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

Berry, Nigel Andrew

    Related profiles found in government register
  • Berry, Nigel Andrew
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 1
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 2 IIF 3
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 4
  • Berry, Nigel Andrew
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British cfo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 9 IIF 10 IIF 11
  • Berry, Nigel Andrew
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, England

      IIF 15
    • Taylor Rose Mw, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 16 IIF 17 IIF 18
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 19 IIF 20
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 21 IIF 22 IIF 23
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 25
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 26
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 27
  • Berry, Nigel Andrew
    British finance dir born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 28
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clifford Street, London, W1S 2LQ, England

      IIF 29
    • Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 30
    • Grant Hall, Parsons Green, St Ives Business Park, St Ives, Cambs, PE27 4AA

      IIF 31
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 32 IIF 33
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 34
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 35
    • Grant Hall, Parsons Green, St Ives, Cambridgeshrie, PE27 4AA, United Kingdom

      IIF 36
    • Grant Hall, St Ives Business Park, Parsons Green St Ives, St Ives, Cambs, PE27 4AA

      IIF 37
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 38 IIF 39 IIF 40
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9BX

      IIF 41
    • Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 42
    • Heron House, Timothys Bridge Road, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 43
  • Berry, Nigel Andrew
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 44
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 54
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 55
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, St. John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 56
  • Berry, Nigel Andrew
    British

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 57
    • Grant Hall, Parsons Green, St Ives, Camb, PE27 4AA

      IIF 58
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 59 IIF 60
    • Grant Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 61
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 62 IIF 63
  • Berry, Nigel Andrew
    British accountant

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British company director

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 68
  • Berry, Nigel Andrew
    British finance dir

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 69
  • Mr Nigel Andrew Berry
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG, England

