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

Ralph, George Alexander

    Related profiles found in government register
  • Ralph, George Alexander
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 1
  • Ralph, George Alexander
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Great North Road, St Neots, Cambridgeshire, PE19 7FP, United Kingdom

      IIF 2 IIF 3
    • icon of address 367, Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7FP

      IIF 4 IIF 5
  • Ralph, George Alexander
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dialight Plc, Exning Road, Newmarket, Suffolk, CB8 0AX, England

      IIF 6
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 7 IIF 8
  • Ralph, George Alexander
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aiport House, The Airport, Cambridge, CB5 8RY

      IIF 9
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 10
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 11
    • icon of address 367, Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7FP

      IIF 12
  • Ralph, George Alexander
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 13
    • icon of address 55, Orchard Close, Eaton Ford, St. Neots, PE19 7AW, England

      IIF 14 IIF 15
  • Ralph, George Alexander
    British accountant

    Registered addresses and corresponding companies
    • icon of address 367, Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7FP

      IIF 16 IIF 17 IIF 18
  • Mr George Alexander Ralph
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Orchard Close, Eaton Ford, St. Neots, PE19 7AW, England

      IIF 19
  • Ralph, George

    Registered addresses and corresponding companies
    • icon of address 55, Orchard Close, Eaton Ford, St. Neots, PE19 7AW, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 44 Potters Lane, Kiln Farm, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    320,483 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 1 - Director → ME
  • 2
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 55 Orchard Close, Eaton Ford, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,563 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-01-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    322,661 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    CLEARPATH LIMITED - 1992-03-30
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2006-03-27
    IIF 17 - Secretary → ME
  • 2
    LINENOTE LIMITED - 1990-05-03
    THE ROXBORO GROUP PLC - 2005-09-29
    icon of address 60 Petty France, London, England
    Active Corporate (7 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    0 USD2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2010-09-28
    IIF 6 - Director → ME
  • 3
    MINMAR (705) PLC - 2005-03-07
    ANT PLC - 2013-02-04
    ANT LIMITED - 2013-04-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,865,174 GBP2019-10-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-05-02
    IIF 2 - Director → ME
  • 4
    ANT LTD. - 2005-03-07
    ANT SOFTWARE LIMITED - 2013-02-15
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-05-02
    IIF 3 - Director → ME
  • 5
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MC OUTSTATIONS LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-05
    IIF 10 - Director → ME
  • 6
    FELLHOUSE LIMITED - 2009-08-03
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-05
    IIF 11 - Director → ME
  • 7
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-05
    IIF 9 - Director → ME
  • 8
    NCIPHER LIMITED - 1997-02-12
    FASTNESS LIMITED - 1996-08-15
    icon of address 350 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2008-10-10
    IIF 5 - Director → ME
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 18 - Secretary → ME
  • 9
    icon of address Protection House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,860 GBP2023-04-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-03-10
    IIF 8 - Director → ME
  • 10
    CLOUDCOURT LIMITED - 1999-01-28
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2006-03-27
    IIF 12 - Director → ME
  • 11
    NCIPHER PLC - 2008-10-13
    NCIPHER LIMITED - 2018-11-30
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 16 - Secretary → ME
  • 12
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-12
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.