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

Rowe, Nicholas

child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORDSHIRE NATURE CONSERVATION FORUM LTD - 2015-02-24
    WILD OXFORDSHIRE LTD - 2015-05-15
    icon of address Bull Pen, Manor House, Little Wittenham, Abingdon, England
    Active Corporate (10 parents)
    Equity (Company account)
    343,692 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 142 - Director → ME
Ceased 120
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-08-29
    IIF 63 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 21 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 12 - Secretary → ME
  • 3
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 47 - Secretary → ME
    icon of calendar 2006-02-20 ~ 2008-08-29
    IIF 69 - Secretary → ME
  • 4
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 31 - Secretary → ME
  • 5
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 41 - Secretary → ME
  • 6
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 44 - Secretary → ME
  • 7
    SERVEPOWER LIMITED - 1991-07-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 131 - Director → ME
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 72 - Secretary → ME
  • 8
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 13 - Secretary → ME
  • 9
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 29 - Secretary → ME
  • 10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 193 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 2 - Secretary → ME
  • 11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 146 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 7 - Secretary → ME
  • 12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 188 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 80 - Secretary → ME
  • 13
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 16 - Secretary → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 25 - Secretary → ME
  • 15
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-08-31 ~ 1992-03-27
    IIF 57 - Secretary → ME
  • 16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 167 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 125 - Secretary → ME
  • 17
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 67 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 33 - Secretary → ME
  • 18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 180 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 127 - Secretary → ME
  • 19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 169 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 122 - Secretary → ME
  • 20
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-04
    IIF 8 - Secretary → ME
  • 21
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 40 - Secretary → ME
  • 22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 35 - Secretary → ME
  • 23
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 37 - Secretary → ME
  • 24
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 22 - Secretary → ME
  • 25
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-04
    IIF 1 - Secretary → ME
  • 26
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-05 ~ 2008-08-29
    IIF 62 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 38 - Secretary → ME
  • 27
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-11-14
    IIF 17 - Secretary → ME
    icon of calendar 2005-01-21 ~ 2008-08-29
    IIF 70 - Secretary → ME
  • 28
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 65 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 28 - Secretary → ME
  • 29
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 71 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 39 - Secretary → ME
  • 30
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 26 - Secretary → ME
  • 31
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    ECL GROUP PLC - 2005-09-12
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 173 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 124 - Secretary → ME
  • 32
    FRAMATOME ANP DE&S LIMITED - 2003-02-11
    GEOPEC LIMITED - 1996-07-08
    DUKE ENGINEERING & SERVICES LIMITED - 2002-08-21
    INTERA CONSULTANTS LIMITED - 1998-04-09
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 190 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 100 - Secretary → ME
  • 33
    HELPSQUARE LIMITED - 1999-10-05
    QUAD CONSULTING LIMITED - 1991-01-15
    ECL ENVIRONMENT LIMITED - 2002-07-31
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 149 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 83 - Secretary → ME
  • 34
    EMULOUS LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 174 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 78 - Secretary → ME
  • 35
    EMULOUS GROUP LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 162 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 97 - Secretary → ME
  • 36
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 168 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 98 - Secretary → ME
  • 37
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 24 - Secretary → ME
  • 38
    INTERA INFORMATION TECHNOLOGIES LIMITED - 1991-11-01
    DAROMANN LIMITED - 1990-01-26
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 172 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 121 - Secretary → ME
  • 39
    SHARENEAL LIMITED - 1985-03-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-04
    IIF 159 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 93 - Secretary → ME
  • 40
    TRUSHELFCO (NO. 2882) LIMITED - 2002-05-23
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-03-31
    IIF 138 - Director → ME
  • 41
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 179 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 108 - Secretary → ME
  • 42
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 170 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 102 - Secretary → ME
  • 43
