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 born in April 1958

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

      IIF 1
  • Keeble, Simon John
    British accountant born in April 1958

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

      IIF 2 IIF 3
  • 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
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 24
  • Keeble, Simon John
    British

    Registered addresses and corresponding companies
  • Keeble, Simon John
    British accountant

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

      IIF 28 IIF 29
  • Keeble, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
  • Keeble, Simon John
    born in April 1958

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

      IIF 41
  • Keeble, Simon John
    born in April 1958

    Resident in England

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

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

    Resident in England

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

      IIF 43
  • Keeble, Simon John
    British accountant born in April 1958

    Resident in England

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

      IIF 44
    • Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 45 IIF 46
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 47
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in England

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

      IIF 48
    • 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 49 IIF 50
    • 1st Floor South, 1 Swan Lane, London, EC4R 3TN

      IIF 51 IIF 52
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 53
    • Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 54
    • Savoy Hill House, 7-10 Savoy Hilll, London, WC2R 0BU, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 57
  • Keeble, Simon John
    British director born in April 1958

    Resident in England

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

      IIF 58
  • Keeble, Simon
    British

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

      IIF 59
  • Keeble, John Simon
    British

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

      IIF 60 IIF 61
    • 2, Waterside Way, Northampton, NN4 7XD

      IIF 62
  • Keeble, John Simon
    British solicitor

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

      IIF 63
  • Keeble, Simon John

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

      IIF 64 IIF 65
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in United Kingdom

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

      IIF 66
  • Keeble, John Simon

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

      IIF 67
    • Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 68 IIF 69 IIF 70
    • 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, Uk

      IIF 72
  • Keeble, John Simon
    born in January 1962

    Resident in England

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

      IIF 73
    • 2 Waterside Way, Northampton, Northants, NN4 7XD

      IIF 74
  • Keeble, John Simon
    British born in January 1962

    Resident in England

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

      IIF 75
  • Keeble, John Simon
    British solicitor born in January 1962

    Resident in England

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

      IIF 76
    • 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 77 IIF 78
    • Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 79
    • 2, Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 80
  • Mr Simon John Keeble
    British born in April 1958

    Resident in England

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

      IIF 81
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 82
  • Mr John Simon Keeble
    British born in January 1962

