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

Bannister, Stephen Ronald

    Related profiles found in government register
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 1
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 3
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 4
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 5
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 6
    • C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 7
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 12 IIF 13 IIF 14
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 15
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 16 IIF 17
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 18 IIF 19
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 20
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 21
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 22
    • 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 23 IIF 24
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 25
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 26
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 27
    • 12 Aston Street, Oxford, OX4 1EP, England

      IIF 28
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 29
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 30 IIF 31 IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 34 IIF 35 IIF 36
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 37
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 38
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 39
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 40
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 41
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 42 IIF 43
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 44
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 45
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 46
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 47
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 48
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 49
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 50 IIF 51
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 52
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 53
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 54
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 55
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 56
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 57
  • Bannister, Steve

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 58
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 60
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 61
    • 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 62
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 63
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 64
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 65
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 66 IIF 67
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 68
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70 IIF 71 IIF 72
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 73
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 74
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 75
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 76 IIF 77 IIF 78
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 80
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 84
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 85
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 86 IIF 87
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 27
  • 1
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-02-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 5
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Person with significant control
    2021-09-21 ~ now
    IIF 86 - Has significant influence or controlOE
  • 6
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    2017-01-30 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Person with significant control
    2020-05-13 ~ now
    IIF 72 - Has significant influence or controlOE
  • 8
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 31 - director → ME
  • 9
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-02-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 10
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    2019-02-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 11
    Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Corporate (2 parents)
    Officer
    2008-06-03 ~ now
    IIF 10 - director → ME
    2008-10-24 ~ now
    IIF 16 - secretary → ME
  • 12
    56 High St, Lossiemouth, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2002-10-25 ~ dissolved
    IIF 8 - director → ME
    2002-10-25 ~ dissolved
    IIF 19 - secretary → ME
  • 14
    12 Aston St, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 15
    228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 18 - secretary → ME
  • 19
    228 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 20
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Person with significant control
    2020-01-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Person with significant control
    2019-03-04 ~ now
    IIF 65 - Has significant influence or controlOE
  • 22
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    2019-03-08 ~ now
    IIF 77 - Has significant influence or controlOE
  • 23
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    2020-09-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    12 Aston Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    2 Plenty Close, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    2012-03-07 ~ 2013-06-12
    IIF 52 - secretary → ME
  • 2
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ 2010-04-15
    IIF 13 - director → ME
  • 3
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2019-01-21 ~ 2019-02-06
    IIF 39 - director → ME
  • 4
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    2017-01-30 ~ 2024-05-17
    IIF 1 - director → ME
  • 5
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2019-02-28 ~ 2020-10-01
    IIF 30 - director → ME
    Person with significant control
    2019-07-31 ~ 2020-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 33 - director → ME
  • 7
    Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-14 ~ 2006-08-18
    IIF 15 - director → ME
  • 8
    SILVERBOX CREATIVE LTD - 2023-10-26
    2 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ 2023-12-31
    IIF 56 - director → ME
    Person with significant control
    2022-09-06 ~ 2023-12-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 47 - director → ME
    2024-03-23 ~ 2024-05-24
    IIF 7 - director → ME
    Person with significant control
    2022-09-07 ~ 2023-12-31
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP BLU JORVIC LTD - 2024-11-18
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    ISS FACILITIES LIMITED - 2023-08-10
    C/o Dc Accounting Solutions Limited 2 Central Drive, Romiley, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-08-10 ~ 2023-12-31
    IIF 3 - director → ME
  • 11
    INOTEC UK LIMITED - 2010-02-03
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-09-06 ~ 2006-10-31
    IIF 17 - secretary → ME
  • 12
    HBDOG LTD
    - now
    HEY-BULLDOG LTD - 2020-03-16
    GREBNER LTD - 2019-08-15
    228 Stockingstone Lane, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-10-20 ~ 2019-10-31
    IIF 40 - director → ME
    2019-06-05 ~ 2023-12-31
    IIF 58 - secretary → ME
    Person with significant control
    2019-10-31 ~ 2019-10-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    6th Floor 2, London Wall Place, London
    Corporate (5 parents)
    Officer
    2003-12-01 ~ 2005-05-31
    IIF 9 - director → ME
  • 14
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-14 ~ 2008-08-31
    IIF 11 - director → ME
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2014-11-07 ~ 2015-11-20
    IIF 42 - director → ME
  • 16
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    2019-01-10 ~ 2019-01-23
    IIF 38 - director → ME
    2019-02-28 ~ 2024-05-17
    IIF 37 - director → ME
  • 17
    228 Stockingstone Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-14 ~ 2023-12-31
    IIF 22 - director → ME
    2024-03-23 ~ 2024-05-24
    IIF 5 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-12-31
    IIF 75 - Has significant influence or control OE
  • 18
    SILVERBOX STUDIOS LTD - 2023-11-03
    Silverbox Studios, 1 Plenty Close, Newbury, England
    Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-27 ~ 2023-12-31
    IIF 27 - director → ME
    Person with significant control
    2021-09-27 ~ 2023-12-31
    IIF 84 - Has significant influence or control OE
  • 19
    PDC HOLDINGS (B&R) LTD - 2020-03-25
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -983 GBP2020-03-31
    Officer
    2019-03-04 ~ 2024-05-17
    IIF 55 - director → ME
  • 20
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 36 - director → ME
  • 21
    Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 23 - director → ME
  • 22
    SILVERBOX CREATIVE LTD - 2022-01-12
    Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    2021-11-26 ~ 2023-12-31
    IIF 6 - director → ME
    2021-11-26 ~ 2022-01-10
    IIF 57 - secretary → ME
    Person with significant control
    2021-11-26 ~ 2023-12-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ 2015-11-20
    IIF 43 - director → ME
  • 24
    B & R ALDERSBROOK LIMITED - 2020-10-07
    1 Plenty Close, Newbury, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 34 - director → ME
    Person with significant control
    2019-03-08 ~ 2023-12-31
    IIF 76 - Has significant influence or control OE
  • 25
    TAL FESTIVAL LIMITED - 2017-09-21
    12 Aston Street, Oxford
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2015-12-31
    Officer
    2009-09-18 ~ 2009-10-15
    IIF 14 - director → ME
  • 26
    2 Plenty Close, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ 2024-05-17
    IIF 41 - director → ME
  • 27
    Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-13 ~ 2008-08-31
    IIF 12 - director → ME
    2006-03-13 ~ 2007-09-17
    IIF 20 - secretary → ME
  • 28
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    2014-09-05 ~ 2015-11-20
    IIF 50 - 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.