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

Diss, Nicholas John

    Related profiles found in government register
  • Diss, Nicholas John
    British

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 8 IIF 9 IIF 10
  • Diss, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 24
  • Walters, Nicholas John
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 25
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 26
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 27
  • Walters, Nicholas John
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 28 IIF 29
  • Walters, Nicholas John
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British director born in January 1958

    Registered addresses and corresponding companies
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 45 IIF 46
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 47
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 48
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 49 IIF 50 IIF 51
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 52
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 53 IIF 54 IIF 55
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 67
    • 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 68
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 69 IIF 70 IIF 71
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 76
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 77
    • Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 78
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP, United Kingdom

      IIF 79
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 80
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 81
    • Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 82
    • 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 83
    • 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 84
    • 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 85
    • 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 86
  • Diss, Nicholas John
    British chartered accountants born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 87
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 88 IIF 89
  • Diss, Nicholas John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 90
  • Walters, Nicholas John
    British it consultant born in October 1981

    Registered addresses and corresponding companies
    • 31 William Lucy Way, Oxford, Oxon, OX2 6EQ

      IIF 91
  • Nicol, John
    British

    Registered addresses and corresponding companies
  • Nicol, John
    British accountant

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 98
  • Nicol, John
    British chartered accountants

    Registered addresses and corresponding companies
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 99
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 100
    • 191, West George Street, Glasgow, G2 2LJ

      IIF 101
    • 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 102 IIF 103 IIF 104
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 105 IIF 106 IIF 107
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 108
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 109
  • Walters, Nicholas John Cordeaux

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 110
  • Walters, Nicholas John Cordeaux
    British

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 115
  • Walters, Nicholas John Cordeaux
    British company director

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 116
  • Walters, Nicholas John Cordeaux
    British director

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 130
  • Nicol, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British company secretary

    Registered addresses and corresponding companies
    • Suite 103 First Floor, Station Road, 46 North Harrow, Harrow, HA2 7SE, England

      IIF 133
  • Walters, Nicholas

    Registered addresses and corresponding companies
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 134
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 135
  • Nicol, John
    Other

    Registered addresses and corresponding companies
  • Nicol, John

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 140
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 141
  • Nicol, John Stuart

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 142
  • Mr John Nicol
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB

      IIF 143
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 144 IIF 145
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, England

      IIF 146 IIF 147
    • Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 148
  • Nicol, John
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 161, Park Lane, Macclesfield, Cheshire, SK11 6UB, United Kingdom

      IIF 149 IIF 150 IIF 151
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 152
    • 50 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ

      IIF 153
    • 58, Rainow Road, Macclesfield, SK10 2PF, England

      IIF 154
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, England

      IIF 155
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 156 IIF 157
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, United Kingdom

      IIF 158
  • Nicol, John Stuart
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 159
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 160
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 161
    • The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 162
    • The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 163
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 176
  • Nicol, John Stuart
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 177
  • Walters, Nicholas John
    British it service manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cromwell Road, Bristol, Avon, BS6 5EZ

      IIF 178
  • Walters, Nicholas John
    British technology manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cotham Gardens, Redland, Bristol, BS6 6HD, United Kingdom

      IIF 179
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whistlers Avenue, Morgan Walk, London, SW11 3TS, England

      IIF 180
    • 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 181
    • 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 182
    • Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 183
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

      IIF 184
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 185 IIF 186 IIF 187
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 189
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 190 IIF 191
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 192
    • Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 193
    • Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 194
    • Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 195
    • Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 196
    • Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 197
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 198
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nicholas John Cordeaux
    British chief finance officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 242
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 243
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 244
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 245
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 246
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 247 IIF 248
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 249
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 250
    • The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 251
    • The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 252 IIF 253 IIF 254
    • The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 262
    • 1, Paternoster Square, London, EC4M 7DX, England

