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

Reid, Christopher

    Related profiles found in government register
  • Reid, Christopher
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitecrest, Narrow Path Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TF

      IIF 1
  • Reid, Christopher
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 2 IIF 3
    • icon of address Brick House, 150a, Station Road Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 4 IIF 5
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 6
    • icon of address Whitecrest, Narrow Path Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TF

      IIF 7 IIF 8 IIF 9
  • Reid, Christopher
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward Cordy House, Leopold Road, Felixstowe, Suffolk, IP11 7NS

      IIF 10
    • icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG

      IIF 11
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, United Kingdom

      IIF 12
    • icon of address Brick House, 150a, Station Road Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 13 IIF 14
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK178SG, England

      IIF 15
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 16
    • icon of address Brick House, 150a, Station Road, Woburn Sands, Milton Keynes, MK17 8SG, United Kingdom

      IIF 17
    • icon of address Whitecrest, 5 Narrow Path, Woburn Sands, Milton Keynes, MK17 8TF, England

      IIF 18
    • icon of address Brick House, 150a Station Road, Woburn Sands, Bucks, MK17 8SG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Whitecrest, Narrow Path Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TF

      IIF 22 IIF 23 IIF 24
    • icon of address Brick House, 150a Station Road, Woburn Sands Milton Keynes, Buckinghamshire, MK17 8SG

      IIF 43
  • Reid, Christopher
    British chartered acountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitecrest, Narrow Path Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TF

      IIF 44
  • Reid, Christopher
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kma Chartered Management Accountants, 28, Dunstable, Beds, LU6 1TA, United Kingdom

      IIF 45
    • icon of address Brick House, 150a, Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 46 IIF 47
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 48
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 49
  • Reid, Christopher
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Christopher
    British manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Russell Way, Leighton Buzzard, Bedfordshire, LU7 3NF, England

      IIF 82
  • Reid, Christopher
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 83
  • Mr Christopher Reid
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG

      IIF 84 IIF 85
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, United Kingdom

      IIF 86 IIF 87
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG

      IIF 88
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 89 IIF 90 IIF 91
    • icon of address Whitecrest, 5 Narrow Path, Woburn Sands, Milton Keynes, MK17 8TF, England

      IIF 94
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 95
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 96
    • icon of address Brick House, 150a Station Road, Woburn Sands, Bucks, MK17 8SG

      IIF 97 IIF 98 IIF 99
  • Christopher Reid
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kma Chartered Management Accountants, 28, Dunstable, Beds, LU6 1TA, United Kingdom

      IIF 100
    • icon of address Brick House, 150a, Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 101
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 102 IIF 103 IIF 104
  • Reid, Christopher
    British

    Registered addresses and corresponding companies
  • Reid, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG

      IIF 169
    • icon of address Vicarage Spinney, Gayhurst Road, Little Linford, Milton Keynes, MK19 7EA, England

      IIF 170
    • icon of address Whitecrest, Narrow Path Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TF

      IIF 171 IIF 172 IIF 173
    • icon of address Brick House, 150a Station Road, Woburn Sands Milton Keynes, Buckinghamshire, MK17 8SG

      IIF 177
  • Reid, Christopher
    British company secretary

    Registered addresses and corresponding companies
  • Mr Christopher Reid
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 183
  • Rae, Christopher
    British consultant - telecommunications born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Indigo Mews, Carysfort Road, London, London, N16 9AE, United Kingdom

      IIF 184
  • Reid, Christopher

    Registered addresses and corresponding companies
    • icon of address 14, Fosters Lane, Bradwell, Milton Keynes, Bucks, MK13 9HD, England

      IIF 185
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 186 IIF 187
    • icon of address Brick House, 150a, Station Road Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 188
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, United Kingdom

      IIF 189 IIF 190
  • Mr Christopher Rae
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Indigo Mews, Carysfort Road, London, London, N16 9AE, United Kingdom

