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

Green, Stuart Kelly

    Related profiles found in government register
  • Green, Stuart Kelly
    British ceo europe born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brindleyplace, 4th Floor, Birmingham, B1 2LP, England

      IIF 1
  • Green, Stuart Kelly
    British chief commercial officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2
  • Green, Stuart Kelly
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 3
    • icon of address 61, St. Bernards Road, Solihull, West Midlands, B92 7DF, United Kingdom

      IIF 4
  • Green, Stuart Kelly
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 11 Brindleyplace, Birmingham, B1 2LP, England

      IIF 5
    • icon of address 61, St. Bernards Road, Solihull, West Midlands, B92 7DF, United Kingdom

      IIF 6
  • Green, Stuart
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Green, Stuart
    British contracts director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, WR4 6RS, United Kingdom

      IIF 8
  • Green, Stuart
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF, United Kingdom

      IIF 9
  • Green, Stuart
    British sales born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 10
  • Green, Stuart
    British welder born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

      IIF 11
    • icon of address Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR46RS, United Kingdom

      IIF 12
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cotswolds Way, Calvert Green, Buckingham, MK18 2FH, United Kingdom

      IIF 13
    • icon of address 38 Kiln Close, Calvert, Buckingham, MK18 2FD

      IIF 14
    • icon of address 9, Winslow Road, Nash, Milton Keynes, MK17 0EJ, England

      IIF 15
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 16 IIF 17
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cotswolds Way, Calvert, Buckingham, MK18 2FH, United Kingdom

      IIF 18
    • icon of address 8, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 19
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 25 IIF 26
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 27 IIF 28
  • Green, Stuart Frederick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 29
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Uk, MK12 5TW, United Kingdom

      IIF 30
  • Green, Stu
    British co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 31
  • Mr Stuart Kelly Green
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
  • Mr Stuart Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, United Kingdom

      IIF 35
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 36
  • Mr Stu Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 37
  • Green, Stuart
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 38
  • Green, Stuart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 39
  • Green, Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 40
  • Green, Stuart Frederick
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire, MK18 4AE

      IIF 41
  • Green, Stuart Frederick
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kestrel Way, Buckingham, MK18 7HJ, England

      IIF 42
    • icon of address Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 43 IIF 44
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 48
    • icon of address 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 49 IIF 50
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Green, Stuart Frederick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 54
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 55
    • icon of address Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 56
    • icon of address Gpg House 8 Walker Avenue, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 57
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 58 IIF 59 IIF 60
    • icon of address Grasso Parker Green, G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 61
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 62
  • Green, Stuart Frederick
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 63
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, MK12 5TW, England

      IIF 64
  • Green, Stuart Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Pitchford Avenue, Buckingham, Buckinghamshire, MK18 1GG

      IIF 65
  • Green, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 4 Plough Croft, Long Meadow, Worcester, WR4 0LF

      IIF 66
  • Green, Stuart Frederick
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Mr Stuart Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 86
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 87
    • icon of address 2, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS, England

      IIF 88
  • Mr Stuart Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 89
  • Green, Stuart Frederick

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 90 IIF 91
  • Green, Stuart Frederick
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 92
  • Bignell, Grant John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 93
  • Bignell, Grant John
    British landscaping and building born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 94
  • Bignell, Grant John
    British plant hire and ground work contractor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 95
  • Bignell, Grant John
    British tool hire born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 96
  • Mr Grant Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 97
  • Green, Stuart

    Registered addresses and corresponding companies
    • icon of address 2 New Cottage, Partridge Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6RS, England

      IIF 98
  • Mr Grant John Bignell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Aylesbury, HP21 7HJ, England

      IIF 99 IIF 100
    • icon of address Unit 5, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, United Kingdom

