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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brooks, Kenneth Williams

    Related profiles found in government register
  • Brooks, Kenneth Williams
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Road, Oxford, OX2 7EY, England

      IIF 1
    • Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 2 IIF 3 IIF 4
  • Brooks, Kenneth Williams
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 5
    • Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 6
  • Brooks, Kenneth Williams
    British lawyer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 7 IIF 8
  • Brooks, Kenneth Williams
    British retired born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 9
  • Brooks, Kenneth Williams
    British solicitor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Kenneth William
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 37
  • Brooks, Kenneth Williams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 38
    • Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 39 IIF 40
  • Brooks, Kenneth Williams
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 41
  • Brooks, Kenneth Williams
    British retired born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Church Centre, 10 High Street, Witney, Oxfordshire, OX28 6ZJ

      IIF 42
  • Brooks, Kenneth Williams
    British solicitor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 43 IIF 44
  • Brooks, Kenneth Williams
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 45
  • Brooks, Kenneth Williams
    British

    Registered addresses and corresponding companies
  • Brooks, Kenneth Williams
    British lawyer

    Registered addresses and corresponding companies
    • Glebe House Church End, South Leigh, Witney, Oxfordshire, OX8 6UR

      IIF 63
  • Brooks, Kenneth Williams
    British solicitor

    Registered addresses and corresponding companies
  • Mr Kenneth Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 127 Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 69
    • Unit 7, 127 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 70
    • Unit 7, 127 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 71 IIF 72
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 73
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 74
    • Glebe House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 75
  • Brooks, Kenneth Williams

    Registered addresses and corresponding companies
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 76
  • Kenneth Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG

