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

O'reilly, Anne Teresa

    Related profiles found in government register
  • O'reilly, Anne Teresa

    Registered addresses and corresponding companies
    • icon of address Denvilles House, 33 Emsworth Road, Havant, Hampshire, PO9 2SN

      IIF 1
  • O'reilly, Anne
    British company director born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Crawford House, Hambledon Road, Denmead, Waterlooville, Hants, PO7 6NU

      IIF 2
  • Yates, Anne Marie

    Registered addresses and corresponding companies
    • icon of address 80, North Crofts, Nantwich, Cheshire, CW5 5SQ

      IIF 3
  • Lane, Janet Helen

    Registered addresses and corresponding companies
    • icon of address 142 Ty Gwyn Drive, Brackla, Bridgend, CF31 2QH

      IIF 4
    • icon of address Derwen House, 2 Court Road, Bridgend, Mid Glamorgan, CF31 1BN, Wales

      IIF 5
  • Saywood, Joan Carol

    Registered addresses and corresponding companies
    • icon of address Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 6
  • Sheldon, Michelle Susan

    Registered addresses and corresponding companies
    • icon of address 3, Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, CT20 1WT, England

      IIF 7
  • Bolton, Barry

    Registered addresses and corresponding companies
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 8
  • O'reilly, Anne Teresa
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawford Accountants Ralls House, Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP

      IIF 9
  • O'reilly, Anne Teresa
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hants, PO7 6XP, United Kingdom

      IIF 10
  • Pryor, Patricia
    British

    Registered addresses and corresponding companies
    • icon of address The Little Keep, Barrack Road, Dorchester, Dorset, DT1 1SQ, England

      IIF 11
  • Saywood, Joan Carol
    British

    Registered addresses and corresponding companies
    • icon of address 27 Corbiehill Avenue, Edinburgh, EH4 5DX

      IIF 12
  • Saywood, Joan Carol
    British chartered accountant

    Registered addresses and corresponding companies
  • Bragg, Caryn
    British uq teacher born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Nansloe Academy, Bulwark Road, Helston, Cornwall, TR13 8JF

      IIF 18
  • Thomas, Marise
    British none born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, Uk

      IIF 19
  • Bolton, Barry John Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, Essex, EN9 2SG

      IIF 20
  • Lane, Janet Helen
    British accountant born in August 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Derwen House, 2 Court Road, Bridgend, Mid Glamorgan, CF31 1BN, Wales

      IIF 21
  • Pryor, Patricia
    English arts development born in March 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Little Keep, Barrack Road, Dorchester, Dorset, DT1 1SQ, England

      IIF 22
  • Yates, Anne Marie
    British nlp master practitio born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, North Crofts, Nantwich, Cheshire, CW5 5SQ

      IIF 23
  • Yates, Anne Marie
    British nlp master practitioner born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, North Crofts, Nantwich, Cheshire, CW5 5SQ, England

      IIF 24
  • Yates, Anne Marie
    British professional organiser born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Regents Gate, Nantwich, Cheshire, CW5 6TF, England

      IIF 25
  • Yates, Anne Marie
    British therapist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, North Crofts, Nantwich, Cheshire, CW5 5SQ, United Kingdom

      IIF 26
  • Bolton, Barry
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 27
  • Thomas Price, Catrin
    British none born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ty Rhosyn, Crescent Close, Cowbridge, CF71 7EB, Uk

      IIF 28
  • Thomas, Gareth Lyndon
    British none born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Nansloe Academy, Bulwark Road, Helston, Cornwall, TR13 8JF

      IIF 29
  • Mr Barry Bolton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, IG8 8HD, United Kingdom

      IIF 30
  • Saywood, Joan Carol
    British chartered accountant born in November 1956

    Resident in Uk

    Registered addresses and corresponding companies
  • Saywood, Joan Carol
    British none born in November 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

      IIF 38
  • Bolton, Barry John Thomas
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG

      IIF 39
  • James, Anita
    Welsh local government officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 40
  • Mrs Anne O'reilly
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawford Accountants Ralls House, Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP

      IIF 41
  • Heppenstall, Betty Lamorna
    British none born in January 1933

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 42
  • Saywood, Joan Carol
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rosslyn Associates Ltd, The Clocktower, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Edinburgh, United Kingdom

      IIF 43
  • Thomas, Davina Danielle
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 167-169, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
  • Thomas, Davina Danielle
    British professional organiser born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Valley Road, Kenley, CR8 5BU, England

      IIF 45
  • Bolton, Barry
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Heights M Bumbles Green Lane, Nazeing, Essex, EN92SG, United Kingdom

      IIF 46
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 47
  • Sneddon, Eric Thomas
    Scottish executive director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Thorn Road, Marden, Tonbridge, Kent, TN12 9EJ, United Kingdom

