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

Bondar, Peter

    Related profiles found in government register
  • Bondar, Peter
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 1
  • Bondar, Peter
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 2
  • Bondar, Peter
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 3
  • Bondar, Peter
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN, United Kingdom

      IIF 4
  • Bondar, Peter
    British technical director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Islebeck, Thirsk, North Yorkshire, YO7 3AN

      IIF 5
  • Bondar, Peter
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 6
  • Bondar, Peter
    British aeropsace subject matter expert born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 The Steadings, Swinside Townhead Farm, Jedburgh, TD8 6ND, Scotland

      IIF 7
  • Bondar, Peter
    British director born in October 1955

    Registered addresses and corresponding companies
    • Toad Hall Too 4 Elizabeth Drive, Chedburgh, Bury St Edmunds, Suffolk, IP29 4XB

      IIF 8
  • Bondar, Peter
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diamond Executive Aviation, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 9
  • Bondar, Peter
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harris Road, Harris Road, Wedgnock Industrial Estate, Warwick, CV34 5FY, England

      IIF 10
  • Bondar, Peter
    British management consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ranby Hall Farmhouse, Ramby Estate, Ranby, Retford, Nott, DN22 8JQ, Uk

      IIF 11
  • Bondar, Peter
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ranby Hall Farm, House, Ranby Estate Ranby, Retford, Nottinghamshire, DN22 8JQ, England

      IIF 12
  • Bondar, Peter
    British none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ranby Hall Farm House, Ranby Estate, Ranby, Retford, Nottinghamshire, DN22 8TQ, England

      IIF 13
  • Mr Peter Bondar
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 14
    • 4 The Steadings, Swinside Townhead Farm, Jedburgh, TD8 6ND, Scotland

      IIF 15
  • Cawdron, Peter
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Threadneedle Street, London, EC2R 8JB

      IIF 16
  • Cawdron, Peter Edward Blackburn

    Registered addresses and corresponding companies
    • 71 Victoria Street, London, SW1H 0XA

      IIF 17
    • The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG, England

      IIF 18
  • Cawdron, Peter

    Registered addresses and corresponding companies
    • Highway House, Rectory Road, Great Haseley, Oxford, OX44 7JG, England

      IIF 19
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Old Bakery, The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG, Gb-gbr

      IIF 20
  • Cawdron, Peter Edward Blackburn
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG

      IIF 21
    • The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG, United Kingdom

      IIF 22
  • Cawdron, Peter Edward Blackburn
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 23
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strakan Group Ltd, Buckhom Mill, Galashiels, TD1 2HB

      IIF 24 IIF 25
  • Cawdron, Peter Edward Blackburn
    British born in July 1943

    Registered addresses and corresponding companies
    • 71 Victoria Street, London, SW1H 0XA

      IIF 26
    • Stones Farm Barn, Little Haseley, Oxford, Oxfordshire, OX44 7LH

      IIF 27
  • Cawdron, Peter Edward Blackburn
    British accountant born in July 1943

    Registered addresses and corresponding companies
    • 71 Victoria Street, London, SW1H 0XA

      IIF 28
  • Cawdron, Peter Edward Blackburn
    British chartered accountant born in July 1943

    Registered addresses and corresponding companies
    • 17, Rochester Row, Westminster, London, SW1P 1QT

      IIF 29
    • 71 Victoria Street, London, SW1H 0XA

      IIF 30 IIF 31
  • Cawdron, Peter Edward Blackburn
    British company director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British gp strategy dev director born in July 1943

    Registered addresses and corresponding companies
  • Cawdron, Peter Edward Blackburn
    British group strategy dev director born in July 1943

    Registered addresses and corresponding companies
    • 71 Victoria Street, London, SW1H 0XA

      IIF 50
  • Cawdron, Peter Edward Blackburn
    British group strategy director born in July 1943

    Registered addresses and corresponding companies
    • 71 Victoria Street, London, SW1H 0XA