      IIF 263
    • Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 264
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 265
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 266
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 267
    • Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 268
child relation
Offspring entities and appointments
Active 93
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Officer
    2008-09-23 ~ now
    IIF 253 - director → ME
    2008-09-23 ~ now
    IIF 121 - secretary → ME
  • 2
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 55 - director → ME
    2003-02-24 ~ now
    IIF 8 - secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,314 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 82 - director → ME
  • 4
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2163) LIMITED - 1993-12-16
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    1999-07-30 ~ dissolved
    IIF 139 - secretary → ME
  • 7
    M M & S (2142) LIMITED - 1993-04-15
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    2005-05-30 ~ now
    IIF 94 - secretary → ME
  • 8
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 45 - director → ME
    2002-10-18 ~ dissolved
    IIF 9 - secretary → ME
  • 9
    MACROCOM (161) LIMITED - 1991-11-01
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 200 - director → ME
  • 10
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 251 - director → ME
  • 11
    DUNITA HOLDINGS LIMITED - 1977-12-31
    Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2010-06-30 ~ now
    IIF 201 - director → ME
  • 12
    BANK LINE LIMITED (THE) - 1988-12-30
    191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 229 - director → ME
    2010-06-30 ~ dissolved
    IIF 101 - secretary → ME
  • 13
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 230 - director → ME
  • 14
    BEECHDALE HOMES PLC - 2009-04-28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    2000-01-10 ~ now
    IIF 87 - director → ME
    2000-07-27 ~ now
    IIF 7 - secretary → ME
  • 15
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 58 - director → ME
    2003-07-16 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 16
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 49 - director → ME
  • 17
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 218 - director → ME
  • 18
    YARNCOURT LIMITED - 1999-01-20
    Birstwith Hall, High Birstwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2005-05-30 ~ dissolved
    IIF 138 - secretary → ME
  • 19
    1 Savile Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    1977-12-08 ~ now
    IIF 164 - director → ME
  • 20
    No 1 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ now
    IIF 165 - director → ME
  • 21
    Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    2013-03-22 ~ dissolved
    IIF 71 - director → ME
  • 22
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 221 - director → ME
  • 23
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 84 - director → ME
    2003-11-25 ~ now
    IIF 3 - secretary → ME
  • 24
    43 Suez Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    2000-08-15 ~ dissolved
    IIF 1 - secretary → ME
  • 25
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2013-05-17 ~ now
    IIF 140 - secretary → ME
  • 26
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-02-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FIBRESTONE LIMITED - 1982-11-11
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 46 - director → ME
    1993-09-01 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 28
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 66 - director → ME
    2002-11-05 ~ dissolved
    IIF 14 - secretary → ME
  • 29
    Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-14 ~ dissolved
    IIF 54 - director → ME
    2003-01-14 ~ dissolved
    IIF 11 - secretary → ME
  • 30
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 86 - director → ME
  • 31
    25 Park Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-01-01 ~ now
    IIF 97 - secretary → ME
  • 32
    Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 159 - director → ME
    2002-03-07 ~ dissolved
    IIF 130 - secretary → ME
  • 33
    Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    2014-10-07 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 34
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    2024-02-01 ~ dissolved
    IIF 89 - director → ME
  • 35
    Cabinet Bank, Pennington, Ulverston, Cumbria
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    1996-03-27 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 36
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 217 - director → ME
  • 37
    C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 249 - director → ME
    2011-11-11 ~ dissolved
    IIF 100 - secretary → ME
  • 38
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1998-02-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 39
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 209 - director → ME
  • 40
