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

Rewrie, Paul Eugene

    Related profiles found in government register
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 1
  • Rewrie, Paul Eugene
    British company director born in June 1961

    Registered addresses and corresponding companies
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 2
  • Rewrie, Paul Eugene
    British director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 3
  • Rewrie, Paul Eugene
    British financial director born in June 1961

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 4 IIF 5
  • Riewrie, Paul Eugene
    British accountant born in June 1961

    Registered addresses and corresponding companies
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 6
  • Rewrie, Paul Eugene
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queens Way, Cambridge, CB243AW, United Kingdom

      IIF 7
    • 72, New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GE

      IIF 8
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 9 IIF 10 IIF 11
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 18 IIF 19
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 20 IIF 21 IIF 22
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, United Kingdom

      IIF 23
    • Rosemary Cottage, Claycastle, Haselbury Plunknett, Crewkerne, TA18 7PB, United Kingdom

      IIF 24
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 25
    • 72, New Hall Lane, Great Cambourne, Cambridgeshire, CB23 6GE

      IIF 26
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 32
    • Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 33 IIF 34 IIF 35
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 36
  • Rewrie, Paul Eugene
    British acma born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dowling & Fransen Building, North End Road, Wembley, Middlesex, HA9 0AN, Great Britain

      IIF 37
  • Rewrie, Paul Eugene
    British developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 38
  • Rewrie, Paul Eugene
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayes Barn, The Hayes, Broadwindsor, Dorset, DT8 3QF, United Kingdom

      IIF 39 IIF 40
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 41
    • 72 New Hall Lane, Great Cambourne, Cambridge, Cambridgeshire, CB3 6GE

      IIF 42
    • Unit 184, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GA, United Kingdom

      IIF 43
    • 72, New Hall Lane, Great Cambourne, Cambs, CB23 6GE

      IIF 44
    • 72, Newhall Lane, Great Cambourne, Cambridgeshire, CB23 6GE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Rewrie, Paul Eugene
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 51
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 52
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 53
  • Rewrie, Paul Eugene
    British

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 54 IIF 55
    • 7 Eland Way, Cambridge, CB1 4XQ

      IIF 56
  • Rewrie, Paul Eugene
    English accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA18 7PB, United Kingdom

      IIF 57
  • Rewrie, Paul
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rewrie, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 65
  • Rewrie, Paul
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 66
  • Rewrie, Paul Eugene

    Registered addresses and corresponding companies
    • 1 The Lynx, Cambridge, Cambridgeshire, CB1 4GE

      IIF 67
    • 72, New Hall Lane, Great Cambourne, Cambridge, CB23 6GE, England

      IIF 68
    • 72, Newhall Lane, Great Cambourne, Cambridge, Uk, CB23 6GE, United Kingdom

      IIF 69 IIF 70
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 71
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 72
  • Mr Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Unit 1, St Micaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 76
  • Paul Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 77
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 78
  • Mr Paul Eugene Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Crewkerne, TA18 7PB, United Kingdom

      IIF 79
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 80
    • Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 81
    • Rosemary Cottage, Haselbury, Crewkerne, TA18 7PB, United Kingdom

      IIF 82
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 83
    • Unit 1, St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 84
    • 1 Cambridge Court, Harrowdene Road, Wembley, HA0 2JW, England

      IIF 85
  • Rewrie, Paul

    Registered addresses and corresponding companies
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 86
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 87
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 88
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 89
  • Paul Eugine Rewrie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lowick Court, Moulton Village, Northampton, Northamptonshire, NN3 7TZ, Gbr

