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

Stanton-gleaves, Robin James

    Related profiles found in government register
  • Stanton-gleaves, Robin James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 23
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 24
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 38
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 39
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 40 IIF 41 IIF 42
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 43
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 44
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 45
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 47
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 48
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 49
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 50
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 51 IIF 52
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 53
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 54
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 55
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 56
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 57
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 59 IIF 60
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 61 IIF 62
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 63
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 64
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 65
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 66
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 67 IIF 68 IIF 69
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 70
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 71 IIF 72 IIF 73
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 74 IIF 75
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    1-2 Castle Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -38,603,681 GBP2024-03-31
    Officer
    2024-07-26 ~ now
    IIF 10 - Director → ME
  • 2
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 64 - Director → ME
  • 3
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    MAJORBECK LIMITED - 1993-07-09
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 59 - Director → ME
  • 4
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 5
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 6
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 61 - Director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 52 - Director → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 60 - Director → ME
  • 9
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 13 - Director → ME
  • 10
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,294 GBP2021-12-31
    Officer
    2018-10-19 ~ now
    IIF 19 - Director → ME
  • 11
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Officer
    2021-03-23 ~ now
    IIF 11 - Director → ME
  • 12
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 9 - Director → ME
  • 13
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Officer
    2021-10-04 ~ now
    IIF 12 - Director → ME
  • 14
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Officer
    2018-07-04 ~ dissolved
    IIF 53 - Director → ME
  • 15
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,945 GBP2024-12-31
    Officer
    2018-09-05 ~ now
    IIF 15 - Director → ME
  • 16
    40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -654,281 GBP2024-12-31
    Officer
    2018-11-22 ~ now
    IIF 14 - Director → ME
  • 17
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -429,390 GBP2024-12-31
    Officer
    2018-09-05 ~ now
    IIF 16 - Director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    281,077 GBP2024-12-31
    Officer
    2018-04-17 ~ now
    IIF 17 - Director → ME
  • 19
    EASY COPIERS LONDON LIMITED - 2006-02-20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2016-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    GLEAVES ROBTON LTD - 2016-03-02
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    29,230,052 GBP2018-12-31
    Officer
    2015-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    Unit 1 Holly Lane, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-09-05 ~ now
    IIF 2 - Director → ME
  • 25
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 4 - Director → ME
  • 26
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,503,907 GBP2022-01-01 ~ 2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 5 - Director → ME
  • 27
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    144,866 GBP2022-08-01 ~ 2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 3 - Director → ME
  • 28
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,789 GBP2024-12-31
    Officer
    2016-07-29 ~ now
    IIF 20 - Director → ME
  • 29
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 30
    GO TEC TRAINING LIMITED - 2021-04-22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,314 GBP2024-12-31
    Officer
    2016-03-03 ~ now
    IIF 8 - Director → ME
  • 31
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,093 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    TURNER TOOLING LIMITED - 2020-10-15
    40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,708 GBP2024-12-31
    Officer
    2020-07-23 ~ now
    IIF 22 - Director → ME
Ceased 39
  • 1
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2006-05-10 ~ 2015-12-21
    IIF 63 - Director → ME
  • 2
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 42 - Director → ME
  • 3
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 26 - Director → ME
  • 4
    OFFICEFLOW LIMITED - 2013-11-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 36 - Director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 49 - Director → ME
  • 6
    F. S. RENTALS LIMITED - 2006-02-15
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 28 - Director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-11-02 ~ 2006-07-31
    IIF 65 - Secretary → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,999 GBP2024-10-31
    Officer
    2009-03-25 ~ 2020-06-17
    IIF 48 - Director → ME
  • 9
    KRL (CORPORATE) LIMITED - 2009-07-22
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    926,528 GBP2024-10-31
    Officer
    2009-06-03 ~ 2020-06-17
    IIF 39 - Director → ME
  • 10
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2024-10-31
    Officer
    2004-09-06 ~ 2020-06-17
    IIF 24 - Director → ME
  • 11
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2024-10-31
    Officer
    2003-10-30 ~ 2020-06-17
    IIF 51 - Director → ME
  • 12
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Person with significant control
    2019-11-21 ~ 2021-06-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2022-10-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 16
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    2016-01-22 ~ 2020-06-17
    IIF 6 - Director → ME
  • 17
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 7 - Director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Person with significant control
    2018-07-04 ~ 2018-07-13
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 19
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    281,077 GBP2024-12-31
    Person with significant control
    2018-04-17 ~ 2018-04-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 27 - Director → ME
  • 21
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2016-10-24 ~ 2020-06-17
    IIF 47 - Director → ME
  • 22
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 37 - Director → ME
  • 23
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Officer
    2015-08-20 ~ 2018-09-24
    IIF 50 - Director → ME
  • 24
    2 Coval Lane, Halford House, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,742 GBP2024-12-31
    Officer
    2009-04-02 ~ 2024-12-03
    IIF 46 - Director → ME
  • 25
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    912 GBP2019-10-31
    Officer
    2016-04-11 ~ 2020-06-17
    IIF 41 - Director → ME
  • 26
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2020-09-16 ~ 2023-08-03
    IIF 38 - Director → ME
  • 27
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 32 - Director → ME
  • 28
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 43 - Director → ME
  • 29
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,311 GBP2024-03-31
    Officer
    2006-07-28 ~ 2022-04-06
    IIF 44 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-04-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2024-03-31
    Officer
    2017-05-17 ~ 2022-04-06
    IIF 54 - Director → ME
  • 31
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 29 - Director → ME
  • 32
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 34 - Director → ME
  • 33
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 25 - Director → ME
  • 34
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,274 GBP2024-12-31
    Officer
    2018-06-25 ~ 2018-06-25
    IIF 45 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-26
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 30 - Director → ME
  • 36
    OFFICE PERFECTION LIMITED - 2008-05-02
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2004-09-21
    VITALGRADE LIMITED - 1986-05-30
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 35 - Director → ME
  • 37
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 40 - Director → ME
  • 38
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 33 - Director → ME
  • 39
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.