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

Rowe, Nicholas

child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORDSHIRE NATURE CONSERVATION FORUM LTD - 2015-02-24
    WILD OXFORDSHIRE LTD - 2015-05-15
    icon of address Bull Pen, Manor House, Little Wittenham, Abingdon, England
    Active Corporate (10 parents)
    Equity (Company account)
    343,692 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 141 - Director → ME
Ceased 120
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-08-29
    IIF 11 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 110 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 101 - Secretary → ME
  • 3
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    ACAL ELECTRONICS LIMITED - 2017-08-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 136 - Secretary → ME
    icon of calendar 2006-02-20 ~ 2008-08-29
    IIF 17 - Secretary → ME
  • 4
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 120 - Secretary → ME
  • 5
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 130 - Secretary → ME
  • 6
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    THE ACTECH GROUP LIMITED - 1995-11-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 133 - Secretary → ME
  • 7
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 81 - Director → ME
    icon of calendar 1991-05-15 ~ 1992-03-27
    IIF 20 - Secretary → ME
  • 8
    ZQR NO.8 LIMITED - 1998-04-24
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 102 - Secretary → ME
  • 9
    GLENBOARD LIMITED - 1987-11-18
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 118 - Secretary → ME
  • 10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 193 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 91 - Secretary → ME
  • 11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 145 - Director → ME
    icon of calendar 2010-05-28 ~ 2018-12-04
    IIF 96 - Secretary → ME
  • 12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 188 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 28 - Secretary → ME
  • 13
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 105 - Secretary → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 114 - Secretary → ME
  • 15
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-08-31 ~ 1992-03-27
    IIF 5 - Secretary → ME
  • 16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 166 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 75 - Secretary → ME
  • 17
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 122 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 15 - Secretary → ME
  • 18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 180 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 77 - Secretary → ME
  • 19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 168 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 72 - Secretary → ME
  • 20
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-04
    IIF 97 - Secretary → ME
  • 21
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 129 - Secretary → ME
  • 22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 124 - Secretary → ME
  • 23
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 126 - Secretary → ME
  • 24
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 111 - Secretary → ME
  • 25
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-04
    IIF 90 - Secretary → ME
  • 26
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-05 ~ 2008-08-29
    IIF 10 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 127 - Secretary → ME
  • 27
    SPURFAME LIMITED - 1987-03-20
    ACAL PLC - 2017-11-28
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-11-14
    IIF 106 - Secretary → ME
    icon of calendar 2005-01-21 ~ 2008-08-29
    IIF 18 - Secretary → ME
  • 28
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 13 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 117 - Secretary → ME
  • 29
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 19 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 128 - Secretary → ME
  • 30
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 115 - Secretary → ME
  • 31
    YPCS 41 PLC - 1996-01-15
    ECL GROUP PLC - 2005-09-12
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 172 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 74 - Secretary → ME
  • 32
    INTERA CONSULTANTS LIMITED - 1998-04-09
    DUKE ENGINEERING & SERVICES LIMITED - 2002-08-21
    GEOPEC LIMITED - 1996-07-08
    FRAMATOME ANP DE&S LIMITED - 2003-02-11
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 190 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 50 - Secretary → ME
  • 33
    ECL ENVIRONMENT LIMITED - 2002-07-31
    HELPSQUARE LIMITED - 1999-10-05
    QUAD CONSULTING LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 148 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 31 - Secretary → ME
  • 34
    EMULOUS LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 174 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 26 - Secretary → ME
  • 35
    EMULOUS GROUP LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 161 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 47 - Secretary → ME
  • 36
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 167 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 48 - Secretary → ME
  • 37
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 113 - Secretary → ME
  • 38
    DAROMANN LIMITED - 1990-01-26
    INTERA INFORMATION TECHNOLOGIES LIMITED - 1991-11-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 171 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 71 - Secretary → ME
  • 39
    SHARENEAL LIMITED - 1985-03-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-04
    IIF 158 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 43 - Secretary → ME
  • 40
    TRUSHELFCO (NO. 2882) LIMITED - 2002-05-23
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-03-31
    IIF 88 - Director → ME
  • 41
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 179 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 58 - Secretary → ME
  • 42
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 169 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 52 - Secretary → ME