      IIF 51
  • Caworon, Peter Edward Blackburn
    British chartered acountant born in July 1943

    Registered addresses and corresponding companies
    • The Old Bakery, Great Haseley, Oxfordshire, OX44 7JG

      IIF 52
  • Blackburn Cawdron, Peter Edward
    British chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bakery, Rectory Road, Great Haseley, Oxfordshire, OX44 7JG

      IIF 53
  • Cawdron, Peter Edward Blackburn
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berger House, 38 Berkeley Square, London, W1J 5AE

      IIF 54
  • Cawdron, Peter Edward Blackburn
    Uk chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul O'gorman Building University College London, 72 Huntlley Street, London, WC1E 6DD, United Kingdom

      IIF 55
  • Mr Peter Edward Blackburn Cawdron
    Uk born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bakery, Rectory Road, Great Haseley, Oxford, OX44 7JG

      IIF 56
child relation
Offspring entities and appointments 48
  • 1
    APPLETONS WOOL LIMITED
    - now 08382865
    WINTER HILL THREE LIMITED
    - 2013-03-13 08382865
    13 Meadow View Drakes Drive, Long Crendon, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    431,589 GBP2024-12-31
    Officer
    2013-02-11 ~ 2017-06-15
    IIF 20 - Director → ME
    2013-02-11 ~ 2017-06-14
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARLA FOODS UK PLC
    - now 03487778 02361019
    EXPRESS DAIRIES PLC
    - 2003-10-22 03487778 00103389
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (54 parents, 5 offsprings)
    Officer
    1999-05-21 ~ 2006-01-24
    IIF 28 - Director → ME
  • 3
    BLACKBIRD BUILDINGS LIMITED
    - now 07194041
    BLACKBIRD AIRCRAFT HANGAR SYSTEMS LIMITED
    - 2011-01-14 07194041
    Willow Cottage, Main Street, Norwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)
    00432511
    1 Angel Court, London, United Kingdom
    Active Corporate (70 parents, 1 offspring)
    Officer
    2007-05-01 ~ 2014-06-11
    IIF 32 - Director → ME
  • 5
    BURGERKING LIMITED
    - now SC031456
    GRANDMET RESTAURANTS LIMITED
    - 1992-06-03 SC031456
    UB RESTAURANTS LIMITED
    - 1989-10-03 SC031456
    UNITED BISCUITS (UK) LIMITED - 1989-06-19
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (59 parents, 2 offsprings)
    Officer
    1989-10-02 ~ 1992-07-01
    IIF 30 - Director → ME
  • 6
    CABOT 2 LIMITED - now
    ELEMENT 14 LIMITED - 1999-08-03
    ACORN COMPUTERS LIMITED
    - 1999-01-15 01403810
    C/o Baker Tilly 25, Farringdon Street, London
    Dissolved Corporate (26 parents)
    Officer
    1995-08-29 ~ 1998-08-12
    IIF 8 - Director → ME
  • 7
    CALEDONIAN AEROSPACE LIMITED
    SC690072
    4 The Steadings, Swinside, Jedburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,487 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAPITA PLC - now
    THE CAPITA GROUP PLC
    - 2012-01-03 02081330
    CAPITA HOLDINGS LIMITED - 1988-01-27
    CAPITA LIMITED - 1987-04-22
    KNOWN LIMIT LIMITED - 1987-03-05
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (54 parents, 110 offsprings)
    Officer
    1997-09-01 ~ 2008-09-30
    IIF 29 - Director → ME
  • 9
    COGENIC LIMITED - now
    TPMG LIMITED
    - 2007-03-05 04178659
    TMPG LIMITED
    - 2001-03-22 04178659
    Tattersall House, East Parade, Harrogate, England
    Active Corporate (9 parents)
    Equity (Company account)
    76,571 GBP2024-03-31
    Officer
    2001-03-13 ~ 2005-01-26
