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

Walters, Nicholas John

    Related profiles found in government register
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address 154 Waterside Road, Clarkston, Glasgow, G76 9AJ

      IIF 1 IIF 2
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 7
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 8
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 9
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 10
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 11 IIF 12
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 191, West George Street, Glasgow, G2 2LJ

      IIF 44
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 45 IIF 46 IIF 47
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 48 IIF 49 IIF 50
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 51
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 52
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 53
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 58
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 59
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • icon of address The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 68
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 69
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 70
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 71 IIF 72
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 73
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 74
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 75 IIF 76 IIF 77
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 78
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 79 IIF 80 IIF 81
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 93
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 94
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 95 IIF 96 IIF 97
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 101
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 102
    • icon of address Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 103
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 104
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 105
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 106
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 107
    • icon of address Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 108
    • icon of address 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 109
    • icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 110
    • icon of address 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 111
    • icon of address 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 112
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 113
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 114 IIF 115
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 116
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 122
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 125
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 126
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 127 IIF 128
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 129
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 130
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 131 IIF 132
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 133
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 134
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 135
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 136
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 137
    • icon of address Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 138
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 139
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 183
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 184
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 185
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 186
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 187
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 188 IIF 189
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 190
    • icon of address Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 191
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 192
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 193 IIF 194 IIF 195
    • icon of address The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 203
    • icon of address 1, Paternoster Square, London, EC4M 7DX, England

