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

Hawkins, John Eric

    Related profiles found in government register
  • Hawkins, John Eric
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 1
    • icon of address 10, Slingsby Place, London, WC2E 9AB

      IIF 2
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 3
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 4
    • icon of address Brettenham House, Lancaster Place, London, WC2E 7EN, Uk

      IIF 5
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 6 IIF 7
  • Hawkins, John Eric
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hawkins, John Eric
    British chief executive officer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 24
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 22 Soho Square, London, W1D 4NS, England

      IIF 25
    • icon of address Jubilee House, 3rd Avenue, Globe Park, Marlow, Bucks, SL7 1EY

      IIF 26
  • Hawkins, John Eric
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 27
    • icon of address Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, United Kingdom

      IIF 28
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 29
    • icon of address 9-11, Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 30
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU, United Kingdom

      IIF 31
    • icon of address Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 37
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 43
    • icon of address 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 44
    • icon of address 23s, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 45 IIF 46
    • icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 47 IIF 48 IIF 49
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 51 IIF 52 IIF 53
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, England

      IIF 55
    • icon of address Craven House, Hamstead Marshall, Newbury, RG20 0JG, United Kingdom

      IIF 56
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 57
    • icon of address Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 58
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 59
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 60
  • Hawkins, John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 61
  • Hawkins, John Eric
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 62
  • Hawkins, John Eric
    British director born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 63
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 64 IIF 65
  • Hawkins, John Eric
    British executive chariman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 66
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Exchange, Station Parade, Harrogate, HG1 1TS, England

      IIF 67
  • Hawkins, John Eric
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 68
    • icon of address 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 69
    • icon of address Craven House, Hamstead Marshall, Berks, RG20 0JG, United Kingdom

