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

Bolton, Stephen

    Related profiles found in government register
  • Bolton, Stephen
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dodderhill Common, Hanbury, Bromsgrove, Worcestershire, B60 4AU

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 5
    • icon of address 4, Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EB

      IIF 6
  • Bolton, Stephen
    British it services born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dodderhill Common, Hanbury, Bromsgrove, Worcestershire, B60 4AU

      IIF 7
  • Bolton, Stephen
    British operations director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dodderhill Common, Hanbury, Bromsgrove, Worcestershire, B60 4AU

      IIF 8
  • Dolton, Stephen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 9
    • icon of address Unit G, Cunliffe Drive, Northfield Avenue, Kettering, NN16 9QJ, England

      IIF 10
  • Dolton, Stephen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 11
    • icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 12 IIF 13
  • Dolton, Stephen
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, G03, 170 Kennington Lane, London, SE11 5DP, England

      IIF 14
    • icon of address 4, Witan Way, Witney, Oxfordshire, OX28 6FF, England

      IIF 15
  • Dolton, Stephen
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, England

      IIF 21
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 22
    • icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP

      IIF 23 IIF 24
  • Dolton, Stephen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Milton Park, Milton, Abingdon, OX14 4SE, England

      IIF 25
    • icon of address Second Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB, Uk

      IIF 26 IIF 27 IIF 28
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 30 IIF 31
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, England

      IIF 32
    • icon of address Knights 1759, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 33
    • icon of address 1430, Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 34
  • Dolton, Stephen
    British non-executive director & chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 35
  • Dolton, Stephen
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British director born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Bolton, Stephen Keith
    British ceo born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 48
  • Bolton, Stephen Keith
    British proffesional services born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT, England

      IIF 49
  • Bolton, Stephen Keith
    British project director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT, United Kingdom

      IIF 50
  • Dolton, Stephen
    British chartered accountant born in April 1962

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British co.director/chartered acc. born in April 1962

    Registered addresses and corresponding companies
    • icon of address 20 Stone Meadow, The Waterways, Oxford, Oxfordshire, OX2 6TQ

      IIF 58
  • Dolton, Stephen
    British company director born in April 1962

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British director born in April 1962

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 99 Cumnor Hill, Oxford, OX2 9JR

      IIF 101
  • Dolton, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British company director

    Registered addresses and corresponding companies
  • Dolton, Stephen
    British director

    Registered addresses and corresponding companies
  • Dolton, Stephen

    Registered addresses and corresponding companies
  • Mr Stephen Dolton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Hinksey Hill, Oxford, OX1 5BQ, England