      IIF 77
  • Brooks, Edward James Kenneth Williams
    British scientist born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 78
  • Mr Ken Williams Brooks
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 79
child relation
Offspring entities and appointments 53
  • 1
    ALAMY LIMITED - now
    ALAMY.COM LIMITED
    - 2002-11-04 03807789
    PRACTON COMPUTING LIMITED
    - 1999-10-29 03807789
    The Point, 37 North Wharf Road, Paddington, London, England
    Active Corporate (18 parents)
    Officer
    1999-10-25 ~ 2000-10-19
    IIF 46 - Secretary → ME
  • 2
    AMERICAN PIZZA COMPANY LIMITED(THE)
    - now 02090645 11730706
    MOREPROUD LIMITED
    - 1987-03-11 02090645
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    1993-08-02 ~ 2000-09-12
    IIF 32 - Director → ME
    ~ 1993-05-12
    IIF 57 - Secretary → ME
  • 3
    ASHKEN LIMITED
    - now 02961627
    MIRONQUAY LIMITED - 1995-10-24
    Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    2006-07-26 ~ 2015-12-16
    IIF 44 - Director → ME
  • 4
    BATTLEBRIDGE GROUP LIMITED
    - now 02780937
    BATTLEBROOK LIMITED
    - 1994-10-24 02780937
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (12 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Officer
    1993-01-29 ~ 1994-12-17
    IIF 61 - Secretary → ME
  • 5
    BATTLEBRIDGE SECRETARIES LIMITED
    - now 02978416
    DORISTAVE LIMITED
    - 1994-10-21 02978416
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (8 parents, 24 offsprings)
    Officer
    1994-10-12 ~ 1994-12-17
    IIF 48 - Secretary → ME
  • 6
    CAFE TARIFA LIMITED - now
    CAFE COCO LIMITED
    - 2024-03-20 02316576 05536591
    VENTURE LEISURE LIMITED
    - 1992-06-17 02316576
    LANEPOLE LIMITED
    - 1988-12-08 02316576
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Officer
    ~ 1993-11-27
    IIF 24 - Director → ME
  • 7
    CONSERVATION ZAMBEZI
    - now 02797379
    THE ZAMBESI SOCIETY (UK)
    - 2006-11-22 02797379
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    1993-03-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    DELTA WASTE MANAGEMENT LIMITED
    05854826
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    90,580 GBP2024-06-30
    Officer
    2013-08-01 ~ 2017-10-10
    IIF 5 - Director → ME
  • 9
    EDEN RESEARCH PLC
    - now 03071324
    XIMED GROUP PLC
    - 2003-11-27 03071324
    ENERGISER PLC
    - 1998-07-27 03071324
    67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    1996-06-25 ~ 2015-06-10
    IIF 27 - Director → ME
  • 10
    ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
    - now 03443456
    3DM WORLDWIDE PLC.
    - 2007-08-23 03443456
    CAMCO CORPORATION PLC
    - 2001-10-24 03443456 03260511
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (24 parents)
    Officer
    1997-09-26 ~ 2015-09-30
    IIF 18 - Director → ME
  • 11
    FFT EDUCATION LIMITED
    - now 03685684
    FISCHER EDUCATION PROJECT LIMITED
    - 2013-02-15 03685684
    The Pavilion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,018,581 GBP2023-12-31
    Officer
    1998-12-18 ~ 2022-09-26
    IIF 43 - Director → ME
    1998-12-18 ~ 2010-04-26
    IIF 68 - Secretary → ME
    Person with significant control
    2016-12-18 ~ 2022-09-26
    IIF 72 - Has significant influence or control OE
  • 12
    FISCHER MEDICAL PROJECT LIMITED
    06743609
    Unit 7 127 Milton Park, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Officer
    2008-11-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 69 - Has significant influence or control OE
  • 13
    HAMILTON EDUCATION LIMITED
    03435012
    2 Portland Road, Oxford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    1997-09-16 ~ 2001-05-30
    IIF 19 - Director → ME
  • 14
    HAZELBRAY LIMITED
    02893585
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    454,197 GBP2024-09-30
    Officer
    1996-10-01 ~ 2005-11-10
    IIF 11 - Director → ME
    1994-06-07 ~ 1994-12-16
    IIF 55 - Secretary → ME
  • 15
    HEMEL ESTATES LIMITED
    - now 02979670
    COLLITRELL LIMITED - 1994-10-28
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    748,911 GBP2024-09-30
    Officer
    2004-11-01 ~ 2006-06-12
    IIF 12 - Director → ME
    2004-11-01 ~ 2006-06-12
    IIF 67 - Secretary → ME
  • 16
    INSIGHT MEDICAL WRITING LIMITED
    - now 04214826
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    PARADISE BREAKS LIMITED - 2004-01-12
    RIGERMULL LIMITED - 2002-04-19
    B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    2007-03-01 ~ 2009-12-31
    IIF 17 - Director → ME
  • 17
    INTERNATIONAL NON-GOVERNMENTAL ORGANISATION TRAINING AND RESEARCH CENTRE ("INTRAC")
    02663769
    The Wheelhouse Angel Court, St. Clements Street, Oxford, England
    Active Corporate (75 parents)
    Officer
    1991-11-18 ~ 2001-06-13
    IIF 50 - Secretary → ME
  • 18
    INTERNET ASSIST LIMITED
    - now 03254331
    KORBELL LIMITED - 1996-10-24
    Network House, Station Road, Maldon, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    387,127 GBP2023-09-28
