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

Hawkins, John Eric

    Related profiles found in government register
  • Hawkins, John Eric
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, United Kingdom

      IIF 1
    • Cassini Court, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 2
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 3
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 4 IIF 5 IIF 6
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, England

      IIF 7
  • Hawkins, John Eric
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 8
    • 10, Slingsby Place, London, WC2E 9AB

      IIF 9
    • 30, City Road, London, EC1Y 2AB, England

      IIF 10
    • Brettenham House, Lancaster Place, London, WC2E 7EN, Uk

      IIF 11
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 12
  • Hawkins, John Eric
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hawkins, John Eric
    British chief executive officer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 27
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 22 Soho Square, London, W1D 4NS, England

      IIF 28
    • Jubilee House, 3rd Avenue, Globe Park, Marlow, Bucks, SL7 1EY

      IIF 29
  • Hawkins, John Eric
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 30
    • 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 31
    • 9-11, Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 32
    • Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU, United Kingdom

      IIF 33
    • Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 34 IIF 35 IIF 36
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 30, City Road, London, EC1Y 2AB, England

      IIF 44
    • 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 45
    • 23s, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 46 IIF 47
    • 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 48 IIF 49 IIF 50
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG

      IIF 52 IIF 53 IIF 54
    • Craven House, Hamstead Marshall, Newbury, RG20 0JG, United Kingdom

      IIF 56
    • C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 57
    • Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 58
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 59
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 60
  • Hawkins, John
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 61
  • Hawkins, John Eric
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 62
  • Hawkins, John Eric
    British director born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 63
  • Hawkins, John Eric
    British executive chairman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 64 IIF 65
  • Hawkins, John Eric
    British executive chariman born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 66
  • Hawkins, John Eric
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 67
    • 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 68
    • Craven House, Hamstead Marshall, Berks, RG20 0JG, United Kingdom

      IIF 69
  • Hawkins, John Eric
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, The Exchange, Station Parade, Harrogate, HG1 1TS, England

