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

Mr Oliver Mathias Pringle

    Related profiles found in government register
  • Mr Oliver Mathias Pringle
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1
    • 10, Cobay Close, Hythe, Kent, CT21 6AA, England

      IIF 2 IIF 3
  • Mr Oliver Mathias Pringle
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 4 IIF 5
  • Mr Oliver Pringle
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 6
    • 44, Cyprian Rust Way, Soham, CB7 5ZE, United Kingdom

      IIF 7
  • Pringle, Oliver Mathias
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 8
    • 43, St Peters Street, Canterbury, Kent, CT1 2BG, United Kingdom

      IIF 9
    • 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 10
    • 10, Cobay Close, Hythe, Kent, CT21 6AA, England

      IIF 11
    • 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Pringle, Oliver Mathias
    British property developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Seabrook Road, Hythe, Kent, CT21 5QW

      IIF 15
  • Pringle, Oliver Mathias
    British sales representitive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 16
  • Mr Oliver Pringle
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castle Street, Dover, CT16 1PT, England

      IIF 17
  • Mr Oliver Pringle
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 18
  • Pringle, Oliver Mathias
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pringle, Oliver
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 22
  • Mr Oliver Pringle
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Northfield Road Business Park, Ely, CB7 5UE, England

      IIF 23
  • Pringle, Oliver Mathias
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 24
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 25 IIF 26
  • Pringle, Oliver
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castle Street, Dover, CT16 1PT, England

      IIF 27
  • Pringle, Oliver Mathias
    British sales representitive

    Registered addresses and corresponding companies
    • 63 Seabrook Road, Hythe, Kent, CT21 5QW

      IIF 28
  • Pringle, Oliver
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Lynx Business Park, Snailwell, Newmarket, CB8 7NY, United Kingdom

      IIF 29 IIF 30
    • Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 31 IIF 32
  • Pringle, Oliver
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 44 Cyprian Rust Way, Soham, Ely, CB7 5ZE, England

      IIF 33
    • 44, Cyprian Rust Way, Soham, CB7 5ZE, United Kingdom

      IIF 34
  • Pringle, Oliver
    English director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Northfield Road Business Park, Ely, CB7 5UE, England

      IIF 35
  • Pringle, Oliver Mathias

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    15 GRIMSTON AVENUE MANAGEMENT LIMITED
    04096896 04203712
    Flat 1 15 Grimston Avenue, Folkestone, England
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2006-03-15 ~ 2013-09-30
    IIF 15 - Director → ME
  • 2
    31770 LJS LTD
    12784255
    Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    38 EARLS AVENUE RTM COMPANY LIMITED
    09918257
    29 Castle Street, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 4
    ADVANCED OFFICE SOLUTIONS LTD
    11292516
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    AUTOMATED CLEANING SYSTEMS LLP
    OC369026
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    AUTOMATED ENVIRONMENTAL SYSTEMS (SOUTH) LIMITED
    - now 06150448
    FLOW MECH ENVIRONMENTAL LIMITED
    - 2017-02-21 06150448
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    90 GBP2025-06-30
    Officer
    2017-02-08 ~ now
    IIF 24 - Director → ME
    2017-02-08 ~ now
    IIF 36 - Secretary → ME
  • 7
    AUTOMATED ENVIRONMENTAL SYSTEMS HOLDINGS LIMITED
    15336002
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,600,100 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED
    - now 08657294 OC316826
    AUTOMATED E S LIMITED
    - 2013-09-13 08657294
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    520,330 GBP2024-12-31
    Officer
    2013-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    AUTOMATED PUMPING SYSTEMS LLP
    - now OC316826
    AUTOMATED ENVIRONMENTAL SYSTEMS LLP
    - 2013-09-13 OC316826 08657294
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    CLO HOLDINGS LTD
    15412816
    4b Lynx Business Park, Snailwell, Newmarket, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 30 - Director → ME
  • 11
    COUNTRY WARMTH (SUFFOLK) LIMITED
    09875944
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-17 ~ 2015-12-07
    IIF 10 - Director → ME
    2015-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    COUNTRY WARMTH DIRECT LLP
    - now OC365499
    COUNTRY WARMTH (ONLINE) LLP
    - 2012-05-24 OC365499
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    HENWOOD ELEVEN LIMITED
    08854840
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ 2014-06-26
    IIF 9 - Director → ME
  • 14
    NORTHFIELD CREATIONS LTD
    - now 10966569
    STEAM E LIQUID LIMITED
    - 2020-03-16 10966569
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    28,516 GBP2019-09-30
    Officer
    2017-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 15
    PRINGLE ESTATES (HOLDINGS) LIMITED
    - now 04270224
    PRINGLE ENGINEERING (HOLDINGS) LIMITED
    - 2004-11-04 04270224
    44-46 Old Steine, Brighton
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    142,348 GBP2018-12-31
    Officer
    2001-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PRINGLE ESTATES LIMITED
    - now 02909503
    PRINGLE ENGINEERING LIMITED
    - 2004-11-03 02909503
    ACADEMYTOOLS LIMITED
    - 1994-04-12 02909503
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    1994-03-22 ~ dissolved
    IIF 16 - Director → ME
    1996-12-31 ~ 2005-02-01
    IIF 28 - Secretary → ME
  • 17
    SEM SOLUTIONS LIMITED
    - now 05278623
    SPEED 9958 LIMITED - 2005-05-06
    13 Radnor Cliff, Folkestone, Kent, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 18
    STONEGATE IT LIMITED
    08603348
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,590 GBP2021-03-31
    Officer
    2013-07-09 ~ 2014-12-11
    IIF 14 - Director → ME
  • 19
    T2V HOLDINGS LTD
    15412836
    4b Lynx Business Park, Snailwell, Newmarket, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 29 - Director → ME
  • 20
    T2V PROPERTY LTD
    14704893
    Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,930 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 6 - Has significant influence or control OE
  • 21
    TFA PARTNERS LTD
    12972459
    Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,236 GBP2024-04-30
    Officer
    2020-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    TIME2VAPE (FRANCHISE) LIMITED
    12294436
    Unit 9, Northfield Road Business Park, Ely, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 23
    TIME2VAPE LIMITED
    09166184
    Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,161,128 GBP2024-05-31
    Officer
    2021-04-02 ~ now
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.