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

Barnes, Paul Martin

    Related profiles found in government register
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 1 IIF 2 IIF 3
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 4 IIF 5 IIF 6
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 7 IIF 8 IIF 9
    • Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 12
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 13
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 14
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 15
    • 2nd Floor Amba House, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 16
    • 14, Buckingham Street, London, WC2N 6DF, England

      IIF 17 IIF 18
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 19
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 20
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 21
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 22
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 23 IIF 24
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 25
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 26
    • 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 27
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 28
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 29
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 30
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 31 IIF 32
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 33
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 34
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 35
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 36
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 37 IIF 38
    • 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 39 IIF 40
    • 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

      IIF 41
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 42 IIF 43 IIF 44
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 45
    • 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 46 IIF 47
    • 27-28, Poland Street, London, W1F 8QN

      IIF 48
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 49
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 50
    • Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 51
    • 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 52
    • 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 53
    • 28, Poland Street, London, W1F 8QN, England

      IIF 54
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 55 IIF 56
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 57
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 58 IIF 59
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 60
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 61 IIF 62
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 63 IIF 64
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 65
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 66
  • Barnes, Paul Martin
    British fcca born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 67
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 68
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Guildford, GU2 7YD

      IIF 69
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 70
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 71
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 72
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 73 IIF 74
  • Barnes, Paul Martin
    British accountant/company secretary/company dir born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 75
  • Barnes, Paul Martin
    British accountant/company secretary/company director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 76
  • Barnes, Paul Martin
    British cert accountat born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 77
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Registered addresses and corresponding companies
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 81
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 82
  • Barnes, Paul Martin
    British director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 83
  • Barnes, Paul Martin
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 84
  • Barnes, Paul Martin
    British

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 85 IIF 86
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 87 IIF 88
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 89
    • 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 90
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 91 IIF 92
  • Barnes, Paul Martin
    British certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 93
  • Barnes, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 94
  • Barnes, Paul Martin
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 95
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 96
  • Barnes, Paul Martin
    British fcca

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 97
  • Barnes, Paul Martin
    British finance director

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 98
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Paul Martin

