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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stump, Jonathan Paul

    Related profiles found in government register
  • Stump, Jonathan Paul

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 1
    • 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 2
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 3
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 4
    • Second Drove, Meadow Lane, St Ives, Cambridgeshire, PE27 4YQ, United Kingdom

      IIF 5
  • Stump, Jonatthan Paul

    Registered addresses and corresponding companies
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 6
  • Stump, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 7 IIF 8
    • Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 9
    • Glenhaven, 3 Duloe Village, St. Neots, PE19 5HP

      IIF 10
  • Stump, Jonathan Paul
    British finance director

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 11 IIF 12
  • Stump, Jonathan Paul
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 13
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 14 IIF 15
    • 10, Old Houghton Road, Hartford, Huntingdon, PE29 1YB, England

      IIF 16 IIF 17 IIF 18
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 22 IIF 23
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 27
    • Houghton Hall, St. Ives Road, Houghton, Huntingdon, PE28 2BL, England

      IIF 28
    • 9 Oak Lane, Kings Cliffe, Cambridgeshire, PE8 6YY, England

      IIF 29
    • Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 30 IIF 31 IIF 32
    • Offices F122 & F123, Pendrill Court, Ermine Street North, Papworth Everard, Cambridgeshire, CB23 3UY, England

      IIF 40
    • 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 41
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 42 IIF 43
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 44
    • 52, Lannesbury Crescent, St. Neots, Cambridgeshire, PE19 6AF

      IIF 45
  • Stump, Jonathan Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 46
  • Stump, Jonathan Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 47
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 48 IIF 49 IIF 50
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 53
    • 210, Pentonville Road, London, N1 9JY, England

      IIF 54
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 55
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 56
    • 6 Lancaster Way, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 57
    • 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 58
  • Stump, Jonathan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Station Road, Tempsford, Sandy, Bedfordshire, SG19 2AU, United Kingdom