      IIF 101
  • Mr Stuart Frederick Green
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 102
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 103
    • icon of address Gpg House, 8 Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 104 IIF 105
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 106 IIF 107
    • icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 108
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 109 IIF 110 IIF 111
    • icon of address Grasso Parker Green, G P G House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 112
    • icon of address 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 113 IIF 114
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 115 IIF 116
    • icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 61 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 35 Northumberland Avenue, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,380 GBP2024-09-30
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 35 Northumberland Avenue, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,099 GBP2024-09-30
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 5 Garside Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    FGJ DEVELOPMENTS LTD - 2020-10-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458,806 GBP2023-07-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Gpg House Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Director → ME
  • 12
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 13
    ECOVIBE LIMITED - 2014-10-28
    icon of address G P G House, Walker Avenue, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 1 Allen Court, Finedon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 15
    FOXHOLLIES DEVELOPMENTS LTD - 2020-03-13
    icon of address Grasso Parker Green, G P G House Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Gpg House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-08-19 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Gpg House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-08-19 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Gpg House, 8 Walker Ave, Wolverton Mill East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Gpg House, 8 Walker Avenue, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    icon of address G.p.g. House, Walker Avenue, Wolverton Mill Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 24
    icon of address 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 25
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address 43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 29
    MOVIN ON MINIBUS AND TAXI HIRE LTD - 2012-01-18
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 24 - Director → ME
  • 31
    SONORAN BLUE CONSULTANCY LTD - 2016-04-19
    icon of address Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address 2 New Cottage Partridge Lane, Lower Broadheath, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 35
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 7 - Director → ME
  • 37
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 38
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ASWELD LTD - 2010-05-13
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address 25 Limousin Way, North Petherton, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2002-03-29
    IIF 67 - Director → ME
  • 2
    icon of address 6 Hulbert End, Bedgrove, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,241 GBP2021-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2002-04-26
    IIF 80 - Director → ME
  • 3
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2004-05-12
    IIF 66 - Secretary → ME
  • 4
    FOHSOUND LIMITED - 2014-12-03
    ROHSOUND LIMITED - 2014-03-27
    icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2017-04-27 ~ 2017-04-28
    IIF 62 - Director → ME
    icon of calendar 2014-03-11 ~ 2016-01-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-28
    IIF 116 - Ownership of shares – 75% or more OE
  • 5
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-08-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    icon of address Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2024-04-02
    IIF 41 - Director → ME
  • 7
    SOVEREIGN ACCOUNTANTS LIMITED - 2001-02-06
    icon of address 3 Warren Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2001-02-04
    IIF 78 - Director → ME
    icon of calendar 2000-02-25 ~ 2001-04-02
    IIF 65 - Secretary → ME
  • 8
    icon of address 6 Brushford Close, Furzton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,419 GBP2024-04-30
    Officer
    icon of calendar 2003-04-17 ~ 2003-04-19
    IIF 14 - Director → ME
  • 9
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ 2024-03-21
    IIF 2 - Director → ME
  • 10
    HARRISHAWK CONTRACTORS LIMITED - 2015-07-30
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-01
    IIF 55 - Director → ME
    icon of calendar 2010-02-12 ~ 2015-04-01
    IIF 42 - Director → ME
  • 11
    icon of address Mill House Mill Lane, Sutton St. James, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-08-17
    IIF 84 - Director → ME
  • 12
    STORE FINANCIAL SERVICES UK, LIMITED - 2017-06-12
    SHOO 259 LIMITED - 2006-09-08
    icon of address Level 4 11 Brindley Place, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225,548 GBP2017-06-30
    Officer
    icon of calendar 2006-10-24 ~ 2020-02-04
    IIF 5 - Director → ME
  • 13
    icon of address 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,477 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-01-21
    IIF 27 - Director → ME
  • 14
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-30 ~ 2015-05-26
    IIF 39 - Director → ME
  • 15
    FEV SYSTEMS LIMITED - 2018-10-02
    icon of address Level 4 11 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308,000 GBP2021-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2020-03-25
    IIF 1 - Director → ME
  • 16
    icon of address 10b Fort End, Haddenham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2003-01-16
    IIF 76 - Director → ME
  • 17
    icon of address 45 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2001-10-20
    IIF 72 - Director → ME
  • 18
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ 2022-10-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-10-19
    IIF 106 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Leaches Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,679 GBP2024-03-31
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-19
    IIF 83 - Director → ME
  • 20
    icon of address The Barn, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2002-12-25
    IIF 77 - Director → ME
  • 21
    THE INK & MEDIA COMPANY LIMITED - 2005-02-16
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,154 GBP2017-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-29
    IIF 70 - Director → ME
  • 22
    icon of address 6 Tennyson Avenue, Houghton Regis, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-13
    IIF 71 - Director → ME
  • 23
    icon of address Unit 2 Tayfar Trading Estate, Griffin Lane, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-22
    IIF 75 - Director → ME
  • 24
    icon of address 43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-07-01
    IIF 22 - Director → ME
  • 26
    icon of address 12 Millstream, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-03-25 ~ 2002-03-27
    IIF 73 - Director → ME
  • 27
    icon of address 14 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-04
    IIF 74 - Director → ME
  • 28
    icon of address Tree Tops, 1 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2002-09-12
    IIF 82 - Director → ME
  • 29
    PA ANDERTON LTD - 2018-02-08
    BOODLE ESTATE AGENTS LTD - 2018-02-01
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-08-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 30
    icon of address 9 Glebe Farm View, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-12
    IIF 85 - Director → ME
  • 31
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-07
    IIF 63 - Director → ME
  • 32
    icon of address Grasso Parker Green, G P G House Walker Avenue, Walker Avenue, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2012-05-01
    IIF 20 - Director → ME
  • 33
    icon of address Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2003-01-01
    IIF 81 - Director → ME
  • 34
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ 2023-09-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2023-09-23
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2022-12-01
    IIF 48 - Director → ME
  • 36
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2017-05-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-05-19
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-03-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-03-15 ~ 2024-03-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-07
    IIF 68 - Director → ME
  • 39
    TENEBO FINANCE LIMITED - 2011-09-28
    TENEBO TECHNOLOGIES LIMITED - 2004-06-10
    icon of address 13 Holywell Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-22
    IIF 79 - Director → ME
  • 40
    icon of address Unit 17 Old Airfield Industrial Esate Cheddington Lane, Long Marston, Tring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-12-07
    IIF 18 - Director → ME
  • 41
    ASWELD LTD - 2010-05-13
    icon of address 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,544 GBP2021-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2011-10-14
    IIF 12 - Director → ME
  • 42
    icon of address 30 Brookside, Chalgrove, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2001-10-13
    IIF 69 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.