    WAGERAFTER LIMITED - 1996-07-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 186 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 129 - Secretary → ME
  • 44
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 27 - Secretary → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 48 - Secretary → ME
  • 46
    C E HEATH (INSURANCE BROKING) LIMITED - 1998-03-30
    C.E. HEATH & CO. (INSURANCE BROKING) LIMITED - 1988-04-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-26
    IIF 59 - Secretary → ME
  • 47
    C.E. HEATH OVERSEAS BROKING - 1997-07-22
    C E HEATH OVERSEAS BROKING LIMITED - 1998-03-30
    HEATH OVERSEAS HOLDINGS LIMITED - 2000-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-09
    IIF 137 - Director → ME
    icon of calendar 1996-12-23 ~ 1997-03-30
    IIF 132 - Director → ME
  • 48
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 19 - Secretary → ME
  • 49
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 187 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 82 - Secretary → ME
  • 50
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 171 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 118 - Secretary → ME
  • 51
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 43 - Secretary → ME
  • 52
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,238 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 198 - Director → ME
    icon of calendar 2013-12-20 ~ 2018-12-04
    IIF 9 - Secretary → ME
  • 53
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 192 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 94 - Secretary → ME
  • 54
    HEATH LAMBERT GROUP LIMITED - 2005-12-19
    LOWNDES LAMBERT HAMMOND LIMITED - 2000-05-04
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-31
    IIF 134 - Director → ME
  • 55
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 177 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 3 - Secretary → ME
  • 56
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 154 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 4 - Secretary → ME
  • 57
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 151 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 96 - Secretary → ME
  • 58
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 150 - Director → ME
    icon of calendar 2007-09-25 ~ 2018-12-04
    IIF 110 - Secretary → ME
  • 59
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    TOROID AUDIO LTD - 2005-11-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 32 - Secretary → ME
  • 60
    icon of address Easyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 144 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 73 - Secretary → ME
  • 61
    XBP LIMITED - 2006-07-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 181 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 75 - Secretary → ME
  • 62
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 183 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 53 - Secretary → ME
  • 63
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 166 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 54 - Secretary → ME
  • 64
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-03
    IIF 56 - Secretary → ME
  • 65
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 23 - Secretary → ME
  • 66
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 182 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 105 - Secretary → ME
  • 67
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 184 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 99 - Secretary → ME
  • 68
    R P S GROUP PLC - 2023-02-17
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 85 - Secretary → ME
    icon of calendar 2022-02-04 ~ 2022-05-09
    IIF 5 - Secretary → ME
  • 69
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 175 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 111 - Secretary → ME
  • 70
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 50 - Secretary → ME
  • 71
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 36 - Secretary → ME
  • 72
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-28
    IIF 133 - Director → ME
  • 73
    CAPITAL & INVESTMENT BROKERS LIMITED - 2008-06-06
    AWARDPEACE LIMITED - 1995-11-27
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 139 - Director → ME
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 58 - Secretary → ME
  • 74
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1997-12-15
    IIF 136 - Director → ME
    icon of calendar 2003-04-24 ~ 2004-03-31
    IIF 135 - Director → ME
  • 75
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 130 - Secretary → ME
  • 76
    RPS CASELLA LIMITED - 1995-08-31
    SHELFCO (NO. 1023) LIMITED - 1995-08-02
    RPS CASELLA ENVIRONMENTAL LIMITED - 2000-09-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 161 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 115 - Secretary → ME
  • 77
    CORESHIELDS LIMITED - 1988-01-05
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 112 - Secretary → ME
  • 78
    RPS CLOUSTON LIMITED - 1992-11-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 95 - Secretary → ME
  • 79
    JEFFANDAVE LIMITED - 1981-12-31
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 79 - Secretary → ME
  • 80
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 194 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 91 - Secretary → ME
  • 81
    ICHRON LIMITED - 2021-01-04
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 197 - Director → ME
    icon of calendar 2013-09-25 ~ 2018-12-04
    IIF 10 - Secretary → ME
  • 82
    SUMMERBAY LIMITED - 1993-01-13
    H2OPERATIONS LIMITED - 2004-04-30
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 164 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 116 - Secretary → ME
  • 83
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    PAN PROJECTS LIMITED - 1999-03-26
    RPS WATER SERVICES LIMITED - 2010-09-15
    SUNTOLL LIMITED - 1983-11-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 128 - Secretary → ME