      IIF 59 IIF 60
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 61
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 62
  • Stump, Jonatthan Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 63
  • Mr Jonathan Paul Stump
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 64 IIF 65
    • Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 66
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 67
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 68
    • 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 69
  • Jonathan Stump
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonatthan Paul Stump
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 53
  • 1
    A CLASS CARE LIMITED
    08183079
    Offices F122 & F123 Pendrill Court, Ermine Street North, Papworth Everard, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-07 ~ now
    IIF 40 - Director → ME
  • 2
    ANDERSON SKIP & PLANT LIMITED
    05800057
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    ARENA OF LIFE LIMITED
    04355768
    17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    2002-03-19 ~ 2007-10-11
    IIF 10 - Secretary → ME
  • 4
    CAMBRIDGE SKIPS LIMITED
    03970637 03969964
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 62 - Director → ME
    2007-05-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    CAMBRIDGESHIRE AGGREGATES LIMITED
    - now 11655049 03398434
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED
    - 2019-01-14 11655049
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (14 parents)
    Officer
    2018-12-18 ~ now
    IIF 23 - Director → ME
  • 6
    CLERKIN INFRASTRUCTURE LIMITED
    14106102
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 7
    CONNECT365 LIMITED
    - now 10746452 08144752... (more)
    MICK GEORGE TELECOM LIMITED
    - 2020-11-17 10746452
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (7 parents)
    Officer
    2017-04-28 ~ now
    IIF 27 - Director → ME
  • 8
    CRIMPLESHAM PROPERTY LIMITED
    14472470
    10 Old Houghton Road, Hartford, Huntingdon, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 9
    DRBS EAST LIMITED
    - now 04325783
    MICK GEORGE CONTRACTING LIMITED
    - 2023-02-06 04325783 10136595... (more)
    DRBS EAST LTD
    - 2023-01-03 04325783
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (13 parents)
    Officer
    2017-10-13 ~ now
    IIF 36 - Director → ME
  • 10
    ENIGMA 1664 LIMITED
    02981148
    Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    1996-08-12 ~ dissolved
    IIF 45 - Director → ME
    1994-10-20 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FENGATE LAND HOLDINGS LIMITED
    13183389
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-28 ~ 2024-10-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-05 ~ 2021-03-11
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    FRIMSTONE LIMITED
    01232146
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2018-03-24 ~ now
    IIF 30 - Director → ME
  • 13
    GEORGE PARTNERSHIP HOLDINGS LIMITED
    14439739
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-10-24 ~ now
    IIF 19 - Director → ME
  • 14
    GET AMPLIFIED LIMITED
    14769280
    21 Station Road, Tempsford, Sandy, England
    Active Corporate (8 parents)
    Officer
    2024-11-13 ~ now
    IIF 42 - Director → ME
    2023-03-30 ~ 2024-11-13
    IIF 6 - Secretary → ME
  • 15
    GET AMPLIFIED MEDIA LIMITED
    16962117
    21 Station Road Tempsford, Sandy, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 16
    GO DIGITAL IT LIMITED
    16691878
    21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 17
    GREEN CIRCLE LOGISTICS LIMITED
    - now 13662612
    MICK GEORGE HAULAGE LIMITED
    - 2021-12-23 13662612 14372129... (more)
    Morley Court, Morley Way, Peterborough, Cambs, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-12-22 ~ 2024-10-28
    IIF 29 - Director → ME
  • 18
    GREEN CIRCLE PLANT LIMITED
    - now 13017580
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED
    - 2022-03-28 13017580
    Morley Court, Morley Way, Peterborough, Cambs, England
    Active Corporate (6 parents)
    Officer
    2020-11-13 ~ 2024-10-28
    IIF 41 - Director → ME
  • 19
    HARTFORD PROPERTY LIMITED
    14472517
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2022-11-09 ~ now
    IIF 14 - Director → ME
  • 20
    HOUGHTON HALL EQUESTRIAN AND ALPACA CENTRE LIMITED
    07960812
    Houghton Hall St. Ives Road, Houghton, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    2012-03-08 ~ now
    IIF 28 - Director → ME
  • 21
    LAND MANAGEMENT (HEMINGFORD) LIMITED
    13061929
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2020-12-04 ~ now
    IIF 20 - Director → ME
  • 22
    Campbell House 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2018-02-06 ~ now
    IIF 26 - Director → ME
  • 23
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-21 ~ now
    IIF 24 - Director → ME
  • 24
    MARKHAM & GEORGE PROPERTY LIMITED
    - now 10973760
    CMB+MGP LIMITED
    - 2018-01-03 10973760
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2017-09-20 ~ now
    IIF 15 - Director → ME
  • 25
    MENTIUMUK LIMITED
    15790366
    21 Station Road, Tempsford, Sandy, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 26
    MG CONTRACTING LIMITED
    - now 10136595
    MICK GEORGE CONTRACTING LIMITED
    - 2023-01-03 10136595 07287145... (more)
    MICK GEORGE CONSTRUCTION LIMITED
    - 2019-02-22 10136595
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-04-20 ~ dissolved
    IIF 47 - Director → ME
  • 27
    MG GT. BILLING LIMITED
    - now 13904909
    MICK GEORGE GT. BILLING LIMITED
    - 2022-12-21 13904909
    MICK GEORGE RENEWABLES LIMITED
    - 2022-03-25 13904909
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 28
    MG MINI LIMITED
    - now 08824607
