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

Mr Peter Frank Lidgitt

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

    Resident in England

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

      IIF 1
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 2
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 3 IIF 4
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 5
    • Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 6 IIF 7 IIF 8
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 11 IIF 12 IIF 13
    • Unit 2 - The Timber Yard, Lucas Green, West End, Woking, Surrey, GU24 9YB, England

      IIF 19
  • Mr Peter Frank Lidgitt
    British born in September 1953

    Resident in France

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

      IIF 20
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 21 IIF 22 IIF 23
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, England

      IIF 24
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 25
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, England

      IIF 26
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 27
    • The Old Brickyard, Elsenham Road, Stansted, Essex, CM24 8ST, England

      IIF 28
    • Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 29
  • Mr Peter Lidgitt
    British born in September 1953

    Resident in France

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

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

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 36
  • 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
    • Sparkford Road, Winchester, Hampshire, SO22 4NR

      IIF 48
  • Lidgitt, Peter
    British director born in September 1953

    Resident in England

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

      IIF 49
    • The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 50
  • Lidgitt, Peter Frank
    British born in September 1953

    Resident in France

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

      IIF 51
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 52 IIF 53 IIF 54
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 57
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 58
  • Lidgitt, Peter Frank
    British company director born in September 1953

    Resident in France

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

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

      IIF 60
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 61
    • Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, IP13 6QT, England

      IIF 62
  • Lidgitt, Peter Frank
    British director born in September 1953

    Resident in France

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

      IIF 63
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 64
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330

      IIF 65
    • Ferme De L'hospice, Bissey La Pierre, Burgundy, 21330, France

      IIF 66
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 67
    • Office Number 3, Grovelands Business Park, West Haddon Road, East Haddon, Northants, NN6 8FB, United Kingdom

      IIF 68
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, England

      IIF 69 IIF 70 IIF 71
    • The Bull Pen, Bedford Road, Shefford, SG17 5NU, United Kingdom

      IIF 72
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 73
  • Lidgitt, Peter Frank
    British managing director born in September 1953

    Resident in France

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

      IIF 74
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 75
  • Lidgitt, Peter Frank
    British services manager born in September 1953

    Resident in France

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

      IIF 76
  • Lidgitt, Peter Frank
    British born in September 1953

    Registered addresses and corresponding companies
  • Lidgitt, Peter
    British ceo born in September 1953

    Resident in France

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

      IIF 80
  • Lidgitt, Peter
    British director born in September 1953

    Resident in France

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

      IIF 81
    • Unit 4, Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3FE, United Kingdom

      IIF 82 IIF 83
    • The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU, United Kingdom

