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

Walker, Matthew

    Related profiles found in government register
  • Walker, Matthew
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Matthew David
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 36 IIF 37 IIF 38
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 43
    • Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 44
  • Walker, Matthew David
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 45
  • Walker, Matthew David
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 46
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 47 IIF 48
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 49
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 50
  • Walker, Matthew David
    English accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England

      IIF 51
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 52
    • First Floor, 81 High Street South, Dunstable, Beds, LU6 3SF, England

      IIF 53
    • 10, High Street, Tring, Hertfordshire, HP23 5AL

      IIF 54 IIF 55
  • Walker, Matthew David
    English director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 56
  • Walker, Matthew David
    English manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Tring, Hertfordshire, HP23 5AH, England

      IIF 57
  • Matthew Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 93
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 94 IIF 95 IIF 96
    • 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 98 IIF 99
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 100
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 101
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 102
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 103
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 104
  • Walker, Matthew David
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 105
  • Walker, Matthew David
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 106
  • Walker, Matthew David
    English

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 112
  • Walker, Matthew

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 113 IIF 114
  • Mr Matthew David Walker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 118
  • Mr Matthew David Walker
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 119
child relation
Offspring entities and appointments
Active 6
  • 1
    26 Highveer Croft Tattenhoe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 2
    16 St Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,459 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-16 ~ dissolved
    IIF 57 - Director → ME
  • 4
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 101 - Has significant influence or controlOE
  • 5
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 6
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Person with significant control
    2023-06-30 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    2020-05-05 ~ now
    IIF 94 - Right to appoint or remove directorsOE
Ceased 57
  • 1
    7 Thirsk Drive, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ 2025-01-15
    IIF 27 - Director → ME
    Person with significant control
    2025-01-15 ~ 2025-01-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    23 Hayward Close, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,631 GBP2025-03-31
    Officer
    2024-03-11 ~ 2024-03-11
    IIF 47 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-03-11
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 3
    ALPHA SMART BODYWORKS LTD - 2025-06-20
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ 2025-06-20
    IIF 16 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-06-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    ARES NETWORK SYSTEMS LTD - 2020-11-20
    ZEROXOL LIMITED - 2020-11-19
    Marshalls Farmhouse, Hollingbourne, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,826 GBP2024-11-30
    Officer
    2020-12-28 ~ 2022-01-17
    IIF 43 - Director → ME
    Person with significant control
    2020-12-28 ~ 2022-01-17
    IIF 102 - Ownership of shares – 75% or more OE
  • 5
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ 2021-04-28
    IIF 50 - Director → ME
    Person with significant control
    2021-04-27 ~ 2022-06-05
    IIF 104 - Has significant influence or control OE
  • 6
    2 Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2024-11-19
    IIF 15 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-11-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    24 St. Thomas Road, Newquay, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ 2025-08-05
    IIF 23 - Director → ME
    Person with significant control
    2025-08-04 ~ 2025-08-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    97 Milton Way, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2024-11-18
    IIF 35 - Director → ME
    Person with significant control
    2024-11-18 ~ 2024-11-18
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    85 Maiden Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ 2024-10-04
    IIF 22 - Director → ME
    Person with significant control
    2024-10-04 ~ 2024-10-04
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    15 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ 2025-11-07
    IIF 6 - Director → ME
    Person with significant control
    2025-11-07 ~ 2025-11-07
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    COX & CO (LUTON) LIMITED - 2007-03-19
    5 Heathfield Close, Caddington, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    48,160 GBP2025-02-28
    Officer
    2007-02-26 ~ 2011-03-22
    IIF 111 - Secretary → ME
  • 12
    108 St. Michaels Avenue, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ 2026-02-09
    IIF 4 - Director → ME
    Person with significant control
    2026-01-30 ~ 2026-02-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    10 Knolls View, Totternhoe, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 11 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    4 Southfields Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ 2025-09-15
    IIF 10 - Director → ME
    Person with significant control
    2025-09-12 ~ 2025-09-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    10 Fox Glove, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314 GBP2024-07-31
    Officer
    2023-07-07 ~ 2023-07-07
    IIF 46 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-07
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ 2025-09-30
    IIF 12 - Director → ME
    Person with significant control
    2025-09-30 ~ 2025-09-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 17
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-01-11
    IIF 106 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-11
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 18
    39a Dunstable Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-10
    IIF 30 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-09-10
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-08