      IIF 48
  • Sneddon, Eric Thomas
    Scottish retired born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook School, Waterloo Road, Cranbrook, Kent, TN17 3JD

      IIF 49
  • Thomas, Marise Gladys
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shire Mews, Whitton, Twickenham, Middlesex, TW2 7HS, U.k

      IIF 50
  • Thomas, Marise Gladys
    British psychotherapist and hypnotherapist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shire Mews, Whitton, Twickenham, Middlesex, TW2 7HS, United Kingdom

      IIF 51
  • Ms Davina Danielle Thomas
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 52
    • icon of address Office 167-169, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 53
  • Ms Marise Gladys Thomas
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limehurst House, Bridge Steet, Loughborough, Leicestershire, LE11 1NH, England

      IIF 54
  • Thomas, Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nansloe Academy, Bulwark Road, Helston, Cornwall, TR13 8JF

      IIF 55
  • Thomas, Richard
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, York Road, Hitchin, Hertfordshire, SG5 1XB, England

      IIF 56
  • Bolton, Barry John Thomas
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Heights, Bumbles Green Lane, Nazeing, Waltham Abbey, EN9 2SG, England

      IIF 57
  • Bolton, Barry John Thomas
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 58
    • icon of address 4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, Essex, EN9 2SG

      IIF 59 IIF 60
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 61 IIF 62
    • icon of address Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 63 IIF 64
  • Mr Barry Bolton
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Heights M Bumbles Green Lane, Nazeing, Essex, EN92SG, United Kingdom

      IIF 65
    • icon of address Raffingers Llp, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 66
  • Jamieson, Rebecca
    British arts development manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wesley Road, Stanningley, Pudsey, West Yorkshire, LS28 6EJ, United Kingdom

      IIF 67
  • Mr Richard Thomas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, York Road, Hitchin, Hertfordshire, SG5 1XB, England

      IIF 68
  • Mrs Joan Carol Saywood
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Rosslyn Associates Ltd, The Clocktower, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Edinburgh, United Kingdom

      IIF 69
  • Thomas-price, Catrin
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 70
  • Prentis, Elizabeth Anne
    British housewife born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook School, Waterloo Road, Cranbrook, Kent, TN17 3JD

      IIF 71
  • Mr Barry John Thomas Bolton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 72
    • icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 73
    • icon of address 4 The Heights, Bumbles Green Lane, Bumbles Green, Waltham Abbey, EN9 2SG, United Kingdom

      IIF 74
    • icon of address Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 75 IIF 76
  • Stotesbury, Mark Anthony
    British arts development manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Cambridge Road, Flat 8, Hove, East Sussex, BN3 1DE, United Kingdom

      IIF 77
  • Sheldon, Michelle Susan
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, CT20 1WT, United Kingdom

      IIF 78
  • Sheldon, Michelle Susan
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, CT20 1WT, England

      IIF 79
    • icon of address 3, Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, CT20 1WT, United Kingdom

      IIF 80
  • Kerr, Valerie Olivia
    British,jamaican director of finance and curriculum development born in November 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mrs Anne Teresa O'reilly
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hants, PO7 6XP, United Kingdom

      IIF 82
  • Ms Catrin Thomas-price
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 83
  • Bolton, Barry John Thomas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 84
  • Bolton, Barry John Thomas
    British nlp master practitioner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 85
  • Mrs Valerie Olivia Kerr
    British,jamaican born in November 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Barry John Thomas Bolton
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 87
    • icon of address Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 88
  • Owens, Tracey Elizabeth Irene, M's
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dan Y Parc View, Incline Top, Merthyr Tydfil, Mid Glamorgan, CF47 0GF, Wales

