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

Russell Edward Warner

    Related profiles found in government register
  • Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 1
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 2
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 3
    • Unit H, The Storage, Units 1-6, Commercial Road, Corby, NN17 5XG, England

      IIF 4
    • Unit 27, Riley Square, Coventry, CV2 1LU, England

      IIF 5
    • 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 6
    • 1, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 7
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 8
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 9
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 10
    • The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 11
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 12
  • Warner, Russell Edward
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 13
    • Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 14
    • 27, 27 Whitelands Avenue Chorleywood, Chorleywood, WD3 5RE, United Kingdom

      IIF 15
    • U15 Rockineham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF

      IIF 16
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxon, OX33 1EY, England

      IIF 17
    • The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 18
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 19
    • Atrebates, Middle Road, Stanton St. John, Oxford, OX33 1EX

      IIF 20
  • Warner, Russell Edward
    English che born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 21
  • Warner, Russell Edward
    English commerical director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 22
  • Warner, Russell Edward
    English company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Russell Edward
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 42
    • Branston Court, Branston Street, Hockley, Birmingham, Midlands, B18 6BA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Branston Court, Branston Street, Hockley, Branston Court, Birmingham, West Midlads, B16 6BA, United Kingdom

      IIF 46
    • Ringstead Grange, Ringstead, Kettering, Northamptonshire, NN14 4DT, England

      IIF 47
    • Faber House, 94 Wallis Road, Hackney, London, E9 5LN, United Kingdom

      IIF 48
    • 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 49
    • 1, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 50
    • 1, Stanton Cottages, Middle Road, Stanton St John, 1, Oxford, Oxon, OX331EY, England

      IIF 51 IIF 52 IIF 53
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 54
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 55 IIF 56
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, England

      IIF 57
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 58
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxon, OX33 1EY, England

      IIF 59
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 60
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 61
    • 1 Stanton Cottages, Middle Road, Stanton St John, Oxon, OX33 1EY

      IIF 62
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 63
  • Warner, Russell Edward
    English finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 64
  • Warner, Russell
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 65
  • Warner, Russell Edward
    English che

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 66
  • Warner, Russell Edward
    England director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Warner, Russell
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Whitelands Avenue, Chorleywood, Herts, WDD3 5RE, United Kingdom

      IIF 70
  • Warner, Russell Edward

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 71
    • The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 72
    • Branston Court, Branston Street, Birmingham, B18 6BA

      IIF 73
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 74
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 75
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 76
  • Warner, Russell