  • 43
    WAGERAFTER LIMITED - 1996-07-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 186 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 79 - Secretary → ME
  • 44
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 116 - Secretary → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 137 - Secretary → ME
  • 46
    C E HEATH (INSURANCE BROKING) LIMITED - 1998-03-30
    C.E. HEATH & CO. (INSURANCE BROKING) LIMITED - 1988-04-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-26
    IIF 7 - Secretary → ME
  • 47
    C.E. HEATH OVERSEAS BROKING - 1997-07-22
    C E HEATH OVERSEAS BROKING LIMITED - 1998-03-30
    HEATH OVERSEAS HOLDINGS LIMITED - 2000-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-09
    IIF 87 - Director → ME
    icon of calendar 1996-12-23 ~ 1997-03-30
    IIF 82 - Director → ME
  • 48
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 108 - Secretary → ME
  • 49
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 187 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 30 - Secretary → ME
  • 50
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 170 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 68 - Secretary → ME
  • 51
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 132 - Secretary → ME
  • 52
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,238 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 198 - Director → ME
    icon of calendar 2013-12-20 ~ 2018-12-04
    IIF 98 - Secretary → ME
  • 53
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 192 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 44 - Secretary → ME
  • 54
    HEATH LAMBERT GROUP LIMITED - 2005-12-19
    LOWNDES LAMBERT HAMMOND LIMITED - 2000-05-04
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-31
    IIF 84 - Director → ME
  • 55
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 177 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 92 - Secretary → ME
  • 56
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 153 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-12-04
    IIF 93 - Secretary → ME
  • 57
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 150 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 46 - Secretary → ME
  • 58
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 149 - Director → ME
    icon of calendar 2007-09-25 ~ 2018-12-04
    IIF 60 - Secretary → ME
  • 59
    TOROID AUDIO LTD - 2005-11-01
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 121 - Secretary → ME
  • 60
    icon of address Easyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 142 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 21 - Secretary → ME
  • 61
    XBP LIMITED - 2006-07-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 181 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 23 - Secretary → ME
  • 62
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 183 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 1 - Secretary → ME
  • 63
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 165 - Director → ME
    icon of calendar 2008-10-09 ~ 2018-12-04
    IIF 2 - Secretary → ME
  • 64
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-03
    IIF 4 - Secretary → ME
  • 65
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 112 - Secretary → ME
  • 66
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 182 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 55 - Secretary → ME
  • 67
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 184 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 49 - Secretary → ME
  • 68
    R P S GROUP PLC - 2023-02-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2022-05-09
    IIF 94 - Secretary → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 35 - Secretary → ME
  • 69
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 175 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 61 - Secretary → ME
  • 70
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 139 - Secretary → ME
  • 71
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 125 - Secretary → ME
  • 72
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-28
    IIF 83 - Director → ME
  • 73
    CAPITAL & INVESTMENT BROKERS LIMITED - 2008-06-06
    AWARDPEACE LIMITED - 1995-11-27
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 89 - Director → ME
    icon of calendar 1995-10-31 ~ 1995-12-06
    IIF 6 - Secretary → ME
  • 74
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-03-31
    IIF 85 - Director → ME
    icon of calendar 1996-04-16 ~ 1997-12-15
    IIF 86 - Director → ME
  • 75
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 80 - Secretary → ME
  • 76
    RPS CASELLA ENVIRONMENTAL LIMITED - 2000-09-12
    RPS CASELLA LIMITED - 1995-08-31
    SHELFCO (NO. 1023) LIMITED - 1995-08-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 160 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 65 - Secretary → ME
  • 77
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    CORESHIELDS LIMITED - 1988-01-05
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 62 - Secretary → ME
  • 78
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    RPS CLOUSTON LIMITED - 1992-11-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 45 - Secretary → ME
  • 79
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    JEFFANDAVE LIMITED - 1981-12-31
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 27 - Secretary → ME
  • 80
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 194 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 41 - Secretary → ME
  • 81
    ICHRON LIMITED - 2021-01-04
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 197 - Director → ME
    icon of calendar 2013-09-25 ~ 2018-12-04
    IIF 99 - Secretary → ME
  • 82
    H2OPERATIONS LIMITED - 2004-04-30
    SUMMERBAY LIMITED - 1993-01-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 163 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 66 - Secretary → ME
  • 83
    SUNTOLL LIMITED - 1983-11-23
    RPS WATER SERVICES LIMITED - 2010-09-15
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    PAN PROJECTS LIMITED - 1999-03-26
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 78 - Secretary → ME