      IIF 89
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 19-20 Bourne Court Southend Rd, Woodford, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,639 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 4 The Heights Bumbles Green Lane, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 80 North Crofts, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Raffingers Llp 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,579 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Regents Gate, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 29 Dan Y Parc View, Incline Top, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address 107-111 (c/o Severin Finance Ltd), Fleet Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address 2 Grays Walk, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 80 North Crofts, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-02-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    MIPELLE LTD - 2015-11-02
    icon of address 3 Westgate Terrace, Radnor Bridge Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address Raffingers Llp 19-20 Bourne Court, Southend Rd, Woodford, 1woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-12-20 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ralls House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -571,725 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address Civil Centre, Port Talbot, Neath Port Talbot
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    IMPRINT THEATRE COMPANY - 2011-09-19
    icon of address Richard Bonham, 17 Wesley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Eh26 0ba, C/o Rosslyn Associates Ltd The Clocktower, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,668 GBP2018-03-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 80 North Crofts, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 27 York Road, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3 Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Office 167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    icon of address Cherry Garden Thorn Road, Marden, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-23 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address Limehurst House, Bridge Steet, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2020-02-11
    IIF 62 - Director → ME
    icon of calendar 2004-12-01 ~ 2006-02-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 72 Tamworth Road, Hove, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,427 GBP2024-12-31
    Officer
    icon of calendar 2015-12-05 ~ 2016-06-22
    IIF 77 - Director → ME
  • 3
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-04 ~ 2020-02-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 72 - Has significant influence or control OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2020-02-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2020-02-11
    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
  • 5
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    ACM ENVIRONMENTAL PLC - 2020-02-11
    NEWCLASSY LIMITED - 1997-01-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 2020-02-11
    IIF 61 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-08-03
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MABWAY LIMITED - 2025-05-06
    icon of address Crawford Accountants Ralls House Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,824,997 GBP2024-09-30
    Officer
    icon of calendar 2004-05-24 ~ 2024-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    FUTURVAPE LTD - 2016-04-22
    3R EQUIPMENT LIMITED - 2010-06-23
    BIO2FUEL LTD - 2014-05-27
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2020-02-11
    IIF 64 - Director → ME
  • 8
    icon of address Cranbrook School, Waterloo Road, Cranbrook, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2018-08-31
    IIF 71 - Director → ME
    icon of calendar 2019-05-09 ~ 2020-12-31
    IIF 49 - Director → ME
  • 9
    icon of address The Little Keep, Barrack Road, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,504 GBP2017-09-30
    Officer
    icon of calendar 2006-11-13 ~ 2016-01-14
    IIF 11 - Secretary → ME
  • 10
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-06-26
    IIF 22 - Director → ME
  • 11
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-23 ~ 2015-07-30
    IIF 19 - Director → ME
  • 12
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2020-02-11
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-02-11
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Baker Watkin Llp, Middlesex House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2015-06-01
    IIF 50 - Director → ME
  • 14
    icon of address 21 St. Andrews Road, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-04-11
    IIF 2 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-06-30
    IIF 1 - Secretary → ME
  • 15
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-03 ~ 1996-11-15
    IIF 59 - Director → ME
  • 16
    icon of address Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,030 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-12
    IIF 21 - Director → ME
    icon of calendar 2010-04-30 ~ 2015-08-12
    IIF 5 - Secretary → ME
  • 17
    FINANCIAL NETWORKS LIMITED - 2001-11-29
    SUMERIAN NETWORKS LIMITED - 2007-06-11
    SUMERIAN EUROPE LIMITED - 2018-08-06
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2013-10-02
    IIF 37 - Director → ME
  • 18
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2013-06-25
    IIF 42 - Director → ME
  • 19
    icon of address Nansloe Academy, Bulwark Road, Helston, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2015-08-31
    IIF 18 - Director → ME
    icon of calendar 2011-10-13 ~ 2017-08-31
    IIF 29 - Director → ME
    icon of calendar 2011-10-13 ~ 2021-02-08
    IIF 55 - Director → ME
  • 20
    PACIFIC SHELF 829 LIMITED - 1999-05-10
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2001-07-30
    IIF 13 - Secretary → ME
  • 21
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-02 ~ 2001-07-02
    IIF 35 - Director → ME
    icon of calendar 2001-01-05 ~ 2001-07-30
    IIF 14 - Secretary → ME
  • 22
    GOFAL HOUSING TRUST - 2002-06-25
    GOFAL CYMRU - 2019-08-06
    icon of address Beaufort House Beaufort Road, Morriston, Swansea, Wales
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2010-09-08
    IIF 4 - Secretary → ME
  • 23
    ORBITAL SOFTWARE GROUP LIMITED - 2002-02-28
    ORBITAL TECHNOLOGIES LIMITED - 1999-05-06
    SCOTCH MIST SYSTEMS LIMITED - 1994-12-07
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2001-07-02
    IIF 36 - Director → ME
    icon of calendar 2001-01-05 ~ 2001-07-30
    IIF 15 - Secretary → ME
  • 24
    icon of address 7 John's Place, Leith, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2001-02-20
    IIF 32 - Director → ME
  • 25
    icon of address 3 Westgate Terrace, Radnor Bridge Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2013-05-15
    IIF 80 - Director → ME
  • 26
    icon of address The Vaults, 87 Giles Street, Leith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2004-05-04
    IIF 34 - Director → ME
    icon of calendar 2001-07-01 ~ 2001-07-01
    IIF 12 - Secretary → ME
  • 27
    icon of address The Vaults, 87 Giles Street, Leith
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-27 ~ 2004-05-04
    IIF 33 - Director → ME
  • 28
    icon of address The Vaults, 87 Giles Street, Leith, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2004-06-24
    IIF 31 - Director → ME
    icon of calendar 2001-07-01 ~ 2004-06-24
    IIF 17 - Secretary → ME
    icon of calendar 1996-05-28 ~ 2001-01-23
    IIF 16 - Secretary → ME
  • 29
    icon of address Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2017-03-10
    IIF 38 - Director → ME
    icon of calendar 2013-12-06 ~ 2017-03-10
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.