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 77
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 78
    • 1, Middle Road, Stanton St John, OX33 1EY, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 55
  • 1
    07747225 LTD - now
    MICROSOFT SLATE LTD
    - 2013-08-15 07747225
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ 2011-09-02
    IIF 59 - Director → ME
  • 2
    3G EVOLUTION LIMITED - now
    3G PRINTING LIMITED
    - 2012-11-15 06861309
    Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-12 ~ 2012-05-01
    IIF 48 - Director → ME
  • 3
    A A FABRICATIONS LIMITED
    07760949
    121-125 Wellington Street, Winson Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ 2013-02-01
    IIF 52 - Director → ME
  • 4
    ACT ON TECHNOLOGY LIMITED
    - now 07889266 09319042
    AQUATERREN TECHNOLOGIES LIMITED
    - 2014-11-21 07889266 09319042
    3a Essex Road, Acton, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-12-21 ~ 2014-12-31
    IIF 19 - Director → ME
    2011-12-21 ~ 2016-12-30
    IIF 76 - Secretary → ME
  • 5
    ALTRUIST LIMITED
    07107277
    Adam Powell, 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-17 ~ 2011-09-01
    IIF 69 - Director → ME
    2009-12-17 ~ 2011-10-01
    IIF 72 - Secretary → ME
  • 6
    AQUATERREN TECHNOLOGIES LIMITED
    - now 09319042 07889266
    ACT ON TECHNOLOGY LTD
    - 2014-11-21 09319042 07889266
    1 Middle Road, Stanton St. John, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    BANKSIDE BREWING LIMITED
    - now 10989503
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    Atrebates, Middle Road, Stanton St. John, Oxford
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-01-01 ~ 2022-07-19
    IIF 20 - Director → ME
  • 8
    BRUNEL SCOTT INVESTMENTS LTD
    07369428
    Branston Court Branston Street, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 57 - Director → ME
  • 9
    C A S NATIONWIDE LTD
    07031442
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2009-09-27 ~ 2010-07-15
    IIF 67 - Director → ME
  • 10
    C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED
    - now 07045713
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    -89,620 GBP2024-10-31
    Officer
    2021-05-14 ~ now
    IIF 17 - Director → ME
    2009-10-15 ~ 2021-05-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    CAPITAL PLATFORM ALPHA LTD.
    - now 10259867 11034799
    TRADE CAPITAL SOLUTIONS LTD
    - 2019-09-05 10259867 11586639
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    331,603 GBP2024-12-31
    Officer
    2016-11-21 ~ 2020-09-08
    IIF 70 - Director → ME
  • 12
    CAR & COMMERCIAL SALES LIMITED
    02644643
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 25 - Director → ME
  • 13
    CONTRACTING CONSULTANCY UK LTD - now
    DEBTSOLVER 4 U LTD
    - 2019-07-06 06026441
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (10 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2009-02-23 ~ 2009-02-23
    IIF 40 - Director → ME
    2009-02-20 ~ 2015-04-21
    IIF 37 - Director → ME
  • 14
    CORPORATE COMPANY SECRETARIES LTD
    05926257
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (6 parents, 40 offsprings)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 29 - Director → ME
  • 15
    DARCY JONES CAPITAL GROUP LTD
    12383250
    1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    DE VERE SECURITIES LTD
    05756161
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 38 - Director → ME
  • 17
    DOOZI INVESTMENT COMPANY LTD
    05963904
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 24 - Director → ME
  • 18
    E.U. FACTORS LTD
    05884009
    1-3 North Street, Ashford, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2009-02-18 ~ 2016-07-21
    IIF 28 - Director → ME
  • 19
    EAGLEGOLD NATIONWIDE SECURITY SERVICES LTD
    06990587
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-09-25 ~ 2011-07-01
    IIF 62 - Director → ME
  • 20
    EAGLEGOLD SECURITY LIMITED
    07055571
    Kineton House, 31 Horsefair, Banbury
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ 2012-06-01
    IIF 68 - Director → ME
  • 21
    ENTERPRISE TARGETING SOLUTIONS LIMITED
    08498666
    The Old Tannery Hensington Road, Woodstock, Oxford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 58 - Director → ME
    2013-04-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 22
    ENVIRONMENTAL TAILORED SERVICES LIMITED
    - now 08091904 08449769
    EVERGREEN ENERGY PARTNERS LIMITED
    - 2013-05-01 08091904 08449769
    Ringstead Grange, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-08-09
    IIF 47 - Director → ME
  • 23
    ETI ENERGY LIMITED
    - now 07108169 11122272, 08250298
    STAFFSALARY LIMITED - 2012-10-16 08250298
    5 Honeyborne Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-01 ~ 2015-01-01
    IIF 71 - Secretary → ME
  • 24
    EVERGREEN ENERGY PARTNERS LIMITED
    - now 08449769 08091904
    ENVIRONMENTAL TAILORED SERVICES LTD
    - 2013-05-09 08449769 08091904
    Russell Warner, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 63 - Director → ME
  • 25
    EVERWORTH INVESTMENTS LTD
    10247963
    Unit H The Storage, Units 1-6, Commercial Road, Corby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -203,364 GBP2023-07-30
    Person with significant control
    2018-02-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    EXCELOTHENE LIMITED - now
    EXCEL POLYTHENE LIMITED
    - 2011-07-21 07045636
    MDG INVESTMENTS LIMITED
    - 2010-01-21 07045636
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,536,576 GBP2024-12-31
    Officer
    2010-01-15 ~ 2010-09-30
    IIF 41 - Director → ME
  • 27
    G4 DEVELOPMENT LIMITED - now
    PALOMA BEACH PROPERTIES LIMITED
    - 2025-07-03 02647202
    130 Auckland Road, Potters Bar, England
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 30 - Director → ME
  • 28
