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

Mrs Fiona Jane Mcgregor

    Related profiles found in government register
  • Mrs Fiona Jane Mcgregor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 1
    • icon of address Wychwood, Headley Road, Hindhead, GU26 6TN, United Kingdom

      IIF 2
    • icon of address Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN

      IIF 3
    • icon of address Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mrs Fiona Jane Mcgregor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shop, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 6
    • icon of address Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, United Kingdom

      IIF 7
  • Mcgregor, Fiona Jane
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Holmhills Cottages, Conford, Hampshire, GU30 7QP, United Kingdom

      IIF 8
    • icon of address The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 9
  • Mcgregor, Fiona Jane
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Headley Road, Hindhead, GU26 6TN, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mcgregor, Fiona Jane
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, England

      IIF 12
  • Mcgregor, Fiona Jane
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, United Kingdom

      IIF 13
  • Mcgregor, Fiona
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 14
  • Elliott Hughes, Peter David
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 15
    • icon of address The Meadows, Lower Street, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 16
    • icon of address The Meadows, Petworth Road, Haslemere, GU27 3AX, United Kingdom

      IIF 17
    • icon of address The Meadows, Petworth Road, Lower Street, Haslemere, Surrey, GU27 3AX, United Kingdom

      IIF 18
  • Mcgregor, Fiona Jane
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shop, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 19
    • icon of address The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 20
    • icon of address 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 21
  • Mcgregor, Fiona Jane
    British certified chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 22
  • Mcgregor, Fiona Jane
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holmehills Cottages, Conford, Liphook, GU30 7QP, United Kingdom

      IIF 23
  • Mcgregor, Fiona Jane
    British finance director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 24
    • icon of address 1 Homeshills Cottage, Conford, Liphook, GU30 7QP, England

      IIF 25
  • Mcgregor, Fiona
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 26 IIF 27
  • Mcgregor, Fiona Jane
    British

    Registered addresses and corresponding companies
    • icon of address 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 28
  • Mr Peter David Elliot-hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 29
  • Mr Peter David Elliott-hughes
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood House Durford Wood, Petersfield, Hampshire, GU31 5AW, England

      IIF 30
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 31
  • Mr Peter David Elliott-hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 32 IIF 33
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 34 IIF 35
    • icon of address 1 Hillbrow House, Linden Drive, Liss, Hants, GU33 7RJ, England

      IIF 36
    • icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 37
    • icon of address Foxwood House, Durford Wood, Petersfield, GU31 5AW, United Kingdom

      IIF 38
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 39 IIF 40
  • Elliot-hughes, Peter David
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW

      IIF 41
  • Elliot-hughes, Peter David
    British quantity surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW

      IIF 42
  • Elliott-hughes, Peter David
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW, England

      IIF 43
  • Elliott-hughes, Peter David
    British co director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 44
  • Elliott-hughes, Peter David
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 45
  • Elliott-hughes, Peter David
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadows, Petworth Road, Haslemere, Surrey, GU27 3AX

      IIF 46
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW

      IIF 47
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 48
  • Elliott-hughes, Peter David
    British quantity surveyor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadows, Petworth Road, Haslemere, Surrey, GU27 3AX

      IIF 49
  • Elliott-hughes, Peter David
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hillbrow House, Linden Drive, Liss, Hants, GU33 7RJ, England

      IIF 50
    • icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 51
    • icon of address Foxwood House, Durford Wood, Petersfield, GU31 5AW, United Kingdom

      IIF 52
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 53
    • icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 54
  • Elliott-hughes, Peter David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 55 IIF 56
  • Elliott-hughes, Peter David
    British quantity surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 57
    • icon of address Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 58
  • Elliott Hughes, Peter David
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Whitestones Farnham Lane, Haslemere, Surrey, GU27 1EU

