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

Woolley, Michael John

    Related profiles found in government register
  • Woolley, Michael John
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 1
  • Woolley, Michael John
    British accountant born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 2 IIF 3
  • Woolley, Michael John
    British chartered accountant born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Woolley, Michael John
    British commercial director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Rodenhurst Road, London, SW4 8AE, United Kingdom

      IIF 68
  • Woolley, Michael John
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 69 IIF 70 IIF 71
    • icon of address 14, Wray Mill House, Batts Hill, Reigate, Surrey, RH2 0LJ, United Kingdom

      IIF 81
    • icon of address Flat 14 Wray Mill House, Batts Hill, Reigate, RH2 0LJ, England

      IIF 82
    • icon of address 34, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 83
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA

      IIF 84
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, England

      IIF 85
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 86 IIF 87
    • icon of address Kings Barn, Thame Road, Warborough, OX10 7DA

      IIF 88
  • Woolley, Michael John
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 89 IIF 90 IIF 91
    • icon of address Kings Barn, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, England

      IIF 92
  • Woolley, Michael John
    British entrepreneur born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, C/o Cross Accounting Service, Heol Y Deri, Cardiff, CF14 6HA, Wales

      IIF 93
  • Woolley, Michael John
    British financial director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 94
  • Woolley, Michael John
    British none born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Rodenhurst Road, Clapham Park, London, SW4 8AE, England

      IIF 95
  • Woolley, Michael John
    English chairman born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wray Mill House, Batt's Hill, Reigate, Surrey, RH2 0LJ, England

      IIF 96
  • Woolley, Michael John
    British chartered accountant born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 97 IIF 98
  • Wooley, Michael
    British chartered accountant born in February 1943

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 19, Rodenhurst Road, London, SW4 8AE, England

      IIF 99
  • Woolley, Michael John
    British

    Registered addresses and corresponding companies
  • Woolley, Michael John
    British accountant

    Registered addresses and corresponding companies
  • Woolley, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
  • Woolley, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Rodenhurst Road, Clapham Park, London, SW4 8AE

      IIF 119
  • Mr Michael John Woolley
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Martin's Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 120
    • icon of address 164b, Richmond Road, Cardiff, CF24 3BX, Wales

      IIF 121
    • icon of address 19, Rodenhurst Road, Clapham Park, London, SW4 8AE, United Kingdom

      IIF 122
    • icon of address 14 Wray Mill House, Batts Hill, Reigate, SW4 8AE, United Kingdom

      IIF 123
    • icon of address 14, Wray Mill House, Batts Hill, Reigate, Surrey, RH2 0LJ, United Kingdom

      IIF 124
    • icon of address 34 Thame Road, Warborough, Wallingford, OX10 7DA

      IIF 125 IIF 126
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, OX10 7DA

      IIF 127
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 128 IIF 129
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 130
  • Woolley, Michael John

    Registered addresses and corresponding companies
    • icon of address Unit 2, Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB

      IIF 131
    • icon of address 2nd Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 132
  • Mr. Michael John Woolley
    English born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wray Mill House, Batt's Hill, Reigate, Surrey, RH2 0LJ, England

