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

Pringle, Oliver

    Related profiles found in government register
  • Pringle, Oliver
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Lynx Business Park, Snailwell, Newmarket, CB8 7NY, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 3 IIF 4
  • Pringle, Oliver
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Cyprian Rust Way, Soham, Ely, CB7 5ZE, England

      IIF 5
    • icon of address 44, Cyprian Rust Way, Soham, CB7 5ZE, United Kingdom

      IIF 6
  • Pringle, Oliver
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Street, Dover, CT16 1PT, England

      IIF 7
  • Pringle, Oliver
    English director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Northfield Road Business Park, Ely, CB7 5UE, England

      IIF 8
  • Pringle, Oliver
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 9
  • Pringle, Oliver Mathias
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 10
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 11 IIF 12
  • Mr Oliver Pringle
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 13
  • Pringle, Oliver Mathias
    British sales representitive

    Registered addresses and corresponding companies
    • icon of address 63 Seabrook Road, Hythe, Kent, CT21 5QW

      IIF 14
  • Pringle, Oliver Mathias

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 15
  • Mr Oliver Pringle
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Street, Dover, CT16 1PT, England

      IIF 16
  • Mr Oliver Pringle
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Northfield Road Business Park, Ely, CB7 5UE, England

      IIF 17
  • Pringle, Oliver Mathias
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pringle, Oliver Mathias
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 21
    • icon of address 43, St Peters Street, Canterbury, Kent, CT1 2BG, United Kingdom

      IIF 22
    • icon of address 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 23
    • icon of address 10, Cobay Close, Hythe, Kent, CT21 6AA, England

      IIF 24
    • icon of address 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Pringle, Oliver Mathias
    British property developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Seabrook Road, Hythe, Kent, CT21 5QW

      IIF 28
  • Pringle, Oliver Mathias
    British sales representitive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cobay Close, Hythe, Kent, CT21 6AA, United Kingdom

      IIF 29
  • Mr Oliver Mathias Pringle
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 30 IIF 31
  • Mr Oliver Pringle
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, CB8 7NY, England

      IIF 32
    • icon of address 44, Cyprian Rust Way, Soham, CB7 5ZE, United Kingdom

      IIF 33
  • Mr Oliver Mathias Pringle
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 34
    • icon of address 10, Cobay Close, Hythe, Kent, CT21 6AA, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 Castle Street, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    FLOW MECH ENVIRONMENTAL LIMITED - 2017-02-21
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2025-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-02-08 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,600,100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    AUTOMATED E S LIMITED - 2013-09-13
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    520,330 GBP2024-12-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    AUTOMATED ENVIRONMENTAL SYSTEMS LLP - 2013-09-13
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    icon of address 4b Lynx Business Park, Snailwell, Newmarket, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    COUNTRY WARMTH (ONLINE) LLP - 2012-05-24
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    STEAM E LIQUID LIMITED - 2020-03-16
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    28,516 GBP2019-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 13
    PRINGLE ENGINEERING (HOLDINGS) LIMITED - 2004-11-04
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    142,348 GBP2018-12-31
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PRINGLE ENGINEERING LIMITED - 2004-11-03
    ACADEMYTOOLS LIMITED - 1994-04-12
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 1994-03-22 ~ dissolved
    IIF 29 - Director → ME
  • 15
    SPEED 9958 LIMITED - 2005-05-06
    icon of address 13 Radnor Cliff, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 4b Lynx Business Park, Snailwell, Newmarket, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,930 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,236 GBP2024-04-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 9, Northfield Road Business Park, Ely, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address Unit 4b Lynx Business Park, Fordham Road, Snailwell, Cambridgeshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,161,128 GBP2024-05-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Flat 1 15 Grimston Avenue, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-03-15 ~ 2013-09-30
    IIF 28 - Director → ME
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ 2015-12-07
    IIF 23 - Director → ME
  • 3
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-06-26
    IIF 22 - Director → ME
  • 4
    PRINGLE ENGINEERING LIMITED - 2004-11-03
    ACADEMYTOOLS LIMITED - 1994-04-12
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2005-02-01
    IIF 14 - Secretary → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,590 GBP2021-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-12-11
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

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