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

Parker, Michael John

    Related profiles found in government register
  • Parker, Michael John
    British chief technical officer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Farnborough, Hants, GU14 7PG, England

      IIF 1
  • Parker, Michael John
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 2
    • icon of address Unit 1b, Mochdre Commerce Park, Colwyn Bay, Conwy, LL28 5HX

      IIF 3
  • Parker, Michael John
    British accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 4 IIF 5
  • Parker, Michael John
    British chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 6
  • Parker, Michael John
    British chartered accountants born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 7
  • Parker, Michael John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Michael John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 16 IIF 17
    • icon of address Jupes Hill House, Long Road, East Dedham, Colchester, Essex, CO7 6BH, United Kingdom

      IIF 18
    • icon of address East Barn, Clifton Fields, Lytam Road, Clifton, Preston, PR4 0XG, United Kingdom

      IIF 19
    • icon of address East Barn, Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG, United Kingdom

      IIF 20 IIF 21
  • Parker, Michael John
    British finance dierector born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 22
  • Parker, Michael John
    British finance director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Michael John
    British financedirector born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 33
  • Parker, Michael John
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill, Dedham, Colchester, Essex, CO7 6BH

      IIF 34
  • Parker, Michael John
    British chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babs-park, Blind Lane, Bourne End, SL8 5LF, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Parker, Michael John
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF, England

      IIF 37
    • icon of address Babs Park, Blind Lane, Bourne End, Bucks, SL8 5LF, United Kingdom

      IIF 38 IIF 39
    • icon of address 911, Green Lanes, London, N21 2QP

      IIF 40
  • Parker, Michael John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babs-park, Blind Lane, Bourne End, Bucks, SL8 5LF, Uk

      IIF 41
    • icon of address Po Box 3627 Babs Park, Blind Lane, Bourne End, Buckinghamshire, SL8 5GQ

      IIF 42
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 43 IIF 44
    • icon of address 911, Green Lanes, London, N21 2QP

      IIF 45 IIF 46
    • icon of address 911, Green Lanes, London, N21 2QP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 940 Green Lanes, London, N21 2AD, United Kingdom

      IIF 50
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 51
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 52
  • Parker, Michael John
    British engineer born in July 1959

    Registered addresses and corresponding companies
    • icon of address 12 Woodley Fold, Penketh, Warrington, WA5 2JB

      IIF 53
  • Parker, Michael John
    British technical director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 377 Manchester Road, Paddington, Warrington, WA1 3LS

      IIF 54
  • Parker, Michael John
    British accountant born in August 1951

    Registered addresses and corresponding companies
    • icon of address Dupes Hill Farm, Dedham, Colchester, Essex, CO7 6HH

      IIF 55
  • Parker, Michael John
    British

    Registered addresses and corresponding companies
  • Parker, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 69
  • Parker, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 70
  • Parker, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Gaviots Way, Gerrards Cross, Buckinghamshire, SL9 7DX

      IIF 71
  • Parker, John Michael
    British retired born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Masonic Hall, 22 Hope Street, Liverpool, L1 9BY

      IIF 72
  • Parker, John Michael
    British self employed tutor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hope Street, Liverpool, L1 9BY, England

      IIF 73
  • Parker, Michael John
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jules Hill House, Jules Hill House, Dedham, Colchester, Essex, C07 6BH, England

      IIF 74
  • Parker, Michael John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurina, Port Werburgh, Vicarage Lane, Rochester, ME3 9TW, England

      IIF 75
  • Parker, Michael John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Parker
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 87
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 88
    • icon of address East Barn, Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG

      IIF 89
  • Mr Michael John Parker
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF, England

      IIF 90
    • icon of address Babs-park, Blind Lane, Bourne End, SL8 5LF

      IIF 91
  • Parker, Michael John

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 92
    • icon of address Aurina, Port Werburgh, Vicarage Lane, Rochester, ME3 9TW, England

      IIF 93
  • Parker, Michael

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD

      IIF 94
  • Mr Michael John Parker
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurina, Port Werburgh, Vicarage Lane, Rochester, ME3 9TW, England

