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

Mr Peter Frank Lidgitt

    Related profiles found in government register
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 1
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, England

      IIF 5
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 6
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 7
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 8
    • icon of address The Old Brickyard, Elsenham Road, Stansted, Essex, CM24 8ST, England

      IIF 9
    • icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 10
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 13 & 14 Coach House Cloisters 10 Hitchi, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 11
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 12
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 13 IIF 14
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 15
    • icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 2 - The Timber Yard, Lucas Green, West End, Woking, Surrey, GU24 9YB, England

      IIF 29
  • Mr Peter Lidgitt
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 30
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 31 IIF 32
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 33
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 34
    • icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 35
  • Lidgitt, Peter Frank
    British born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 36
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 37
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 38
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 39
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 40
    • icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 41
  • Lidgitt, Peter Frank
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ferme De La Hospice, Bissey La Pierre, 21330, France

      IIF 42
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 43
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330

      IIF 44
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 45
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 46
    • icon of address Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 47
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 48 IIF 49 IIF 50
    • icon of address The Bull Pen, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 51
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 52 IIF 53
  • Lidgitt, Peter Frank
    British managing director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, United Kingdom

      IIF 54
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 55
  • Lidgitt, Peter Frank
    British services manager born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 56
  • Lidgitt, Peter
    British ceo born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 57
  • Lidgitt, Peter
    British director born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 58
    • icon of address Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 59 IIF 60
    • icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 61
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lidgitt, Peter Frank
    British company manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparkford Road, Winchester, Hampshire, SO22 4NR

      IIF 74
  • Lidgitt, Peter
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 13 & 14 Coach House, Cloisters, 10 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, England

      IIF 75
    • icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 76
  • Lidgitt, Peter Frank
    British

    Registered addresses and corresponding companies
    • icon of address Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SAXON POINT LTD - 2013-05-21
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Suites 13 & 14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,400 GBP2021-10-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Unit 4 Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    SERVITEK SUPPORT LIMITED - 2013-08-15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    NIGHT OWL CLEANING LIMITED - 2013-01-31
    icon of address The Bull Pen, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    PLANDSCAPE EXETER LTD - 2023-02-15
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    SAXON POINT CLEANING SERVICES LIMITED - 2014-09-23
    icon of address The Bull Pen, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53 GBP2022-10-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Has significant influence or controlOE
  • 30
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    678,161 GBP2021-10-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-04-24
    IIF 54 - Director → ME
  • 2
    SAXON POINT LTD - 2013-05-21
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,360 GBP2021-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2019-06-25
    IIF 53 - Director → ME
  • 3
    icon of address The Old Brickyard, Elsenham Road, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,746 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-23 ~ 2023-10-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,050 GBP2018-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2019-06-19
    IIF 59 - Director → ME
  • 5
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,241 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-01-18
    IIF 60 - Director → ME
  • 6
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,462 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2024-01-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2024-01-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,740 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-09-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-13
    IIF 77 - Secretary → ME
  • 9
    SERVITEK SUPPORT LIMITED - 2013-08-15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2010-04-28
    IIF 45 - Director → ME
  • 10
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,290 GBP2023-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-04-25
    IIF 61 - Director → ME
    icon of calendar 2019-07-24 ~ 2024-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2023-03-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,475 GBP2022-07-30
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-05-29
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,053 GBP2022-07-30
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-15
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,167 GBP2022-01-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2023-03-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMS FENCING LTD - 2023-08-25
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,521 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-01-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 2 - The Timber Yard Lucas Green, West End, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,645 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-02-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-01-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Sparkford Road, Winchester, Hampshire
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-07-31
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.