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

Inglis, John

    Related profiles found in government register
  • Inglis, John
    British administrator born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 1
  • Inglis, John
    British business consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Loughborough Road, Leicester, LE4 5LR, England

      IIF 2
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 3
    • Suite 4, Calle Malvas 52, Nueva Andalucia Plaza, Puerto Banus, Malaga, 29660, Spain

      IIF 4
    • 53 Winforton Close, Winyates West, Reddich, Worcestershire, B98 0JX, United Kingdom

      IIF 5
    • 2, Ridgeway, Eynesbury, St Neots, Cambridgeshire, PE192QY, England

      IIF 6
  • Inglis, John
    British consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bpc Electronics Ltd, 48 Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 7
    • Suite 2, Calle Las Malvas 52, Andalucia Plaza, Puerto Banus, Malaga, 29660, PE19 2QY, Spain

      IIF 8
  • Inglis, John
    British administrator born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 53, Winforton Close, Winyates West, Redditch, Worcestershire, B98 0JX, United Kingdom

      IIF 9
  • Inglis, John
    British business consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 10
    • 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 11 IIF 12
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 13
  • Inglis, John
    British consultant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 14
  • Inglis, John
    British administrator born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 15
  • Inglis, John
    British business consultant born in June 1938

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 16
  • Inglis, John
    British business consultant born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 17
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 18
  • Inglis, John
    British consultant born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 19
  • Inglis, John
    British director born in June 1938

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 20
  • Inglis, John
    British artist born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 21
  • Inglis, John
    British teacher born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84 Burnhead Road, Larbert, FK5 4BD

      IIF 22
  • Inglis, John
    British recruitment consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 69, Havelock Road, Bromley, BR2 9NY, United Kingdom

      IIF 23
    • 69 Havelock Road, Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 24
  • Inglis, John
    British

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 25 IIF 26
  • Inglis, John
    British admin consultant

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 27
  • Inglis, John
    British business consultant

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 28 IIF 29
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 30
  • Inglis, John
    British consultant

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 31
  • Inglis, John
    British secretary

    Registered addresses and corresponding companies
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 32
  • Mr John Inglis
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 33
  • Inglis, John

    Registered addresses and corresponding companies
    • 84 Station Road, Warboys, Huntingdon, Cambridgeshire, PE28 2TH

      IIF 34
    • 97, Peebles Way, Leicester, LE4 7ZB, England

      IIF 35
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 36
    • 53, Winforton Close, Redditch, Worcestershire, B98 0JX, England

      IIF 37
    • 53 Winforton Close, Winforton Close, Redditch, B98 0JX, England

      IIF 38
    • 53, Winforton Close, Winyates West, Redditch, Worcestershire, B980JX, United Kingdom

      IIF 39
    • 2 Ridgeway, Eynesbury, St Neots, Cambs, PE19 2QY

      IIF 40 IIF 41
    • 3 Leger Close, Ramsey Road, St. Ives, Cambridgeshire, PE27 3XA

      IIF 42
    • 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY

      IIF 43
  • Mr John Inglis
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 69, Havelock Road, Bromley, BR2 9NY, United Kingdom

