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

Mac Cumhaill, Clare

    Related profiles found in government register
  • Mac Cumhaill, Clare
    Irish assistant professor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 1
  • Clare Mac Cumhaill
    Irish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Ball, Stephen George
    British assistant professor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ribbon, Barnes Road, Seaham, County Durham, SR7 9QR

      IIF 3
  • Ball, Stephen George
    British senior lecturer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ribbon, Barnes Road, Seaham, County Durham, SR7 9QR, United Kingdom

      IIF 4
  • Dr Tendai Charles
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pentland Place, Northolt, Middlesex, UB5 5DH, United Kingdom

      IIF 5
  • Allen, Hannah Louise
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 6
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 7
  • Dr Tendai Juma Charles
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 12, Pentland Place, Northolt, UB5 5DH

      IIF 9
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 10
  • Charles, Tendai, Dr
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pentland Place, Northolt, Middlesex, UB5 5DH, United Kingdom

      IIF 11
  • Foster, Carly Palmer
    British assistant professor born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Base, Queens Road, Brighton, BN1 3XG, England

      IIF 12
  • Foster, Carly Palmer
    British university lecturer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Hall Arts Centre, Beaumont Street, Hexham, Northumberland, NE46 3LS

      IIF 13
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 14
  • Charles, Tendai Juma, Dr
    British assistant professor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Tempest, Gavin Daniel, Dr
    British assistant professor born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Health Resource Centre, Adelaide Terrace, Newcastle Upon Tyne, NE4 8BE, United Kingdom

      IIF 16
  • Hill, Hannah Louise
    British

    Registered addresses and corresponding companies
    • icon of address 7, Portway, Riseley, Reading, RG7 1SQ

      IIF 17
  • Hill-thomas, Chloe
    British accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 18
  • Dr Hayden Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 19
  • Hill, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 20
  • Mandelbaum, Stefan
    German assistant professor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fulbourn Road, Teversham, Cambridge, CB1 9AJ, England

      IIF 21
  • Slater, Karin, Dr
    British assistant professor born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Benson Hall, Cowley Road, Oxford, OX4 1UH, England

      IIF 22
  • Taylor, Hayden, Dr
    British engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyleas, Ancaster Lane, Oasby, Grantham, Lincolnshire, NG32 3NA, United Kingdom

      IIF 23
  • Allen, Hannah Louise
    British

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 24
    • icon of address County House, 17 Friar Street, Reading, RG1 1DB

      IIF 25
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 26
    • icon of address Ameiva Point, Quartremaine Road, Portsmouth, PO3 5QP, England

      IIF 27
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 28
  • Hill, Jennifer Mary
    British university lecturer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kenway Road, London, SW5 0RP, England

      IIF 29
  • Khalil, Hisham
    Egyptian assistant professor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Crawford Buildings, Homer Street, London, W1H 4NZ, England

      IIF 30
  • Quine, Catherine Isabella Rose, Dr
    British assistant professor born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Dreadnought Walk, Greenwich, London, SE10 9FP, United Kingdom

      IIF 31
  • Tendai Charles
    British born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY

      IIF 32
  • Barnes, Jennifer Mary
    British assistant professor born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom

      IIF 33
  • Barnes, Jennifer Mary
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 34
  • Barnes, Jennifer Mary
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 35
  • Barnes, Jennifer Mary
    British lecturer/manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 36
  • Barnes-hill, Jennifer-mary
    British none born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crown Close, Lower Broadheath, Worcester, Worcestershire, WR2 6RB

      IIF 37
  • Hill-thomas, Chloe Rachael
    British

    Registered addresses and corresponding companies
    • icon of address C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 38
  • Allen, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ, Wales

      IIF 39
  • Dr Hayden Kingsley Taylor
    British born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37 Durdham Park, Redland, Bristol, BS6 6XF

      IIF 40
  • Hill-thomas, Chloe Rachael

    Registered addresses and corresponding companies
    • icon of address 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 41
  • Mrs Jennifer Mary Barnes
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 42
    • icon of address The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 43
  • Naskali, Teoman, Dr
    Finnish assistant professor born in June 1980

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address King's Gate Lodge, King's Gate Lodge, Dalkeith, EH22 1ST, Scotland

      IIF 44
  • Taylor, Hayden Kingsley, Dr
    British assistant professor born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3001, Derby St, Apartment H, Berkeley, California 94705, United States

