The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Oliver Maitland

    Related profiles found in government register
  • Mr Oliver Maitland
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 1
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 2
  • Mr Oliver Maitland
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, MK1 1QT, England

      IIF 3
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 4
    • 7, Main Street, Denton, Northampton, NN7 1DQ, England

      IIF 5
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 6
  • Mr Oliver Maitland
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 60, Midland Road, Wellingborough, Northants, NN8 1LU, England

      IIF 7
  • Mr Oliver Maitland
    British born in July 1987

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, Northamptonshire, NN4 7PA, England

      IIF 8
  • Mr Oliver Maitland
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 9
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 10
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 11
    • 51, Waterpump Court, Northampton, NN3 8UR, United Kingdom

      IIF 12
    • 7, Main Street, Denton, Northampton, NN7 1DQ, United Kingdom

      IIF 13
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 14
  • Mr Oliver Maitland
    United Kingdom born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Main Street, Denton, NN7 1DQ, England

      IIF 15
  • Mr Oliver Matland
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 16
  • Mr Oliver Maitalnd
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 17
  • Maitland, Oliver
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 18
  • Maitland, Oliver
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 19
  • Maitland, Oliver
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 20
    • Becketts House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 21
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 22
  • Maitland, Oliver
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 23
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 24
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 25 IIF 26 IIF 27
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 32 IIF 33
    • Flat 2, 75 Roe Road, Northampton, Northamptonshire, NN1 4PH, England

      IIF 34
    • Flat 4, 72, St Michaels Road, Northampton, Northamptonshire, NN1 3JU, United Kingdom

      IIF 35
    • Momo, 79-81 Abington Street, Northampton, Northamptonshire, NN1 2BH, England

      IIF 36
    • 3, Hill House Gardens, Stanwick, Northamptonshire, NN9 6QH, United Kingdom

      IIF 37
  • Maitland, Oliver
    British self employed born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill House Gardens, Stanwick, NN9 6QH, United Kingdom

      IIF 38
    • 3, Hill House Gardens, Stanwick, Wellingborough, NN9 6QH, United Kingdom

      IIF 39
  • Maitland, Oliver
    British graphic designer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 40
  • Maitland, Oliver
    British director born in July 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • 7 Main Street, 7 Main Street, Denton, Northamptonshire, DENTON, United Kingdom

      IIF 41
  • Maitland, Oliver
    British director born in July 1987

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, Northamptonshire, NN1 1PD, United Kingdom

      IIF 42
  • Maitland, Oliver
    British director born in July 1988

    Registered addresses and corresponding companies
    • Flat 2, The Plaza, 4 Grove Road, Northampton, Northamptonshire, NN1 3LG, England

      IIF 43
  • Maitland, Oliver
    British graphic designer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Ground Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 44
  • Maitland, Oliver Craig
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 45
    • Beckett House, 14 Billing Road Northampton, Northampton, NN1 5AW, United Kingdom

      IIF 46
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 47
    • Maitland & Associates, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 48
  • Maitland, Oliver
    British company diector born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Colwick Road, Nottingham, NG2 4AQ, England

      IIF 49
  • Maitland, Oliver
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, C/o/ Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, England

      IIF 50
  • Maitland, Oliver
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 51
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 52
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 53
    • 51, Waterpump Court, Northampton, NN3 8UR, United Kingdom

      IIF 54
    • 7, Main Street, Denton, Northampton, NN7 1DQ, United Kingdom

      IIF 55
    • Field Burcote Lodge, Duncote, Towcester, Northants, NN12 8AH, United Kingdom

      IIF 56
    • Field Burcote Lodge, Duncote, Towcester, Northamptonshire, NN12 8AH, United Kingdom

      IIF 57
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 58
  • Maitland, Oliver
    United Kingdom director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 59
  • Matland, Oliver
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 60
  • Maitland, Oliver
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 61
  • Maitland, Oliver
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 62
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 63 IIF 64
  • Maitland, Oliver
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 65
  • Maitland, Oliver James

    Registered addresses and corresponding companies
    • 51, 94 Bridge Street, Bridge Street, Northampton, NN1 1PD, England