    Officer
    1996-11-15 ~ 2002-01-17
    IIF 15 - Director → ME
  • 19
    ISLAND HOSPICE AND BEREAVEMENT SERVICE (UK)
    04281689
    5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    87,303 GBP2024-09-30
    Officer
    2001-09-05 ~ 2010-09-20
    IIF 30 - Director → ME
    2001-09-05 ~ 2010-09-20
    IIF 64 - Secretary → ME
  • 20
    KARINDELL LIMITED
    02972936
    Finsbury House, New Street, Chipping Norton, Oxfordshire
    Active Corporate (16 parents)
    Equity (Company account)
    5,714 GBP2024-08-31
    Officer
    1994-10-06 ~ 1994-12-17
    IIF 49 - Secretary → ME
  • 21
    KENAL INVESTMENTS LIMITED
    - now 02936783
    OLIVECREST LIMITED
    - 1994-07-26 02936783
    Keble House, Church End, South Leigh, Oxfordshire
    Dissolved Corporate (10 parents)
    Officer
    1994-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 22
    LAMONFIELD LIMITED
    02537437
    25-27 Cowley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-09-05
    IIF 52 - Secretary → ME
  • 23
    LIBERTY EUROPE NETWORK LIMITED
    - now 04591737
    LIBERTY INTERNET LIMITED
    - 2003-01-17 04591737 04575050
    Keble House, Church End South Leigh, Witney, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-11-19 ~ 2012-11-02
    IIF 29 - Director → ME
  • 24
    LONGBOROUGH CAPITAL PLC.
    04144915
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2002-02-12 ~ 2003-11-20
    IIF 35 - Director → ME
  • 25
    MAIZE GROWERS ASSOCIATION
    02632381
    Office 2, Unit 50 Commonmarsh Lane Office 2, Unit 50 Commonmarsh Lane, Crediton, Devon, United Kingdom
    Active Corporate (51 parents)
    Equity (Company account)
    132,876 GBP2025-03-31
    Officer
    1991-07-25 ~ 2017-06-07
    IIF 51 - Secretary → ME
  • 26
    MARAQUAY LIMITED
    - now 02862536
    SPECBRIAR LIMITED
    - 1994-09-27 02862536
    Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    1994-06-13 ~ 1994-11-04
    IIF 22 - Director → ME
    1993-11-22 ~ 1994-06-13
    IIF 56 - Secretary → ME
  • 27
    NAPIER PROPERTY LIMITED
    05238369
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,458,549 GBP2019-12-31
    Officer
    2004-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 28
    NICARAGUA HEALTH FUND
    01974486
    6a Barnes High Street, London, United Kingdom
    Dissolved Corporate (67 parents)
    Officer
    ~ 1994-07-04
    IIF 47 - Secretary → ME
  • 29
    OXFORD BUSINESS SERVICES LIMITED
    - now 02978072
    TEALMIRE LIMITED
    - 1994-10-24 02978072
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    1994-10-12 ~ 1994-12-17
    IIF 58 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-07-26
    IIF 79 - Ownership of shares – 75% or more OE
  • 30
    OXFORD CAPITAL LIMITED - now
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC
    - 2003-06-16 03586532
    21ST CENTURY DINING PLC
    - 2002-07-24 03586532
    TWINS HOLDINGS PLC
    - 1999-08-27 03586532
    BREAKFORMAT LIMITED
    - 1998-07-29 03586532
    7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (14 parents)
    Officer
    1998-07-17 ~ 2003-02-01
    IIF 20 - Director → ME
    1998-07-17 ~ 1999-09-01
    IIF 63 - Secretary → ME
  • 31
    OXFORD COMMERCIAL SERVICES LIMITED
    - now 02234576
    ROUGES ESTATES LIMITED
    - 1990-09-10 02234576
    FRIENDLY LEISURE LIMITED
    - 1988-05-09 02234576 02172819
    HOOKMODE LIMITED
    - 1988-04-25 02234576
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,513 GBP2025-03-31
    Officer
    ~ now
    IIF 2 - Director → ME
    ~ 1994-12-18
    IIF 59 - Secretary → ME
  • 32
    OXFORD CORPORATE SERVICES LIMITED
    - now 02076334
    J.J'S (NORTH KENSINGTON) LIMITED
    - 1989-06-06 02076334
    FREVWOOD LIMITED
    - 1987-01-08 02076334
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 54 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    ~ 1994-12-18
    IIF 21 - Director → ME
    2011-01-01 ~ now
    IIF 37 - Director → ME
  • 33
    OXFORD ESTATES LIMITED
    - now 01937428
    BROWCOURT LIMITED
    - 1985-08-30 01937428
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    ~ 1994-12-18
    IIF 33 - Director → ME
    2020-11-23 ~ now
    IIF 38 - Director → ME
    2022-05-11 ~ 2025-07-23
    IIF 78 - Director → ME
    ~ 1994-12-17
    IIF 60 - Secretary → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 34
    OXFORD MARITIME LIMITED
    03685971
    Unit 7, 127 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -24,964 GBP2024-12-31
    Officer
    1998-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 71 - Has significant influence or control OE
  • 35
    PHILIP TYLER HOLDINGS LIMITED
    16232750
    Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-03-17 ~ 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
  • 36
    PHILIP TYLER PLASTICS LIMITED
    - now 03217577
    BSPB HOLDINGS LIMITED
    - 2007-10-23 03217577
    UNDEREARLY LIMITED
    - 1996-10-18 03217577
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    1996-07-12 ~ 2022-04-01