      IIF 154
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 48 - Director → ME
  • 2
    EUROPEAN COLLABORATIVE HI-TECH ORGANISATION LIMITED - 2013-03-21
    EUROPEAN COURIER & HANDLING ORGANISATION PLC. - 1999-06-10
    HOWPER 143 LIMITED - 1995-03-06
    EUROPEAN COURIER & HI-TECH ORGANISATION LIMITED - 2010-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Highfield House, Hinksey Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EUROPEAN COURIER & HI-TECH ORGANISATION HOLDINGS LIMITED - 2007-07-26
    OVAL (1637) LIMITED - 2001-10-05
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Doebank House Avenue Road, Astwood Bank, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 6
    CRIVIZ LTD - 2015-02-02
    CRICVIZ LTD - 2018-04-18
    icon of address Edinburgh House, G03, 170 Kennington Lane, London, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652,217 GBP2024-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 4 Witan Way, Witney, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,314 GBP2025-01-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 3, Lissue Industrial Estate, Lisburn
    Converted / Closed Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 1996-03-13 ~ now
    IIF 133 - Secretary → ME
  • 9
    icon of address Doebank House Avenue Road, Astwood Bank, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Unit G Cunliffe Drive, Northfield Avenue, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,707 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Unit G Cunliffe Drive, Northfield Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Director → ME
Ceased 89
  • 1
    MULTISENSE SUPPLIES LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 18 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 140 - Secretary → ME
  • 2
    JUPITER TELECOM LIMITED - 2001-02-26
    TELECOMS SERVICES LIMITED - 2003-03-18
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-03-09
    IIF 87 - Director → ME
    icon of calendar 2004-08-06 ~ 2006-03-09
    IIF 127 - Secretary → ME
  • 3
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2008-06-12
    IIF 59 - Director → ME
  • 4
    RFBCO 111 LIMITED - 2000-06-02
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2008-06-12
    IIF 58 - Director → ME
    icon of calendar 2000-12-21 ~ 2006-03-09
    IIF 101 - Secretary → ME
  • 5
    NETWISE SYSTEMS LIMITED - 2003-06-30
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-03-09
    IIF 63 - Director → ME
    icon of calendar 2003-02-28 ~ 2006-03-09
    IIF 119 - Secretary → ME
  • 6
    ROMA HOLDINGS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2008-06-12
    IIF 60 - Director → ME
  • 7
    THE TWO'S COMPANY GROUP LIMITED - 2003-06-12
    icon of address 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2006-03-09
    IIF 71 - Director → ME
    icon of calendar 2000-11-29 ~ 2006-03-09
    IIF 114 - Secretary → ME
  • 8
    KILBRYDE COMMUNICATIONS LIMITED - 2003-06-30
    ROUTEHEAD LIMITED - 1988-01-19
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-03-09
    IIF 70 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-03-09
    IIF 115 - Secretary → ME
  • 9
    OVAL (1754) LIMITED - 2002-09-05
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2006-03-09
    IIF 75 - Director → ME
    icon of calendar 2002-09-04 ~ 2006-03-09
    IIF 116 - Secretary → ME
  • 10
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -239,643 GBP2021-05-31
    Officer
    icon of calendar 2021-11-17 ~ 2022-10-03
    IIF 35 - Director → ME
  • 11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 64 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 118 - Secretary → ME
  • 12
    BUSH AND COMPANY REHABILITATION LIMITED - 2011-09-28
    PAUL BUSH & CO LIMITED - 2010-04-15
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2018-01-01
    IIF 30 - Director → ME
  • 13
    ATC NETWORKS LIMITED - 2005-03-01
    AUTO TRONICS COMMUNICATIONS LIMITED - 2002-03-07
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2006-03-09
    IIF 69 - Director → ME
    icon of calendar 2002-02-22 ~ 2006-03-09
    IIF 112 - Secretary → ME
  • 14
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 73 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 108 - Secretary → ME
  • 15
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 90 - Director → ME
  • 16
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 39 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 138 - Secretary → ME
  • 17
    D.V.H. SELF DRIVE LIMITED - 1999-03-23
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2006-03-09
    IIF 83 - Director → ME
    icon of calendar 2005-10-26 ~ 2006-03-09
    IIF 122 - Secretary → ME
  • 18
    icon of address 1 Broadgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 82 - Director → ME
  • 19
    PERFORMANCE RESEARCH SERVICES LIMITED - 1996-08-21
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 92 - Director → ME
  • 20
    icon of address Level 2, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-03-31
    IIF 53 - Director → ME
    icon of calendar 1995-07-31 ~ 1999-03-31
    IIF 104 - Secretary → ME
  • 21
    icon of address 2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 74 - Director → ME
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 107 - Secretary → ME
  • 22
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 77 - Director → ME
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 106 - Secretary → ME
  • 23
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 61 - Director → ME
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 152 - Secretary → ME
  • 24
    COBCO (319) LIMITED - 2000-08-10