  • 84
    RPS WATER SERVICES LIMITED - 2019-08-07
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    RPS UTILITIES LIMITED - 2010-06-14
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 176 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 64 - Secretary → ME
  • 85
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 191 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 38 - Secretary → ME
  • 86
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    icon of address Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 199 - Director → ME
    icon of calendar 2013-01-09 ~ 2018-12-04
    IIF 100 - Secretary → ME
  • 87
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    icon of address Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 3 - Secretary → ME
  • 88
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 157 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 39 - Secretary → ME
  • 89
    MOUNTAINHEATH SERVICES LIMITED - 2008-10-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 147 - Director → ME
    icon of calendar 2008-09-18 ~ 2018-12-04
    IIF 25 - Secretary → ME
    icon of calendar 2008-09-18 ~ 2012-12-07
    IIF 22 - Secretary → ME
  • 90
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2018-12-04
    IIF 95 - Secretary → ME
  • 91
    SHELFCO (NO.982) LIMITED - 2002-02-05
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 29 - Secretary → ME
  • 92
    TIMETRAX LIMITED - 2004-02-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 178 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 54 - Secretary → ME
  • 93
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 156 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 70 - Secretary → ME
  • 94
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 1992-11-23
    RPS CLOUSTON LIMITED - 2013-10-02
    icon of address C/o Begbies Traynor, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 162 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 57 - Secretary → ME
  • 95
    RPS CONSULTANTS (UK) LIMITED - 2010-06-14
    AWT LEASING LIMITED - 2004-03-29
    INTERBLADE LIMITED - 1997-09-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 146 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 69 - Secretary → ME
  • 96
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 173 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 34 - Secretary → ME
  • 97
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 196 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 36 - Secretary → ME
  • 98
    ICEHAND LIMITED - 1986-12-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 155 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 32 - Secretary → ME
  • 99
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 134 - Secretary → ME
  • 100
    QUAD CONSULTING LIMITED - 2003-01-13
    HELPSQUARE LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 164 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 51 - Secretary → ME
  • 101
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-14 ~ 2008-10-17
    IIF 140 - Director → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 109 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-12-17
    IIF 24 - Secretary → ME
  • 102
    ML GROUP LIMITED - 1995-09-04
    ML AEROSPACE LIMITED - 1993-05-14
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-10-17
    IIF 9 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 138 - Secretary → ME
  • 103
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 104 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 8 - Secretary → ME
  • 104
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 12 - Secretary → ME
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 107 - Secretary → ME
  • 105
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 154 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 40 - Secretary → ME
  • 106
    HAZARD EVALUATION AND LOSS PREVENTION (CONSULTANTS)LIMITED - 1992-08-03
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 144 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 56 - Secretary → ME
  • 107
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 103 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 16 - Secretary → ME
  • 108
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    STORESKIP LIMITED - 1997-03-10
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 73 - Secretary → ME
  • 109
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 67 - Secretary → ME
  • 110
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 195 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 76 - Secretary → ME
  • 111
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 123 - Secretary → ME
  • 112
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 159 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 42 - Secretary → ME
  • 113
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 143 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 33 - Secretary → ME
  • 114
    DATAGATE LIMITED - 1994-07-01
    IKON GEOSCIENCE LTD - 1998-07-24
    IKODA TECHNOLOGY LIMITED - 2001-02-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 151 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 63 - Secretary → ME
  • 115
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 189 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 53 - Secretary → ME
  • 116
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 119 - Secretary → ME
  • 117
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 131 - Secretary → ME
  • 118
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-04
    IIF 135 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2008-08-29
    IIF 14 - Secretary → ME
  • 119
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 185 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 37 - Secretary → ME
  • 120
    INTERNATIONAL PETROLEUM ENGINEERING CONSULTANTS LIMITED - 1996-05-29
    KINEPOWER LIMITED - 1984-12-11
    INTERA-IPEC LIMITED - 2002-05-02
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-12-04
    IIF 152 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-12-04
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.