The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Michael Davies

    Related profiles found in government register
  • Mr Ian Michael Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 1
  • Mr Ian Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 2
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 3 IIF 4
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 5 IIF 6 IIF 7
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 9
    • 3 Chartwell Drive, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 78, Perryn Road, London, W3 7LX, England

      IIF 12 IIF 13 IIF 14
  • Mr Ian Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Mold Road, Northop, CH76BE, Wales

      IIF 17
  • Mr Ian Davies
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 18
  • Mr Ian Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Davies, Ian Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 21
  • Davies, Ian Michael
    British sales and commercial manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 22
  • Ian Davies
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 23
  • Davies, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 24
  • Davies, Ian Robert
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Balsam Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NB

      IIF 25
  • Mr Ian Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broughton Drive, London, SW9 8QN, England

      IIF 26
  • Mr Ian Robert Davies
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 27
    • 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 28
  • Davies, Ian
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Mold Road, Northop, CH7 6BE, England

      IIF 29
  • Davies, Ian Stanley
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chartwell Drive, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, United Kingdom

      IIF 30
  • Davies, Ian Stanley
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 31
  • Davies, Ian Stanley
    British entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 40
  • Davies, Ian Stanley
    British film entertainment professiona born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 41
  • Davies, Ian Stanley
    British film entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 46 IIF 47
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 48 IIF 49
    • 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 50
    • 7a, Pindock Mews, London, W9 2PY, England

      IIF 51
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 52
    • 3, Chartwell Drive, Charlbury, Oxfordshire, OX7 3RH, England

      IIF 53
    • 6, B, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 54
  • Davies, Ian Stanley
    British producers rep born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pharmacy Cottage, Market Street, Charlbury, OX7 3PL, United Kingdom

      IIF 55
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 56
  • Davies, Ian
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 57
    • 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 58
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Manor Close, Shifnal, Shropshire, TF11 9AJ, England

      IIF 59
    • 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 60
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 61
  • Davies, Ian
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaulieu Drive, Waltham Abbey, Essex, EN9 1JY, United Kingdom

      IIF 62
  • Davies, Ian
    British retired born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 63
  • Davies, Ian
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Davies, Ian
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Davies, Ian
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 66
  • Davies, Ian
    British sales born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hartley Court, Stoke-on-trent, ST4 7GG, United Kingdom

      IIF 67
  • Mr Ian Robert Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, Wiltshire, SP5 2QY

      IIF 68
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 69
  • Mr Ian Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD

      IIF 70
    • Bank House, 66, High Street, Dawley, Telford, TF4 2HD, England

      IIF 71
    • Tranter Lowe 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 72
    • Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 73
  • Mr Ian Davies
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 240, School Lane, Downholland, Ormskirk, L39 7JF, England

      IIF 74
  • Mr Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 76
    • Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 77
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 78
    • Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 79
  • Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 80
  • Davies, Diane
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Oakwood Grove, Warwick, CV34 5TD, England

      IIF 81
  • Davies, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broughton Drive, London, SW9 8QN, England

      IIF 82
  • Davies, Ian Robert
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 83
  • Davies, Ian Robert
    British electrician born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 84
  • Davies, Ian Stanley
    British film development consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 85
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH

      IIF 86
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Leighton Place, London, NW5 2QL, United Kingdom

      IIF 87
    • 34, Hobson Road, Oxford, OX2 8QA, England

      IIF 88
  • Davies, Ian
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 105
  • Davies, Ian
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 106
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 107
    • Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 108
  • Davies, Ian
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 110
  • Davies, Ian
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 111
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 112 IIF 113 IIF 114
    • Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN

      IIF 118
    • Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 119
    • Ground Floor, Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 120
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 121
    • Cowesfield House, Romsey Road, Whiteparish, Salisbury, SP5 2QY, United Kingdom