    Resident in England

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

      IIF 83
  • Mr John Keeble
    British born in January 1962

    Resident in England

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

      IIF 84
child relation
Offspring entities and appointments 68
  • 1
    5I LIMITED
    - now 07703791 04366702
    STEVTON (NO.506) LIMITED
    - 2011-12-01 07703791 07703783, 04105828, 06787100... (more)
    5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-24 ~ 2014-11-09
    IIF 45 - Director → ME
  • 2
    ABBEY LIFTCARE LIMITED
    - now 02928817
    ABBEY LIFT CARE (SERVICING) LIMITED
    - 2000-09-04 02928817
    ABBEY LIFT CARE LIMITED - 1996-11-26
    TODAYTOP SERVICES LIMITED - 1994-07-12
    Regus House Victory Way, Crossways Business Park, Dartford, Kent, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,706 GBP2024-06-30
    Officer
    2000-06-27 ~ 2001-01-01
    IIF 63 - Secretary → ME
  • 3
    ACUITY HEALTHCARE LIMITED
    09567936
    6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 4
    APOGEE CORPORATION LIMITED
    - now 02853595
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (19 parents, 13 offsprings)
    Officer
    2010-04-09 ~ 2010-11-09
    IIF 57 - Director → ME
  • 5
    APOGEE GROUP LIMITED
    - now 06445564
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2010-04-09 ~ 2010-11-09
    IIF 56 - Director → ME
  • 6
    ARIES CONSULTANTS LLP
    OC353322
    Ivanhoe, Maitland Close, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,362 GBP2023-03-31
    Officer
    2010-03-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 7
    AUTOHOMES LIMITED
    - now 02757603
    TROPHYBOND LIMITED - 1992-11-10
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (25 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 10 - Director → ME
  • 8
    BALMUIR INVESTMENTS LTD - now
    BALMUIR PROPERTY COMPANY LIMITED
    - 2005-10-26 02875359
    GOULDITAR NO. 320 LIMITED
    - 1994-02-02 02875359 02776434, 02916267, 02891851... (more)
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    1994-01-19 ~ 1994-08-01
    IIF 25 - Secretary → ME
  • 9
    BALMUIR TRADING LIMITED - now
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED
    - 2007-07-10 02468127
    GOULDITAR NO. 116 LIMITED
    - 1990-09-18 02468127 02776434, 02916267, 02891851... (more)
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    ~ 1994-02-21
    IIF 26 - Secretary → ME
  • 10
    BDO LLP - now
    BDO STOY HAYWARD LLP
    - 2009-10-05 OC305127 08773922, 01016246, 06835437... (more)
    55 Baker Street, London
    Active Corporate (786 parents, 12 offsprings)
    Officer
    2005-07-02 ~ 2009-08-31
    IIF 41 - LLP Member → ME
  • 11
    BOTTS & COMPANY LIMITED
    - now 02283930
    GOULDITAR NO.6 LIMITED - 1989-07-10
    C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    39,399 GBP2024-07-31
    Officer
    1993-03-30 ~ 1994-12-02
    IIF 27 - Secretary → ME
  • 12
    C B (NEWCASTLE) LTD - now
    CONSTANTINE BRANTFORD LIMITED
    - 2001-09-13 00415497
    H P MARSHALL & CO LIMITED - 1986-01-31
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 1 - Director → ME
  • 13
    CAB (NO. 1) LIMITED - now
    BRANDS HATCH LEISURE LIMITED
    - 2004-01-15 03031120
    FETTER FOUR LIMITED - 1995-05-04
    135 Bishopsgate, London, England
    Active Corporate (30 parents)
    Officer
    1996-04-01 ~ 1998-01-30
    IIF 3 - Director → ME
    1996-04-01 ~ 1998-01-30
    IIF 29 - Secretary → ME
  • 14
    CHESTER AEROSPACE PARK LTD.
    - now 02339482
    SARPAX LIMITED - 1989-11-13
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (9 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 8 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 34 - Secretary → ME
  • 15
    CL58TS LIMITED - now
    CONSTANTINE MOVING SERVICES LIMITED
    - 2014-07-15 02791910
    SHANNON COURT (79) LIMITED - 1993-08-10
    First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (18 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 15 - Director → ME
  • 16
    CLONDERMOT INVESTMENTS LIMITED
    00648023
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 11 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 38 - Secretary → ME
  • 17
    COLLEGE COURT (WOKING) MANAGEMENT COMPANY LIMITED
    07834332
