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

Marshall, Paul

    Related profiles found in government register
  • Marshall, Paul

    Registered addresses and corresponding companies
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 1
    • icon of address Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 2
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 3
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, LU6 2DQ, England

      IIF 4
    • icon of address Cherry Tree Lodge, 9 Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 5
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, England

      IIF 6 IIF 7
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 8 IIF 9
    • icon of address Cherry Tree Lodge, 9 Northall Road, Eaton Bray Dunstable, Bedfordshire, LU6 2DQ

      IIF 10 IIF 11 IIF 12
  • Marshall, Paul
    British

    Registered addresses and corresponding companies
  • Marshall, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 19 IIF 20
  • Marshall, Paul
    British cfo born in July 1970

    Registered addresses and corresponding companies
    • icon of address 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 21
  • Marshall, Paul
    British director of finance born in July 1970

    Registered addresses and corresponding companies
    • icon of address 3 Stuart Road, Wimbledon, London, SW19 8DJ

      IIF 22
  • Marshall, Paul
    British trainee ca born in July 1970

    Registered addresses and corresponding companies
    • icon of address 3 Drakefield Road, Tooting, London, SW17 8RT

      IIF 23
  • Marshall, Paul
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 24 IIF 25
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, England

      IIF 26
    • icon of address Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 27 IIF 28
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 29
    • icon of address 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 30
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ, England

      IIF 31
    • icon of address 14, Cowley Street, London, SW1P 3LZ, England

      IIF 32
    • icon of address 18, Sir Matt Busby Way, Manchester, M16 0QG

      IIF 33
    • icon of address 18, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG

      IIF 34
  • Marshall, Paul
    British chartered accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 35 IIF 36
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 37
    • icon of address 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 38 IIF 39 IIF 40
    • icon of address Cherry Tree Lodge, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, United Kingdom

      IIF 42
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 43
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 44
    • icon of address 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP, United Kingdom

      IIF 45
  • Marshall, Paul
    British chrtrd accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 46
  • Marshall, Paul
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ

      IIF 47
  • Marshall, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 48
    • icon of address 14, Lear Close, Worcester, WR2 5QE, England

      IIF 49
  • Marshall, Paul
    British traffic management consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Drake Avenue, Worcester, WR2 5RS, United Kingdom

      IIF 50
  • Marshall, Paul
    British chartered accountant & managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 51
  • Marshall, Paul
    British finance director born in July 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 12, Moorland House, Ordnance Wharf, Gibralter, Gibralter

      IIF 52
  • Marshall, Paul
    British trainer safety coach born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 53
  • Marshall, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Acorn Road, Hemel Hempstead, HP3 8DP, England

      IIF 54
  • Marshall, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 55 IIF 56
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 57
  • Mr Paul Marshall
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL, England

      IIF 58 IIF 59
    • icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL, United Kingdom

      IIF 60
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ

      IIF 61
    • icon of address 9, Northall Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2DQ, England

      IIF 62
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB

      IIF 63
  • Mr Paul Marshall
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lear Close, Worcester, WR2 5QE, England

      IIF 64
    • icon of address 14 Lear Close, Worcester, WR2 5QE, United Kingdom

      IIF 65
  • Mr Paul Marshall
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haguewood Court, South Hiendley, Barnsley, South Yorkshire, S72 9FP, United Kingdom

