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

Carter, Paul Townsend

    Related profiles found in government register
  • Carter, Paul Townsend
    born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Townsend
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 21
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 22 IIF 23
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 24
    • icon of address 142a, Station Road, London, E4 6AN, England

      IIF 25
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 26
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 27 IIF 28
  • Carter, Paul Townsend
    British accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 29 IIF 30 IIF 31
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 36
    • icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London, WC1V 6RL

      IIF 37
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 38
  • Carter, Paul Townsend
    British chartered accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Regency House Kings Place, Buckhurst Hill, Essex, IG9 5EB, United Kingdom

      IIF 39
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 40 IIF 41
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 42
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 43
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 44
  • Carter, Paul Townsend
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Silver Leys 25 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA

      IIF 45
  • Carter, Paul Townsend
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Station Road, London, E4 6AN, England

      IIF 46
  • Carter, Paul Townsend
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 47
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 48 IIF 49 IIF 50
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU, England

      IIF 52
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 53
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 54
  • Carter, Paul Townsend
    British financial consultant born in August 1947

    Registered addresses and corresponding companies
    • icon of address Brook Cottage Boughton Road, Fincham, Kings Lynn, Norfolk, PE33 9ER

      IIF 55
  • Carter, Paul Townsend

    Registered addresses and corresponding companies
    • icon of address Silver Leys 25 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA

      IIF 56
    • icon of address Brook Cottage Boughton Road, Fincham, Kings Lynn, Norfolk, PE33 9ER

      IIF 57
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 58
  • Carter, Paul Townsend
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 59
    • icon of address 36 Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 60
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 61
  • Mr Paul Townsend Carter
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Alexander Street, Airdrie, North Lanarkshire, ML6 0BD

      IIF 62
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 63
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 64
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 65
    • icon of address Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 66
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 67
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 68 IIF 69
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 70
    • icon of address 142a, Station Road, London, E4 6AN, England

      IIF 71
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 72
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Mr Paul Townsend Carter
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 77
  • Mr Paul Townsend Carter
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 78
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    BOWATER HOLOGRAPHICS LIMITED - 2015-11-17
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 36 Albemarle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 2mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,153 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 1st Floor, Regency House Kings Place, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142a Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    NUMBERS UN LIMITED - 2017-12-04
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -707,264 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 59 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 58 - Secretary → ME
  • 15
    icon of address 7 Dalling Road, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 46 - Director → ME
  • 16
    BOWATER ADVANCED OPTICAL SYSTEMS LIMITED - 2012-09-18
    BOWATER HOLOGRAPHICS LIMITED - 2012-11-15
    icon of address Irvine And Partners, 2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 17
    SUN HOLDINGS CAPITAL UK LIMITED - 2022-09-14
    STRATEGIX.CAPITAL LIMITED - 2022-08-24
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 19
    icon of address Amadeus House, Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 20
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 4 - LLP Member → ME
  • 21
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 16 - LLP Member → ME
  • 22
    icon of address 62 Wilson Street, London
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 19 - LLP Member → ME
  • 23
    icon of address 62 Wilson Street, London
    Dissolved Corporate (51 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 11 - LLP Member → ME
  • 24
    icon of address 62 Wilson Street, London
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 2 - LLP Member → ME
  • 25
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-03-02 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 28
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 15 - LLP Member → ME
  • 30
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (105 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 20 - LLP Member → ME
  • 31
    icon of address 62 Wilson Street, London
    Dissolved Corporate (48 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 12 - LLP Member → ME
  • 32
    icon of address 62 Wilson Street, London
    Dissolved Corporate (58 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 6 - LLP Member → ME
  • 33
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 8 - LLP Member → ME
  • 34
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 14 - LLP Member → ME
  • 35
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 10 - LLP Member → ME
  • 36
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 5 - LLP Member → ME
  • 37
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 9 - LLP Member → ME
  • 38
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 17 - LLP Member → ME
  • 39
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 13 - LLP Member → ME
  • 40
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 7 - LLP Member → ME
  • 41
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BOWATER PHARMA LIMITED - 2016-07-20
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-01-31
    IIF 40 - Director → ME
  • 2
    BOWATER HOLOGRAPHIC MACHINES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-01-31
    IIF 42 - Director → ME
    icon of calendar 2012-12-14 ~ 2016-10-31
    IIF 34 - Director → ME
  • 3
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-01-31
    IIF 33 - Director → ME
  • 4
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-10-01
    IIF 32 - Director → ME
  • 5
    AOSYS LIMITED - 2013-05-01
    BOWATER HOLOGRAPHIC OPTICAL ELEMENTS LIMITED - 2015-11-17
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,969 GBP2016-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2018-12-04
    IIF 38 - Director → ME
  • 6
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2016-12-22
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2018-01-31
    IIF 54 - Director → ME
  • 7
    BOWATER ILFORD LIMITED - 2014-07-25
    BOWATER HARMAN LIMITED - 2016-04-29
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2018-01-31
    IIF 47 - Director → ME
  • 8
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2018-01-31
    IIF 49 - Director → ME
  • 9
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-01-31
    IIF 51 - Director → ME
  • 10
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-01-31
    IIF 50 - Director → ME
  • 11
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 31 - Director → ME
  • 12
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2018-01-31
    IIF 48 - Director → ME
  • 13
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 30 - Director → ME
  • 14
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 35 - Director → ME
  • 15
    NUMBERS UN LIMITED - 2017-12-04
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -707,264 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-12-21
    IIF 79 - Has significant influence or control OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CITICORP VENDOR FINANCE (EUROPE), LTD. - 2000-11-13
    CITICAPITAL LTD - 2004-09-30
    CIT VENDOR FINANCE (UK) LIMITED - 2016-01-13
    CITICORP VENDOR FINANCE (EUROPE) LTD - 2002-05-28
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 1996-07-19
    IIF 45 - Director → ME
    icon of calendar 1995-10-13 ~ 1996-07-19
    IIF 56 - Secretary → ME
  • 17
    WEIGHTOFFICE LIMITED - 1993-03-16
    icon of address Hayhow & Co, 19 King Street, Kings Lynn, Norfolk
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,779,372 GBP2024-12-31
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-31
    IIF 55 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 57 - Secretary → ME
  • 18
    THE FIDELITY COMMWARE TECHNOLOGY PARTNERSHIP LLP - 2004-12-22
    THE BOOMERANG TECHNOLOGY PARTNERSHIP LLP - 2003-11-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-11-24
    IIF 18 - LLP Designated Member → ME
  • 19
    SUN HOLDINGS CAPITAL UK LIMITED - 2022-09-14
    STRATEGIX.CAPITAL LIMITED - 2022-08-24
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-08-26
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 20
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2025-05-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2025-04-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-08-26
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE

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.