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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Osborne, Richard

    Related profiles found in government register
  • Osborne, Richard
    British born in September 1974

    Registered addresses and corresponding companies
    • 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 1
  • Osborne, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
  • Osborne, Richard
    British director

    Registered addresses and corresponding companies
  • Osborne, Richard Mark
    British

    Registered addresses and corresponding companies
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 11
  • Osborne, Richard Mark
    British director

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 12
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 13
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 14 IIF 15 IIF 16
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 17
    • 9 Provence Court, Duston, Northampton, Northamptonshire, NN5 6EH

      IIF 18
  • Osborne, Richard Mark
    British director born in September 1974

    Registered addresses and corresponding companies
  • Osborne, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 22
  • Osborne, Richard
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 23
  • Osborne, Richard

    Registered addresses and corresponding companies
    • 6 Lilac Grove, Sundon Park, Luton, Bedfordshire, LU3 3JG

      IIF 24
  • Osborn, Richard

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 25
  • Osborne, Mark Richard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, United Kingdom

      IIF 26
    • 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 27
    • 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 28 IIF 29
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 30
  • Osborne, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 31
  • Osborne, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 32
  • Osborne, Mark Richard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 33
  • Osborne, Richard
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 34
  • Osborn, Richard
    Director british born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 35
  • Osborne, Richard Mark
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 36
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 37
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 38
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 39
  • Osborne, Richard Mark
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 40
    • 2, Starmers Lane, Kislingbury, NN7 4AE, United Kingdom

      IIF 41
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 42
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, United Kingdom

      IIF 43
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN36WL, United Kingdom

      IIF 44
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 2, Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 49
    • 2, Redhouse Square, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 50 IIF 51
    • 2, Redhouse Square, Duncan Close, Northampton, NN3 6WL, United Kingdom

      IIF 52 IIF 53
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 54 IIF 55 IIF 56
    • 2, Starmers Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AE, United Kingdom

      IIF 61 IIF 62
    • 2, Starmers Lane, Northampton, Northamptonshire, NN7 4AE, England

      IIF 63
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 64
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 65
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 66 IIF 67
  • Osborne, Richard Mark
    British managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

      IIF 68
  • Osborne, Richard Mark
    British non executive director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 69
  • Osborne, Mark Richard
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Ladyridge Barns, Brockhampton, Herefordshire, HR1 4SE, United Kingdom

      IIF 70
    • The Dairy, Ladyridge Barns, Brockhampton, Hereford, Herefordshire, HR1 4SE, United Kingdom

      IIF 71
    • The Great Barn, Brockhampton, Hereford, HR1 4SE, United Kingdom

      IIF 72
  • Mr Richard Osborne
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rickyard Barn, Stoke Road, Blisworth Hill Farm, Blisworth, NN7 3DB, England

      IIF 73
  • Mr Mark Richard Osborne
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, England

      IIF 74
    • 1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, England

      IIF 75
    • 1, The Clock House, Brize Norton Road, Carterton, Oxfordshire, OX18 3HN, United Kingdom

      IIF 76
  • Mr Mark Richard Osborne
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shilton Accounting Services, 1 The Clock House, Brize Norton Road, Carterton, OX18 3HN, United Kingdom

      IIF 77
  • Richard Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, 2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB, England

      IIF 78
  • Mr Richard Osborne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Northampton, NN6 8AJ, United Kingdom

      IIF 79
  • Mr Richard Osborne
    Director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rickyard Barn, Stoke Road, NN7 3DB, United Kingdom

      IIF 80
  • Mr Richard Mark Osborne
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Barn, Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, NN7 3DB, England

      IIF 81
    • 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 82
    • 2a Rickyard Barn, Stoke Road, Northampton, NN7 3DB, England

      IIF 83
    • Northgate School Academy Trust, Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom

      IIF 84
    • Stonebank, Back Lane, Northampton, Northamptonshire, NN6 8AJ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 59
  • 1
    A LETTER FROM LIMITED
    08910681
    2 Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 63 - Director → ME
  • 2
    ALMA GLOBAL LIMITED
    16865223
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 27 - Director → ME
  • 3
    ALMA RISK LIMITED
    09453982
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-01-27 ~ now
    IIF 29 - Director → ME
  • 4
    AMBREY OFFSHORE LIMITED
    08592553
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-07-01 ~ 2015-11-25
    IIF 72 - Director → ME
  • 5
    AMBREY RISK LIMITED
    07374749
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-08-12 ~ 2015-11-20
    IIF 70 - Director → ME
  • 6
    APEX GSS LIMITED
    - now 09669179
    APEX GLOBAL SECURITY SERVICES LIMITED - 2018-02-27
    ALMA KRG LIMITED - 2016-09-27
    Shilton Accounting Services 1 The Clock House, Brize Norton Road, Carterton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASCENTOR CYBER LIMITED
    - now 07359229
    EMB CYBER LTD
    - 2021-07-22 07359229
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-11-14 ~ 2021-07-26
    IIF 69 - Director → ME
  • 8
    BARRITEL LIMITED - now
    SKYCOM LIMITED
    - 2014-09-22 04101655
    CLICK4BUSINESS LIMITED - 2001-09-26
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2001-10-05 ~ 2002-10-31
    IIF 1 - Director → ME
  • 9
    BUSINESS DATA GROUP LIMITED
    - now 06425086 10264221
    EFILING LIMITED
    - 2017-11-13 06425086 10264221
    E-FILING LIMITED
    - 2014-08-30 06425086 10264221
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2007-11-13 ~ now
    IIF 36 - Director → ME
    2008-01-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    CALLTRACKS LIMITED
    - now 06539973
    RH SECURITY LTD - 2008-06-17
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2008-06-25 ~ 2008-08-19
    IIF 68 - Director → ME
  • 11
    CAREER DEVELOPMENT (LEGAL) LTD - now
    MERIDIEN (WHOLESALE) LIMITED
    - 2003-07-31 04713214
    8 High Street, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2003-03-27 ~ 2003-04-30
    IIF 2 - Director → ME
    2003-03-27 ~ 2003-04-30
    IIF 10 - Secretary → ME
  • 12
    CHACOMM LIMITED
    - now 02451101
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (59 parents, 3 offsprings)
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 67 - Director → ME
  • 13
    CHEAP FORMATIONS LIMITED
    05387844
    2nd Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 53 - Director → ME
  • 14
    CLARITIZE LIMITED
    08158121
    89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-07-26 ~ 2013-06-28
    IIF 43 - Director → ME
  • 15
    COMPANY MAGPIE LIMITED
    09748855
    2a Rickyard Barn, Blisworth Hill Farm Stoke Road, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 64 - Director → ME
  • 16
    COMPETENT ADVISER LIMITED
    04691368
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2003-03-10 ~ 2003-04-02
    IIF 4 - Director → ME
    2003-03-10 ~ 2003-06-25
    IIF 8 - Secretary → ME
  • 17
    DSN LIMITED - now
    CREATE YOUR PLATE LIMITED
    - 2007-07-25 04691942
    Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-03-10 ~ 2006-03-15
    IIF 7 - Director → ME
  • 18
    EFILING LIMITED
    - now 10264221 06425086... (more)
    BUSINESS DATA GROUP NORTHAMPTON LIMITED - 2017-11-13
    BUSINESS DATA GROUP LIMITED
    - 2017-11-13 10264221 06425086
    The Shire Barn Blisworth Hill Business Park, Stoke Road, Blisworth, Northants, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 19
    EFILING TESTING AFTER UPDATE LIMITED
    12085770
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    EMB-GROUP LTD
    - now 07087597
    APICA LIMITED - 2014-10-27
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (27 parents, 12 offsprings)
