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

Armstrong, Martin Robert

    Related profiles found in government register
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 43
  • Armstrong, Martin Robert
    British legal director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 44
  • Armstrong, Martin Robert
    British legal director & company secretary born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 45 IIF 46
  • Armstrong, Martin Robert
    British senior legal counsel born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 47
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer born in July 1956

    Registered addresses and corresponding companies
    • icon of address 39 Croft Road, London, SW16 3NG

      IIF 54
  • Armstrong, Martin Robert
    British in-house legal counsel born in July 1956

    Registered addresses and corresponding companies
    • icon of address 39 Croft Road, London, SW16 3NG

      IIF 55
  • Armstrong, Martin Robert
    British barrister born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 56
  • Armstrong, Martin Robert
    British

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British barrister

    Registered addresses and corresponding companies
  • Armstrong, Martin Robert
    British company lawyer

    Registered addresses and corresponding companies
    • icon of address 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB

      IIF 94 IIF 95
  • Armstrong, Martin Robert

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 96 IIF 97
    • icon of address 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB

      IIF 98
child relation
Offspring entities and appointments
Active 8
  • 1
    CONSTABLE SPV 2 LIMITED - 2005-06-22
    3436TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 2
    C.R. HOLDINGS PLC - 1996-12-17
    SLOTPOINT PUBLIC LIMITED COMPANY - 1990-05-25
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    CONSTABLE SPV 1 LIMITED - 2005-06-22
    3435TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-20
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 4
    PHILIPS COMPONENTS LIMITED - 1988-04-27
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    TMC LIMITED - 1986-12-23
    PYE T.M.C. LIMITED - 1980-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 7
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Victoria Place, Airdrie, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-07-26 ~ dissolved
    IIF 52 - Director → ME
Ceased 44
  • 1
    STEVTON (NO. 417) LIMITED - 2008-06-13
    AMBX UK LIMITED - 2021-12-15
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2008-10-10
    IIF 31 - Director → ME
    icon of calendar 2008-06-13 ~ 2008-10-10
    IIF 87 - Secretary → ME
  • 2
    TITAN ASM UK LIMITED - 2011-04-04
    STEVTON (NO.486) LIMITED - 2011-01-11
    icon of address Basepoint Business Park, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2011-04-03
    IIF 12 - Director → ME
    icon of calendar 2011-01-05 ~ 2011-04-03
    IIF 57 - Secretary → ME
  • 3
    CANNON RUBBER LIMITED - 2005-08-15
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2016-02-01
    IIF 22 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 93 - Secretary → ME
  • 4
    DIMTEK LTD - 2003-10-30
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-01
    IIF 5 - Director → ME
    icon of calendar 2009-03-25 ~ 2016-02-01
    IIF 84 - Secretary → ME
  • 5
    RABBIT FINANCIAL SERVICES LIMITED - 1997-01-22
    PHILIPS ELECTRON OPTICS UK LIMITED - 1998-02-03
    RABBIT COMMUNICATIONS LIMITED - 1990-09-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1997-02-14
    IIF 49 - Director → ME
  • 6
    WOOX INNOVATIONS UK LIMITED - 2015-05-01
    STEVTON (NO.540) LIMITED - 2013-04-23
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-18
    IIF 15 - Director → ME
  • 7
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 43 - Director → ME
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 96 - Secretary → ME
  • 8
    INVIVO RESEARCH UK LTD - 2005-02-14
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 1 - Director → ME
    icon of calendar 2008-02-01 ~ 2016-02-01
    IIF 64 - Secretary → ME
  • 9
    STANDARD COMMUNICATIONS (UK) LIMITED - 2001-04-19
    STANDARD COMMUNICATIONS (EU) LIMITED - 1996-03-04
    icon of address Cell 6 & 7 Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,604,387 GBP2018-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2001-04-27
    IIF 51 - Director → ME
  • 10
    icon of address Unit 3 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ 2016-02-01