      IIF 122
    • Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 123
  • Davies, Ian Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 124
  • Davies, Ian Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British non executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 127
  • Davies, Ian Robert
    British non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 128
  • Davies, Ian Robert
    British secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 129
  • Davies, Ian Michael
    British sales and commercial manager

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 130 IIF 131
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British fca born in April 1955

    Registered addresses and corresponding companies
    • 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 136
  • Davies, Ian Robert
    British

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British director

    Registered addresses and corresponding companies
    • 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 153 IIF 154
  • Davies, Ian Robert
    British electrician

    Registered addresses and corresponding companies
    • 6 Ranmore Close, Hastings, East Sussex, TN34 2QS

      IIF 155
  • Davies, Ian Robert
    British secretary

    Registered addresses and corresponding companies
    • Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 156
  • Davies, Ian Stanley
    British

    Registered addresses and corresponding companies
    • Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 157
  • Davies, Ian
    British

    Registered addresses and corresponding companies
  • Davies, Ian
    British accountant

    Registered addresses and corresponding companies
    • Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 161 IIF 162
  • Davies, Ian
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17, Manor Close, Shifnal, Shropshire, TF11 9AJ

      IIF 163
  • Davies, Ian Robert

    Registered addresses and corresponding companies
    • Trent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 164 IIF 165
    • Trent House, University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 166
    • Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 167
  • Davies, Ian

    Registered addresses and corresponding companies
    • Trent House, University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN, England

      IIF 168
    • Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN

      IIF 169
    • Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 170
    • Lissadell The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 171
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 172
    • 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 173
    • 66 High Street, Dawley, Telford, Shropshire, TF4 2HD

