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

Glanfield, Martin James

    Related profiles found in government register
  • Glanfield, Martin James
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 45, Church Street, Birmingham, B3 2RT, England

      IIF 1
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 2 IIF 3
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 4
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 5
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 6
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 7
    • icon of address Preston Technology Management Centre, Marsh Lane, Lancashire, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Glanfield, Martin James
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whittle Avenue, Fareham, Hampshire, PO15 5SH, United Kingdom

      IIF 12
  • Glanfield, Martin
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 13
  • Glanfield, Martin James
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 14
    • icon of address Preston Technology Management Centre, Marsh Lane, Lancashire, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 15
  • Glanfield, Martin James
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17, High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 16
    • icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA, United Kingdom

      IIF 17 IIF 18
    • icon of address Forward House, 17, High Street, Henley-in-arden, B95 5AA, England

      IIF 19
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA

      IIF 20
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 32
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 33
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Glanfield, Martin James
    British accounatnt born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH

      IIF 37
  • Glanfield, Martin James
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glanfield, Martin James
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glanfield, Martin James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, England

      IIF 69
    • icon of address Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH

      IIF 70 IIF 71 IIF 72
  • Glanfield, Martin James
    British finance director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glanfield, Martin James
    British

    Registered addresses and corresponding companies
  • Glanfield, Martin James
    British chartered accountant

    Registered addresses and corresponding companies
  • Glanfield, Martin James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH

      IIF 118
  • Glanfield, Martin James
    British director

    Registered addresses and corresponding companies
    • icon of address Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH

      IIF 119 IIF 120
  • Glanfield, Martin
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 121
  • Glanfield, Martin James

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley In Arden, B95 5AA

      IIF 122
    • icon of address Forward House, 17, High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 123
  • Glanfield, Martin

    Registered addresses and corresponding companies
    • icon of address 10, Tything Road West, Alcester, Warwickshire, B49 6EP

