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

Berry, Nigel Andrew

    Related profiles found in government register
  • Berry, Nigel Andrew

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 1
    • icon of address 8, Clifford Street, London, W1S 2LQ, England

      IIF 2
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 3
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshrie, PE27 4AA, United Kingdom

      IIF 8
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9BX, England

      IIF 12 IIF 13 IIF 14
  • Berry, Nigel

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 21
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 22
  • Berry, Nigel Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St Ives, Camb, PE27 4AA

      IIF 23
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 24 IIF 25
    • icon of address Grant Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 26
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 27 IIF 28
  • Berry, Nigel Andrew
    British accountant

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 33 IIF 34
  • Berry, Nigel Andrew
    British finance dir

    Registered addresses and corresponding companies
    • icon of address Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 35
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 45
  • Berry, Nigel Andrew
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Nigel Andrew
    British cfo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 51 IIF 52 IIF 53
  • Berry, Nigel Andrew
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, England

      IIF 57
    • icon of address Taylor Rose Mw, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 58 IIF 59 IIF 60
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 61 IIF 62
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 63 IIF 64 IIF 65
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 67
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 68
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 69 IIF 70
  • Berry, Nigel Andrew
    British finance dir born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG

      IIF 71
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clifford Street, London, W1S 2LQ, England

      IIF 72
    • icon of address Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 73
    • icon of address Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 74
    • icon of address Grant Hall, Parsons Green, St Ives Business Park, St Ives, Cambs, PE27 4AA

      IIF 75
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 76 IIF 77
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, England

      IIF 78
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 79
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshrie, PE27 4AA, United Kingdom

      IIF 80
    • icon of address Grant Hall, St Ives Business Park, Parsons Green St Ives, St Ives, Cambs, PE27 4AA

      IIF 81
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 82 IIF 83 IIF 84
    • icon of address Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9BX

      IIF 85
    • icon of address Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 86
    • icon of address Heron House, Timothys Bridge Road, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 87
  • Berry, Nigel Andrew
    British financial director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 88
  • Berry, Nigel Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 89
  • Berry, Nigel Andrew
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart House, St. John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 90
  • Mr Nigel Andrew Berry
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AG, England

