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

Mr Paul Eugene Rewrie

    Related profiles found in government register
  • Mr Paul Eugene Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Crewkerne, TA18 7PB, United Kingdom

      IIF 1
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 2
    • icon of address Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 3
    • icon of address Rosemary Cottage, Haselbury, Crewkerne, TA18 7PB, United Kingdom

      IIF 4
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 5
    • icon of address Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 6
    • icon of address 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 7
  • Mr Paul Eugene Rewrie
    English born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Somerset, TA187PB, United Kingdom

      IIF 8
  • Paul Eugine Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, Gbr

      IIF 9
  • Mr Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 13
  • Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 14
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 15
  • Rewrie, Paul Eugene
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queens Way, Cambridge, CB243AW, United Kingdom

      IIF 16
    • icon of address 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 17
    • icon of address 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 18 IIF 19 IIF 20
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 27 IIF 28
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, United Kingdom

      IIF 32
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plunknett, Crewkerne, TA18 7PB, United Kingdom

      IIF 33
    • icon of address Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 34
    • icon of address 72, New Hall Lane, Great Cambourne, Cambridgeshire, CB23 6GE

      IIF 35
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 41
    • icon of address Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 45
  • Rewrie, Paul Eugene
    British acma born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dowling & Fransen Building, North End Road, Wembley, Middlesex, HA9 0AN, Great Britain

      IIF 46
  • Rewrie, Paul Eugene
    British developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 47
  • Rewrie, Paul Eugene
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Barn, The Hayes, Broadwindsor, Dorset, DT8 3QF, United Kingdom

      IIF 48 IIF 49
    • icon of address 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 50
    • icon of address 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 51
    • icon of address Unit 184, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GA, United Kingdom

      IIF 52
    • icon of address 72, New Hall Lane, Great Cambourne, Cambs, CB23 6GE

      IIF 53
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridgeshire, CB23 6GE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 60
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 61
    • icon of address 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 62
  • Rewrie, Paul Eugene
    English accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Somerset, TA18 7PB, United Kingdom

      IIF 63
  • Rewrie, Paul
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rewrie, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 71
  • Rewrie, Paul
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 72
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 73
  • Rewrie, Paul Eugene
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 7 Eland Way, Cambridge, CB1 4XQ

      IIF 74
  • Rewrie, Paul Eugene
    British director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 75
  • Rewrie, Paul Eugene
    British financial director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 76 IIF 77
  • Riewrie, Paul Eugene
    British accountant born in June 1961

    Registered addresses and corresponding companies
    • icon of address 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 78
  • Rewrie, Paul Eugene
    British

    Registered addresses and corresponding companies
    • icon of address 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 79 IIF 80
    • icon of address 7 Eland Way, Cambridge, CB1 4XQ

      IIF 81
  • Rewrie, Paul Eugene

    Registered addresses and corresponding companies
    • icon of address 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 82
    • icon of address 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, England

      IIF 83
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 84 IIF 85
    • icon of address 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 86
    • icon of address 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 87
  • Rewrie, Paul