      IIF 124
child relation
Offspring entities and appointments
Active 46
  • 1
    DIALMODE (348) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 31 - Director → ME
  • 2
    DIALMODE (245) LIMITED - 2003-03-18
    icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 32 - Director → ME
  • 4
    DIALMODE (347) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 26 - Director → ME
  • 5
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 121 - Director → ME
  • 7
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 27 - Director → ME
  • 8
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 84 - Director → ME
  • 9
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 33 - Director → ME
  • 11
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 35 - Director → ME
  • 12
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 34 - Director → ME
  • 13
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 82 - Director → ME
  • 14
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 28 - Director → ME
  • 16
    DIALMODE (312) LIMITED - 2006-04-03
    icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 21 - Director → ME
  • 17
    DIALMODE (225) LIMITED - 2002-03-21
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 79 - Director → ME
  • 18
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 83 - Director → ME
  • 19
    icon of address Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 78 - Director → ME
  • 20
    DIALMODE (217) LIMITED - 2002-06-17
    icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 22 - Director → ME
  • 21
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 29 - Director → ME
  • 24
    F4Y GP LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 25 - Director → ME
  • 25
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 36 - Director → ME
  • 26
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    icon of address Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 80 - Director → ME
  • 27
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 14 - LLP Designated Member → ME
  • 30
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,736 GBP2023-04-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1 - Director → ME
  • 32
    icon of address 45 Church Street, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,152,124 GBP2022-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
  • 34
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 15 - LLP Designated Member → ME
  • 35
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 16 - Director → ME
  • 36
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 18 - Director → ME
  • 37
    EV BUSINESS LOANS LIMITED - 2023-11-22
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 20 - Director → ME
  • 39
    icon of address Forward House, 17 High Street, Henley In Arden
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 17 - Director → ME
  • 40
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 30 - Director → ME
  • 41
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 19 - Director → ME
  • 42
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Director → ME
  • 43
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 11 - Director → ME
  • 44
    icon of address Preston Technology Management Centre Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Director → ME
  • 45
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 10 - Director → ME
  • 46
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 6 - Director → ME
Ceased 49
  • 1
    HOOK 2 SISTERS LIMITED - 2025-08-05
    BROOMCO (4043) LIMITED - 2006-12-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-06-30
    IIF 71 - Director → ME
    icon of calendar 2006-12-20 ~ 2008-07-01
    IIF 120 - Secretary → ME
  • 2
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 57 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 115 - Secretary → ME
  • 3
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 41 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 97 - Secretary → ME
  • 4
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 54 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 108 - Secretary → ME
  • 5
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    BADGESURVEY TRADING LIMITED - 1993-07-21
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 39 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 116 - Secretary → ME
  • 6
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 40 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 100 - Secretary → ME
  • 7
    INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
    VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
    FORWARD CIRCUITS LIMITED - 1997-12-12
    icon of address Hedging Lane, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1998-07-31
    IIF 118 - Secretary → ME
  • 8
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 58 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 101 - Secretary → ME
  • 9
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 56 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 112 - Secretary → ME
  • 10
    ABC TRADERS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 47 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 111 - Secretary → ME
  • 11
    NATURAL GLOBAL LIMITED - 2002-01-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 59 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 113 - Secretary → ME
  • 12
    CAPTEC GROUP LIMITED - 2023-03-08
    icon of address 7 Whittle Avenue, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-03-27
    IIF 12 - Director → ME
  • 13
    PLANE CLAIM LIMITED - 2001-09-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 46 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 98 - Secretary → ME
  • 14
    icon of address 46 Edison Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 91 - Secretary → ME
  • 15
    PEECEE PRODUCTS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 49 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 110 - Secretary → ME
  • 16
    ELECTRICAL INDUSTRIAL CONTRACTORS(STRATFORD ON AVON)LIMITED - 1993-05-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2014-09-30
    IIF 73 - Director → ME
  • 17
    EVENFORMAT LIMITED - 1989-04-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2014-09-30
    IIF 75 - Director → ME
  • 18
    FACTSEAL LIMITED - 1989-04-05
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2014-09-30
    IIF 74 - Director → ME
  • 19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2014-09-30
    IIF 85 - Director → ME
    icon of calendar 2009-04-02 ~ 2014-09-30
    IIF 89 - Secretary → ME
  • 20
    icon of address 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2014-09-30
    IIF 86 - Director → ME
    icon of calendar 2009-04-02 ~ 2014-09-30
    IIF 95 - Secretary → ME
  • 21
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2003-01-31
    IIF 66 - Director → ME
  • 22
    EXCEPTION EMS LIMITED - 2017-08-18
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-01-31
    IIF 68 - Director → ME
  • 23
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-09 ~ 2005-11-01
    IIF 37 - Director → ME
  • 24
    SETPOINT MANAGEMENT LIMITED - 2007-07-09
    icon of address Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,612,653 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2014-05-30
    IIF 38 - Director → ME
    icon of calendar 2012-06-20 ~ 2014-05-30
    IIF 124 - Secretary → ME
  • 25
    TREATPART LIMITED - 1991-09-30
    icon of address C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 2003-01-31
    IIF 62 - Director → ME
  • 26
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 42 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 107 - Secretary → ME
  • 27
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 45 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 103 - Secretary → ME
  • 28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-19 ~ 2008-06-30
    IIF 72 - Director → ME
  • 29
    PREMIER LEAGUE EVENTS LIMITED - 2008-10-17
    PREMIER LEAGUE EVENTS LTD - 1999-12-20
    icon of address 7 Wessex Court, 15 Bickley Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,893 GBP2024-06-30
    Officer
    icon of calendar 1999-03-18 ~ 2008-10-01
    IIF 60 - Director → ME
  • 30
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2020-07-01
    IIF 123 - Secretary → ME
  • 31
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2020-07-01
    IIF 87 - Secretary → ME
  • 32
    icon of address Forward House, 17 High Street, Henley In Arden
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-01
    IIF 122 - Secretary → ME
  • 33
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 55 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 99 - Secretary → ME
  • 34
    VALUEPANEL LIMITED - 1992-11-10
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1999-11-17
    IIF 65 - Director → ME
  • 35
    icon of address 65 St Edmund's Church Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 61 - Director → ME
    icon of calendar ~ 1993-06-28
    IIF 92 - Secretary → ME
  • 36
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 53 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 96 - Secretary → ME
  • 37
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 43 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 104 - Secretary → ME
  • 38
    HEATHTECH SYSTEMS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 52 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 105 - Secretary → ME
  • 39
    COOL SERVICES LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    IIF 48 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-12-01
    IIF 102 - Secretary → ME
  • 40
    INNCIDER LIMITED - 1998-06-23
    icon of address 63 Westgate Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9 GBP2023-06-30
    Officer
    icon of calendar 1994-07-01 ~ 2014-10-24
    IIF 51 - Director → ME
    icon of calendar 1994-07-01 ~ 1999-03-30
    IIF 114 - Secretary → ME
  • 41
    icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 2003-01-31
    IIF 67 - Director → ME
  • 42
    HIGHLAND VENISON LIMITED - 1998-01-06
    DUNCAN FRASER(GAME DEALER)LIMITED - 1995-05-15
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 44 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 106 - Secretary → ME
  • 43
    WJB (439) LIMITED - 1997-02-17
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 50 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 117 - Secretary → ME
  • 44
    SWP GROUP PLC - 2016-12-02
    EARDISLAND INVESTMENTS PUBLIC LIMITED COMPANY - 1988-10-05
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 90 - Secretary → ME
  • 45
    S.W.P. HOLDINGS LIMITED - 2010-01-20
    SUPERLIME LIMITED - 1984-02-03
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 63 - Director → ME
    icon of calendar ~ 1993-06-28
    IIF 88 - Secretary → ME
  • 46
    VIASYSTEMS TECHNOGRAPH LIMITED - 2002-06-07
    TECHNOGRAPH MICROCIRCUITS LIMITED - 1997-12-31
    IRONCAST LIMITED - 1988-05-04
    icon of address 1-4 Railway Triangle Walton Road, Portsmouth, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    2,879,821 GBP2024-12-31
    Officer
    icon of calendar 1994-02-01 ~ 1998-07-31
    IIF 94 - Secretary → ME
  • 47
    VIASYSTEMS GROUP LIMITED - 2010-07-28
    PCB ACQUISITION LIMITED - 1998-01-13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 1998-07-31
    IIF 93 - Secretary → ME
  • 48
    FORWARD GROUP PLC - 1998-01-15
    icon of address C/o Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-31
    IIF 64 - Director → ME
    icon of calendar 1993-11-18 ~ 1998-07-31
    IIF 109 - Secretary → ME
  • 49
    icon of address 7th Floor 3 Shortlands, Hammersmith International Centre, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1998-07-31
    IIF 70 - Director → ME
    icon of calendar 1996-05-09 ~ 1998-07-31
    IIF 119 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.