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

Harper, Richard

    Related profiles found in government register
  • Harper, Richard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 1
  • Harper, Richard
    British company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor The Broadgate Tower, 21 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 2
    • icon of address 12th Floor, The Broadwater Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 3
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 4
  • Harper, Richard
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 St Andrew's Road, Caversham, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 5
  • Harper, Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 6
    • icon of address Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, United Kingdom

      IIF 7
    • icon of address 21, St. Andrews Road, Caversham, Reading, RG4 7PH, United Kingdom

      IIF 8
  • Harper, Richard
    British energy consultancy company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 9 IIF 10
  • Harper, Richard
    British energy consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pricewaterhouse, Coopers, 7 More London Riverside, London, SE1 2RT, United Kingdom

      IIF 11
    • icon of address Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 12
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 13
  • Harper, Richard
    British energy consultant & company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH, England

      IIF 14
  • Harper, Richard
    British energy consultant & company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 15
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 16
    • icon of address Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 17
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 18
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 19
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 20 IIF 21
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 22
  • Harper, Richard
    British energy consultant and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 23 IIF 24
    • icon of address Brown Rudnick Llp, 8 Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 25
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 26 IIF 27
    • icon of address 21 St Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH

      IIF 28
  • Harper, Richard
    British energy consultant and compnay executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 29
  • Harper, Richard
    British energy consultant company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 30
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 31 IIF 32
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 33
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 34 IIF 35 IIF 36
  • Harper, Richard
    British energy consultant& company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 37
  • Harper, Richard
    British energy consultants and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 38
  • Harper, Richard
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp 7, More London Riverside, London, SE1 2RT, England

      IIF 39 IIF 40
  • Harper, Richard, Mr.
    English energy consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 41
  • Harper, Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 42
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 43
  • Mr Richard Harper
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 44
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 45 IIF 46
    • icon of address 21, St. Andrews Road, Caversham, Reading, RG4 7PH, England

      IIF 47
  • Piper, Mark Richard John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Piper, Mark Richard John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, The Common, Brinkworth, Chippenham, Wilts, SN15 5DT, England

      IIF 56
    • icon of address Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA

      IIF 57
    • icon of address Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Orchard House, Manningford Bruce, Pewsey, Wiltshire, SN9 6JA

      IIF 62 IIF 63
  • Piper, Mark Richard John
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, Webster House, Dudley Road, Tunbridge Wells, TN1 1LE, England

      IIF 64 IIF 65
  • Piper, Mark Richard John
    British retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haybrook House, Marlborough Road, Pewsey, Wiltshire, SN9 5NT

      IIF 66
  • Harper, Richard

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 67
  • Mr Mark Richard John Piper
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, The Common, Brinkworth, Chippenham, Wilts, SN15 5DT, England

      IIF 68
    • icon of address Littleworth Barn, Milton Lilbourne, Littleworth, Pewsey, Wiltshire, SN9 5LF

      IIF 69
    • icon of address Orchard House, Manningford Abbots, Pewsey, SN9 6JA, England

      IIF 70
  • Piper, Mark Richard John
    British company director

    Registered addresses and corresponding companies
  • Piper, Mark Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Manningford Bruce, Pewsey, Wiltshire, SN9 6JA

      IIF 81 IIF 82
  • Piper, Mark Richard John
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 9 Torridge Close, Greenmeadow, Swindon, Wiltshire, SN25 1PW

      IIF 83
  • Piper, Mark Richard John

    Registered addresses and corresponding companies
    • icon of address Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA, United Kingdom