      IIF 45
  • Bosma, Niels Stefan, Dr
    Dutch assistant professor born in April 1974

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Utrecht University School Of Economics, Kriekenpitplein 21, Utrecht, 3584 Ec, Netherlands

      IIF 46
  • Charles, Tendai Juma
    British director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 47
  • Charles, Tendai Juma
    British i.t. technician born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Pentland Place, Northolt, UB5 5DH

      IIF 48
  • Hill-thomas, Chloe

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 49
  • Hill-thomas, Chloe Rachael
    British creative director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 50
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 51
    • icon of address 22 - 24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 52
  • Hill-thomas, Chloe Rachael
    British founder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 53
  • Taylor, Hayden, Dr

    Registered addresses and corresponding companies
    • icon of address Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 54
  • Mr Peter Christian Kloehn
    German born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX

      IIF 55
  • Kenzie, Matthew William, Dr
    British assistant professor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 56
  • Kenzie, Matthew William, Dr
    British lecturer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Post Street, Godmanchester, Huntingdon, PE29 2AQ, England

      IIF 57
  • Kloehn, Peter Christian
    German assistant professor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX, United Kingdom

      IIF 58
  • Kloehn, Peter Christian
    German mrc programme leader track scientist born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX, England

      IIF 59
  • Hagger-vaughan, Lesley Jessica
    British assistant professor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Warwickshire & Hinckley College, Hinckley Road, Nuneaton, Warwickshire, CV11 6BH

      IIF 60
  • Hagger-vaughan, Lesley Jessica
    British education consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Radford Road, Weoley Castle, Birmingham, West Midlands, B29 4RB, United Kingdom

      IIF 61
  • Hames, Thomas William Edward
    British assistant professor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 62
  • Mrs Chloe Rachael Hill-thomas
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 63
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 64
    • icon of address 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 65
  • Alotaibi, Fahd Saleh
    Saudi Arabian assistant professor born in October 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 62, Crown Street, Smethwick, B66 4SP, United Kingdom

      IIF 66
  • Al Sajini, Talal Ibrahim, Dr
    Saudi Arabian assistant professor born in March 1953

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ccc House, Consolidated Contractors Int, 11a West Halkin Street, London, SW1X 8JL, England

      IIF 67
  • Fahad Riyadh Tahseen Ali
    British,iraqi born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Orchard Close, Harston, Cambridge, CB22 7PT, United Kingdom

      IIF 68
  • Moreton, Eleanor Catherine Harrowell
    British assistant professor born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Peace Museum, Salts Mill, Victoria Road, Shipley, BD18 3LA, England

      IIF 69
  • Fatimah Turki Mohammed Almarji Alrashidi
    Kuwaiti born in May 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 70
  • Ali, Fahad Riyadh Tahseen, Dr
    British,iraqi assistant professor born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Orchard Close, Harston, Cambridge, CB22 7PT, United Kingdom