    IIF 7 - Director → ME
    icon of calendar 2008-02-08 ~ 2016-02-01
    IIF 76 - Secretary → ME
  • 11
    NEC PHILIPS UNIFIED SOLUTIONS UK LIMITED - 2010-04-01
    PCB BUSINESS COMMUNICATIONS UK LIMITED - 2006-03-29
    STEVTON (NO.341) LIMITED - 2006-02-04
    icon of address 1000 Iq Cambridge Beach Drive, Waterbeach, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-04-03
    IIF 26 - Director → ME
  • 12
    STEVTON (NO. 354) LIMITED - 2006-06-20
    NXP SEMICONDUCTORS UK LIMITED - 2017-02-06
    PHILIPS SEMICONDUCTORS UK LIMITED - 2006-12-28
    icon of address Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    218,803 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-09-29
    IIF 98 - Secretary → ME
  • 13
    ARRIS GLOBAL LIMITED - 2016-05-16
    PACE SOFTWARE & SERVICES LTD - 2016-05-06
    PACE NETWORKS LIMITED - 2011-03-07
    ANCHOR NETWORKS UK LIMITED - 2008-08-11
    STEVTON (NO. 399) LIMITED - 2007-11-08
    icon of address Salts Mill, Victoria Road, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-20
    IIF 24 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-04-20
    IIF 88 - Secretary → ME
  • 14
    MULLARD LIMITED - 1988-04-27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2016-02-01
    IIF 35 - Director → ME
    icon of calendar ~ 2016-02-01
    IIF 66 - Secretary → ME
  • 15
    ZELCOM SOFTWARE LIMITED - 1996-06-07
    PYE AVIATION LIMITED - 1981-12-31
    PYE AVIATION LIMITED - 1979-12-31
    PHILIPS CONSUMER COMUNICATIONS UK LIMITED - 2022-04-28
    CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED - 1980-12-31
    PHILIPS HOLDINGS LIMITED - 2000-04-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 2000-04-10
    IIF 50 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-01-01
    IIF 37 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 79 - Secretary → ME
  • 16
    PHILIPS MEDICAL SYSTEMS UK LIMITED - 2003-10-01
    PHILIPS MEDICAL SYSTEMS (PMMS UK) LIMITED - 2002-03-21
    MARCONI MEDICAL SYSTEMS U.K. LIMITED - 2001-11-21
    PICKER INTERNATIONAL LIMITED - 2000-02-21
    G.E.C. MEDICAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2016-02-01
    IIF 34 - Director → ME
    icon of calendar 2002-01-16 ~ 2004-01-26
    IIF 67 - Secretary → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 65 - Secretary → ME
  • 17
    PHILIPS ELECTRONIC AND ASSOCIATED INDUSTRIES LIMITED - 1992-02-03
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 42 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 92 - Secretary → ME
  • 18
    TOMCAT SYSTEMS LIMITED - 2004-11-12
    CRANNBURN SOFTWARE LIMITED - 2002-10-16
    CRANNBURN RESEARCH LIMITED - 1997-12-30
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2016-02-01
    IIF 47 - Director → ME
  • 19
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-18
    IIF 48 - Director → ME
  • 20
    PHILIPS EXPORTS LIMITED - 1990-03-27
    PULLMAN ELECTRIC CO.LIMITED - 1980-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2016-02-01
    IIF 56 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 60 - Secretary → ME
  • 21
    PHILIPS LAMPS AND LUMINARIES LIMITED - 2001-07-05
    PHILIPS LAMPS LIMITED - 2001-03-20
    OCEANSTAND LIMITED - 2000-12-15
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 41 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 77 - Secretary → ME
  • 22
    STELLA LAMP COMPANY LIMITED - 1989-01-01
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2016-02-01
    IIF 28 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 59 - Secretary → ME
  • 23
    ADVANCED TECHNOLOGY LABORATORIES - UNITED KINGDOM - LIMITED - 2003-10-01
    SCIENTIFIC MEDICAL SYSTEMS LIMITED - 1988-07-20
    SQUIBB MEDICAL SYSTEMS LIMITED - 1986-12-08
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-02-01
    IIF 10 - Director → ME
    icon of calendar 2002-02-26 ~ 2016-02-01
    IIF 78 - Secretary → ME
  • 24
    PHILIPS ELECTRONIC HOLDINGS LIMITED - 1981-12-31
    IGNIS ELECTRICAL LIMITED - 1977-12-31
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2017-12-14
    IIF 46 - Director → ME
    icon of calendar 2007-04-18 ~ 2008-09-10
    IIF 30 - Director → ME
    icon of calendar 1993-01-01 ~ 2017-12-14
    IIF 95 - Secretary → ME
  • 25
    MATCHEVERY LIMITED - 2000-11-23
    ASSEMBLEON UNITED KINGDOM LIMITED - 2011-04-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-03 ~ 2016-02-01
    IIF 45 - Director → ME
    icon of calendar 2000-07-06 ~ 2001-01-01
    IIF 53 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 91 - Secretary → ME