      IIF 70
  • Berry, Nigel Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 60
  • 1
    AIIC GROUP LIMITED
    16917523 13091229
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (6 parents)
    Officer
    2025-12-17 ~ now
    IIF 54 - Director → ME
  • 2
    AIIC GROUP SERVICES LIMITED - now
    SMART CONVEY LIMITED
    - 2024-04-11 13091229
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-12-18 ~ 2024-03-15
    IIF 15 - Director → ME
  • 3
    AIIC HOLDINGS LIMITED
    - now 09744031
    TTKW LIMITED
    - 2020-12-15 09744031
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 2 - Director → ME
  • 4
    AMBA - APP LTD
    11710893
    Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 5
    BEREAVEMENT ADVICE CENTRE
    05875637
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-18 ~ 2018-03-29
    IIF 83 - Secretary → ME
  • 6
    CAMBRIDGE DISPLAY TECHNOLOGY LIMITED
    - now 02672530
    TEAMCOST LIMITED - 1992-04-29
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 10 - Director → ME
  • 7
    CDT HOLDINGS LIMITED
    - now 03070465
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (48 parents, 1 offspring)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 9 - Director → ME
  • 8
    CDT LICENSING LIMITED
    - now 02830058
    ADVANCED DISPLAYS LIMITED
    - 2001-09-12 02830058
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (38 parents)
    Officer
    2001-06-11 ~ 2002-04-30
    IIF 11 - Director → ME
  • 9
    CHORUS LAW GROUP LIMITED
    - now 07652694
    GROUP DEIA LIMITED - 2012-01-30
    ITC123 LIMITED - 2011-09-08
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (20 parents, 3 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 24 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 89 - Secretary → ME
  • 10
    CHORUS LAW LIMITED
    - now 04882537 07911496
    INDEPENDENT TRUST CORPORATION LIMITED - 2012-01-30
    ITC HOLDINGS (UK) LIMITED - 2011-09-08
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 22 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 87 - Secretary → ME
  • 11
    COMMUNISIS BBF LTD - now
    BOWATER BUSINESS FORMS LIMITED
    - 2000-07-21 00148498
    KEN STOKES LIMITED - 1994-02-16
    CASTLE CARY PRESS LIMITED - 1987-04-03
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 50 - Director → ME
  • 12
    COMMUNISIS SECURITY PRODUCTS LTD - now
    BOWATER SECURITY PRODUCTS LIMITED
    - 2000-07-21 01946694 00838262
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (28 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 47 - Director → ME
  • 13
    DORLING COTTRELL LIMITED
    07947316
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2016-04-29
    IIF 23 - Director → ME
    2013-01-31 ~ 2018-02-02
    IIF 59 - Secretary → ME
  • 14
    EVIDENT LEGAL LIMITED
    07422740
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (11 parents)
    Equity (Company account)
    81,300 GBP2024-03-30
    Officer
    2015-04-21 ~ 2018-02-02
    IIF 34 - Director → ME
  • 15
    FDR LAW LIMITED
    08980035
    71-73 Carter Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-06-30 ~ 2022-11-30
    IIF 18 - Director → ME
  • 16
    HINCKLEY & HUNT COMPANY LIMITED
    02428384
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2016-12-15 ~ 2018-02-02
    IIF 42 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 88 - Secretary → ME
  • 17
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED
    - now 04951490 02498390... (more)
    SPEED 9781 LIMITED - 2003-12-16
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-12-15 ~ 2018-02-02
    IIF 41 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 86 - Secretary → ME
  • 18
    INDEPENDENT TRUST CORPORATION LIMITED
    - now 02498390 04882537
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (31 parents)
    Officer
    2016-12-09 ~ 2018-02-02
    IIF 43 - Director → ME
    2015-12-18 ~ 2018-03-29
    IIF 82 - Secretary → ME
  • 19
    JACARANDA PRODUCTIONS LIMITED - now
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED
    - 2000-07-25 01577698
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 52 - Director → ME
  • 20
    LASER IMAGE LIMITED
    - now 01910923
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 48 - Director → ME
  • 21
    LAW FIRM NETWORK LIMITED
    08287641
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2012-11-09 ~ 2018-02-02
    IIF 13 - Director → ME
    2012-11-09 ~ 2018-06-11
    IIF 76 - Secretary → ME
  • 22
    LIFECYCLE BEREAVEMENT SERVICES LIMITED
    10374896
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-10-19 ~ 2018-02-02
    IIF 29 - Director → ME
  • 23
    MOVE WITH US (2012) LIMITED
    08251699 04184105... (more)
