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

Walkling, Fenella Justine

    Related profiles found in government register
  • Walkling, Fenella Justine
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 1
    • icon of address 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 2
    • icon of address 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 3
    • icon of address 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 4
    • icon of address John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 5
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 6
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 7
  • Walkling, Fenella
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 8
  • Walkling, Fenella
    British director born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 9
    • icon of address Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 10
  • Walkling, Pete
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 11
  • Walkling, Pete
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 12
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 13
    • icon of address Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 14
    • icon of address 3 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, United Kingdom

      IIF 15
  • Walkling, Peter
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 16
  • Walkling, Peter
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 17
    • icon of address Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 18
    • icon of address John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 19
    • icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 20
    • icon of address Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 21
    • icon of address Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 22
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 23 IIF 24
    • icon of address Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 25
  • Mrs Fenella Justine Walkling
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 26
    • icon of address Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 27
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 28
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 29
  • Walkling, Fenella
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 30
    • icon of address 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 31
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, England

      IIF 32
  • Mr Pete Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 33
    • icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 34
    • icon of address John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 35
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 36
    • icon of address Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 37
  • Mrs Fenella Walkling
    British born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 38
    • icon of address Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 39
    • icon of address Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 40
  • Mr Peter Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 41
    • icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 42
    • icon of address Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 43
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 44
  • Walkling, Peter
    British director born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 45
    • icon of address Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 46
  • Walkling, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 47
  • Walkling, Peter David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 48
  • Walkling, Peter David
    British designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 49
  • Walkling, Peter David
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 50
    • icon of address 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 6, Maxted Road, Hemel Hempstead, Hertfordshire, HP27DX, United Kingdom

      IIF 55
    • icon of address 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 56
    • icon of address 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 57
    • icon of address John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, England

      IIF 58
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 59
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 60
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 61
  • Walkling, Peter David
    British sales director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 62
  • Walkling, Pete
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 63
  • Walkling, Peter
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 64
  • Walkling, Peter
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 65
    • icon of address 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 69
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 70
  • Walking, Peter
    British co director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Pear Tree House, 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 71
  • Walkling, Pete
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 72
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 73
  • Walkling, Peter
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 74
    • icon of address Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 75
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 76
  • Mrs Fenella Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 77
  • Mr Peter Walkling
    British born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 78
    • icon of address Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 79
    • icon of address Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 80
  • Mr Pete Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 81
  • Mr Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 82
    • icon of address Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 83
    • icon of address Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 84
    • icon of address Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 85
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 86 IIF 87
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 88
  • Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 89
  • Mr Peter David Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 90
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 91
  • Mr Pete Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 92
    • icon of address Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 93
  • Mr Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 94
    • icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 95
  • Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address John Dickenson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 57 - Director → ME
    IIF 4 - Director → ME
  • 3
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    RUFF TRADE LIMITED - 2018-03-22
    icon of address Room 2, Jdec London Road, Apsley, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    BUSINESS VOUCHRS LTD - 2014-09-30
    icon of address 6 Maxted Road, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 66 - Director → ME
    IIF 31 - Director → ME
  • 7
    icon of address John Dickinson Enterprise Centre (rm 25) London Road, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 5 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Polehanger Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 64 - Director → ME
    IIF 2 - Director → ME
  • 9
    icon of address John Dickinson Enterprise Centre (rm 2) London Road, Apsley, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 30 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 55 - Director → ME
  • 12
    THINKING OF LINKING LTD - 2014-09-30
    icon of address 3 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,020,293 GBP2021-09-30
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 32 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rm3, Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Jdec Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address Jdec, Room 3, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address Room 2 Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Jdec (rm 3) London Road, Apsley, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 3 - Director → ME
    IIF 56 - Director → ME
  • 28
    icon of address Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,407 GBP2021-07-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Room 3 London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 13 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Room 3, Jdec London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Room 2 / Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,812 GBP2025-01-31
    Officer
    icon of calendar 2006-04-14 ~ 2018-10-10
    IIF 71 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-28
    IIF 61 - Director → ME
  • 3
    THINKING OF LINKING LTD - 2014-09-30
    icon of address 3 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,020,293 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-07-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ 2012-10-18
    IIF 67 - Director → ME
  • 5
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-01-09
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15 Lower Ground Floor, 65 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2014-03-05
    IIF 49 - Director → ME
  • 7
    icon of address Pkw Accountants, Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,663 GBP2024-02-28
    Officer
    icon of calendar 1998-09-04 ~ 2001-08-23
    IIF 47 - Secretary → ME
  • 8
    icon of address Jdec, Room 3, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-05-31 ~ 2020-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-06-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-05-31 ~ 2020-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-06-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,407 GBP2021-07-31
    Officer
    icon of calendar 2018-09-05 ~ 2020-06-01
    IIF 15 - Director → ME
  • 11
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    16,679 GBP2024-08-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-12-09
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.