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 139
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 140
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 141 IIF 142 IIF 143
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 144
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 145
  • Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 146
child relation
Offspring entities and appointments 97
  • 1
    25 LEXINGTON LTD
    12752778 OC414903
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 2
    25 MANAGEMENT LIMITED
    01952721
    38 Salisbury Road, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    1992-03-31 ~ 1992-08-31
    IIF 78 - Director → ME
  • 3
    8 PROPERTIES LIMITED
    04309416
    8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    27,294 GBP2024-10-31
    Officer
    2001-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 4
    AB08 LTD
    15193869
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 5
    ACH OF LONDON LLP
    - now OC306303
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP
    - 2008-03-11 OC306303
    PARSONAGE GOLF LLP - 2004-11-10
    Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (63 parents)
    Officer
    2008-02-15 ~ 2012-07-11
    IIF 70 - LLP Designated Member → ME
    2012-07-11 ~ 2014-04-11
    IIF 72 - LLP Member → ME
  • 6
    ACME EQUIPMENT HIRE LTD
    12973182
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,831 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 7
    AITCH CARE HOMES (LONDON) LIMITED
    - now 05016149
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (31 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2007-09-13 ~ 2012-07-11
    IIF 36 - Director → ME
  • 8
    AITCH CARE HOMES (WOKING) LIMITED
    - now 04615854
    BROOKHURST CARE LIMITED
    - 2008-11-27 04615854
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (28 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-09-16 ~ 2012-07-11
    IIF 68 - Director → ME
    2008-09-16 ~ 2012-07-11
    IIF 98 - Secretary → ME
  • 9
    ALPHASHOW LIMITED
    05069541
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2004-05-20 ~ 2013-11-28
    IIF 27 - Director → ME
  • 10
    AMERSHAM INVESTMENT MANAGEMENT LTD
    - now 06974140
    BEACH STREET FINANCIAL SOLUTIONS LIMITED
    - 2012-07-31 06974140
    128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    2009-07-27 ~ 2024-01-26
    IIF 43 - Director → ME
    2009-07-27 ~ 2024-01-26
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 117 - Ownership of shares – 75% or more OE
  • 11
    ASCONA HOWKINS LTD
    12460392
    25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 12
    AURIS TECH LIMITED
    - now 09443035
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (13 parents)
    Equity (Company account)
    889,602 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 13
    AUTHENTICATED EMPLOYEE SERVICES LIMITED
    13393017
    1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 52 - Director → ME
  • 14
    AW PROPERTIES 1 LTD
    - now 13532520 13781913
    HOCUS ADMINISTRATION LTD
    - 2021-11-19 13532520
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,588,925 GBP2024-12-31
    Officer
    2021-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 15
    AW PROPERTIES BASILDON LTD
    - now 15435157
    DISCOVERY FORECOURTS LIMITED
    - 2025-06-05 15435157
    PLZP LIMITED
    - 2024-04-15 15435157
    NASH2301 LTD
    - 2024-03-25 15435157 15594916
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 16
    AWAY CHELTENHAM LIMITED
    13398632
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 15 - Director → ME
  • 17
    B.HEARD EXPLORE LTD
    10818816
    21-27 Lambs Conduit Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,739 GBP2024-06-30
    Person with significant control
    2017-10-30 ~ 2019-06-29
    IIF 124 - Has significant influence or control as a member of a firm OE
  • 18
    B.HEARD LIMITED
    - now 09082696
    VOCHO LIMITED - 2015-07-15
    21-27 Lambs Conduit Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -16,063 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 138 - Has significant influence or control OE
  • 19
    BAYNCORE LIMITED
    - now 09109459
    BAINCORE LTD - 2014-12-04
    38 De Montfort Street, Leicester
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -9,633 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 126 - Has significant influence or control as a member of a firm OE
  • 20
    BEACH FS 2 SCOTTISH LIMITED PARTNERSHIP
    SL008793
    Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    BEACH FS FUND (FOUNDER PARTNER GP) NO 2 LIMITED
    - now SC390444
    MM&S (5630) LIMITED
    - 2011-03-16 SC390444 07493566... (more)
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 22
    BEACH FS FUND (GENERAL PARTNER) NO 2 LIMITED
    - now 07497180
    MM&S (5639) LIMITED
    - 2011-03-29 07497180 07493566... (more)
    Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 33 - Director → ME
  • 23
    BEACH STREET LIMITED
    - now 03442056 OC345448
    QFDJG LIMITED