      IIF 191 IIF 192
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 21 Bloomsbury Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 2
    WHICH MONEY LIMITED - 2013-07-17
    icon of address 79 Grange Road, Saltford, Bristol, Bath & Ne Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 188 - Secretary → ME
  • 3
    CHRIS REID SIXTEEN LIMITED - 2016-12-09
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,975 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 74 - Director → ME
  • 4
    CHRIS REID EIGHTEEN LIMITED - 2018-03-13
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 76 - Director → ME
  • 5
    GLOBAL NETWORKS GROUP LIMITED - 2015-05-08
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Indigo Mews, Carysfort Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    55,236 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 7
    CHRIS REID LIMITED - 2018-03-13
    REID MARINE SALES LTD - 2013-06-25
    BOATSFORCASH LIMITED - 2006-07-10
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    XERO OUTSOURCING LIMITED - 2011-07-18
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-07-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 9
    HOMEWOOD ASSOCIATES LIMITED - 2012-03-23
    icon of address 69 Church Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477 GBP2022-09-30
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 114 - Secretary → ME
  • 10
    CHRIS REID TEN LIMITED - 2014-01-17
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    247 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 144 - Secretary → ME
  • 12
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,901 GBP2015-12-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 13
    OPTI-NETWORKS LIMITED - 2009-07-11
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 126 - Secretary → ME
  • 14
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 164 - Secretary → ME
  • 15
    VENTURES 2008 LIMITED - 2009-11-19
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,191 GBP2017-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 141 - Secretary → ME
  • 16
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,836 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 77 - Director → ME
  • 17
    icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,414 GBP2018-02-28
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 117 - Secretary → ME
  • 18
    icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 147 - Secretary → ME
  • 19
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 150 - Secretary → ME
  • 20
    icon of address Royce Peeling Green Limited, The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 111 - Secretary → ME
  • 21
    icon of address 67b North Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 151 - Secretary → ME
  • 22
    SURESOL'N LIMITED - 2008-03-12
    icon of address Brick House, 150a Station Road, Woburn Sands Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 176 - Secretary → ME
  • 23
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    CHRIS REID TWENTY LIMITED - 2018-04-19
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209,979 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 6 - Director → ME
  • 25
    RENAISSANCE CONSULTING USA LIMITED - 2020-05-22
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    PISSOURI VILLAS LIMITED - 2006-12-20
    icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,144 GBP2018-03-31
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 51 Cassland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 190 - Secretary → ME
  • 28
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 29
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 165 - Secretary → ME
  • 30
    CARBIDE PRECISION TOOLS & ENGINEERING LIMITED - 2006-05-03
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 146 - Secretary → ME
  • 31
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 143 - Secretary → ME
  • 32
    icon of address Brick House, 150a Station Road Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 33
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 34
    UNICORN FABRICATIONS LIMITED - 2007-11-23
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 35
    FUNERALS TO DIE FOR LIMITED - 2009-11-19
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 140 - Secretary → ME
  • 36
    icon of address Brick House, 150a Station Road, Woburn Sands, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    CHRIS REID 777 LIMITED - 2013-07-17