    IIF 1 - Director → ME
  • 10
    COIF NOMINEES LIMITED
    00745761
    8 Canada Square, London
    Active Corporate (51 parents, 2 offsprings)
    Officer
    1997-07-22 ~ 2001-02-20
    IIF 41 - Director → ME
  • 11
    COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY
    - now 02090126
    COMPASS GROUP PUBLIC LIMITED COMPANY
    - 2000-11-30 02090126
    CHIEFRULE LIMITED - 1987-08-03
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (29 parents, 31 offsprings)
    Officer
    1993-11-03 ~ 2001-06-25
    IIF 46 - Director → ME
  • 12
    COMPASS GROUP PLC
    - now 04083914
    COMPASS DEMERGER LIMITED
    - 2000-11-30 04083914
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2000-11-24 ~ 2007-02-16
    IIF 39 - Director → ME
  • 13
    DEA AVIATION LIMITED - now
    DIAMOND EXECUTIVE AVIATION LIMITED
    - 2017-12-22 05728943
    Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    2006-04-03 ~ 2016-09-08
    IIF 9 - Director → ME
  • 14
    DEA SASISA LIMITED
    08454483
    Dea Sasisa Limited, Gamston Airfield, Gamston, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 15
    DIAGEO CL1 LIMITED - now
    GRAND METROPOLITAN INVESTMENTS LIMITED
    - 2010-10-19 01732518 00739639
    PRECIS (175) LIMITED
    - 1983-10-24 01732518 06111591, 04992355, 02233990... (more)
    25 Farringdon Street, London
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    ~ 1997-03-28
    IIF 51 - Director → ME
  • 16
    DIAGEO FINANCE PLC - now
    GRAND METROPOLITAN FINANCE P.L.C
    - 1997-12-16 00213393
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY
    - 1981-12-31 00213393
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (70 parents)
    Officer
    ~ 1997-03-28
    IIF 50 - Director → ME
  • 17
    DIAGEO INVESTMENT HOLDINGS LIMITED - now
    DIAGEO US LIMITED - 2012-02-03
    WATCHDIRECT LIMITED
    - 2004-05-25 02476751
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (43 parents, 6 offsprings)
    Officer
    ~ 1997-04-30
    IIF 48 - Director → ME
  • 18
    DIAMOND EXECUTIVE AVIATION (ITALY) LIMITED
    07617130
    Retford (gamston) Airport Gamston Airfield, Gamston, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 13 - Director → ME
  • 19
    EIP SPV LIMITED
    10970573
    Harris Road, Harris Road, Wedgnock Industrial Estate, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 20
    GIRLS' EDUCATION COMPANY,LIMITED
    00047031
    Wycombe Abbey School, High Wycombe, Bucks
    Active Corporate (72 parents, 4 offsprings)
    Officer
    ~ 2011-06-11
    IIF 24 - Director → ME
  • 21
    GLOBAL RADIO LIMITED - now
    GLOBAL RADIO PLC - 2008-12-17
    GCAP MEDIA PLC
    - 2008-12-17 00923454 03911005, 03296557, 03140291
    CAPITAL RADIO PLC
    - 2005-05-09 00923454 03911005
    CAPITAL RADIO LIMITED - 1987-01-08
    30 Leicester Square, London
    Active Corporate (57 parents, 33 offsprings)
    Officer
    2000-12-13 ~ 2008-06-06
    IIF 34 - Director → ME
  • 22
    GRANADA LIMITED - now
    GRANADA PLC - 2004-09-21
    GRANADA COMPASS PLC
    - 2001-02-01 03962410
    OFFICENEXT LIMITED - 2000-05-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2000-06-01 ~ 2001-02-01
    IIF 45 - Director → ME
  • 23
    GRAND METROPOLITAN LIMITED - now
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY
    - 2010-02-25 00291848
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (64 parents, 12 offsprings)
    Officer
    1993-09-24 ~ 1997-03-28