    - 2012-06-07 03442056 OC345448
    RANDOM 5489 LTD
    - 2010-10-19 03442056
    QFDJG LIMITED
    - 2009-04-30 03442056 OC345448
    BIGLOGIC LIMITED
    - 1997-11-05 03442056
    Room S, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,289 GBP2024-12-31
    Officer
    1997-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 24
    BEAK STREET LLP
    OC436147
    8 Copperkins Grove, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    BEETWASH&CO LTD
    08932578
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,880 GBP2016-05-31
    Officer
    2014-03-11 ~ dissolved
    IIF 41 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or control OE
  • 26
    BESINS HEALTHCARE (UK) LIMITED
    08694669
    Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    2013-12-10 ~ 2019-09-30
    IIF 54 - Director → ME
  • 27
    BLACK BRIDGE ENERGY LIMITED
    08423001
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-27 ~ 2015-02-17
    IIF 26 - Director → ME
  • 28
    BLUNT ONE LTD
    14336575
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 29
    BUYING BUTLER LTD
    08310528
    C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    4.69 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 129 - Has significant influence or control OE
  • 30
    CONCEPT-SHOP LIMITED
    03716620
    33 Fremont Street Hackney, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    1999-02-23 ~ 1999-09-12
    IIF 3 - Director → ME
  • 31
    EA PISTEBASHING LTD
    10453683
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    2016-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
  • 32
    EGMERE ENERGY LIMITED
    - now 08414608 08072067
    REDSTOW POWER LIMITED
    - 2013-07-22 08414608
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (16 parents)
    Officer
    2013-02-21 ~ 2015-02-11
    IIF 59 - Director → ME
  • 33
    EGMERE PROPERTIES LIMITED
    08689482
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-13 ~ 2015-02-17
    IIF 51 - Director → ME
  • 34
    ETHERSTACK PLC
    - now 07951056 05676080
    MM&S (5698) PLC
    - 2012-05-04 07951056
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-02-15 ~ now
    IIF 6 - Director → ME
    2012-02-15 ~ now
    IIF 145 - Secretary → ME
  • 35
    ETHERSTACK WIRELESS LIMITED
    - now 05676080
    ETHERSTACK LONDON LIMITED
    - 2019-11-12 05676080
    ETHERSTACK LIMITED
    - 2012-05-04 05676080 07951056
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (10 parents)
    Officer
    2006-01-26 ~ now
    IIF 5 - Director → ME
    2006-01-26 ~ now
    IIF 144 - Secretary → ME
  • 36
    FARLEY PARK AND BARNES LTD
    08829988
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2014-01-02 ~ 2014-03-31
    IIF 37 - Director → ME
    2018-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 37
    FLOURISH PRODUCTS LTD
    11810812
    25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 38
    FLOWSHELL LIMITED
    02575379
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    1992-08-17 ~ 1995-02-15
    IIF 79 - Director → ME
    1994-07-26 ~ 1995-02-15
    IIF 143 - Secretary → ME
  • 39
    FRONTCLEVER LIMITED
    02510407
    379 Earl Marshal Road, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    1993-06-30 ~ 1995-02-15
    IIF 82 - Director → ME
  • 40
    FUTURE BIOGAS LIMITED
    07207977 06590709
    10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (13 parents, 25 offsprings)
    Officer
    2010-07-01 ~ 2015-10-20
    IIF 62 - Director → ME
  • 41
    HARFORD RENEWABLES LTD
    11743795
    Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,727 GBP2024-12-31
    Officer
    2018-12-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 42
    HUNTLEY PHARMACEUTICALS LIMITED
    05081628
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2004-04-13 ~ 2013-11-28
    IIF 24 - Director → ME
  • 43
    INTERIMARKET LTD
    09636367
    93 Sallows Road 93 Sallows Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -54,767 GBP2021-06-30
    Person with significant control
    2018-03-15 ~ 2020-03-05
    IIF 127 - Has significant influence or control OE
  • 44
    IPOINT TECHNOLOGY UK LIMITED
    10824602
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Person with significant control
    2018-04-03 ~ 2019-07-30
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 45
    ISX FINANCIAL UK LTD
    - now 10002662
    ISIGNTHIS UK LTD - 2020-06-12
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-09-29 ~ now
    IIF 22 - Director → ME
  • 46
    ITAR LIMITED
    09458756
    2a The Quadrant, Epsom, England
    Active Corporate (8 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Has significant influence or control OE
  • 47
    ITG PAYPHONES (UK) LIMITED - now
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC
    - 1998-06-18 02067648
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    ~ 1994-01-12
    IIF 83 - Director → ME
    ~ 1994-01-12
    IIF 88 - Secretary → ME
  • 48
    IVER HOUSE LIMITED
    - now 01617631
    EMMACRAB LIMITED - 1983-01-27
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2009-11-04 ~ 2012-07-11