      IIF 59
  • Elliott-hughes, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address Foxwood House, Durford Wood, Rogate, Petersfield, Hampshire, GU31 5AW, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Shop Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,572 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUANTUM GLOBAL SOLUTIONS UK LIMITED - 2017-10-19
    icon of address 8 Hamilton Road, North Berwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Wychwood, Headley Road, Hindhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,643 GBP2019-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Bernay House, Lower Street, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bernay House, Lower Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    QUANTUM GLOBAL SOLUTIONS UK LIMITED - 2017-12-04
    icon of address Wychwood Wychwood, Headley Road, Hindhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Foxwood House, Durford Wood, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    860 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    183,080 GBP2024-09-30
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wychwood, Headley Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,920 GBP2018-05-31
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,083 GBP2024-01-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,580 GBP2024-09-30
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CONFORD ESTATES LIMITED - 2016-01-05
    icon of address Wychwood, Headley Road, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address The Meadows, Petworth Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 46 - Director → ME
  • 16
    NBA QUANTUM LTD. - 1997-10-08
    NBA QUANTUM INTERNATIONAL LTD. - 2004-09-20
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,086 GBP2024-10-23
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,788 GBP2024-10-23
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Foxwood House, Durford Wood, Rogate, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Haslemere Hall, Bridge Road, Haslemere, England
    Active Corporate (8 parents)
    Equity (Company account)
    93,104 GBP2025-04-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Bernay House, Lower Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 21
    NBA QUANTUM LIMITED - 2019-06-21
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    icon of calendar 1997-06-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2010-02-16 ~ now
    IIF 60 - Secretary → ME
  • 22
    icon of address 1 Hillbrow House, Linden Drive, Liss, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 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
  • 23
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 4 Unicorn Trading Estate, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -103,667 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    MCGREGOR HOMES LIMITED - 2016-01-04
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,129,711 GBP2015-09-30
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-12-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 12
  • 1
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -139,965 GBP2024-10-23
    Officer
    icon of calendar 2020-03-20 ~ 2025-03-25
    IIF 57 - Director → ME
  • 2
    icon of address Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-07
    IIF 27 - Director → ME
  • 3
    NBA QUANTUM LTD. - 1997-10-08
    NBA QUANTUM INTERNATIONAL LTD. - 2004-09-20
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,086 GBP2024-10-23
    Officer
    icon of calendar 1995-06-01 ~ 2024-12-05
    IIF 42 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-07-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,788 GBP2024-10-23
    Officer
    icon of calendar 2018-05-24 ~ 2025-03-25
    IIF 53 - Director → ME
  • 5
    STAR VENTURES LIMITED - 2000-09-15
    icon of address The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    372,061 GBP2024-06-30
    Officer
    icon of calendar 2008-05-16 ~ 2014-07-31
    IIF 49 - Director → ME
  • 6
    icon of address 150 Minories Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-14
    IIF 16 - Director → ME
  • 7
    icon of address 150 Minories Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,908 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2013-10-14
    IIF 18 - Director → ME
  • 8
    icon of address 150 Minories Minories, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    201,529 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-10-14
    IIF 17 - Director → ME
  • 9
    icon of address Haslemere Hall, Bridge Road, Haslemere, England
    Active Corporate (8 parents)
    Equity (Company account)
    93,104 GBP2025-04-30
    Officer
    icon of calendar 2018-06-19 ~ 2022-08-28
    IIF 25 - Director → ME
  • 10
    NBA QUANTUM LIMITED - 2019-06-21
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-07
    IIF 22 - Director → ME
    icon of calendar 1997-06-27 ~ 1999-01-21
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 33 - Has significant influence or control OE
  • 11
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -681,982 GBP2024-10-23
    Officer
    icon of calendar 2019-05-30 ~ 2025-03-25
    IIF 56 - Director → ME
  • 12
    icon of address Unit 4 Unicorn Trading Estate, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -103,667 GBP2024-06-30
    Officer
    icon of calendar 2012-03-16 ~ 2025-11-05
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.