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-10-12 ~ 2018-02-02
    IIF 12 - Director → ME
    2012-10-12 ~ 2018-02-02
    IIF 75 - Secretary → ME
  • 24
    MOVE WITH US FINANCIAL SERVICES LIMITED
    - now 04184105
    MOVE WITH US LIMITED - 2010-08-10
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 38 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 60 - Secretary → ME
  • 25
    MOVE WITH US LIMITED
    - now 03883536 04184105... (more)
    MOVE WITH US PLC
    - 2013-07-12 03883536 04184105... (more)
    PARTNERS IN PROPERTY SOLUTIONS PLC
    - 2010-08-10 03883536
    M & R 744 PLC - 1999-11-26
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (17 parents, 14 offsprings)
    Officer
    2010-05-28 ~ 2018-02-02
    IIF 26 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 58 - Secretary → ME
  • 26
    MOVE WITH US MORTGAGES LIMITED
    - now 05070662 04238026
    MOVE WITH US CORPORATE LIMITED
    - 2010-09-21 05070662
    Grant Hall Parsons Green, St Ives Business Park, St Ives, Cambs
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 31 - Director → ME
    2010-09-07 ~ 2018-02-02
    IIF 62 - Secretary → ME
  • 27
    MOVEWITHUS CONVEYANCING LIMITED
    04249487
    Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (14 parents)
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 37 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 61 - Secretary → ME
  • 28
    MWU PLC
    08092426
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2012-06-01 ~ 2018-06-15
    IIF 14 - Director → ME
    2012-06-01 ~ 2018-06-15
    IIF 80 - Secretary → ME
  • 29
    ORANGERIE LIMITED
    - now 04803226
    DELETESUNNY LIMITED
    - 2003-09-09 04803226
    Littlecote, Rideaway, Hemingford Abbots, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,300 GBP2019-12-31
    Officer
    2003-07-17 ~ dissolved
    IIF 28 - Director → ME
    2003-07-17 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PARTNERS IN PROPERTY (U.K.) LIMITED
    03332891 05192501... (more)
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (14 parents)
    Officer
    2015-02-26 ~ 2018-02-02
    IIF 40 - Director → ME
    2010-08-17 ~ 2018-06-11
    IIF 79 - Secretary → ME
  • 31
    PARTNERS IN PROPERTY LIMITED
    - now 03974653 05192501... (more)
    N S T S LIMITED
    - 2010-09-14 03974653
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2015-03-04 ~ 2018-02-02
    IIF 39 - Director → ME
    2010-09-07 ~ 2018-06-11
    IIF 81 - Secretary → ME
  • 32
    PLANT NEWCO LIMITED
    08850625
    Grant Hall Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2014-01-17 ~ 2018-02-02
    IIF 25 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 71 - Secretary → ME
  • 33
    PRIAM ASSET MANAGEMENT LIMITED
    08014370
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2015-03-05 ~ 2018-02-02
    IIF 33 - Director → ME
    2012-03-30 ~ 2018-06-11
    IIF 74 - Secretary → ME
  • 34
    QUALITY SOLICITORS ORGANISATION LIMITED
    - now 06616950
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (28 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Officer
    2014-11-20 ~ 2018-02-02
    IIF 27 - Director → ME
  • 35
    RCP INNOVATION LIMITED
    - now 11089458
    RCP DIGITAL LIMITED
    - 2021-11-09 11089458
    NETLAWYER LTD
    - 2020-08-21 11089458
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    2020-07-20 ~ now
    IIF 3 - Director → ME
  • 36
    ROBOT NO. 4 LIMITED - now
    REXAM ENVELOPES CAUSTON LIMITED
    - 2000-11-24 00152062
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 51 - Director → ME
  • 37
    ROBOT NO. 6 LIMITED - now
    REXAM PRINT HOLDINGS LIMITED
    - 2000-11-24 01135158
    REXAM BUSINESS FORMS LIMITED - 1999-06-24
    KEN STOKES PRINTING LIMITED - 1995-09-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    KEN STOKES GROUP LIMITED - 1989-07-18
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (17 parents, 7 offsprings)
    Officer
    1999-07-12 ~ 2000-04-28
    IIF 49 - Director → ME
  • 38
    ROBOT NO. 7 LIMITED - now
    REXAM PRINTING LIMITED
    - 2000-11-24 00838262
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (20 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 45 - Director → ME
  • 39
    SECURE EXECUTOR LENDING LIMITED
    07971839
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-03-01 ~ 2018-02-02
    IIF 35 - Director → ME
    2012-03-01 ~ 2018-06-11
    IIF 77 - Secretary → ME
  • 40
    SECURE HOME PURCHASE LIMITED
    06149843 10221351... (more)
    1020 Eskdale Road, Wokingham
    Dissolved Corporate (7 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 63 - Secretary → ME
  • 41
    SECURE LEGAL SOLUTIONS LIMITED
    07194656
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    8 GBP2018-03-31
