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

Robin Stanton-gleaves

    Related profiles found in government register
  • Robin Stanton-gleaves
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 1
  • Mr Robin Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 2
    • 40, High Street, West Malling, Kent, ME19 6QR, England

      IIF 3 IIF 4 IIF 5
  • Mr Robin James Stanton-gleaves
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN, England

      IIF 6
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 7 IIF 8 IIF 9
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 10 IIF 11
  • Stanton Gleaves, Robin James
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12 IIF 13
  • Stanton Gleaves, Robin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 14 IIF 15
  • Stanton Gleaves, Robin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 16
  • Stanton Gleaves, Robin James
    British office eqt born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 17
  • Stanton-gleaves, Robin
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 18
  • Stanton Gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19
  • Stanton-gleaves, Robin James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 42
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 43
  • Stanton-gleaves, Robin James
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanton-gleaves, Robin James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 57
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 58
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 59 IIF 60 IIF 61
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 62
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 63
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 64
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 65
  • Stanton-gleaves, Robin James
    British company directot born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20-20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 66
  • Stanton-gleaves, Robin James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 67
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 68
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 69
    • 4 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 70 IIF 71
    • 40 High Street, West Malling, Kent, ME19 6QR, England

      IIF 72
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 73
  • Stanton-gleaves, Robin James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 74
  • Stanton Gleaves, Robin James
    British office eqt

    Registered addresses and corresponding companies
    • 15 Braeburn Way, West Malling, Kent, ME19 4BN

