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

Mr Paul Marshall

    Related profiles found in government register
  • Mr Paul Marshall
    British born in April 1959

    Resident in United Kingdom

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

      IIF 1
  • Mr Paul Marshall
    British born in June 1965

    Resident in United Kingdom

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

      IIF 2
  • Marshall, Paul
    British trainer safety coach born in April 1959

    Resident in United Kingdom

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

      IIF 3
  • Mr Paul Marshall
    British born in July 1960

    Resident in England

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

      IIF 4 IIF 5
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

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

      IIF 7
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 8
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 9
  • Mr Paul Marshall
    British born in June 1965

    Resident in England

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

      IIF 10
    • 14 Lear Close, Worcester, WR2 5QE, United Kingdom

      IIF 11
  • Marshall, Paul
    British born in June 1965

    Resident in United Kingdom

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

      IIF 12
  • Marshall, Paul
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 15
  • Marshall, Paul
    British born in July 1960

    Resident in England

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

      IIF 16 IIF 17
    • Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, England

      IIF 18
    • Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 19 IIF 20
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 21
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 22
    • 9, Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ, England

      IIF 23
    • 14, Cowley Street, London, SW1P 3LZ, England

      IIF 24
    • 18, Sir Matt Busby Way, Manchester, M16 0QG

      IIF 25
    • 18, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG

      IIF 26
  • Marshall, Paul
    British chartered accountant born in July 1960

    Resident in England

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

      IIF 27 IIF 28
    • 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 29
    • 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 30 IIF 31 IIF 32
    • Cherry Tree Lodge, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 34
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 35
    • The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 36
    • 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP, United Kingdom

      IIF 37
  • Marshall, Paul
    British chrtrd accountant born in July 1960

    Resident in England

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

      IIF 38
  • Marshall, Paul
    British director born in July 1960

    Resident in England

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

      IIF 39
  • Marshall, Paul
    British director born in June 1965

    Resident in England

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

      IIF 40
    • 14, Lear Close, Worcester, WR2 5QE, England

      IIF 41
  • Marshall, Paul
    British traffic management consultant born in June 1965

    Resident in England

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

      IIF 42
  • Marshall, Paul
    British chartered accountant & managing director born in July 1970