    IIF 49 - Director → ME
  • 24
    HUNTERCOMBE GOLF CLUB LIMITED
    00748407
    Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (92 parents)
    Officer
    2017-01-22 ~ 2017-06-23
    IIF 23 - Director → ME
  • 25
    JOHNSTON PRESS PLC
    - now SC015382 SC108666
    F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    272 Bath Street, Glasgow
    Dissolved Corporate (36 parents, 29 offsprings)
    Officer
    1998-08-28 ~ 2010-04-30
    IIF 21 - Director → ME
  • 26
    KYOWA KIRIN INTERNATIONAL PLC - now
    PROSTRAKAN GROUP PLC
    - 2016-02-22 SC198780
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    Galabank Business Park, Galashiels
    Active Corporate (52 parents, 9 offsprings)
    Officer
    2005-07-01 ~ 2011-04-21
    IIF 43 - Director → ME
  • 27
    LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED
    05148578
    C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    61,515 GBP2024-06-30
    Officer
    2004-07-26 ~ 2007-03-18
    IIF 40 - Director → ME
  • 28
    LOTRA LIMITED - now
    CHRISTIAN SALVESEN LIMITED - 2011-09-07
    CHRISTIAN SALVESEN PLC
    - 2008-11-11 SC007173
    Level 4 Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (43 parents)
    Officer
    1997-09-29 ~ 2006-07-13
    IIF 44 - Director → ME
  • 29
    MERCHANT TAYLORS' CATERING LIMITED
    - now 01558476
    TENDHILL LIMITED - 1982-07-29
    30 Threadneedle Street, London
    Active Corporate (37 parents)
    Equity (Company account)
    -3,196,937 GBP2024-07-31
    Officer
    2010-06-09 ~ 2017-06-23
    IIF 16 - Director → ME
  • 30
    MEZZANINE GROUP PLC - now
    PEMBERTONS GROUP PLC
    - 1999-11-05 02231477
    COURTYARD LEISURE PLC - 1996-10-22
    TUTORKIRK PLC - 1988-07-14
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (23 parents)
    Officer
    1997-09-01 ~ 1999-01-20
    IIF 36 - Director → ME
  • 31
    MORFIND 2025 LIMITED - now
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC
    - 2010-12-02 03250709 15854948, 16919560, 07251843... (more)
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    2008-06-27 ~ 2010-11-02
    IIF 52 - Director → ME
    IIF 31 - Director → ME
  • 32
    NOTANANT LIMITED
    05732577
    27 Grange Park, St Arvans, Chepstow, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    2006-03-30 ~ 2006-11-13
    IIF 3 - Director → ME
  • 33
    NUMECENT LIMITED - now
    ENDEAVORS TECHNOLOGIES LIMITED
    - 2011-10-12 06367508
    LAWGRA (NO. 1443) LIMITED - 2007-10-31
    41 Devonshire Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    10,568,696 GBP2024-12-31
    Officer
    2007-12-03 ~ 2008-08-15
    IIF 2 - Director → ME
  • 34
    PAPA-BRAVO AVIATION LIMITED
    - now 04166347
    PAPA BRAVO LTD
    - 2010-04-21 04166347
    PAPA BRAVO AVIATION LTD
    - 2005-01-28 04166347
    6 Manchester Road, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,589 GBP2024-11-30
    Officer
    2001-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PI CAPITAL (HOLDINGS) LTD
    - now 01387182
    VENTURE CAPITAL REPORT LIMITED
    - 2004-04-29 01387182
    5 New Street Square, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,296 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-09-25 ~ 2015-09-16
    IIF 54 - Director → ME
  • 36
    PRIVATE INVESTOR CAPITAL LIMITED
    - now 03385330
    BROOMCO (1306) LIMITED - 1997-08-13
    5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    1997-12-23 ~ 2002-11-05
