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

Mead, Brian Mathew

    Related profiles found in government register
  • Mead, Brian Mathew
    British consultant born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL, England

      IIF 1
  • Mead, Brian Mathew
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL, England

      IIF 2
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 3
    • icon of address C/o The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 4
    • icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 5
  • Mead, Brian
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fridland, Pluckley Road, Bethersden, Kent, TN26 3DD, United Kingdom

      IIF 6
  • Mr Brian Mathew Mead
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, MK42 8HL, United Kingdom

      IIF 7
  • Mead, Brian Mathew
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 8
  • Mead, Brian Matthew
    British retired born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 9
  • Mead, Brian John
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fridland, Pluckley Road, Bethersden, Ashford, Kent, TN26 3DD, England

      IIF 10 IIF 11
  • Mead, Brian John
    British business manager born in September 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 116 Bramfield Road, Datchworth, Knebworth, Hertfordshire, SG3 6SA

      IIF 12
  • Mead, Brian John
    British retired born in September 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Herts, SG12 8HE, England

      IIF 13
  • Mead, Brian Mathew
    British

    Registered addresses and corresponding companies
    • icon of address 32 Holme Close, Marston Moreteyne, Bedford, MK43 0PT

      IIF 14 IIF 15 IIF 16
    • icon of address 2, Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 17
    • icon of address 32, Holme Close, Marston Moretaine, Bedfordshire, MK43 0PT

      IIF 18
  • Mead, Brian Mathew
    British office manager

    Registered addresses and corresponding companies
    • icon of address Real Estate Services Ltd, 194 Bedford Road, Kemspton, Beds, MK42 8BL, England

      IIF 19
  • Mead, Brian Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Beds, MK42 8HL, England

      IIF 20
  • Mead, Brian Matthew
    British manager

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 21
  • Me Brian Mead
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 22
  • Mr Brian Mathew Mead
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Holme Close, Marston Moretaine, Bedford, MK43 0PT, England

      IIF 23
    • icon of address 48a, Bunyan Road, Kempston, Bedford, Bedfordshire, MK42 8HL

      IIF 24
    • icon of address 48a, Bunyan Road, Kempston, Bedford, Beds, MK42 8HL

      IIF 25
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL

      IIF 26 IIF 27
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Sam Accountants Ltd, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 30
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL

      IIF 31 IIF 32 IIF 33
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 34
    • icon of address 48a, Bunyan Road, Kempston, Beds, MK42 8HL

      IIF 35 IIF 36 IIF 37
    • icon of address C/o The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 44
    • icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 45
    • icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds, MK42 8HL

      IIF 46
    • icon of address 48a, Bunyan Road, Kemspton, Beds, MK42 8HL

      IIF 47
  • Mr Brian John Mead
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Fisher Close, Hythe, CT21 6AB, England

      IIF 48
  • Mead, Brian Mathew

    Registered addresses and corresponding companies
    • icon of address 32, Holme Close, Marston Moretaine, Bedford, MK43 0PT, England

      IIF 49 IIF 50 IIF 51
    • icon of address 32 Holme Close, Marston Moreteyne, Bedford, MK43 0PT

      IIF 53 IIF 54
    • icon of address 48a, Bunyan Road, Kempston, Bedford, Bedfordshire, MK42 8HL, England

      IIF 55
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 56 IIF 57
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, United Kingdom

      IIF 58
    • icon of address 194 Bedford Road, Kempston, Beds, MK42 8BL

      IIF 59
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 60
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 61
    • icon of address 2, Hills Road, Cambridge, Cambs, CB2 1JP

      IIF 62
    • icon of address 48a, Bunyan Road, Kempston, Beds, MK42 8HL

      IIF 63
    • icon of address 48a, Bunyan Road, Kempston, Beds, MK42 8HL, England

      IIF 64
    • icon of address 48a, Bunyan Road, Kempston, Beds, MK42 8HL, United Kingdom England

      IIF 65
    • icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 66
    • icon of address Real Estate Services Ltd, 194 Bedford Road, Kempston Bedford, Bedfordshire, MK42 8BL

