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

Wilson, John David

    Related profiles found in government register
  • Wilson, John David
    British engineer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Marchbum Drive, Aberdeen, AB16 7PX

      IIF 1
  • Wilson, John David
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Street, Lindley, Huddersfield, HD3 3LY, United Kingdom

      IIF 2
  • Wilson, John David
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 3
  • Wilson, John David
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Holly Grove, Lindley, Huddersfield, HD3 3NS

      IIF 4
    • icon of address 7th Floor 30, Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 5
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G03, 1 Pepys Street, London, EC3N 2NU, England

      IIF 6
    • icon of address Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 7
    • icon of address Brick Kiln Farm, Ticehurst, Wadhurst, East Sussex, TN5 7HX, England

      IIF 8
  • Wilson, David John
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brick Kiln Farm, Ticehurst, Wadhurst, TN5 7HX, England

      IIF 9
  • Wilson, Dave John
    British non-exec chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gaskells Farm, Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, SK11 9QT, United Kingdom

      IIF 10
  • Wilson, David John
    British accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 11
  • Wilson, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 12
    • icon of address 20, Dale Street, Manchester, M1 1EZ

      IIF 13
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 17
  • Wilson, David John
    British carpenter born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Prince Of Wales Road, Sutton, Surrey, SM1 3PE, United Kingdom

      IIF 18
  • Wilson, David John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Bole Hill Road, Walkley, Sheffield, S6 5DF, England

      IIF 19
  • Wilson, David John
    British sports scientist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater Complex, C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, L20 8AH, United Kingdom

      IIF 20
  • Wilson, David John
    British technician born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 3rd Floor, 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 22
  • Mr David John Wilson
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 23 IIF 24
    • icon of address Brick Kiln Farm, Ticehurst, Wadhurst, TN5 7HX, England

      IIF 25
  • Wilson, John David
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Saddleworth Road, Greetland, Halifax, HX4 8AG, United Kingdom

      IIF 26
  • Dave John Wilson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gaskells Farm, Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, SK11 9QT, United Kingdom

      IIF 27
  • Mr David John Wilson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ellerman Road, Liverpool, L3 4FB, United Kingdom

      IIF 28
    • icon of address Bridgewater Complex, C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, L20 8AH, United Kingdom

      IIF 29
    • icon of address 304, Bole Hill Road, Walkley, Sheffield, S6 5DF, England

      IIF 30
  • Mr David John Wilson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 3rd Floor, 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 32
  • Mr John David Wilson
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a, Saddleworth Road, Greetland, Halifax, HX4 8AG, United Kingdom

      IIF 33
    • icon of address Holly Hock, 22b Holly Bank Road, Lindley, Huddersfield, HD3 3LX, England

      IIF 34
  • Wilson, David John
    British chartered accountant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent, TN4 9EQ

      IIF 35
  • Wilson, John David
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor 30, Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 36
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 39
    • icon of address Estate Office, Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent, TN4 9EQ

      IIF 40
    • icon of address King Charles Square, Tunbridge Wells, Kent, TN4 8FA, United Kingdom

      IIF 41
  • Wilson, David John
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Wilson, David John
    British retired born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 43
  • Wilson, David John
    British

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 44
  • Wilson, David John
    British cfo

    Registered addresses and corresponding companies
  • Wilson, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 College Way, Northwood, Middlesex, HA6 2BL

      IIF 49
  • Wilson, David John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 50
  • Wilson, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 51
  • Wilson, David John
    British accountant born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, David John
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 60 IIF 61 IIF 62
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, United Kingdom

      IIF 64 IIF 65
    • icon of address 25, Bothwell Street, 2nd Floor, Glasgow, G2 6NL

      IIF 66
    • icon of address Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF, Scotland

      IIF 67 IIF 68 IIF 69
  • Wilson, David John
    British cfo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 70 IIF 71
  • Wilson, David John
    British chief financial offic born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 72
  • Wilson, David John
    British company secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 73
  • Wilson, David John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 74
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB

      IIF 78
  • Wilson, David John
    British fd technology holdings born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 79
  • Wilson, David John
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David John
    British group finance & operations director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 89 IIF 90 IIF 91
  • Wilson, David John
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 92
  • Wilson, David John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Cottage, Brighton Road, Salfords, Redhill, RH1 5BT, United Kingdom

      IIF 93
  • Wilson, David John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, 13 Brighton Road, Redhill, Surrey, RH1 5BT, England

      IIF 94
  • Wilson, David John
    British pilot born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court 4, Bognor Road, Chichester, PO19 8FX, United Kingdom

      IIF 95
  • Wilson, David John
    British sales and marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD

      IIF 96
  • Wilson, David John
    British hr director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 97
    • icon of address Pavilion B, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 98
  • Mr David John Wilson
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99 IIF 100 IIF 101
    • icon of address 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 102
    • icon of address King Charles Square, Tunbridge Wells, Kent, TN4 8FA, United Kingdom

      IIF 103
  • Wilson, David John
    British chartered surveyor born in January 1948

    Registered addresses and corresponding companies
    • icon of address 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 104 IIF 105
  • Wilson, David John
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 106
  • Wilson, David John, Dr
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Crosby Road South, Waterloo, Liverpool, L22 1RG, England

      IIF 107
  • Wilson, David John, Dr
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Park Road, Liverpool, L37 6EW, United Kingdom

      IIF 108
  • Wilson, David John, Dr
    British sports scientist born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Park Road, Formby, Liverpool, L37 6EW, United Kingdom

      IIF 109
  • Wilson, David John
    British lorry driver born in March 1962

    Registered addresses and corresponding companies
    • icon of address 18 Wimborne Drive, Peterborough, Cambridgeshire, PE1 4RR

      IIF 110
  • Wilson, David John
    British accounts manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address 3 Hanover Street, Waddon, Croydon, Surrey, CR0 1RR

      IIF 111
  • Wilson, David John
    British executive born in June 1963

    Registered addresses and corresponding companies
  • Wilson, David John
    British parcel carrier sales & service born in June 1963

    Registered addresses and corresponding companies
    • icon of address 4 Eldon Avenue, Shirley, Croydon, Surrey, CR0 8SD

      IIF 117
  • Mr David John Wilson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court 4, Bognor Road, Chichester, PO19 8FX

      IIF 118
    • icon of address Mill Cottage, 13 Brighton Road, Redhill, RH1 5BT, England

      IIF 119
  • Dr David John Wilson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Park Road, Formby, Liverpool, L37 6EW, United Kingdom

      IIF 120
  • Wilson, David John

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • icon of address 7 College Way, Northwood, Middlesex, HA6 2BL

      IIF 122 IIF 123
    • icon of address Brick Kiln Farm, Ticehurst, Wadhurst, East Sussex, TN5 7HX, England