    GE CAPITAL INVOICE FINANCE LIMITED - now
    EUROFACTOR (UK) LIMITED
    - 2011-10-24 00417709
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    1 More London Place, London
    Dissolved Corporate (42 parents)
    Officer
    2004-07-28 ~ 2006-01-31
    IIF 22 - Director → ME
  • 29
    GLOBAL COMPANY FORMATION LIMITED - now
    GLOBAL COMPANY FORMATIONS LTD
    - 2019-04-02 05926261
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (5 parents, 94 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 33 - Director → ME
  • 30
    H & H HEATING AND PLUMBING LTD
    07027487
    11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2009-09-23 ~ 2012-02-02
    IIF 55 - Director → ME
  • 31
    HWS BUSINESS CLAIMS LTD
    16054458
    The Old Tannery Hensington Road, Woodstock, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    I. P. INVESTMENTS (UK) LTD
    05966503
    4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 36 - Director → ME
  • 33
    INNOVATIVE MARKETING NETWORK LIMITED
    07727528
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 53 - Director → ME
  • 34
    INNOVATIVE RETAIL DEVELOPMENT LIMITED
    10025293
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,253,897 GBP2022-11-30
    Officer
    2016-04-01 ~ 2023-06-08
    IIF 16 - Director → ME
    2016-02-25 ~ 2017-01-19
    IIF 77 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-10-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    KWESTRIAN LTD - now
    REFRESH PARTNERS LIMITED
    - 2019-04-23 06770931
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 26 - Director → ME
  • 36
    LIQUID FINANCE LIMITED
    06518877
    Barone Giovanni, Branston Court, Branston Street, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2014-03-12
    IIF 21 - Director → ME
    2014-11-02 ~ 2014-12-19
    IIF 73 - Secretary → ME
    2008-04-01 ~ 2014-08-01
    IIF 66 - Secretary → ME
  • 37
    MINT LIMITED - now
    EURO SALES FINANCE (UK) LIMITED
    - 2003-08-12 03828527
    1 Princes Street, London
    Dissolved Corporate (34 parents)
    Officer
    1999-08-19 ~ 2001-10-22
    IIF 56 - Director → ME
  • 38
    MOLECULAR POWER U.K. LIMITED
    07889494
    1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 61 - Director → ME
  • 39
    MORFACTOR LTD
    05901582
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-06-20 ~ 2019-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    MULTYTRADER LIMITED - now
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC
    - 2013-11-20 05461818
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (9 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 27 - Director → ME
  • 41
    NORTHSIDE ROOFING LIMITED
    07985737
    114 Little Hardwick Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2012-03-12 ~ 2012-04-25
    IIF 43 - Director → ME
  • 42
    NU U IMAGE LIMITED
    07993809
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ 2012-10-01
    IIF 46 - Director → ME
  • 43
    OXFORD BANKSIDE BREWING LIMITED
    12326175
    C/o Russell Warner The Old Tannery, Hensington Road, Woodstock, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,301 GBP2022-03-31
    Officer
    2020-01-31 ~ 2023-02-01
    IIF 65 - Director → ME
  • 44
    PLR TRADING LTD
    09536790
    1 Stanton Cottages Middle Road, Stanton St. John, Oxford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-01-01 ~ dissolved
    IIF 23 - Director → ME
    2015-04-10 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    RAVEN CONSULTANCY SERVICES LIMITED
    - now 05785720
    KEYSPARE LIMITED - 2006-08-08
    Mike Mckenna, 3a Essex Road, Acton, England
    Active Corporate (13 parents)
    Equity (Company account)
    291,306 GBP2024-12-31
    Officer
    2015-10-12 ~ 2016-06-01
    IIF 42 - Director → ME
    2018-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    RRL ACCESS LIMITED - now
    RAMSEL RENEWABLES LIMITED - 2017-04-04
    ULTRA ENERGY LIMITED
    - 2013-05-23 07716307
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    126,579 GBP2021-12-31
    Officer
    2012-07-01 ~ 2012-11-01
    IIF 45 - Director → ME
    2011-07-25 ~ 2012-02-02
    IIF 44 - Director → ME
    2015-06-26 ~ 2019-09-30
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SENSUS CONSULTANCY LTD
    10683204
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Officer
    2021-01-11 ~ 2021-11-10
    IIF 64 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SMARTGEEK LTD - now
    DEBTBUSTER 4 U LTD
    - 2022-11-02 06026458
    351 Nether Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-02-20 ~ 2015-04-21
    IIF 34 - Director → ME
  • 49
    SMARTMOBILEPAD LTD
    07749597
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ 2012-08-24
    IIF 51 - Director → ME
  • 50
    SSDSUPPORT LTD
    08738709
    11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 60 - Director → ME
    2013-10-18 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 51
    TENERIFE ENTERPRISES LIMITED
    02647200
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 31 - Director → ME
  • 52
    THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED
    06017765
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 39 - Director → ME
  • 53
    THE DEBT RECOVERY HELPLINE (UK) LIMITED
    06017918
    4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 32 - Director → ME
  • 54
    THE DOROTHEA LAKES LTD - now
    PENYGROES QUARRIES LTD
    - 2013-08-13 02623354 08657739
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -51,995 GBP2024-05-31
    Officer
    2013-05-07 ~ 2013-05-14
    IIF 49 - Director → ME
  • 55
    TRADE CAPITAL SOLUTIONS LTD.
    - now 11586639 10259867
    TRADE CAPITAL MANAGEMENT LTD - 2019-09-05 11034799
    124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    189,360 GBP2024-12-31
    Officer
    2020-09-08 ~ now
    IIF 15 - 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.