    icon of address Brick House, 150a Station Road, Woburn Sands, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
Ceased 108
  • 1
    CHRIS REID EIGHT LIMITED - 2013-12-19
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -107,652 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2014-01-01
    IIF 55 - Director → ME
  • 2
    CHRIS REID THREE LIMITED - 2011-06-16
    NEXICAST LIMITED - 2011-04-07
    icon of address 3rd Floor Monument Place, 24 Monument Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    237,396 GBP2015-09-30
    Officer
    icon of calendar 2011-02-21 ~ 2011-06-14
    IIF 70 - Director → ME
  • 3
    QUANTUM RESOURCING LIMITED - 2008-04-03
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,218 GBP2023-12-31
    Officer
    icon of calendar 2007-06-04 ~ 2012-03-28
    IIF 149 - Secretary → ME
  • 4
    OPTRONICS PLUS LIMITED - 2016-09-23
    OPTRONIC PLUS LIMITED - 2005-12-19
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2005-12-19
    IIF 81 - Director → ME
    icon of calendar 2005-12-19 ~ 2016-07-05
    IIF 154 - Secretary → ME
  • 5
    AURIGA (EUROPE) LIMITED - 2016-11-10
    ACI SOLUTIONS (EUROPE) LIMITED - 2016-09-13
    icon of address 15 Clarke Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2007-02-01
    IIF 41 - Director → ME
    icon of calendar 2006-09-22 ~ 2019-06-30
    IIF 124 - Secretary → ME
  • 6
    OPTRONICS LIMITED - 2024-02-01
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2013-09-30
    IIF 44 - Director → ME
    icon of calendar 2006-11-01 ~ 2013-09-30
    IIF 161 - Secretary → ME
  • 7
    FIBREFAB LIMITED - 2024-02-01
    FIBRETEC LIMITED - 1993-07-21
    SADDLEBASE LIMITED - 1993-06-07
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2013-09-30
    IIF 40 - Director → ME
    icon of calendar 1993-04-29 ~ 1995-04-27
    IIF 22 - Director → ME
    icon of calendar 2005-04-21 ~ 2013-09-30
    IIF 171 - Secretary → ME
    icon of calendar 1993-04-29 ~ 1995-04-27
    IIF 174 - Secretary → ME
  • 8
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar 1995-01-18 ~ 1998-11-05
    IIF 33 - Director → ME
  • 9
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,251,916 GBP2024-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2019-06-30
    IIF 125 - Secretary → ME
  • 10
    icon of address 1 Danbury Court, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,527 GBP2021-08-31
    Officer
    icon of calendar 2009-06-09 ~ 2013-11-08
    IIF 136 - Secretary → ME
  • 11
    CHRIS REID NINE LIMITED - 2014-01-08
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    454 GBP2016-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2014-01-07
    IIF 53 - Director → ME
  • 12
    CHRIS REID SEVEN LIMITED - 2011-12-02
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    284,583 GBP2016-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2011-11-30
    IIF 63 - Director → ME
  • 13
    icon of address 10 Cuckoo Hill Rise, Hanslope, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,827 GBP2023-08-31
    Officer
    icon of calendar 2006-05-23 ~ 2019-06-30
    IIF 109 - Secretary → ME
  • 14
    HILLINGS INVESTMENTS LIMITED - 1988-05-20
    SLICKBOROUGH LIMITED - 1980-12-31
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1995-04-27
    IIF 180 - Secretary → ME
  • 15
    icon of address 184 Heath Row, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,901 GBP2017-10-31
    Officer
    icon of calendar 2010-06-22 ~ 2013-05-31
    IIF 5 - Director → ME
  • 16
    CHRIS REID SIXTEEN LIMITED - 2016-12-09
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CHRIS REID EIGHTEEN LIMITED - 2018-03-13
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 6 Indigo Mews, Carysfort Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    55,236 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-01-01
    IIF 191 - Ownership of shares – 75% or more OE
  • 19
    CHRIS REID LIMITED - 2013-06-25
    ZEROS LIMITED - 2012-04-20
    C REID MANAGEMENT LIMITED - 2008-11-27
    REID & CO. REGISTRARS LIMITED - 2006-02-20
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,979 GBP2024-08-31
    Officer
    icon of calendar 1994-12-15 ~ 2015-05-31
    IIF 17 - Director → ME
  • 20
    CHRIS REID LIMITED - 2012-04-20
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,870 GBP2023-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 21
    CHRIS REID LIMITED - 2018-03-13
    REID MARINE SALES LTD - 2013-06-25
    BOATSFORCASH LIMITED - 2006-07-10
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-12
