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

Johnston, Peter Douglas

    Related profiles found in government register
  • Johnston, Peter Douglas
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Peter Douglas
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magna House, 18-32, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 8 IIF 9
    • icon of address Magna House, Ground Floor, 18 - 32 London Road, Staines-upon-thames, United Kingdom, TW18 4BP, England

      IIF 10
    • icon of address Magna House, Ground Floor, 18-32 London Road, Staines-upon-thames, England, TW18 4BP, England

      IIF 11
    • icon of address Magna House, Ground Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 12 IIF 13
    • icon of address Magna House Ground Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 14
    • icon of address Magna House, Ground Floor, 18-32 London Road, Staines-upon-thames, United Kingdom, TW18 4BP, England

      IIF 15
  • Johnston, Peter Douglas
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Peters Lane, Whiteleaf, Bucks, HP27 0LQ

      IIF 16
    • icon of address Tanglewood, Peters Lane, Whiteleaf, Bucks, HP27 OLQ

      IIF 17
  • Johnston, Peter Douglas
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB

      IIF 18
    • icon of address 1apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB

      IIF 19
    • icon of address Tanglewood, Peters Lane, Whiteleaf, Monks Risborough, Buckinghamshire, HP27 0LQ

      IIF 20
    • icon of address Aeroserve, 159 Edinburgh Ave, Slough, SL1 4UE, England

      IIF 21
    • icon of address Tanglewood, Peters Lane, Whiteleaf, Bucks, HP27 OLQ

      IIF 22
  • Johnston, Peter Douglas
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Peter Douglas
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Connaught Place, Garden Floor, London, W2 2ES, England

      IIF 43 IIF 44
  • Johnston, Peter Douglas
    British group finance director born in November 1963

    Registered addresses and corresponding companies
  • Johnston, Peter Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 76 Carter Lane, London, EC4V 5EA