      IIF 133
  • Mr Michael John Woolley
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Flat 14 Wray Mill House, Batts Hill, Reigate, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,079 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address C/o Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Kings Barn Thame Road, Warborough, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 5
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    68,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Thame Road, Warborough, Wallingford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RE-CREATION GROUP LTD - 2001-10-25
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 67 - Director → ME
  • 11
    icon of address 4/2 Rose Lane, South Queensferry, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    10,365 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2019-01-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 34 Thame Road, Warborough, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 98 - Director → ME
  • 14
    HB HOLIDAY ACCOMMODATIONS (SOUTHSEA) LIMITED - 2023-07-12
    HB HOLIDAY ACCOMODATIONS (SOUTHSEA) LIMITED - 2020-11-27
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    83,180 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 85 - Director → ME
  • 15
    icon of address Unit N, Oyo Business Units, Fishers Grove, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,317 GBP2024-03-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Unit N, Oyo Business Units Fishers Grove, Farlington, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,991,748 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 96 - Director → ME
  • 17
    icon of address 164b Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,491 GBP2017-07-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    STEVTON (NO. 32) LIMITED - 1991-12-30
    icon of address Rust Group Lp, Kings Barn, 34 Thame Road, Warborough, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address Unit N, Oyo Business Units, Fishers Grove, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -28,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254,932 GBP2018-09-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 68 - Director → ME
  • 21
    icon of address 34 Thame Road, Warborough, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    CAGEDEAN LIMITED - 1998-06-01
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    40,804 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Kings Barn, Thame Road, Warborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 88 - Director → ME
  • 26
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,977 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 86 - Director → ME
  • 27
    CITY BUG UK PLC - 2001-10-25
    CITY BUG LIMITED - 1998-12-03
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -391,944 GBP2016-09-30
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2017-01-03 ~ dissolved
    IIF 131 - Secretary → ME
  • 28
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,628,624 GBP2018-03-31
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 29
    LEAPFROG TAX FREE SOLUTIONS LIMITED - 2005-01-05
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-12-25 ~ dissolved
    IIF 66 - Director → ME
  • 31
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 34 Thame Road, Warborough, Wallingford
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 St. Martin's Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -34,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    SHOWLAND (MOTHERWELL) LIMITED - 2016-07-27
    VALJEAN LIMITED - 2004-06-08
    icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    25,441 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 58 - Director → ME
  • 36
    SHOWLAND (KIDDERMINSTER) LIMITED - 2023-05-12
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,667 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 55 - Director → ME
  • 37
    SHOWLAND (HOUSTON) LIMITED - 2015-11-04
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    277,212 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    LONMONDO LIMITED - 2001-12-31
    icon of address C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-12-17 ~ dissolved
    IIF 118 - Secretary → ME
  • 39
    icon of address 14 Wray Mill House, Batts Hill, Reigate, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    304 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 40
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 32 - Director → ME
  • 41
    icon of address 9a C/o Cross Accounting Service, Heol Y Deri, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 93 - Director → ME
  • 42
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    18,164 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 87 - Director → ME
  • 43
    NETWORK ENVIRONMENTAL LIMITED - 1999-09-07
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 109 - Secretary → ME
Ceased 64
  • 1
    INNOVATIVE CONVERGED DEVICES SERVICES LIMITED - 2014-04-10
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,463 GBP2016-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-11
    IIF 37 - Director → ME
  • 2
    EAST WEST NATURAL HEALTH LIMITED - 2002-10-17
    HEALTHPACK LIMITED - 2000-03-07
    WILLINGALE LIMITED - 1998-08-19
    icon of address 7-10 Langston Priory Mews Station Road, Kingham, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,579 GBP2023-12-31
    Officer
    icon of calendar 1998-04-27 ~ 1999-12-13
    IIF 15 - Director → ME
    icon of calendar 1998-04-27 ~ 1999-12-13
    IIF 115 - Secretary → ME
  • 3
    EDENBURY LIMITED - 2000-06-23
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2000-06-12
    IIF 12 - Director → ME
    icon of calendar 1999-01-27 ~ 2004-02-23