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 205 - director → ME
  • 41
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 211 - director → ME
  • 42
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 210 - director → ME
  • 43
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 216 - director → ME
  • 44
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 214 - director → ME
  • 45
    Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (6 parents)
    Officer
    2003-07-16 ~ dissolved
    IIF 60 - director → ME
    2000-07-27 ~ dissolved
    IIF 4 - secretary → ME
  • 46
    2 Station Road West, Oxted, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 161 - director → ME
    2016-01-11 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 47
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-02-02 ~ dissolved
    IIF 72 - director → ME
  • 48
    DWSCO 2217 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 252 - director → ME
    2005-10-27 ~ dissolved
    IIF 120 - secretary → ME
  • 49
    DWSCO 2216 LIMITED - 2001-11-23
    18 Imperial Walk, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-02 ~ dissolved
    IIF 254 - director → ME
    2005-10-27 ~ dissolved
    IIF 118 - secretary → ME
  • 50
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,324 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 174 - director → ME
    2004-02-19 ~ now
    IIF 126 - secretary → ME
  • 51
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 231 - director → ME
  • 52
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 170 - director → ME
    2004-02-19 ~ now
    IIF 128 - secretary → ME
  • 53
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 48 - director → ME
  • 54
    CITY OFFICE LIMITED - 2008-02-12
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2023-09-29
    Officer
    2003-07-25 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 55
    Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 265 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    Kingston Barns Bourn Road, Kingston, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-03-31
    Officer
    2014-05-22 ~ now
    IIF 79 - director → ME
  • 57
    104 Cromwell Road, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 178 - director → ME
  • 58
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ now
    IIF 166 - director → ME
    ~ now
    IIF 125 - secretary → ME
  • 59
    1-3 Manor Road, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    401,232 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 90 - director → ME
  • 60
    C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 199 - director → ME
  • 61
    25 Park Circus, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 246 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    M M & S (2309) LIMITED - 1996-06-04
    2/1 25 Park Circus, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2000-03-16 ~ now
    IIF 260 - director → ME
    2002-03-14 ~ now
    IIF 113 - secretary → ME
  • 63
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 85 - director → ME
  • 64
    REARDON HOLDINGS LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    167,963 GBP2024-03-31
    Officer
    2002-01-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Officer
    2007-12-06 ~ now
    IIF 27 - director → ME
  • 66
    FARLEY ENGINEERING LIMITED - 2004-08-19
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 219 - director → ME
  • 67
    BASENAIL LIMITED - 1999-01-14
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 213 - director → ME
  • 68
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 70
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    2015-01-14 ~ now
    IIF 69 - director → ME
  • 71
    Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    2019-08-16 ~ now
    IIF 78 - director → ME
  • 72
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 137 - secretary → ME
  • 73
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 232 - director → ME
  • 74
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,287,764 GBP2023-09-30
    Officer
    ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 75
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 172 - director → ME
    2004-02-19 ~ now
    IIF 127 - secretary → ME
  • 76
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,836 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 169 - director → ME
    2004-02-19 ~ now
    IIF 132 - secretary → ME
  • 77
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 208 - director → ME
  • 78
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 215 - director → ME
  • 79
    HILLINGDON GREEN LIMITED - 2001-12-12
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,028 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 173 - director → ME
    2004-02-19 ~ now
    IIF 131 - secretary → ME
  • 80
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    368,524 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 75 - director → ME
    2007-01-24 ~ now
    IIF 6 - secretary → ME
  • 81
