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

Lindsay, David

    Related profiles found in government register
  • Lindsay, David
    British chartered accountant born in May 1956

    Registered addresses and corresponding companies
  • Lindsay, David
    British director born in May 1956

    Registered addresses and corresponding companies
  • Lindsay, David
    British finance director born in May 1956

    Registered addresses and corresponding companies
  • Lindsay, David
    British group finance director born in May 1956

    Registered addresses and corresponding companies
  • Lindsay, David
    British director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 92 Sandringham Road, Watford, Hertfordshire, WD24 7BE

      IIF 18
  • Lindsay, David
    British group finance director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 92 Sandringham Road, Watford, Hertfordshire, WD24 7BE

      IIF 19
  • Lindsay, David
    British chartered accountant born in February 1933

    Registered addresses and corresponding companies
    • icon of address Mewslade Bakers Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6QQ

      IIF 20 IIF 21
  • Lindsay, David
    British retired born in February 1933

    Registered addresses and corresponding companies
    • icon of address Mewslade Bakers Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6QQ

      IIF 22 IIF 23
  • Lindsay, David
    British

    Registered addresses and corresponding companies
    • icon of address Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 24
  • Lindsay, David
    British chief executive officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Clifton Court, Northwick Terrace, London, NW8 8HU, England

      IIF 25
  • Lindsay, David
    British chief financial officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Alma Road, St Albans, AL1 3AT, England

      IIF 38
  • Lindsay, David
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Alma Road, St Albans, AL1 3AT

      IIF 39
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite E3, Joseph's Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 43
    • icon of address 3rd Floor, 5 Hanover Square, London, W1S 1HE, United Kingdom

      IIF 44
    • icon of address 47 Clifton Court, Maida Vale, London, NW8 8HS

      IIF 45 IIF 46 IIF 47
    • icon of address First Floor, 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, W11 3LB, England

      IIF 54
    • icon of address First Floor, Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, W11 3LB, England

      IIF 55
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 56
    • icon of address The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, RH1 5DY, England

      IIF 57
    • icon of address The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY, England

      IIF 58
    • icon of address 39, Alma Road, St Albans, AL1 3AT, United Kingdom

      IIF 59
    • icon of address 39, Alma Road, St Albans, Hertfordshire, AL1 3AT, United Kingdom

      IIF 60
  • Lindsay, David
    British finance director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Corsham Street, London, N1 6DR, England

      IIF 61
  • Lindsay, David
    British financial consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 62
  • Lindsay, David
    British vp of financial planning born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN

      IIF 63
  • Mr David Lindsay
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 64
    • icon of address Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Begbies Traynor, Suite Wg3 The Officers Mess Business Centre, Duxford Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    466,964 GBP2020-03-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 62 - Director → ME
    icon of calendar 2009-04-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    NATIONAL WORLD LIMITED - 2019-07-30
    CARNO CAPITAL LIMITED - 2019-07-30
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 43 - Director → ME
Ceased 60
  • 1
    icon of address 26 Lanhill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    6,750 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2007-12-10
    IIF 5 - Director → ME
  • 2
    AEA TECHNOLOGY BATTERY SYSTEMS LIMITED - 2005-10-25
    DSB SPECIAL BATTERIES LIMITED - 1998-11-02
    CURSITOR (ONE HUNDRED AND ELEVEN) LIMITED - 1993-09-24
    icon of address Building F4 Culham Science Centre, Culham, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,927,000 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2005-10-07
    IIF 15 - Director → ME
  • 3
    HACKREMCO (NO.1293) LIMITED - 1998-04-30
    icon of address First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2022-06-30
    Officer
    icon of calendar 2005-07-04 ~ 2006-06-07
    IIF 13 - Director → ME
  • 4
    ANCHOR TRUST - 2018-09-01
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 1996-05-30 ~ 2004-04-01
    IIF 22 - Director → ME
  • 5
    SPEED 6759 LIMITED - 1998-03-20
    icon of address The Heals Building, Suites A&b 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2004-04-01
    IIF 23 - Director → ME
  • 6
    ATKINS ENERGY EU SERVICES LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU SERVICES LIMITED - 2016-05-10
    SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED - 2009-06-12
    HACKREMCO (NO. 2271) LIMITED - 2005-08-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2005-10-07
    IIF 19 - Director → ME
  • 7
    HAWKPOINT HOLDINGS LIMITED - 2012-06-11
    icon of address 41 Lothbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-18
    IIF 46 - Director → ME
  • 8
    HAWKPOINT PARTNERS LIMITED - 2012-03-26
    HAWKPOINT LIMITED - 2000-01-04
    icon of address 88 Wood Street 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-18
    IIF 51 - Director → ME
  • 9
    COLLINS STEWART EUROPE LIMITED - 2012-03-23
    COLLINS STEWART LIMITED - 2006-10-20
    SINGER & FRIEDLANDER SECURITIES LIMITED - 1996-02-06
    BASESTRONG LIMITED - 1991-01-02
    icon of address 88 Wood Street 10th Floor, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2008-11-18
    IIF 7 - Director → ME
  • 10
    COLLINS STEWART QUEST LIMITED - 2017-04-04
    INTER$INSURE LIMITED - 1999-12-24
    icon of address 88 Wood Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 47 - Director → ME
  • 11
    AEA TECHNOLOGY ENGINEERING SOFTWARE LIMITED - 2003-03-06
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-02-26
    IIF 8 - Director → ME
  • 12
    MATAHARI 384 LIMITED - 1991-03-19
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 48 - Director → ME
  • 13
    COLLINS STEWART PLC - 2011-05-19
    COLLINS STEWART GROUP PLC - 2006-10-20
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 52 - Director → ME
  • 14
    PACTUM GROUP LIMITED - 2006-03-09
    COLLINS STEWART TULLETT LIMITED - 2003-06-02
    COLLINS STEWART TULLETT GROUP LIMITED - 2003-04-28
    BELVEDERE GROUP LIMITED - 2003-04-23
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 45 - Director → ME
  • 15
    COLLINS STEWART EUROPE LIMITED - 2006-10-20
    COLLINS STEWART SECURITIES LIMITED - 2006-09-18
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 53 - Director → ME
  • 16
    STATCOIL LIMITED - 1996-04-23
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 49 - Director → ME
  • 17
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-09-30
    IIF 60 - Director → ME
  • 18
    POSTREED LIMITED - 1994-10-04
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 4 - Director → ME
  • 19
    CITYMOAT LIMITED - 1996-03-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-10-25
    IIF 35 - Director → ME
  • 20
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2021-10-25
    IIF 28 - Director → ME
  • 21
    INTERCEDE DOLLARCO NO. 1 LIMITED - 2013-02-27
    icon of address 3rd Floor, 5 Hanover Square 3rd Floor, 5 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2021-11-25
    IIF 26 - Director → ME
  • 22
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 30 - Director → ME
  • 23
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ 2021-10-25
    IIF 32 - Director → ME
  • 24
    VINDICO TECHNOLOGY LIMITED - 2016-04-08
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 34 - Director → ME
  • 25
    SALA INTERNATIONAL LIMITED - 2012-01-05
    HOSTWAY LIMITED - 1993-12-07
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 37 - Director → ME
  • 26
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    icon of address 202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -289,981 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-07
    IIF 16 - Director → ME
  • 27
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED - 2007-06-22
    MADEMARKS LIMITED - 2000-09-28
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2017-09-03
    IIF 61 - Director → ME
  • 28