    IIF 114 - Secretary → ME
  • 4
    BELGRAVIA FLATS LIMITED - 1995-05-16
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,758 GBP2024-03-25
    Officer
    icon of calendar 1998-03-31 ~ 2004-03-01
    IIF 101 - Secretary → ME
  • 5
    PHOTOBITION BONDED SERVICES LIMITED - 2004-08-11
    BONDED SERVICES LIMITED - 2000-02-02
    FILMBOND SERVICES LIMITED - 1992-03-16
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    GUNBOROUGH LIMITED - 1980-12-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-27
    IIF 80 - Director → ME
  • 6
    icon of address 168 City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -30,377 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-02-25 ~ 2025-01-28
    IIF 40 - Director → ME
  • 7
    DPR NOMINEES LIMITED - 2011-12-02
    icon of address Watson & Associates, 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,706 GBP2016-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2016-03-01
    IIF 29 - Director → ME
  • 8
    CLINICAL WASTE SERVICES LIMITED - 2000-08-14
    LITTLEBERRY LIMITED - 1998-08-06
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-24 ~ 2004-02-11
    IIF 18 - Director → ME
    icon of calendar 1998-06-24 ~ 2004-02-11
    IIF 116 - Secretary → ME
  • 9
    LIFESTYLE CLINICAL WASTE LIMITED - 1998-09-04
    ECONOMYBOOM LIMITED - 1994-03-31
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2004-02-11
    IIF 27 - Director → ME
    icon of calendar 1998-07-24 ~ 2004-02-11
    IIF 117 - Secretary → ME
  • 10
    RUST TRAINING SERVICES LIMITED - 2016-01-06
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2016-01-06
    IIF 35 - Director → ME
  • 11
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-08
    IIF 7 - Director → ME
  • 12
    EMTEL EUROPE PLC - 2010-03-30
    MOBILE TELECOMMUNICATIONS EUROPE PLC - 1992-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1996-03-27
    IIF 103 - Secretary → ME
  • 13
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 1998-03-31
    IIF 107 - Secretary → ME
  • 14
    CALTEXT LIMITED - 1993-01-25
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-01
    IIF 22 - Director → ME
  • 15
    icon of address Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-27
    IIF 91 - Director → ME
  • 16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-25
    IIF 74 - Director → ME
  • 17
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-25
    IIF 76 - Director → ME
  • 18
    GLAZEPACE LIMITED - 1984-04-30
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-23
    IIF 75 - Director → ME
  • 19
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-25
    IIF 73 - Director → ME
  • 20
    PDS SERVICES LIMITED - 1993-03-05
    X-OR LIMITED - 1981-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-25
    IIF 79 - Director → ME
  • 21
    SAFETY ANCHORAGE INSTALLATIONS LIMITED - 1994-11-17
    K.S. SECURIPRINT LIMITED - 1978-12-31
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1997-04-30
    IIF 70 - Director → ME
    icon of calendar ~ 1993-12-17
    IIF 105 - Secretary → ME
  • 22
    icon of address Unit N, Oyo Business Units Fishers Grove, Farlington, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,991,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2025-03-31
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Right to appoint or remove directors OE
  • 23
    HILLCREST PROPERTY AGENCY LTD - 2006-04-29
    PALMPET LIMITED - 1985-09-30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 236 offsprings)
    Equity (Company account)
    19,889 GBP2018-04-30
    Officer
    icon of calendar ~ 1990-12-31
    IIF 94 - Director → ME
  • 24
    HARVEY JONES LIMITED - 2024-04-15
    PINKERTON MARKETING LIMITED - 1987-09-25
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-05-03
    IIF 19 - Director → ME
  • 25
    HARVEY JONES MANUFACTURING LIMITED - 2024-04-15
    NORTH BRINK LIMITED - 2011-09-30
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-05-03
    IIF 11 - Director → ME
  • 26
    icon of address Flat 1 2 Bounds Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,805 GBP2021-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-02-20
    IIF 49 - Director → ME
  • 27
    CONVERGE DEVICES LIMITED - 2007-11-14
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -403,476 GBP2016-06-30
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-12
    IIF 23 - Director → ME
  • 28
    icon of address Unit N, Oyo Business Units, Fishers Grove, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ 2023-10-27
    IIF 52 - Director → ME
  • 29
    KS TECHNICAL CONTRACT SERVICES LIMITED - 1991-01-04
    K S (MAINTENANCE) LIMITED - 1987-12-11
    KENT SERVICES (MAINTENANCE) LIMITED - 1982-11-08
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ 1997-04-30
    IIF 90 - Director → ME
  • 30
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-01-27
    IIF 21 - Director → ME
  • 31
    LUXX USA LIMITED - 2018-12-14
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,078 GBP2018-05-31
    Officer
    icon of calendar 2013-09-17 ~ 2018-05-11
    IIF 41 - Director → ME
  • 32
    FX3 SIGNS & LIGHTING LIMITED - 2010-06-10
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2017-02-28
    Officer
    icon of calendar 2012-06-01 ~ 2014-11-30
    IIF 50 - Director → ME
  • 33
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    40,804 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2010-04-07
    IIF 39 - Director → ME
  • 34
    icon of address Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,011 GBP2020-02-29
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-08
    IIF 64 - Director → ME
  • 35
    ENGLISH NATIONAL OPERA TRADING LIMITED - 2023-02-16
    TIMERING LIMITED - 1989-11-06
    icon of address London Coliseum, St. Martins Lane, London.
    Active Corporate (3 parents)