    Unit 6 Kingston Barns Bourn Road, Kingston, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,434,687 GBP2023-03-31
    Officer
    2003-07-16 ~ now
    IIF 53 - director → ME
    2003-02-24 ~ now
    IIF 10 - secretary → ME
  • 82
    Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 241 - director → ME
  • 83
    HIGHTRAIN LIMITED - 1995-09-11
    Dexter House, 2 Royal Mint Court, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 240 - director → ME
  • 84
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 56 - director → ME
    2007-07-01 ~ dissolved
    IIF 16 - secretary → ME
  • 85
    Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 2 - secretary → ME
  • 86
    1 St Peter's Square, Restructuing, Manchester
    Corporate (2 parents)
    Officer
    2010-06-29 ~ now
    IIF 266 - director → ME
  • 87
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 203 - director → ME
  • 88
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-29 ~ now
    IIF 171 - director → ME
    2004-02-19 ~ now
    IIF 129 - secretary → ME
  • 89
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Officer
    ~ now
    IIF 177 - director → ME
  • 90
    Company number 00197900
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 259 - director → ME
    2008-09-23 ~ now
    IIF 117 - secretary → ME
  • 91
    Company number 01409661
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 261 - director → ME
    2008-09-23 ~ now
    IIF 122 - secretary → ME
  • 92
    Company number 02070340
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 255 - director → ME
    2008-09-23 ~ now
    IIF 119 - secretary → ME
  • 93
    Company number 04174909
    Non-active corporate
    Officer
    2008-09-23 ~ now
    IIF 258 - director → ME
    2008-09-23 ~ now
    IIF 124 - secretary → ME
Ceased 94
  • 1
    Flat 1 10 Cotham Gardens, Bristol
    Corporate (5 parents)
    Equity (Company account)
    -41 GBP2023-08-31
    Officer
    2016-04-06 ~ 2018-09-17
    IIF 179 - director → ME
  • 2
    38 Parkhead Drive, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2011-03-30
    IIF 136 - secretary → ME
  • 3
    The Training Centre, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,735 GBP2022-04-30
    Officer
    2009-04-20 ~ 2011-02-01
    IIF 153 - director → ME
    2009-04-20 ~ 2011-02-01
    IIF 99 - secretary → ME
  • 4
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -31,493 GBP2023-11-29
    Officer
    2010-11-22 ~ 2012-12-01
    IIF 151 - director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 234 - director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 233 - director → ME
  • 7
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 37 - director → ME
  • 8
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2017-02-10
    IIF 52 - director → ME
  • 9
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 35 - director → ME
  • 10
    PRECIS (1461) LIMITED - 1996-10-09
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-11 ~ 2003-08-29
    IIF 32 - director → ME
  • 11
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    9-10 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-02-12 ~ 2006-01-05
    IIF 29 - director → ME
  • 12
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 226 - director → ME
  • 13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 237 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 112 - secretary → ME
  • 14
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2021-05-27
    IIF 242 - director → ME
    2013-09-01 ~ 2021-05-27
    IIF 110 - secretary → ME
  • 15
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-06-25 ~ 2021-05-27
    IIF 245 - director → ME
  • 16
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    2014-05-08 ~ 2021-05-27
    IIF 243 - director → ME
  • 17
    Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    24,755 GBP2023-03-31
    Officer
    2014-03-03 ~ 2015-01-22
    IIF 73 - director → ME
  • 18
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    94,842 GBP2023-05-31
    Officer
    2019-03-28 ~ 2020-03-17
    IIF 88 - director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-17
    IIF 185 - Ownership of shares – 75% or more OE
  • 19
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-09 ~ 2021-05-27
    IIF 244 - director → ME
  • 20
    CCA SOFTWARE LTD - 2008-10-29
    25 Park Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2024-01-31
    Officer
    2001-03-07 ~ 2010-12-01
    IIF 92 - secretary → ME
  • 21
    25 Park Street, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    96,691 GBP2023-12-31
    Officer
    2010-10-14 ~ 2013-05-17
    IIF 150 - director → ME
  • 22
    32 Parkhurst Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    22,595 GBP2023-10-31
    Officer
    2006-10-17 ~ 2011-10-16
    IIF 93 - secretary → ME
  • 23
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-19 ~ 2012-04-26
    IIF 33 - director → ME
    2006-06-19 ~ 2012-04-26
    IIF 25 - secretary → ME
  • 24
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2012-04-26
    IIF 257 - director → ME
    2007-11-23 ~ 2012-04-26