    14 College Court College Road, Woking, Surrey
    Active Corporate (23 parents)
    Equity (Company account)
    13,567 GBP2024-11-30
    Officer
    2013-03-19 ~ now
    IIF 43 - Director → ME
  • 18
    CONSTANTINE GROUP LIMITED - now
    CONSTANTINE HOLDINGS LIMITED
    - 2008-03-20 00649369 08180223, 00727277, 11043460
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (29 parents, 11 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 21 - Director → ME
    1999-08-03 ~ 2000-11-08
    IIF 30 - Secretary → ME
  • 19
    CONSTANTINE HOLDINGS (2008) LIMITED - now
    LONDON & CLEVELAND PROPERTIES LIMITED
    - 2008-03-28 00727277
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (14 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 17 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 36 - Secretary → ME
  • 20
    CONSTANTINE INTERNATIONAL SERVICES LIMITED
    00172270 05635315
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 7 - Director → ME
    1999-08-03 ~ 2000-11-08
    IIF 39 - Secretary → ME
  • 21
    CONSTANTINE LAND LIMITED - now
    LONDON & CLEVELAND INVESTMENTS LIMITED
    - 2004-04-05 00334258 03676844
    LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
    LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (16 parents, 14 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 9 - Director → ME
  • 22
    CONSTANTINE LIMITED
    - now 00948446
    WINGATE & JOHNSTON LTD
    - 1999-09-01 00948446 00080697
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    EUROCONTAINER LINES LIMITED - 1980-12-31
    EUROCONTAINER LINES LIMITED - 1979-12-31
    20-26 Sandgate Street, London
    Active Corporate (28 parents, 1 offspring)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 6 - Director → ME
  • 23
    CONSTANTINE PROPERTY MANAGEMENT LIMITED - now
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
    - 2004-04-30 00385899 00221933, 02622560
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (14 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 20 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 37 - Secretary → ME
  • 24
    CONSTANTINE SPECIALIST TRANSPORT SERVICES LIMITED
    - now 00729318
    EVAN COOK WINGATE LIMITED - 1996-08-16
    EVAN COOK LLOYD LIMITED - 1993-01-15
    20-26 Sandgate Street, London
    Dissolved Corporate (17 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 19 - Director → ME
  • 25
    COVENTRY PARKSIDE MANAGEMENT COMPANY LIMITED
    02767890
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    1992-11-25 ~ 1994-08-09
    IIF 59 - Secretary → ME
  • 26
    CROMWELL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    02593056
    Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    261,881 GBP2024-10-31
    Officer
    2000-02-11 ~ 2000-11-08
    IIF 31 - Secretary → ME
  • 27
    DEALLUS CONSULTING LIMITED
    - now 05253532
    DEALLUS LIMITED - 2012-12-28
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (19 parents)
    Officer
    2016-02-17 ~ 2016-07-22
    IIF 51 - Director → ME
  • 28
    DEALLUS HOLDINGS LIMITED
    08010207
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-02-17 ~ 2016-07-22
    IIF 52 - Director → ME
  • 29
    DFA LAW LLP
    OC334104
    2 Waterside Way, Northampton, Northants
    Active Corporate (12 parents)
    Officer
    2008-01-14 ~ 2020-09-30
    IIF 74 - LLP Designated Member → ME
  • 30
    DRAYTON SOLAR PARK LIMITED
    08189836
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (4 parents)
    Officer
    2013-02-11 ~ 2013-05-28
    IIF 70 - Secretary → ME
  • 31
    E.R.J. INTERESTS LIMITED
    - now 01451355
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    6 Cheyne Walk, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EDWARD NEEDHAM LIMITED
    00604601
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 12 - Director → ME
  • 33
    ELDDIS CARAVANS (CONSETT) LIMITED
    00819794
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (23 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 16 - Director → ME
  • 34
    ENERGY INVESTMENT PROJECT MANAGEMENT GROUP LIMITED
    08224692
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (3 parents)
    Officer
    2012-09-21 ~ 2013-05-28
    IIF 72 - Secretary → ME
  • 35
    ENGELS (NO.1) LIMITED - now
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD