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    Flat 10 Shoemerchants House, 106 Artizan Road, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 38 - director → ME
  • 2
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2017-02-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    51 Waterpump Court, Northampton, England
    Dissolved corporate (4 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Castle House, Dawson Road, Bletchley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-08-14 ~ now
    IIF 56 - director → ME
  • 7
    145 - 157 St John St, Clerkenwell, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 30 - director → ME
  • 8
    20 - 22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,403 GBP2017-03-31
    Officer
    2018-10-01 ~ dissolved
    IIF 51 - director → ME
  • 9
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,427 GBP2016-03-31
    Officer
    2016-11-30 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    Beckett House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 61 - director → ME
  • 11
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 26 - director → ME
  • 12
    SIMON & CO (UK) LTD - 2014-03-06
    Noble Edge Global Ltd, 185 - 187 Brompton Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 46 - director → ME
  • 13
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    4385, 09970524: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,748 GBP2018-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    FREEFROM FOODS LIMITED - 2013-08-14
    Becketts House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 21 - director → ME
  • 16
    Momo, 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 36 - director → ME
  • 17
    First Floor, Castle House, Dawson Road, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2023-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    First Floor Castle House, Dawson Road, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 33 - director → ME
  • 19
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,961 GBP2015-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    60 Midland Road, Wellingborough, Northants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-07-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 58 - director → ME
  • 22
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 64 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 49 - director → ME
  • 25
    ALESI STUDIO LTD - 2024-07-05
    Victory House, Pavilion Drive, Northampton, England
    Corporate (1 parent)
    Person with significant control
    2024-07-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-04-04 ~ 2024-09-24
    IIF 42 - director → ME
    2019-08-06 ~ 2020-04-21
    IIF 66 - secretary → ME
    Person with significant control
    2020-10-09 ~ 2024-01-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-02-21 ~ 2022-08-01
    IIF 59 - director → ME
    2025-03-11 ~ 2025-03-24
    IIF 20 - director → ME
  • 3
    AUTO EXPORTS LOGISTICS LTD - 2014-05-07
    Registred Office 145-147, St Johns Street, London
    Dissolved corporate
    Officer
    2014-02-25 ~ 2014-09-02
    IIF 47 - director → ME
    2013-10-21 ~ 2013-12-11
    IIF 31 - director → ME
  • 4
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ 2016-11-10
    IIF 60 - director → ME
    Person with significant control
    2016-10-20 ~ 2016-11-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    Victory House C/o/ Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    8,042 GBP2021-10-31
    Officer
    2023-11-03 ~ 2024-10-11
    IIF 50 - director → ME
  • 6
    145 - 157 St John St, Clerkenwell, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-22 ~ 2014-07-24
    IIF 25 - director → ME
  • 7
    FIRM BUT INTELLEGENT SECURITY LTD - 2016-02-04
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    22,732 GBP2017-03-31
    Officer
    2015-03-06 ~ 2016-01-01
    IIF 32 - director → ME
  • 8
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-12-03 ~ 2022-07-08
    IIF 40 - director → ME
    2021-05-03 ~ 2022-04-01
    IIF 19 - director → ME
    2020-01-25 ~ 2020-04-12
    IIF 65 - director → ME
    Person with significant control
    2021-05-03 ~ 2024-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    FUTURE CARE SUPPORT SERVICES LTD - 2017-03-13
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Equity (Company account)
    -1,800 GBP2021-01-31
    Officer
    2019-07-12 ~ 2022-01-01
    IIF 41 - director → ME
  • 10
    Maitland & Associates, 14 Billing Road, Northampton, England
    Dissolved corporate
    Officer
    2012-06-07 ~ 2013-03-04
    IIF 48 - director → ME
    2009-07-17 ~ 2009-07-30
    IIF 43 - director → ME
  • 11
    3 More London Riverside, London
    Dissolved corporate
    Officer
    2014-04-10 ~ 2014-08-30
    IIF 62 - director → ME
  • 12
    1 Leafield Copse, Bracknell, Berkshire
    Dissolved corporate
    Officer
    2011-10-10 ~ 2012-02-22
    IIF 45 - director → ME
  • 13
    SIMON & CO (UK) LTD - 2014-03-06
    Noble Edge Global Ltd, 185 - 187 Brompton Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-03-01
    IIF 63 - director → ME
  • 14
    79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ 2014-06-26
    IIF 28 - director → ME
  • 15
    SECURITY COMPANY EXPERT PROFESSIONAL TRAINING REALISTIC EXPERTISE LIMITED - 2014-07-11
    42 Upper Berkeley Street, London, England
    Dissolved corporate
    Officer
    2014-08-13 ~ 2014-09-24
    IIF 27 - director → ME
  • 16
    Flat 9 7 Pelham Crescent, The Park, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ 2012-08-20
    IIF 37 - director → ME
  • 17
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,735 GBP2023-10-31
    Officer
    2022-11-06 ~ 2023-01-12
    IIF 44 - director → ME
  • 18
    First Floor, Castle House, Dawson Road, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 18 - director → ME
    2023-12-01 ~ 2024-10-11
    IIF 24 - director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,219 GBP2018-02-28
    Officer
    2019-10-25 ~ 2020-04-21
    IIF 57 - director → ME
  • 20
    60 Midland Road, Wellingborough, Northants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2018-07-17 ~ 2019-09-18
    IIF 13 - Has significant influence or control OE
  • 21
    Flat 9 7 Pelham Crescent, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ 2012-08-05
    IIF 39 - director → ME
  • 22
    ALESI STUDIO LTD - 2024-07-05
    Victory House, Pavilion Drive, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-10-10
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.