    IIF 172 - Secretary → ME
  • 22
    icon of address 27 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,384 GBP2024-05-31
    Officer
    icon of calendar 2007-11-01 ~ 2019-06-30
    IIF 135 - Secretary → ME
  • 23
    icon of address 14 Fosters Lane, Bradwell, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-01-12
    IIF 185 - Secretary → ME
  • 24
    icon of address Manor Farm Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,138 GBP2023-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2019-06-30
    IIF 169 - Secretary → ME
  • 25
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2010-04-14
    IIF 106 - Secretary → ME
  • 26
    RAKECLOSE LIMITED - 2003-10-30
    icon of address Sandy Cottage 24 Sandy Lane, Aspley Heath, Woburn Sands, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    993,127 GBP2024-11-30
    Officer
    icon of calendar 2008-02-20 ~ 2019-06-30
    IIF 108 - Secretary → ME
  • 27
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,212 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2018-01-30
    IIF 186 - Secretary → ME
  • 28
    icon of address The Croft, Cranfield Road, Wootton Green, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,475 GBP2024-09-30
    Officer
    icon of calendar 1994-09-21 ~ 1994-10-05
    IIF 42 - Director → ME
    icon of calendar 2007-11-01 ~ 2019-06-30
    IIF 155 - Secretary → ME
  • 29
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-10-31
    IIF 58 - Director → ME
  • 30
    CHRIS REID TWO LIMITED - 2011-06-09
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    857,314 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-08
    IIF 2 - Director → ME
  • 31
    CHRIS REID FIFTEEN LIMITED - 2016-01-19
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    211,209 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-19
    IIF 65 - Director → ME
  • 32
    DUNN MOTORS LIMITED - 2006-11-27
    icon of address Manor Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,908,272 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2019-06-30
    IIF 116 - Secretary → ME
  • 33
    icon of address Manor Farm Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-03-21 ~ 2019-06-30
    IIF 177 - Secretary → ME
  • 34
    icon of address Manor Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    732,544 GBP2024-12-31
    Officer
    icon of calendar 1995-08-14 ~ 1996-07-11
    IIF 8 - Director → ME
    icon of calendar 2005-10-01 ~ 2019-06-30
    IIF 118 - Secretary → ME
  • 35
    icon of address Office 311 Winston House 2 Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2014-09-30
    IIF 14 - Director → ME
  • 36
    GOLDHAVEN VENTURES LIMITED - 2013-11-13
    icon of address St John's Chambers, Love Street, Chester, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    42,465 GBP2024-12-30
    Officer
    icon of calendar 2007-05-14 ~ 2013-10-10
    IIF 170 - Secretary → ME
  • 37
    NEXEC PARTNERS LIMITED - 2010-01-25
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2014-11-26
    IIF 122 - Secretary → ME
  • 38
    icon of address D N S House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,592 GBP2023-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-19
    IIF 34 - Director → ME
    icon of calendar 2005-12-19 ~ 2019-06-30
    IIF 166 - Secretary → ME
  • 39
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2008-07-29 ~ 2019-06-30
    IIF 139 - Secretary → ME
  • 40
    icon of address Brick House 150a, Station Road Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2016-03-15
    IIF 13 - Director → ME
  • 41
    icon of address Brick House 150a, Station Road Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,232 GBP2019-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2016-03-15
    IIF 3 - Director → ME
  • 42
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-06-30
    IIF 37 - Director → ME
    icon of calendar 2005-06-30 ~ 2012-03-28
    IIF 156 - Secretary → ME
  • 43
    CHRIS REID ELEVEN LIMITED - 2015-05-08
    icon of address 20 Clarke Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    50,230 GBP2023-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-01
    IIF 47 - Director → ME
  • 44
    MELDRUM YOUNG LIMITED - 2008-04-30
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2010-01-15
    IIF 159 - Secretary → ME
  • 45
    G J C MANAGEMENT LIMITED - 2001-05-03
    CLARKSON ESTATE AGENTS LIMITED - 1999-06-09
    icon of address Smithy House, Welford Road, South Kilworth, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,867 GBP2024-03-31
