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

Groom, Anthony John

    Related profiles found in government register
  • Groom, Anthony John
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, England

      IIF 4
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 5
  • Groom, Anthony John
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 6
  • Groom, Anthony
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 7
  • Groom, Anthony John
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 8 IIF 9
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW

      IIF 10
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 11
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 12 IIF 13
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 14
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 15 IIF 16 IIF 17
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 26
  • Groom, Anthony John
    British business man born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 27
  • Groom, Anthony John
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 28
    • icon of address Blythe Farm, Mill Street, Gamlingay, Bedfordshire, SG19 3JW

      IIF 29
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 30
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 5JW, United Kingdom

      IIF 31
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 32 IIF 33
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 34 IIF 35
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 36 IIF 37
  • Groom, Anthony John
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 38 IIF 39
  • Groom, Anthony John
    British company secretary born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 40
  • Groom, Anthony John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kesslers International Business Park, Rick Roberts Way, Stratford, London, E15 2NP, United Kingdom

      IIF 41
  • Groom, Anthony John
    British turnaround practitioner born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 42 IIF 43
  • Groom, Anthony John
    British

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British business man

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 47
  • Groom, Anthony John
    British businessman

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 53
  • Groom, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address 83 Taybridge Road, London, SW11 5PX

      IIF 54
  • Groom, Anthony John

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 55 IIF 56
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 57 IIF 58
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 59
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 63
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, Uk

      IIF 64
  • Gromm, Anthony John

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, England

      IIF 65
  • Mr Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW

      IIF 66
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambs, SG19 3JW

      IIF 67 IIF 68
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, SG19 3JW, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 73
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 74
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 75 IIF 76
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Blythe Farm, 51 Mill St, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 83
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 84
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 85
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 86 IIF 87
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW

      IIF 88
    • icon of address Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 89
  • Mr Annthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Caambridgeshire, SG19 3JW, United Kingdom

      IIF 90
  • Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 91
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 1996-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 2
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,735 GBP2024-06-30
    Officer
    icon of calendar 1993-04-14 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    162,068 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Duchess Court, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TOKENBRIDGE LIMITED - 2023-08-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 57 - Secretary → ME
  • 7
    icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,859 GBP2022-06-30
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2022-06-30
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-02-13 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Blythe Farm Gamlingay, Gamlingay, Sandy, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,058 GBP2022-06-30
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-01-23 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LENANA LTD - 2007-10-16
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    2,115 GBP2024-07-31
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    icon of address High Turney Shield, Carrshield, Hexham, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-11-19 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BIOLOG6 LIMITED - 2014-10-14
    icon of address 51 Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,142 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,950 GBP2024-06-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,055 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 55 - Secretary → ME
  • 22
    POPPETUNIVERSE LIMITED - 2015-07-31
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,945 GBP2024-12-31
    Officer
    icon of calendar 2017-09-24 ~ now
    IIF 59 - Secretary → ME
  • 23
    icon of address Blythe Farm Mill Street, Gamlingay Nr Sandy, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 3 Thamesgate Close, Ham, Richmond, Surreys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-02-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    icon of address Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    882,038 GBP2015-12-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 27
    PORTCULLIS B FOR B LIMITED - 2015-02-09
    BACCONIST LIMITED - 2015-01-19
    PORTCULLIS GROUP LTD - 2015-07-14
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    393,686 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 4 - Director → ME
  • 28
    PRUNUS (NETLEY) LIMITED - 2020-01-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,403 GBP2024-12-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -996 GBP2024-12-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2022-06-30
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 31
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    FUNDBRIDGE LIMITED - 2023-08-08
    FUND BRIDGE LIMITED - 2021-04-09
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -261,656 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-03-10 ~ now
    IIF 60 - Secretary → ME
  • 33
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,517 GBP2022-06-30
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-02-19 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    NELION LTD - 2006-12-14
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -1,552 GBP2024-07-31
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    AMSYS LIMITED - 2006-10-12
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2004-06-30
    AMSYS PLC - 2013-02-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-10-16
    IIF 39 - Director → ME
    icon of calendar 2005-11-30 ~ 2006-11-17
    IIF 45 - Secretary → ME
  • 2
    icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 1996-05-13 ~ 2004-11-01
    IIF 53 - Secretary → ME
  • 3
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,735 GBP2024-06-30
    Officer
    icon of calendar 1993-04-14 ~ 1994-06-09
    IIF 54 - Secretary → ME
  • 4
    icon of address 24 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2006-10-16
    IIF 38 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-01-24
    IIF 44 - Secretary → ME
  • 5
    LOGIQAL MINDS LIMITED - 2015-07-14
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-10-30
    IIF 31 - Director → ME
  • 6
    FIDUCIA PARTNERS LIMITED - 2016-12-07
    icon of address 225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2022-07-18
    IIF 28 - Director → ME
    icon of calendar 2016-11-18 ~ 2022-07-18
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2022-07-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TOKENBRIDGE LIMITED - 2023-08-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-08-08
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 5 Whitehall Farm Cambridge Road, Croxton, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,097 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-04-12
    IIF 30 - Director → ME
    icon of calendar 2021-03-10 ~ 2023-07-06
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-04-12
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 9
    icon of address 20 Petersham Road, Richmond, England
    Active Corporate (7 parents)
    Equity (Company account)
    554,298 GBP2025-03-31
    Officer
    icon of calendar 2014-09-28 ~ 2017-09-23
    IIF 32 - Director → ME
  • 10
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-03-23
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    MDO INTERIORS LTD - 2013-03-18
    MDO CONSULTANTS LTD - 2013-03-01
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2014-05-11
    IIF 64 - Secretary → ME
  • 12
    icon of address 26 Tangmere Grove, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2010-10-12
    IIF 29 - Director → ME
  • 13
    QUICKDANE LIMITED - 1987-07-23
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2012-09-25
    IIF 41 - Director → ME
  • 14
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-04-04
    IIF 63 - Secretary → ME
  • 15
    PRUNUS (FARNBOROUGH) LIMITED - 2024-11-26
    PENNY COURT 22 LIMITED - 2025-05-07
    PRUNUS (FARNBOROUGH) LIMITED - 2025-06-23
    icon of address 7 Hiverley Grove, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461,181 GBP2023-12-30
    Officer
    icon of calendar 2023-11-15 ~ 2025-07-01
    IIF 6 - Director → ME
  • 16
    icon of address Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2022-11-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-11-19
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Peterboat Close, Off Tunnel Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,821 GBP2024-07-31
    Officer
    icon of calendar 2006-07-07 ~ 2010-12-01
    IIF 46 - Secretary → ME
  • 18
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2008-12-04
    IIF 49 - Secretary → ME
  • 19
    FUNDBRIDGE LIMITED - 2023-08-08
    FUND BRIDGE LIMITED - 2021-04-09
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -261,656 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-04-10
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 20
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2022-04-30
    IIF 43 - Director → ME
  • 21
    icon of address 225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,668 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-28
    IIF 33 - Director → ME
    icon of calendar 2020-07-03 ~ 2020-09-28
    IIF 61 - Secretary → ME
  • 22
    icon of address Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2022-11-19
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.