    IIF 9 - Director → ME
    1996-07-12 ~ 1996-07-31
    IIF 66 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2022-04-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PHILIP TYLER POLYMERS LIMITED
    - now 02877316
    NEVOTIK LIMITED
    - 1994-01-18 02877316
    Globe House, Love Lane, Cirencester, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    1994-01-07 ~ 2022-04-01
    IIF 10 - Director → ME
  • 38
    POWDER MOULDING SYSTEMS LIMITED - now
    3DM GROUP LIMITED
    - 2007-09-03 04194516 04921868
    3DM EUROPE LIMITED
    - 2003-11-17 04194516 04921868
    3DM TECH WORLDWIDE LIMITED
    - 2002-08-21 04194516
    FANBURY LIMITED
    - 2001-04-20 04194516
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (12 parents)
    Officer
    2001-04-19 ~ 2006-12-01
    IIF 36 - Director → ME
  • 39
    PROPERTY INVESTMENT MANAGEMENT & MARKETING SERVICES LIMITED
    04340567
    19 Tanners Lane, Burford, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    25,879 GBP2024-12-31
    Officer
    2002-06-21 ~ 2003-11-27
    IIF 7 - Director → ME
  • 40
    SACCARY REAL ESTATE LIMITED
    - now 03369848
    MEDICARE MANAGEMENT CONSULTANCY LIMITED
    - 2004-07-16 03369848
    PURSELL LIMITED
    - 1998-01-13 03369848
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    2006-05-22 ~ 2015-12-17
    IIF 26 - Director → ME
    1997-12-23 ~ 2003-10-17
    IIF 16 - Director → ME
  • 41
    SEDONA (UK) LIMITED
    04015273
    12 North Bar, Banbury, England
    Dissolved Corporate (11 parents)
    Officer
    2000-06-15 ~ 2004-04-02
    IIF 25 - Director → ME
    2000-06-15 ~ 2004-04-02
    IIF 65 - Secretary → ME
  • 42
    SET4SUCCESS LIMITED
    - now 03951020
    SET4BUSINESS LIMITED - 2001-05-11
    ENTREPRENET LIMITED - 2001-03-26
    TOLLBURTON LIMITED - 2000-09-29
    2 Prae Close, St. Albans, England
    Dissolved Corporate (7 parents, 27 offsprings)
    Equity (Company account)
    -1,256 GBP2024-03-31
    Officer
    2001-07-09 ~ 2012-10-25
    IIF 34 - Director → ME
  • 43
    SIBBASBRIDGE SERVICES LIMITED
    - now 02979959
    SIBBASBRIDGE DES ROCHES LIMITED
    - 1994-12-13 02979959
    FLASTRON LIMITED
    - 1994-11-02 02979959
    41-42 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    1997-05-06 ~ 1998-06-01
    IIF 8 - Director → ME
    1994-10-25 ~ 1994-12-16
    IIF 28 - Director → ME
  • 44
    SPINAKER LAKE (LAKE 9) LIMITED - now
    COTSWOLD SAILING CLUB LIMITED
    - 2025-01-29 02732617 16218044
    THEWPORT LIMITED
    - 1992-08-25 02732617
    Cotswold Sailing Club Lake 9, Cerney Wick, Cirencester, Gloucestershire, England
    Active Corporate (41 parents)
    Equity (Company account)
    -90,790 GBP2023-12-31
    Officer
    1992-08-17 ~ 1998-05-23
    IIF 3 - Director → ME
  • 45
    SYSTEMS BIOLOGY LABORATORY UK C.I.C
    - now 05128153
    RIBOSTEM LIMITED
    - 2007-01-23 05128153
    FILEMODEL LIMITED - 2004-06-22
    Unit 7 127 Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (11 parents)
    Officer
    2007-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 70 - Has significant influence or control OE
  • 46
    TECKNIKON LABORATORIES LIMITED
    - now 02961626
    ESTABRIAR LIMITED
    - 1994-09-23 02961626
    Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    1994-09-13 ~ 1994-12-17
    IIF 54 - Secretary → ME
  • 47
    THAMES BUSINESS ADVICE CENTRE
    01887866
    Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (67 parents)
    Officer
    ~ 1993-08-11
    IIF 23 - Director → ME
  • 48
    THE HANSON PARTNERSHIP LLP
    OC309071
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos
    Active Corporate (8 parents)
    Equity (Company account)
    397,210 GBP2024-03-31
    Officer
    2022-03-10 ~ 2022-06-22
    IIF 45 - LLP Member → ME
    Person with significant control
    2022-01-27 ~ 2022-06-22
    IIF 73 - Has significant influence or control OE
  • 49
    TQP TECHNOLOGY LIMITED
    04972256
    41 Cornmarket Street, Oxford
    Dissolved Corporate (6 parents)
    Officer
    2003-12-17 ~ 2008-05-25
    IIF 6 - Director → ME
  • 50
    TYLER PLASTICS PROCESSING LIMITED
    02569310
    Unit C Stirling Road, South Marston Industrial Estate, Swindon
    Liquidation Corporate (8 parents)
    Officer
    1994-02-01 ~ 1993-12-18
    IIF 31 - Director → ME
    ~ 1995-11-01
    IIF 62 - Secretary → ME
  • 51
    VOLUNTEER LINK-UP (WEST OXFORDSHIRE)
    07096574
    Methodist Church Centre, 10 High Street, Witney, Oxfordshire
    Active Corporate (36 parents)
    Equity (Company account)
    110,834 GBP2024-03-31
    Officer
    2018-09-11 ~ 2019-03-24
    IIF 42 - Director → ME
  • 52
    WILLIAM ROWAN HAMILTON TRUST
    08269877
    2 Portland Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 1 - Director → ME
  • 53
    WINFORD KT LIMITED
    07365468
    Keble House Church End, South Leigh, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-03 ~ 2010-09-04
    IIF 41 - Director → ME
    2010-09-03 ~ 2010-09-04
    IIF 76 - Secretary → 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.