      IIF 84
  • Lidgitt, Peter Frank
    British

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

      IIF 85
child relation
Offspring entities and appointments 50
  • 1
    AIRPORT COMPANIONS LIMITED
    06602818
    Lockheed House Green Lane, New Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 79 - Director → ME
  • 2
    ALL TRADES FACILITIES MANAGEMENT LIMITED
    13986242
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BURNETT FENCING AND SHEDS LIMITED
    13034030
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CARISWAY FACILITIES SUPPORT LIMITED
    09559324
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-05-08 ~ dissolved
    IIF 75 - Director → ME
    2015-04-24 ~ 2015-04-24
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARISWAY PROJECTS LIMITED
    14272003
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CHIC FLOWER DESIGNS LTD
    - now 07767544
    SAXON POINT LTD
    - 2013-05-21 07767544 09077960
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (9 parents)
    Officer
    2019-07-16 ~ now
    IIF 51 - Director → ME
    2012-08-01 ~ 2019-06-25
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    CRANES CLEANING COMPANY LTD.
    04669337
    Suites 13 & 14 Coach House Cloisters, 10 Hitchin Street, Baldock, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 49 - Director → ME
  • 8
    D. HONOUR & SON (LANDSCAPE) LIMITED
    01363238
    The Old Brickyard, Elsenham Road, Stansted, Essex, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-08-23 ~ 2023-10-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    DALTON CLEANING LIMITED
    09888065
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 73 - Director → ME
  • 10
    DIAL A CARER (EAST ANGLIA) LIMITED
    10751007
    Unit 4 Whitbreads Farm Lane, Little Waltham, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DIAL A CARER (SOUTH WEST) LIMITED
    10804213
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2017-06-06 ~ 2019-06-19
    IIF 82 - Director → ME
  • 12
    DIAL A CARER GROUP LIMITED
    10676948
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-17 ~ 2020-01-18
    IIF 83 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    EARLY LEARNING CHILDCARE LIMITED
    13023214
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    ENVIROSERVE FACILITIES SUPPORT LIMITED
    12718664
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (6 parents)
    Officer
    2020-07-04 ~ 2024-01-03
    IIF 36 - Director → ME
    Person with significant control
    2020-07-04 ~ 2024-01-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    ES CLEANING LTD
    12369537
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2020-05-20 ~ now
    IIF 24 - Has significant influence or control OE
  • 16
    FACILITIES MANAGEMENT LTD
    12511123
    Unit 2a Clopton Park, Clopton, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2020-03-11 ~ 2023-03-22
    IIF 62 - Director → ME
    Person with significant control
    2020-03-11 ~ 2023-09-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    FIRSTABOVE LIMITED
    04002250
    Longmeadows Accountancy, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 76 - Director → ME
    2002-02-01 ~ 2005-09-13
    IIF 85 - Secretary → ME
  • 18
    FRESH & KLENE LIMITED
    14089146
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    GREEN YOUR SPACE GROUP LTD
    - now 06726649
    SERVITEK SUPPORT LIMITED
    - 2013-08-15 06726649
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2012-10-01 ~ dissolved
    IIF 81 - Director → ME
    2008-10-17 ~ 2010-04-28
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    GREEN YOUR SPACE LIMITED
    - now 06806782
    NIGHT OWL CLEANING LIMITED
    - 2013-01-31 06806782
    The Bull Pen, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 21
    HAYFORD & RHODES LTD
    12802047
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    HELPTEK LIMITED
    07089675
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 63 - Director → ME
  • 23
    INFRASTRUCTURE MANAGED SERVICES LIMITED
    10557543
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    2017-01-11 ~ 2019-04-25
    IIF 84 - Director → ME
    2019-07-24 ~ 2024-01-01
    IIF 68 - Director → ME
    Person with significant control
    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
  • 24
    J & S SERVICES (UK) LIMITED
    04782144
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-07-12 ~ 2022-05-29
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    J & S SERVICES HOLDINGS LIMITED
    04782237
    The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ 2021-07-15
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    JET CLEANING UK LIMITED
    12705624
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 27
    M.T. GROUNDS MAINTENANCE LIMITED
    03692806
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (9 parents)
    Officer
    2020-10-09 ~ 2024-01-01
    IIF 59 - Director → ME
    Person with significant control
    2020-10-09 ~ 2023-03-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MABLE DEVELOPMENTS LIMITED
    - now 14471648
    IMS FENCING LTD
    - 2023-08-25 14471648
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    2022-11-09 ~ 2024-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MASTIFF GROUP LIMITED
    12838672
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 30
    PLANDSCAPE FACILITIES LTD
    - now 12520784
    PLANDSCAPE EXETER LTD
    - 2023-02-15 12520784
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 31
    QUALITY SERVICE PROVIDER LTD
    10483270
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 32
    SAXON POINT LTD
    - now 09077960 07767544
    SAXON POINT CLEANING SERVICES LIMITED
    - 2014-09-23 09077960
    The Bull Pen, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-06-09 ~ dissolved
    IIF 72 - Director → ME
  • 33
    SCHOOLSCAPES INTERNATIONAL LTD
    12521252
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SEASONAL TRANSFORMATION DECORATIONS LTD
    12520886 14041931... (more)
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SEASONAL TRANSFORMATIONS LIMITED
    14041931 05028920... (more)
    Unit 2 - The Timber Yard Lucas Green, West End, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    2022-04-12 ~ 2023-02-28
    IIF 47 - Director → ME
    Person with significant control
    2022-04-12 ~ 2023-01-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 36
    SERVITEK IN BLOOM LIMITED
    06154116
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 52 - Director → ME
  • 37
    SERVITEK MANAGED PROPERTY SERVICES LIMITED
    06155023
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 56 - Director → ME
  • 38
    SERVITEK SUPPORT SYSTEMS LIMITED
    04470444
    Thorntonrones Limited, First Floor 100 High Road, Loughton, Essex
    Dissolved Corporate (11 parents)
    Officer
    2007-10-03 ~ 2008-02-14
    IIF 53 - Director → ME
    2002-06-26 ~ 2002-08-12
    IIF 54 - Director → ME
    2008-10-16 ~ dissolved
    IIF 55 - Director → ME
  • 39
    SHEFFORD GROUP LIMITED
    14185871
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SIGNS,GRAPHICS AND PRINTING GROUP LIMITED
    14129775
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 41
    SIX REASONS LIMITED
    13019532
    Shefford Hardwicke Farm, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED
    06348889
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (7 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 64 - Director → ME
  • 43
    START AFRESH CLEANING LIMITED
    05562121
    20 North Audley Street, Mayfair, London
    Dissolved Corporate (8 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 44
    STRAND CENTRE LTD
    11469538
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    STREAMLINE FACILITY SERVICES LIMITED
    03943901
    63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 65 - Director → ME
  • 46
    T.C.J LIFTING SOLUTIONS LIMITED
    13440497
    The Bull Pen, Bedford Road, Shefford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 47
    TRAVEL COMPANIONS LIMITED
    06602831
    Lockheed House Green Lane, New Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 77 - Director → ME
  • 48
    TRAVEL TONIC LIMITED
    06628600
    Lockheed House Green Lane, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 78 - Director → ME
  • 49
    UNIVERSITY OF WINCHESTER
    05969256 16616559... (more)
    Sparkford Road, Winchester, Hampshire
    Active Corporate (90 parents, 5 offsprings)
    Officer
    2018-08-01 ~ 2021-07-31
    IIF 48 - Director → ME
  • 50
    WESSEX GROUND MAINTENANCE LTD
    12511110
    The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.