      IIF 90
  • Mr Paul Eugene Rewrie
    English born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Somerset, TA187PB, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 24
  • 1
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    Rosemary Cottage Claycastle, Haselbury Plunknett, Crewkerne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 38 - director → ME
  • 5
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED - 2017-06-23
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 88 - secretary → ME
  • 6
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 44 - director → ME
  • 7
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 31 - director → ME
  • 8
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 17 - director → ME
  • 9
    31 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 50 - director → ME
  • 10
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Person with significant control
    2019-01-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 11
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 13 - director → ME
    2012-06-19 ~ dissolved
    IIF 86 - secretary → ME
  • 12
    122 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 63 - director → ME
  • 13
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 20 - director → ME
  • 14
    FIBREGEN PLC - 2010-09-27
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    2012-01-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 15
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 39 - director → ME
  • 16
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 29 - director → ME
  • 17
    Rosemary Cottage, Claycastle, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    PATHWAY ONE VCT PLC - 2002-11-28
    3rd Floor 3 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 41 - director → ME
    2012-04-17 ~ dissolved
    IIF 68 - secretary → ME
  • 19
    PAUL REWRIE LIMITED - 2016-01-04
    12 Madison Court, West Street, Crewkerne, England
    Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    2008-04-01 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ELNR TECHNOLOGIES LTD - 2018-06-29
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2018-11-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 32 - director → ME
    2013-09-11 ~ dissolved
    IIF 72 - secretary → ME
  • 23
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,214 GBP2015-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    WEMBLEY PROPERTY DEVELOPMENT LIMITED - 2017-05-05
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    Office 5 Sigma Business Centre, 7 Havelock Place, Harrow, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,288 GBP2023-08-31
    Officer
    2016-11-01 ~ 2017-08-31
    IIF 37 - director → ME
  • 2
    LEED PETROLEUM LIMITED - 2013-04-16
    LEED RESOURCES LIMITED - 2012-02-22
    56 Ely Road, Little Downham, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    2013-01-01 ~ 2013-06-01
    IIF 40 - director → ME
  • 3
    2 Queens Way, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ 2013-02-21
    IIF 7 - director → ME
  • 4
    4 Rectory Close Elder Street, Wimbish, Saffron Walden, Essex
    Corporate (1 parent)
    Equity (Company account)
    -105,149 GBP2024-04-30
    Officer
    2013-04-16 ~ 2013-04-29
    IIF 64 - director → ME
  • 5
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-04-01
    IIF 27 - director → ME
  • 6
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -167,544 GBP2022-09-30
    Officer
    2014-09-10 ~ 2014-11-01
    IIF 30 - director → ME
  • 7
    ASSET BRIDGING & FUNDING PLC - 2012-02-28
    ASSET BRIDGING & FUNDING LTD - 2009-11-23
    St George's House, George Street, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    58,246 GBP2017-07-31
    Officer
    2008-10-30 ~ 2010-10-11
    IIF 11 - director → ME
    2008-10-30 ~ 2010-10-11
    IIF 70 - secretary → ME
  • 8
    UK CIVIL ENGINEERING AND CONSTRUCTION LIMITED - 2020-03-25
    12 Madison Court West Street, Crewkerne, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ 2020-05-18
    IIF 66 - director → ME
    Person with significant control
    2019-07-23 ~ 2020-05-18
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Mount Pleasant House 72 High Street, Sutton, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -8,339 GBP2024-06-30
    Officer
    2009-03-20 ~ 2009-03-31
    IIF 9 - director → ME
    2009-03-20 ~ 2010-07-21
    IIF 69 - secretary → ME
  • 10
    Vehicle Recycling Centre Gravel Pit Hill, Thriplow, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,500 GBP2019-11-30
    Officer
    2010-11-10 ~ 2010-12-31
    IIF 15 - director → ME
  • 11
    GLS SHELFCO LIMITED - 2007-04-13
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-27 ~ 2008-03-11
    IIF 42 - director → ME
  • 12
    Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ 2018-05-01
    IIF 62 - director → ME
  • 13
