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

Mr Anthony John Groom

    Related profiles found in government register
  • Mr Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW

      IIF 1
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambs, SG19 3JW

      IIF 2 IIF 3
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, SG19 3JW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 8
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 9
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 10 IIF 11
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Blythe Farm, 51 Mill St, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 18
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 19
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 20
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 21 IIF 22
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW

      IIF 23
    • icon of address Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 24
  • Mr Annthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Caambridgeshire, SG19 3JW, United Kingdom

      IIF 25
  • Anthony John Groom
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 26
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 27
  • Groom, Anthony John
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 28 IIF 29
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW

      IIF 30
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 31
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 32 IIF 33
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 34
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 35 IIF 36 IIF 37
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, United Kingdom

      IIF 46
  • Groom, Anthony John
    British business man born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 47
  • Groom, Anthony John
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 48
    • icon of address Blythe Farm, Mill Street, Gamlingay, Bedfordshire, SG19 3JW

      IIF 49
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 50
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 5JW, United Kingdom

      IIF 51
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 52 IIF 53
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 54 IIF 55
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 56 IIF 57
  • Groom, Anthony John
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 58 IIF 59
  • Groom, Anthony John
    British company secretary born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 60
  • Groom, Anthony John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kesslers International Business Park, Rick Roberts Way, Stratford, London, E15 2NP, United Kingdom

      IIF 61
  • Groom, Anthony John
    British turnaround practitioner born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 62 IIF 63
  • Groom, Anthony John
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 64 IIF 65 IIF 66
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, England

      IIF 67
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 68
  • Groom, Anthony John
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 69
  • Groom, Anthony
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 70
  • Groom, Anthony John
    British

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British business man

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 74
  • Groom, Anthony John
    British businessman

    Registered addresses and corresponding companies
  • Groom, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 80
  • Groom, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address 83 Taybridge Road, London, SW11 5PX

      IIF 81
  • Gromm, Anthony John

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire, SG19 3JW, England

      IIF 82
  • Groom, Anthony John

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 83 IIF 84
    • icon of address 51, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 85 IIF 86
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 87
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 91
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, Uk

      IIF 92
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 1996-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,735 GBP2024-06-30
    Officer
    icon of calendar 1993-04-14 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    162,068 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Duchess Court, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TOKENBRIDGE LIMITED - 2023-08-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 85 - Secretary → ME
  • 7
    icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,859 GBP2022-06-30
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2022-06-30
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-02-13 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Blythe Farm Gamlingay, Gamlingay, Sandy, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-01-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,058 GBP2022-06-30
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-01-23 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LENANA LTD - 2007-10-16
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    2,115 GBP2024-07-31
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    icon of address High Turney Shield, Carrshield, Hexham, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 68 - Director → ME
  • 16
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-11-19 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BIOLOG6 LIMITED - 2014-10-14
    icon of address 51 Mill Street, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,142 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,950 GBP2024-06-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,055 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 83 - Secretary → ME
  • 22
    POPPETUNIVERSE LIMITED - 2015-07-31
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,945 GBP2024-12-31
    Officer
    icon of calendar 2017-09-24 ~ now
    IIF 87 - Secretary → ME
  • 23
    icon of address Blythe Farm Mill Street, Gamlingay Nr Sandy, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 3 Thamesgate Close, Ham, Richmond, Surreys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 82 - Secretary → ME
  • 25
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-02-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    icon of address Blythe Farm, Mill Street Gamlingay, Sandy, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    882,038 GBP2015-12-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 27
    PORTCULLIS B FOR B LIMITED - 2015-02-09
    BACCONIST LIMITED - 2015-01-19
    PORTCULLIS GROUP LTD - 2015-07-14
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    393,686 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 67 - Director → ME
  • 28
    PRUNUS (NETLEY) LIMITED - 2020-01-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,403 GBP2024-12-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 65 - Director → ME
  • 29
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -996 GBP2024-12-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2022-06-30
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 31
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    FUNDBRIDGE LIMITED - 2023-08-08
    FUND BRIDGE LIMITED - 2021-04-09
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -261,656 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-03-10 ~ now
    IIF 88 - Secretary → ME
  • 33
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,517 GBP2022-06-30
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-02-19 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    NELION LTD - 2006-12-14
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -1,552 GBP2024-07-31
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    AMSYS LIMITED - 2006-10-12
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2004-06-30
    AMSYS PLC - 2013-02-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-10-16
    IIF 59 - Director → ME
    icon of calendar 2005-11-30 ~ 2006-11-17
    IIF 72 - Secretary → ME
  • 2
    icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 1996-05-13 ~ 2004-11-01
    IIF 80 - Secretary → ME
  • 3
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,735 GBP2024-06-30
    Officer
    icon of calendar 1993-04-14 ~ 1994-06-09
    IIF 81 - Secretary → ME
  • 4
    icon of address 24 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2006-10-16
    IIF 58 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-01-24
    IIF 71 - Secretary → ME
  • 5
    LOGIQAL MINDS LIMITED - 2015-07-14
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-10-30
    IIF 51 - Director → ME
  • 6
    FIDUCIA PARTNERS LIMITED - 2016-12-07
    icon of address 225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2022-07-18
    IIF 48 - Director → ME
    icon of calendar 2016-11-18 ~ 2022-07-18
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2022-07-18
    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
  • 7
    TOKENBRIDGE LIMITED - 2023-08-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-08-08
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 5 Whitehall Farm Cambridge Road, Croxton, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,097 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-04-12
    IIF 50 - Director → ME
    icon of calendar 2021-03-10 ~ 2023-07-06
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-04-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    icon of address 20 Petersham Road, Richmond, England
    Active Corporate (7 parents)
    Equity (Company account)
    554,298 GBP2025-03-31
    Officer
    icon of calendar 2014-09-28 ~ 2017-09-23
    IIF 52 - Director → ME
  • 10
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-03-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    MDO INTERIORS LTD - 2013-03-18
    MDO CONSULTANTS LTD - 2013-03-01
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2014-05-11
    IIF 92 - Secretary → ME
  • 12
    icon of address 26 Tangmere Grove, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2010-10-12
    IIF 49 - Director → ME
  • 13
    QUICKDANE LIMITED - 1987-07-23
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2012-09-25
    IIF 61 - Director → ME
  • 14
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-04-04
    IIF 91 - Secretary → ME
  • 15
    PRUNUS (FARNBOROUGH) LIMITED - 2024-11-26
    PENNY COURT 22 LIMITED - 2025-05-07
    PRUNUS (FARNBOROUGH) LIMITED - 2025-06-23
    icon of address 7 Hiverley Grove, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461,181 GBP2023-12-30
    Officer
    icon of calendar 2023-11-15 ~ 2025-07-01
    IIF 69 - Director → ME
  • 16
    icon of address Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2022-11-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-11-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Peterboat Close, Off Tunnel Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,821 GBP2024-07-31
    Officer
    icon of calendar 2006-07-07 ~ 2010-12-01
    IIF 73 - Secretary → ME
  • 18
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2008-12-04
    IIF 76 - Secretary → ME
  • 19
    FUNDBRIDGE LIMITED - 2023-08-08
    FUND BRIDGE LIMITED - 2021-04-09
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -261,656 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-04-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2022-04-30
    IIF 63 - Director → ME
  • 21
    icon of address 225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,668 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-28
    IIF 53 - Director → ME
    icon of calendar 2020-07-03 ~ 2020-09-28
    IIF 89 - Secretary → ME
  • 22
    icon of address Unit 5, Whitehall Farm Cambridge Road, Croxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2022-11-19
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.