    IIF 57 - Director → ME
    2009-11-04 ~ 2012-07-11
    IIF 89 - Secretary → ME
  • 49
    LAPWING FARMING LIMITED
    08484416
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2013-05-22 ~ 2015-10-20
    IIF 61 - Director → ME
  • 50
    LEX GP LLP
    - now OC414903
    25 LEXINGTON LLP
    - 2020-04-20 OC414903 12752778
    LEXINGTON GENERAL PARTNERS LLP
    - 2017-03-22 OC414903 10691655
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 51
    LEX QCB LTD
    11177776
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 65 - Director → ME
  • 52
    LEXINGTON GENERAL PARTNERS LIMITED
    10691655 OC414903
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 134 - Has significant influence or control OE
  • 53
    LIGHTSOURCE HOLDINGS LIMITED
    10518684
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,874 GBP2024-12-31
    Person with significant control
    2017-06-12 ~ now
    IIF 128 - Has significant influence or control OE
  • 54
    MARLBOROUGH PHARMACEUTICALS LIMITED
    - now 05339752
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2005-05-17 ~ 2013-11-28
    IIF 23 - Director → ME
  • 55
    MEDICHEM INTERNATIONAL LIMITED
    03125553
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-10-20 ~ 2010-07-06
    IIF 25 - Director → ME
    2009-10-20 ~ 2010-07-06
    IIF 140 - Secretary → ME
  • 56
    MILANDROS LTD
    08458775 08454799
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 57
    MSM BIDCO LTD
    16699747
    Dsm House, Garter Street, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2025-11-24 ~ 2025-12-19
    IIF 16 - Director → ME
  • 58
    NE COMMERICAL MRF LTD
    16729548
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 59
    NEWTON RENEWABLES LTD
    11743647
    25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 60
    ON THE LIP LIMITED
    08825223
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 49 - Director → ME
  • 61
    PALMS ROW HEALTH CARE LIMITED
    - now 02713151
    TRONGUIDE LIMITED
    - 1992-09-16 02713151
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    1992-07-29 ~ 1995-02-15
    IIF 77 - Director → ME
    1992-07-29 ~ 1995-02-15
    IIF 141 - Secretary → ME
  • 62
    PALMS ROW MANAGEMENT LIMITED
    - now 02706443
    GLOSSDRAFT LIMITED
    - 1992-08-12 02706443
    379 Earl Marshal Road, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    1992-08-12 ~ 1992-08-13
    IIF 80 - Director → ME
    1992-08-12 ~ 1995-02-15
    IIF 142 - Secretary → ME
  • 63
    PHARMACCORD PRODUCTS LIMITED
    03864295
    4 Betjeman Road, Marlborough, Wiltshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,048 GBP2020-12-31
    Officer
    1999-12-01 ~ 2008-10-15
    IIF 35 - Director → ME
  • 64
    PISTEBASHER COMPANY LIMITED
    09178697
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,625 GBP2017-08-31
    Officer
    2014-08-26 ~ dissolved
    IIF 69 - Director → ME
  • 65
    PLAYSTACK LIMITED
    10168633
    56a Poland Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2017-04-03 ~ 2019-09-10
    IIF 122 - Has significant influence or control OE
  • 66
    PROBANX SOLUTIONS UK LTD
    - now 12488005
    ISX HOLDINGS LTD
    - 2022-02-21 12488005
    PROBANX HOLDINGS LTD - 2020-08-31
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 8 - Director → ME
  • 67
    PULLEVER LIMITED
    02486286
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 1995-02-15
    IIF 81 - Director → ME
    1993-01-27 ~ 1995-02-15
    IIF 94 - Secretary → ME
  • 68
    QFDJG LLP
    - now OC345448 03442056
    BEACH STREET LLP
    - 2012-06-07 OC345448 03442056
    Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    50,453 GBP2024-06-30
    Officer
    2009-05-07 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 69
    RALEIGH FINANCIAL LIMITED - now
    RALEIGH FINANCIAL PLC
    - 2025-03-12 13920024
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,897 GBP2024-06-30
    Officer
    2022-02-16 ~ 2024-03-22
    IIF 50 - Director → ME
  • 70
    RGEKH LIMITED
    - now 08454799
    MILANDROS LTD
    - 2013-03-22 08454799 08458775
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 39 - Director → ME
  • 71
    RHODES FINANCIAL LIMITED - now
    RHODES FINANCIAL PLC
    - 2025-03-12 13731621
    RHODES FINANCIAL LIMITED
    - 2021-12-23 13731621
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,287 GBP2024-03-31
    Officer
    2021-12-20 ~ 2024-03-22
    IIF 53 - Director → ME
  • 72
    RICHARD GREEN LIMITED
    08285255
    1st Floor, 47 Dean Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 48 - Director → ME
  • 73
    ROCK LITIGATION LIMITED
    07477683
    8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 74
    SCORCHER IDEA LIMITED - now
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    TRISTEL TECHNOLOGIES LIMITED
    - 2011-01-07 04602679 03518312
    VERNAGENE LIMITED
    - 2006-06-28 04602679
    DASHING SYSTEMS LTD - 2003-03-25
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (14 parents)
    Officer
    2006-06-05 ~ 2010-06-30
    IIF 56 - Director → ME