  • 84
    RPS UTILITIES LIMITED - 2010-06-14
    RPS WATER SERVICES LIMITED - 2019-08-07
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 176 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 114 - Secretary → ME
  • 85
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 191 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 88 - Secretary → ME
  • 86
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    icon of address Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 199 - Director → ME
    icon of calendar 2013-01-09 ~ 2018-12-04
    IIF 11 - Secretary → ME
  • 87
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    icon of address Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 55 - Secretary → ME
  • 88
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 158 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 89 - Secretary → ME
  • 89
    MOUNTAINHEATH SERVICES LIMITED - 2008-10-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 148 - Director → ME
    icon of calendar 2008-09-18 ~ 2012-12-07
    IIF 74 - Secretary → ME
    icon of calendar 2008-09-18 ~ 2018-12-04
    IIF 77 - Secretary → ME
  • 90
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2018-12-04
    IIF 6 - Secretary → ME
  • 91
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    SHELFCO (NO.982) LIMITED - 2002-02-05
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 81 - Secretary → ME
  • 92
    TIMETRAX LIMITED - 2004-02-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 178 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 104 - Secretary → ME
  • 93
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 157 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 120 - Secretary → ME
  • 94
    RPS CLOUSTON LIMITED - 2013-10-02
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 1992-11-23
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 163 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 107 - Secretary → ME
  • 95
    AWT LEASING LIMITED - 2004-03-29
    RPS CONSULTANTS (UK) LIMITED - 2010-06-14
    INTERBLADE LIMITED - 1997-09-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 147 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 119 - Secretary → ME
  • 96
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 141 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 52 - Secretary → ME
  • 97
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 196 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 86 - Secretary → ME
  • 98
    ICEHAND LIMITED - 1986-12-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 156 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 84 - Secretary → ME
  • 99
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 45 - Secretary → ME
  • 100
    QUAD CONSULTING LIMITED - 2003-01-13
    HELPSQUARE LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 165 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 101 - Secretary → ME
  • 101
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-14 ~ 2008-10-17
    IIF 143 - Director → ME
    icon of calendar 2005-01-26 ~ 2008-12-17
    IIF 76 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 20 - Secretary → ME
  • 102
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 49 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-10-17
    IIF 61 - Secretary → ME
  • 103
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 60 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 15 - Secretary → ME
  • 104
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 18 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 64 - Secretary → ME
  • 105
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 155 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 90 - Secretary → ME
  • 106
    HAZARD EVALUATION AND LOSS PREVENTION (CONSULTANTS)LIMITED - 1992-08-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 145 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 106 - Secretary → ME
  • 107
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 14 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 68 - Secretary → ME
  • 108
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    STORESKIP LIMITED - 1997-03-10
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 123 - Secretary → ME
  • 109
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 117 - Secretary → ME
  • 110
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 195 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 126 - Secretary → ME
  • 111
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 34 - Secretary → ME
  • 112
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 160 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 92 - Secretary → ME
  • 113
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 140 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 51 - Secretary → ME
  • 114
    IKODA TECHNOLOGY LIMITED - 2001-02-02
    IKON GEOSCIENCE LTD - 1998-07-24
    DATAGATE LIMITED - 1994-07-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 152 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 113 - Secretary → ME
  • 115
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 189 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 103 - Secretary → ME
  • 116
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 30 - Secretary → ME
  • 117
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 42 - Secretary → ME
  • 118
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 66 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 46 - Secretary → ME
  • 119
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 185 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 87 - Secretary → ME
  • 120
    KINEPOWER LIMITED - 1984-12-11
    INTERA-IPEC LIMITED - 2002-05-02
    INTERNATIONAL PETROLEUM ENGINEERING CONSULTANTS LIMITED - 1996-05-29
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 153 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 109 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.