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

Pomroy, Nicholas Stephen

    Related profiles found in government register
  • Pomroy, Nicholas Stephen
    British

    Registered addresses and corresponding companies
  • Pomroy, Nicholas Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 6
  • Pomroy, Nicholas Stephen
    British director

    Registered addresses and corresponding companies
    • 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 7
  • Pomroy, Nicholas Stephen
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
    • 123-126 Bartholomew Street, Newbury, Berkshire, RG20 0HX

      IIF 8
  • Pomroy, Nicholas Stephen

    Registered addresses and corresponding companies
    • 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 9 IIF 10 IIF 11
    • 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 12
    • 8, Heath End Road, Baughurst, Tadley, Hants, RG26 5LX, United Kingdom

      IIF 13
  • Pomroy, Nicholas Stephen
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

      IIF 14
  • Stephens, Nicholas
    British

    Registered addresses and corresponding companies
    • Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 15
  • Mr Nicholas Stephens
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 16 IIF 17
    • Unit 4a, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 18
    • 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, England

      IIF 19
    • 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, United Kingdom

      IIF 20
  • Pomroy, Nicholas Stephen
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pomroy, Nicholas Stephen
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Zodiac House, Calleva Park, Aldermaston, Berkshire, RG7 8HN, England

      IIF 27
    • 8 Heath End Road, Baughurst, Tadley, Hampshire, RG26 5LX

      IIF 28 IIF 29
  • Pomroy, Nicholas Stephen
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Nicholas Ronald
    British company director born in March 1955

    Registered addresses and corresponding companies
    • Burnbank 44 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HU

      IIF 58
    • Langdale House 49 Mearse Lane, Barnt Green, Birmingham, Worcestershire, B45 8HJ

      IIF 59
  • Stephens, Nicholas
    British company director born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 60 IIF 61 IIF 62
  • Stephens, Nicholas

    Registered addresses and corresponding companies
    • 8 Heath End Rd, Baughurst, Hampshire, RG26 5LU, United Kingdom

      IIF 63
  • Stephens, Nicholas
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 64
    • Unit 4a, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 65
  • Stephens, Nicholas
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 66
    • Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 67
    • 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, England

      IIF 68
    • 12 Carrington Crescent, Tadley, Hampshire, RG26 4XE, United Kingdom

      IIF 69
  • Stephens, Nicholas
    British non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

      IIF 70
  • Mr Nicholas Paul Stephens
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 71 IIF 72 IIF 73
  • Mr Nicholas Stephens
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Stephens, Nicholas
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heath End Rd, Baughurst, Hampshire, RG26 5LU, United Kingdom

      IIF 77
    • 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 78 IIF 79
  • Stephens, Nicholas
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heath End Road, Baughurst, Tadley, Hants, RG26 5LU, United Kingdom