    2006-06-05 ~ 2010-06-30
    IIF 139 - Secretary → ME
  • 75
    SILVER DRIFT LIMITED
    08329879
    10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 76
    SNACKBOX GAMES LTD
    - now 09712785
    APPSTART VENTURES LIMITED
    - 2016-09-23 09712785
    56a Poland Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,556 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 77
    SOHO JUICE CO LTD
    09418972
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 78
    STANDARD FREIGHT FORWARDERS LIMITED
    01274387
    House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Active Corporate (4 parents)
    Equity (Company account)
    41,927 GBP2024-12-31
    Officer
    ~ 1994-12-31
    IIF 76 - Director → ME
    ~ 1994-12-31
    IIF 90 - Secretary → ME
  • 79
    STANDARD LINES LIMITED
    - now 01734579
    DIGI-COMM (DATAWARE) LIMITED
    - 1983-09-14 01734579
    73 Maltings Place, Fulmead Street, Off Bagleys Lane Fulham, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-12-31
    IIF 75 - Director → ME
    ~ 1994-12-31
    IIF 87 - Secretary → ME
  • 80
    SWEEPMATE LTD
    - now 13781913
    AWP 2 LTD
    - 2024-03-28 13781913
    AW PROPERTIES 2 LTD
    - 2023-01-16 13781913 13532520
    8 Copperkins Grove, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 105 - Has significant influence or control OE
  • 81
    SWEEPSTAKE MATE LTD
    15299084
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 82
    SWX EUROPE HOLDINGS LIMITED - now
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC
    - 2001-02-05 02578702
    TRADELINK FINANCIAL NETWORKS PLC
    - 1992-10-08 02578702
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (49 parents)
    Officer
    1995-02-15 ~ 1997-07-31
    IIF 2 - Director → ME
    1992-10-01 ~ 1998-07-10
    IIF 86 - Secretary → ME
  • 83
    TCC TRAINING HOLDINGS LTD
    16819294
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 84
    TIDELINK LIMITED
    06068757 03935343
    Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2007-02-26 ~ 2012-10-17
    IIF 95 - Secretary → ME
  • 85
    TRINITY COMPLETE LTD
    14101229
    14 Buckingham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,319 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 18 - Director → ME
  • 86
    TRINITY HUB LTD
    13382855
    14 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472,133 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 17 - Director → ME
  • 87
    TRISTEL PLC
    - now 04728199
    TRISTEL (HOLDINGS) LIMITED
    - 2005-05-24 04728199
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2004-05-24 ~ 2020-12-15
    IIF 66 - Director → ME
    2005-02-02 ~ 2013-12-31
    IIF 92 - Secretary → ME
  • 88
    TRISTEL SOLUTIONS LIMITED
    - now 03518312
    TRISTEL TECHNOLOGIES LIMITED
    - 2005-07-18 03518312 04602679
    THE TRISTEL COMPANY LIMITED
    - 2005-05-24 03518312
    BONDCO 663 LIMITED - 1998-05-18
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (22 parents)
    Officer
    2004-06-15 ~ 2010-06-30
    IIF 55 - Director → ME
    2005-02-02 ~ 2014-02-27
    IIF 91 - Secretary → ME
  • 89
    VELOCYS LIMITED - now
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC
    - 2013-09-24 05712187
    PIMCO 2445 LIMITED
    - 2006-04-12 05712187 05796998... (more)
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2006-03-29 ~ 2007-12-28
    IIF 67 - Director → ME
    2006-03-29 ~ 2007-12-28
    IIF 97 - Secretary → ME
  • 90
    VELOCYS TECHNOLOGIES LIMITED - now
    OXFORD CATALYSTS LIMITED
    - 2013-09-24 05258554 07671880
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (24 parents)
    Officer
    2006-03-16 ~ 2007-12-28
    IIF 1 - Director → ME
    2006-03-16 ~ 2007-12-28
    IIF 85 - Secretary → ME
  • 91
    VMS ME LTD
    07960846
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -18,071 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 130 - Has significant influence or control OE
  • 92
    WARREN ENERGY LIMITED
    09534132
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (16 parents)
    Officer
    2015-04-09 ~ 2019-08-28
    IIF 63 - Director → ME
  • 93
    WARREN POWER LIMITED
    09391505
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    2015-12-01 ~ 2019-08-28
    IIF 64 - Director → ME
  • 94
    WESTERN MARINAS LIMITED
    15653030
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2024-04-16 ~ 2024-09-18
    IIF 31 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-07-26
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 95
    WESTERN MARINAS OPERATIONS LIMITED
    - now 15594916
    NASH 2024 LTD
    - 2024-04-15 15594916 15435157
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ 2024-09-18
    IIF 32 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-08-18
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 96
    WINCHMORE RESEARCH (UK) LIMITED
    05920774
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-08-31 ~ 2006-10-31
    IIF 93 - Secretary → ME
  • 97
    YANIS RENEWABLES LTD
    11743702
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.