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

Hawkins, John Eric

    Related profiles found in government register
  • Hawkins, John Eric
    British director born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 1
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 2 IIF 3
  • Hawkins, John Eric
    British executive chariman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 4
  • Hawkins, John Eric
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 5
    • 10, Slingsby Place, London, WC2E 9AB

      IIF 6
    • 30, City Road, London, EC1Y 2AB, England

      IIF 7
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 8
    • Brettenham House, Lancaster Place, London, WC2E 7EN, Uk

      IIF 9
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 10 IIF 11
  • Hawkins, John Eric
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hawkins, John Eric
    British chief executive officer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 28
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 22 Soho Square, London, W1D 4NS, England

      IIF 29
    • Jubilee House, 3rd Avenue, Globe Park, Marlow, Bucks, SL7 1EY

      IIF 30
  • Hawkins, John Eric
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 31
    • Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, United Kingdom

      IIF 32
    • 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 33
    • 9-11, Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 34
    • Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU, United Kingdom

      IIF 35
    • Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 36 IIF 37 IIF 38
    • Cassini Court, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 41
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 30, City Road, London, EC1Y 2AB, England

      IIF 47
    • 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 48
    • 23s, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 49 IIF 50
    • 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 51 IIF 52 IIF 53
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 55 IIF 56 IIF 57
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, England

      IIF 59
    • Craven House, Hamstead Marshall, Newbury, RG20 0JG, United Kingdom

      IIF 60
    • C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 61
    • Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 62
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 63
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 64
  • Hawkins, John Eric
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 65
  • Hawkins, John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 66
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, The Exchange, Station Parade, Harrogate, HG1 1TS, England

      IIF 67
  • Hawkins, John Eric
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 68
    • 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 69
    • Craven House, Hamstead Marshall, Berks, RG20 0JG, United Kingdom

