1
599 MK CREATIVE CENTRE LIMITED - now
HOWPER 289 LIMITED
- 2005-06-15
03896988 07514270, 05857940, 03475146, 06862886, 06521244, 05325227, 06041035, 06346899, 04744915, 06302126, 08880068, 05873622, 07942163, 04570962, 06602064, 11262214, 05535493, 02688631, 05085933, 06878407Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)HOWPER 289 LIMITED - 2000-01-24
07514270, 05857940, 03475146, 06862886, 06521244, 05325227, 06041035, 06346899, 04744915, 06302126, 08880068, 05873622, 07942163, 04570962, 06602064, 11262214, 05535493, 02688631, 05085933, 06878407Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
Dissolved Corporate (15 parents)
Officer
2001-03-14 ~ 2005-06-15
IIF 16 - Director → ME
2
SILBURY 305 LIMITED
- 2005-11-11
05572605 06113225, 03195655, 08409268, 04620891, 05720810, 03284487, 05620313, 02553359, 06891960, 06519106, 05941331, 08060519, 03195037, 02947693, 06374374, 04797943, 06113220, 07272064, 05720806, 10450719Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
-565 GBP2024-12-31
Officer
2005-10-25 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
3
BUDENBERG GAUGE COMPANY LIMITED
00072396 Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
Active Corporate (32 parents, 1 offspring)
Equity (Company account)
1,160,287 GBP2024-12-31
Officer
~ 1992-12-10
IIF 9 - Director → ME
4
6th Floor, The Block, Space House, 12 Keeley Street, London, England
Active Corporate (27 parents)
Officer
~ 1993-03-11
IIF 25 - Secretary → ME
5
CENTRI-FORCE ENGINEERING LTD
- now SC070659CENTRI-FORCE ENG. CO., LIMITED
- 2019-07-30
SC070659 1-7 Montrose Avenue, Hillington Park, Glasgow
Active Corporate (16 parents)
Officer
2005-10-27 ~ now
IIF 22 - Director → ME
6
BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED
- 2002-11-14
03069155BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED
- 2001-03-28
03069155HOWPER 155 LIMITED - 1995-07-18
07514270, 05857940, 03475146, 06862886, 06521244, 05325227, 06041035, 06346899, 04744915, 06302126, 08880068, 05873622, 07942163, 04570962, 06602064, 11262214, 05535493, 02688631, 05085933, 06878407Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
Dissolved Corporate (25 parents)
Officer
2000-04-10 ~ 2005-07-01
IIF 15 - Director → ME
7
GEA GROUP HOLDINGS (UK) LIMITED - now
GEA PT HOLDINGS LIMITED - 2012-04-26
GEA PT HOLDINGS LIMITED
- 2008-06-30
02923255NIRO FINANCIAL LIMITED - 1996-10-28
AHOGHILL LIMITED - 1994-05-25
Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
Active Corporate (21 parents, 3 offsprings)
Officer
1998-12-03 ~ 2004-08-02
IIF 18 - Director → ME
8
GEA MECHANICAL EQUIPMENT UK LIMITED - now
GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
WESTFALIA SEPARATOR LIMITED
- 2008-07-07
00611624 Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
Active Corporate (19 parents)
Officer
1997-12-01 ~ 2004-08-02
IIF 20 - Director → ME
9
45 Church Street, Birmingham, West Midlands
Liquidation Corporate (15 parents)
Officer
~ 1992-12-10
IIF 12 - Director → ME
~ 1993-03-17
IIF 26 - Secretary → ME
10
ILECTRONIC LIMITED
- 2012-08-13
03096884THE SOFTWARE PARTNERSHIP LIMITED
- 2012-08-13
03096884 Unit 10 80 Lytham Road, Fulwood, Preston
Dissolved Corporate (4 parents)
Equity (Company account)
3,516 GBP2018-06-30
Officer
1995-09-18 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-08-31 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Has significant influence or control → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
11
MALVERN PANALYTICAL LIMITED - now
MALVERN INSTRUMENTS LIMITED
- 2018-01-05
01020602CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
MALVERN INSTRUMENTS LIMITED - 1989-02-28
Enigma Business Park, Grovewood Road, Malvern, England
Active Corporate (39 parents, 1 offspring)
Officer
1992-07-13 ~ 1992-12-10
IIF 11 - Director → ME
1992-07-13 ~ 1993-03-17
IIF 28 - Secretary → ME
12
MCC PROCESS TECHNOLOGY LIMITED
- now SC535259CENTRI-FORCE THERMAL DRYERS LIMITED
- 2019-01-30
SC535259 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
253 GBP2024-12-31
Officer
2016-05-12 ~ 2019-03-21
IIF 14 - Director → ME
Person with significant control
2016-05-12 ~ 2019-03-21
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
13
MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE
- now 03966643PLANITEM LIMITED - 2000-10-27
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
Dissolved Corporate (51 parents)
Officer
2001-03-19 ~ 2004-11-22
IIF 19 - Director → ME
14
MONTANARO ASSOCIATES LIMITED
- now 02806287OFFICE OUTSOURCING LIMITED
- 1994-01-28
02806287 5 Clarendon Place, Leamington Spa, England
Active Corporate (3 parents)
Equity (Company account)
5,491 GBP2024-04-30
Officer
1993-04-02 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
15
NGAGE SOLUTIONS LIMITED - now
BUSINESS LINK SOLUTIONS LIMITED
- 2007-11-12
04025356 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
Active Corporate (37 parents, 1 offspring)
Equity (Company account)
629,653 GBP2025-03-31
Officer
2000-07-13 ~ 2002-02-14
IIF 17 - Director → ME
16
RAYCHEM HTS LIMITED - now
ISOPAD LIMITED - 2001-01-23
ISOPAD MANUFACTURING LIMITED
- 1993-05-21
01522804 43 London Wall, London, United Kingdom
Dissolved Corporate (37 parents)
Officer
~ 1992-12-10
IIF 10 - Director → ME
~ 1993-03-17
IIF 27 - Secretary → ME
17
SPECIAL MAIL SERVICES LTD
- now 04072377SECURE MAIL SERVICES LIMITED - 2006-03-21
04072377SPECIAL DELIVERY SERVICES LIMITED
- 2006-01-31
02596030ENISLE LIMITED - 1991-04-19
5th Floor Grove House, 248a Marylebone Road, London
Dissolved Corporate (35 parents)
Officer
1996-12-17 ~ 1997-11-30
IIF 21 - Director → ME
18
SPECTRIS PENSION TRUSTEES LIMITED
- now 00698174SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
03834606SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
03834606SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
HOCKOURT NO. 1 LIMITED - 1997-09-17
00403210DESGRANGES & HUOT LIMITED - 1996-10-15
DESGRANGES UK LIMITED - 1994-02-14
TRUSHELFCO (NO. 1624) LIMITED
- 1990-07-03
02486608 6th Floor, The Block, Space House, 12 Keeley Street, London, England
Active Corporate (29 parents)
Officer
~ 1992-12-10
IIF 7 - Director → ME
~ 1993-03-17
IIF 24 - Secretary → ME
19
STONELEIGH PROCESS PLANT LIMITED
08335318 Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
4,237 GBP2024-12-31
Officer
2012-12-18 ~ now
IIF 8 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE