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

Forsyth, John Christopher

    Related profiles found in government register
  • Forsyth, John Christopher

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 1
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 2
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX39 4BT

      IIF 3
    • icon of address Yew Trees Crowell Hill, Chinnor, Oxon, OX39 4BT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Holman Fenwick Willan, Friary Court, 65 Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 7
    • icon of address Unit 30, Oakhill Trading Estate, Devonshire Road, Worsley, Manchester, M28 3PT, England

      IIF 8
    • icon of address Unit 20, Eastway Business Vill, Olivers Place Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 9
  • Forsyth, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 10
  • Forsyth, John Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 11
  • Forsyth, John Christopher
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 12
  • Forsyth, John Christopher
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 13
  • Forsyth, John
    British

    Registered addresses and corresponding companies
  • Forsyth, John
    British finance director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 62 Ockendan Road, London, NW1 3NN

      IIF 17
  • Forsyth, John

    Registered addresses and corresponding companies
  • Forsyth, John Christopher
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 23
  • Forsyth, John Christopher
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Forsyth, John Christopher
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees Crowell Hill Chinnor Oxon, Crowell Hill, Chinnor, Oxfordshire, OX39 4BT, England

      IIF 41
    • icon of address Holman Fenwick Willan, Friary Court, 65 Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 42
  • Forsyth, John Christopher
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muswell Hill Manor, Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, HP18 9XD, England

      IIF 43
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 44 IIF 45 IIF 46
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 49
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 50
    • icon of address Unit 7, Govanhill Workspace, Glasgow, G42 8AT, United Kingdom

      IIF 51
    • icon of address Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 52
    • icon of address C/o Lowe Henwood Limited, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 53
    • icon of address Unit 20, Eastway Business Vill, Olivers Place Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 54
    • icon of address Unit 8, David House, Stokenchurch Business Park Ibstone Road, Stokenchurch, HP143FE, United Kingdom

      IIF 55
  • Forsyth, John Christopher
    British finance director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 56
  • Forsyth, John Christopher
    British financial advisor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX39 4BT, United Kingdom

      IIF 57
  • Forsyth, John Christopher
    British financial consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX39 4BT, England

      IIF 61
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, OX9 4BT

      IIF 62 IIF 63 IIF 64
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, G.b

      IIF 65
    • icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, United Kingdom

      IIF 66 IIF 67
    • icon of address Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 68
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 69
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 70
    • icon of address Unit 30, Oakhill Trading Estate, Devonshire Road, Worsley, Manchester, M28 3PT, England

      IIF 71
  • Mr John Christopher Forsyth
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Forsyth
    British born in July 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 92
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    icon of address Holman Fenwick Willan Friary Court, 65 Crutched Friars, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-03-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,362 GBP2017-12-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-11-24 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    RD&B (CHELMONDISTON) LTD - 2021-11-18
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,640 GBP2024-04-30
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 37 - Director → ME
  • 8
    SANDWICH PLATE SYSTEMS LIMITED - 2012-05-09
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 9
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2008-01-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    INSINIA SECURITY LIMITED - 2018-11-19
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,833 GBP2023-03-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 75 - Has significant influence or controlOE
  • 13
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 28 - Director → ME
  • 14
    MARTEL TRADING LIMITED - 2021-09-22
    icon of address Yew Trees Crowell Hill, Crowell Hill, Chinnor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 15
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 83 - Has significant influence or controlOE
  • 16
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -743,153 GBP2023-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-05-08 ~ now
    IIF 1 - Secretary → ME
  • 17
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,271 GBP2023-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 84 - Has significant influence or controlOE
  • 18
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,361 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 80 - Has significant influence or controlOE
  • 19
    MYTRAKKA LTD - 2016-03-03
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 58 - Director → ME
  • 20
    PHYND ME ENTERPRISES LTD - 2020-02-26
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -601,935 GBP2023-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 60 - Director → ME
  • 21
    VIRRGO DIRECT LIMITED - 2011-02-14
    icon of address David Farms Limited, Muswell Hill Manor Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 55 - Director → ME
  • 23
    RALEIGH FINANCIAL PLC - 2025-03-12
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,897 GBP2024-06-30
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    RHODES DEVELOPMENTS LIMITED - 2025-03-24
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,146 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 77 - Has significant influence or controlOE
  • 25
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,287 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 72 - Has significant influence or controlOE
  • 26
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address The Cottage Old Mill House, Mill Lane, Clewer Village, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 28
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    icon of address 166 Walton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 29
  • 1
    FOLLOH LTD - 2009-12-05
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-12-31
    IIF 15 - Secretary → ME
  • 2
    EX 23 LTD - 2024-03-06
    icon of address Unit C, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ 2024-03-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2024-03-05
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Longbourn Longbourn, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2017-01-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-10-31
    IIF 26 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-10-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    RELEAF BIO PLC - 2020-07-15
    RELEAF BIO LTD - 2020-02-12
    RELEAF BIO UK LTD - 2020-02-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,162 GBP2023-09-30
    Officer
    icon of calendar 2020-08-20 ~ 2021-04-22
    IIF 22 - Director → ME
    icon of calendar 2020-08-20 ~ 2021-04-22
    IIF 20 - Secretary → ME
  • 5
    E-EXPORTING LIMITED - 2019-08-20
    icon of address Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,720 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-02-24
    IIF 50 - Director → ME
  • 6
    icon of address Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -672,870 GBP2015-11-30
    Officer
    icon of calendar 2010-01-12 ~ 2013-01-08
    IIF 65 - Director → ME
    icon of calendar 2010-01-12 ~ 2013-01-08
    IIF 6 - Secretary → ME
  • 7
    RD&B (CHELMONDISTON) LTD - 2021-11-18
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,640 GBP2024-04-30
    Officer
    icon of calendar 2021-10-27 ~ 2025-03-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2025-03-03
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    CONSTRUCT MANAGEMENT (UK) LIMITED - 2011-08-30
    icon of address Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2014-11-10
    IIF 63 - Director → ME
    icon of calendar 2008-01-31 ~ 2014-11-10
    IIF 12 - Secretary → ME
  • 9
    CONSTRUCT SALES UK LIMITED - 2009-07-01
    icon of address Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2014-12-16
    IIF 62 - Director → ME
    icon of calendar 2008-01-31 ~ 2014-12-16
    IIF 13 - Secretary → ME
  • 10
    icon of address 135 24-28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-23 ~ 2013-11-05
    IIF 41 - Director → ME
  • 11
    ALLEN FARMS (HASTOE) LIMITED - 1997-09-26
    ALLEN FARMS LIMITED - 1997-03-17
    icon of address Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    652,735 GBP2023-12-31
    Officer
    icon of calendar 2008-10-02 ~ 2013-08-15
    IIF 16 - Secretary → ME
  • 12
    icon of address Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2012-11-26
    IIF 14 - Secretary → ME
  • 13
    EXBORDERS GLOBAL LIMITED - 2019-08-20
    ESHOPBOX (UK) LIMITED - 2019-07-08
    STOREPLICITY LIMITED - 2019-01-18
    ZITRA RETAIL SERVICES (UK) LIMITED - 2016-11-15
    icon of address Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,858 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-02-24
    IIF 40 - Director → ME
  • 14
    icon of address Unit 4-5 Creative Court, Central Park Avenue, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,862 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-06-10
    IIF 53 - Director → ME
  • 15
    VANGUARD STRATEGIC RESOURCES LTD - 2019-01-16
    icon of address Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,892 GBP2021-06-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-01-12
    IIF 61 - Director → ME
  • 16
    INSINIA LIMITED - 2017-05-24
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-11-10 ~ 2017-03-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-03-29
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,510 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-02-24
    IIF 39 - Director → ME
  • 18
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2013-01-08
    IIF 54 - Director → ME
    icon of calendar 2009-12-11 ~ 2013-01-08
    IIF 9 - Secretary → ME
  • 19
    BARNVALE (PROCESSING) LIMITED - 2013-06-20
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,938,382 GBP2020-08-31
    Officer
    icon of calendar 2009-12-11 ~ 2013-01-08
    IIF 71 - Director → ME
    icon of calendar 2009-12-11 ~ 2013-01-08
    IIF 8 - Secretary → ME
  • 20
    INSINIA SECURITY LIMITED - 2018-11-19
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,833 GBP2023-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-06-10
    IIF 18 - Secretary → ME
  • 21
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    572,140 GBP2024-06-30
    Officer
    icon of calendar 1997-03-25 ~ 1999-06-03
    IIF 49 - Director → ME
    icon of calendar 1997-03-25 ~ 1999-06-03
    IIF 11 - Secretary → ME
  • 22
    HADFIELD CORPORATE TRADING LIMITED - 2019-10-14
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-02-29
    Officer
    icon of calendar 2020-01-01 ~ 2021-02-24
    IIF 69 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-03-31
    IIF 38 - Director → ME
  • 23
    icon of address Unit 66 Govan Workspace, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,642 GBP2015-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2012-10-31
    IIF 51 - Director → ME
  • 24
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -743,153 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-05-08
    IIF 82 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Estate Office Westmill Road, Westmill Road, Ware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-12-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 26
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,271 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-05-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    JUST JAMIE AND PAULRICH LIMITED - 2010-10-22
    JUST JAMIE LIMITED - 1983-04-07
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1996-07-23
    IIF 56 - Director → ME
  • 28
    icon of address The Cottage Old Mill House, Mill Lane, Clewer Village, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2014-02-20
    IIF 67 - Director → ME
  • 29
    icon of address 2301 Sunning Place, 10 Hysan Avenue, Hong Kong, Hong Kong
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1997-04-01
    IIF 17 - 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.