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2006-03-09
    IIF 67 - Director → ME
    icon of calendar 2001-03-07 ~ 2006-03-09
    IIF 120 - Secretary → ME
  • 25
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2006-03-09
    IIF 66 - Director → ME
    icon of calendar 2000-12-08 ~ 2006-03-09
    IIF 113 - Secretary → ME
  • 26
    icon of address Great North Road, Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1996-11-01
    IIF 52 - Director → ME
    icon of calendar 1995-07-31 ~ 1996-11-01
    IIF 103 - Secretary → ME
  • 27
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2022-07-01
    IIF 22 - Director → ME
  • 28
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    DESIGNGIANT LIMITED - 1995-06-01
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-11-21
    IIF 8 - Director → ME
  • 29
    GORDONS 173 LIMITED - 2011-01-07
    CONVEYANCING LOCAL LIMITED - 2012-08-29
    FITZALAN PARTNERS LTD - 2021-04-19
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,493 GBP2024-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2018-01-01
    IIF 36 - Director → ME
    icon of calendar 2015-02-17 ~ 2018-01-01
    IIF 134 - Secretary → ME
  • 30
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-01-01
    IIF 21 - Director → ME
  • 31
    CHISHOLMS FIBRES LIMITED - 2004-04-13
    INTEGRATION FIBRE SERVICES LIMITED - 2004-05-12
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 72 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 111 - Secretary → ME
  • 32
    OVAL (2004) LIMITED - 2005-08-02
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-15
    IIF 93 - Director → ME
  • 33
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 96 - Director → ME
  • 34
    AZZURRI COMMUNICATIONS LIMITED - 2001-10-18
    OVAL (1611) LIMITED - 2001-09-03
    BLUE SKY NETWORKS LIMITED - 2005-01-19
    SKY BLUE NETWORKS LIMITED - 2001-10-11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2006-03-09
    IIF 76 - Director → ME
    icon of calendar 2001-10-25 ~ 2006-03-09
    IIF 110 - Secretary → ME
  • 35
    OVAL (2014) LIMITED - 2005-06-21
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-15
    IIF 81 - Director → ME
  • 36
    SPEED 8619 LIMITED - 2001-02-21
    icon of address 1 Broadgate, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 84 - Director → ME
  • 37
    K & S (617) LIMITED - 2018-05-09
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2021-03-17
    IIF 33 - Director → ME
  • 38
    GT CLAIMS LIMITED - 2004-01-16
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 37 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 139 - Secretary → ME
  • 39
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 88 - Director → ME
  • 40
    PITCOMP 217 LIMITED - 2001-12-18
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 94 - Director → ME
  • 41
    BPC 2041 LIMITED - 2002-07-19
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 100 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 123 - Secretary → ME
  • 42
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 80 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 126 - Secretary → ME
  • 43
    MITECH PRODUCTS LIMITED - 1996-03-27
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 89 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 129 - Secretary → ME
  • 44
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 97 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 125 - Secretary → ME
  • 45
    MITECH GROUP PLC - 2005-12-01
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2006-03-09
    IIF 95 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-03-09
    IIF 124 - Secretary → ME
  • 46
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 99 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 130 - Secretary → ME
  • 47
    NAH HOLDINGS LIMITED - 2007-10-03
    HAMSARD 2956 LIMITED - 2006-03-20
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 43 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 145 - Secretary → ME
  • 48
    SECKLOE 357 LIMITED - 2007-10-03
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 40 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 143 - Secretary → ME
  • 49
    THREE ACES DEVELOPMENTS LIMITED - 2003-10-10
    LAWYERS AGENCY SERVICES LIMITED - 2004-01-16
    G T CLAIMS LIMITED - 2012-03-09
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 17 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 137 - Secretary → ME
  • 50
    SPOKEN PURSUITS LIMITED - 2012-03-09
    JOINTFAX LIMITED - 1998-08-13
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 16 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 141 - Secretary → ME
  • 51
    NAHL GROUP LIMITED - 2014-05-22
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2018-01-01
    IIF 34 - Director → ME
    icon of calendar 2014-04-14 ~ 2018-01-01
    IIF 148 - Secretary → ME
  • 52
    NATIONAL ACCIDENT HELPLINE LIMITED - 2020-07-06
    ABBEYWIND LIMITED - 1993-11-09
    ACCIDENT HELPLINE LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 38 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 147 - Secretary → ME
  • 53
    YOUR LAW 1 LIMITED - 2020-07-06
    YOUR LAW LIMITED - 2017-05-15
    FULL LOCK LIMITED - 1999-12-01
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 20 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 144 - Secretary → ME
  • 54
    XSTREAMMEDIA LIMITED - 2004-12-21
    POWERHOUSE COMMUNICATIONS PLC - 1999-12-30
    WORLTRON LIMITED - 1986-04-22
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-03-09
    IIF 68 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-03-09
    IIF 117 - Secretary → ME
  • 55