      IIF 84
  • Mr Richard Harper
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 85
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 86
child relation
Offspring entities and appointments
Active 27
  • 1
    AGRO POWER LIMITED - 2010-11-29
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -705,771 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents)
    Equity (Company account)
    386,987 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BIOGAS WINCANTON LIMITED - 2025-02-25
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    icon of address Level 23 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Suffolk House The Common, Brinkworth, Chippenham, Wilts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -966,327 GBP2024-07-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 6
    CAVERSHAM CHRISTIAN NEWS LIMITED(THE) - 2024-12-06
    icon of address Church House, 59 Church Street, Caversham, Reading
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    20,006 GBP2024-12-31
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-11-03 ~ now
    IIF 67 - Secretary → ME
  • 7
    icon of address The Old Reading Room, 5 Recorder Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 8
    TETHRA ENERGY LIMITED - 2013-06-28
    CROSSCO (1088) LIMITED - 2008-03-19
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Littleworth Barn Milton Lilbourne, Littleworth, Pewsey, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -922,337 GBP2023-12-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 2010-01-14 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 10
    icon of address Lehman Brothers, Level 23 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address C/o Pws Benson House, 30 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,163 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 24 - Director → ME
  • 16
    OASISCOVE LIMITED - 2007-06-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 10-18 Union Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 7 More London Riverside, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Director → ME
  • 19
    SLH NOMINEES LIMITED - 1990-08-01
    MESSEL UNIT TRUST ADVISORY SERVICES LIMITED - 1989-03-07
    icon of address Regus Level 5 Tower 42, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 20
    PROPERTY DEVELOPMENT & INVESTMENT LTD - 2010-08-10
    icon of address The Old Reading Room, 5 Recorder Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 23
    PLATFORM HOME MORTGAGE SECURITIES NO. 7 LIMITED - 1997-04-23
    BEAR STEARNS MORTGAGE SECURITIES NO.7 LIMITED - 1993-11-15
    TRUSHELFCO (NO. 1772) LIMITED - 1992-04-02
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 7 More London, Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 5 - Member of an Administrative Organ → ME
  • 25
    IMPKEMIX (NO. 33) LIMITED - 1990-08-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    196,922 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132,001 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 65 - Director → ME
Ceased 40
  • 1
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2019-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2021-06-18
    IIF 41 - Director → ME
  • 2
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-07 ~ 2008-10-23
    IIF 51 - Director → ME
    icon of calendar 2006-01-24 ~ 2008-12-31
    IIF 78 - Secretary → ME
  • 3
    TETHRA ENERGY LIMITED - 2013-06-28
    CROSSCO (1088) LIMITED - 2008-03-19
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2023-04-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Old Grammar School, Hallgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-04-30
    IIF 7 - Director → ME
  • 5
    TOWERROTOR LIMITED - 2002-10-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-02
    IIF 34 - Director → ME
  • 6
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-01
    IIF 38 - Director → ME
  • 7
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-02
    IIF 36 - Director → ME
  • 8
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2002-12-31
    IIF 83 - Director → ME
  • 9
    icon of address Haybrook House, Marlborough Road, Pewsey, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2022-01-06
    IIF 66 - Director → ME
  • 10
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-10-31
    IIF 21 - Director → ME
  • 11
    icon of address Argents, 15 Palace Street, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    977,963 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ 2012-07-31
    IIF 57 - Director → ME
  • 12
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2016-05-04
    IIF 10 - Director → ME
  • 13
    icon of address 750 Mandarin Court, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2024-09-30
    Officer
    icon of calendar 2011-10-17 ~ 2014-08-05
    IIF 11 - Director → ME
  • 14
    ROVER WHOLESALE LIMITED - 2001-05-23
    LAND ROVER UK LIMITED - 1995-11-24
    LAND ROVER LIMITED - 1995-10-23
    K.L. HYDRAULICS LIMITED - 1978-12-31
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2022-03-04
    IIF 18 - Director → ME
  • 15
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-04 ~ 2008-10-23
    IIF 54 - Director → ME
    icon of calendar 2003-03-13 ~ 2008-12-31
    IIF 73 - Secretary → ME
  • 16
    MINOVA UK LIMITED - 2010-01-17
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2008-10-23
    IIF 48 - Director → ME
    icon of calendar 2007-03-20 ~ 2008-12-31
    IIF 79 - Secretary → ME
  • 17
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2008-10-23
    IIF 53 - Director → ME
    icon of calendar 2003-01-08 ~ 2008-12-31
    IIF 74 - Secretary → ME
  • 18
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2008-10-23
    IIF 49 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-12-31
    IIF 72 - Secretary → ME
  • 19
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2008-10-23
    IIF 52 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-12-31
    IIF 75 - Secretary → ME
  • 20
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2008-10-23
    IIF 62 - Director → ME
    icon of calendar 2003-01-20 ~ 2008-12-31
    IIF 82 - Secretary → ME
  • 21
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2009-05-07
    IIF 20 - Director → ME
  • 22
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2008-10-23
    IIF 55 - Director → ME
    icon of calendar 2004-05-18 ~ 2008-12-31
    IIF 77 - Secretary → ME
  • 23
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2008-10-23
    IIF 50 - Director → ME
    icon of calendar 2004-05-18 ~ 2008-12-31
    IIF 76 - Secretary → ME
  • 24
    MMTT LIMITED - 2018-07-20
    M.M.T. (UK) LIMITED - 1999-10-06
    icon of address West Wing 101 Dalton Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2008-10-23
    IIF 63 - Director → ME
    icon of calendar 2007-04-24 ~ 2008-12-31
    IIF 81 - Secretary → ME
  • 25
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    47,080 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2017-03-15
    IIF 28 - Director → ME
  • 26
    PINCO 1616 LIMITED - 2002-02-05
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2019-02-15
    IIF 26 - Director → ME
  • 27
    PINCO 1604 LIMITED - 2002-02-05
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2019-02-15
    IIF 27 - Director → ME
  • 28
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-12-31
    IIF 71 - Secretary → ME
  • 29
    PROJECT GRACE HOLDINGS LIMITED - 2009-01-23
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2008-12-31
    IIF 80 - Secretary → ME
  • 30
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2019-02-15
    IIF 19 - Director → ME
  • 31
    icon of address Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2019-07-30
    IIF 40 - Director → ME
  • 32
    SARSEN CONSTRUCTION LTD - 2011-05-04
    icon of address Hunts Hill House Hunts Hill, Blunsdon, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-14
    IIF 60 - Director → ME
  • 33
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2023-03-14
    IIF 3 - Director → ME
  • 34
    AESA SERVICES LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate
    Officer
    icon of calendar 2016-06-06 ~ 2023-03-14
    IIF 2 - Director → ME
  • 35
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2013-01-29
    IIF 29 - Director → ME
  • 36
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,284 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-12-29
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 38
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2016-05-04
    IIF 37 - Director → ME
  • 39
    icon of address 2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-25
    IIF 39 - Director → ME
  • 40
    icon of address Reed Smith Corporate Services Limited Jeff Drew, Third Floor The Broadgate Tower 20 Primrose Street, London
    Converted / Closed Corporate (1 offspring)
    Officer
    icon of calendar 2009-07-28 ~ 2010-03-31
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.