    - 2001-02-07 00515994
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    135 Bishopsgate, London, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    1996-04-01 ~ 1998-01-28
    IIF 2 - Director → ME
    1996-04-01 ~ 1998-01-28
    IIF 28 - Secretary → ME
  • 36
    ERWIN HYMER GROUP UK LTD - now
    THE EXPLORER GROUP LIMITED
    - 2017-08-01 02433663
    CARISFIELD LIMITED - 1998-06-11
    Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (39 parents, 3 offsprings)
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 23 - Director → ME
  • 37
    EVAN COOK LIMITED
    00079171
    20-26 Sandgate Street, London
    Dissolved Corporate (21 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 14 - Director → ME
  • 38
    FARM RENEWABLES PROJECTS LIMITED
    11243542
    Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2018-03-08 ~ 2018-04-24
    IIF 75 - Director → ME
    Person with significant control
    2018-03-08 ~ 2018-04-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 39
    FIVE MILE DRIVE SOLAR PARK LIMITED
    08378273
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -252,699 GBP2024-12-31
    Officer
    2013-02-11 ~ 2013-04-30
    IIF 67 - Secretary → ME
  • 40
    GALAHAD BIDCO LIMITED
    09794065
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-02-23 ~ 2016-07-21
    IIF 66 - Director → ME
  • 41
    GALAHAD MIDCO LIMITED
    09792375
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2016-07-21
    IIF 49 - Director → ME
  • 42
    GALAHAD TOPCO LIMITED
    09792184
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2016-06-21
    IIF 50 - Director → ME
  • 43
    GLEBE SOLAR FARM LIMITED - now
    WATERSIDE NOMINEES LIMITED
    - 2014-01-24 08378247
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2014-01-24
    IIF 79 - Director → ME
  • 44
    GLENDON SOLAR PARK LIMITED
    08136529
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-02-12 ~ 2013-05-28
    IIF 68 - Secretary → ME
  • 45
    GLOBAL DEALMAKERS LIMITED
    - now 02974724 04081848
    THE DEALMAKERS'CLUB LIMITED
    - 2001-07-05 02974724 04081848, 04672624
    MEMBERSHIP ADMINISTRATION LIMITED
    - 2001-03-22 02974724
    DEALMAKERS CLUB LIMITED - 2000-10-02
    P C M NOMINEES LIMITED - 2000-01-28
    P.C.M. NOMINEES LIMITED - 1995-01-10
    POINTON NOMINEES LIMITED - 1994-12-16
    HIREAPEX LIMITED - 1994-11-11
    14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2000-11-22 ~ 2005-02-09
    IIF 77 - Director → ME
  • 46
    HANS CRESCENT (2009) LIMITED - now
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    - 2004-04-30 02622560
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (7 parents)
    Equity (Company account)
    -11,049 GBP2024-01-31
    Officer
    2000-02-11 ~ 2000-11-08
    IIF 64 - Secretary → ME
  • 47
    HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED - now
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED
    - 2020-06-16 08409270
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED
    - 2015-07-03 08409270
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    2013-02-19 ~ 2015-08-28
    IIF 53 - Director → ME
  • 48
    KIMBELLS FREETH LLP - now
    KIMBELLS LLP
    - 2011-11-07 OC302006
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (26 parents, 6 offsprings)
    Officer
    2003-05-01 ~ 2007-11-16
    IIF 73 - LLP Member → ME
  • 49
    KIRBY HALL SOLAR PARK LIMITED
    08179435
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ 2013-05-28
    IIF 69 - Secretary → ME
  • 50
    KORIS365 UK LIMITED - now
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED
    - 2011-09-23 07709017
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2011-09-09 ~ 2011-09-22
    IIF 44 - Director → ME
  • 51
    LONDON & CLEVELAND ESTATES 2008 LIMITED - now
    CONSTANTINE GROUP LIMITED - 2008-03-20
    LONDON & CLEVELAND ESTATES LTD.
    - 2008-02-21 01899758
    FULLWORD LIMITED - 1993-12-02
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 22 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 35 - Secretary → ME
  • 52
    LONDON & CLEVELAND HOLDINGS LIMITED
    - now 00902507
    LONDON & CLEVELAND PROPERTY INVESTMENT COMPANY LIMITED - 1994-08-08
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (11 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 13 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 33 - Secretary → ME