    IIF 114 - secretary → ME
  • 25
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 34 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 19 - secretary → ME
  • 26
    9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-01-25
    IIF 83 - director → ME
  • 27
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-06 ~ 2022-03-21
    IIF 81 - director → ME
    Person with significant control
    2020-04-06 ~ 2022-03-21
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 76 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-23
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-28 ~ 2022-06-29
    IIF 70 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-10-23
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    25 Park Street, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,869 GBP2023-03-31
    Officer
    2004-08-06 ~ 2010-09-16
    IIF 141 - secretary → ME
  • 31
    INGLEBY (1623) LIMITED - 2004-12-13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 155 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 105 - secretary → ME
  • 32
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 223 - director → ME
  • 33
    OLIVEPOINT LIMITED - 2010-09-06
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 228 - director → ME
  • 34
    FARROW HOUSE PLC - 2004-12-10
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 239 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 111 - secretary → ME
  • 35
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    Begbies, 9 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    ~ 2002-03-07
    IIF 168 - director → ME
  • 36
    11 Southdown Road, Hersham, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -2,835,636 GBP2023-12-31
    Officer
    2004-07-12 ~ 2007-02-22
    IIF 61 - director → ME
  • 37
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-01-09 ~ 2007-06-15
    IIF 28 - director → ME
    2006-01-09 ~ 2007-06-15
    IIF 24 - secretary → ME
  • 38
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ 2007-03-23
    IIF 38 - director → ME
  • 39
    GREENCORNS LTD. - 2000-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 238 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 115 - secretary → ME
  • 40
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 40 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 20 - secretary → ME
  • 41
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2000-05-25 ~ 2009-01-31
    IIF 39 - director → ME
    2001-08-01 ~ 2006-12-01
    IIF 102 - secretary → ME
  • 42
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents)
    Officer
    2000-11-30 ~ 2006-12-01
    IIF 31 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 103 - secretary → ME
  • 43
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 43 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 21 - secretary → ME
  • 44
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    1 Kimpton Road, Luton, Beds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-12-01 ~ 2006-03-06
    IIF 44 - director → ME
    2003-09-15 ~ 2006-03-06
    IIF 104 - secretary → ME
  • 45
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 135 - director → ME
  • 46
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,309,638 GBP2023-05-31
    Officer
    ~ 2009-11-30
    IIF 176 - director → ME
  • 47
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,783,127 GBP2023-05-31
    Officer
    ~ 2016-03-31
    IIF 175 - director → ME
  • 48
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,447 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 162 - director → ME
  • 49
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,971 GBP2023-05-31
    Officer
    1992-05-01 ~ 2016-03-31
    IIF 163 - director → ME
  • 50
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 158 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 26 - secretary → ME
  • 51
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 235 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 109 - secretary → ME
  • 52
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 256 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 123 - secretary → ME
  • 53
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 236 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 108 - secretary → ME
  • 54
    BRACEINFO LIMITED - 1985-02-22
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1997-03-05 ~ 2006-12-29
    IIF 96 - secretary → ME
  • 55
    50 Hollins Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-18 ~ 2011-02-01
    IIF 95 - secretary → ME
  • 56
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 157 - director → ME
    2006-07-06 ~ 2012-04-26
    IIF 106 - secretary → ME
  • 57
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 224 - director → ME
  • 58
    Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 198 - director → ME
  • 59
    MAWLAW 668 LIMITED - 2005-09-15
    Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 222 - director → ME
  • 60
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ 2003-08-29
    IIF 36 - director → ME