    MICK GEORGE MINI LIMITED
    - 2023-01-03 08824607
    6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 57 - Director → ME
  • 29
    MG VEHICLE LEASING LIMITED
    - now 10761929
    MICK GEORGE VEHICLE LEASING LIMITED
    - 2023-01-03 10761929
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 55 - Director → ME
  • 30
    MGFM LIMITED
    - now 09958804
    MICK GEORGE FACILITIES MANAGEMENT LTD
    - 2023-01-03 09958804
    MICK GEORGE M & E LIMITED
    - 2017-03-22 09958804
    MICK GEORGE DEVELOPMENTS LIMITED
    - 2016-04-21 09958804
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-01-19 ~ now
    IIF 25 - Director → ME
    2016-01-19 ~ 2019-01-01
    IIF 2 - Secretary → ME
  • 31
    MGPL DEMOLITION LIMITED
    - now 11850349
    MICK GEORGE DEMOLITION LIMITED
    - 2023-01-03 11850349 09618109... (more)
    MG DEMOLITION LIMITED
    - 2019-10-02 11850349
    MICK GEORGE EARTHWORKS LIMITED
    - 2019-10-01 11850349 09618109
    6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 32
    MGPL PLANT LIMITED
    - now 10417299
    MICK GEORGE PLANT LIMITED
    - 2023-01-03 10417299 07287145
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 48 - Director → ME
    2016-10-07 ~ 2019-01-01
    IIF 3 - Secretary → ME
  • 33
    MGPL PROPERTY LIMITED
    - now 10417525
    MICK GEORGE PROPERTY LIMITED
    - 2024-05-21 10417525
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2016-10-10 ~ now
    IIF 21 - Director → ME
  • 34
    MGPL RECYCLING LTD
    - now 09301509
    MICK GEORGE RECYCLING LIMITED
    - 2023-01-03 09301509 10611481... (more)
    MICK GEORGE PLANNING LIMITED
    - 2019-12-16 09301509
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 49 - Director → ME
  • 35
    MGPL RETAIL LTD
    - now 10427505
    MICK GEORGE RETAIL LIMITED
    - 2023-01-03 10427505
    MICK GEORGE NORTHERN LIMITED
    - 2016-12-21 10427505
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 52 - Director → ME
  • 36
    MICK GEORGE (MANAGEMENT) LIMITED
    02957669
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 46 - Director → ME
    2003-04-04 ~ 2019-01-01
    IIF 8 - Secretary → ME
  • 37
    MICK GEORGE CONCRETE LIMITED
    08240961
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-10-04 ~ now
    IIF 37 - Director → ME
  • 38
    MICK GEORGE CONTRACTING LIMITED
    - now 07287145 10136595... (more)
    MICK GEORGE PLANT LIMITED
    - 2023-02-06 07287145 10417299
    MIXCO CONCRETE LIMITED
    - 2023-01-03 07287145 00517461
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    2016-05-10 ~ now
    IIF 61 - Director → ME
    2016-05-10 ~ 2019-01-01
    IIF 1 - Secretary → ME
  • 39
    MICK GEORGE DEMOLITION LIMITED
    - now 08214763 09618109... (more)
    APEX QUICK SKIPS LIMITED
    - 2023-01-03 08214763
    QUICK SKIPS APEX LIMITED - 2015-11-11
    FENGATE WASTE RECYCLING LIMITED - 2015-09-11
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    2019-11-27 ~ now
    IIF 35 - Director → ME
  • 40
    MICK GEORGE EARTHWORKS LIMITED
    - now 09618109 11850349
    MICK GEORGE DEMOLITION LIMITED
    - 2019-10-01 09618109 08214763... (more)
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-06-02 ~ now
    IIF 39 - Director → ME
    2015-06-02 ~ 2019-01-01
    IIF 5 - Secretary → ME
  • 41
    MICK GEORGE EBT TRUSTEE LIMITED
    13650351
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-29 ~ now
    IIF 38 - Director → ME
  • 42
    MICK GEORGE ENVIRONMENTAL LIMITED
    10307158
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents)
    Officer
    2016-08-02 ~ now
    IIF 32 - Director → ME
  • 43
    MICK GEORGE LIMITED
    - now 02417831
    MICK GEORGE (HAULAGE) LIMITED
    - 2006-04-07 02417831 14372129... (more)
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (22 parents, 21 offsprings)
    Officer
    2005-11-03 ~ now
    IIF 33 - Director → ME
    2005-11-03 ~ 2019-01-01
    IIF 11 - Secretary → ME
  • 44
    MICK GEORGE MEPAL LIMITED
    - now 03398434
    CAMBRIDGESHIRE AGGREGATES LIMITED
    - 2019-01-09 03398434 11655049
    MAGICFLAIR LIMITED - 1997-10-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents)
    Officer
    2011-06-30 ~ now
    IIF 34 - Director → ME
  • 45
    MICK GEORGE RECYCLING LIMITED
    - now 10611481 09301509... (more)
    MG RECYCLING LIMITED
    - 2023-01-03 10611481
    MICK GEORGE COMMODITIES LIMITED
    - 2019-08-13 10611481
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-02-09 ~ now
    IIF 31 - Director → ME
  • 46
    MIDLAND LIME LTD
    03700648
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (19 parents)
    Officer
    2018-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 47
    PETERBOROUGH SPORTS STADIUM LIMITED
    - now 00365131 00396467
    R.PERKINS AND SONS LIMITED - 1991-03-31
    10 Old Houghton Road, Hartford, Huntingdon, England
    Active Corporate (11 parents)
    Officer
    2021-03-26 ~ now
    IIF 18 - Director → ME
  • 48
    SECURECPS LIMITED
    16673282
    21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    SOILTECH TESTING LIMITED
    13017680
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SQUID LIMITED
    03163001
    52 Lannesbury Crescent, St. Neots, England
    Dissolved Corporate (10 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 51
    STUMP & CO. INVESTMENTS LIMITED
    15993525
    21 Station Road, Tempsford, Sandy, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED - now
    MICK GEORGE RECYCLING LIMITED
    - 2019-12-16 09595604 10611481... (more)
    210 Pentonville Road, London, England
    Active Corporate (16 parents)
    Officer
    2015-05-18 ~ 2019-12-16
    IIF 54 - Director → ME
    2015-05-18 ~ 2019-01-01
    IIF 4 - Secretary → ME
  • 53
    WHITTLESEY DEVELOPMENTS LLP
    OC378912
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 13 - LLP Designated Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.