Director → ME
    2012-06-07 ~ 2016-12-31
    IIF 7 - Secretary → ME
  • 33
    MAISTRO UK LIMITED - now
    BLUR LIMITED
    - 2018-01-08 06211244 08796207
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2012-05-21 ~ 2015-12-16
    IIF 70 - Director → ME
    2012-04-23 ~ 2016-12-31
    IIF 32 - Secretary → ME
  • 34
    MO&CO DOG CARE LIMITED
    14646200
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MYUTILITY LTD
    - now 03923142
    WEB ORATOR.COM LIMITED - 2005-05-10
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (16 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 46 - Director → ME
    2008-12-13 ~ 2010-07-31
    IIF 4 - Secretary → ME
  • 36
    NAVARINO GAS LTD
    11206324
    330 High Holborn, Holborn Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-11-30 ~ 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
  • 37
    NAVARINO HOLDINGS LIMITED
    13502640
    330 High Holborn, Holborn Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 38
    OLOCO LTD
    09353743 07251051
    16 Pelton Avenue, Sutton, England
    Active Corporate (3 parents)
    Officer
    2014-12-12 ~ 2016-08-12
    IIF 53 - Director → ME
  • 39
    PATHFINDER (NEWARK) LIMITED
    - now 01882298
    WORTHINGTONS (COLLINGHAM) LIMITED - 1991-06-04
    Lower Parliament Street, Nottingham, Nottinghamshire
    Active Corporate (15 parents)
    Officer
    1996-05-01 ~ 1996-10-10
    IIF 28 - Secretary → ME
  • 40
    PREFCAP LIMITED - now
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC
    - 2018-06-27 04958332
    IAFYDS PLC
    - 2015-08-20 04958332
    VPHASE PLC
    - 2014-02-10 04958332
    FLIGHTSTORE GROUP PLC - 2007-09-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2014-01-16 ~ 2015-08-21
    IIF 26 - Secretary → ME
  • 41
    PRIMARY WATER PLC
    06385350
    Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2010-09-06 ~ 2011-06-30
    IIF 51 - Director → ME
  • 42
    PROCFO LTD
    07648370
    Gresham House Station Road, Wendens Ambo, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-02-28 ~ dissolved
    IIF 75 - Director → ME
    2011-05-26 ~ 2012-01-01
    IIF 68 - Director → ME
    2011-05-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 43
    PULSAR HOLDINGS (UK) LTD - now
    INVENIR LTD
    - 2025-03-11 13781196
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (8 parents)
    Officer
    2021-12-03 ~ 2022-09-22
    IIF 43 - Director → ME
  • 44
    QONNECTIS GROUP LTD
    - now 03978642
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 38 - Director → ME
    2008-12-13 ~ 2010-07-31
    IIF 1 - Secretary → ME
  • 45
    QONNECTIS TECHNOLOGIES LIMITED
    - now 03861324
    DELISH.COM LIMITED - 2002-02-21
    201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    2008-12-01 ~ 2010-07-31
    IIF 48 - Director → ME
    2008-12-13 ~ 2010-07-31
    IIF 3 - Secretary → ME
  • 46
    RENEWABLE ENERGY FUELS WORLDWIDE LIMITED
    - now 04864399
    CORPORATE STRESS SOLUTIONS LTD
    - 2005-01-27 04864399
    STONEYGATE 93 LIMITED
    - 2003-12-08 04864399 04206722... (more)
    3 Duck Street, West Lavington, Devizes, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2003-11-17 ~ 2006-07-25
    IIF 19 - Director → ME
  • 47
    REPUBLIC DRINKS LTD
    15259316
    27 Woodruff Avenue, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-11-03 ~ 2024-01-15
    IIF 55 - Director → ME
    2024-04-18 ~ now
    IIF 39 - Director → ME
    2024-01-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2023-11-03 ~ 2024-01-12
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 48
    ROTOTEK (REALISATIONS) LIMITED - now
    ROTOTEK LIMITED
    - 2011-10-07 02777384 06034181... (more)
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (13 parents)
    Officer
    1998-02-19 ~ 2006-07-31
    IIF 18 - Director → ME
    2006-07-31 ~ 2011-04-12
    IIF 12 - Secretary → ME
  • 49
    SECURITY BLINDS LIMITED
    04074749
    3 Field Court, Grays Inn, London
    Dissolved Corporate (11 parents)
    Officer
    2008-10-13 ~ 2009-02-06
    IIF 49 - Director → ME
    2008-10-13 ~ 2009-02-06
    IIF 9 - Secretary → ME
  • 50
    SPURRIER GRAHAM LTD
    15075262
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 51
    STANBRIDGE ASSOCIATES LTD.
    - now 01401387
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    1 Long Lane, South Hykeham, Lincoln, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    1994-03-16 ~ 1994-08-31
    IIF 16 - Director → ME
  • 52
    STRIBBONS LIMITED
    - now 05080009 07654046... (more)
    STRIBBONS UK LTD
    - 2004-04-22 05080009
    3 Centro Place, Pride Park, Derby, England
    Dissolved Corporate (11 parents)
    Officer
    2004-04-17 ~ 2006-08-30
    IIF 17 - Director → ME
  • 53
    TDLP ASSOCIATES LIMITED
    04310069
    175 Manor Road, Chigwell, Essex
    Dissolved Corporate (10 parents)
    Officer
    2003-07-21 ~ 2003-11-18
    IIF 15 - Director → ME
  • 54
    VIJOBAR LTD
    11339932
    Unit 13 Cowley Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-01 ~ 2022-03-31
    IIF 62 - Director → ME
    Person with significant control
    2018-05-01 ~ 2022-03-30
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    WATER INTELLIGENCE INTERNATIONAL LTD - now
    ALD INTERNATIONAL LTD - 2016-12-22
    QONNECTIS NETWORKS LTD
    - 2015-02-19 03634838
    NOW! NETWORKS LIMITED - 2005-05-10
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2008-12-01 ~ 2010-07-30
    IIF 22 - Director → ME
    2008-12-13 ~ 2010-07-31
    IIF 2 - Secretary → ME
  • 56
    WATER INTELLIGENCE PLC
    - now 03923150 OC351046
    QONNECTIS PLC
    - 2010-07-29 03923150
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2008-10-07 ~ 2010-07-30
    IIF 50 - Director → ME
    2008-10-07 ~ 2010-07-31
    IIF 10 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.