    Equity (Company account)
    -16,162 GBP2022-07-31
    Officer
    icon of calendar 1995-05-31 ~ 1998-03-31
    IIF 69 - Director → ME
    icon of calendar 1995-05-31 ~ 1998-03-31
    IIF 119 - Secretary → ME
  • 36
    icon of address C/o M J Associates, 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -496 GBP2021-10-31
    Officer
    icon of calendar 2008-10-08 ~ 2009-01-22
    IIF 26 - Director → ME
    icon of calendar 2008-10-08 ~ 2008-12-04
    IIF 102 - Secretary → ME
  • 37
    icon of address Sfp 9 Ensign House Admirals Way, Marshall Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,859 GBP2017-02-28
    Officer
    icon of calendar 2012-06-01 ~ 2014-11-30
    IIF 51 - Director → ME
  • 38
    SHIRE HALL (NEWPORT) LIMITED - 2015-02-20
    icon of address Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Fixed Assets (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-05-10 ~ 2019-11-21
    IIF 84 - Director → ME
  • 39
    icon of address 2 Meadows Business Park Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2018-04-27
    IIF 34 - Director → ME
  • 40
    icon of address 792 Fulham Road, London
    Liquidation Corporate
    Officer
    icon of calendar 1999-04-01 ~ 2000-09-25
    IIF 108 - Secretary → ME
  • 41
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-01-27
    IIF 1 - Director → ME
  • 42
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1994-01-27
    IIF 78 - Director → ME
  • 43
    icon of address C/o Rust Group Lp Kings Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,634 GBP2022-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2022-05-13
    IIF 45 - Director → ME
  • 44
    LLANDAFF CARDIFF LIMITED - 2016-01-06
    icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,432 GBP2016-07-31
    Officer
    icon of calendar 2015-02-25 ~ 2017-08-01
    IIF 99 - Director → ME
  • 45
    RAM BREWERY INVESTMENTS LIMITED - 2021-09-15
    icon of address 34 Thame Road, Warborough, Wallingford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    2,148 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ 2022-07-29
    IIF 83 - Director → ME
  • 46
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2014-04-04
    IIF 31 - Director → ME
  • 47
    SQUIR SMITH LIMITED - 1996-09-11
    icon of address 24a Marshalsea Road, (corner Of Quilp Street), London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-05-03
    IIF 25 - Director → ME
  • 48
    icon of address 52 Park Avenue, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    618,185 GBP2023-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2010-10-29
    IIF 47 - Director → ME
    icon of calendar 2005-12-07 ~ 2007-12-19
    IIF 16 - Director → ME
  • 49
    FAWNGLEN LIMITED - 1994-04-11
    icon of address Sadlers Wells, Rosebery Avenue, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1996-09-16
    IIF 89 - Director → ME
  • 50
    icon of address Sadler's Wells, Rosebery Avenue, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ 1996-09-13
    IIF 77 - Director → ME
  • 51
    icon of address 1 St. Martin's Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -34,385 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2022-02-19
    IIF 63 - Director → ME
  • 52
    icon of address 34 Thame Road, Warborough, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -132,143 GBP2024-01-31
    Officer
    icon of calendar 2006-12-18 ~ 2020-09-18
    IIF 10 - Director → ME
    icon of calendar 1999-07-30 ~ 2002-04-30
    IIF 71 - Director → ME
    icon of calendar 1998-07-13 ~ 2006-12-18
    IIF 113 - Secretary → ME
  • 53
    icon of address 24a Marshalsea Road, (corner Of Quilp Street), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-05-03
    IIF 13 - Director → ME
  • 54
    icon of address 15 Pix Brook Court, Norton Way North, Letchworth, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-02-09 ~ 1992-07-23
    IIF 72 - Director → ME
  • 55
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-07-16
    IIF 132 - Secretary → ME
  • 56
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2011-06-30
    IIF 3 - Director → ME
    icon of calendar 2004-03-25 ~ 2011-06-30
    IIF 111 - Secretary → ME
  • 57
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2004-12-08
    IIF 2 - Director → ME
    icon of calendar 2003-08-29 ~ 2009-06-01
    IIF 110 - Secretary → ME
  • 58
    FUSION CONTRACTS LIMITED - 2008-10-16
    LYDALL LIMITED - 2002-10-30
    icon of address Kings Barn Thame Road, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2019-12-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-30
    IIF 24 - Director → ME
  • 59
    HEATHMERE (U.K.) LIMITED - 2015-01-15
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2017-08-31
    IIF 48 - Director → ME
  • 60
    MATCHED AFFINITY PARTNERSHIPS LIMITED - 2003-12-30
    WILLENTRAIL LIMITED - 2002-04-04
    icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,098 GBP2019-04-30
    Officer
    icon of calendar 2001-09-28 ~ 2002-03-27
    IIF 9 - Director → ME
    icon of calendar 2002-03-27 ~ 2003-08-20
    IIF 106 - Secretary → ME
  • 61
    HANGAR 4 (NORTH WEALD) LIMITED - 2001-12-03
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2004-02-23
    IIF 104 - Secretary → ME
  • 62
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2007-12-01
    IIF 14 - Director → ME
    icon of calendar 2001-03-07 ~ 2004-02-23
    IIF 112 - Secretary → ME
  • 63
    CLASSICTIME LIMITED - 2002-10-01
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2005-01-05
    IIF 100 - Secretary → ME
  • 64
    icon of address 29/31 Leith Hill, Orpington, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    34,960 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ 2022-02-04
    IIF 56 - 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.