    Officer
    2016-04-18 ~ 2021-10-11
    IIF 42 - Director → ME
  • 21
    FDGDFG LTD
    09773250
    Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 22
    FORMING COMPANIES ONLINE LIMITED
    09612189 10648733
    2, Rickyard Barn Stoke Roaddd, Blisworth Hill Farm, Blisworth, Northants, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    FORMING MORE COMPANIES ONLINE LTD
    10648733 09612189
    2 Rickyard Barn, Stoke Road, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-02 ~ 2018-04-17
    IIF 35 - Director → ME
    2017-03-02 ~ 2018-04-17
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2018-04-17
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    INFINITE INVESTIGATIONS LIMITED
    08653960
    34 Stone Hill Way, Brixworth, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ 2014-03-14
    IIF 47 - Director → ME
  • 25
    MAGICAL DOORS LIMITED
    09221386
    2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 41 - Director → ME
  • 26
    MIKE CRAVEN MEDICAL LTD - now
    MC MEDICAL LIMITED
    - 2003-10-27 04714876
    43 New Village Road, Cottingham, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    2003-03-28 ~ 2003-09-26
    IIF 6 - Director → ME
    2003-03-28 ~ 2003-09-26
    IIF 24 - Secretary → ME
  • 27
    MOUSEMAT TECHNOLOGY LIMITED
    04712546
    8 Friary Road, Acton, London, Greater London
    Dissolved Corporate (7 parents)
    Officer
    2003-03-27 ~ 2003-06-01
    IIF 5 - Director → ME
    2003-03-27 ~ 2003-06-13
    IIF 9 - Secretary → ME
  • 28
    NEW START DATA (NORTHANTS) LTD
    - now 06621828
    NEW START DATA LTD
    - 2014-09-11 06621828 OC395275
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 60 - Director → ME
    2008-08-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    NEW START DATA LLP
    OC395275 06621828
    2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 30
    NORTHAMPTONSHIRE CHAMBER OF COMMERCE
    - now 04043116
    THE NORTHANTS CHAMBER - 2001-10-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (61 parents, 4 offsprings)
    Officer
    2015-11-19 ~ 2021-10-08
    IIF 66 - Director → ME
  • 31
    NORTHGATE SCHOOL ACADEMY TRUST
    - now 07734360
    NORTHGATE SCHOOL ARTS COLLEGE
    - 2023-10-04 07734360
    Northgate School Academy Trust Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (41 parents)
    Officer
    2019-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 84 - Has significant influence or control OE
  • 32
    OSBORNE AND MANN LIMITED
    15799522
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PANOPTEX LIMITED
    16950224
    1 The Clock House, Brize Norton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    QF REGISTRARS LIMITED
    - now 04548764 07571446
    QUICK FORMATIONS LIMITED
    - 2011-06-01 04548764 07571446... (more)
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (10 parents, 4 offsprings)
    Officer
    2003-06-30 ~ 2013-11-01
    IIF 57 - Director → ME
    2003-10-07 ~ 2013-11-01
    IIF 16 - Secretary → ME
  • 35
    QFL CORPORATE SERVICES LIMITED
    06033828
    2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-12-11 ~ 2013-01-21
    IIF 49 - Director → ME
  • 36
    QFL DIRECTORS LIMITED
    04737694
    Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents, 19 offsprings)
    Officer
    2003-04-17 ~ 2014-06-01
    IIF 58 - Director → ME
    2003-04-17 ~ 2014-06-01
    IIF 15 - Secretary → ME
  • 37
    QFL NOMINEE SECRETARY LIMITED
    05737655
    2 Red House Square, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (5 parents, 124 offsprings)
    Officer
    2006-03-09 ~ dissolved
    IIF 45 - Director → ME
  • 38
    QFL NOMINEES LIMITED
    07419762
    2 Redhouse Square, Duncan Close, Northampton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-10-26 ~ dissolved
    IIF 52 - Director → ME
  • 39