      IIF 174
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 175
child relation
Offspring entities and appointments
Active 55
  • 1
    The Gate House, Mold Road, Northop, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    9,202 GBP2022-10-05 ~ 2023-10-31
    Officer
    2022-10-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160,450 GBP2020-03-31
    Officer
    2014-12-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cowesfield House, Romsey Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 121 - Director → ME
    2015-07-27 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2016-10-31
    Officer
    2013-10-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BOUDICA BLACK PALE STAR LTD - 2015-07-02
    3 Chartwell Drive, Charlbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 53 - Director → ME
  • 6
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2021-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,181 GBP2016-11-30
    Officer
    2012-12-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    78 Perryn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BARD IONA LIMITED - 2014-07-08
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    115,369 GBP2016-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    164,536 GBP2016-01-31
    Officer
    2013-01-17 ~ dissolved
    IIF 42 - Director → ME
  • 17
    Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 18
    Unit 4 Ingestre Square, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,952 GBP2023-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 84 - Director → ME
    2003-12-05 ~ dissolved
    IIF 155 - Secretary → ME
  • 20
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,434 GBP2017-01-31
    Officer
    2011-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 21
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Davies Recruitment Services Ltd Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Ian Davies, Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    2009-08-11 ~ now
    IIF 92 - Director → ME
    2009-11-03 ~ now
    IIF 170 - Secretary → ME
  • 24
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,752 GBP2016-06-23
    Officer
    2014-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 25
    3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    HARDTOFIND LIMITED - 2012-09-26
    Tranter Lowe 23 Tan Bank, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-27 ~ dissolved
    IIF 104 - Director → ME
  • 27
    79 Hartley Court, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 67 - Director → ME
  • 28
    Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    63 Priorsfield, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    6 B, Canaan Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,036 GBP2015-12-31
    Officer
    2009-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 32
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    2024-10-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 33
    3 Chartwell Drive, Charlbury
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    240 School Lane, Downholland, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,421 GBP2024-03-31
    Person with significant control
    2024-03-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    PRECISION ENGINEERING SUPPLIES LIMITED - 1990-12-06
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-01-12 ~ now
    IIF 21 - Director → ME
    2007-01-12 ~ now
    IIF 130 - Secretary → ME
  • 37
    BCOMP 296 LIMITED - 2006-10-02
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-06 ~ now
    IIF 22 - Director → ME
    2006-11-06 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,363 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-04-30
    Officer
    2013-01-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 40
    42 Willow Tree Grove, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Merry Brook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,686 GBP2024-12-31
    Officer
    2000-10-27 ~ now
    IIF 59 - Director → ME
  • 42
    Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    2021-01-20 ~ now
    IIF 63 - Director → ME
  • 43
    M.S. 157 LIMITED - 1996-11-19
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-22 ~ dissolved
    IIF 105 - Director → ME
  • 44
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    SIGMA II FILMS LIMITED - 2011-07-01
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    401 Govan Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-06
    Officer
    2013-10-11 ~ now
    IIF 50 - Director → ME
  • 45
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 60 - Director → ME
  • 46
    Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Person with significant control
    2016-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-08-25 ~ now
    IIF 172 - Secretary → ME
  • 48
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 49
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-29 ~ dissolved
    IIF 89 - Director → ME
    2005-07-29 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    TLDW LLP
    - now
    TRANTER LOWE (D&W) LLP - 2016-09-19
    Bank House 66 High Street, Dawley, Telford