      IIF 75
  • Stanton-gleaves, Robin James
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    1-2 Castle Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -38,603,681 GBP2024-03-31
    Officer
    2024-07-26 ~ now
    IIF 29 - Director → ME
  • 2
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 3
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    Related registration: 02209352
    MAJORBECK LIMITED - 1993-07-09
    Related registration: 02209352
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BALREED DIGITEC (SW) LIMITED
    Other registered number: 04950222
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 71 - Director → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 9
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 32 - Director → ME
  • 10
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,294 GBP2021-12-31
    Officer
    2018-10-19 ~ now
    IIF 38 - Director → ME
  • 11
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Officer
    2021-03-23 ~ now
    IIF 30 - Director → ME
  • 12
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Officer
    2019-11-21 ~ now
    IIF 28 - Director → ME
  • 13
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Officer
    2021-10-04 ~ now
    IIF 31 - Director → ME
  • 14
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Officer
    2018-07-04 ~ dissolved
    IIF 72 - Director → ME
  • 15
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,945 GBP2024-12-31
    Officer
    2018-09-05 ~ now
    IIF 34 - Director → ME
  • 16
    40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -654,281 GBP2024-12-31
    Officer
    2018-11-22 ~ now
    IIF 33 - Director → ME
  • 17
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -429,390 GBP2024-12-31
    Officer
    2018-09-05 ~ now
    IIF 35 - Director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    281,077 GBP2024-12-31
    Officer
    2018-04-17 ~ now
    IIF 36 - Director → ME
  • 19
    EASY COPIERS LONDON LIMITED - 2006-02-20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-01 ~ dissolved
    IIF 74 - Director → ME
  • 21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2016-11-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    GLEAVES ROBTON LTD - 2016-03-02
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    29,230,052 GBP2018-12-31
    Officer
    2015-08-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    Unit 1 Holly Lane, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-09-05 ~ now
    IIF 21 - Director → ME
  • 25
    RIGHT DIGITAL SOLUTIONS LIMITED
    - now
    Other registered number: 12675507
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    Related registration: 11439713
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    Related registration: 03185930
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 23 - Director → ME
  • 26
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,503,907 GBP2022-01-01 ~ 2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 24 - Director → ME
  • 27
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    144,866 GBP2022-08-01 ~ 2022-12-31
    Officer
    2025-09-05 ~ now
    IIF 22 - Director → ME
  • 28
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,789 GBP2024-12-31
    Officer
    2016-07-29 ~ now
    IIF 39 - Director → ME
  • 29
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 30
    GO TEC TRAINING LIMITED - 2021-04-22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,314 GBP2024-12-31
    Officer
    2016-03-03 ~ now
    IIF 27 - Director → ME
  • 31
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,093 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    TURNER TOOLING LIMITED - 2020-10-15
    40 High Street, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,708 GBP2024-12-31
    Officer
    2020-07-23 ~ now
    IIF 41 - Director → ME
Ceased 39
  • 1
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2006-05-10 ~ 2015-12-21
    IIF 16 - Director → ME
  • 2
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 61 - Director → ME
  • 3
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 45 - Director → ME
  • 4
    OFFICEFLOW LIMITED - 2013-11-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 55 - Director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    IIF 68 - Director → ME
  • 6
    F. S. RENTALS LIMITED - 2006-02-15
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 47 - Director → ME
  • 7
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-11-02 ~ 2006-07-31
    IIF 75 - Secretary → ME
  • 8
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,999 GBP2024-10-31
    Officer
    2009-03-25 ~ 2020-06-17
    IIF 67 - Director → ME
  • 9
    KRL (CORPORATE) LIMITED - 2009-07-22
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    926,528 GBP2024-10-31
    Officer
    2009-06-03 ~ 2020-06-17
    IIF 58 - Director → ME
  • 10
    BALREED DIGITEC (SE) LIMITED
    Other registered number: 06417708
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2024-10-31
    Officer
    2004-09-06 ~ 2020-06-17
    IIF 43 - Director → ME
  • 11
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2024-10-31
    Officer
    2003-10-30 ~ 2020-06-17
    IIF 70 - Director → ME
  • 12
    SPORTS MAD MANAGEMENT LTD - 2015-10-09
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,028,317 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    NORMAN PARK ASTRO LTD - 2016-07-14
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,667 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    WAVEFRONT LIMITED - 1995-11-07
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,077,944 GBP2019-05-31
    Person with significant control
    2019-11-21 ~ 2021-06-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    The Stadium, Hayes Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,786 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ 2022-10-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    2016-01-22 ~ 2020-06-17
    IIF 25 - Director → ME
  • 17
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 26 - Director → ME
  • 18
    40 High Street, West Mailing, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,507 GBP2023-12-31
    Person with significant control
    2018-07-04 ~ 2018-07-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    40 High Street, West Mailing, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    281,077 GBP2024-12-31
    Person with significant control
    2018-04-17 ~ 2018-04-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 46 - Director → ME
  • 21
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2016-10-24 ~ 2020-06-17
    IIF 66 - Director → ME
  • 22
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 56 - Director → ME
  • 23
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Officer
    2015-08-20 ~ 2018-09-24
    IIF 69 - Director → ME
  • 24
    2 Coval Lane, Halford House, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,742 GBP2024-12-31
    Officer
    2009-04-02 ~ 2024-12-03
    IIF 65 - Director → ME
  • 25
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    912 GBP2019-10-31
    Officer
    2016-04-11 ~ 2020-06-17
    IIF 60 - Director → ME
  • 26
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2020-09-16 ~ 2023-08-03
    IIF 57 - Director → ME
  • 27
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 51 - Director → ME
  • 28
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 62 - Director → ME
  • 29
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,311 GBP2024-03-31
    Officer
    2006-07-28 ~ 2022-04-06
    IIF 63 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    41 Smithers Lane East Peckham, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2024-03-31
    Officer
    2017-05-17 ~ 2022-04-06
    IIF 73 - Director → ME
  • 31
    OFFICE PERFECTION LIMITED
    - now
    Other registered number: 02008419
    TOP4OFFICE LIMITED - 2008-05-02
    Related registration: 02008419
    OFFICE PERFECTION LIMITED - 2008-04-03
    Related registration: 02008419
    TOP4OFFICE LTD - 2004-09-21
    Related registration: 02008419
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 48 - Director → ME
  • 32
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 53 - Director → ME
  • 33
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 44 - Director → ME
  • 34
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,274 GBP2024-12-31
    Officer
    2018-06-25 ~ 2018-06-25
    IIF 64 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 49 - Director → ME
  • 36
    TOP4OFFICE LIMITED
    - now
    Other registered number: 04846107
    OFFICE PERFECTION LIMITED - 2008-05-02
    Related registration: 04846107
    TOP4OFFICE LIMITED - 2008-04-03
    Related registration: 04846107
    OFFICE PERFECTION LIMITED - 2004-09-21
    Related registration: 04846107
    VITALGRADE LIMITED - 1986-05-30
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 54 - Director → ME
  • 37
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-22 ~ 2020-06-17
    IIF 59 - Director → ME
  • 38
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 52 - Director → ME
  • 39
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2024-10-31
    Officer
    2019-05-01 ~ 2020-06-17
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.