      IIF 80
  • Mr Nicholas Stephen Pomroy
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 81
child relation
Offspring entities and appointments
Active 21
  • 1
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -619,216 GBP2018-06-30
    Officer
    2004-11-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 54 - Director → ME
  • 3
    KEYSQUARE LIMITED - 1986-10-23
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    2000-12-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SKIDPAN LIMITED - 2006-04-19
    24 Quartz Close, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 39 - Director → ME
  • 5
    Unit 4a Calleva Park, Aldermaston, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-01-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 35 - Director → ME
  • 8
    INTEREST IN WINE LIMITED - 2003-11-26
    CATCH ME A CATCH LIMITED - 2002-08-07
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,353,501 GBP2018-06-30
    Officer
    2004-02-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    INTEREST IN WINE PUBLIC LIMITED COMPANY - 2004-12-01
    WAVENIGHT PUBLIC LIMITED COMPANY - 2003-11-26
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2003-11-28 ~ dissolved
    IIF 62 - Director → ME
    2004-02-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 11
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 42 - Director → ME
  • 12
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 57 - Director → ME
  • 13
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    669,031 GBP2022-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    GRIFFINS 004 LIMITED - 2006-12-29
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2017-07-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2019-05-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,365 GBP2025-03-31
    Officer
    2023-10-24 ~ now
    IIF 77 - Director → ME
    2023-03-24 ~ now
    IIF 63 - Secretary → ME
  • 17
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 48 - Director → ME
  • 18
    M J TRADING & CONSULTANCY LTD - 2021-02-09
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-10-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 47 - Director → ME
  • 20
    OQOCO LIMITED - 2013-08-07
    JBN SERVICES LIMITED - 2011-08-31
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 21
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 37
  • 1
    TRI MEDIA PUBLISHING LIMITED - 2003-05-22
    MINICHARGE LIMITED - 2000-01-18
    92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-10 ~ 2006-11-10
    IIF 3 - Secretary → ME
  • 2
    G ROKT FLYING CLUB LIMITED - 2017-03-30
    1st Floor 10 Crown Lane, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2013-09-16 ~ 2014-07-21
    IIF 41 - Director → ME
    2003-12-04 ~ 2011-10-17
    IIF 28 - Director → ME
    2003-12-04 ~ 2014-07-21
    IIF 6 - Secretary → ME
  • 3
    BROOK STREET BUREAU PUBLIC LIMITED COMPANY - 1996-12-31
    BROOK STREET BUREAU OF MAYFAIR PUBLIC LIMITED COMPANY - 1982-09-01
    Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-01-01 ~ 2004-11-01
    IIF 67 - Director → ME
  • 4
    SKIDPAN LIMITED - 2006-04-19
    24 Quartz Close, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-25 ~ 2007-10-01
    IIF 4 - Secretary → ME
  • 5
    EUROPEAN MANUFACTURERS REPRESENTATIVES LIMITED - 2007-10-03
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-30 ~ 2007-10-01
    IIF 26 - Director → ME
    2007-10-02 ~ 2009-06-30
    IIF 34 - Director → ME
  • 6
    2 BOARD AND SKI LIMITED - 2005-10-26
    Kingsbrook House Kingsclere Park, Kingsclere, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,178 GBP2024-12-31
    Officer
    2005-07-05 ~ 2005-07-05
    IIF 23 - Director → ME
  • 7
    FRESHLY BAKED POWDER LIMITED - 2005-05-19
    CELLITA LIMITED - 2005-03-30
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-10 ~ 2005-04-29
    IIF 38 - Director → ME
    2005-03-10 ~ 2005-04-29
    IIF 7 - Secretary → ME
  • 8
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-04-23 ~ 2011-12-30
    IIF 14 - LLP Designated Member → ME
  • 9
    Griffins Court, 24- 32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2002-11-01 ~ 2012-01-06
    IIF 22 - Director → ME
  • 10
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 32 offsprings)
    Officer
    2002-11-01 ~ 2012-01-06
    IIF 29 - Director → ME
  • 11
    BLACKWELL FABRICATIONS LIMITED - 2011-05-03
    102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ 2012-01-04
    IIF 56 - Director → ME
  • 12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-12 ~ 2011-12-07
