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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, Paula

    Related profiles found in government register
  • Bell, Paula
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bell, Paula
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Origin One, 108 High Street, Crawley, RH10 1BD, England

      IIF 25
    • Spirent Communications Plc, Northwood Park, Gatwick Road, Crawley, West Sussex, RH10 9XN, United Kingdom

      IIF 26
  • Bell, Paula
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Paula
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 46
    • Origin One, 108 High Street, Crawley, RH10 1BD, England

      IIF 47
  • Bell, Paula
    British company director born in January 1967

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 48
  • Bell, Paula
    British director of finance born in January 1967

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 49 IIF 50 IIF 51
  • Bell, Paula
    British director of financial services born in January 1967

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 52 IIF 53
  • Bell, Paula
    British financial controller born in January 1967

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 54
  • Bell, Paula
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Albert Silsby Place, Hurstpierpoint, BN6 9YG, United Kingdom

      IIF 55
    • 2 Kingdom Street, London, W2 6BD, England

      IIF 56
    • Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 57
  • Bell, Paula
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 58 IIF 59
    • Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 60
  • Bell, Paula
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ricardo Plc, Shoreham Technical Centre, Bridge Works, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 61 IIF 62
    • Laurel House, 77a High Street, Hurstpierpoint, West Sussex, BN6 9RE

      IIF 63 IIF 64 IIF 65
    • Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 66
  • Bell, Paula
    British group fd born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, 77a High Street, Hurstpierpoint, West Sussex, BN6 9RE

      IIF 67
  • Bell, Paula
    British group finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Shoreham Technical Centre, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 68
  • Bell, Paula
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, Scotland

      IIF 69
  • Bell, Paula
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shoreham Technical Centre, Shoreham-by-sea, West Sussex, BN43 5FG

      IIF 70
  • Bell, Paula
    British group finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5FG

      IIF 71
  • Bell, Paula
    British company director

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 72
  • Bell, Paula

    Registered addresses and corresponding companies
    • 42 Gretton Close, St Botolphs Grange, Orton Longueville, Peterborough, PE2 7WD

