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

Keeble, Simon John

    Related profiles found in government register
  • Keeble, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 1 IIF 2 IIF 3
  • Keeble, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 4 IIF 5
  • Keeble, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
  • Keeble, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Lintas House (north Wing) 15-19 New, London, EC4A 1BA

      IIF 17
  • Keeble, Simon John
    British born in April 1958

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 18
  • Keeble, Simon John
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 19 IIF 20
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Registered addresses and corresponding companies
  • Keeble, Simon John
    British group finance director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 41
  • Keeble, Simon John

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 42 IIF 43
  • Keeble, Simon John
    born in April 1958

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 44
  • Keeble, John Simon
    British

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 45 IIF 46
    • icon of address 2, Waterside Way, Northampton, NN4 7XD

      IIF 47
  • Keeble, John Simon
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 48
  • Keeble, John Simon

    Registered addresses and corresponding companies
    • icon of address Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 49
    • icon of address Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 50 IIF 51 IIF 52
    • icon of address 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, Uk

      IIF 54
  • Keeble, Simon John
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 55
  • Keeble, Simon John
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, W Byfleet, Surrey, KT14 6RF, England

      IIF 56
  • Keeble, Simon John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 57
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 58 IIF 59
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 60
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 61
    • icon of address 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 62 IIF 63
    • icon of address 1st Floor South, 1 Swan Lane, London, EC4R 3TN

      IIF 64 IIF 65
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 66
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 67
    • icon of address Savoy Hill House, 7-10 Savoy Hilll, London, WC2R 0BU, United Kingdom

      IIF 68
  • Keeble, Simon John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 69
  • Keeble, Simon John
    British company secretary born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 70
  • Keeble, Simon John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 71
  • Keeble, John Simon
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, NN15 5XF