  • 26
    STEVTON (NO.442) LIMITED - 2009-06-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2016-02-01
    IIF 18 - Director → ME
    icon of calendar 2009-05-19 ~ 2016-02-01
    IIF 82 - Secretary → ME
  • 27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 29 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 86 - Secretary → ME
  • 28
    PYE LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-02-01
    IIF 33 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 69 - Secretary → ME
  • 29
    TRUSHELFCO (NO. 119) LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-02-01
    IIF 40 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 71 - Secretary → ME
  • 30
    PROFILE RESPIRATORY SYSTEMS LIMITED - 2005-06-16
    MEDIC-AID LIMITED - 2002-05-10
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 8 - Director → ME
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 17 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 72 - Secretary → ME
  • 31
    PROFILE THERAPEUTICS LIMITED - 2005-06-16
    RUSTPOST TRADING LIMITED - 1994-04-27
    INSPIRED MEDICAL PRODUCTS LIMITED - 1999-11-30
    PROFILE THERAPEUTICS PLC - 2004-10-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 19 - Director → ME
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 2 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 62 - Secretary → ME
  • 32
    BONDCO 807 LIMITED - 2000-07-19
    PROFILE DRUG DELIVERY LIMITED - 2005-06-16
    PROFILE THERAPEUTICS (OPERATIONS) LIMITED - 2001-09-06
    P T DRUG DELIVERY LIMITED - 2002-01-09
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 23 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 70 - Secretary → ME
  • 33
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 32 - Director → ME
    icon of calendar 2010-11-01 ~ 2016-02-01
    IIF 11 - Director → ME
    icon of calendar 2009-03-09 ~ 2016-02-01
    IIF 68 - Secretary → ME
  • 34
    ECS LIGHTING CONTROLS LIMITED - 2015-06-03
    LONGLAMPS LIMITED - 1976-12-31
    PHILIPS LIGHTING UK LIMITED - 2019-01-25
    IRIS LIGHTING LIMITED - 1999-11-04
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2016-02-01
    IIF 39 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-02-01
    IIF 61 - Secretary → ME
  • 35
    PHILIPS CONSUMER LUMINAIRES UK LIMITED - 2018-03-15
    MASSIVE UK LIMITED - 2008-02-28
    DARKAIRN LIMITED - 1982-12-22
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2016-02-01
    IIF 6 - Director → ME
    icon of calendar 2008-02-08 ~ 2016-02-01
    IIF 74 - Secretary → ME
  • 36
    icon of address The Beeches, Dome Hill Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-29 ~ 2003-03-05
    IIF 54 - Director → ME
    icon of calendar 1996-03-17 ~ 2004-11-20
    IIF 94 - Secretary → ME
  • 37
    STEVTON (NO.516) LIMITED - 2012-05-30
    icon of address 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    689,106 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-30
    IIF 14 - Director → ME
  • 38
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2016-02-01
    IIF 3 - Director → ME
    icon of calendar 2009-08-10 ~ 2016-02-01
    IIF 89 - Secretary → ME
  • 39
    TTX LIMITED - 2009-12-03
    CIVOLUTION UK LIMITED - 2015-04-19
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,198,097 GBP2024-12-31
    Officer
    icon of calendar 2008-08-29 ~ 2008-10-10
    IIF 85 - Secretary → ME
  • 40
    STEVTON (NO.503) LIMITED - 2011-08-03
    icon of address 59-60 Thames Street, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-04-01
    IIF 13 - Director → ME
  • 41
    SPEECHCALL LIMITED - 1989-06-23
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-02-01
    IIF 4 - Director → ME
    icon of calendar 2010-05-20 ~ 2016-02-01
    IIF 58 - Secretary → ME
  • 42
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-02-01
    IIF 9 - Director → ME
    icon of calendar 2012-01-13 ~ 2016-02-01
    IIF 97 - Secretary → ME
  • 43
    PHYCOMP UK LIMITED - 2002-10-15
    COBRA D UK LIMITED - 2000-06-22
    icon of address 2nd Floor, 2 City Road Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-07-14
    IIF 55 - Director → ME
  • 44
    BONDCO 806 LIMITED - 2000-07-19
    PROFILE PHARMA LIMITED - 2022-02-01
    PRODOSE PHARMA LIMITED - 2000-12-21
    PT PHARMA LIMITED - 2001-12-31
    icon of address Ground Floor, Suite F Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-09
    IIF 25 - Director → ME
    icon of calendar 2009-03-09 ~ 2013-06-03
    IIF 63 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.