      IIF 73
  • Ms Paula Bell
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Albert Silsby Place, Hurstpierpoint, BN6 9YG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 71
  • 1
    AWG CENTRAL SERVICES LIMITED
    - now 04172712
    JACLORDAN (22) LIMITED
    - 2002-05-29 04172712 04172749... (more)
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2002-04-22 ~ 2004-06-04
    IIF 51 - Director → ME
  • 2
    B & R TAYLOR LIMITED
    - now 00779301
    SAC TAYLOR LIMITED - 1989-04-04
    B.& R.TAYLOR LIMITED - 1989-02-22
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2010-04-23 ~ 2013-03-28
    IIF 62 - Director → ME
  • 3
    BLACK NEEDLE CONSULTING LTD
    16476544
    2 Albert Silsby Place, Hurstpierpoint, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 4
    BOWTHORPE LIMITED
    - now 03900841 00720989... (more)
    SPIRENT LIMITED - 2000-05-12
    Origin One, 108 High Street, Crawley, England
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 37 - Director → ME
  • 5
    CAMBRIDGE ANALYTICAL GROUP LIMITED
    - now 01908036
    CAMBRIDGE MEDICAL EQUIPMENTS LIMITED - 1986-03-06
    SCALEBLAKE LIMITED - 1985-05-15
    Origin One, 108 High Street, Crawley, England
    Active Corporate (18 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 35 - Director → ME
  • 6
    EARLYNOW LIMITED
    05084126
    Origin One, 108 High Street, Crawley, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 39 - Director → ME
  • 7
    FENTON TECHNOLOGY DESIGN LIMITED
    - now 00623926
    JOHN FENTON TECHNOLOGY DESIGNS LIMITED - 1987-10-19
    JOHN FENTON (ENGINEERS) LIMITED - 1987-09-30
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2010-04-23 ~ 2013-03-28
    IIF 61 - Director → ME
  • 8
    H2GO LIMITED
    - now 03957413
    JACLORDAN (4) LIMITED
    - 2000-07-03 03957413 04172749... (more)
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2000-07-03 ~ 2002-01-22
    IIF 52 - Director → ME
  • 9
    INCLEX NO 1 LIMITED
    - now 03940403 02648579... (more)
    EPITIRO GROUP LIMITED - 2019-11-05
    EPITIRO LIMITED - 2011-07-15
    PURPLE SUN LIMITED - 2005-10-12
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (21 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 10
    INCLEX NO 2 LIMITED
    - now 06605875 02648579... (more)
    METRICO WIRELESS LIMITED
    - 2019-11-05 06605875
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (11 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 11
    INCLEX NO 3 LIMITED
    - now 04207632 02648579... (more)
    SPIRENT COMMUNICATIONS (INTERNATIONAL) LIMITED - 2019-11-05
    SPIRENT COMMUNICATIONS LIMITED - 2006-04-24
    Origin One, 108 High Street, Crawley, England
    Active Corporate (17 parents)
    Officer
    2020-09-30 ~ 2025-10-15
    IIF 47 - Director → ME
  • 12
    INCLEX NO 4 LIMITED
    - now 02648579 02279804... (more)
    SPIRENT COMMUNICATIONS (SCOTLAND) LIMITED
    - 2019-11-05 02648579
    EDGCUMBE INSTRUMENTS LIMITED - 2002-11-05
    INCOMETOTAL LIMITED - 1991-11-04
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (25 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 13
    INCLEX NO 5 LIMITED
    - now 03417067 02648579... (more)
    SPIRENT COMMUNICATIONS (SW) LIMITED
    - 2019-11-05 03417067 04207632... (more)
    GLOBAL SIMULATION SYSTEMS LIMITED - 2000-10-02
    BROOMCO (1328) LIMITED - 1997-09-19
    Origin One, 108 High Street, Crawley, England
    Active Corporate (24 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 44 - Director → ME
  • 14
    INCLEX NO 6 LIMITED
    - now 04264467 02279804... (more)
    SPIRENT FINANCING LIMITED
    - 2019-11-05 04264467
    Origin One, 108 High Street, Crawley, England
    Active Corporate (15 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 40 - Director → ME
  • 15
    INCLEX NO 7 LIMITED
    - now 02279804 02648579... (more)
    SPIRENT SYSTEMS NO 2 LIMITED
    - 2019-11-05 02279804
    PG DRIVES TECHNOLOGY LIMITED - 2014-04-29
    PENNY & GILES DRIVES TECHNOLOGY LIMITED - 2002-03-25
    Origin One, 108 High Street, Crawley, England
    Active Corporate (25 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 31 - Director → ME
  • 16
    INCLEX NO 8 LIMITED
    - now 01632114 02648579... (more)
    TFDC LIMITED
    - 2019-11-05 01632114
    FLIGHT DATA COMPANY LIMITED(THE) - 2003-07-07
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (22 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 17
    INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED - now
    AWG DEFENCE HOUSING (BRISTOL) LIMITED - 2005-05-23
    JACLORDAN (10) LIMITED