    FILING PLUS GROUP PLC - 2011-12-15
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 29 - Director → ME
  • 29
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 27 - Director → ME
  • 30
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2002-10-31
    IIF 10 - Director → ME
  • 31
    SIGNHURST LIMITED - 1976-12-31
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 50 - Director → ME
  • 32
    HOMETRACK MSL LIMITED - 2021-01-08
    EDM MSL LIMITED - 2021-01-07
    icon of address The Cooperage, 5, Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-21
    IIF 56 - Director → ME
  • 33
    ICS TRIPLEX PLC - 2011-12-20
    TRUSTED PLC - 2002-05-23
    ICS CAPITAL PLC - 1998-06-05
    icon of address Hall Road, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar 1997-08-12 ~ 2001-06-01
    IIF 2 - Director → ME
  • 34
    EXACTHOLD LIMITED - 1991-06-06
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-04 ~ 2001-07-16
    IIF 3 - Director → ME
  • 35
    WASTE MANAGEMENT TECHNOLOGY LIMITED - 2009-11-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2006-09-02
    IIF 11 - Director → ME
  • 36
    LINPAC PLASTICS LIMITED - 2008-02-14
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2012-09-05
    IIF 63 - Director → ME
  • 37
    METHODIST HOMES FOR THE AGED - 2011-03-31
    icon of address Epworth House, Stuart Street, Derby, Derbyshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-06 ~ 2001-09-12
    IIF 21 - Director → ME
  • 38
    icon of address Methodist Church House, 25 Tavistock Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1997-09-01 ~ 2006-09-01
    IIF 20 - Director → ME
  • 39
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-11-14
    IIF 41 - Director → ME
  • 40
    YOU HOME LIMITED - 2022-04-21
    BLOGGINS Z LTD - 2017-08-18
    MUVA PROPERTY GURUS LTD - 2017-08-18
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2018-11-14
    IIF 40 - Director → ME
  • 41
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2018-11-14
    IIF 42 - Director → ME
  • 42
    icon of address 3rd Floor 5 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ 2021-11-25
    IIF 44 - Director → ME
  • 43
    POLYHEDRA GROUP PLC - 2017-11-28
    ECODATA GROUP PLC - 2012-12-24
    ECODATA PARTNERS PLC - 2011-09-26
    ECODATA PARTNERS LTD - 2011-08-17
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,072,346 EUR2019-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2013-09-30
    IIF 38 - Director → ME
  • 44
    ECODATA LIMITED - 2013-06-27
    AGRECOLA LIMITED - 2012-09-04
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-09-30
    IIF 59 - Director → ME
  • 45
    ECODATA PARTNERS LIMITED - 2013-05-30
    ULL WIRELESS LIMITED - 2011-10-05
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2013-09-30
    IIF 39 - Director → ME
  • 46
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2021-10-25
    IIF 58 - Director → ME
  • 47
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2021-10-25
    IIF 57 - Director → ME
  • 48
    DELTARAIL NOTIFIED BODY LIMITED - 2016-10-13
    AEA TECHNOLOGY RAIL NOTIFIED BODY LTD - 2006-10-02
    AEA TECHNOLOGY ELECTROCAT LIMITED - 2004-02-23
    AEA TECHNOLOGY INSTRUMENTATION LIMITED - 1999-12-10
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2002-07-01 ~ 2004-02-20
    IIF 9 - Director → ME
  • 49
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2006-10-11
    IIF 12 - Director → ME
  • 50
    AEAT PENSION TRUSTEES LIMITED - 2012-11-28
    icon of address C/o Independent Trustee Services, The St Botolph Building, Houndsditch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-11-24
    IIF 14 - Director → ME
  • 51
    AEAT HOLDINGS LIMITED - 2012-11-22
    HACKREMCO (NO. 2280) LIMITED - 2005-09-09
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2006-10-16
    IIF 17 - Director → ME
  • 52
    ICS TRIPLEX (EMEA) LIMITED - 2010-10-01
    ICS TRIPLEX (EMEA) PLC - 2010-09-07
    INDUSTRIAL CONTROL SERVICES PLC - 2002-05-23
    INDUSTRIAL CONTROL SERVICES LIMITED - 1985-12-18
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-12 ~ 2001-07-16
    IIF 1 - Director → ME
  • 53
    ARROW IMAGING LIMITED - 2011-03-24
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,817,868 GBP2019-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 33 - Director → ME
  • 54
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 31 - Director → ME
  • 55
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,155 GBP2019-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-08-31
    IIF 36 - Director → ME
  • 56
    BEATWISE LIMITED - 1996-04-22
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-18
    IIF 6 - Director → ME
  • 57
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ 2023-01-26
    IIF 25 - Director → ME
  • 58
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2003-04-09
    IIF 18 - Director → ME
  • 59
    YOU CORPORATION LIMITED - 2007-07-04
    COURSEPRINT LIMITED - 2000-02-28
    icon of address First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,067,832 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-11-14
    IIF 55 - Director → ME
  • 60
    BIZNAME LIMITED - 2022-04-22
    MUVA PROPERTY GURUS LTD - 2022-04-21
    YOU HOME LIMITED - 2017-08-18
    SPEED 9889 LIMITED - 2006-04-20
    icon of address First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,985,228 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-11-14
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.