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

Mr Paul Marshall

    Related profiles found in government register
  • Mr Paul Marshall
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lear Close, Worcester, WR2 5QE, England

      IIF 1
    • 14 Lear Close, Worcester, WR2 5QE, United Kingdom

      IIF 2
  • Mr Paul Marshall
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 3 IIF 4
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 5
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ

      IIF 6
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 7
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 8
  • Mr Paul Marshall
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Road, Hemel Hempstead, HP3 8DP, United Kingdom

      IIF 9
  • Marshall, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 10
    • 14, Lear Close, Worcester, WR2 5QE, England

      IIF 11
  • Marshall, Paul
    British traffic management consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 93, Drake Avenue, Worcester, WR2 5RS, United Kingdom

      IIF 12
  • Mr Paul Marshall
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 13
  • Marshall, Paul
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 14 IIF 15
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, England

      IIF 16
    • Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 17 IIF 18
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 19
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 20
    • 9, Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ, England

      IIF 21
    • 14, Cowley Street, London, SW1P 3LZ, England

      IIF 22
    • 18, Sir Matt Busby Way, Manchester, M16 0QG

      IIF 23
    • 18, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG

      IIF 24
  • Marshall, Paul
    British chartered accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 25 IIF 26
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 27
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 28 IIF 29 IIF 30
    • Cherry Tree Lodge, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 32
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 33
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 34
    • 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP, United Kingdom

      IIF 35
  • Marshall, Paul
    British chrtrd accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 36
  • Marshall, Paul
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 37
  • Marshall, Paul
    British chartered accountant & managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 38
  • Marshall, Paul
    British cfo born in July 1970

    Registered addresses and corresponding companies
    • 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 39
  • Marshall, Paul
    British director of finance born in July 1970

    Registered addresses and corresponding companies
    • 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 40
  • Marshall, Paul
    British trainee ca born in July 1970

    Registered addresses and corresponding companies
    • 3 Drakefield Road, Tooting, London, SW17 8RT

      IIF 41
  • Marshall, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Road, Hemel Hempstead, HP3 8DP, England

      IIF 42
  • Marshall, Paul
    British finance director born in July 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 12, Moorland House, Ordnance Wharf, Gibralter, Gibralter

      IIF 43
  • Marshall, Paul
    British

    Registered addresses and corresponding companies
  • Marshall, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 50 IIF 51
  • Marshall, Paul
    British trainer safety coach born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 52
  • Marshall, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 53 IIF 54
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 55
  • Marshall, Paul

    Registered addresses and corresponding companies
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 56
    • Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 57
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 58
    • 9, Northall Road, Eaton Bray, Dunstable, LU6 2DQ, England

      IIF 59
    • Cherry Tree Lodge, 9 Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 60
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, England

      IIF 61 IIF 62
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 63 IIF 64
    • Cherry Tree Lodge, 9 Northall Road, Eaton Bray Dunstable, Bedfordshire, LU6 2DQ