    - 2001-09-06 04078882
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (35 parents, 1 offspring)
    Officer
    2000-09-27 ~ 2001-08-31
    IIF 53 - Director → ME
  • 18
    INPOST DISTRIBUTION LIMITED - now
    MENZIES DISTRIBUTION LIMITED
    - 2025-06-25 01430241 03572336... (more)
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (36 parents, 22 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 6 - Director → ME
  • 19
    J M NOMINEES LIMITED
    03573190
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (16 parents, 48 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 11 - Director → ME
  • 20
    J M SECRETARIES LIMITED
    03573202
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (16 parents, 75 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 8 - Director → ME
  • 21
    JAMES WADDELL & COMPANY LIMITED
    SC053336
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (17 parents)
    Officer
    2013-12-20 ~ 2016-05-20
    IIF 23 - Director → ME
  • 22
    JOHN MENZIES (108) LIMITED
    - now 02988938
    PEACO NO.48 LIMITED - 1995-06-30
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 17 - Director → ME
  • 23
    JOHN MENZIES (BIRMINGHAM) LIMITED
    - now 00157222
    UNIVERSAL OFFICE SUPPLIES LIMITED - 1995-09-27
    UNIVERSAL STATIONERS LIMITED - 1985-06-03
    UNIVERSAL STATIONERS (HOLDINGS) LIMITED - 1983-01-21
    LONSDALE UNIVERSAL STATIONERS LIMITED - 1978-12-31
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    138,424 GBP2022-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 19 - Director → ME
  • 24
    JOHN MENZIES (EDINBURGH) LIMITED
    SC006208
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (17 parents)
    Equity (Company account)
    500,000 GBP2022-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 10 - Director → ME
  • 25
    JOHN MENZIES (GB) LIMITED
    - now SC121691 SC038385
    CRAFTOPEN LIMITED - 1992-05-04
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 22 - Director → ME
  • 26
    JOHN MENZIES DISTRIBUTION LIMITED
    - now 03572336 01430241
    MENZIES DISTRIBUTION LIMITED - 2001-08-06
    J M GROUP LIMITED - 1999-02-05
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 14 - Director → ME
  • 27
    JOHN MENZIES FINANCE LIMITED
    06274953
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    69,225,342 GBP2023-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 12 - Director → ME
  • 28
    JOHN MENZIES INTERNATIONAL LIMITED
    - now SC092454
    PIXNONE LIMITED - 1985-11-07
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (19 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 9 - Director → ME
  • 29
    JOHN MENZIES LIMITED - now
    JOHN MENZIES PLC
    - 2022-08-22 SC034970
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (51 parents, 23 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 1 - Director → ME
  • 30
    JONES YARRELL LEADENHALL LIMITED
    - now 02514778
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (21 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 21 - Director → ME
  • 31
    JONES,YARRELL & CO.LIMITED
    00420271
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (25 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 2 - Director → ME
  • 32
    KELLER GROUP PLC
    - now 02442580
    CHIDWORTH LIMITED - 1990-05-04
    2 Kingdom Street, London, England
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2018-09-01 ~ now
    IIF 56 - Director → ME
  • 33
    LAIRD LIMITED - now
    LAIRD PLC
    - 2018-07-02 00055513 00650363... (more)
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (50 parents, 13 offsprings)
    Officer
    2012-03-02 ~ 2018-06-29
    IIF 27 - Director → ME
  • 34
    LONSDALE UNIVERSAL LIMITED
    00093401
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 20 - Director → ME
  • 35
    LONSDALE UNIVERSAL TRUSTEES LIMITED
    00526713
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 16 - Director → ME
  • 36
    MCS TRUSTEE LIMITED
    - now SC387997
    MM&S (5623) LIMITED - 2010-12-02
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2013-06-10 ~ 2016-04-22
    IIF 4 - Director → ME
  • 37
    MENZIES AVIATION HOLDINGS LIMITED
    - now 04055077
    M M & S (2705) LIMITED - 2001-04-30
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-03-27 ~ 2016-05-20
    IIF 24 - Director → ME
  • 38
    MENZIES AVIATION LIMITED - now
    MENZIES AVIATION LIMITED - 2022-08-26
    MENZIES AVIATION LIMITED LIMITED - 2022-08-26
    MENZIES AVIATION PLC
    - 2022-08-17 02961404 03985080... (more)
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2004-04-06