      IIF 70
  • Hawkins, John Eric
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 71
  • Mr John Eric Hawkins
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Hamstead Marshall, Newbury, Berkshire, RG20 0JG, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 67
  • 1
    ADVENT COMMUNICATIONS LIMITED
    - now 03194985 01910243
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (19 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 15 - Director → ME
  • 2
    ALL NEW VIDEO PLC
    - now 05347638 04439502
    GORDIAN INVESTMENTS PLC
    - 2005-08-31 05347638
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (12 parents)
    Officer
    2005-08-31 ~ 2007-03-09
    IIF 52 - Director → ME
  • 3
    AMPLIFIER TECHNOLOGY LTD
    - now 06627346
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 34 - Director → ME
    2016-04-07 ~ 2016-04-15
    IIF 8 - Director → ME
    2015-06-30 ~ 2016-04-05
    IIF 59 - Director → ME
  • 4
    AMTIVO TOPCO LIMITED
    11129945
    30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-02-20 ~ 2020-06-30
    IIF 9 - Director → ME
  • 5
    ANITE HOLDINGS INTERNATIONAL LIMITED
    - now 02220957
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 18 - Director → ME
  • 6
    ANITE LIMITED - now
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC
    - 2007-10-04 01798114
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (34 parents, 7 offsprings)
    Officer
    1997-11-03 ~ 2003-05-22
    IIF 21 - Director → ME
  • 7
    ANITE PROPERTIES LIMITED - now
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC
    - 2007-09-10 00564653 01798114
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    Two, Snowhill, Birmingham
    Dissolved Corporate (24 parents)
    Officer
    1997-12-12 ~ 2003-05-22
    IIF 24 - Director → ME
  • 8
    ANITE SYSTEMS HOLDINGS LIMITED
    03698942
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    1999-05-28 ~ 2003-05-22
    IIF 19 - Director → ME
  • 9
    ANITE TELECOMS LIMITED
    - now 01721900
    ANITE SYSTEMS LIMITED
    - 1999-04-28 01721900
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (36 parents)
    Officer
    1998-03-09 ~ 2003-05-22
    IIF 20 - Director → ME
  • 10
    APOLLO KALLIDUS HOLDCO LIMITED
    11857906
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-03-02 ~ 2020-12-23
    IIF 71 - Director → ME
  • 11
    APOLLO KALLIDUS TOPCO LIMITED
    13047150
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-12-23 ~ now
    IIF 67 - Director → ME
  • 12
    ATCORE TECHNOLOGY LIMITED - now
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED
    - 2009-11-02 03698178
    353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    1999-04-13 ~ 2003-05-22
    IIF 5 - Director → ME
  • 13
    ATEX GROUP LIMITED
    - now 05334983
    NEWINCCO 416 LIMITED
    - 2005-04-25 05334983 07708694, 07405250, 04680818... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2010-07-21
    IIF 54 - Director → ME
  • 14
    ATEX MEDIA LIMITED
    - now 01500217
    ATEX MEDIA COMMAND LIMITED
    - 2008-11-27 01500217
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED - 1997-03-17
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (35 parents)
    Equity (Company account)
    9,740,145 GBP2024-12-31
    Officer
    2004-10-08 ~ 2010-07-20
    IIF 27 - Director → ME
  • 15
    CLAREMONT IT SERVICES LIMITED
    - now 08122559
    MAYMASK (190) LIMITED - 2013-12-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-05-20 ~ 2024-06-28
    IIF 44 - Director → ME
  • 16
    CONNEXAS GROUP LIMITED - now
    ISOTRAK GROUP LIMITED
    - 2019-03-06 08506198
    FINN TOPCO LIMITED
    - 2015-10-26 08506198
    DE FACTO 2020 LIMITED - 2013-07-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2017-04-10
    IIF 51 - Director → ME
  • 17
    CONNEXAS HOLDINGS LIMITED - now
    ISOTRAK HOLDINGS LIMITED
    - 2019-03-07 08598266
    FINN BIDCO LIMITED
    - 2015-10-23 08598266
    DE FACTO 2025 LIMITED - 2013-07-16
    36 Queensbridge, Northampton, England
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2015-07-01 ~ 2017-04-10
    IIF 50 - Director → ME
  • 18
    CONTINENTAL MICROWAVE LIMITED
    01081898
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (28 parents)
    Officer
    2015-06-30 ~ 2017-05-08
    IIF 65 - Director → ME
  • 19
    CRAVEN CORPORATION LIMITED
    04989068
    Craven House, Hamstead Marshall, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    279,711 GBP2024-12-31
    Officer
    2003-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DAVID PHILLIPS HOLDINGS LIMITED
    08130470
    24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -362,995 GBP2024-03-31
    Officer
    2013-01-31 ~ 2017-12-18
    IIF 45 - Director → ME
  • 21
    DIGS TECHNOLOGY LIMITED - now
    DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED - 2018-05-23
