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

Marks, Johanna Kesmin

    Related profiles found in government register
  • Marks, Johanna Kesmin
    British

    Registered addresses and corresponding companies
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 1 IIF 2
    • icon of address Tinkers Hoe, Queens Road, Colmworth, Bedfordshire, MK44 2LA

      IIF 3
  • Marks, Johanna Kesmin
    British co director

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 4
  • Marks, Johanna Kesmin
    British communications

    Registered addresses and corresponding companies
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 5
  • Marks, Johanna Kesmin
    British communicators

    Registered addresses and corresponding companies
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 6
  • Marks, Johanna Kesmin
    British company director

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Bedford, MK41 7TL

      IIF 7 IIF 8
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 9 IIF 10
  • Marks, Johanna Kesmin
    British director

    Registered addresses and corresponding companies
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 11
    • icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire, MK41 7TL

      IIF 12
  • Marks, Johanna Kesmin
    British communications director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Tinkers Hoe, Queens Road, Colmworth, Bedfordshire, MK44 2LA

      IIF 13
  • Marks, Johanna Kesmin
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 14
  • Marks, Johanna

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 15
  • Marks, Jo

    Registered addresses and corresponding companies
    • icon of address Aeromark, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 16
    • icon of address C/o Aac Service Limited, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 17
  • Marks, Johanna Kesmin
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Bedford, MK41 7TL

      IIF 18 IIF 19
    • icon of address ., Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 20
    • icon of address Aeromark Building, Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, United Kingdom

      IIF 21
    • icon of address Aeromark, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 22
    • icon of address C/o Aac Service Limited, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 23
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL, England

      IIF 24
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Tjd Trade Limited, Manton Lane, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 30
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 31
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, Beds, MK41 7TL, England

      IIF 32
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 33
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL, England

      IIF 34
    • icon of address Manton Lane, Manton Lane Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 35
    • icon of address Tjd Trade Ltd, Manton Lane Ind Est, Manton Lane, Bedford, MK41 7TL, United Kingdom

      IIF 36
    • icon of address Tjd Trade Ltd, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL, England

      IIF 37
    • icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire, MK41 7TL

      IIF 38
  • Marks, Johanna Kesmin
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 39
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 40
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, Beds, MK41 7TL

      IIF 41
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 42
  • Marks, Johanna Kesmin
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aac Services Ltd, Manton Lane, Manton Lane Ind Est, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 43
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, United Kingdom

      IIF 44
    • icon of address Wood End House, Bedford Road, Pertenhall, Bedford, Bedfordshire, MK44 2AL

      IIF 45
    • icon of address 2, The Dower House, Hitchin Road, Preston, Hitchin, Hertfordshire, SG4 7TZ, England

      IIF 46
  • Marks, Johanna
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 47
  • Marks, Jo
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL, England

      IIF 48
  • Marks, Jo
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tjd Trade Limited, Manton Lane, Bedford, Bedfordshire, MK41 7TL, England

      IIF 49
    • icon of address C/o Tjd Trade Limited, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL, United Kingdom

      IIF 50
  • Ms Jo Marks
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tjd Trade Limited, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL, United Kingdom

      IIF 51
  • Ms Johanna Kesmin Marks
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Bedford, MK41 7TL

      IIF 52
    • icon of address Aeromark, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 53
    • icon of address C/o Aac Service Limited, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 54
    • icon of address C/o Aac Service Limited, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL, England

      IIF 55
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL

      IIF 56 IIF 57
    • icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Aac Services Ltd, Manton Lane, Manton Lane Ind Est, Bedford, Bedfordshire, MK41 7TL, United Kingdom

      IIF 65
    • icon of address C/o Aac Services, Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 66
    • icon of address C/o Tjd Trade Limited, Manton Lane, Bedford, Bedfordshire, MK41 7TL

      IIF 67
    • icon of address Manton Lane, Bedford, Bedford, MK41 7TL, United Kingdom

      IIF 68
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL

      IIF 69
    • icon of address Manton Lane, Manton Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 70
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, MK41 7TL

      IIF 71
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 72 IIF 73
    • icon of address Manton Lane, Manton Lane Ind Est, Bedford, Beds, MK41 7TL, England

      IIF 74
    • icon of address Tjd Trade Ltd, Manton Lane, Manton Industrial Estate, Bedford, MK41 7TL

      IIF 75
    • icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire, MK41 7TL

      IIF 76
  • Miss Jo Marks
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton Lane, Manton Industrial Estate, Bedford, Beds, MK41 7TL

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    5,194,073 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,937,045 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEDFORDSHIRE INNOVATIONS LIMITED - 2024-03-22
    AEROMARK TECHNOLOGIES LTD - 2025-01-14
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2001-03-23 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    98,842 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE RANCH BEDFORD LIMITED - 2019-04-13
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,262 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Tjd Trade Limited, Manton Lane, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Tjd Trade Limited Manton Lane, Manton Industrial Estate, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-24
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Manton Lane, Manton Ind Est, Bedford, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Aeromark Ltd, Aeromark Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-10-23 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Manton Lane, Manton Industrial Estate, Bedford, Beds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Manton Lane, Manton Lane Ind Est, Bedford, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Manton Lane, Manton Ind Est, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Aac Services Ltd, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Manton Lane, Manton Ind Est, Bedford, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    169,214 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    BEDFORD BUSINESS GALLERY LTD - 2019-04-10
    icon of address C/o Aac Services Manton Lane, Manton Ind Est, Bedford, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,087 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 24
    TRANSMATIC FYLLAN LIMITED - 1988-04-29
    icon of address C/o Aac Service Limited Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,290 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-12-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Tjd Trade Ltd Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    8,195,232.999999999 GBP2024-06-30
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Aac Services Ltd, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Tjd Trade Ltd Manton Lane Ind Est, Manton Lane, Bedford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address C/o Tjd Trade Limited, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address . Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address Manton Lane, Manton Ind Est, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 44 - Director → ME
Ceased 10
  • 1
    icon of address C/o Aac Service Limited Manton Lane, Manton Industrial Estate, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,852 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-04-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    5,194,073 GBP2024-09-30
    Officer
    icon of calendar ~ 2005-08-01
    IIF 6 - Secretary → ME
  • 3
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-09-30
    IIF 42 - Director → ME
    icon of calendar 2008-05-01 ~ 2008-09-01
    IIF 45 - Director → ME
    icon of calendar ~ 1993-01-20
    IIF 3 - Secretary → ME
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 9 - Secretary → ME
    icon of calendar 2007-09-30 ~ 2008-09-01
    IIF 10 - Secretary → ME
  • 4
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,937,045 GBP2024-09-30
    Officer
    icon of calendar ~ 2005-08-01
    IIF 5 - Secretary → ME
  • 5
    icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2001-03-23 ~ 2005-08-01
    IIF 11 - Secretary → ME
  • 6
    icon of address 6 Dower House Hitchin Road, Preston, Hitchin, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,708 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2024-10-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-09-13
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Manton Lane, Manton Ind Est, Bedford, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-09
    IIF 47 - Director → ME
  • 8
    icon of address 42 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2008-09-01
    IIF 1 - Secretary → ME
  • 9
    icon of address Tjd Trade Ltd Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    8,195,232.999999999 GBP2024-06-30
    Officer
    icon of calendar 2005-02-01 ~ 2006-03-31
    IIF 2 - Secretary → ME
  • 10
    icon of address C/o 3 West Park Farm Wilstead Hill, Haynes, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,232 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-05-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-05-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.