    MENZIES TRANSPORT SERVICES LIMITED - 2000-12-05
    SKYPORT HOLDINGS LIMITED - 1997-10-29
    PEACO NO.42 LIMITED - 1994-11-01
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (36 parents, 18 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 15 - Director → ME
  • 39
    MENZIES GROUP HOLDINGS LIMITED
    - now 00748655
    JONES YARRELL (UK) LIMITED - 2000-03-07
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (20 parents, 9 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 5 - Director → ME
  • 40
    MENZIES SERVICES LIMITED
    - now 04187066
    FREETV LIMITED - 2002-09-20
    E-SQUAD LIMITED - 2002-06-21
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 69 - Director → ME
  • 41
    MENZIES WHOLESALE LIMITED
    - now SC102869
    SCAN COURIER (INTERNATIONAL) LTD. - 1999-02-04
    PASSDALE LIMITED - 1989-08-10
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (16 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 13 - Director → ME
  • 42
    MENZIES WORLDWIDE DISTRIBUTION LIMITED
    - now SC136779
    ACTIVEFREE LIMITED - 1992-05-19
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (18 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 7 - Director → ME
  • 43
    MPF TRUSTEE LIMITED
    - now SC385428
    MM&S (5618) LIMITED - 2010-12-02
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2013-06-10 ~ 2016-04-22
    IIF 3 - Director → ME
  • 44
    PERSIMMON PUBLIC LIMITED COMPANY
    - now 01818486
    PERSIMMON (1984) LIMITED - 1984-07-09
    Persimmon House, Fulford, York
    Active Corporate (42 parents, 19 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 57 - Director → ME
  • 45
    PG INTERNATIONAL LIMITED
    - now 00688533
    PG INTERNATIONAL PLC - 2005-07-25
    PENNY AND GILES INTERNATIONAL PLC - 2002-03-25
    Origin One, 108 High Street, Crawley, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 41 - Director → ME
  • 46
    R-R INDUSTRIAL CONTROLS LIMITED
    01339159
    Moor Lane, Derby, Derbyshire
    Active Corporate (23 parents)
    Officer
    1996-04-12 ~ 1998-03-25
    IIF 48 - Director → ME
    1994-10-01 ~ 1998-03-01
    IIF 73 - Secretary → ME
  • 47
    RICARDO ASIA LIMITED
    - now 03143661
    RICARDO TARRAGON LIMITED
    - 2012-07-20 03143661
    TARRAGON EMBEDDED TECHNOLOGY LIMITED - 2003-03-02
    . Shoreham Technical Centre, Shoreham-by-sea, West Sussex
    Active Corporate (26 parents)
    Officer
    2011-08-04 ~ 2013-03-28
    IIF 68 - Director → ME
  • 48
    RICARDO CONSULTING ENGINEERS LIMITED - now
    RICARDO CHINA LIMITED
    - 2015-02-05 05891521
    Shoreham Technical Centre, Shoreham-by-sea, West Sussex
    Active Corporate (10 parents)
    Officer
    2010-04-22 ~ 2013-03-28
    IIF 70 - Director → ME
  • 49
    RICARDO INVESTMENTS LIMITED - now
    RICARDO CONSULTING ENGINEERS LIMITED
    - 2015-02-04 02251330 05891521... (more)
    RICARDO INVESTMENTS LIMITED - 1988-10-31
    HACKREMCO (NO. 405) LIMITED - 1988-08-15
    Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (43 parents, 13 offsprings)
    Officer
    2009-11-12 ~ 2013-03-28
    IIF 60 - Director → ME
  • 50
    RICARDO PLC
    - now 00222915 02815682
    RICARDO GROUP PLC - 1999-11-08
    RICARDO INTERNATIONAL PLC - 1992-12-04
    RICARDO GROUP PLC - 1990-11-22
    RICARDO CONSULTING ENGINEERS PLC - 1988-10-31
    RICARDO & CO.ENGINEERS(1927)LIMITED - 1978-12-31
    Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (50 parents, 3 offsprings)
    Officer
    2006-10-09 ~ 2013-05-20
    IIF 66 - Director → ME
  • 51
    RICARDO SOFTWARE LIMITED - now
    RICARDO RUSSIA LIMITED
    - 2018-06-06 07527490
    Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex
    Active Corporate (9 parents)
    Officer
    2011-02-14 ~ 2013-03-28
    IIF 58 - Director → ME
  • 52
    RICARDO SPECIAL VEHICLES LIMITED
    - now 02724017
    LONGLINE MANAGEMENT SERVICES LIMITED - 1994-04-05
    25 Farringdon Street, London
    Dissolved Corporate (24 parents)
    Officer
    2007-11-02 ~ 2013-03-28
    IIF 67 - Director → ME
  • 53
    RICARDO TECHNOLOGY LIMITED
    - now 02924157
    PLAZABAY LIMITED
    - 2009-01-15 02924157
    Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea
    Active Corporate (20 parents)
    Officer
    2007-05-28 ~ 2013-03-28
    IIF 65 - Director → ME
  • 54
    RICARDO TEST SERVICES LIMITED
    - now 02388669
    HACKREMCO (NO.484) LIMITED - 1989-07-26
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2007-06-08 ~ 2013-03-28
    IIF 64 - Director → ME
  • 55
    RICARDO TRANSMISSIONS LIMITED
    - now 01498115
