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

Macdougall, Forbes

    Related profiles found in government register
  • Macdougall, Forbes

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 1
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 2
    • Oban House 10, Blenheim Road, Bristol, BS67JW, England

      IIF 3
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 4
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 5
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 6
  • Macdougall, Zoe

    Registered addresses and corresponding companies
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 7
  • Macdougall, Forbes
    British accountant

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, Avon, BS6 7JW, United Kingdom

      IIF 8
  • Macdougall, Forbes Duncan

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 9
  • Macdoguall, Forbes
    British director

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 10
  • Macdougall, Zoe Claire

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 11
  • Macdougall, Zoe Claire
    British

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 12
  • Macdougall, Forbes Duncan Rogers
    British accountant

    Registered addresses and corresponding companies
    • 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, RH19 2LP, United Kingdom

      IIF 13
  • Macdougall, Forbes Duncan Appleton
    British

    Registered addresses and corresponding companies
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 14
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 15
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 16
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 17 IIF 18
  • Macdougall, Forbes Duncan Appleton
    British accountant

    Registered addresses and corresponding companies
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 19 IIF 20
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 25
    • 23, Lordswood Gardens, Southampton, SO16 6RY, United Kingdom

      IIF 26
  • Macdougall, Forbes Duncan Appleton
    British director

    Registered addresses and corresponding companies
    • 27 Furze Hill Road, Shipston On Stour, Warwickshire, CV36 4EU

      IIF 27
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 28
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 29 IIF 30 IIF 31
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 32
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 33
  • Macdougall, Forbes Duncan Appleton
    British finance director

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 34
  • Macdougall, Forbes Duncan Rogers
    British finance director born in February 1961

    Registered addresses and corresponding companies
    • 171 Redland Road, Redland, Bristol, BS6 6YQ

      IIF 35
  • Macdougall, Zoe Claire
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 36
  • Macdougall, Zoe Claire
    British teacher born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 37
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 38
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 44
  • Macdougall, Forbes Duncan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 45
  • Macdougall, Forbes Duncan
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Zoe Claire Macdougall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 48
    • Oban House, 10, Blenheim Road Westbury Park, Bristol, Avon, BS6 7JW

      IIF 49
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 50 IIF 51 IIF 52
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 53
  • Macdougall, Forbes Duncan Appleton
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 54
    • Oban House 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 55
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 59
  • Macdougall, Forbes Duncan Appleton
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 60
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW

      IIF 61
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 62
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 63 IIF 64
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 65
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 66
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 67
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 68
  • Macdougall, Forbes Duncan Appleton
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 69
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 70
  • Macdougall, Forbes Duncan Appleton
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, Uk

      IIF 71
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 72
  • Mr Forbes Duncan Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Forbes Duncan Appleton Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 76
    • 10, Blenhiem, Bristol, BS6 7JW, England