      IIF 66
  • Mr Peter Douglas Johnston
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Peters Lane, Monks Risborough, HP27 0LQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Magna House, 18-32 London Road, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Marlborough Court, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 62 - Director → ME
  • 3
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    607,516 GBP2019-03-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 22 - Director → ME
  • 5
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 29 - Director → ME
  • 6
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 35 - Director → ME
  • 7
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    BPC WATFORD LTD - 1998-11-06
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC SUN LIMITED - 1990-08-17
    POLESTAR WATFORD LIMITED - 2011-05-12
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 38 - Director → ME
  • 8
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 36 - Director → ME
  • 9
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 10
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPCC CHROMOWORKS LTD - 1994-01-18
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CHROMOWORKS LTD - 1995-11-10
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 11
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 25 - Director → ME
  • 12
    BPC WHITEFRIARS LTD - 1998-11-06
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    BPCC WHITEFRIARS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 13
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 28 - Director → ME
  • 14
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 31 - Director → ME
  • 15
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 26 - Director → ME
  • 16
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 34 - Director → ME
  • 17
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 32 - Director → ME
Ceased 43
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 63 - Director → ME
  • 2
    icon of address Polly Napper, Flat 2 Elmhurst Court, Elmhurst Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2001-08-17 ~ 2004-10-01
    IIF 66 - Secretary → ME
  • 3
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,923 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2020-11-28
    IIF 16 - Director → ME
  • 4
    CREDIT-IQ LIMITED - 2007-11-01
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2021-05-31
    IIF 13 - Director → ME
  • 5
    POLESTAR BICESTER LIMITED - 2016-03-24
    PYNES BIDCO LIMITED - 2012-11-29
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2015-10-09
    IIF 20 - Director → ME
  • 6
    POLESTAR INVESTMENTS LIMITED - 2016-03-24
    COMPASS ACQUISITIONCO LIMITED - 2011-06-20
    icon of address Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2015-10-09
    IIF 19 - Director → ME
  • 7
    POLESTAR PRINT HOLDINGS LTD - 2016-03-24
    COMPASS TOPCO LIMITED - 2011-06-24
    COMPASS BIDCO LIMITED - 2011-04-04
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2015-10-09
    IIF 18 - Director → ME
  • 8
    POLESTAR UK PRINT LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2015-10-09
    IIF 24 - Director → ME
    icon of calendar 2006-01-13 ~ 2007-08-10
    IIF 46 - Director → ME
  • 9
    MONGOOSE LIMITED - 1994-03-15
    icon of address 16 Connaught Place, Garden Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2015-10-09
    IIF 44 - Director → ME
  • 10
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2021-06-30
    IIF 15 - Director → ME
  • 11
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2021-06-30
    IIF 10 - Director → ME
  • 12
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2021-06-30
    IIF 8 - Director → ME
  • 13
    TCSL HOLDINGS LIMITED - 2007-01-05
    PRECIS (2509) LIMITED - 2005-05-17
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2021-05-31
    IIF 11 - Director → ME
  • 14
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2021-05-31
    IIF 14 - Director → ME
  • 15
    ECO CITY VEHICLES PLC - 2016-07-25
    PANNAL PLC - 2007-10-10
    UNSURPASSED PLC - 2004-02-19
    TAX SYSTEMS PLC - 2019-03-28
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2021-05-31
    IIF 12 - Director → ME
  • 16
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-08-10
    IIF 17 - Director → ME
  • 17
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 65 - Director → ME
  • 18
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 64 - Director → ME
  • 19
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    BPC WATFORD LTD - 1998-11-06
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC SUN LIMITED - 1990-08-17
    POLESTAR WATFORD LIMITED - 2011-05-12
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-09
    IIF 47 - Director → ME
  • 20
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 55 - Director → ME
  • 21
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 54 - Director → ME
  • 22
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    NEW PAC LIMITED - 2004-11-10
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2015-10-01
    IIF 39 - Director → ME
    icon of calendar 2004-02-09 ~ 2007-08-10
    IIF 53 - Director → ME
  • 23
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPCC CHROMOWORKS LTD - 1994-01-18
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CHROMOWORKS LTD - 1995-11-10
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 45 - Director → ME
  • 24
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 57 - Director → ME
  • 25
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 59 - Director → ME
    icon of calendar 2009-04-09 ~ 2015-10-09
    IIF 40 - Director → ME
  • 26
    BPC WHITEFRIARS LTD - 1998-11-06
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    BPCC WHITEFRIARS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 52 - Director → ME
  • 27
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 61 - Director → ME
  • 28
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2015-10-09
    IIF 37 - Director → ME
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 58 - Director → ME
  • 29
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 56 - Director → ME
  • 30
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 60 - Director → ME
  • 31
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 48 - Director → ME
    icon of calendar 2009-04-09 ~ 2015-10-01
    IIF 41 - Director → ME
  • 32
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 51 - Director → ME
  • 33
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2015-10-09
    IIF 42 - Director → ME
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 50 - Director → ME
  • 34
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-08-10
    IIF 49 - Director → ME
  • 35
    ASSOCIATION OF BRITISH LAUNDERERS & CLEANERS LIMITED(THE) - 1984-07-20
    ASSOCIATION OF BRITISH LAUNDRY, CLEANING AND RENTALSERVICES LIMITED(THE) - 1989-02-28
    icon of address Regus, Venture House, 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,655,365 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-07-08
    IIF 21 - Director → ME
  • 36
    ISSUESTOTAL LIMITED - 1999-12-15
    icon of address 16 Connaught Place, Garden Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2015-10-09
    IIF 43 - Director → ME
  • 37
    VANCO E-SECURITY LIMITED - 2002-11-20
    OVAL (1344) LIMITED - 1998-10-12
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 2 - Director → ME
  • 38
    VANCO GROUP LIMITED - 2008-06-06
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    TIMPANY EURONET LIMITED - 1996-01-26
    VANCO EURONET GROUP LIMITED - 1999-05-21
    DESIGNDRIVE LIMITED - 1992-08-14
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 1 - Director → ME
  • 39
    FCB 1118 LIMITED - 1995-02-28
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 4 - Director → ME
  • 40
    icon of address World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 6 - Director → ME
  • 41
    FCB 1254 LIMITED - 1997-10-27
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 3 - Director → ME
  • 42
    DAWNMERIT LIMITED - 1989-02-10
    VANCO LIMITED - 2001-08-29
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 5 - Director → ME
  • 43
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    OVAL (1582) LIMITED - 2000-11-06
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.