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    ECOBAG LIMITED - 2008-05-15
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-04 ~ dissolved
    IIF 30 - Director → ME
    2007-12-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-19 ~ now
    IIF 17 - Director → ME
  • 3
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,637 GBP2016-12-31
    Officer
    2004-06-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    335 GBP2016-10-31
    Officer
    2014-11-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    CTL08 LIMITED - 2008-07-03
    L&R PROPERTIES LTD - 2008-01-28
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 33 - Director → ME
    2007-12-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    14 Cowley Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 22 - Director → ME
  • 9
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,763 GBP2024-06-30
    Officer
    2009-03-25 ~ now
    IIF 65 - Secretary → ME
  • 10
    18 Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-02-20 ~ now
    IIF 24 - Director → ME
  • 11
    14 Lear Close, Worcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2014-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 12
    9 Northall Road, Eaton Bray, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 59 - Secretary → ME
  • 13
    Office 26 Imex Business Centre, Oxleasow Road, Redditch, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2021-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    2 Haguewood Court, South Hiendley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    Pitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,758 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    DOG N BONE LIMITED - 2019-01-09
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Officer
    2016-01-12 ~ now
    IIF 18 - Director → ME
  • 18
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-01-10 ~ now
    IIF 16 - Director → ME
  • 19
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    277,262 GBP2024-12-31
    Officer
    2010-11-01 ~ now
    IIF 19 - Director → ME
    1994-11-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 26 - Director → ME
  • 21
    Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,441 GBP2024-12-31
    Officer
    2022-02-14 ~ now
    IIF 57 - Secretary → ME
  • 22
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ now
    IIF 21 - Director → ME
  • 23
    HALTEXPO LIMITED - 1988-07-06
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (7 parents)
    Officer
    2003-09-01 ~ now
    IIF 20 - Director → ME
  • 24
    EB LIONS ENTERPRISES LIMITED - 2013-02-14
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 25
    18 Sir Matt Busby Way, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -471,213 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 23 - Director → ME
  • 26
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 26
  • 1
    140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    2000-04-03 ~ 2015-09-01
    IIF 43 - Director → ME
  • 2
    RPFC GROUP LIMITED - 2019-10-25
    BILLY + MARGOT LIMITED - 2018-11-28
    Unit 11 Sheffield Park Business Estate, East Grinstead Road, North Chailey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,372,767 GBP2020-12-31
    Officer
    2015-08-11 ~ 2016-09-30
    IIF 27 - Director → ME
  • 3
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    1998-09-25 ~ 2002-09-30
    IIF 49 - Secretary → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2023-12-31
    Officer
    2014-03-05 ~ 2015-04-28
    IIF 62 - Secretary → ME
  • 5
    Hazelford 1 Slades Orchard, Horton, Ilminster, England
    Active Corporate (2 parents)
    Officer
    2008-02-29 ~ 2025-02-19
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    1994-03-24 ~ 1995-03-23
    IIF 41 - Director → ME
  • 7
    STUDIO ISOLA MANKAD LTD - 2011-01-04
    5e Bear Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,891 GBP2015-04-30
    Officer
    2008-11-26 ~ 2012-07-01
    IIF 45 - Secretary → ME
  • 8
    MRL ACCESS FLOORING LTD - 2012-06-18
    9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2015-10-31
    Officer
    2009-09-03 ~ 2012-10-17
    IIF 64 - Secretary → ME
  • 9
    WG&M SHELF COMPANY 114 LIMITED - 2007-03-23
    Weetabix Mills Station Road, Burton Latimer, Kettering, Northants
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2007-07-27
    IIF 29 - Director → ME
  • 10
    HM/JEWEL INVESTMENTS GP LIMITED - 2005-05-17
    HMEU2 SCOTLAND GP LIMITED - 2004-12-06
    HMUE2 SCOTLAND GP LIMITED - 2004-05-20
    LOTHIAN SHELF (195) LIMITED - 2004-05-19
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ 2007-07-31
    IIF 28 - Director → ME
    2006-04-07 ~ 2007-07-31
    IIF 50 - Secretary → ME
  • 11
    Unit 11 Titan Court, Laporte Way, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2023-07-31
    Officer
    2004-09-27 ~ 2006-06-30
    IIF 67 - Secretary → ME
  • 12
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-05 ~ 2022-06-24
    IIF 54 - Director → ME
  • 13
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 55 - Director → ME
  • 14
    3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-25 ~ 2014-02-14
    IIF 35 - Director → ME
  • 15
    CANCER AND BIO-DETECTION DOGS - 2011-08-30
    3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (7 parents)
    Officer
    2010-03-09 ~ 2014-02-06
    IIF 32 - Director → ME
  • 16
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -136 GBP2024-07-31
    Officer
    2013-09-03 ~ 2014-02-14
    IIF 61 - Secretary → ME
  • 17
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,068 GBP2023-06-30
    Officer
    2009-06-24 ~ 2012-10-17
    IIF 37 - Director → ME
    2009-06-24 ~ 2012-10-17
    IIF 60 - Secretary → ME
  • 18
    NEPTUNE (NORFOLK) LIMITED - 2003-03-07
    5 Tinners Way, New Polzeath, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,465 GBP2024-12-31
    Officer
    2003-01-14 ~ 2004-09-21
    IIF 51 - Secretary → ME
  • 19
    1 Sopwith Crescent, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,092 GBP2024-03-31
    Officer
    2010-11-23 ~ 2023-09-18
    IIF 58 - Secretary → ME
  • 20
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2018-01-23 ~ 2022-09-14
    IIF 38 - Director → ME
  • 21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-04-05 ~ 2022-09-21
    IIF 53 - Director → ME
  • 22
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    DOG N BONE LIMITED - 2019-01-09
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    HALTEXPO LIMITED - 1988-07-06
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (7 parents)
    Officer
    2003-07-17 ~ 2019-07-24
    IIF 46 - Secretary → ME
  • 24
    College Of Animal Welfare London Road, Godmanchester, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    2017-02-22 ~ 2020-07-31
    IIF 25 - Director → ME
    2017-02-22 ~ 2020-07-31
    IIF 56 - Secretary → ME
  • 25
    YOURAUTOCHOICE.COM LIMITED - 2001-09-11
    UPPEREXTRA LIMITED - 2000-04-13
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    2000-08-23 ~ 2001-10-31
    IIF 39 - Director → ME
  • 26
    GAC NO. 67 LIMITED - 1997-05-13
    2 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1998-07-06 ~ 2000-08-29
    IIF 40 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.