    BANKCLARITY LIMITED
    - 2018-01-29 04655843
    2nd Floor 10-11 Caer Street, Swansea
    Active Corporate (9 parents)
    Equity (Company account)
    -9,041 GBP2024-12-31
    Officer
    2004-02-01 ~ 2004-07-01
    IIF 12 - Director → ME
  • 22
    ECLIPSE FILM PARTNERS NO. 6 LLP
    OC316487 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (18 parents)
    Officer
    2006-04-03 ~ 2024-01-09
    IIF 62 - LLP Member → ME
  • 23
    ENSCO 1506 LIMITED
    14891924 11439791, SC306420, 07592456... (more)
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2024-06-28
    IIF 10 - Director → ME
  • 24
    EXCLAIMER GROUP (HOLDINGS) LIMITED
    - now 10303959
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2018-02-28 ~ 2021-06-08
    IIF 32 - Director → ME
  • 25
    EXCLAIMER GROUP LIMITED
    - now 10303952
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2020-12-30
    IIF 33 - Director → ME
  • 26
    EXCLAIMER INVESTMENT LIMITED
    - now 11126215
    AGHOCO 1652 LIMITED - 2018-02-22
    250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-02-26 ~ 2021-06-08
    IIF 31 - Director → ME
  • 27
    FLUIDONE TOPCO LIMITED
    11825732
    5 Hatfields, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-04-15 ~ 2025-08-16
    IIF 56 - Director → ME
  • 28
    GENUS PLC
    02972325
    Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (49 parents, 7 offsprings)
    Officer
    2000-07-05 ~ 2010-11-11
    IIF 30 - Director → ME
  • 29
    GIGAWAVE LIMITED
    - now 02704269
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (23 parents)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 37 - Director → ME
  • 30
    GRASEBY LIMITED - now
    GRASEBY PLC
    - 1998-02-09 00894638
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (35 parents)
    Officer
    1997-07-01 ~ 1997-10-10
    IIF 6 - Director → ME
  • 31
    HAMSARD 3493 LIMITED
    11296814 06778337, 11013245, 16103206... (more)
    Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    2018-08-03 ~ 2021-10-06
    IIF 70 - Director → ME
  • 32
    ISOTRAK MIDCO LIMITED
    - now 08506273
    FINN MIDCO LIMITED
    - 2015-10-23 08506273
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2015-05-27 ~ 2017-04-10
    IIF 49 - Director → ME
  • 33
    J.& S.ENGINEERS LIMITED
    00652243
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (16 parents)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 23 - Director → ME
  • 34
    KALLIDUS HOLDINGS LIMITED
    - now 09261638 07008939
    KALLIDUS TOPCO LIMITED - 2015-02-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-02-27 ~ 2019-03-14
    IIF 3 - Director → ME
  • 35
    KALLIK LIMITED
    04249159
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    941,632 GBP2018-12-31
    Officer
    2019-08-19 ~ now
    IIF 61 - Director → ME
  • 36
    KALLIK TOPCO LIMITED
    12099642
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-08-19 ~ now
    IIF 68 - Director → ME
  • 37
    KINGSWOOD GATE MANAGEMENT COMPANY (SHIPLAKE) LIMITED
    - now 02384709
    WORTHYRANGE PROPERTY MANAGEMENT LIMITED - 1989-07-11
    12 Manor Wood Gate, Lower Shiplake, Henley-on-thames, Oxfordshire
    Active Corporate (24 parents)
    Officer
    1993-01-11 ~ 1993-09-10
    IIF 55 - Director → ME
  • 38
    LEGACY BROADCAST COMMUNICATIONS LIMITED - now
    VISLINK COMMUNICATIONS LIMITED
    - 2017-12-14 01910243
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (25 parents, 2 offsprings)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 13 - Director → ME
  • 39
    LEGACY BROADCAST GROUP HOLDINGS LIMITED - now
    VISLINK GROUP HOLDINGS LIMITED
    - 2017-12-14 09639438
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (7 parents, 5 offsprings)
    Officer
    2015-06-15 ~ 2017-05-08
    IIF 60 - Director → ME
    2015-06-25 ~ 2015-06-26
    IIF 63 - Director → ME
  • 40
    LEGACY BROADCAST HOLDINGS LIMITED - now
    VISLINK HOLDINGS LIMITED
    - 2017-12-14 01835678
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-05-08
    IIF 64 - Director → ME
  • 41
    LEGACY BROADCAST INTERNATIONAL LIMITED
    - now 02074604
    VISLINK INTERNATIONAL LIMITED
    - 2017-02-03 02074604
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (24 parents, 3 offsprings)
    Officer
    2017-01-04 ~ 2017-03-29
    IIF 36 - Director → ME
    2015-06-30 ~ 2016-04-05
    IIF 66 - Director → ME
  • 42
    LEGACY BROADCAST TECHNOLOGY LIMITED - now
    VISLINK TECHNOLOGY LIMITED
    - 2017-12-14 02131610
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (22 parents)
    Officer
    2017-01-04 ~ 2017-05-08
    IIF 38 - Director → ME
  • 43
    LINK RESEARCH LIMITED
    - now 04197633 02074604
    CJM2 LIMITED - 2010-07-07
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (18 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 16 - Director → ME