    Officer
    icon of calendar 1994-07-25 ~ 1994-07-28
    IIF 9 - Director → ME
  • 46
    CHRIS REID SIX LIMITED - 2011-10-06
    icon of address 23 Cottingham Way, Thrapston, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    -25,585 GBP2025-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-12-01
    IIF 64 - Director → ME
  • 47
    icon of address C/o Diamond Mills & Co, 117 Hamilton Road, Felixstowe, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,700 GBP2024-02-28
    Officer
    icon of calendar 2008-08-08 ~ 2016-08-01
    IIF 10 - Director → ME
  • 48
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,173 GBP2024-03-31
    Officer
    icon of calendar 1995-03-24 ~ 1995-03-28
    IIF 7 - Director → ME
  • 49
    icon of address Whitecrest 5 Narrow Path, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,836 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2021-01-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 50
    icon of address First Floor, National House, 60-66 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,350 GBP2020-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-11-26
    IIF 56 - Director → ME
  • 51
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-23
    IIF 83 - LLP Member → ME
  • 52
    icon of address Parkhouse, London Road, Stamford, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,166 GBP2024-02-29
    Officer
    icon of calendar 2011-11-22 ~ 2019-06-30
    IIF 189 - Secretary → ME
  • 53
    icon of address First Floor, 2 Marlowes Court, 67 Marlowes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,460 GBP2025-03-31
    Officer
    icon of calendar 2007-11-09 ~ 2019-06-30
    IIF 110 - Secretary → ME
  • 54
    CHRIS REID FIVE LIMITED - 2011-09-15
    icon of address 27 Market Square, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-09-23
    IIF 54 - Director → ME
  • 55
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2019-02-28
    Officer
    icon of calendar 2008-02-24 ~ 2017-06-13
    IIF 142 - Secretary → ME
  • 56
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-10-01
    IIF 26 - Director → ME
  • 57
    AURIGA ESTATES LIMITED - 2010-02-02
    icon of address Claremont House, 65c Main Road, Longfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,136,006 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2019-06-30
    IIF 134 - Secretary → ME
  • 58
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    374 GBP2024-10-31
    Officer
    icon of calendar 1995-10-04 ~ 1996-07-11
    IIF 181 - Secretary → ME
  • 59
    LURKR LTD
    - now
    STALKR LTD - 2016-07-06
    STALKR LONDON LIMITED - 2013-04-18
    CHRIS REID FOUR LIMITED - 2011-09-30
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,617 GBP2015-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-10-03
    IIF 50 - Director → ME
  • 60
    icon of address 19 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,165 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-11-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 183 - Ownership of shares – 75% or more OE
  • 61
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    282,529 GBP2023-11-30
    Officer
    icon of calendar 2008-11-04 ~ 2019-06-30
    IIF 138 - Secretary → ME
  • 62
    RECTORY FARM (UK) LIMITED - 2007-04-25
    icon of address Manor Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,874 GBP2023-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2019-06-30
    IIF 121 - Secretary → ME
  • 63
    MAXIMVS PUBLICATIONS LTD. - 2002-06-06
    PAYROLLER PUBLICATIONS LIMITED - 1993-08-23
    RATENOTICE LIMITED - 1993-06-15
    icon of address Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,771 GBP2019-12-31
    Officer
    icon of calendar 1993-11-24 ~ 1995-09-21
    IIF 145 - Secretary → ME
  • 64
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,204 GBP2017-03-31
    Officer
    icon of calendar 1992-04-10 ~ 1994-04-18
    IIF 24 - Director → ME
    icon of calendar 1994-04-18 ~ 1995-04-27
    IIF 179 - Secretary → ME
  • 65
    M.K. LAW LIMITED - 2002-04-05
    icon of address 1 Frances Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-04-27
    IIF 28 - Director → ME
    icon of calendar 1992-01-23 ~ 1993-05-24
    IIF 175 - Secretary → ME
  • 66
    CHRIS REID SEVENTEEN LIMITED - 2017-01-30
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-01-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address The Fireworks Factory, 11, No 1 The Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-30 ~ 2010-02-02