    QFL SECRETARIES LIMITED
    04737695
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (12 parents, 148 offsprings)
    Officer
    2003-04-17 ~ 2013-11-01
    IIF 59 - Director → ME
    2003-04-17 ~ 2013-11-01
    IIF 14 - Secretary → ME
  • 40
    QUICK BOOKKEEPING LIMITED
    06400658
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 41
    QUICK CREDIT REPORTS LIMITED
    05266773
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-09-16 ~ 2007-11-30
    IIF 21 - Director → ME
  • 42
    QUICK FORMATIONS LIMITED
    - now 07571446 04548764... (more)
    QF REGISTRARS LIMITED
    - 2011-06-01 07571446 04548764
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-03-21 ~ 2013-11-01
    IIF 51 - Director → ME
  • 43
    QUICKER FORMATIONS LTD
    08565174 04548764... (more)
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-11 ~ 2014-07-16
    IIF 61 - Director → ME
  • 44
    QUICKLY E-FILINGS LTD
    - now 06425084
    QUICK E-FILING LIMITED
    - 2013-06-06 06425084
    2 Quick Formations, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 55 - Director → ME
  • 45
    REDHOUSE TECHNOLOGY LTD
    - now 08660246
    INVIGLE LIMITED
    - 2013-08-30 08660246 08670553
    10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 46
    SETTING UP A COMPANY LIMITED
    10261749
    2 Rickyard Barn Stoke Road, Blisworth Hill Farm, Blisworth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 47
    SIMPLE SEPARATIONS LIMITED
    07476525
    2 Redhouse Square, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 50 - Director → ME
  • 48
    SKYMARKET LIMITED
    03342770
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (13 parents)
    Officer
    2002-05-10 ~ 2002-10-31
    IIF 3 - Director → ME
  • 49
    STRAE CAPITAL LIMITED
    10165064
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-05-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SUPERFAST RECRUITMENT LIMITED
    - now 05077787
    QUICK STATIONERY LIMITED
    - 2005-05-20 05077787
    Suite 12, 43 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (7 parents)
    Officer
    2004-03-18 ~ 2005-12-15
    IIF 19 - Director → ME
    2004-03-18 ~ 2005-12-15
    IIF 11 - Secretary → ME
  • 51
    THE ESSENTIAL BUSINESS GUIDE LTD - now
    ESSENTIAL BUSINESS LIMITED
    - 2008-10-20 06683985 04449669
    Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2008-08-29 ~ 2008-10-20
    IIF 54 - Director → ME
  • 52
    THE QUICK GROUP OF COMPANIES LIMITED
    05067290
    78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-03-09 ~ dissolved
    IIF 65 - Director → ME
    2004-03-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 53
    THE STARTING UP PACKAGE LIMITED
    - now 07475405
    THE START-UP PACK LIMITED
    - 2012-08-21 07475405
    2 Redhouse Square, Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 46 - Director → ME
  • 54
    TIER 1 RISK LIMITED
    07374637
    Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-09-14 ~ 2015-11-20
    IIF 71 - Director → ME
  • 55
    UK BUSINESS FORUMS LIMITED
    05417373 15756915
    Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2006-06-06 ~ 2007-05-30
    IIF 20 - Director → ME
    2006-06-06 ~ 2007-05-30
    IIF 18 - Secretary → ME
  • 56
    UK BUSINESS FORUMS LIMITED
    15756915 05417373
    Stonebank, Back Lane, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 57
    UK GOLF FORUM LIMITED
    06399550
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 56 - Director → ME
  • 58
    VERY QUICK FORMATIONS LTD
    08563618
    Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-10 ~ 2014-06-01
    IIF 62 - Director → ME
  • 59
    WENDY JANE HOMES LIMITED - now
    THE ENTREPRENEURIAL SPIRIT LIMITED
    - 2013-07-29 07991602
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-15 ~ 2013-07-26
    IIF 44 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.