      IIF 204
    • icon of address Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 205
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 206
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 207
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 208
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 209
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 210
    • icon of address The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 211
    • icon of address The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 212
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 225
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 226
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 227 IIF 228 IIF 229
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 231
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 232 IIF 233
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 234
    • icon of address Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 235
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 236
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 237
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 238
    • icon of address Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 239
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 240
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 241
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 194 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 64 - Secretary → ME
  • 2
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 81 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 35 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    icon of address Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,526 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 108 - Director → ME
  • 4
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    MACROCOM (161) LIMITED - 1991-11-01
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 141 - Director → ME
  • 6
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 192 - Director → ME
  • 7
    DUNITA HOLDINGS LIMITED - 1977-12-31
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 142 - Director → ME
  • 8
    BANK LINE LIMITED (THE) - 1988-12-30
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2010-06-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 171 - Director → ME
  • 10
    BEECHDALE HOMES PLC - 2009-04-28
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 113 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 34 - Secretary → ME
  • 11
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2003-07-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 12
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 159 - Director → ME
  • 14
    icon of address 1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    icon of calendar 1977-12-08 ~ now
    IIF 213 - Director → ME
  • 15
    icon of address No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 214 - Director → ME
  • 16
    icon of address Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 96 - Director → ME
  • 17
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 162 - Director → ME
  • 18
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 110 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 30 - Secretary → ME
  • 19
    icon of address 43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 20
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FIBRESTONE LIMITED - 1982-11-11
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 1993-09-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 22
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2002-11-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2003-01-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    icon of address 9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 112 - Director → ME
  • 25
    icon of address Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2002-03-07 ~ dissolved
    IIF 122 - Secretary → ME
  • 26
    icon of address Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 27
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 115 - Director → ME
  • 28
    icon of address Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    icon of calendar 1996-03-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 239 - Has significant influence or controlOE
  • 29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 158 - Director → ME
  • 30
    icon of address C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 190 - Director → ME
  • 31
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1998-02-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 150 - Director → ME
  • 33
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 146 - Director → ME
  • 34
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 152 - Director → ME
  • 35
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 151 - Director → ME
  • 36
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 157 - Director → ME
  • 37
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 155 - Director → ME
  • 38
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2000-07-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 39
    icon of address 2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 210 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 40
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 97 - Director → ME
  • 41
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 42
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 43
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 223 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 118 - Secretary → ME
  • 44
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 172 - Director → ME
  • 45
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 219 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 120 - Secretary → ME
  • 46
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 47
    icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 105 - Director → ME
  • 49
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 215 - Director → ME
    icon of calendar ~ now
    IIF 117 - Secretary → ME
  • 50
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 116 - Director → ME
  • 51
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 140 - Director → ME
  • 52
    icon of address 25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    M M & S (2309) LIMITED - 1996-06-04
    icon of address 2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 201 - Director → ME
    icon of calendar 2002-03-14 ~ now
    IIF 56 - Secretary → ME
  • 54
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 111 - Director → ME
  • 55
    REARDON HOLDINGS LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 70 - Director → ME
  • 57
    FARLEY ENGINEERING LIMITED - 2004-08-19
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 160 - Director → ME
  • 58
    BASENAIL LIMITED - 1999-01-14
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 154 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 61
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 106 - Director → ME
  • 62
    icon of address Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 103 - Director → ME
  • 63
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 173 - Director → ME
  • 64
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 221 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 119 - Secretary → ME
  • 66
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 218 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 124 - Secretary → ME
  • 67
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 149 - Director → ME
  • 68
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 156 - Director → ME
  • 69
    HILLINGDON GREEN LIMITED - 2001-12-12
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 222 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 123 - Secretary → ME
  • 70
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 100 - Director → ME
    icon of calendar 2007-01-24 ~ now
    IIF 33 - Secretary → ME
  • 71
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 79 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 37 - Secretary → ME
  • 72
    icon of address Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 182 - Director → ME
  • 73
    HIGHTRAIN LIMITED - 1995-09-11
    icon of address Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 181 - Director → ME
  • 74
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 75
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 76
    icon of address 1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 207 - Director → ME
  • 77
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 144 - Director → ME
  • 78
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 220 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 121 - Secretary → ME
  • 79
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 226 - Director → ME
  • 80
    Company number 00197900
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 200 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 60 - Secretary → ME
  • 81
    Company number 01409661
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 202 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 65 - Secretary → ME
  • 82
    Company number 02070340
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 196 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 62 - Secretary → ME
  • 83
    Company number 04174909
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 199 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 67 - Secretary → ME
Ceased 82
  • 1
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 175 - Director → ME
  • 2
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 174 - Director → ME