      IIF 72
    • icon of address 2 Waterside Way, Northampton, Northants, NN4 7XD

      IIF 73
  • Keeble, John Simon
    British solicitor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 74
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 75 IIF 76
    • icon of address Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 77
    • icon of address 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 78
    • icon of address 2, Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 79
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 80
  • Mr John Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 81
  • Mr John Simon Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 82
  • Mr Simon John Keeble
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 83
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 84
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,362 GBP2023-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14 College Court College Road, Woking, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    13,567 GBP2024-11-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 56 - Director → ME
  • 4
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    icon of address 6 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 64
  • 1
    STEVTON (NO.506) LIMITED - 2011-12-01
    icon of address 5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-11-09
    IIF 58 - Director → ME
  • 2
    ABBEY LIFT CARE (SERVICING) LIMITED - 2000-09-04
    TODAYTOP SERVICES LIMITED - 1994-07-12
    ABBEY LIFT CARE LIMITED - 1996-11-26
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,706 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2001-01-01
    IIF 48 - Secretary → ME
  • 3
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-11-09
    IIF 70 - Director → ME
  • 4
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-11-09
    IIF 69 - Director → ME
  • 5
    TROPHYBOND LIMITED - 1992-11-10
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 27 - Director → ME
  • 6
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 1994-01-19 ~ 1994-08-01
    IIF 1 - Secretary → ME
  • 7
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-21
    IIF 2 - Secretary → ME
  • 8
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    icon of address 55 Baker Street, London
    Active Corporate (364 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-02 ~ 2009-08-31
    IIF 44 - LLP Member → ME
  • 9
    GOULDITAR NO.6 LIMITED - 1989-07-10
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,399 GBP2024-07-31
    Officer
    icon of calendar 1993-03-30 ~ 1994-12-02
    IIF 3 - Secretary → ME
  • 10
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 18 - Director → ME
  • 11
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-01-30
    IIF 20 - Director → ME
    icon of calendar 1996-04-01 ~ 1998-01-30
    IIF 5 - Secretary → ME
  • 12
    SARPAX LIMITED - 1989-11-13
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 25 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 10 - Secretary → ME
  • 13
    SHANNON COURT (79) LIMITED - 1993-08-10
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    icon of address First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 32 - Director → ME
  • 14
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 28 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 14 - Secretary → ME
  • 15
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 38 - Director → ME
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 6 - Secretary → ME
  • 16
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    LONDON & CLEVELAND PROPERTIES LIMITED - 2008-03-28
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 34 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 12 - Secretary → ME
  • 17
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 24 - Director → ME
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 15 - Secretary → ME
  • 18
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
    LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
    LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 26 - Director → ME
  • 19
    EUROCONTAINER LINES LIMITED - 1979-12-31
    EUROCONTAINER LINES LIMITED - 1980-12-31
    WINGATE & JOHNSTON LTD - 1999-09-01
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    icon of address 20-26 Sandgate Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 23 - Director → ME
  • 20
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 37 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 13 - Secretary → ME
  • 21
    EVAN COOK WINGATE LIMITED - 1996-08-16
    EVAN COOK LLOYD LIMITED - 1993-01-15
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 36 - Director → ME
  • 22
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    icon of calendar 1992-11-25 ~ 1994-08-09
    IIF 17 - Secretary → ME
  • 23
    icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,881 GBP2024-10-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 7 - Secretary → ME
  • 24
    DEALLUS LIMITED - 2012-12-28
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-22
    IIF 64 - Director → ME
  • 25
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-22
    IIF 65 - Director → ME
  • 26
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2020-09-30
    IIF 73 - LLP Designated Member → ME
  • 27
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-28
    IIF 52 - Secretary → ME
  • 28
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 29 - Director → ME
  • 29
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 33 - Director → ME
  • 30
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-28
    IIF 54 - Secretary → ME
  • 31
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 1998-01-28
    IIF 19 - Director → ME
    icon of calendar 1996-04-01 ~ 1998-01-28
    IIF 4 - Secretary → ME
  • 32
    CARISFIELD LIMITED - 1998-06-11
    THE EXPLORER GROUP LIMITED - 2017-08-01
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 40 - Director → ME
  • 33
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 31 - Director → ME
  • 34
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -252,699 GBP2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2013-04-30
    IIF 49 - Secretary → ME
  • 36
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2016-07-21
    IIF 80 - Director → ME
  • 37
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2016-07-21
    IIF 62 - Director → ME
  • 38
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2016-06-21
    IIF 63 - Director → ME
  • 39
    WATERSIDE NOMINEES LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-01-24
    IIF 77 - Director → ME
  • 40
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-05-28
    IIF 50 - Secretary → ME
  • 41
    P.C.M. NOMINEES LIMITED - 1995-01-10
    THE DEALMAKERS'CLUB LIMITED - 2001-07-05
    POINTON NOMINEES LIMITED - 1994-12-16
    DEALMAKERS CLUB LIMITED - 2000-10-02
    HIREAPEX LIMITED - 1994-11-11
    P C M NOMINEES LIMITED - 2000-01-28
    MEMBERSHIP ADMINISTRATION LIMITED - 2001-03-22
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2005-02-09
    IIF 75 - Director → ME
  • 42
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-01-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 42 - Secretary → ME
  • 43
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2013-02-19 ~ 2015-08-28
    IIF 66 - Director → ME
  • 44
    KIMBELLS LLP - 2011-11-07
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2007-11-16
    IIF 72 - LLP Member → ME
  • 45
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-28
    IIF 51 - Secretary → ME
  • 46
    365 ITMS LIMITED - 2021-04-27
    ACRAMAN (486) LIMITED - 2011-09-23
    365 ITMS LIMITED - 2018-06-08
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    KORIS365 SOUTH LIMITED - 2025-03-04
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-22
    IIF 57 - Director → ME
  • 47
    LONDON & CLEVELAND ESTATES LTD. - 2008-02-21
    FULLWORD LIMITED - 1993-12-02
    CONSTANTINE GROUP LIMITED - 2008-03-20
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 39 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 11 - Secretary → ME
  • 48
    LONDON & CLEVELAND PROPERTY INVESTMENT COMPANY LIMITED - 1994-08-08
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 30 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 9 - Secretary → ME
  • 49
    CONSTANTINE LAND LIMITED - 2004-04-05
    UK GOLD PROPERTIES LIMITED - 1999-03-16
    LONDON & CLEVELAND (ALDRIDGE) LIMITED - 2003-05-18
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 41 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 8 - Secretary → ME
  • 50
    DMWSL 789 LIMITED - 2015-03-12
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-12-01
    IIF 67 - Director → ME
  • 51
    DMWSL 783 LIMITED - 2015-01-20
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-12-01
    IIF 68 - Director → ME
  • 52
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar 1992-07-03 ~ 1994-02-21
    IIF 43 - Secretary → ME
  • 53
    365 IT LIMITED - 2019-05-03
    STEVTON (NO.509) LIMITED - 2012-01-27
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2014-11-09
    IIF 60 - Director → ME
  • 54
    STEVTON (NO.507) LIMITED - 2011-12-01
    DYNAX SYSTEMS LIMITED - 2019-05-03
    icon of address Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-11-09
    IIF 59 - Director → ME
  • 55
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2013-04-24
    IIF 61 - Director → ME
  • 56
    GRAVELEY SOLAR PARK LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-24
    IIF 53 - Secretary → ME
  • 57
    COMPASS CARAVANS LIMITED - 2001-11-19
    EGGINATE LIMITED - 1978-12-31
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 21 - Director → ME
  • 58
    THE DEALMAKERS' CLUB LIMITED - 2003-05-06
    THE DEALMAKERS' CLUB LIMITED - 2001-03-22
    GLOBAL DEALMAKERS LIMITED - 2001-07-05
    SILBURY 271 LIMITED - 2003-07-31
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2005-02-09
    IIF 76 - Director → ME
  • 59
    ROTUNDA DRIVE LIMITED - 1999-07-05
    icon of address C P House Otterspool Way, Watford By Pass, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-11-04
    IIF 45 - Secretary → ME
  • 60
    GRANDWAY LIMITED - 1999-07-05
    B-TRAC EQUIPMENT LIMITED - 2007-06-28
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-09-20
    IIF 46 - Secretary → ME
  • 61
    WATERSIDE 14 LIMITED - 2011-06-10
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,014 GBP2024-06-30
    Officer
    icon of calendar 2011-05-26 ~ 2011-05-27
    IIF 79 - Director → ME
  • 62
    icon of address Peartree House Pevers Lane, Weston Underwood, Olney, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    312,708 GBP2025-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-11-14
    IIF 47 - Secretary → ME
  • 63
    NEALE & WILKINSON,LIMITED - 2003-06-13
    icon of address 20-26 Sandgate Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 35 - Director → ME
  • 64
    NORTHERN & LONDON INVESTMENT TRUST LIMITED - 2009-06-19
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 22 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.