    Officer
    2011-04-05 ~ 2018-02-02
    IIF 32 - Director → ME
  • 42
    SECURE MAINTENANCE SERVICES LIMITED
    07905876
    Grant Hall, Parsons Green, St Ives, Cambridgeshrie
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-01-11 ~ 2018-02-02
    IIF 36 - Director → ME
    2012-01-11 ~ 2018-06-11
    IIF 78 - Secretary → ME
  • 43
    SIMPLIFY CHANNEL LTD
    08249813
    1 Angel Square, Manchester, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2015-01-20 ~ 2018-02-02
    IIF 21 - Director → ME
    2015-03-04 ~ 2018-03-29
    IIF 72 - Secretary → ME
    2015-12-18 ~ 2015-12-18
    IIF 90 - Secretary → ME
  • 44
    SIMPLIFY GIVING LTD
    08632493
    8 Clifford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 85 - Secretary → ME
  • 45
    SIMPLIFY MOVING LIMITED - now
    UKLS ACQUISITIONS LIMITED
    - 2023-06-30 09117397
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-10-31 ~ 2018-02-02
    IIF 55 - Director → ME
  • 46
    SIMPLIFY PROBATE LIMITED
    - now 09326439
    INFORM ONCE LTD
    - 2017-01-09 09326439
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-06-08 ~ 2018-03-29
    IIF 84 - Secretary → ME
  • 47
    SIR KINGSLEY WOOD LIMITED
    12858045
    69 Carter Lane, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-01-13 ~ 2022-02-15
    IIF 30 - Director → ME
  • 48
    TAYLOR ROSE LIMITED - now
    TAYLOR ROSE TTKW LIMITED
    - 2024-07-31 09673088
    TAYLOR ROSE SOLICITORS LIMITED - 2015-10-02
    TAYLOR ROSE LAW UK LIMITED - 2015-07-17
    69 Carter Lane, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-10-01 ~ 2023-09-29
    IIF 56 - Director → ME
  • 49
    TRMW PROPERTIES LIMITED
    - now 08924683
    FDR TRUSTEES LIMITED
    - 2021-09-02 08924683
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-09-01 ~ 2024-04-08
    IIF 16 - Director → ME
    2021-06-30 ~ 2021-07-01
    IIF 17 - Director → ME
  • 50
    UKLS MANAGEMENTCO LIMITED
    09119588
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (11 parents)
    Equity (Company account)
    199,527 GBP2024-03-30
    Officer
    2014-08-08 ~ now
    IIF 4 - Director → ME
  • 51
    UKLS MIDCO LIMITED
    09116646
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2015-10-13 ~ 2018-02-02
    IIF 20 - Director → ME
  • 52
    WAKEFIELD HOLDINGS LIMITED - now
    EMESCO LIMITED
    - 2003-03-04 01454184
    RONEMEAD LIMITED - 1979-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (22 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 46 - Director → ME
  • 53
    WASHBROOK CAPITAL LIMITED
    08630970
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000,003 GBP2024-03-30
    Officer
    2015-09-09 ~ 2018-02-02
    IIF 19 - Director → ME
    2015-03-04 ~ 2018-06-11
    IIF 73 - Secretary → ME
  • 54
    XAAR DIGITAL LIMITED
    - now 03588121
    OXENPOINT LIMITED - 1998-09-10
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (21 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 8 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 67 - Secretary → ME
  • 55
    XAAR PLC
    - now 03320972 02469592
    HARBOURJET LIMITED - 1997-09-17
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (48 parents, 10 offsprings)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 7 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 65 - Secretary → ME
  • 56
    XAAR TECHNOLOGY LIMITED
    - now 02469592
    XAAR LIMITED - 1997-09-12
    ECOWARE LIMITED - 1990-06-29
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (31 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 1 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 57 - Secretary → ME
  • 57
    XAAR TRUSTEE LIMITED
    - now 03025096
    INHOCO 399 LIMITED - 1995-03-30
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (24 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 5 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 66 - Secretary → ME
  • 58
    XAARJET (OVERSEAS) LIMITED
    - now 04312431
    GAC NO. 280 LIMITED - 2002-01-24
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (21 parents)
    Officer
    2002-05-20 ~ 2003-12-01
    IIF 64 - Secretary → ME
  • 59
    XAARJET LIMITED
    - now 03375961
    EDENJET LIMITED - 1997-09-19
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (21 parents)
    Officer
    2002-05-20 ~ 2008-03-31
    IIF 6 - Director → ME
    2002-05-20 ~ 2003-12-01
    IIF 68 - Secretary → ME
  • 60
    YOMEGO LIMITED - now
    ROBOT NO. 3 LIMITED - 2014-07-01
    REXAM ENVELOPES LIMITED
    - 2000-11-24 01035225
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 GBP2018-12-31
    Officer
    1999-08-31 ~ 2000-04-28
    IIF 53 - 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.