    IIF 24 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-08-08
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 20
    GLENWORTH CONTRACTING LTD - 2025-09-23
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ 2024-08-23
    IIF 17 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-23
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    54 Pegasus Road, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-12 ~ 2024-03-13
    IIF 48 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-03-20
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-21 ~ 2024-05-22
    IIF 29 - Director → ME
    Person with significant control
    2024-05-21 ~ 2024-05-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2024-11-21
    IIF 31 - Director → ME
    Person with significant control
    2024-11-21 ~ 2024-11-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    12 Gibson Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ 2025-07-08
    IIF 26 - Director → ME
    Person with significant control
    2025-07-08 ~ 2025-07-08
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 13 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    16 Church Close, Mountnessing, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,104 GBP2021-05-31
    Officer
    2020-05-19 ~ 2021-04-23
    IIF 39 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-04-23
    IIF 117 - Ownership of shares – 75% or more OE
  • 27
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-09-09
    IIF 25 - Director → ME
    Person with significant control
    2025-09-09 ~ 2025-09-09
    IIF 86 - Ownership of shares – 75% or more OE
  • 28
    6 Bonnett Close, Little Kimble, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-04-29
    IIF 32 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-04-29
    IIF 72 - Ownership of shares – 75% or more OE
  • 29
    2 Hollybush Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ 2025-10-06
    IIF 14 - Director → ME
    Person with significant control
    2025-10-05 ~ 2025-10-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-26
    IIF 21 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-06-26
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    4 Victor Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ 2025-05-09
    IIF 20 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-05-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 32
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 19 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 113 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-05
    IIF 9 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-08-05
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    1 Lovatts, Croxley Green, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ 2024-11-06
    IIF 28 - Director → ME
    Person with significant control
    2024-10-24 ~ 2024-11-06
    IIF 92 - Ownership of shares – 75% or more OE
  • 35
    11 Apollo Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ 2025-04-17
    IIF 18 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-04-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-04-30
    Officer
    2008-04-15 ~ 2010-04-15
    IIF 107 - Secretary → ME
  • 37
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ 2011-05-31
    IIF 55 - Director → ME
  • 38
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-03-01
    IIF 51 - Director → ME
    2011-05-03 ~ 2011-05-31
    IIF 54 - Director → ME
  • 39
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-07 ~ 2021-06-07
    IIF 45 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-06-07
    IIF 96 - Has significant influence or control OE
  • 40
    Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Officer
    2019-11-07 ~ 2021-06-27
    IIF 37 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-06-07
    IIF 115 - Ownership of shares – 75% or more OE
  • 41
    1 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,517 GBP2020-11-30
    Officer
    2020-01-07 ~ 2021-05-10
    IIF 44 - Director → ME
    Person with significant control
    2020-06-02 ~ 2021-06-07
    IIF 116 - Ownership of shares – 75% or more OE
  • 42
    10 Roan Walk, Royston, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ 2025-11-26
    IIF 2 - Director → ME
    Person with significant control
    2025-11-21 ~ 2025-11-26
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 43
    100 Katherine Drive, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ 2024-12-02
    IIF 33 - Director → ME
    Person with significant control
    2024-12-02 ~ 2024-12-02
    IIF 58 - Ownership of shares – 75% or more OE
  • 44
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Officer
    2020-05-04 ~ 2021-01-07
    IIF 36 - Director → ME
    2023-06-30 ~ 2023-08-10
    IIF 38 - Director → ME
  • 45
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ 2026-02-03
    IIF 1 - Director → ME
    Person with significant control
    2026-02-02 ~ 2026-02-03
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ 2022-03-07
    IIF 56 - Director → ME
    Person with significant control
    2022-03-05 ~ 2022-03-09
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 47
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ 2026-01-08
    IIF 3 - Director → ME
    Person with significant control
    2026-01-08 ~ 2026-01-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 48
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-05-31
    Officer
    2018-04-10 ~ 2024-04-29
    IIF 52 - Director → ME
  • 49
    Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 110 - Secretary → ME
  • 50
    Roselodge Cumberland Street, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 7 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 114 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 51
    8 Bedford Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-10-02
    IIF 109 - Secretary → ME
  • 52
    135 Icknield Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ 2009-02-17
    IIF 108 - Secretary → ME
  • 53
    36 Houghton Way, Hellingly, Hailsham, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2024-09-25
    IIF 8 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 54
    43 Elmwood Crescent, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ 2026-01-20
    IIF 5 - Director → ME
    Person with significant control
    2026-01-20 ~ 2026-01-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 55
    11 Greenview Walk, Gillingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-02-25 ~ 2021-05-06
    IIF 41 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-05-06
    IIF 100 - Ownership of shares – 75% or more OE
  • 56
    4a Brittany Court, High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ 2010-03-11
    IIF 53 - Director → ME
  • 57
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ 2025-04-24
    IIF 34 - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-04-24
    IIF 76 - Ownership of shares – 75% or more OE

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.