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

Rodrigues, Connie

    Related profiles found in government register
  • Rodrigues, Connie
    British admin director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Pellipar Close, London, N13 4AG

      IIF 1
  • Rodrigues, Connie
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 3
  • Rodrigues, Connie
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, East Sussex, BN21 2DE, England

      IIF 4
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 12
    • icon of address 3rd, Floor Mutual House, 70 Conduit Street Maifair, London, W1S 2GF, United Kingdom

      IIF 13
    • icon of address 3rd, Floor Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, England

      IIF 14
  • Rodrigues, Connie
    British financial advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 15
  • Rodrigues, Connie
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 16
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 17
    • icon of address 160 Kemp House, 160 City Road, London, WC1H 0DS, United Kingdom

      IIF 18
  • Rodrigues, Connie Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 19
  • Rodrigues, Connie Xavier
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 20
  • Rodrigues, Connie Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 21 IIF 22 IIF 23
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 25 IIF 26
    • icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE

      IIF 27
    • icon of address 4, Endsleigh Street, London, WC1H 0DS, England

      IIF 28
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 29
    • icon of address 97, Beresford Road, North Chingford, London, E4 6EF, United Kingdom

      IIF 30
    • icon of address Flat 1, Hamilton House, 81 Southampton Row, London, WC1B 4HA, United Kingdom

      IIF 31
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 32
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 33
  • Rodrigues, Connie Xavier
    British office manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 34
  • Rodrigues, Connie
    British office manager

    Registered addresses and corresponding companies
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 35
  • Ms Connie Xavier Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 36
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 37
  • Rodrigues, Conceicao Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 38
    • icon of address Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 39
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 40
  • Rodrigues, Conceicao Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 55
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 56
  • Ms Conceicao Xavier Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 57 IIF 58
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, United Kingdom

      IIF 59
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 40 - Director → ME
  • 7
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CONDUIT NOMINEES LIMITED - 2016-10-18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    C.W. STEEL & CO. LIMITED - 2012-01-16
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2023-09-30
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,410 GBP2023-03-31
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -481,705 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 43 - Director → ME
  • 27
    COEGI PROPERTIES LTD - 2021-11-24
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,479 GBP2020-10-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 50 - Director → ME
  • 30
    SIGMA 461 CORP LTD - 2019-04-03
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 48 - Director → ME
  • 31
    ENDGAME LIMITED - 2024-03-12
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 97 Beresford Road, North Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 30 - Director → ME
Ceased 19
  • 1
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2020-03-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 10 - Director → ME
  • 3
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-17
    IIF 9 - Director → ME
    icon of calendar 2022-03-29 ~ 2025-07-20
    IIF 32 - Director → ME
  • 4
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-11-04
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2023-09-30
    Officer
    icon of calendar 2005-09-29 ~ 2016-10-04
    IIF 34 - Director → ME
    icon of calendar 2005-09-29 ~ 2020-01-28
    IIF 35 - Secretary → ME
  • 6
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-08-30
    IIF 19 - Director → ME
    icon of calendar 2011-09-06 ~ 2014-01-20
    IIF 11 - Director → ME
  • 7
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 5 - Director → ME
  • 8
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -82,515 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-07-02
    IIF 16 - Director → ME
  • 9
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 12 - Director → ME
  • 10
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-11
    IIF 3 - Director → ME
  • 11
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-06-15
    IIF 52 - Director → ME
  • 12
    SCDS BUILD 3 LTD - 2024-10-09
    icon of address Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-09-28
    IIF 39 - Director → ME
  • 13
    GRESHAM TWO LIMITED - 2011-01-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-13
    IIF 15 - Director → ME
  • 14
    icon of address 2nd Floor 5 Glynde Place, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2014-01-20
    IIF 13 - Director → ME
  • 15
    PFM GROUP SERVICE LIMITED - 2014-03-05
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-02-28
    IIF 14 - Director → ME
  • 16
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2024-10-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    SIGMA 461 CORP LTD - 2019-04-03
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-11-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 7 - Director → ME
  • 19
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2012-05-30
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.