      IIF 95
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Jupes Hill House, Dedham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-02-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 43 - Director → ME
  • 3
    NUYOU WEIGHT LOSS LIMITED - 2012-10-12
    icon of address 940 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,084 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 83 - Director → ME
  • 6
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address 911 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 82 - Director → ME
  • 12
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 78 - Director → ME
  • 13
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 81 - Director → ME
  • 14
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address East Barn, Clifton Fields Lytam Road, Clifton, Preston, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    -13,805 GBP2023-09-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-04-08 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 17
    MATRIX NEW PROFESSIONALS (NO. 15) LIMITED - 2002-08-14
    DE FACTO 604 LIMITED - 1997-06-23
    icon of address Jupes Hill House, Long Road East, Dedham Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-07-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 18
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 47 - Director → ME
  • 20
    NUVIA SITA NORM LIMITED - 2016-05-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,816 GBP2017-03-31
    Officer
    icon of calendar 1996-12-12 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 209 Tower Bridge Business Centre, 46-48 East Smithfield, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 44 - Director → ME
  • 26
    icon of address Babs-park, Blind Lane, Bourne End
    Active Corporate (3 parents)
    Equity (Company account)
    -623,008 GBP2024-04-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 91 - Has significant influence or controlOE
  • 27
    GRAVITAS HOLDINGS LIMITED - 2012-10-18
    icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 28
    icon of address Castle House Castle Hill, Dedham, Colchester, Essex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,783,134 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Aurina, Port Werburgh, Vicarage Lane, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2017-06-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 95 - Has significant influence or controlOE
Ceased 51
  • 1
    PMP PLUS LIMITED - 2012-05-25
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    MINMAR (619) LIMITED - 2002-09-12
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-01-16 ~ 2013-04-26
    IIF 30 - Director → ME
  • 2
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    MINMAR (571) LIMITED - 2001-07-20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2010-11-19 ~ 2013-03-04
    IIF 32 - Director → ME
  • 3
    APOLLO MEDICAL SERVICES LIMITED - 2007-01-29
    MINMAR (594) LIMITED - 2002-01-30
    icon of address 4 Cornfield Terrace, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -969 GBP2021-07-31
    Officer
    icon of calendar 2004-02-06 ~ 2012-11-02
    IIF 33 - Director → ME
  • 4
    APOLLO PARTNERSHIPS (LIFT) LIMITED - 2003-05-07
    MINMAR (627) LIMITED - 2003-02-19
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-28 ~ 2012-11-02
    IIF 29 - Director → ME
  • 5
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,811,236 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ 2018-12-10
    IIF 51 - Director → ME
  • 6
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2006-09-21
    IIF 6 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-09-21
    IIF 5 - Director → ME
  • 8
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-09-21
    IIF 23 - Director → ME
  • 9
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-09-21
    IIF 55 - Director → ME
  • 10
    COMMUNITY SOLUTIONS FOR PRIMARY CARE (HOLDINGS) LIMITED - 2010-06-25
    COMMUNITY SOLUTIONS FOR PRIMARY CARE LIMITED - 2003-12-01
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-01-30 ~ 2006-09-21
    IIF 7 - Director → ME
  • 11
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    BIDEAWHILE 474 LIMITED - 2005-09-29
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2006-09-21
    IIF 24 - Director → ME
  • 12
    EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED - 1980-12-31
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-08 ~ 1996-09-18
    IIF 14 - Director → ME
  • 13
    ROMROS LIMITED - 1980-12-31
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1996-09-18
    IIF 12 - Director → ME
  • 14
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,417 GBP2024-07-31
    Officer
    icon of calendar 2007-06-15 ~ 2012-11-02
    IIF 34 - Director → ME
  • 15
    NUYOU WEIGHT LOSS LIMITED - 2012-10-12
    icon of address 940 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,084 GBP2024-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2016-11-01
    IIF 40 - Director → ME
  • 16
    APOLLO (EASTBOURNE) LIMITED - 2009-09-18
    APOLLO EASTBOURNE LIMITED - 2002-09-27
    MINMAR (607) LIMITED - 2002-07-27
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    187,023 GBP2024-07-31
    Officer
    icon of calendar 2006-01-05 ~ 2012-11-02
    IIF 25 - Director → ME
  • 17
    PORT OF FELIXSTOWE CONTAINER SERVICES LIMITED - 1996-04-11
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 59 - Secretary → ME
  • 18
    icon of address East Barn Clifton Fields, Lytham Road, Clifton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2017-06-20
    IIF 20 - Director → ME
  • 19
    HELIOS RENEWABLES LIMITED - 2015-05-06
    icon of address East Barn Clifton Fields, Lytham Road, Clifton, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2017-07-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BROOMCO (1432) LIMITED - 1998-01-26