      IIF 124
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 211 Park Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 108 - Director → ME
  • 3
    icon of address 65 Prince Of Wales Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 304 Bole Hill Road, Walkley, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,867 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Huntingdon Avenue, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    JCM MEDIA LIMITED - 2007-06-01
    J & C. MOORES LIMITED - 2000-10-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 91 - Director → ME
  • 7
    icon of address Dukes Court 4, Bognor Road, Chichester
    Active Corporate (1 parent)
    Equity (Company account)
    321,293 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 17 Huntingdon Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-11-17 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 211 Park Road, Formby, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    PHONELINK DATA LIMITED - 2003-06-10
    PHONELINK LIMITED - 1993-05-14
    TALPMERE LIMITED - 1993-04-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 88 - Director → ME
  • 14
    MBM SHELFCO (38) LIMITED - 2007-02-05
    icon of address 25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 66 - Director → ME
  • 15
    THE GB GROUP LIMITED - 2002-02-21
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    JOHN WILSON BUSINESS SERVICES LTD - 2018-03-06
    icon of address 60a Saddleworth Road, Greetland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,464 GBP2024-08-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address The Mill Cottage Brighton Road, Salfords, Redhill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 93 - Director → ME
  • 20
    icon of address 1-3 Crosby Road South, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 107 - Director → ME
  • 21
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    K & S (617) LIMITED - 2018-05-09
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 17 - Director → ME
  • 22
    THE LADBIBLE GROUP LIMITED - 2017-09-28
    65TWENTY LTD - 2015-11-16
    THE GLOBAL SOCIAL MEDIA GROUP LIMITED - 2014-06-19
    THE LAD BIBLE LIMITED - 2013-11-18
    icon of address 20 Dale Street, Manchester
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 13 - Director → ME
  • 23
    PROJECT APOLLO MIDCO LIMITED - 2021-11-19
    AGHOCO 2094 LIMITED - 2021-10-21
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 16 - Director → ME
  • 24
    LBG MEDIA LIMITED - 2021-11-26
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 115 Marchburn Drive, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Bridgewater Complex C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 7th Floor 30 Market Street, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 30
    icon of address 7th Floor 30 Market Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 31
    icon of address The Foundation Herons Way, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 78 - Director → ME
  • 32
    TELME.COM LIMITED - 2000-03-31
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 82 - Director → ME
  • 33
    THE TEL-ME GROUP LIMITED - 2001-09-28
    THE MOMENTUM GROUP LIMITED - 1999-12-06
    TEL-ME INNOVATION LIMITED - 1999-03-23
    GLORIMIRE LIMITED - 1995-05-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 83 - Director → ME
  • 34
    icon of address 10 Ellerman Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 35
    icon of address King Charles Square, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 36
    icon of address Unit C2 Speldhurst Business Park, Langton Road, Speldhurst, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,962 GBP2021-09-30
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 37
    AGHOCO 1765 LIMITED - 2018-10-10
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Director → ME
  • 38
    icon of address Mill Cottage, 13 Brighton Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,705 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 39
    icon of address Gaskells Farm Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,362 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 58
  • 1
    PRICE FORBES & PARTNERS LIMITED - 2022-12-15
    NEWCO (PFP) LIMITED - 2006-06-12
    icon of address 2 Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2008-02-13
    IIF 57 - Director → ME
    icon of calendar 2006-03-08 ~ 2008-02-13
    IIF 49 - Secretary → ME
  • 2
    BALFOUR BEATTY POWER NETWORKS LIMITED - 2011-05-13
    BALFOUR BEATTY POWER LIMITED - 2000-04-28
    GALLOPVISION LIMITED - 1987-01-19
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2012-11-27
    IIF 97 - Director → ME
  • 3