    WARDS PATENTS LIMITED - 1988-09-13
    JABRIDE LIMITED - 1980-12-31
    C/o Ricardo Plc, Shoreham Technical Ctr Bridge, Works, Shoreham By Sea, West Sussex
    Active Corporate (16 parents)
    Officer
    2007-06-09 ~ 2013-03-28
    IIF 63 - Director → ME
  • 56
    RICARDO UK LIMITED
    - now 02815682
    RICARDO LIMITED - 1999-11-08
    SOLVETREND ENTERPRISES LIMITED - 1993-10-07
    Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex
    Active Corporate (72 parents, 2 offsprings)
    Officer
    2009-11-03 ~ 2013-03-28
    IIF 71 - Director → ME
  • 57
    RICARDO-AEA LIMITED
    - now 08229264
    RICARDO SHOREHAM LTD
    - 2012-11-08 08229264
    Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex
    Active Corporate (16 parents)
    Officer
    2012-09-26 ~ 2013-03-28
    IIF 59 - Director → ME
  • 58
    SHIPBRICK LIMITED
    05234102
    Origin One, 108 High Street, Crawley, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 42 - Director → ME
  • 59
    SPIRENT (OVERSEAS) LIMITED
    - now FC022560 BR012017
    BOWTHORPE (OVERSEAS) LIMITED - 2000-08-23
    Suite 6 Provident House Havilland Street, St Peter Port, Guernsey, Guernsey
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-09-06 ~ 2025-10-14
    IIF 26 - Director → ME
  • 60
    SPIRENT CAPITAL LIMITED
    - now 03806529
    BOWTHORPE CAPITAL LIMITED - 2000-05-12
    Origin One, 108 High Street, Crawley, England
    Active Corporate (15 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 38 - Director → ME
  • 61
    SPIRENT COMMUNICATIONS PLC
    - now 00470893 04207632... (more)
    SPIRENT PLC - 2006-05-08
    BOWTHORPE PLC - 2000-05-12
    BOWTHORPE HOLDINGS PLC - 1992-05-20
    Origin One, 108 High Street, Crawley, England
    Active Corporate (48 parents, 18 offsprings)
    Officer
    2016-09-05 ~ 2025-10-15
    IIF 25 - Director → ME
  • 62
    SPIRENT FINANCIAL LIMITED
    - now 03806518
    BOWTHORPE FINANCIAL LIMITED - 2000-05-12
    Origin One, 108 High Street, Crawley, England
    Active Corporate (15 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 43 - Director → ME
  • 63
    SPIRENT HOLDINGS LIMITED
    - now 03451782
    SPIRENT MANAGEMENT PLC - 2004-11-10
    BOWTHORPE MANAGEMENT PLC - 2000-06-30
    Origin One, 108 High Street, Crawley, England
    Active Corporate (26 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 45 - Director → ME
  • 64
    SPIRENT INVESTMENT LIMITED
    04118396
    Origin One, 108 High Street, Crawley, England
    Active Corporate (16 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 33 - Director → ME
  • 65
    SPIRENT LIMITED
    - now 00720989 03900841... (more)
    SPIRENT (CRAWLEY) LIMITED - 2006-05-08
    BOWTHORPE (CRAWLEY) LIMITED - 2000-06-30
    BOWTHORPE HOLDINGS LIMITED - 1992-07-29
    BOWTHORPE LIMITED - 1992-05-20
    HELLERMANN DEUTSCH LIMITED - 1979-12-31
    Origin One, 108 High Street, Crawley, England
    Active Corporate (17 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 34 - Director → ME
  • 66
    SPIRENT SHARESAVE TRUST LIMITED
    - now 03430194
    SPIRENT QUEST LIMITED - 2004-10-27
    BOWTHORPE QUEST LIMITED - 2000-05-12
    HACKREMCO (NO.1276) LIMITED - 1997-11-12
    Origin One, 108 High Street, Crawley, England
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 36 - Director → ME
  • 67
    SPIRENT SYSTEMS LIMITED
    - now 02638491
    EDGCUMBE INSTRUMENTS LIMITED - 2012-08-09
    EDGECUMBE INSTRUMENTS LIMITED - 2002-11-21
    THERMOMETRICS LIMITED - 2002-11-05
    DIGITEXPECT LIMITED - 1991-10-02
    Origin One, 108 High Street, Crawley, England
    Active Corporate (18 parents)
    Officer
    2016-09-06 ~ 2025-10-15
    IIF 32 - Director → ME
  • 68
    TANAMI EDWIN
    04396784
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (18 parents)
    Officer
    2002-03-18 ~ 2004-06-04
    IIF 49 - Director → ME
  • 69
    THE MENZIES GROUP LIMITED
    - now 03572342
    MENZIES GROUP LIMITED - 1999-04-20
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2013-06-10 ~ 2016-05-20
    IIF 18 - Director → ME
  • 70
    VA TECH REYROLLE DISTRIBUTION LIMITED
    01337749
    Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Active Corporate (37 parents)
    Officer
    1997-01-02 ~ 2000-02-29
    IIF 54 - Director → ME
    1997-02-10 ~ 1998-12-17
    IIF 72 - Secretary → ME
  • 71
    WATERNET LIMITED
    - now 04078871
    JACLORDAN (8) LIMITED
    - 2002-10-29 04078871 03957413... (more)
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2000-09-27 ~ 2002-11-08
    IIF 50 - 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.