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,550 GBP2019-08-31
    Officer
    2008-04-10 ~ dissolved
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,108 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 52
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 66 - Director → ME
    2024-11-28 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 53
    Bank House 66 High St, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 95 - Director → ME
  • 54
    DELVEFIELD LIMITED - 1988-07-07
    66 High Street, Dawley, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 96 - Director → ME
  • 55
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-29 ~ now
    IIF 62 - Director → ME
Ceased 55
  • 1
    INDEPENDENT DIRECTOR SEARCH LIMITED - 2015-04-13
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-12-05 ~ 2007-04-03
    IIF 116 - Director → ME
    2004-07-02 ~ 2007-04-03
    IIF 139 - Secretary → ME
  • 2
    ASK EUROPE PLC - 2020-12-18
    Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,778 GBP2024-03-31
    Officer
    1994-11-28 ~ 2014-12-22
    IIF 113 - Director → ME
    2012-11-01 ~ 2014-06-30
    IIF 165 - Secretary → ME
    1994-11-28 ~ 2003-11-06
    IIF 149 - Secretary → ME
  • 3
    Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    1994-06-12 ~ 2014-12-22
    IIF 112 - Director → ME
    2013-05-30 ~ 2014-12-22
    IIF 169 - Secretary → ME
    1995-02-01 ~ 2003-11-06
    IIF 144 - Secretary → ME
  • 4
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    574 GBP2023-12-31
    Officer
    1999-09-13 ~ 2000-10-26
    IIF 134 - Director → ME
  • 5
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    2006-05-01 ~ 2018-12-31
    IIF 123 - Director → ME
  • 6
    Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-01-31
    Officer
    2014-01-27 ~ 2018-11-19
    IIF 32 - Director → ME
  • 7
    Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    2014-11-24 ~ 2018-11-20
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-02 ~ 2014-12-22
    IIF 126 - Director → ME
    2012-11-01 ~ 2014-12-22
    IIF 166 - Secretary → ME
    1998-07-02 ~ 2003-11-06
    IIF 154 - Secretary → ME
  • 9
    79 Withycombe Road, Penketh, Warrington, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,790 GBP2024-07-31
    Officer
    2006-05-01 ~ 2011-03-31
    IIF 25 - Director → ME
  • 10
    Flat 9 600 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ 2009-12-17
    IIF 88 - Director → ME
  • 11
    THE INDEPENDENT AUDITOR LIMITED - 1994-07-04
    Estate Office Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    594 GBP2015-12-31
    Officer
    1994-05-12 ~ 2011-09-30
    IIF 115 - Director → ME
  • 12
    4 Broughton Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ 2024-04-08
    IIF 82 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-04-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Officer
    2001-01-31 ~ 2005-12-21
    IIF 138 - Secretary → ME
  • 14
    Unit 9, Goodwood Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1999-03-19 ~ 2005-12-21
    IIF 142 - Secretary → ME
  • 15
    10 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2001-01-30 ~ 2005-12-21
    IIF 141 - Secretary → ME
  • 16
    ASK MULTIMEDIA LTD - 1998-09-15
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,403 GBP2015-12-31
    Officer
    1994-12-23 ~ 2005-12-31
    IIF 114 - Director → ME
    1994-12-23 ~ 2005-12-31
    IIF 146 - Secretary → ME
  • 17
    TATTONHILL LTD - 2000-06-21
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2001-01-16 ~ 2008-10-14
    IIF 137 - Secretary → ME
  • 18
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2001-01-16 ~ 2004-09-24
    IIF 145 - Secretary → ME
  • 19
    ADITPARK LIMITED - 1990-08-24
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 103 - Director → ME
  • 20
    RUMONPOINT LIMITED - 1990-08-24
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 99 - Director → ME
  • 21
    6/8 Livingstone Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,290 GBP2020-08-31
    Officer
    2012-08-29 ~ 2013-01-03
    IIF 55 - Director → ME
  • 22
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2010-02-17
    IIF 124 - Director → ME
  • 23
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2008-03-07 ~ 2010-06-01
    IIF 85 - Director → ME
    2008-03-07 ~ 2010-06-01
    IIF 157 - Secretary → ME
  • 24
    Building 1000 Western Road, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,928,974 GBP2019-10-31
    Officer
    2015-05-14 ~ 2021-06-24
    IIF 120 - Director → ME
  • 25
    HWP SHELFCO 137 LIMITED - 1998-08-21
    41 Oxford Road, Benson, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-08-11 ~ 1999-03-30
    IIF 136 - Director → ME
  • 26
    DE FACTO 580 LIMITED - 1997-03-17
    110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ 2018-10-29
    IIF 127 - Director → ME
  • 27
    50 Dinorben Avenue, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    333,299 GBP2024-03-31
    Officer
    2002-10-18 ~ 2004-09-07
    IIF 171 - Secretary → ME
  • 28
    HR WALLINGFORD LIMITED - 1992-12-08
    HYDRAULICS RESEARCH LIMITED - 1991-09-12
    HYDRAULICS RESEARCH STATION LIMITED - 1983-12-12
