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

Maclean-perryment, Andrew

    Related profiles found in government register
  • Maclean-perryment, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 7 IIF 8
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 9
  • Mclean-perryment, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 10
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 11
  • Maclean, Andrew
    British chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Maclean, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 28
    • icon of address Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Maclean, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 32
    • icon of address The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 33
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England

      IIF 34
    • icon of address Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 35
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 36 IIF 37
  • Maclean, Andrew
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH

      IIF 38
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 39
  • Maclean, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Maclean
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 64
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 65
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 66 IIF 67 IIF 68
    • icon of address The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 70
    • icon of address Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 74
    • icon of address Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 85
  • Mr Andrew Maclean
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 86
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Thistle House, 32a Saint Andrews Street, Hertford, SG14 1JA

      IIF 87
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 88
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Andrew Maclean Perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 92
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 93
  • Mr Andrew Mclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 94
  • Mr Andrew Maclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 96 IIF 97 IIF 98
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 101 IIF 102
  • Mr Andrew Maclean
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Thistledown Drive, 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 103
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 104 IIF 105 IIF 106
    • icon of address 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 111
    • icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 112 IIF 113
  • Mr Andrew Maclean Perryment
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 114
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    icon of address Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351,831 GBP2017-10-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    icon of address High Holborn House, 52-54 High Holborn, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,830 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 16140041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 48 - Director → ME
  • 20
    FQCS911 LTD - 2018-02-08
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    QUICKY LIMITED - 2018-02-08
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    RABIDRABBIT LTD - 2018-02-08
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 45 - Director → ME
  • 23
    HANOVER STREET CONSTRUCTION LTD - 2018-05-24
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 53 - Director → ME
  • 30
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350 GBP2017-10-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 47 - Director → ME
  • 32
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,051 GBP2020-07-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 88 - Director → ME
  • 33
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 90 - Director → ME
  • 34
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 49 - Director → ME
  • 36
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address 3 Thistledown Drive 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 43 - Director → ME
  • 39
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423 GBP2016-10-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Annex Thrimley House Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 89 - Director → ME
  • 47
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ 2025-09-29
    IIF 36 - Director → ME
  • 2
    icon of address Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2021-02-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2021-05-28
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 3
    icon of address High Holborn House, 52-54 High Holborn, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,830 GBP2016-10-31
    Officer
    icon of calendar 2016-01-12 ~ 2019-08-23
    IIF 34 - Director → ME
  • 4
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-01-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-07-31
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2025-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 114 - Has significant influence or control OE
  • 6
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,051 GBP2020-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-12-01
    IIF 27 - Director → ME
  • 7
    icon of address Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2021-05-28
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Thistledown Drive 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-03-15 ~ 2021-01-05
    IIF 40 - Director → ME
  • 9
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -168,645 GBP2017-10-31
    Officer
    icon of calendar 2016-03-14 ~ 2019-08-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-06
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-12-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ 2021-07-22
    IIF 29 - Director → ME
  • 13
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-05-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-05-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-12-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-27 ~ 2021-05-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-05-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-05-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-11-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    icon of address The Annex Thrimley House Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2021-07-22
    IIF 13 - Director → ME
  • 23
    icon of address 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ 2019-05-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-05-17
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 3 G Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-28
    IIF 35 - Director → ME
    icon of calendar 2018-12-11 ~ 2019-05-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2021-05-28
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.