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

Kay, Christopher Paul

    Related profiles found in government register
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 1 IIF 2
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BN3 5TD

      IIF 3
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BN3 5TD, England

      IIF 4
    • icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 5
  • Kay, Christopher Paul
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 6
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 7
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 8
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 9
  • Kay, Christopher Paul
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 10 IIF 11
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 12 IIF 13
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 14
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 15
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 16
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 17
    • icon of address 155, Bishopsgate, London, EC2M 3XJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 155, Bishopsgate, London, Uk, EC2M 3XJ, United Kingdom

      IIF 20
  • Kay, Christopher Paul
    British financiar born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 21
  • Kay, Christopher Paul
    British financier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Christopher Paul
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 30
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 31 IIF 32 IIF 33
    • icon of address 155, Bishopsgate, London, EC2M 3XJ

      IIF 34
    • icon of address 155, Bishopsgate, London, EC2M 3XJ, Uk

      IIF 35
    • icon of address 3, 3 Lower Thames Street, St Magnus House, London, EC3R 6HD, England

      IIF 36
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 37
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 38
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 39
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 40 IIF 41
  • Kay, Christopher Paul
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 42
  • Kay, Christopher Paul
    British financier born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 43 IIF 44
  • Kay, Christopher Paul
    British investment co md born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 45 IIF 46
  • Kay, Christopher Paul
    British investment director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 47 IIF 48
  • Kay, Christopher Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 49
  • Kay, Christopher Paul
    English venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 50
  • Kay, Christopher Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 51
  • Mr Christopher Paul Kay
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, England

      IIF 52 IIF 53
    • icon of address 58-59, Boundary Road, Hove, East Sussex, BM3 5TD, United Kingdom

      IIF 54
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 55 IIF 56
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 57
  • Kay, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR, England

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 15 The Quad, Atherleigh Business Park, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,026 GBP2024-06-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58-59 Boundary Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,710 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    722,549 GBP2024-09-30
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    CHRYSALIS VCT LIMITED - 2004-09-24
    icon of address St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-05-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,941 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 11 - Director → ME
  • 10
    DOWNING PROTECTED VCT I PLC - 2009-12-09
    DOWNING HEALTHCARE PROTECTED VCT PLC - 2005-07-21
    SILKEND PLC - 1997-03-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 11
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 12
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 1 - Director → ME
  • 13
    DOWNING PROTECTED VCT IV PLC - 2010-05-12
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    DOWNING PROTECTED VCT V PLC - 2010-05-12
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 58-59 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -872,514 GBP2021-12-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 3 - Director → ME
  • 18
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 19
    MENTORION LIMITED - 2009-06-18
    icon of address 3b Belvedere Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 8 - Director → ME
  • 20
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Suite 1 46 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 30 - Director → ME
Ceased 28
  • 1
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1997-05-12
    ADVICEPART LIMITED - 2012-07-05
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    ADVICEPART LIMITED - 2008-04-29
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1997-12-10
    IIF 48 - Director → ME
  • 2
    PLANTGRAIN LIMITED - 2005-06-07
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2014-10-06
    IIF 19 - Director → ME
  • 3
    icon of address 58-59 Boundary Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,710 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-10-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVID PEMBROKE DEVELOPMENTS LIMITED - 1994-10-20
    icon of address The Meadow, Amy Lane, Chesham, Buckinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    259,985 GBP2024-06-30
    Officer
    icon of calendar 2022-01-01 ~ 2025-06-09
    IIF 37 - Director → ME
  • 5
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-08
    IIF 56 - Has significant influence or control OE
  • 6
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-31
    IIF 31 - Director → ME
  • 7
    DOWNING PLANNED EXIT VCT 3 PLC - 2013-12-16
    DOWNING PROTECTED VCT III PLC - 2009-12-08
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2010-09-30
    IIF 24 - Director → ME
  • 8
    DOWNING PROTECTED VCT II PLC - 2009-12-08
    DOWNING PLANNED EXIT VCT 2 PLC - 2013-12-16
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent, 12 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2010-09-30
    IIF 26 - Director → ME
  • 9
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    ELDERSTREET DRKC LIMITED - 2003-10-22
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2003-12-22
    IIF 23 - Director → ME
  • 10
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-12-22
    IIF 29 - Director → ME
  • 11
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-02-28
    IIF 21 - Director → ME
  • 12
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    DOWNING ONE VCT PLC - 2022-09-02
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2024-06-06
    IIF 5 - Director → ME
  • 13
    HILLGATE (241) LIMITED - 2001-08-30
    icon of address C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2019-07-08
    IIF 6 - Director → ME
  • 14
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,482 GBP2024-06-30
    Officer
    icon of calendar 2011-01-24 ~ 2022-03-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-03-30
    IIF 55 - Has significant influence or control OE
  • 15
    icon of address 3b Belvedere Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2019-05-31
    Officer
    icon of calendar 2008-10-23 ~ 2015-11-24
    IIF 35 - Director → ME
  • 16
    DECREETABLE LIMITED - 1996-10-22
    icon of address Blue Fin 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2005-01-20
    IIF 27 - Director → ME
  • 17
    ELDERSTREET VCT PLC - 2017-12-07
    DOWNING STREET VCT PLC - 1997-10-20
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    DRAPER ESPRIT VCT PLC - 2022-02-04
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2004-06-17
    IIF 14 - Director → ME
  • 18
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2014-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2021-02-25
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    BROOMCO (1575) LIMITED - 1998-07-22
    OXFORD LASERS (HOLDINGS) LIMITED - 2006-11-03
    icon of address Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2002-12-31
    IIF 43 - Director → ME
  • 20
    BUSINESS ALERT LIMITED - 2000-02-16
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    icon of calendar 2010-04-19 ~ 2018-07-20
    IIF 34 - Director → ME
  • 21
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2006-11-10
    IIF 33 - Director → ME
  • 22
    INGLEBY (805) LIMITED - 2002-09-20
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,000 GBP2024-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2003-02-28
    IIF 45 - Director → ME
  • 23
    RAIL INDUSTRY QUALITY CERTIFICATION LIMITED - 2005-07-21
    BR QAS LIMITED - 1998-03-03
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -45,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2001-01-31
    IIF 46 - Director → ME
  • 24
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2006-05-17
    IIF 15 - Director → ME
  • 25
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1998-11-26
    CRT TRAINING LIMITED - 2007-01-10
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    ADVICEPART LIMITED - 1997-05-12
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1997-12-10
    IIF 47 - Director → ME
  • 26
    DENVER CREEK LIMITED - 2001-12-17
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,972 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2007-07-02
    IIF 32 - Director → ME
  • 27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-09-05
    IIF 42 - Director → ME
  • 28
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1999-01-15
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.