    icon of address 363 Hither Green Lane, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,906 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2001-07-09 ~ 2008-02-29
    IIF 104 - Director → ME
    icon of calendar 2001-07-09 ~ 2008-02-29
    IIF 50 - Secretary → ME
  • 4
    PRINTPACT LIMITED - 1976-12-31
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2021-06-30
    IIF 64 - Director → ME
  • 5
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-04 ~ 2021-06-30
    IIF 61 - Director → ME
  • 6
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-07-31
    IIF 117 - Director → ME
  • 7
    DEGREEBASIC LIMITED - 1996-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2006-11-30
    IIF 51 - Secretary → ME
  • 8
    LINESPRINT LIMITED - 1991-03-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2006-11-30
    IIF 46 - Secretary → ME
  • 9
    ELECTRIC GAMES COMPANY LIMITED - 1986-09-18
    icon of address Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2006-02-06
    IIF 71 - Director → ME
    icon of calendar 2006-02-06 ~ 2006-11-30
    IIF 47 - Secretary → ME
  • 10
    ASSURAMED HEALTHCARE LIMITED - 2009-09-22
    ASSURAMED LIMITED - 2001-03-21
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2021-06-30
    IIF 92 - Director → ME
  • 11
    icon of address 363 Hither Green Lane, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,812 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2005-06-21 ~ 2006-08-04
    IIF 105 - Director → ME
  • 12
    NEWCO (796) LIMITED - 2004-10-27
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2021-06-30
    IIF 68 - Director → ME
  • 13
    MBM (135) LIMITED - 1995-09-26
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ 2021-06-30
    IIF 69 - Director → ME
  • 14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2006-02-06
    IIF 70 - Director → ME
    icon of calendar 2006-02-06 ~ 2006-11-30
    IIF 45 - Secretary → ME
  • 15
    DJH MITTEN CLARKE HUDDERSFIELD LIMITED - 2024-07-15
    REVELL WARD LIMITED - 2024-04-10
    REVELL WARD HUDDERSFIELD LTD - 2008-05-20
    REVELL WARD LIMITED - 2008-02-29
    icon of address Bates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    708,641 GBP2023-08-31
    Officer
    icon of calendar 2008-02-13 ~ 2018-02-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-02-28
    IIF 72 - Director → ME
    icon of calendar 2007-06-13 ~ 2009-02-28
    IIF 44 - Secretary → ME
  • 17
    EWARE INTEGRATION LIMITED - 2000-03-03
    icon of address C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2021-06-30
    IIF 80 - Director → ME
  • 18
    icon of address C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2021-06-30
    IIF 84 - Director → ME
  • 19
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2008-08-29
    IIF 4 - LLP Member → ME
  • 20
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2021-06-30
    IIF 81 - Director → ME
  • 21
    TELME GROUP PLC - 2002-02-21
    TELME.COM PLC - 2001-09-28
    PHONELINK PLC - 2000-03-31
    PHONELINK DATA LIMITED - 1993-05-14
    FLEXIBYTE LIMITED - 1989-09-13
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-06-30
    IIF 60 - Director → ME
  • 22
    ID SCAN BIOMETRICS LIMITED - 2025-02-05
    NEWS @ 10 LIMITED - 2008-03-17
    TRAVELSOURCE LIMITED - 2003-07-11
    icon of address The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2021-06-30
    IIF 76 - Director → ME
  • 23
    POSTCODE ANYWHERE HOLDINGS LIMITED - 2025-02-07
    POSTCODE EVERYWHERE LTD - 2007-11-22
    icon of address The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2021-06-30
    IIF 77 - Director → ME
  • 24
    POSTCODE ANYWHERE (NORTH AMERICA) LIMITED - 2025-02-06
    POSTCODE ANYWHERE LTD. - 2007-12-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2021-06-30
    IIF 75 - Director → ME
  • 25
    CITIZENSAFE LIMITED - 2025-02-06
    DOTT LIMITED - 2003-04-13
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2021-06-30
    IIF 86 - Director → ME
  • 26
    POSTCODE ANYWHERE (EUROPE) LIMITED - 2025-02-04
    FERNHILL SOLUTIONS LIMITED - 2007-12-19
    TOMORY LIMITED - 2001-01-29
    icon of address The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2021-06-30
    IIF 74 - Director → ME
  • 27
    INVESTIGATE 2020 LTD - 2025-02-04
    icon of address The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-14 ~ 2021-06-30
    IIF 11 - Director → ME
  • 28
    TEEGA LIMITED - 2002-06-14
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2021-06-30
    IIF 90 - Director → ME
  • 29
    PRICE FORBES LIMITED - 2006-10-05
    SEDGWICK NORTH AMERICA LIMITED - 1985-02-01
    SEDGWICK FORBES BLAND PAYNE NORTH AMERICA LIMITED - 1980-12-31
    SEDGWICK FORBES NORTH AMERICA LIMITED - 1979-12-31
    icon of address 1 Tower Place West, Tower Place London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2006-09-20
    IIF 59 - Director → ME
