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

Anderson, John

    Related profiles found in government register
  • Anderson, John
    British director born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Aston Fields, Bromsgrove, Worcestershire, B60 3SB

      IIF 1
  • Anderson, John
    British marketer born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 2
  • Anderson, John
    British director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 9 Forehill Road, Ayr, KA7 3DU

      IIF 3
  • Anderson, John
    British retired born in April 1931

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Belfast, County Antrim, BT7 2GP

      IIF 4
  • Anderson, John
    British life & pensions sales executive born in March 1961

    Registered addresses and corresponding companies
    • icon of address 2 Westview, Hanwell, London, W7 3DZ

      IIF 5
  • Anderson, John
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dixon Close, Redditch, Worcestershire, B97 6AP, England

      IIF 6
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 7
  • Anderson, John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 8
    • icon of address 8, Hamilton Road, Redditch, B97 5BD

      IIF 9
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 10
    • icon of address 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 11
  • Anderson, John
    British motor engineer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Violet Hill, Mansfield, NG18 3EG

      IIF 12
  • Anderson, John
    British project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 13
  • Anderson, John
    British retired born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 22
  • Anderson, John
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 23
    • icon of address Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 24
  • Anderson, John
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, The Mill Walk, Northfield, Birmingham, West Midlands, B31 4HL, United Kingdom

      IIF 25
  • Anderson, John
    United Kingdom

    Registered addresses and corresponding companies
  • Anderson, John

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 32
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY

      IIF 33
    • icon of address The Hollow, Hyde Lane, Nash Mills, HP3 8RY, England

      IIF 34 IIF 35
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY, England

      IIF 36
    • icon of address The Hollows, Hyde Lane, Nash Mills, HP3 8RY, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 39, Summerfields, Northampton, NN4 9YN, England

      IIF 41
    • icon of address 104, Dixon Close, Redditch, B97 6AP, United Kingdom

      IIF 42
  • Anderson, John
    British computer centre dir retired born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire, HP11 1SZ

      IIF 43
  • Anderson, John
    British computer manager born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 44
  • Anderson, John
    British head of systems and communicat born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX

      IIF 45
  • Anderson, John
    British producer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Chestnut Avenue, Boston Spa, Wetherby, LS23 6EE, United Kingdom

      IIF 46
  • Anderson, John
    Canadian director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 47
  • Anderson, John
    United Kingdom accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 48
  • Anderson, John
    United Kingdom administration born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 49
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 50
  • Anderson, John
    United Kingdom business analyst born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 51
  • Anderson, John
    United Kingdom business consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 52
  • Anderson, John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 53 IIF 54
  • Anderson, John
    United Kingdom engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 55
  • Anderson, John
    United Kingdom project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 56
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 57
  • Mr John Anderson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 58
    • icon of address 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 59
    • icon of address Avon House, 435 Stratford Rd, Solihull, B904AA

      IIF 60
  • Mr John Anderson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Violet Hill, Mansfield, NG18 3EG

      IIF 61
  • Mr John Anderson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Hemel Hempstead, HP3 8RY

      IIF 62
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 63 IIF 64 IIF 65
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 71
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 72
    • icon of address The Hollows, Hyde Lane, Kings Langley, HP3 8RY

      IIF 73 IIF 74
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY

      IIF 75
  • Mr John Anderson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, The Mill Walk, Birmingham, B31 4HL, United Kingdom

      IIF 76
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 77
  • Mr John Anderson
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 78
  • Mr John Anderson
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 79
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY, England

      IIF 80
    • icon of address The Hollow, Hyde Lane, Nash Mills, HP3 8RY

      IIF 81
    • icon of address The Hollows, Hyde Lane, Nash Mills, HP3 8RY

      IIF 82
  • Mr John Edward Anderson
    Canadian born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 83
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,785 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,322 GBP2024-01-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 10 - Secretary → ME
  • 5
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,755 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    -51,242 GBP2024-04-30
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address The Hollows, Hyde Lane, Nash Mills, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 28 - Secretary → ME
  • 9
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address The Hollows, Hyde Lane, Kings Langley
    Active Corporate (1 parent)
    Equity (Company account)
    -23,693 GBP2023-11-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 55 - Director → ME
    icon of calendar 2005-11-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    EASY LIFE LIMITED - 2021-01-25
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,914 GBP2023-12-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 57 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Hollow, Hyde Lane, Nash Mills
    Active Corporate (1 parent)
    Equity (Company account)
    -41,707 GBP2024-02-28
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2009-02-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -90,197 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address The Hollow, Hyde Lane, Hemel Hempstead
    Active Corporate (2 parents)
    Equity (Company account)
    -48,645 GBP2024-09-30
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,488 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address 43 Lower Bere Wood, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    icon of address 25 Violet Hill, Mansfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,511 GBP2017-02-28
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -150,806 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Hollows, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    icon of address 8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,263 GBP2024-04-30
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 15 Dryden Road, Harrow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,949 GBP2016-12-31
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 29
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    -12,353 GBP2023-10-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 27 - Secretary → ME
  • 30
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,343 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,713 GBP2023-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 33
    icon of address 2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address The Hollows, Hyde Lane, Kings Langley
    Active Corporate (1 parent)
    Equity (Company account)
    -56,233 GBP2023-12-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 104 Dixon Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 36
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -151,228 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Hollows, Hyde Lane, Nash Mills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 38
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-11-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 40 - Secretary → ME
  • 39
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-02
    IIF 5 - Director → ME
  • 2
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,961 GBP2019-08-31
    Officer
    icon of calendar 2008-03-15 ~ 2010-01-19
    IIF 2 - Director → ME
    icon of calendar 2008-03-15 ~ 2010-01-19
    IIF 32 - Secretary → ME
  • 3
    icon of address 137 Golden Cross Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,207 GBP2023-10-31
    Officer
    icon of calendar 2009-06-01 ~ 2011-05-18
    IIF 1 - Director → ME
  • 4
    HP/APOLLO WORKSTATION USER SOCIETY LIMITED - 2003-07-16
    icon of address 3 Larkwood Avenue, Penarth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2018-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 78 - Has significant influence or control OE
  • 5
    icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire
    Active Corporate (18 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2018-07-11
    IIF 43 - Director → ME
  • 6
    icon of address Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-01-25
    IIF 25 - Director → ME
  • 7
    MITIE ENGINEERING SYSTEMS LIMITED - 2002-10-29
    MITIE (SIXTEEN) LIMITED - 2002-02-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2007-03-01
    IIF 3 - Director → ME
  • 8
    icon of address S14 Moulton Park Business Centre, Red House Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2013-12-04
    IIF 41 - Secretary → ME
  • 9
    icon of address Mayfield Hoe Lane, Abinger Hammer, Dorking, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2021-03-13
    IIF 44 - Director → ME
    icon of calendar ~ 2017-11-25
    IIF 11 - Secretary → ME
  • 10
    icon of address 85 Tottenham Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-11-22
    IIF 22 - Director → ME
  • 11
    icon of address 234 Fencepiece Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2007-03-01
    IIF 30 - Secretary → ME
  • 12
    icon of address 22 Donegall Road, Belfast
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,056,693 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-01-31
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.