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 68 - Secretary → ME
  • 21
    SEALINK BRITISH FERRIES LIMITED - 1994-01-27
    FOAMHOLD LIMITED - 1990-07-26
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 65 - Secretary → ME
  • 22
    FELIXSTOWE TANK DEVELOPMENTS LIMITED - 2013-10-23
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 67 - Secretary → ME
  • 23
    MOCHDRE LIMITED - 2011-06-14
    icon of address Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2013-04-11
    IIF 3 - Director → ME
  • 24
    MOTIONCHARGE LIMITED - 1999-11-29
    icon of address Liverpool Masonic Hall, 22 Hope Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -6,316 GBP2024-06-30
    Officer
    icon of calendar 2021-08-19 ~ 2022-02-21
    IIF 72 - Director → ME
    icon of calendar 2013-11-25 ~ 2018-12-10
    IIF 73 - Director → ME
  • 25
    BRETT INTERNATIONAL HOLDINGS LIMITED - 2008-09-01
    ACADEMIAN LIMITED - 1987-03-30
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 61 - Secretary → ME
  • 26
    CRALEY GROUP LIMITED - 2023-07-11
    CRALEY GROUP HOLDINGS LIMITED - 2018-04-12
    CRALEY GROUP LIMITED - 2017-10-25
    ATLANTIS HYDROTEC LTD - 2014-10-24
    AQUA BROADBAND LTD - 2013-12-31
    icon of address Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,772,640 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-09-14
    IIF 1 - Director → ME
  • 27
    icon of address Gb House, 911 Green Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-08 ~ 2010-10-01
    IIF 42 - Director → ME
  • 28
    ARTALL LIMITED - 1985-07-08
    icon of address The Chapel, Maybush Lane, Felixstowe, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    8,548,495 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-02
    IIF 11 - Director → ME
  • 29
    MARITIME HAULAGE LIMITED - 2001-09-06
    PAUL MAGNUS HOLDINGS LIMITED - 1990-09-24
    PAUL MAGNUS AND CO. LIMITED - 1980-12-31
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 56 - Secretary → ME
  • 30
    GOULDITAR NO. 49 LIMITED - 1989-07-19
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 58 - Secretary → ME
  • 31
    GOULDITAR NO. 291 LIMITED - 1993-08-18
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 64 - Secretary → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2014-12-08
    IIF 36 - Director → ME
  • 33
    icon of address 3627, Po Box 3627 Po Box 3627, Bourne End, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,222 GBP2019-04-30
    Officer
    icon of calendar 2013-11-04 ~ 2018-02-22
    IIF 38 - Director → ME
  • 34
    GRAVITAS CONTRACTS LTD - 2012-10-16
    GRAVITAS BARIATRIC SURGERY (LONDON) LIMITED - 2012-08-09
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,059 GBP2024-09-30
    Officer
    icon of calendar 2007-08-28 ~ 2012-10-16
    IIF 79 - Director → ME
  • 35
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 26 - Director → ME
  • 36
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    MINMAR (568) LIMITED - 2001-07-13
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 28 - Director → ME
  • 37
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2012-11-02
    IIF 22 - Director → ME
  • 38
    OPENKEEP LIMITED - 1991-10-21
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1991-03-22 ~ 1991-08-16
    IIF 13 - Director → ME
  • 39
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-03-24 ~ 1999-05-18
    IIF 10 - Director → ME
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 63 - Secretary → ME
  • 40
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1999-05-18
    IIF 9 - Director → ME
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 66 - Secretary → ME
  • 41
    WALTON CONTAINER TERMINAL LIMITED - 2013-12-27
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 57 - Secretary → ME
  • 42
    CANDENT (GENERAL ENGINEERS) LIMITED - 1980-12-31
    icon of address Lime Kiln Quay, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,146,883 GBP2024-06-30
    Officer
    icon of calendar 2012-09-12 ~ 2013-12-12
    IIF 15 - Director → ME
    icon of calendar 2012-09-12 ~ 2013-12-12
    IIF 94 - Secretary → ME
  • 43
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-11-02
    IIF 31 - Director → ME
  • 44
    GROUPE PATHFINDER LTD - 2008-01-21
    HEYWOOD ENGINEERING LIMITED - 1997-11-07
    icon of address Unit 11 Skyhawk Avenue, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    596,935 GBP2023-12-31
    Officer
    icon of calendar 1997-12-08 ~ 2004-07-28
    IIF 53 - Director → ME
  • 45
    PRETTY 1107 LIMITED - 2008-06-18
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2012-11-02
    IIF 27 - Director → ME
  • 46
    THAMES ESTUARY TERMINALS LIMITED - 1991-01-07
    HUSHAVEN LIMITED - 1989-12-13
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 62 - Secretary → ME
  • 47
    ULTIMA NETWORKS (NORTH) LIMITED - 1999-01-29
    JUSTFREE LIMITED - 1998-05-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,044 GBP2022-12-31
    Officer
    icon of calendar ~ 1998-04-23
    IIF 54 - Director → ME
  • 48
    NIGHT TRUNKERS (LONDON) LIMITED - 1996-03-20
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-05-01 ~ 2012-09-30
    IIF 85 - Director → ME
    icon of calendar 1992-05-18 ~ 1993-10-10
    IIF 71 - Secretary → ME
  • 49
    GIBTHAW LIMITED - 1980-12-31
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 60 - Secretary → ME
  • 50
    icon of address Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-29 ~ 2014-01-24
    IIF 2 - Director → ME
  • 51
    PENNY CLEVER LIMITED - 2016-11-08
    icon of address 80 Guildhall Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-10-30
    IIF 74 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.