  • 30
    icon of address George Street, Lindley, Huddersfield
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2018-03-25
    IIF 2 - Director → ME
  • 31
    icon of address G03 1 Pepys Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,396 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2022-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-04-27 ~ 2021-06-30
    IIF 62 - Director → ME
  • 33
    MBM SHELFCO (41) LIMITED - 2007-03-12
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2021-06-30
    IIF 67 - Director → ME
  • 34
    icon of address 20 Wickham Drive, Corfe Mullen, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -77,295 GBP2023-12-31
    Officer
    icon of calendar 1999-09-14 ~ 2001-01-31
    IIF 52 - Director → ME
    icon of calendar 1999-09-14 ~ 2001-01-31
    IIF 122 - Secretary → ME
  • 35
    MUSICMAGPIE PLC - 2025-01-20
    MUSICMAGPIE LIMITED - 2021-04-12
    MUSIC MAGPIE LIMITED - 2021-04-12
    AGHOCO 1971 LIMITED - 2020-12-06
    icon of address 5a The Parklands, Lostock, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2024-12-12
    IIF 12 - Director → ME
  • 36
    icon of address Hill Close, Off Reeves Way, Peterborough.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2006-09-27
    IIF 110 - Director → ME
  • 37
    icon of address Flat 2, Olde Court, 11 Dene Road, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,979 GBP2017-03-31
    Officer
    icon of calendar 1995-06-21 ~ 1996-08-12
    IIF 55 - Director → ME
  • 38
    RAGEMASTER LIMITED - 2006-03-03
    icon of address 6th Floor, 2 Minster Court, Mincing Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2008-02-13
    IIF 54 - Director → ME
    icon of calendar 2005-11-09 ~ 2008-02-13
    IIF 123 - Secretary → ME
  • 39
    icon of address Estate Office Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,335 GBP2024-10-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-01-19
    IIF 40 - Director → ME
    icon of calendar 2018-11-15 ~ 2019-03-26
    IIF 35 - Director → ME
  • 40
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2006-11-30
    IIF 48 - Secretary → ME
  • 41
    icon of address 5 Hanover Street, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-01
    IIF 111 - Director → ME
  • 42
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-01-16
    IIF 106 - Director → ME
  • 43
    SSL INSURANCE BROKERS LIMITED - 2021-04-22
    icon of address 8th Floor Forum House, Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,061,332 GBP2023-11-30
    Officer
    icon of calendar 2003-06-26 ~ 2004-09-03
    IIF 53 - Director → ME
  • 44
    ON THE SHELF FIFTY SIX LIMITED - 2002-10-24
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2012-11-27
    IIF 98 - Director → ME
  • 45
    icon of address Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2015-11-13
    IIF 7 - Director → ME
  • 46
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2009-05-28
    IIF 56 - Director → ME
  • 47
    RESETBASE LIMITED - 1999-04-28
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-07-31
    IIF 114 - Director → ME
  • 48
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-07-31
    IIF 112 - Director → ME
  • 49
    WEST COAST PARCEL EXPRESS LIMITED - 1985-04-22
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-07-31
    IIF 113 - Director → ME
  • 50
    DARLINGTON CHARTER FREIGHT SERVICES LIMITED - 1995-06-15
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-07-31
    IIF 116 - Director → ME
  • 51
    COBCO (233) LIMITED - 1998-05-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-07-31
    IIF 115 - Director → ME
  • 52
    TECHNOLOGY LIMITED - 1990-03-01
    REALNEW LIMITED - 1990-01-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 73 - Director → ME
  • 53
    icon of address King Charles Square, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2025-04-24
    IIF 41 - Director → ME
  • 54
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2021-06-30
    IIF 63 - Director → ME
  • 55
    TPLC PLC - 2014-03-25
    TECHNOLOGY PLC - 2014-03-25
    WAREHEATH LIMITED - 1998-06-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1999-06-30
    IIF 79 - Director → ME
  • 56
    STOLEN VEHICLE RECOVERY SYSTEMS LIMITED - 1993-04-19
    icon of address The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,365 GBP2021-02-28
    Officer
    icon of calendar 2014-03-31 ~ 2017-10-24
    IIF 96 - Director → ME
  • 57
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2021-06-30
    IIF 89 - Director → ME
  • 58
    MONUMENT HOUSE MANAGEMENT COMPANY LIMITED - 2005-07-06
    icon of address Vision Property & Estate Management Uk Ltd, Suite 2 Elmhurst, 98-106 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2011-07-18
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.