    Registered addresses and corresponding companies
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 88
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 89
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 90
    • icon of address Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 91
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rosemary Cottage Claycastle, Haselbury Plunknett, Crewkerne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 47 - Director → ME
  • 5
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED - 2017-06-23
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 1 Cambridge Court, Harrowdene Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 88 - Secretary → ME
  • 12
    icon of address 122 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    FIBREGEN PLC - 2010-09-27
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    icon of address Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Rosemary Cottage, Claycastle, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    PATHWAY ONE VCT PLC - 2002-11-28
    icon of address 3rd Floor 3 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-04-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 19
    PAUL REWRIE LIMITED - 2016-01-04
    icon of address 12 Madison Court, West Street, Crewkerne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ELNR TECHNOLOGIES LTD - 2018-06-29
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-09-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 23
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,214 GBP2015-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    WEMBLEY PROPERTY DEVELOPMENT LIMITED - 2017-05-05
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Office 5 Sigma Business Centre, 7 Havelock Place, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,288 GBP2023-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-08-31
    IIF 46 - Director → ME
  • 2
    LEED PETROLEUM LIMITED - 2013-04-16
    LEED RESOURCES LIMITED - 2012-02-22
    icon of address 56 Ely Road, Little Downham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-06-01
    IIF 49 - Director → ME
  • 3
    icon of address 2 Queens Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-02-21
    IIF 16 - Director → ME
  • 4
    icon of address 4 Rectory Close Elder Street, Wimbish, Saffron Walden, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -105,149 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-29
    IIF 70 - Director → ME
  • 5
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-04-01
    IIF 36 - Director → ME
  • 6
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,544 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2014-11-01
    IIF 39 - Director → ME
  • 7
    ASSET BRIDGING & FUNDING PLC - 2012-02-28
    ASSET BRIDGING & FUNDING LTD - 2009-11-23
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,246 GBP2017-07-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-10-11
    IIF 20 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-10-11
    IIF 85 - Secretary → ME
  • 8
    UK CIVIL ENGINEERING AND CONSTRUCTION LIMITED - 2020-03-25
    icon of address 12 Madison Court West Street, Crewkerne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2020-05-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-05-18
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Mount Pleasant House 72 High Street, Sutton, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,339 GBP2024-06-30
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-31
    IIF 18 - Director → ME
    icon of calendar 2009-03-20 ~ 2010-07-21
    IIF 84 - Secretary → ME
  • 10
    icon of address Vehicle Recycling Centre Gravel Pit Hill, Thriplow, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,500 GBP2019-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2010-12-31
    IIF 24 - Director → ME
  • 11
    GLS SHELFCO LIMITED - 2007-04-13
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-27 ~ 2008-03-11
    IIF 51 - Director → ME
  • 12
    icon of address Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2018-05-01
    IIF 68 - Director → ME
  • 13
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-03
    IIF 57 - Director → ME
  • 14
    icon of address 1 Cambridge Court, Harrowdene Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-07-10
    IIF 73 - Director → ME
  • 15
    PIPE OUT LTD - 2010-12-09
    DRUMMOND FOODS LIMITED - 2007-03-21
    icon of address 119 Victoria Street, Littleport, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-10-31
    IIF 78 - Director → ME
  • 16
    icon of address 1 Risborough Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-03-02 ~ 2002-01-31
    IIF 74 - Director → ME
  • 17
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2014-04-01
    IIF 30 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-01-01
    IIF 32 - Director → ME
  • 18
    icon of address Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2019-05-01
    IIF 91 - Secretary → ME
  • 19
    BUSINESS MANAGEMENT NETWORK LIMITED - 2003-02-24
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-11-27
    IIF 19 - Director → ME
  • 20
    icon of address Milton Mount, Hammerwood, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-09-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address Carousel Fair Green, Reach, Cambridge, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-22
    IIF 27 - Director → ME
  • 22
    icon of address Rosemary Cottage Claycastle Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-28 ~ 2010-06-30
    IIF 25 - Director → ME
  • 23
    icon of address 36 Foxglove Close, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2010-02-16
    IIF 28 - Director → ME
  • 24
    icon of address 90 Wallis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    49,737 GBP2024-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-07
    IIF 34 - Director → ME
  • 25
    icon of address Unit 1 St Micaels Business Centre, Church Street, Lyme Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2019-04-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    icon of address 72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-10
    IIF 23 - Director → ME
  • 27
    POWABYKE ACQUISITION LIMITED - 2010-02-26
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    icon of calendar 2009-10-29 ~ 2012-01-06
    IIF 56 - Director → ME
  • 28
    PAUL REWRIE LIMITED - 2016-01-04
    icon of address 12 Madison Court, West Street, Crewkerne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-07-10
    IIF 62 - Director → ME
    icon of calendar 2010-08-08 ~ 2019-05-01
    IIF 42 - Director → ME
    icon of calendar 2008-04-01 ~ 2010-07-30
    IIF 21 - Director → ME
  • 29
    TREND HOMES LIMITED - 1990-12-19
    CASPIAN HOMES LIMITED - 1998-09-14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-13
    IIF 75 - Director → ME
    icon of calendar ~ 1991-12-13
    IIF 82 - Secretary → ME
  • 30
    ELNR TECHNOLOGIES LTD - 2018-06-29
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2018-11-01
    IIF 43 - Director → ME
  • 31
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-01-01
    IIF 31 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-01-01
    IIF 89 - Secretary → ME
  • 32
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-01-14
    IIF 54 - Director → ME
  • 33
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    icon of address Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-07-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-07-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2021-03-01
    IIF 45 - Director → ME
  • 35
    METROELECTRIC PLC - 2014-05-30
    WELNEY PLC - 2020-07-13
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2012-04-13
    IIF 55 - Director → ME
  • 36
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    353,441 GBP2021-05-31
    Officer
    icon of calendar 2009-06-27 ~ 2010-09-09
    IIF 35 - Director → ME
  • 37
    icon of address Riverside Farm, Hollow Road, Ramsey Forty Foot, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,932 GBP2025-03-31
    Officer
    icon of calendar 1999-03-18 ~ 1999-08-01
    IIF 81 - Secretary → ME
  • 38
    icon of address 5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1991-04-19 ~ 1991-12-13
    IIF 76 - Director → ME
    icon of calendar 1991-04-19 ~ 1991-12-13
    IIF 79 - Secretary → ME
  • 39
    EXTRASPOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-12-13
    IIF 77 - Director → ME
    icon of calendar ~ 1991-12-13
    IIF 80 - Secretary → ME
  • 40
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,802 GBP2021-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2013-05-01
    IIF 17 - Director → ME
  • 41
    icon of address Unit 1, Church Street, Lyme Regis, England
    Live but Receiver Manager on at least one charge Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-12-01
    IIF 44 - Director → ME
  • 42
    HYPER ENTERTAINMENT PLC - 2010-01-05
    icon of address 88-90 Hatton Garden, Suite 36, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2012-04-16
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.