      IIF 71
  • Alrashidi, Fatimah Turki Mohammed Almarji
    Kuwaiti assistant professor born in May 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 37 Durdham Park, Redland, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,315 GBP2024-07-31
    Officer
    icon of calendar 2014-12-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address 12 Pentland Place, Northolt
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,904 GBP2019-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    ALEXANDRA ROSE CHARITIES - 2016-04-28
    ALEXANDRA ROSE DAY - 2008-11-14
    icon of address Community Base, Queens Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,264 GBP2024-05-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Units 1-4, Crossley Farm Business Centre, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address 53 Fulbourn Road, Teversham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CLEARTONE VIDEO ENFORCEMENT LIMITED - 2004-06-02
    CLEARTONE VIDEO LIMITED - 2013-10-25
    FISEPA 211 LIMITED - 2004-01-26
    icon of address C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    488,721 GBP2024-01-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address 35 Crawford Buildings, Homer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,575 GBP2017-03-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,290 GBP2021-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-08-15 ~ now
    IIF 49 - Secretary → ME
  • 15
    CAKE! BY CHLOE LTD - 2025-02-10
    CHOCO MALLOW COCO LTD. - 2016-03-17
    HOVERDOCKS LIMITED - 2011-04-21
    icon of address Hunts View, 43b Worcester Road, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,345 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Brockamin View Teme Lane, Leigh, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,750 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 34 New House 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -310 GBP2024-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    icon of address London Business School, Regent's Park, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 46 - Director → ME
  • 21
    WEST END HEALTH RESOURCE CENTRE - 2008-04-10
    icon of address Health Resource Centre, Adelaide Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 66 Vicarage Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-01-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    icon of address 41 Radford Road, Weoley Castle, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address 12 Pentland Place, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Studio, 65 Bromwich Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 26
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,631 GBP2023-12-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address 43b Worcester Road, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Richard Benson Hall, Cowley Road, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    62,937 GBP2024-08-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 62 Crown Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 66 - Director → ME
  • 30
    QUEENS HALL ARTS - 2000-03-16
    icon of address Queens Hall Arts Centre, Beaumont Street, Hexham, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    752,649 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address The Ribbon, Barnes Road, Seaham, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,656 GBP2021-07-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    ARAB SOCIETY OF CERTIFIED ACCOUNTANTS(THE) - 2013-04-10
    icon of address Ccc House Consolidated Contractors Int, 11a West Halkin Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    77,088 GBP2020-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 67 - Director → ME
  • 34
    icon of address The Peace Museum, Salts Mill, Victoria Road, Shipley, England
    Active Corporate (12 parents)
    Equity (Company account)
    125,805 GBP2024-12-31
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 69 - Director → ME
  • 35
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    804,500 GBP2024-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 62 - Director → ME
Ceased 17
  • 1
    NEUTROCHECK LTD - 2021-04-07
    icon of address Ketton Suite The King Centre, Main Road, Barleythorpe, Oakham, England
    Active Corporate (6 parents)
    Equity (Company account)
    785,545 GBP2023-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-01-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-02-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    YOURCO 105 LIMITED - 2009-01-12
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    493,919 GBP2022-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-09-02
    IIF 10 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-07-25
    IIF 20 - Secretary → ME
  • 3
    icon of address 22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-02-23
    IIF 6 - Director → ME
  • 4
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2019-05-02
    IIF 7 - Director → ME
    icon of calendar 2007-01-12 ~ 2019-05-02
    IIF 24 - Secretary → ME
  • 5
    FISEPA 180 LIMITED - 2003-05-02
    icon of address 22/24 Broad Street, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,438,567 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2019-09-04
    IIF 25 - Secretary → ME
  • 6
    CLEARTONE TELECOMS LIMITED - 2004-06-15
    CLEARTONE TELECOMS PLC - 2010-02-26
    BALCO RADIO SERVICES LIMITED - 1982-06-09
    CLEARTONE TELECOMS PLC - 2003-05-22
    icon of address Unit 15 Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,262 GBP2024-01-31
    Officer
    icon of calendar 2011-06-10 ~ 2020-06-09
    IIF 39 - Secretary → ME
  • 7
    OPEN SAFETY MONITORING & CONTROL LTD - 2023-07-26
    DEEP LIFE MEDICAL LIMITED - 2018-03-28
    icon of address 6 Newhailes Industrial Estate, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-30
    Officer
    icon of calendar 2016-10-03 ~ 2016-12-31
    IIF 44 - Director → ME
  • 8
    FORENSIC MOBILE SERVICES LIMITED - 2017-03-13
    icon of address Fountain House, Queens Walk, Reading
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    630 GBP2024-06-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-18
    IIF 27 - Director → ME
  • 9
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,582 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-02
    IIF 26 - Director → ME
  • 10
    icon of address The Ribbon, Barnes Road, Seaham, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2018-11-01
    IIF 4 - Director → ME
  • 11
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2025-07-15
    IIF 36 - Director → ME
  • 12
    THE NUNEATON ACADEMY - 2011-07-21
    icon of address 11th Floor, Landmark St Peter's Square, 1, Oxford Street, Manchester
    Liquidation Corporate (13 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-05-04
    IIF 60 - Director → ME
  • 13
    icon of address 5-6 Dreadnought Walk, Greenwich, London, United Kingdom
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    8,847,302 GBP2024-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2022-03-17
    IIF 31 - Director → ME
  • 14
    icon of address 33 Kenway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    22,153 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-07-03
    IIF 29 - Director → ME
  • 15
    icon of address Thepoint4 Venns Lane, Hereford, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2025-07-03
    IIF 33 - Director → ME
  • 16
    icon of address 3 Lakeside Walk Mongewell Park, Mongewell, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,616 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-09-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-30
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 2 Vivian Avenue, Rushwick, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2017-05-01
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.