      IIF 91
child relation
Offspring entities and appointments
Active 7
  • 1
    TTKW LIMITED - 2020-12-15
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 74 - Director → ME
  • 2
    icon of address Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 45 - Director → ME
  • 3
    DELETESUNNY LIMITED - 2003-09-09
    icon of address Littlecote, Rideaway, Hemingford Abbots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,300 GBP2019-12-31
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2003-07-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RCP DIGITAL LIMITED - 2021-11-09
    NETLAWYER LTD - 2020-08-21
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address 1020 Eskdale Road, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 8 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents)
    Equity (Company account)
    199,527 GBP2024-03-30
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 69 - Director → ME
Ceased 52
  • 1
    SMART CONVEY LIMITED - 2024-04-11
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-12-18 ~ 2024-03-15
    IIF 57 - Director → ME
  • 2
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 13 - Secretary → ME
  • 3
    TEAMCOST LIMITED - 1992-04-29
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2002-04-30
    IIF 52 - Director → ME
  • 4
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2002-04-30
    IIF 51 - Director → ME
  • 5
    ADVANCED DISPLAYS LIMITED - 2001-09-12
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2002-04-30
    IIF 53 - Director → ME
  • 6
    GROUP DEIA LIMITED - 2012-01-30
    ITC123 LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2018-02-02
    IIF 66 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 19 - Secretary → ME
  • 7
    INDEPENDENT TRUST CORPORATION LIMITED - 2012-01-30
    ITC HOLDINGS (UK) LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2018-02-02
    IIF 64 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 17 - Secretary → ME
  • 8
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    KEN STOKES LIMITED - 1994-02-16
    CASTLE CARY PRESS LIMITED - 1987-04-03
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 41 - Director → ME
  • 9
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 38 - Director → ME
  • 10
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2016-04-29
    IIF 65 - Director → ME
    icon of calendar 2013-01-31 ~ 2018-02-02
    IIF 24 - Secretary → ME
  • 11
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    81,300 GBP2024-03-30
    Officer
    icon of calendar 2015-04-21 ~ 2018-02-02
    IIF 78 - Director → ME
    icon of calendar 2015-12-21 ~ 2018-06-11
    IIF 21 - Secretary → ME
  • 12
    icon of address 71-73 Carter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-30
    IIF 60 - Director → ME
  • 13
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2018-02-02
    IIF 86 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 18 - Secretary → ME
  • 14
    SPEED 9781 LIMITED - 2003-12-16
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2018-02-02
    IIF 85 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 16 - Secretary → ME
  • 15
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-02-02
    IIF 87 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-03-29
    IIF 12 - Secretary → ME
  • 16
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 43 - Director → ME
  • 17
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 39 - Director → ME
  • 18
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ 2018-02-02
    IIF 55 - Director → ME
    icon of calendar 2012-11-09 ~ 2018-06-11
    IIF 6 - Secretary → ME
  • 19
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2018-02-02
    IIF 72 - Director → ME
  • 20
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2018-02-02
    IIF 54 - Director → ME
    icon of calendar 2012-10-12 ~ 2018-02-02
    IIF 5 - Secretary → ME
  • 21
    MOVE WITH US LIMITED - 2010-08-10
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2018-02-02
    IIF 82 - Director → ME
    icon of calendar 2010-09-07 ~ 2018-06-11
    IIF 25 - Secretary → ME
  • 22
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2018-02-02
    IIF 68 - Director → ME
    icon of calendar 2010-08-17 ~ 2018-06-11
    IIF 23 - Secretary → ME
  • 23
    MOVE WITH US CORPORATE LIMITED - 2010-09-21
    icon of address Grant Hall Parsons Green, St Ives Business Park, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2018-02-02
    IIF 75 - Director → ME
    icon of calendar 2010-09-07 ~ 2018-02-02
    IIF 27 - Secretary → ME
  • 24
    icon of address Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2018-02-02
    IIF 81 - Director → ME
    icon of calendar 2010-08-17 ~ 2018-06-11
    IIF 26 - Secretary → ME
  • 25
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2018-06-15
    IIF 56 - Director → ME
    icon of calendar 2012-06-01 ~ 2018-06-15
    IIF 10 - Secretary → ME
  • 26
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2018-02-02
    IIF 84 - Director → ME
    icon of calendar 2010-08-17 ~ 2018-06-11
    IIF 9 - Secretary → ME
  • 27
    N S T S LIMITED - 2010-09-14
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2015-03-04 ~ 2018-02-02
    IIF 83 - Director → ME
    icon of calendar 2010-09-07 ~ 2018-06-11
    IIF 11 - Secretary → ME
  • 28
    icon of address Grant Hall Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2018-02-02
    IIF 67 - Director → ME
    icon of calendar 2015-03-04 ~ 2018-06-11
    IIF 1 - Secretary → ME
  • 29
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-02-02
    IIF 77 - Director → ME
    icon of calendar 2012-03-30 ~ 2018-06-11
    IIF 4 - Secretary → ME
  • 30
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Officer
    icon of calendar 2014-11-20 ~ 2018-02-02
    IIF 70 - Director → ME
    icon of calendar 2015-12-21 ~ 2018-06-11
    IIF 22 - Secretary → ME
  • 31
    REXAM ENVELOPES CAUSTON LIMITED - 2000-11-24
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    icon of address Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 42 - Director → ME
  • 32
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    REXAM BUSINESS FORMS LIMITED - 1999-06-24
    KEN STOKES PRINTING LIMITED - 1995-09-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    KEN STOKES GROUP LIMITED - 1989-07-18
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-12 ~ 2000-04-28
    IIF 40 - Director → ME
  • 33
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 36 - Director → ME
  • 34
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2018-02-02
    IIF 79 - Director → ME
    icon of calendar 2012-03-01 ~ 2018-06-11
    IIF 7 - Secretary → ME
  • 35
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2018-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2018-02-02
    IIF 76 - Director → ME
  • 36
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshrie
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2018-02-02
    IIF 80 - Director → ME
    icon of calendar 2012-01-11 ~ 2018-06-11
    IIF 8 - Secretary → ME
  • 37
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2018-02-02
    IIF 63 - Director → ME
    icon of calendar 2015-12-18 ~ 2015-12-18
    IIF 20 - Secretary → ME
    icon of calendar 2015-03-04 ~ 2018-03-29
    IIF 2 - Secretary → ME
  • 38
    UKLS ACQUISITIONS LIMITED - 2023-06-30
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2018-02-02
    IIF 89 - Director → ME
  • 39
    INFORM ONCE LTD - 2017-01-09
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-06-08 ~ 2018-03-29
    IIF 14 - Secretary → ME
  • 40
    icon of address 69 Carter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-01-13 ~ 2022-02-15
    IIF 73 - Director → ME
  • 41
    TAYLOR ROSE TTKW LIMITED - 2024-07-31
    TAYLOR ROSE SOLICITORS LIMITED - 2015-10-02
    TAYLOR ROSE LAW UK LIMITED - 2015-07-17
    icon of address 69 Carter Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-29
    IIF 90 - Director → ME
  • 42
    FDR TRUSTEES LIMITED - 2021-09-02
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2021-07-01
    IIF 59 - Director → ME
    icon of calendar 2021-09-01 ~ 2024-04-08
    IIF 58 - Director → ME
  • 43
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2018-02-02
    IIF 62 - Director → ME
  • 44
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 37 - Director → ME
  • 45
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,003 GBP2024-03-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-02-02
    IIF 61 - Director → ME
    icon of calendar 2015-03-04 ~ 2018-06-11
    IIF 3 - Secretary → ME
  • 46
    OXENPOINT LIMITED - 1998-09-10
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 50 - Director → ME
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 32 - Secretary → ME
  • 47
    XAAR PLC
    - now
    HARBOURJET LIMITED - 1997-09-17
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 49 - Director → ME
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 30 - Secretary → ME
  • 48
    XAAR LIMITED - 1997-09-12
    ECOWARE LIMITED - 1990-06-29
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 46 - Director → ME
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 33 - Secretary → ME
  • 49
    INHOCO 399 LIMITED - 1995-03-30
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 47 - Director → ME
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 31 - Secretary → ME
  • 50
    GAC NO. 280 LIMITED - 2002-01-24
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 29 - Secretary → ME
  • 51
    EDENJET LIMITED - 1997-09-19
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 48 - Director → ME
    icon of calendar 2002-05-20 ~ 2003-12-01
    IIF 34 - Secretary → ME
  • 52
    ROBOT NO. 3 LIMITED - 2014-07-01
    REXAM ENVELOPES LIMITED - 2000-11-24
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.