    IIF 79 - Director → ME
  • 68
    EUROPEAN LEADERSHIP PROGRAMME LIMITED - 2010-01-25
    icon of address Holy Trinity House, Orsett Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,330 GBP2024-01-31
    Officer
    icon of calendar 2006-10-12 ~ 2014-11-26
    IIF 123 - Secretary → ME
  • 69
    ZEROS TRAINING LIMITED - 2011-04-08
    TRAINING XERO LIMITED - 2008-11-27
    TRAINING DIRECT (MK) LIMITED - 2007-11-30
    icon of address 20/22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    22,573 GBP2016-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2016-04-13
    IIF 51 - Director → ME
  • 70
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,968 GBP2021-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2019-06-30
    IIF 187 - Secretary → ME
  • 71
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2020-09-11
    IIF 46 - Director → ME
  • 72
    CHRIS REID TWENTY LIMITED - 2018-04-19
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209,979 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2020-09-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 73
    RENAISSANCE CONSULTING USA LIMITED - 2020-05-22
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-09-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-11
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 74
    AURIGA (EUROPE) LIMITED - 2016-09-12
    AURIGA (EUROPE) PLC - 2010-02-12
    icon of address C/o Mazars Llp Tower Brdige House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2013-10-01
    IIF 30 - Director → ME
    icon of calendar 1992-08-14 ~ 1995-04-27
    IIF 1 - Director → ME
    icon of calendar 2005-04-21 ~ 2013-09-30
    IIF 173 - Secretary → ME
    icon of calendar 1992-06-25 ~ 1994-12-02
    IIF 152 - Secretary → ME
  • 75
    PARADIGM AUDIO VISUAL LIMITED - 2013-07-05
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-24
    IIF 32 - Director → ME
  • 76
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,305 GBP2023-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2016-11-01
    IIF 43 - Director → ME
    icon of calendar 2006-10-31 ~ 2019-06-30
    IIF 168 - Secretary → ME
  • 77
    L.S.L.T. LIMITED - 1993-07-07
    icon of address Ch 5, Clipper House, Billington Road, Leighton Buz, Billington Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1993-05-14 ~ 1995-04-27
    IIF 38 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-06-30
    IIF 162 - Secretary → ME
    icon of calendar 1993-05-14 ~ 1995-04-27
    IIF 158 - Secretary → ME
  • 78
    REID & CO REGISTRATIONS LIMITED - 2012-11-14
    BOOKKEEPING ON-LINE.CO.UK LIMITED - 2002-01-11
    icon of address Witan Court 305 Upper Fourth, Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-07-31
    IIF 27 - Director → ME
  • 79
    icon of address Ch 5, Clipper House, Billington Road, Leighton Buz, Billington Road, Leighton Buzzard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    583,501 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-04-27
    IIF 23 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-06-30
    IIF 127 - Secretary → ME
  • 80
    icon of address Ch 5, Clipper House, Billington Road, Leighton Buz, Billington Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,203 GBP2024-10-31
    Officer
    icon of calendar 2006-07-01 ~ 2019-06-30
    IIF 132 - Secretary → ME
  • 81
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    260 GBP2022-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2019-06-30
    IIF 137 - Secretary → ME
  • 82
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -290 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2014-09-01
    IIF 57 - Director → ME
  • 83
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -75,621 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2014-09-01
    IIF 60 - Director → ME
  • 84
    RADCLIFFE CORPORATE SERVICES LIMITED - 1994-05-31
    RADCLIFFE ESTATES LIMITED - 1991-09-18
    MOON 'N SIXPENCE LIMITED - 1991-02-05
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    181,369 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-07-31
    IIF 36 - Director → ME
  • 85
    FAMILY MORTGAGE MATTERS LIMITED - 1992-03-27
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,805 GBP2019-03-31
    Officer
    icon of calendar 1991-02-06 ~ 1993-04-26
    IIF 35 - Director → ME
  • 86
    SAFFRON PROFESSIONAL SERVICES LIMITED - 1997-04-09
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents, 127 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-07-01
    IIF 31 - Director → ME