      IIF 70
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 71
  • Mr John Eric Hawkins
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 8
  • 1
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-12-23 ~ now
    IIF 68 - Director → ME
  • 2
    Craven House, Hamstead Marshall, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    225,677 GBP2023-12-31
    Officer
    2003-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    5 Hatfields, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-15 ~ now
    IIF 60 - Director → ME
  • 4
    6260 Bishops Court, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,632 GBP2018-12-31
    Officer
    2019-08-19 ~ now
    IIF 66 - Director → ME
  • 5
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-08-19 ~ now
    IIF 69 - Director → ME
  • 6
    TERRAQUEST TOPCO LIMITED - 2020-10-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-01-25 ~ now
    IIF 70 - Director → ME
  • 7
    FOOTCO 33 LIMITED - 2022-04-25
    Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-11-24 ~ now
    IIF 32 - Director → ME
  • 8
    Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,247,378 GBP2023-12-31
    Officer
    2025-01-08 ~ now
    IIF 41 - Director → ME
Ceased 59
  • 1
    ISOTRAK LIMITED - 2021-08-23
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (5 parents)
    Officer
    2015-05-27 ~ 2017-04-10
    IIF 51 - Director → ME
  • 2
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 14 - Director → ME
  • 3
    GORDIAN INVESTMENTS PLC - 2005-08-31
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2005-08-31 ~ 2007-03-09
    IIF 55 - Director → ME
  • 4
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 36 - Director → ME
    2016-04-07 ~ 2016-04-15
    IIF 5 - Director → ME
    2015-06-30 ~ 2016-04-05
    IIF 63 - Director → ME
  • 5
    30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-20 ~ 2020-06-30
    IIF 6 - Director → ME
  • 6
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 17 - Director → ME
  • 7
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1997-11-03 ~ 2003-05-22
    IIF 20 - Director → ME
  • 8
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-12-12 ~ 2003-05-22
    IIF 23 - Director → ME
  • 9
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-05-28 ~ 2003-05-22
    IIF 18 - Director → ME
  • 10
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1998-03-09 ~ 2003-05-22
    IIF 19 - Director → ME
  • 11
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-02 ~ 2020-12-23
    IIF 71 - Director → ME
  • 12
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1999-04-13 ~ 2003-05-22
    IIF 26 - Director → ME
  • 13
    NEWINCCO 416 LIMITED - 2005-04-25
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-04-25 ~ 2010-07-21
    IIF 57 - Director → ME
  • 14
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED - 1997-03-17
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,759,794 GBP2023-12-31
    Officer
    2004-10-08 ~ 2010-07-20
    IIF 28 - Director → ME
  • 15
    MAYMASK (190) LIMITED - 2013-12-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-20 ~ 2024-06-28
    IIF 47 - Director → ME
  • 16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2017-04-10
    IIF 54 - Director → ME
  • 17
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    36 Queensbridge, Northampton, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-07-01 ~ 2017-04-10
    IIF 53 - Director → ME
  • 18
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ 2017-05-08
    IIF 3 - Director → ME
  • 19
    24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -362,995 GBP2024-03-31
    Officer
    2013-01-31 ~ 2017-12-18
    IIF 48 - Director → ME
  • 20
    DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED - 2018-05-23
    BANKCLARITY LIMITED - 2018-01-29
    2nd Floor 10-11 Caer Street, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -17,722 GBP2023-12-31
    Officer
    2004-02-01 ~ 2004-07-01
    IIF 11 - Director → ME
  • 21
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2024-01-09
    IIF 65 - LLP Member → ME
  • 22
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2024-06-28
    IIF 7 - Director → ME
  • 23
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2021-06-08
    IIF 34 - Director → ME
  • 24
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2020-12-30
    IIF 35 - Director → ME
  • 25
    AGHOCO 1652 LIMITED - 2018-02-22
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-26 ~ 2021-06-08
    IIF 33 - Director → ME
  • 26
    Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2000-07-05 ~ 2010-11-11
    IIF 31 - Director → ME
  • 27
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 39 - Director → ME
  • 28
    GRASEBY PLC - 1998-02-09
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    1997-07-01 ~ 1997-10-10
    IIF 27 - Director → ME
  • 29
    Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    2018-08-03 ~ 2021-10-06
    IIF 67 - Director → ME
  • 30
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2015-05-27 ~ 2017-04-10
    IIF 52 - Director → ME
  • 31
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 22 - Director → ME
  • 32
    KALLIDUS TOPCO LIMITED - 2015-02-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-02-27 ~ 2019-03-14
    IIF 8 - Director → ME
  • 33
    WORTHYRANGE PROPERTY MANAGEMENT LIMITED - 1989-07-11
    12 Manor Wood Gate, Lower Shiplake, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Officer
    1993-01-11 ~ 1993-09-10
    IIF 58 - Director → ME
  • 34
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 12 - Director → ME
  • 35
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2015-06-25 ~ 2015-06-26
    IIF 1 - Director → ME
    2015-06-15 ~ 2017-05-08
    IIF 64 - Director → ME
  • 36
    VISLINK HOLDINGS LIMITED - 2017-12-14
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-05-08
    IIF 2 - Director → ME
  • 37
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2017-01-04 ~ 2017-03-29
    IIF 38 - Director → ME
    2015-06-30 ~ 2016-04-05
    IIF 4 - Director → ME
  • 38
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 40 - Director → ME
  • 39
    CJM2 LIMITED - 2010-07-07
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 15 - Director → ME
  • 40
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2024-06-28
    IIF 43 - Director → ME
  • 41
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-17 ~ 2024-06-28
    IIF 42 - Director → ME
  • 42
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-17 ~ 2024-06-28
    IIF 46 - Director → ME
  • 43
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2024-06-28
    IIF 45 - Director → ME
  • 44
    MICROCELL LINKS LIMITED - 1997-11-07
    Marlow International, Parkway, Marlow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,124,000 GBP2024-03-31
    Officer
    2014-05-06 ~ 2015-07-16
    IIF 30 - Director → ME
  • 45
    MOOD ENTERPRISES LTD - 2015-09-23
    SALAMANDER ENTERPRISES LIMITED - 2011-09-20
    THE SALAMANDER PARTNERSHIP LIMITED - 1996-10-09
    Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2009-04-16
    IIF 56 - Director → ME
  • 46
    Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-03-15 ~ 2015-02-09
    IIF 9 - Director → ME
  • 47
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 13 - Director → ME
  • 48
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    Officer
    2017-07-03 ~ 2024-02-20
    IIF 61 - Director → ME
  • 49
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    2000-03-08 ~ 2003-05-22
    IIF 24 - Director → ME
  • 50
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2010-12-01 ~ 2017-05-08
    IIF 37 - Director → ME
  • 51
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-03-18 ~ 2017-05-08
    IIF 62 - Director → ME
  • 52
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-20 ~ 2024-06-28
    IIF 44 - Director → ME
  • 53
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-10-24
    IIF 49 - Director → ME
  • 54
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-10-24
    IIF 50 - Director → ME
  • 55
    PSION HOLDINGS PLC - 2013-03-19
    PSION PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-05-09 ~ 2012-10-01
    IIF 29 - Director → ME
  • 56
    BRITANIA ELECTRONICS LIMITED - 1986-07-07
    Building 8 Ground Floor Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-04-26 ~ 2017-11-27
    IIF 59 - Director → ME
  • 57
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2000-11-24 ~ 2003-05-22
    IIF 25 - Director → ME
  • 58
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2000-03-08 ~ 2001-05-25
    IIF 21 - Director → ME
  • 59
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 16 - 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.