      IIF 70
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 71
  • Mr John Eric Hawkins
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address Craven House, Hamstead Marshall, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    225,677 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Hatfields, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 6260 Bishops Court, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,632 GBP2018-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 69 - Director → ME
  • 6
    TERRAQUEST TOPCO LIMITED - 2020-10-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 70 - Director → ME
  • 7
    FOOTCO 33 LIMITED - 2022-04-25
    icon of address Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,247,378 GBP2023-12-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 37 - Director → ME
Ceased 59
  • 1
    ISOTRAK LIMITED - 2021-08-23
    OVAL (1404) LIMITED - 1999-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-04-10
    IIF 47 - Director → ME
  • 2
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-08
    IIF 10 - Director → ME
  • 3
    GORDIAN INVESTMENTS PLC - 2005-08-31
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2007-03-09
    IIF 51 - Director → ME
  • 4
    WESSEX PRODUCTS LIMITED - 2008-09-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-05-08
    IIF 32 - Director → ME
    icon of calendar 2016-04-07 ~ 2016-04-15
    IIF 1 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-04-05
    IIF 59 - Director → ME
  • 5
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-20 ~ 2020-06-30
    IIF 2 - Director → ME
  • 6
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2003-05-22
    IIF 13 - Director → ME
  • 7
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2003-05-22
    IIF 16 - Director → ME
  • 8
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2003-05-22
    IIF 19 - Director → ME
  • 9
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-28 ~ 2003-05-22
    IIF 14 - Director → ME
  • 10
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2003-05-22
    IIF 15 - Director → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2020-12-23
    IIF 71 - Director → ME
  • 12
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-13 ~ 2003-05-22
    IIF 22 - Director → ME
  • 13
    NEWINCCO 416 LIMITED - 2005-04-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-07-21
    IIF 53 - Director → ME
  • 14
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED - 1997-03-17
    icon of address Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,759,794 GBP2023-12-31
    Officer
    icon of calendar 2004-10-08 ~ 2010-07-20
    IIF 24 - Director → ME
  • 15
    MAYMASK (190) LIMITED - 2013-12-06
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2024-06-28
    IIF 43 - Director → ME
  • 16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-10
    IIF 50 - Director → ME
  • 17
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-04-10
    IIF 49 - Director → ME
  • 18
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-05-08
    IIF 65 - Director → ME
  • 19
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -362,995 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2017-12-18
    IIF 44 - Director → ME
  • 20
    DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED - 2018-05-23
    BANKCLARITY LIMITED - 2018-01-29
    icon of address 2nd Floor 10-11 Caer Street, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -17,722 GBP2023-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2004-07-01
    IIF 7 - Director → ME
  • 21
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-01-09
    IIF 62 - LLP Member → ME
  • 22
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-26 ~ 2024-06-28
    IIF 3 - Director → ME
  • 23
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2021-06-08
    IIF 30 - Director → ME
  • 24
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2020-12-30
    IIF 31 - Director → ME
  • 25
    AGHOCO 1652 LIMITED - 2018-02-22
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2021-06-08
    IIF 29 - Director → ME
  • 26
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2000-07-05 ~ 2010-11-11
    IIF 27 - Director → ME
  • 27
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-05-08
    IIF 35 - Director → ME
  • 28
    GRASEBY PLC - 1998-02-09
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-10-10
    IIF 23 - Director → ME
  • 29
    icon of address Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2021-10-06
    IIF 67 - Director → ME
  • 30
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-04-10
    IIF 48 - Director → ME
  • 31
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-05-22
    IIF 18 - Director → ME
  • 32
    KALLIDUS TOPCO LIMITED - 2015-02-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2019-03-14
    IIF 4 - Director → ME
  • 33
    WORTHYRANGE PROPERTY MANAGEMENT LIMITED - 1989-07-11
    icon of address 12 Manor Wood Gate, Lower Shiplake, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-11 ~ 1993-09-10
    IIF 54 - Director → ME
  • 34
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-08
    IIF 8 - Director → ME
  • 35
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-26
    IIF 63 - Director → ME
    icon of calendar 2015-06-15 ~ 2017-05-08
    IIF 60 - Director → ME
  • 36
    VISLINK HOLDINGS LIMITED - 2017-12-14
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2017-05-08
    IIF 64 - Director → ME
  • 37
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2017-03-29
    IIF 34 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-04-05
    IIF 66 - Director → ME
  • 38
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-05-08
    IIF 36 - Director → ME
  • 39
    CJM2 LIMITED - 2010-07-07
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-08
    IIF 11 - Director → ME
  • 40
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2024-06-28
    IIF 39 - Director → ME
  • 41
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-06-28
    IIF 38 - Director → ME
  • 42
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-06-28
    IIF 42 - Director → ME
  • 43
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2024-06-28
    IIF 41 - Director → ME
  • 44
    MICROCELL LINKS LIMITED - 1997-11-07
    icon of address Marlow International, Parkway, Marlow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,124,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2015-07-16
    IIF 26 - Director → ME
  • 45
    MOOD ENTERPRISES LTD - 2015-09-23
    SALAMANDER ENTERPRISES LIMITED - 2011-09-20
    THE SALAMANDER PARTNERSHIP LIMITED - 1996-10-09
    icon of address Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-16
    IIF 52 - Director → ME
  • 46
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-15 ~ 2015-02-09
    IIF 5 - Director → ME
  • 47
    63 VSQ LIMITED - 1998-07-30
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-08
    IIF 9 - Director → ME
  • 48
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2024-02-20
    IIF 57 - Director → ME
  • 49
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2000-03-08 ~ 2003-05-22
    IIF 20 - Director → ME
  • 50
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2017-05-08
    IIF 33 - Director → ME
  • 51
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-18 ~ 2017-05-08
    IIF 58 - Director → ME
  • 52
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2024-06-28
    IIF 40 - Director → ME
  • 53
    icon of address 23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2024-10-24
    IIF 45 - Director → ME
  • 54
    icon of address 23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2024-10-24
    IIF 46 - Director → ME
  • 55
    PSION HOLDINGS PLC - 2013-03-19
    PSION PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-09 ~ 2012-10-01
    IIF 25 - Director → ME
  • 56
    BRITANIA ELECTRONICS LIMITED - 1986-07-07
    icon of address Building 8 Ground Floor Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ 2017-11-27
    IIF 55 - Director → ME
  • 57
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-05-22
    IIF 21 - Director → ME
  • 58
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2001-05-25
    IIF 17 - Director → ME
  • 59
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-05-22
    IIF 12 - 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.