      IIF 67
    • icon of address 32, Holme Close, Marston Moretaine, Bedfordshire, MK43 0PT

      IIF 68
    • icon of address 32, Holme Close, Marston Moretaine, Beds, MK43 0FT

      IIF 69
  • Mead, Brian Matthew

    Registered addresses and corresponding companies
    • icon of address Shires House, 48a Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 70
  • Mead, Brian

    Registered addresses and corresponding companies
    • icon of address 32, Holme Close, Marston Moretaine, Bedford, MK43 0PT, England

      IIF 71
    • icon of address 48a Bunyan Road, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 72 IIF 73
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 74 IIF 75 IIF 76
    • icon of address 48a, Bunyan Road, Kempston, Bedfordshire, MK42 8HL, England

      IIF 78
    • icon of address 48a, Bunyan Road, Kempston, MK42 8HL, United Kingdom

      IIF 79
    • icon of address 32, Holme Close, Marston Moretaine, MK43 0PT, England

      IIF 80
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,317 GBP2024-07-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address 48a Bunyan Road, Kempston, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    5,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Real Estate Services Ltd 194 Bedford Road, Beds, Kempston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,365 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,873 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    20,090 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address C/o The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,998 GBP2024-09-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    THE FINCHES (BEDFORD) LTD - 2016-02-29
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    TALLHEDGE PROPERTY MANAGEMENT LIMITED - 1984-02-20
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    4,995 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    3,107 GBP2023-12-23
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    10,504 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address C/o The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    2,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 40 - Has significant influence or controlOE
  • 18
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 19
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    7,087 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 21
    icon of address 48a Bunyan Road, Kempston, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,665 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Mk42 8hl, 48a 48a Bunyan Road, Kempston, Bedfodrshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,022 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kemspton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,165 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 40
  • 1
    icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,317 GBP2024-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-07-20
    IIF 5 - Director → ME
    icon of calendar 2016-07-20 ~ 2019-06-12
    IIF 66 - Secretary → ME
  • 2
    icon of address 48a Bunyan Road, Kempston, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    5,312 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2019-06-13
    IIF 79 - Secretary → ME
    icon of calendar 2008-04-14 ~ 2012-05-29
    IIF 21 - Secretary → ME
  • 3
    QUENCHPLAN LIMITED - 2022-07-29
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2010-10-31 ~ 2012-10-05
    IIF 62 - Secretary → ME
  • 4
    HALFTONE LIMITED - 1999-10-05
    icon of address Beard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -697 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2012-10-01
    IIF 16 - Secretary → ME
  • 5
    icon of address Beard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    1,505 GBP2024-08-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-10-28
    IIF 51 - Secretary → ME
  • 6
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,365 GBP2023-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2019-05-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-05-31
    IIF 35 - Has significant influence or control OE
  • 7
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,873 GBP2023-12-31
    Officer
    icon of calendar 2010-06-03 ~ 2019-06-03
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-03
    IIF 43 - Has significant influence or control OE
  • 8
    icon of address Shires House, 48a Bunyan House, Kempston, Kempston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2012-09-05
    IIF 17 - Secretary → ME
  • 9
    icon of address 8 Tangle Wood, Welwyn, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,122 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-04-28
    IIF 6 - Director → ME
  • 10
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,500 GBP2024-06-23
    Officer
    icon of calendar 2010-09-01 ~ 2016-09-22
    IIF 13 - Director → ME
  • 11
    icon of address 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    20,090 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2019-06-12
    IIF 63 - Secretary → ME
  • 12
    icon of address 91a Beechwood Rise, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2017-06-09
    IIF 10 - Director → ME
  • 13
    icon of address C/o The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,998 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2019-06-12