    Resident in England

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

      IIF 43
  • Marshall, Paul
    British finance director born in July 1970

    Resident in Gibraltar

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

      IIF 44
  • Marshall, Paul
    British cfo born in July 1970

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

      IIF 45
  • Marshall, Paul
    British director of finance born in July 1970

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

      IIF 46
  • Marshall, Paul
    British trainee ca born in July 1970

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

      IIF 47
  • Marshall, Paul
    British

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

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

      IIF 54 IIF 55
  • Marshall, Paul

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

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

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

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

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

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

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

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

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments 50
  • 1
    123 ST GEORGES DRIVE MANAGEMENT COMPANY LIMITED
    03851862 05841714
    140 Tachbrook Street, London, England
    Active Corporate (22 parents)
    Officer
    2000-04-03 ~ 2015-09-01
    IIF 44 - Director → ME
  • 2
    AURA INTERNATIONAL LIMITED
    - now 06443884
    ECOBAG LIMITED
    - 2008-05-15 06443884
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 32 - Director → ME
    2007-12-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    BENYFIT NATURAL PET FOOD LIMITED - now
    RPFC GROUP LIMITED - 2019-10-25
    BILLY + MARGOT LIMITED
    - 2018-11-28 07851099
    Unit 11 Sheffield Park Business Estate, East Grinstead Road, North Chailey, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,372,767 GBP2020-12-31
    Officer
    2015-08-11 ~ 2016-09-30
    IIF 29 - Director → ME
  • 4
    BRITTENS MUSIC SCHOOL LIMITED - now
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD
    - 2003-10-30 03639053
    Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    1998-09-25 ~ 2002-09-30
    IIF 53 - Secretary → ME
  • 5
    BRONKOTEST LIMITED
    06725404
    35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,938 GBP2023-12-31
    Officer
    2014-03-05 ~ 2015-04-28
    IIF 62 - Secretary → ME
  • 6
    BROUGHTON OF BATLEY (HOLDINGS)
    00601712
    Hazelford 1 Slades Orchard, Horton, Ilminster, England
    Active Corporate (7 parents)
    Officer
    2008-02-29 ~ 2025-02-19
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CANINE COGNITION LIMITED
    11734966
    Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-19 ~ now
    IIF 19 - Director → ME
  • 8
    CASSL.
    - now 01985617
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (272 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    1994-03-24 ~ 1995-03-23
    IIF 47 - Director → ME
  • 9
    CHERRY TREE LODGE ASSOCIATES LIMITED
    05151867
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,637 GBP2016-12-31
    Officer
    2004-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    CONTRACTOR PY LIMITED
    09289148 09130468... (more)
    4 High Street, Braithwell, Rotherham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335 GBP2016-10-31
    Officer
    2014-11-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    DATAMERSE LIMITED
    12597632
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    DOG STAR (UK) LIMITED
    05314133
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    DR51VER LIMITED
    - now 06443902
    CTL08 LIMITED
    - 2008-07-03 06443902
    L&R PROPERTIES LTD
    - 2008-01-28 06443902
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 35 - Director → ME
    2007-12-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    EUROPA PARTNERS LIMITED
    04024104 08661088... (more)
    14 Cowley Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-11 ~ now
    IIF 24 - Director → ME
  • 15
    GOLDEN EAGLE PETFOODS CO LTD
    06859195
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,763 GBP2024-06-30
    Officer
    2009-03-25 ~ now
    IIF 65 - Secretary → ME
  • 16
    I M LAB LTD
    - now 06759055
    STUDIO ISOLA MANKAD LTD
    - 2011-01-04 06759055
    5e Bear Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,891 GBP2015-04-30
    Officer
    2008-11-26 ~ 2012-07-01
    IIF 49 - Secretary → ME
  • 17
    JOINT HEALTH THERAPY LIMITED
    - now 07008148
    MRL ACCESS FLOORING LTD
    - 2012-06-18 07008148
    9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2015-10-31
    Officer
    2009-09-03 ~ 2012-10-17
    IIF 64 - Secretary → ME
  • 18
    LATIMER NEWCO 2 LIMITED
    - now 06120878 05653097
    WG&M SHELF COMPANY 114 LIMITED - 2007-03-23
    Weetabix Mills Station Road, Burton Latimer, Kettering, Northants
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2007-07-27
    IIF 31 - Director → ME
  • 19
    LION/JEWEL INVESTMENTS GP LIMITED
    - now SC266288 SL005386... (more)
    HM/JEWEL INVESTMENTS GP LIMITED - 2005-05-17
    HMEU2 SCOTLAND GP LIMITED - 2004-12-06
    HMUE2 SCOTLAND GP LIMITED - 2004-05-20
    LOTHIAN SHELF (195) LIMITED - 2004-05-19
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2006-04-07 ~ 2007-07-31
    IIF 30 - Director → ME
    2006-04-07 ~ 2007-07-31
    IIF 54 - Secretary → ME
  • 20
    M.D.C. EXPORTS LIMITED
    01917287
    Unit 11 Titan Court, Laporte Way, Luton, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2023-07-31
    Officer
    2004-09-27 ~ 2006-06-30
    IIF 67 - Secretary → ME
  • 21
    MANCHESTER UNITED SUPPORTERS TRUST LIMITED
