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

Green, Stuart Frederick

    Related profiles found in government register
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 1
    • icon of address 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 2
    • icon of address 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 3
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 4 IIF 5
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 6
    • icon of address 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 7
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 13 IIF 14
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 15 IIF 16
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 17
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 18
  • Green, Stuart
    British contracts director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 19
  • Green, Stuart
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 21
  • Green, Stuart
    British sales born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 22
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 23
    • icon of address Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 24
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 25
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 26
    • icon of address Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 27 IIF 28
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 32
    • icon of address 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 33 IIF 34
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 38
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 39
    • icon of address Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 40
    • icon of address Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 41
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 42 IIF 43 IIF 44
    • icon of address Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 45
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 46
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 47
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 48
  • Mr Stuart Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • icon of address 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 50
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 51
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 52
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 72
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 73
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 74
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 75
  • Green, Stuart
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 76
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 77
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 78
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 79
    • icon of address Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 80 IIF 81
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 82 IIF 83
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 84
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 85 IIF 86 IIF 87
    • icon of address Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 88
    • icon of address 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 89 IIF 90
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 91 IIF 92
    • icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 93 IIF 94
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 95
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 96
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 97
    • icon of address 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 98
  • Green, Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 99
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 100 IIF 101
  • Mr Stuart Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 102
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 103
  • Bignell, Grant John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 104
  • Bignell, Grant John
    British landscaping and building born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 105
  • Bignell, Grant John
    British plant hire and ground work contractor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 106
  • Bignell, Grant John
    British tool hire born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 107
  • Mr Grant Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 108
  • Green, Stuart

    Registered addresses and corresponding companies
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 109
  • Mr Grant John Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 110 IIF 111
    • icon of address Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 35 Northumberland Avenue, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,378 GBP2024-09-30
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 35 Northumberland Avenue, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    639,101 GBP2024-09-30
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 Garside Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    FGJ DEVELOPMENTS LTD - 2020-10-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    458,926 GBP2023-07-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 3 - Director → ME
  • 10
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    ECOVIBE LIMITED - 2014-10-28
    icon of address G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 1 Allen Court, Finedon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,704 GBP2016-07-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 13
    FOXHOLLIES DEVELOPMENTS LTD - 2020-03-13
    icon of address Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-08-19 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-08-19 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    49,043 GBP2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 22
    icon of address 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 23
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    833 GBP2021-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 New Cottage Partridge Lane, Lower Broadheath, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    884 GBP2017-03-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 30 - Director → ME
  • 28
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 30
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    icon of address Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address 2 New Cottage Partridge Lane, Lower Broadheath, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 34
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 36 - Director → ME
  • 37
    ASWELD LTD - 2010-05-13
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 38
  • 1
    icon of address 25 Limousin Way, North Petherton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    icon of calendar 2002-03-27 ~ 2002-03-29
    IIF 53 - Director → ME
  • 2
    icon of address 6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,341 GBP2021-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2002-04-26
    IIF 66 - Director → ME
  • 3
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2004-05-12
    IIF 103 - Secretary → ME
  • 4
    FOHSOUND LIMITED - 2014-12-03
    ROHSOUND LIMITED - 2014-03-27
    icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2017-04-27 ~ 2017-04-28
    IIF 46 - Director → ME
    icon of calendar 2014-03-11 ~ 2016-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-08-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 6
    icon of address Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,325,476 GBP2024-08-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-04-02
    IIF 25 - Director → ME
  • 7
    SOVEREIGN ACCOUNTANTS LIMITED - 2001-02-06
    icon of address 3 Warren Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,125 GBP2024-03-31
    Officer
    icon of calendar 2000-02-25 ~ 2001-02-04
    IIF 64 - Director → ME
    icon of calendar 2000-02-25 ~ 2001-04-02
    IIF 74 - Secretary → ME
  • 8
    icon of address 6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,519 GBP2024-04-30
    Officer
    icon of calendar 2003-04-17 ~ 2003-04-19
    IIF 2 - Director → ME
  • 9
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2018-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-01
    IIF 39 - Director → ME
    icon of calendar 2010-02-12 ~ 2015-04-01
    IIF 26 - Director → ME
  • 10
    icon of address Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2019-03-31
    Officer
    icon of calendar 2001-08-15 ~ 2001-08-17
    IIF 70 - Director → ME
  • 11
    icon of address 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,477 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-01-21
    IIF 15 - Director → ME
  • 12
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-30 ~ 2015-05-26
    IIF 77 - Director → ME
  • 13
    icon of address 10b Fort End, Haddenham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,421 GBP2024-03-31
    Officer
    icon of calendar 2003-01-07 ~ 2003-01-16
    IIF 62 - Director → ME
  • 14
    icon of address 45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2001-10-20
    IIF 58 - Director → ME
  • 15
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-10-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-10-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,779 GBP2024-03-31
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-19
    IIF 69 - Director → ME
  • 17
    icon of address The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2002-12-25
    IIF 63 - Director → ME
  • 18
    THE INK & MEDIA COMPANY LIMITED - 2005-02-16
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2017-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-29
    IIF 56 - Director → ME
  • 19
    icon of address 6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-13
    IIF 57 - Director → ME
  • 20
    icon of address Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    710 GBP2021-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-22
    IIF 61 - Director → ME
  • 21
    icon of address 43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-07-01
    IIF 10 - Director → ME
  • 23
    icon of address 12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,641 GBP2024-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2002-03-27
    IIF 59 - Director → ME
  • 24
    icon of address 14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,316 GBP2025-03-31
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-04
    IIF 60 - Director → ME
  • 25
    icon of address Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2024-03-31
    Officer
    icon of calendar 2002-09-11 ~ 2002-09-12
    IIF 68 - Director → ME
  • 26
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD - 2018-02-01
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-08-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    icon of address 9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,674 GBP2022-03-31
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-12
    IIF 71 - Director → ME
  • 28
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-07
    IIF 47 - Director → ME
  • 29
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2012-05-01
    IIF 8 - Director → ME
  • 30
    icon of address Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2003-01-01
    IIF 67 - Director → ME
  • 31
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ 2023-09-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2023-09-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-12-01
    IIF 32 - Director → ME
  • 33
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2017-05-19
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-05-19
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    60,558 GBP2025-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-07
    IIF 54 - Director → ME
  • 35
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED - 2004-06-10
    icon of address 13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-22
    IIF 65 - Director → ME
  • 36
    icon of address Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,304 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-12-07
    IIF 6 - Director → ME
  • 37
    ASWELD LTD - 2010-05-13
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2011-10-14
    IIF 24 - Director → ME
  • 38
    icon of address 30 Brookside, Chalgrove, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,153 GBP2017-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2001-10-13
    IIF 55 - 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.