  • 87
    icon of address Rsm Restructring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2008-12-09
    IIF 80 - Director → ME
    icon of calendar 2009-05-01 ~ 2015-05-08
    IIF 120 - Secretary → ME
  • 88
    icon of address Ride High Equestrian Centre Redland Drive, Loughton, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2012-02-16
    IIF 4 - Director → ME
  • 89
    KEY MOTOR COMPANY LIMITED - 2022-03-15
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,332 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2019-06-30
    IIF 160 - Secretary → ME
  • 90
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,010 GBP2022-09-22
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-24
    IIF 157 - Secretary → ME
  • 91
    icon of address Unit D Lyon Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,227 GBP2024-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2019-06-30
    IIF 163 - Secretary → ME
  • 92
    TE20 LTD
    - now
    CHRIS REID NINETEEN LIMITED - 2017-02-06
    icon of address Manor Farm Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2020-08-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-17
    IIF 59 - Director → ME
  • 94
    MAMMOTH PROMOTIONS LIMITED - 2009-01-16
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-09-01 ~ 2019-06-30
    IIF 131 - Secretary → ME
  • 95
    PROMOTIONS NETWORK (UK) LIMITED - 2007-04-13
    icon of address 34-36 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,083 GBP2018-07-31
    Officer
    icon of calendar 2007-09-01 ~ 2019-06-30
    IIF 113 - Secretary → ME
  • 96
    icon of address Comptons Yard, Grovebury Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,784 GBP2024-08-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-10-22
    IIF 45 - Director → ME
    icon of calendar 2020-08-06 ~ 2020-10-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-10-22
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 97
    icon of address Laurel Villa, 44 Kirkgate, Holme-next-the-sea, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    33,879 GBP2017-04-05
    Officer
    icon of calendar 2016-02-11 ~ 2017-04-05
    IIF 71 - Director → ME
  • 98
    icon of address Meridian House 62 Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2010-04-14
    IIF 107 - Secretary → ME
  • 99
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,043 GBP2024-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2019-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address D N S House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,095,081 GBP2024-09-30
    Officer
    icon of calendar 2007-04-20 ~ 2019-06-30
    IIF 119 - Secretary → ME
    icon of calendar 1994-01-13 ~ 1995-04-27
    IIF 182 - Secretary → ME
  • 101
    CHRIS REID ONE LTD - 2011-06-10
    icon of address Unit 3c Hampton Works, 117-119 Sheen Lane, East Sheen, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2011-06-10
    IIF 15 - Director → ME
  • 102
    icon of address D N S House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-01-21
    IIF 25 - Director → ME
    icon of calendar 2007-05-14 ~ 2019-06-30
    IIF 178 - Secretary → ME
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2016-04-13
    IIF 73 - Director → ME
  • 104
    BAYMIST SERVICES LIMITED - 2005-12-06
    icon of address 3 West Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,807 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-06-01
    IIF 39 - Director → ME
    icon of calendar 2007-09-01 ~ 2019-06-30
    IIF 133 - Secretary → ME
  • 105
    FIRMFIELDS LIMITED - 1984-10-18
    icon of address Ch 5, Clipper House, Billington Road, Leighton Buz, Billington Road, Leighton Buzzard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    646,523 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-04-27
    IIF 29 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-06-30
    IIF 128 - Secretary → ME
  • 106
    icon of address 13-14 Market Place, Woburn, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,524 GBP2015-11-30
    Officer
    icon of calendar 2006-09-12 ~ 2012-08-28
    IIF 153 - Secretary → ME
  • 107
    icon of address D N S House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2019-06-30
    IIF 167 - Secretary → ME
  • 108
    PURELIGHT FIBRE LIMITED - 2014-10-27
    icon of address 20 Clarke Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,184 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2018-11-13
    IIF 112 - Secretary → 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.