    05642135
    18 Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-02-20 ~ now
    IIF 26 - Director → ME
  • 22
    MARSHALL TM LIMITED
    08999684 10766087
    14 Lear Close, Worcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2014-04-16 ~ dissolved
    IIF 42 - Director → ME
  • 23
    MBL HOLDCO LTD
    13858158
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-05 ~ 2022-06-24
    IIF 14 - Director → ME
  • 24
    MBL SOLUTIONS LIMITED
    - now 04300822
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (23 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 15 - Director → ME
  • 25
    MDD ENTERPRISES LTD
    08709010
    3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-25 ~ 2014-02-14
    IIF 37 - Director → ME
  • 26
    MEDICAL DETECTION DOGS
    - now 06399500
    CANCER AND BIO-DETECTION DOGS
    - 2011-08-30 06399500
    3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (28 parents)
    Officer
    2010-03-09 ~ 2014-02-06
    IIF 34 - Director → ME
  • 27
    MESOURA LIMITED
    16042546
    9 Northall Road, Eaton Bray, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 59 - Secretary → ME
  • 28
    MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED
    - now 06312801
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (13 parents)
    Equity (Company account)
    -136 GBP2024-07-31
    Officer
    2013-09-03 ~ 2014-02-14
    IIF 61 - Secretary → ME
  • 29
    N.I.P. CONSULTING LIMITED
    06942545
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,068 GBP2023-06-30
    Officer
    2009-06-24 ~ 2012-10-17
    IIF 39 - Director → ME
    2009-06-24 ~ 2012-10-17
    IIF 60 - Secretary → ME
  • 30
    NORTHSHORE DESIGN LIMITED
    - now 04636094
    NEPTUNE (NORFOLK) LIMITED
    - 2003-03-07 04636094
    5 Tinners Way, New Polzeath, Wadebridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,465 GBP2024-12-31
    Officer
    2003-01-14 ~ 2004-09-21
    IIF 55 - Secretary → ME
  • 31
    P.MARSHALL TM LTD
    10766087 08999684
    Office 26 Imex Business Centre, Oxleasow Road, Redditch, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    PET CENTRE LIMITED
    13370501
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2021-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    PLEASANT DEVELOPMENT CONSULTANCY LTD
    07448547
    1 Sopwith Crescent, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,092 GBP2024-03-31
    Officer
    2010-11-23 ~ 2023-09-18
    IIF 58 - Secretary → ME
  • 34
    PM TRAINING & SAFETY COACHING LTD
    15257778
    2 Haguewood Court, South Hiendley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    PROFESSIONAL TOTAL MAINTENANCE LTD
    13444900
    Pitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,758 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    REDU GROUP LTD
    - now 08931545
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2018-01-23 ~ 2022-09-14
    IIF 43 - Director → ME
  • 37
    REDU HOLDCO LTD
    13858133
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-04-05 ~ 2022-09-21
    IIF 13 - Director → ME
  • 38
    RUXBURY BRANDS LIMITED
    - now 09947707
    ANIMAL INSIGHTS LIMITED
    - 2023-10-27 09947707
    DOG N BONE LIMITED
    - 2019-01-09 09947707
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Officer
    2016-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 39
    RUXBURY HOLDINGS LIMITED
    14581142
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-01-10 ~ now
    IIF 18 - Director → ME
  • 40
    SAMICO LIMITED
    02991696
    9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Total liabilities (Company account)
    277,262 GBP2024-12-31
    Officer
    2010-11-01 ~ now
    IIF 21 - Director → ME
    1994-11-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 41
    SCAS TRADING COMPANY LIMITED
    08678315
    Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 42
    SOLAR-CHARGE LIMITED
    13915204
    Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,441 GBP2024-12-31
    Officer
    2022-02-14 ~ now
    IIF 57 - Secretary → ME
  • 43
    TECHTRON LIMITED
    01500620
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (16 parents)
    Officer
    2023-04-05 ~ now
    IIF 23 - Director → ME
  • 44
    THE COMPANY OF ANIMALS LIMITED
    - now 02030659
    HALTEXPO LIMITED - 1988-07-06
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (13 parents)
    Officer
    2003-09-01 ~ now
    IIF 22 - Director → ME
    2003-07-17 ~ 2019-07-24
    IIF 50 - Secretary → ME
  • 45
    THE RYE (EATON BRAY) LTD
    - now 07937178
    EB LIONS ENTERPRISES LIMITED
    - 2013-02-14 07937178
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 46
    THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD.
    03535393
    College Of Animal Welfare London Road, Godmanchester, Huntingdon, England
    Active Corporate (41 parents)
    Officer
    2017-02-22 ~ 2020-07-31
    IIF 27 - Director → ME
    2017-02-22 ~ 2020-07-31
    IIF 56 - Secretary → ME
  • 47
    UNITED MOBILE LIMITED
    05600569
    18 Sir Matt Busby Way, Manchester
    Active Corporate (22 parents)
    Equity (Company account)
    -471,213 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 25 - Director → ME
  • 48
    UPPEREXTRA LIMITED
    - now 03918053
    YOURAUTOCHOICE.COM LIMITED
    - 2001-09-11 03918053
    UPPEREXTRA LIMITED - 2000-04-13
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (25 parents)
    Officer
    2000-08-23 ~ 2001-10-31
    IIF 45 - Director → ME
  • 49
    VERDI ROAD LIMITED
    08916426
    The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 50
    WESTMONT MANAGEMENT LIMITED
    - now 03300992
    GAC NO. 67 LIMITED - 1997-05-13
    2 New Street Square, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    1998-07-06 ~ 2000-08-29
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.