      IIF 77 IIF 78
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 79 IIF 80 IIF 81
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 82 IIF 83 IIF 84
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 85
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 26
  • 1
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    129,600 GBP2024-06-30
    Officer
    2008-10-01 ~ now
    IIF 36 - Director → ME
    2003-09-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    53 Park Grove, Westbury-on-trym, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    189,664 GBP2024-03-31
    Officer
    2008-02-21 ~ now
    IIF 54 - Director → ME
    2003-08-27 ~ now
    IIF 15 - Secretary → ME
  • 3
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2002-10-07 ~ dissolved
    IIF 70 - Director → ME
    2002-10-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 38 - Director → ME
    2003-09-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    Oban House 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 55 - Director → ME
    2025-02-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 39 - Director → ME
    2003-09-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    2008-01-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    BOYCE ESTATES LIMITED - 2008-10-27
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 40 - Director → ME
    2003-09-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 64 - Director → ME
    2008-07-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    23 Lordswood Gardens, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    -895 GBP2024-03-31
    Officer
    2005-05-01 ~ now
    IIF 26 - Secretary → ME
  • 11
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    2002-09-01 ~ now
    IIF 57 - Director → ME
    2009-10-02 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    Oban House 10, Blenheim Road Westbury Park, Bristol, Avon
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    2011-07-01 ~ now
    IIF 2 - Secretary → ME
  • 15
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 67 - Director → ME
    2011-08-15 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 43 - Director → ME
    2003-09-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    THE NEW STORY LIMITED - 2012-07-09
    SKILLWORKS TRAINING LTD - 2011-12-23
    FUTURE PACE LIMITED - 2009-08-24
    SPRINGBOARD LEARNING LTD - 2003-12-11
    CXCI LIMITED - 2003-08-14
    10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,059 GBP2024-03-26
    Officer
    2001-09-27 ~ now
    IIF 13 - Secretary → ME
  • 18
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-06-21 ~ dissolved
    IIF 68 - Director → ME
    2011-06-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    VIKING LAUNDRY EQUIPMENT LIMITED - 2022-07-01
    AZALEA NOMINEES LIMITED - 2007-01-23
    10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,088 GBP2024-12-31
    Officer
    2004-04-02 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    JOSHIS KITCHEN WHOLESALE LIMITED - 2005-04-11
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 41 - Director → ME
    2003-08-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 63 - Director → ME
    2005-04-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 22
    Forbes Macdougall, Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 65 - Director → ME
    2007-05-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 23
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    2006-10-10 ~ now
    IIF 59 - Director → ME
    2011-06-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 69 - Director → ME
    IIF 42 - Director → ME
    2005-02-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 25
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4,032 GBP2025-01-31
    Officer
    2012-01-01 ~ now
    IIF 56 - Director → ME
    2004-01-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 26
    10 Blenheim Road, Oban House, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 60 - Director → ME
    2013-04-03 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 16
  • 1
    24 Devonshire Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1997-10-09 ~ 2003-12-08
    IIF 35 - Director → ME
  • 2
    27 Crescent Road, Colwall, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,825 GBP2021-04-30
    Officer
    2005-04-11 ~ 2012-01-01
    IIF 27 - Secretary → ME
  • 3
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    2005-08-31 ~ 2008-01-15
    IIF 14 - Secretary → ME
  • 4
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-06-28 ~ 2008-07-01
    IIF 31 - Secretary → ME
  • 5
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    2001-09-28 ~ 2006-10-10
    IIF 30 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2022-08-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Person with significant control
    2023-07-01 ~ 2024-06-01
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-04-19 ~ 2022-04-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,118 GBP2024-03-31
    Officer
    2007-02-20 ~ 2008-04-07
    IIF 20 - Secretary → ME
  • 8
    CLEAR THREE FINANCE LIMITED - 2022-06-23
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,436 GBP2024-09-30
    Officer
    2021-09-24 ~ 2022-11-08
    IIF 47 - Director → ME
    2021-09-24 ~ 2022-11-08
    IIF 9 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2021-12-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VIKING LAUNDRY EQUIPMENT LIMITED - 2006-12-29
    ANGLOWEST DISTRIBUTORS LIMITED - 2002-07-22
    Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    97,388 GBP2024-12-31
    Officer
    1996-01-19 ~ 2018-11-28
    IIF 71 - Director → ME
    1996-03-12 ~ 2018-11-28
    IIF 34 - Secretary → ME
  • 10
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    2011-07-01 ~ 2024-05-05
    IIF 62 - Director → ME
    2021-11-01 ~ 2024-05-05
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-05-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    10 Blenhiem, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,838 GBP2024-12-31
    Officer
    2021-03-26 ~ 2025-09-01
    IIF 46 - Director → ME
    Person with significant control
    2023-01-01 ~ 2025-03-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-04-01 ~ 2022-01-01
    IIF 78 - Ownership of shares – 75% or more OE
    2021-03-26 ~ 2022-04-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    Oban House, Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    846,671 GBP2024-12-31
    Officer
    2021-11-05 ~ 2025-09-01
    IIF 44 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 72 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-01-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-05 ~ 2019-09-27
    IIF 66 - Director → ME
    2009-06-01 ~ 2019-09-27
    IIF 10 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2019-01-01
    IIF 86 - Has significant influence or control OE
  • 14
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    1997-06-20 ~ 2006-10-10
    IIF 29 - Secretary → ME
  • 15
    BMBP LIMITED - 2008-01-30
    27 Crescent Road, Colwall, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,762 GBP2023-04-30
    Officer
    2005-04-11 ~ 2008-01-25
    IIF 19 - Secretary → ME
  • 16
    Oban House, 10 Blenheim Road, Bristol
    Dissolved Corporate
    Officer
    2013-06-11 ~ 2015-01-01
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.