      IIF 66
  • Mr Paul Marshall
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Acorn Road, Hemel Hempstead, HP3 8DP, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    ECOBAG LIMITED - 2008-05-15
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Ruxbury Farm, St Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,637 GBP2016-12-31
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    335 GBP2016-10-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    CTL08 LIMITED - 2008-07-03
    L&R PROPERTIES LTD - 2008-01-28
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    icon of address 14 Cowley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,763 GBP2024-06-30
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 10 - Secretary → ME
  • 10
    icon of address 18 Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 14 Lear Close, Worcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address 9 Northall Road, Eaton Bray, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address Office 26 Imex Business Centre, Oxleasow Road, Redditch, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2 Haguewood Court, South Hiendley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,758 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    DOG N BONE LIMITED - 2019-01-09
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 9 Northall Road, Eaton Bray, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    277,262 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 1994-11-21 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 20
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Ruxbury Farm, St. Ann's Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,441 GBP2024-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 2 - Secretary → ME
  • 22
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 31 - Director → ME
  • 23
    HALTEXPO LIMITED - 1988-07-06
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 30 - Director → ME
  • 24
    EB LIONS ENTERPRISES LIMITED - 2013-02-14
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 18 Sir Matt Busby Way, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -471,213 GBP2024-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 26
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2015-09-01
    IIF 52 - Director → ME
  • 2
    BILLY + MARGOT LIMITED - 2018-11-28
    RPFC GROUP LIMITED - 2019-10-25
    icon of address Unit 11 Sheffield Park Business Estate, East Grinstead Road, North Chailey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,372,767 GBP2020-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-09-30
    IIF 37 - Director → ME
  • 3
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    NORTHDOWN MUSIC LTD - 2003-10-30
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 2002-09-30
    IIF 18 - Secretary → ME
  • 4
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2015-04-28
    IIF 7 - Secretary → ME
  • 5
    icon of address Hazelford 1 Slades Orchard, Horton, Ilminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2025-02-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-19
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 1994-03-24 ~ 1995-03-23
    IIF 23 - Director → ME
  • 7
    STUDIO ISOLA MANKAD LTD - 2011-01-04
    icon of address 5e Bear Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,891 GBP2015-04-30
    Officer
    icon of calendar 2008-11-26 ~ 2012-07-01
    IIF 14 - Secretary → ME
  • 8
    MRL ACCESS FLOORING LTD - 2012-06-18
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2015-10-31
    Officer
    icon of calendar 2009-09-03 ~ 2012-10-17
    IIF 9 - Secretary → ME
  • 9
    WG&M SHELF COMPANY 114 LIMITED - 2007-03-23
    icon of address Weetabix Mills Station Road, Burton Latimer, Kettering, Northants
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-13 ~ 2007-07-27
    IIF 39 - Director → ME
  • 10
    LOTHIAN SHELF (195) LIMITED - 2004-05-19
    HM/JEWEL INVESTMENTS GP LIMITED - 2005-05-17
    HMUE2 SCOTLAND GP LIMITED - 2004-05-20
    HMEU2 SCOTLAND GP LIMITED - 2004-12-06
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2007-07-31
    IIF 38 - Director → ME
    icon of calendar 2006-04-07 ~ 2007-07-31
    IIF 19 - Secretary → ME
  • 11
    icon of address Unit 11 Titan Court, Laporte Way, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2023-07-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-06-30
    IIF 12 - Secretary → ME
  • 12
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ 2022-06-24
    IIF 56 - Director → ME
  • 13
    SANDCO 734 LIMITED - 2002-02-26
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    IIF 57 - Director → ME
  • 14
    icon of address 3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-14
    IIF 45 - Director → ME
  • 15
    CANCER AND BIO-DETECTION DOGS - 2011-08-30
    icon of address 3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2014-02-06
    IIF 42 - Director → ME
  • 16
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    icon of address 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -136 GBP2024-07-31
    Officer
    icon of calendar 2013-09-03 ~ 2014-02-14
    IIF 6 - Secretary → ME
  • 17
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,068 GBP2023-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2012-10-17
    IIF 47 - Director → ME
    icon of calendar 2009-06-24 ~ 2012-10-17
    IIF 5 - Secretary → ME
  • 18
    NEPTUNE (NORFOLK) LIMITED - 2003-03-07
    icon of address 5 Tinners Way, New Polzeath, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,465 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-09-21
    IIF 20 - Secretary → ME
  • 19
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,092 GBP2024-03-31
    Officer
    icon of calendar 2010-11-23 ~ 2023-09-18
    IIF 3 - Secretary → ME
  • 20
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2022-09-14
    IIF 51 - Director → ME
  • 21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ 2022-09-21
    IIF 55 - Director → ME
  • 22
    DOG N BONE LIMITED - 2019-01-09
    ANIMAL INSIGHTS LIMITED - 2023-10-27
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    HALTEXPO LIMITED - 1988-07-06
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2019-07-24
    IIF 15 - Secretary → ME
  • 24
    icon of address College Of Animal Welfare London Road, Godmanchester, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2020-07-31
    IIF 35 - Director → ME
    icon of calendar 2017-02-22 ~ 2020-07-31
    IIF 1 - Secretary → ME
  • 25
    UPPEREXTRA LIMITED - 2000-04-13
    YOURAUTOCHOICE.COM LIMITED - 2001-09-11
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-10-31
    IIF 21 - Director → ME
  • 26
    GAC NO. 67 LIMITED - 1997-05-13
    icon of address 2 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2000-08-29
    IIF 22 - 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.