    IIF 33 - Director → ME
    2002-04-26 ~ 2002-08-30
    IIF 17 - Secretary → ME
  • 37
    PUNCH TAVERNS LIMITED - now
    PUNCH TAVERNS PLC
    - 2017-08-25 03752645 04221944, 03512363, 03437803
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (60 parents, 11 offsprings)
    Officer
    2003-06-18 ~ 2011-09-15
    IIF 42 - Director → ME
  • 38
    RAGGED BEARS LIMITED
    01995739
    79 Acreman Street, Sherborne, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    -44,583 GBP2023-12-31
    Officer
    1998-12-21 ~ 2004-09-01
    IIF 26 - Director → ME
  • 39
    RAGGED BEARS PUBLISHING LIMITED
    03598174
    Unit 9 Basepoint Business Centre Aviation Business Centre, Enterprise Close, Christchurch, Dorset
    Dissolved Corporate (5 parents)
    Officer
    1998-07-15 ~ 2004-09-01
    IIF 35 - Director → ME
  • 40
    SVF HOLDCO (UK) LIMITED - now
    SVF HOLDCO (UK) PLC - 2018-03-19
    ARM HOLDINGS PLC
    - 2018-03-19 02548782 11299879
    ADVANCED RISC MACHINES HOLDINGS LIMITED
    - 1998-03-10 02548782
    STYLETHEME LIMITED - 1990-12-11
    69 Grosvenor Street, London, United Kingdom
    Active Corporate (59 parents, 4 offsprings)
    Officer
    1998-03-06 ~ 2007-05-15
    IIF 38 - Director → ME
    1997-06-09 ~ 1998-03-06
    IIF 5 - Director → ME
  • 41
    TATA GLOBAL BEVERAGES SERVICES LIMITED - now
    THE TETLEY GROUP LIMITED
    - 2010-07-30 03007544
    KARAND LIMITED - 1995-07-13
    SHRUBVALE LIMITED - 1995-04-13
    325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (39 parents)
    Officer
    1997-08-01 ~ 1999-04-29
    IIF 37 - Director → ME
  • 42
    THE HASELEY PUB COMPANY LIMITED
    07930379
    Highway House Rectory Road, Great Haseley, Oxford, England
    Active Corporate (12 parents)
    Equity (Company account)
    71,244 GBP2025-01-31
    Officer
    2012-01-31 ~ 2017-06-23
    IIF 22 - Director → ME
    2012-01-31 ~ 2017-06-24
    IIF 19 - Secretary → ME
  • 43
    THE PAPA-BRAVO GROUP LIMITED
    07191885
    Keepers Cottage, Islebeck, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 4 - Director → ME
  • 44
    TYMAN LIMITED - now
    TYMAN PLC - 2024-08-14
    LUPUS CAPITAL PLC
    - 2013-02-01 02806007 08338508, 03461015
    ENVIRONMENTAL PROPERTY SERVICES PLC
    - 1999-06-04 02806007 03769974, 02801221
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (49 parents, 15 offsprings)
    Officer
    1999-02-15 ~ 2002-11-28
    IIF 27 - Director → ME
  • 45
    UCL CANCER INSTITUTE RESEARCH TRUST
    07136799
    14 Bonhill Street, London
    Dissolved Corporate (20 parents)
    Officer
    2010-03-31 ~ 2010-09-14
    IIF 55 - Director → ME
  • 46
    WELCOME BREAK HOLDINGS LIMITED
    - now 03290817 04099287, 04379574
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    ALNERY NO. 1628 LIMITED - 1997-02-17
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (45 parents, 6 offsprings)
    Officer
    1997-08-29 ~ 2000-06-02
    IIF 47 - Director → ME
  • 47
    WYCOMBE ABBEY PENSION TRUSTEES LIMITED
    03743179
    C/o Wycombe Abbey School, High Wycombe, Buckinghamshire
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    1999-03-25 ~ 2016-01-12
    IIF 53 - Director → ME
  • 48
    WYCOMBE ABBEY SERVICES LIMITED
    02510811
    Wycombe Abbey School, High Wycombe, Buckinghamshire
    Active Corporate (19 parents)
    Officer
    1999-08-30 ~ 2015-02-28
    IIF 25 - 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.