      IIF 44
    • 69 Havelock Road, Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    LOGIC SYSTEMS PRO-AUDIO (UK) LIMITED - 2010-11-29
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 3 - director → ME
  • 2
    6-7 Beulah Crescent, Thornton Heath, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 11 - director → ME
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 8 - director → ME
  • 4
    69 Havelock Road Havelock Road, Bromley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 15 - director → ME
    2011-08-10 ~ dissolved
    IIF 10 - director → ME
  • 6
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 16 - director → ME
  • 7
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 14 - director → ME
  • 8
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    69 Havelock Road, Bromley, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,679 GBP2024-09-30
    Officer
    2017-09-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 27
  • 1
    ARTIC STORAGE AND DISTRIBUTION LIMITED - 2007-05-09
    14th Florr Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-08 ~ 2014-11-14
    IIF 37 - secretary → ME
  • 2
    HILLRISE REALIZATIONS LIMITED - 2013-05-02
    53 Winforton Close, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    -36,487 GBP2023-06-30
    Officer
    2014-01-18 ~ 2018-03-22
    IIF 12 - director → ME
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-23 ~ 2007-06-01
    IIF 27 - secretary → ME
  • 4
    I.T. SUPPLIES & PRINT LIMITED - 1999-02-02
    18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1999-01-18 ~ 2001-02-22
    IIF 28 - secretary → ME
  • 5
    ADVANTAGE CONTRACTS LIMITED - 2008-08-01
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,426 GBP2023-12-31
    Officer
    1997-10-29 ~ 2007-06-01
    IIF 26 - secretary → ME
  • 6
    53 Winforton Close Winforton Close, Redditch, England
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,176 GBP2016-11-30
    Officer
    2014-09-01 ~ 2017-08-01
    IIF 13 - director → ME
    2007-05-02 ~ 2013-11-19
    IIF 1 - director → ME
    2013-11-19 ~ 2017-08-01
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    Omni House, Sheene Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,740 GBP2019-12-31
    Officer
    2012-03-31 ~ 2016-09-30
    IIF 7 - director → ME
  • 8
    TRUCK AND TRAILER LIMITED - 2001-11-29
    Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    2001-08-31 ~ 2007-06-01
    IIF 40 - secretary → ME
  • 9
    Third Floor, 3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2000-11-09 ~ 2004-03-31
    IIF 30 - secretary → ME
  • 10
    CARLTON PREMIER MOTORS LTD - 2017-08-18
    CARLTON PREMIER SALES LTD - 2009-07-13
    STRATTON DIRECT LTD - 2007-01-09
    28 Tyringham Road, Wigston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,961 GBP2016-06-30
    Officer
    2007-02-01 ~ 2007-06-01
    IIF 25 - secretary → ME
  • 11
    2 Ridgeway, Eynesbury, St Neots, Cambs
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ 2014-06-10
    IIF 6 - director → ME
    2014-06-10 ~ 2015-07-13
    IIF 41 - secretary → ME
  • 12
    HERTFORDSHIRE FENCING LIMITED - 2005-03-07
    Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    218,068 GBP2024-03-31
    Officer
    1999-03-16 ~ 2000-03-08
    IIF 34 - secretary → ME
  • 13
    97 Peebles Way, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2023-12-31
    Officer
    2016-02-09 ~ 2017-09-01
    IIF 35 - secretary → ME
  • 14
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-18 ~ 2001-01-22
    IIF 17 - director → ME
    2000-01-04 ~ 2000-05-19
    IIF 29 - secretary → ME
  • 15
    9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    470,272 GBP2024-03-31
    Officer
    2000-03-21 ~ 2002-02-09
    IIF 18 - director → ME
  • 16
    120 Birstall Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,508 GBP2022-09-30
    Officer
    2015-09-17 ~ 2017-02-21
    IIF 39 - secretary → ME
  • 17
    INNOVATIVE ENGINEERING SOLUTIONS LIMITED - 2000-04-19
    100-102 St. James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2000-08-21 ~ 2001-04-19
    IIF 19 - director → ME
    1998-08-28 ~ 2000-08-17
    IIF 31 - secretary → ME
  • 18
    ONFM LTD
    - now
    IRISH RADIO INITIATIVE LIMITED - 2011-03-01
    23 The Hermitage, Grange Road Barnes, London
    Dissolved corporate (1 parent)
    Officer
    2004-11-18 ~ 2007-06-01
    IIF 32 - secretary → ME
  • 19
    Neil Britnell, 15 Shillington Road, Pirton, Hitchin, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ 2013-11-14
    IIF 43 - secretary → ME
  • 20
    Units 3 - 5 Manton Centre, Manton Lane, Manton Industrial Estate, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,364 GBP2016-12-31
    Officer
    2012-02-10 ~ 2015-01-14
    IIF 9 - director → ME
  • 21
    49 Post Street, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Officer
    1996-12-16 ~ 1998-05-01
    IIF 20 - director → ME
  • 22
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    358,363 GBP2023-12-31
    Officer
    2013-04-24 ~ 2014-10-28
    IIF 21 - director → ME
  • 23
    143 Loughborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-06-06 ~ 2019-06-06
    IIF 5 - director → ME
  • 24
    143 Loughborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    49,947 GBP2023-06-30
    Officer
    2016-06-06 ~ 2016-08-22
    IIF 2 - director → ME
  • 25
    RIGCOOL LIMITED - 2012-03-20
    Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved corporate (5 parents)
    Officer
    2009-07-31 ~ 2010-09-22
    IIF 4 - director → ME
  • 26
    Whiting & Partners Ltd (st Neots), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2023-11-30
    Officer
    2003-04-29 ~ 2006-04-08
    IIF 42 - secretary → ME
  • 27
    Level 5, 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    780 GBP2023-05-31
    Officer
    2007-02-01 ~ 2019-02-13
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.