    Howbery Park, Wallingford, Oxfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2019-10-01 ~ 2024-05-09
    IIF 119 - Director → ME
  • 29
    3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    2003-08-01 ~ 2022-02-13
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    SAPLECLASS LIMITED - 1991-05-28
    1 Madeley Road, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    1991-04-23 ~ 1991-05-14
    IIF 100 - Director → ME
  • 31
    BADECREST LIMITED - 1990-12-17
    The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2000-07-20
    IIF 101 - Director → ME
  • 32
    Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,519 GBP2025-01-31
    Officer
    2013-09-26 ~ 2017-01-30
    IIF 51 - Director → ME
  • 33
    PALADIN RESEARCH UK LIMITED - 2011-04-15
    Estate Office, Cowesfield House Romsey Road, Whiteparish, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    32,490 GBP2024-04-30
    Officer
    2010-04-14 ~ 2011-04-11
    IIF 122 - Director → ME
  • 34
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    3 Noble Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2010-09-30 ~ 2018-10-29
    IIF 128 - Director → ME
  • 35
    RUNTONFIELD LIMITED - 1992-02-24
    Fischbach (uk) Limited, Warrington Road, Manor Park, Runcorn, Cheshire.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 1992-07-14
    IIF 97 - Director → ME
  • 36
    ASK DELTA LIMITED - 2003-05-29
    Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    1995-02-01 ~ 2014-12-22
    IIF 117 - Director → ME
    1995-02-01 ~ 2003-11-06
    IIF 148 - Secretary → ME
  • 37
    STACKVAIN LIMITED - 1997-04-01
    Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-03-12 ~ 1997-05-28
    IIF 91 - Director → ME
  • 38
    S & W (UK) LIMITED - 2005-01-31
    SPECIALFIGURE LIMITED - 1997-07-18
    Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,133 GBP2024-06-30
    Officer
    2001-06-20 ~ 2008-08-22
    IIF 143 - Secretary → ME
  • 39
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    2012-12-14 ~ 2021-12-03
    IIF 61 - Director → ME
    1994-01-01 ~ 2006-11-08
    IIF 98 - Director → ME
    ~ 2012-01-30
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 73 - Has significant influence or control OE
  • 40
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    2013-03-25 ~ 2021-12-03
    IIF 58 - Director → ME
    2002-01-21 ~ 2012-01-30
    IIF 161 - Secretary → ME
  • 41
    SWAYGROVE LIMITED - 1994-02-16
    18 Queen Street, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-01-01
    IIF 102 - Director → ME
  • 42
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-30 ~ 2011-08-22
    IIF 94 - Director → ME
    2011-07-13 ~ 2012-01-30
    IIF 175 - Secretary → ME
  • 43
    PLANNED INNOVATION INTERNATIONAL LIMITED - 1992-04-23
    BRIEFDALES LIMITED - 1988-05-27
    Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2014-12-22
    IIF 164 - Secretary → ME
    1999-01-31 ~ 2003-11-06
    IIF 150 - Secretary → ME
  • 44
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ 2010-06-01
    IIF 87 - Director → ME
  • 45
    Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Officer
    1997-04-06 ~ 2024-12-31
    IIF 129 - Director → ME
    ~ 2024-12-31
    IIF 156 - Secretary → ME
  • 46
    THE KITE FOUNDATION LIMITED - 2011-10-10
    Trent House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-20 ~ 2015-12-01
    IIF 118 - Director → ME
  • 47
    THE OPERATING CHARITABLE COMPANY LIMITED - 1998-05-05
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    2015-09-12 ~ 2016-06-15
    IIF 174 - Secretary → ME
  • 48
    39 Oakwood Grove, Warwick
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    91,903 GBP2015-08-31
    Officer
    2016-06-08 ~ 2024-03-05
    IIF 81 - Director → ME
  • 49
    48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    2001-07-18 ~ 2016-10-25
    IIF 90 - Director → ME
    2000-11-15 ~ 2016-10-25
    IIF 162 - Secretary → ME
  • 50
    Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-06-30 ~ 2018-03-01
    IIF 93 - Director → ME
    2005-06-30 ~ 2018-03-01
    IIF 160 - Secretary → ME
  • 51
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2001-01-16 ~ 2008-10-20
    IIF 140 - Secretary → ME
  • 52
    UNITED PLANT SALES (KENT) LIMITED - 2007-07-17
    ACCESS EQUIPMENT LIMITED - 2003-06-23
    UNITED FABRICATIONS LIMITED - 2000-08-01
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 132 - Director → ME
    1998-09-09 ~ 1999-03-29
    IIF 152 - Secretary → ME
  • 53
    SEALFOLD LIMITED - 1990-11-01
    Unit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 135 - Director → ME
    1998-09-09 ~ 1999-03-29
    IIF 151 - Secretary → ME
  • 54
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    1998-09-09 ~ 1999-03-29
    IIF 133 - Director → ME
    1998-09-09 ~ 1999-03-29
    IIF 147 - Secretary → ME
  • 55
    RESULTCOURSE LIMITED - 1998-07-03
    Ask Europe Plc, Trent House University Way, Cranfield Technology Park Cranfield, Bedford
    Dissolved Corporate (1 parent)
    Officer
    1998-07-02 ~ 2014-12-22
    IIF 125 - Director → ME
    2013-05-27 ~ 2014-12-22
    IIF 168 - Secretary → ME
    1998-07-02 ~ 2003-11-06
    IIF 153 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.