    IIF 51 - Director → ME
  • 13
    NS POMROY LTD - 2015-01-13
    J PLAN OFFICE CONTRACTS LIMITED - 2013-03-21
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-03-31
    Officer
    2013-03-21 ~ 2014-07-23
    IIF 45 - Director → ME
  • 14
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,897 GBP2024-12-31
    Officer
    2012-01-03 ~ 2014-07-25
    IIF 27 - Director → ME
  • 15
    STYLEWORX LIMITED - 2017-03-15
    2 Haslemere Business Centre, Lincoln Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,925 GBP2019-04-30
    Officer
    2015-11-20 ~ 2016-03-31
    IIF 46 - Director → ME
  • 16
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    2004-03-03 ~ 2007-10-01
    IIF 9 - Secretary → ME
  • 17
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -859 GBP2024-10-31
    Officer
    2006-04-07 ~ 2007-10-01
    IIF 10 - Secretary → ME
  • 18
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    669,031 GBP2022-12-31
    Officer
    2011-03-02 ~ 2014-07-23
    IIF 55 - Director → ME
  • 19
    8 Church Green East, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730,117 GBP2024-03-31
    Officer
    2011-03-02 ~ 2014-07-23
    IIF 50 - Director → ME
  • 20
    4 Comet House Calleva Park, Aldermaston, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ 2021-07-12
    IIF 68 - Director → ME
    2019-07-18 ~ 2019-11-13
    IIF 30 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-11-13
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    2019-11-14 ~ 2021-07-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 21
    HONERTON STORAGE LIMITED - 2014-07-10
    4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2017-09-30
    Officer
    2010-09-07 ~ 2013-10-01
    IIF 53 - Director → ME
  • 22
    The Moseley Golf Club Ltd, Springfield Road, Kings Heath, Birmingham
    Active Corporate (10 parents)
    Equity (Company account)
    351,196 GBP2024-10-31
    Officer
    1994-03-23 ~ 1997-03-19
    IIF 58 - Director → ME
    1999-03-17 ~ 2001-03-14
    IIF 59 - Director → ME
  • 23
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-24 ~ 2014-07-23
    IIF 52 - Director → ME
  • 24
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,763 GBP2024-09-30
    Officer
    2005-08-05 ~ 2014-07-23
    IIF 36 - Director → ME
    2016-10-11 ~ 2016-10-19
    IIF 49 - Director → ME
  • 25
    GRIFFINS 004 LIMITED - 2006-12-29
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2008-04-18 ~ 2014-07-23
    IIF 32 - Director → ME
    2006-11-08 ~ 2008-04-17
    IIF 37 - Director → ME
  • 26
    MANWILL LIMITED - 1987-10-07
    Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    ~ 2006-07-04
    IIF 70 - Director → ME
  • 27
    NEUTRA RUST INTERNATIONAL LIMITED - 2006-11-27
    DOUBLE H INTERNATIONAL MARKETING LIMITED - 1982-05-20
    STAIDENT PRODUCTS LIMITED - 1976-12-31
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447,593 GBP2016-12-31
    Officer
    2001-12-12 ~ 2014-07-23
    IIF 21 - Director → ME
  • 28
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,365 GBP2025-03-31
    Officer
    2013-11-26 ~ 2019-12-20
    IIF 12 - Secretary → ME
  • 29
    G BARG LIMITED - 2011-05-23
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,556 GBP2024-05-31
    Officer
    2007-05-15 ~ 2011-05-23
    IIF 33 - Director → ME
    2007-05-15 ~ 2011-05-23
    IIF 11 - Secretary → ME
  • 30
    2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-01-27 ~ 2007-03-29
    IIF 1 - Secretary → ME
  • 31
    HOURSTAR LIMITED - 1991-04-04
    SALON RUDI (1966) LIMITED - 1990-01-26
    2a Zodiac House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-03 ~ 2007-10-01
    IIF 5 - Secretary → ME
  • 32
    Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (6 parents)
    Officer
    1996-05-17 ~ 2000-06-14
    IIF 8 - Director → ME
  • 33
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ 2014-08-21
    IIF 43 - Director → ME
  • 34
    LAWGRA (NO.1008) LIMITED - 2003-05-22
    92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-10 ~ 2007-01-01
    IIF 2 - Secretary → ME
  • 35
    The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ 2014-08-01
    IIF 44 - Director → ME
  • 36
    WINDMILL HILL CONSULTANTS LIMITED - 2021-05-31
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,284 GBP2024-12-31
    Officer
    2013-09-23 ~ 2013-09-23
    IIF 40 - Director → ME
  • 37
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-09 ~ 2009-07-07
    IIF 25 - 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.