  • 3
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 20 - Director → ME
  • 4
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    icon of address Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2017-02-10
    IIF 78 - Director → ME
  • 5
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 18 - Director → ME
  • 6
    PRECIS (1461) LIMITED - 1996-10-09
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-08-29
    IIF 15 - Director → ME
  • 7
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2006-01-05
    IIF 12 - Director → ME
  • 8
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 167 - Director → ME
  • 9
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 178 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 55 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 183 - Director → ME
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 53 - Secretary → ME
  • 11
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2021-05-27
    IIF 186 - Director → ME
  • 12
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2021-05-27
    IIF 184 - Director → ME
  • 13
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-22
    IIF 98 - Director → ME
  • 14
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 227 - Ownership of shares – 75% or more OE
  • 15
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2021-05-27
    IIF 185 - Director → ME
  • 16
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 16 - Director → ME
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 9 - Secretary → ME
  • 17
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 198 - Director → ME
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 57 - Secretary → ME
  • 18
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER UK LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 17 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 3 - Secretary → ME
  • 19
    icon of address 9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2024-01-25
    IIF 109 - Director → ME
  • 20
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-23
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-23
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 126 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 48 - Secretary → ME
  • 24
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 164 - Director → ME
  • 25
    OLIVEPOINT LIMITED - 2010-09-06
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 169 - Director → ME
  • 26
    FARROW HOUSE PLC - 2004-12-10
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 180 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 54 - Secretary → ME
  • 27
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    icon of calendar ~ 2002-03-07
    IIF 217 - Director → ME
  • 28
    icon of address 11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886,412 GBP2024-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-02-22
    IIF 87 - Director → ME
  • 29
    MM&S (5060) LIMITED - 2006-01-25
    icon of address Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 11 - Director → ME
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 8 - Secretary → ME
  • 30
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2007-03-23
    IIF 21 - Director → ME
  • 31
    GREENCORNS LTD. - 2000-02-17
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 179 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 58 - Secretary → ME
  • 32
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 23 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 4 - Secretary → ME
  • 33
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2009-01-31
    IIF 22 - Director → ME
    icon of calendar 2001-08-01 ~ 2006-12-01
    IIF 45 - Secretary → ME
  • 34
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 14 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 46 - Secretary → ME
  • 35
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 26 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 36
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    icon of address 1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-12-01 ~ 2006-03-06
    IIF 27 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-03-06
    IIF 47 - Secretary → ME
  • 37
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 69 - Director → ME
  • 38
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    icon of calendar ~ 2009-11-30
    IIF 225 - Director → ME
  • 39
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 224 - Director → ME
  • 40
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 211 - Director → ME
  • 41
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 212 - Director → ME
  • 42
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 129 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 10 - Secretary → ME
  • 43
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 176 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 52 - Secretary → ME
  • 44
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 197 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 66 - Secretary → ME
  • 45
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 177 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 51 - Secretary → ME
  • 46
    INHOCO 2993 LIMITED - 2004-02-17
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 128 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 49 - Secretary → ME
  • 47
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 165 - Director → ME
  • 48
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 139 - Director → ME
  • 49
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 163 - Director → ME
  • 50
    LANCEDOWN LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 19 - Director → ME
  • 51
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 138 - Has significant influence or control OE
  • 52
    icon of address 6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2019-01-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-10
    IIF 237 - Has significant influence or control OE
  • 53
    MAGNOWARD LIMITED - 1998-06-01
    icon of address 39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    icon of calendar 1998-09-29 ~ 2019-10-30
    IIF 125 - Secretary → ME
  • 54
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2024-09-12
    IIF 216 - Director → ME
  • 55
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 143 - Director → ME
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 233 - Has significant influence or control OE
  • 57
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2015-01-08
    IIF 205 - Director → ME
  • 58
    icon of address Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2007-03-23
    IIF 24 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-03-09
    IIF 228 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2012-11-07
    IIF 93 - Director → ME
  • 61
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-10-02
    IIF 1 - Secretary → ME
  • 62
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 148 - Director → ME
  • 63
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    icon of calendar 1995-12-01 ~ 2024-09-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 232 - Has significant influence or control OE
  • 64
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 161 - Director → ME
  • 65
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 166 - Director → ME
  • 66
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    SPY MISSIONS LIMITED - 2009-07-25
    icon of address R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 88 - Director → ME
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 39 - Secretary → ME
  • 67
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 188 - Director → ME
    icon of calendar 2009-07-16 ~ 2010-12-22
    IIF 50 - Secretary → ME
  • 68
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 189 - Director → ME
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 59 - Secretary → ME
  • 69
    ESG ASBESTOS LIMITED - 2017-10-16
    CASTLEMAGNET LIMITED - 2004-12-10
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 147 - Director → ME
  • 70
    SHELFCO (NO.911) LIMITED - 1994-05-27
    TES BRETBY LIMITED - 1995-12-31
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 145 - Director → ME
  • 71
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 153 - Director → ME
  • 72
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    icon of address Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-04-30
    IIF 77 - Director → ME
  • 73
    icon of address C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 91 - Director → ME
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 42 - Secretary → ME
  • 74
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 127 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 7 - Secretary → ME
  • 75
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2021-08-31
    IIF 204 - Director → ME
  • 76
    icon of address The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    icon of calendar 2020-01-19 ~ 2021-03-05
    IIF 203 - Director → ME
    icon of calendar 2021-03-05 ~ 2023-11-23
    IIF 68 - Secretary → ME
  • 77
    TAYVIN 377 LIMITED - 2007-12-07
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2021-12-13
    IIF 90 - Director → ME
  • 78
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 25 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 79
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-08 ~ 2012-12-20
    IIF 191 - Director → ME
  • 80
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 168 - Director → ME
  • 81
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1998-08-14
    IIF 13 - Director → ME
    icon of calendar 1993-08-18 ~ 1995-10-02
    IIF 2 - 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.