  • 53
    LONDON & CLEVELAND INVESTMENTS LIMITED - now
    CONSTANTINE LAND LIMITED - 2004-04-05
    LONDON & CLEVELAND (ALDRIDGE) LIMITED
    - 2003-05-18 03676844
    UK GOLD PROPERTIES LIMITED - 1999-03-16
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (8 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 24 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 32 - Secretary → ME
  • 54
    MARTELLO BIDCO LIMITED
    - now 09337703
    DMWSL 789 LIMITED - 2015-03-12
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-12-01
    IIF 54 - Director → ME
  • 55
    MARTELLO TOPCO LIMITED
    - now 09337562
    DMWSL 783 LIMITED - 2015-01-20
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-12-01
    IIF 55 - Director → ME
  • 56
    PARKSIDE DEVELOPMENT COMPANY LIMITED
    - now 02466102
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    1992-07-03 ~ 1994-02-21
    IIF 65 - Secretary → ME
  • 57
    PTCA IT LIMITED - now
    365 IT LIMITED
    - 2019-05-03 07735587 06678514, 05233564
    STEVTON (NO.509) LIMITED
    - 2012-01-27 07735587 07703783, 04105828, 06787100... (more)
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-01-23 ~ 2014-11-09
    IIF 47 - Director → ME
  • 58
    PTCA SYSTEMS LIMITED - now
    DYNAX SYSTEMS LIMITED
    - 2019-05-03 07735510 02776263
    STEVTON (NO.507) LIMITED
    - 2011-12-01 07735510 07703783, 04105828, 06787100... (more)
    Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-11-24 ~ 2014-11-09
    IIF 46 - Director → ME
  • 59
    SALUS SERVICES 2 LIMITED
    07437805 06768102
    No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-11-12 ~ 2013-04-24
    IIF 48 - Director → ME
  • 60
    SOUTH COPPICE SOLAR FARM LIMITED - now
    GRAVELEY SOLAR PARK LIMITED
    - 2014-01-24 08391833
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ 2014-01-24
    IIF 71 - Secretary → ME
  • 61
    STORELANE LIMITED - now
    COMPASS CARAVANS LIMITED
    - 2001-11-19 01358043 04247782
    EGGINATE LIMITED - 1978-12-31
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (17 parents)
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 4 - Director → ME
  • 62
    THE ENTERPRISE CLUB LIMITED
    - now 04081848
    SILBURY 271 LIMITED
    - 2003-07-31 04081848 06113225, 03195655, 08409268... (more)
    THE DEALMAKERS' CLUB LIMITED
    - 2003-05-06 04081848 04672624, 02974724
    GLOBAL DEALMAKERS LIMITED
    - 2001-07-05 04081848 02974724
    THE DEALMAKERS' CLUB LIMITED
    - 2001-03-22 04081848 04672624, 02974724
    14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2000-10-02 ~ 2005-02-09
    IIF 78 - Director → ME
  • 63
    VERMEER EQUIPMENT (UK) LIMITED
    - now 03733552
    ROTUNDA DRIVE LIMITED
    - 1999-07-05 03733552
    C P House Otterspool Way, Watford By Pass, Watford
    Dissolved Corporate (9 parents)
    Officer
    1999-06-10 ~ 1999-11-04
    IIF 60 - Secretary → ME
  • 64
    VERMEER UK LIMITED - now
    B-TRAC EQUIPMENT LIMITED
    - 2007-06-28 03722028
    GRANDWAY LIMITED
    - 1999-07-05 03722028
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (21 parents)
    Officer
    1999-03-18 ~ 1999-09-20
    IIF 61 - Secretary → ME
  • 65
    WEST INDIES FREIGHT LIMITED - now
    WATERSIDE 14 LIMITED
    - 2011-06-10 07648859 07964478, 10446805, 05706448... (more)
    Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,014 GBP2024-06-30
    Officer
    2011-05-26 ~ 2011-05-27
    IIF 80 - Director → ME
  • 66
    WESTON WIND LIMITED
    07439306
    Peartree House Pevers Lane, Weston Underwood, Olney, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    312,708 GBP2025-03-31
    Officer
    2011-02-08 ~ 2011-11-14
    IIF 62 - Secretary → ME
  • 67
    WINGATE & JOHNSTON LIMITED - now
    NEALE & WILKINSON,LIMITED
    - 2003-06-13 00080697
    20-26 Sandgate Street, London
    Active Corporate (15 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 18 - Director → ME
  • 68
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - now
    NORTHERN & LONDON INVESTMENT TRUST LIMITED
    - 2009-06-19 00221933
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (11 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 5 - Director → ME
    2000-02-11 ~ 2000-11-08
    IIF 40 - Secretary → 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.