  • 44
    MASON TOPCO LIMITED
    - now 12914337
    TERRAQUEST TOPCO LIMITED - 2020-10-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-01-25 ~ now
    IIF 69 - Director → ME
  • 45
    MEURSAULT BIDCO LIMITED
    11473758 13744795
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2024-06-28
    IIF 40 - Director → ME
  • 46
    MEURSAULT II BIDCO LIMITED
    13744795 11473758
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-17 ~ 2024-06-28
    IIF 39 - Director → ME
  • 47
    MEURSAULT II TOPCO LIMITED
    13743750 11439935
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-12-17 ~ 2024-06-28
    IIF 43 - Director → ME
  • 48
    MEURSAULT TOPCO LIMITED
    11439935 13743750
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2024-06-28
    IIF 42 - Director → ME
  • 49
    MLL TELECOM LTD.
    - now 02657917 03394877
    MICROCELL LINKS LIMITED - 1997-11-07
    Marlow International, Parkway, Marlow, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    2014-05-06 ~ 2015-07-16
    IIF 29 - Director → ME
  • 50
    MOOD ENTERPRISES LIMITED - now
    MOOD ENTERPRISES LTD - 2015-09-23
    SALAMANDER ENTERPRISES LIMITED
    - 2011-09-20 02985904
    THE SALAMANDER PARTNERSHIP LIMITED - 1996-10-09
    Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2009-04-16
    IIF 53 - Director → ME
  • 51
    MTWOM 1 LIMITED
    07734719
    Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-03-15 ~ 2015-02-09
    IIF 11 - Director → ME
  • 52
    MULTIPOINT COMMUNICATIONS LIMITED
    - now 03591540
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (17 parents)
    Officer
    2016-10-13 ~ 2017-05-08
    IIF 14 - Director → ME
  • 53
    NOEL TOPCO LIMITED
    10595570
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    Officer
    2017-07-03 ~ 2024-02-20
    IIF 57 - Director → ME
  • 54
    NPS (UK7) LIMITED - now
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED
    - 2009-01-09 03698175
    15 Canada Square, London
    Dissolved Corporate (32 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    2000-03-08 ~ 2003-05-22
    IIF 25 - Director → ME
  • 55
    PEBBLE BEACH SYSTEMS GROUP PLC
    - now 04082188
    VISLINK PLC
    - 2017-02-03 04082188 01835678
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2010-12-01 ~ 2017-05-08
    IIF 35 - Director → ME
  • 56
    PEBBLE BEACH SYSTEMS LTD
    03944834 12130729
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2014-03-18 ~ 2017-05-08
    IIF 58 - Director → ME
  • 57
    PREMIERTEC CONSULTING LIMITED
    05294592
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-05-20 ~ 2024-06-28
    IIF 41 - Director → ME
  • 58
    PROJECT CERES TOPCO LIMITED
    - now 13867953
    FOOTCO 33 LIMITED - 2022-04-25
    Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-24 ~ now
    IIF 1 - Director → ME
  • 59
    PROJECT ORLANDO BIDCO LIMITED
    12350752
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-10-24
    IIF 46 - Director → ME
  • 60
    PROJECT ORLANDO TOPCO LIMITED
    12350595
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-10-24
    IIF 47 - Director → ME
  • 61
    PSION HOLDINGS LIMITED - now
    PSION PLC - 2013-03-19
    PSION HOLDINGS PLC
    - 2013-03-19 01520131
    REDCHEER LIMITED - 1980-12-31
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2002-05-09 ~ 2012-10-01
    IIF 28 - Director → ME
  • 62
    Q ASSOCIATES LIMITED
    - now 01913004 03968475
    BRITANIA ELECTRONICS LIMITED - 1986-07-07
    Building 8 Ground Floor Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2013-04-26 ~ 2017-11-27
    IIF 7 - Director → ME
  • 63
    SUMMER TOPCO LIMITED
    13898922
    Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,746,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-01-08 ~ now
    IIF 2 - Director → ME
  • 64
    SYZYGY SOLUTIONS LIMITED
    - now 03596401
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2000-11-24 ~ 2003-05-22
    IIF 26 - Director → ME
  • 65
    TIDE6 LIMITED - now
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED
    - 2001-05-31 03698167
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED
    - 2000-03-29 03698167
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (18 parents)
    Officer
    2000-03-08 ~ 2001-05-25
    IIF 22 - Director → ME
  • 66
    VERILOCATION TRANSPORT LIMITED - now
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED
    - 2021-08-23 03769508
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (38 parents)
    Officer
    2015-05-27 ~ 2017-04-10
    IIF 48 - Director → ME
  • 67
    WICK (SURREY) PROPERTIES LIMITED
    00552578
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (22 parents)
    Officer
    1999-11-01 ~ 2003-05-22
    IIF 17 - 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.