    INTERCEDE 2367 LIMITED - 2010-09-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2011-10-31
    IIF 47 - Director → ME
  • 56
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2011-10-31
    IIF 44 - Director → ME
  • 57
    INTERCEDE 2369 LIMITED - 2010-09-15
    NIRVANA DEBTCO 2 LIMITED - 2011-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2011-10-31
    IIF 46 - Director → ME
  • 58
    INTERCEDE 2368 LIMITED - 2010-09-15
    NIRVANA DEBTCO 1 LIMITED - 2011-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2011-10-31
    IIF 45 - Director → ME
  • 59
    DE FACTO 1461 LIMITED - 2007-02-21
    NCP SERVICES LIMITED - 2009-04-27
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2011-10-31
    IIF 26 - Director → ME
  • 60
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2011-10-31
    IIF 28 - Director → ME
  • 61
    DMWS 38 LIMITED - 1986-10-10
    OPTIMA HOLDINGS LIMITED - 1986-12-31
    icon of address 3 Melville Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-03-31
    IIF 51 - Director → ME
    icon of calendar 1995-07-31 ~ 1999-03-31
    IIF 102 - Secretary → ME
  • 62
    icon of address The Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -287,632 GBP2024-05-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-08-20
    IIF 25 - Director → ME
  • 63
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 24 - Director → ME
    icon of calendar 2016-03-23 ~ 2018-02-28
    IIF 23 - Director → ME
  • 64
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 86 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 128 - Secretary → ME
  • 65
    PRECISE PRESS CUTTINGS LIMITED - 2004-08-03
    icon of address Montacute Yards 7th Floor, 186 Shoreditch High St., London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 79 - Director → ME
  • 66
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 98 - Director → ME
  • 67
    MAIL INN LIMITED - 2002-07-31
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 65 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-03-09
    IIF 121 - Secretary → ME
  • 68
    ANNIBALE LIMITED - 1992-02-20
    THE PROJECT CENTRE LIMITED - 2003-03-31
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2011-10-31
    IIF 27 - Director → ME
  • 69
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-01-01
    IIF 31 - Director → ME
  • 70
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-28 ~ 2024-08-16
    IIF 12 - Director → ME
  • 71
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-28 ~ 2024-08-16
    IIF 13 - Director → ME
  • 72
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-05-15
    IIF 41 - Director → ME
    icon of calendar 2012-02-29 ~ 2014-05-15
    IIF 146 - Secretary → ME
  • 73
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-26
    IIF 153 - Secretary → ME
  • 74
    SAFETY-KLEEN PARTS WASHER SERVICE LIMITED - 1986-08-15
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 55 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 151 - Secretary → ME
  • 75
    WASTEBRASS LIMITED - 1999-01-20
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 57 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 149 - Secretary → ME
  • 76
    TOTALINNER LIMITED - 1999-01-20
    icon of address Profile West, Great West Road, Brentford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 56 - Director → ME
    icon of calendar 1999-08-25 ~ 2000-05-26
    IIF 150 - Secretary → ME
  • 77
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2018-01-01
    IIF 32 - Director → ME
    icon of calendar 2016-07-20 ~ 2018-01-01
    IIF 142 - Secretary → ME
  • 78
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2014-05-15
    IIF 42 - Director → ME
    icon of calendar 2012-02-29 ~ 2014-05-15
    IIF 135 - Secretary → ME
  • 79
    NORTHWICK COURT MANAGEMENT COMPANY LIMITED - 2002-11-19
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,228 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2008-09-09
    IIF 7 - Director → ME
  • 80
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2006-03-09
    IIF 78 - Director → ME
    icon of calendar 2000-11-29 ~ 2006-03-09
    IIF 105 - Secretary → ME
  • 81
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2006-03-09
    IIF 85 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-03-09
    IIF 132 - Secretary → ME
  • 82
    GRANADA BUSINESS CONTINUITY LIMITED - 1998-09-04
    DORANREALM LIMITED - 1984-11-01
    COMPUTER DISASTER RECOVERY LIMITED - 1996-10-01
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 2000-11-21
    IIF 2 - Director → ME
  • 83
    SPICEGLADE LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2000-11-21
    IIF 3 - Director → ME
  • 84
    SYNSTAR EUROPE LIMITED - 1998-12-22
    EXTONFORD LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2000-11-21
    IIF 4 - Director → ME
  • 85
    SYNSTAR PLC - 2004-11-30
    FOSSILBERRY LIMITED - 1998-12-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2000-11-21
    IIF 1 - Director → ME
  • 86
    BACKTARGET LIMITED - 2006-04-13
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-10-31
    IIF 29 - Director → ME
  • 87
    MANDERA CONSULTANTS LIMITED - 2000-04-12
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 19 - Director → ME
    icon of calendar 2012-02-29 ~ 2018-01-01
    IIF 136 - Secretary → ME
  • 88
    W3 ELECTRONIC MEDIA LIMITED - 1997-07-11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 62 - Director → ME
    icon of calendar 2004-03-11 ~ 2006-03-09
    IIF 109 - Secretary → ME
  • 89
    COLESLAW 325 LIMITED - 1997-03-19
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 91 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-09
    IIF 131 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.