    IIF 4 - Director → ME
  • 14
    THE FINCHES (BEDFORD) LTD - 2016-02-29
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2020-03-13
    IIF 58 - Secretary → ME
  • 15
    TALLHEDGE PROPERTY MANAGEMENT LIMITED - 1984-02-20
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    4,995 GBP2024-09-30
    Officer
    icon of calendar 2015-01-05 ~ 2019-06-12
    IIF 49 - Secretary → ME
  • 16
    RIGHTMINE LIMITED - 1992-07-16
    icon of address Beard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,453 GBP2024-07-31
    Officer
    icon of calendar 2009-02-16 ~ 2013-01-10
    IIF 19 - Secretary → ME
  • 17
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    3,107 GBP2023-12-23
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-28
    IIF 15 - Secretary → ME
  • 18
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2019-06-12
    IIF 57 - Secretary → ME
    icon of calendar 2009-11-06 ~ 2011-10-30
    IIF 59 - Secretary → ME
  • 19
    SEEBREE LIMITED - 2004-09-02
    icon of address 84-86 Bromham Road Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2012-09-30
    IIF 61 - Secretary → ME
  • 20
    icon of address The Old Post Office, Church Road, Wooton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,960 GBP2023-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-28
    IIF 60 - Secretary → ME
  • 21
    PETLAND RESIDENTS ASSOCIATION LIMITED - 1981-12-31
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    20,302 GBP2024-01-31
    Officer
    icon of calendar 2008-10-01 ~ 2012-02-04
    IIF 69 - Secretary → ME
  • 22
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-12-16 ~ 2019-06-13
    IIF 52 - Secretary → ME
    icon of calendar 2009-09-08 ~ 2012-10-01
    IIF 54 - Secretary → ME
  • 23
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-18 ~ 2019-10-31
    IIF 74 - Secretary → ME
  • 24
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,098 GBP2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2019-06-13
    IIF 71 - Secretary → ME
    icon of calendar 2008-11-01 ~ 2012-10-01
    IIF 53 - Secretary → ME
  • 25
    icon of address 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    10,504 GBP2024-04-30
    Officer
    icon of calendar 2015-11-25 ~ 2020-10-27
    IIF 65 - Secretary → ME
  • 26
    icon of address Steve Monico Ltd, 19 Goldington Road, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    289,613 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2025-01-01
    IIF 70 - Secretary → ME
  • 27
    icon of address Argent House, 5 Goldington Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    7,413 GBP2024-06-30
    Officer
    icon of calendar 2010-08-10 ~ 2013-04-11
    IIF 50 - Secretary → ME
  • 28
    icon of address Argent House, 5 Goldington Road, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    165,239 GBP2024-06-30
    Officer
    icon of calendar 2010-03-25 ~ 2011-10-28
    IIF 68 - Secretary → ME
  • 29
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2013-10-07 ~ 2017-05-17
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 30 - Has significant influence or control OE
  • 30
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148 GBP2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2011-10-28
    IIF 67 - Secretary → ME
  • 31
    icon of address C/o The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2019-06-13
    IIF 55 - Secretary → ME
  • 32
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    2,817 GBP2024-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2019-06-13
    IIF 14 - Secretary → ME
  • 33
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,615 GBP2024-03-25
    Officer
    icon of calendar 2018-02-01 ~ 2019-06-13
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2024-11-19
    IIF 22 - Has significant influence or control OE
  • 34
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    549,020 GBP2016-03-31
    Officer
    icon of calendar 1993-04-22 ~ 1999-08-05
    IIF 12 - Director → ME
  • 35
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-06-13
    IIF 73 - Secretary → ME
  • 36
    icon of address 84e Cravells Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2000-05-22 ~ 2021-04-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-04-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Shires Estate Management Limited, 48a Bunyan Road, Kempston, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    7,087 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2019-06-13
    IIF 56 - Secretary → ME
  • 38
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-06-13
    IIF 76 - Secretary → ME
  • 39
    icon of address 48a Bunyan Road, Kempston, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,665 GBP2023-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-06
    IIF 2 - Director → ME
    icon of calendar 2011-12-09 ~ 2011-12-09
    IIF 1 - Director → ME
    icon of calendar 2012-10-01 ~ 2019-06-13
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-06
    IIF 33 - Has significant influence or control OE
  • 40
    icon of address The Shires Estate Management Ltd, 48a Bunyan Road, Kemspton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,165 GBP2024-02-28
    Officer
    icon of calendar 2012-11-30 ~ 2019-06-13
    IIF 75 - Secretary → ME
    icon of calendar 2009-12-11 ~ 2013-01-21
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.