  • 61
    Hoplands Tilford Street, Tilford, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 183 - Has significant influence or control OE
  • 62
    6 Keene Fields, Linton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2009-10-21 ~ 2019-01-10
    IIF 80 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-10
    IIF 195 - Has significant influence or control OE
  • 63
    MAGNOWARD LIMITED - 1998-06-01
    39 Yeomans Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    1998-09-29 ~ 2019-10-30
    IIF 133 - secretary → ME
  • 64
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2024-09-12
    IIF 167 - director → ME
  • 65
    Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 202 - director → ME
  • 66
    REARDON PROPERTY LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    31,366 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 191 - Has significant influence or control OE
  • 67
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2011-09-15 ~ 2015-01-08
    IIF 264 - director → ME
  • 68
    Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-17 ~ 2007-03-23
    IIF 41 - director → ME
  • 69
    REARDON MANAGEMENT LIMITED - 2024-09-25
    4 Highfield Gate, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ 2022-03-09
    IIF 186 - Ownership of shares – 75% or more OE
  • 70
    Reardon & Co Ltd Ash House Breckenwood Road, Fulbourn, Cambridge
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    2011-06-14 ~ 2012-11-07
    IIF 67 - director → ME
  • 71
    DONPRINT LIMITED - 1994-10-31
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    M M & S (2179) LIMITED - 1993-12-02
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1993-12-02 ~ 1995-10-02
    IIF 17 - secretary → ME
  • 72
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 207 - director → ME
  • 73
    Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    1995-12-01 ~ 2024-09-30
    IIF 63 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 190 - Has significant influence or control OE
  • 74
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 220 - director → ME
  • 75
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 225 - director → ME
  • 76
    SHOWSTOPPERS WORLDWIDE ENTERTAINMEMT LTD - 2003-08-06
    Rushtons Insolvency Practitioners, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ 2012-01-01
    IIF 98 - secretary → ME
  • 77
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    2007-01-24 ~ 2009-06-17
    IIF 62 - director → ME
    2007-01-24 ~ 2009-06-17
    IIF 12 - secretary → ME
  • 78
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 247 - director → ME
    2009-07-16 ~ 2010-12-22
    IIF 107 - secretary → ME
  • 79
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-15 ~ 2010-12-22
    IIF 248 - director → ME
    2009-07-15 ~ 2010-12-22
    IIF 116 - secretary → ME
  • 80
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 206 - director → ME
  • 81
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2013-06-28 ~ 2014-07-14
    IIF 204 - director → ME
  • 82
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 212 - director → ME
  • 83
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    2,656,164 GBP2023-12-31
    Officer
    2014-09-01 ~ 2024-04-30
    IIF 51 - director → ME
  • 84
    C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    2001-06-26 ~ 2021-09-17
    IIF 65 - director → ME
    2001-06-26 ~ 2021-09-17
    IIF 15 - secretary → ME
  • 85
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-06 ~ 2012-04-26
    IIF 156 - director → ME
    2006-09-20 ~ 2012-04-26
    IIF 23 - secretary → ME
  • 86
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-08-31
    IIF 263 - director → ME
  • 87
    The Stag The Green, Mentmore, Leighton Buzzard, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    2020-01-19 ~ 2021-03-05
    IIF 262 - director → ME
    2021-03-05 ~ 2023-11-23
    IIF 134 - secretary → ME
  • 88
    TAYVIN 377 LIMITED - 2007-12-07
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2008-03-01 ~ 2021-12-13
    IIF 64 - director → ME
  • 89
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2004-11-30 ~ 2006-12-01
    IIF 42 - director → ME
    2003-09-15 ~ 2006-12-01
    IIF 22 - secretary → ME
  • 90
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-01-08 ~ 2012-12-20
    IIF 250 - director → ME
  • 91
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-07-14
    IIF 227 - director → ME
  • 92
    2 Station Road West, Oxted, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,245 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Right to appoint or remove directors OE
  • 93
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-02-15 ~ 1998-08-14
    IIF 30 - director → ME
    1993-08-18 ~ 1995-10-02
    IIF 18 - secretary → ME
  • 94
    WCP MARKETING LIMITED - 1992-07-31
    WORLD CHAMPIONSHIP PROMOTIONS (SPONSORSHIP) LIMITED - 1988-12-19
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,751 GBP2024-03-31
    Officer
    2004-11-30 ~ 2008-06-30
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.