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2012-05-03
    IIF 48 - director → ME
  • 14
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -51,250 GBP2023-01-31
    Officer
    2019-01-24 ~ 2020-07-10
    IIF 1 - director → ME
  • 15
    PIPE OUT LTD - 2010-12-09
    DRUMMOND FOODS LIMITED - 2007-03-21
    119 Victoria Street, Littleport, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-10-31
    IIF 6 - director → ME
  • 16
    1 Risborough Street, London
    Corporate (1 parent)
    Officer
    2000-03-02 ~ 2002-01-31
    IIF 2 - director → ME
  • 17
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 23 - director → ME
    2014-01-24 ~ 2014-04-01
    IIF 21 - director → ME
  • 18
    Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    2017-03-22 ~ 2019-05-01
    IIF 89 - secretary → ME
  • 19
    BUSINESS MANAGEMENT NETWORK LIMITED - 2003-02-24
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2009-11-27
    IIF 10 - director → ME
  • 20
    Milton Mount, Hammerwood, East Grinstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2023-06-30
    Officer
    2017-06-08 ~ 2017-09-26
    IIF 59 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    Carousel Fair Green, Reach, Cambridge, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2010-09-22
    IIF 18 - director → ME
  • 22
    Rosemary Cottage Claycastle Claycastle, Haselbury Plucknett, Crewkerne, Somerset, England
    Dissolved corporate
    Officer
    2010-06-28 ~ 2010-06-30
    IIF 16 - director → ME
  • 23
    36 Foxglove Close, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2010-02-11 ~ 2010-02-16
    IIF 19 - director → ME
  • 24
    90 Wallis Road, London
    Corporate (2 parents)
    Equity (Company account)
    49,737 GBP2024-03-31
    Officer
    2013-09-06 ~ 2013-09-07
    IIF 25 - director → ME
  • 25
    Unit 1 St Micaels Business Centre, Church Street, Lyme Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ 2019-04-20
    IIF 65 - director → ME
    Person with significant control
    2018-02-07 ~ 2019-05-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-01-10
    IIF 14 - director → ME
  • 27
    POWABYKE ACQUISITION LIMITED - 2010-02-26
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    2009-10-29 ~ 2012-01-06
    IIF 47 - director → ME
  • 28
    PAUL REWRIE LIMITED - 2016-01-04
    12 Madison Court, West Street, Crewkerne, England
    Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    2016-06-01 ~ 2020-07-10
    IIF 53 - director → ME
    2010-08-08 ~ 2019-05-01
    IIF 33 - director → ME
    2008-04-01 ~ 2010-07-30
    IIF 12 - director → ME
  • 29
    CASPIAN HOMES LIMITED - 1998-09-14
    TREND HOMES LIMITED - 1990-12-19
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1991-12-13
    IIF 3 - director → ME
    ~ 1991-12-13
    IIF 67 - secretary → ME
  • 30
    ELNR TECHNOLOGIES LTD - 2018-06-29
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2015-03-25 ~ 2018-11-01
    IIF 34 - director → ME
  • 31
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-01-01
    IIF 22 - director → ME
    2013-10-01 ~ 2015-01-01
    IIF 87 - secretary → ME
  • 32
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-01-14
    IIF 45 - director → ME
  • 33
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-09 ~ 2020-07-15
    IIF 51 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-07-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Officer
    2016-03-08 ~ 2021-03-01
    IIF 36 - director → ME
  • 35
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2012-04-13
    IIF 46 - director → ME
  • 36
    St George's House, George Street, Huntingdon, Cambridgeshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    353,441 GBP2021-05-31
    Officer
    2009-06-27 ~ 2010-09-09
    IIF 26 - director → ME
  • 37
    Riverside Farm, Hollow Road, Ramsey Forty Foot, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,188 GBP2024-03-31
    Officer
    1999-03-18 ~ 1999-08-01
    IIF 56 - secretary → ME
  • 38
    5 Brunel Business Court, Bury St. Edmunds, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1991-04-19 ~ 1991-12-13
    IIF 4 - director → ME
    1991-04-19 ~ 1991-12-13
    IIF 54 - secretary → ME
  • 39
    EXTRASPOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    5 Brunel Business Court, Bury St Edmunds, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1991-12-13
    IIF 5 - director → ME
    ~ 1991-12-13
    IIF 55 - secretary → ME
  • 40
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,802 GBP2021-03-31
    Officer
    2013-03-18 ~ 2013-05-01
    IIF 8 - director → ME
  • 41
    Unit 1, Church Street, Lyme Regis, England
    Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-09-22 ~ 2020-12-01
    IIF 35 - director → ME
  • 42
    HYPER ENTERTAINMENT PLC - 2010-01-05
    88-90 Hatton Garden, Suite 36, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2012-04-16
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.