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

Sumner, James Robert

    Related profiles found in government register
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 1
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 2
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 3 IIF 4
    • icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 5 IIF 6 IIF 7
  • Sumner, James Robert
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 10
  • Sumner, Jim
    British non-executive director and chair born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 11
  • Sumner, James Robert
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 12
    • icon of address 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 13
  • Sumner, James Robert
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apson House, Bullerthorpe Lane, Colton Mill, Leeds, LS15 9JN, United Kingdom

      IIF 19
    • icon of address Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 20
    • icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 21 IIF 22
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 23 IIF 24
  • Sumner, James Robert
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, James Robert
    British engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 41
  • Sumner, James Robert
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kensington Avenue, Preston, Lancashire, PR1 0EE, United Kingdom

      IIF 42
  • Mr James Robert Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambergate, Valley Road, Penwortham, PR1 9XP, United Kingdom

      IIF 43
  • Mr Jim Sumner
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 44
  • Sumner, Jim
    British chair born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Piper House, Salterns Lane, Fareham, PO16 0QS, United Kingdom

      IIF 45
  • Sumner, Jim
    British chartered engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Kensington Avenue, Penwortham, Preston, Lancashire, PR1 0EE

      IIF 46
  • Sumner, Jim
    British company chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 47
  • Sumner, Jim
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 48
    • icon of address Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 49
  • Sumner, Jim
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Howarth Court, Gateway Crescent, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England

      IIF 50 IIF 51 IIF 52
  • Sumner, Jim
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 65
  • Mr Jim Sumner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    LANGGATE LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED - 2017-01-24
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CAMBERLEY AUTO FACTORS LIMITED - 2016-11-08
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    IT CONTRACTS LIMITED - 2004-05-25
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,084 GBP2023-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    396 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 7 - Director → ME
  • 6
    KINGSWAYPLACE LIMITED - 2001-08-09
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAY PLACE LIMITED - 2001-11-02
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,494 GBP2020-09-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 54 - Director → ME
  • 11
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,139,637 GBP2022-07-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    COMMEXCHANGE LIMITED - 2008-10-16
    DESIRED I.T. SOLUTIONS LIMITED - 2000-01-14
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,083,537 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Unit E2 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,888 GBP2021-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Sunnyside Farm Reading Road, Padworth Common, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,619,876 GBP2021-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 17
    AGHOCO 2342 LIMITED - 2025-03-06
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -904,760 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,217,666 GBP2023-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Kre Corporate Recovery Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,713,238 GBP2023-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,205 GBP2020-11-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 3 - Director → ME
  • 23
    AGHOCO 1242 LIMITED - 2014-08-20
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 24
    FRANK GRIBBIN & SONS LIMITED - 2013-08-15
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,496 GBP2023-09-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Director → ME
Ceased 37
  • 1
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    654,189 GBP2019-09-30
    Officer
    icon of calendar 2018-01-12 ~ 2021-03-01
    IIF 57 - Director → ME
  • 2
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 34 - Director → ME
  • 3
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 38 - Director → ME
  • 4
    BRITISH CITY BUS LIMITED - 2005-06-28
    STRAINERCYCLE LIMITED - 1993-10-20
    ENDLESS ENERGY LIMITED - 1990-06-25
    THERMOCYCLE (U.K.) LIMITED - 1984-09-20
    20TH CENTURY LEASING LIMITED - 1980-12-31
    PRIORSTAR LIMITED - 1980-12-31
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 32 - Director → ME
  • 5
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    MITIGATE CYBER LIMITED - 2023-01-31
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Officer
    icon of calendar 2018-06-12 ~ 2022-06-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-10-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-12 ~ 2018-06-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    DE FACTO 2025 LIMITED - 2013-07-16
    FINN BIDCO LIMITED - 2015-10-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2021-03-01
    IIF 61 - Director → ME
  • 7
    COBCO 862 LIMITED - 2007-12-10
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 26 - Director → ME
  • 8
    ENDLESS ENERGY LIMITED - 1993-12-03
    MEETCHARGE LIMITED - 1990-06-25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 33 - Director → ME
  • 9
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 50 - Director → ME
  • 10
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-09-30
    IIF 13 - Director → ME
  • 11
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 52 - Director → ME
  • 12
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-09-30
    IIF 51 - Director → ME
  • 13
    COBCO 871 LIMITED - 2008-03-11
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2012-12-31
    IIF 35 - Director → ME
  • 14
    PLATEPARK PROPERTY MANAGEMENT LIMITED - 1996-10-08
    icon of address 269 Garstang Road, Fulwood, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-27
    Officer
    icon of calendar 1996-09-25 ~ 2015-09-06
    IIF 41 - Director → ME
  • 15
    REFAL 388 LIMITED - 1993-06-04
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 16 - Director → ME
  • 16
    AGHOCO 2321 LIMITED - 2024-10-18
    icon of address Howard Piper House, Salterns Lane, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-08-31
    IIF 45 - Director → ME
  • 17
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-12-31
    IIF 30 - Director → ME
  • 18
    IN-PROGRESS LIMITED - 2005-08-03
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 36 - Director → ME
  • 19
    STEADY RHYME LIMITED - 2005-08-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 37 - Director → ME
  • 20
    OPTARE LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 28 - Director → ME
  • 21
    DARWEN HOLDINGS PLC - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 27 - Director → ME
  • 22
    MINHOCO 8 LIMITED - 2007-08-31
    DARWEN GROUP LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 29 - Director → ME
  • 23
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    KEPACOURT LIMITED - 1993-05-17
    KEPACOURT LIMITED - 2003-04-17
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 18 - Director → ME
  • 24
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 15 - Director → ME
  • 25
    MEDIUMTURN LIMITED - 1987-07-07
    icon of address Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-04
    IIF 17 - Director → ME
  • 26
    AGHOCO 2342 LIMITED - 2025-03-06
    icon of address Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-12 ~ 2025-09-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,587 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 58 - Director → ME
  • 28
    BACKWORTH DESIGN LIMITED - 1990-10-30
    COLD CHAIN INSTRUMENTS LIMITED - 2007-10-04
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 56 - Director → ME
  • 29
    TRANSCAN LIMITED - 2006-09-21
    PRETTY 1101 LIMITED - 2006-06-15
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    709,887 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 60 - Director → ME
  • 30
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-31
    IIF 46 - Director → ME
  • 31
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 59 - Director → ME
  • 32
    SIMCO NO. 49 LIMITED - 1985-01-09
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO 49 LIMITED - 1985-03-29
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 31 - Director → ME
  • 33
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2014-02-06
    IIF 42 - Director → ME
  • 34
    SEVEN TRANSCAN LIMITED - 2006-09-21
    TRANSCAN LIMITED - 2006-05-24
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,461,228 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-03-01
    IIF 63 - Director → ME
  • 35
    ADDSECURE HOLDCO LIMITED - 2025-05-01
    icon of address 36 Queensbridge, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-01
    IIF 64 - Director → ME
  • 36
    OVERVIEW MAPPING LIMITED - 2013-01-08
    icon of address 36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,884 GBP2016-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2021-03-01
    IIF 55 - Director → ME
  • 37
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    OVAL (1404) LIMITED - 1999-08-23
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2021-03-01
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.