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

Rae, Bob

    Related profiles found in government register
  • Rae, Bob
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Block A Loversall, Court Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG

      IIF 1
    • icon of address First Floor Block A, Loversall Court, Clayfields Tickhill Road, Doncaster, DN4 8QG

      IIF 2
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 3
    • icon of address Scientific House, Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, RG14 2LR, United Kingdom

      IIF 4
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 5
  • Rae, Bob
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bilton Road, Basingstoke, RG24 8LJ, England

      IIF 6
    • icon of address First Floor Block A, Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

      IIF 7
    • icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 8
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 9
    • icon of address University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 10
    • icon of address University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address University, House, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 24
    • icon of address University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 29
    • icon of address University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ, England

      IIF 30
    • icon of address Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 31
  • Rae, Bob
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 32
  • Rae, Bob
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 33
  • Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 34
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 35 IIF 36 IIF 37
    • icon of address University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 38
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 39
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 40
    • icon of address University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 41
    • icon of address Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 42
  • Mr Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 43
    • icon of address University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Rae, Bob
    British commercial director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 47
  • Rae, Bob
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, England

      IIF 48
    • icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 49
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 50
    • icon of address University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 51
    • icon of address University House, Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 52
  • Rae, Bob
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 53
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 54
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 55
    • icon of address First Floor Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 56
  • Mr Bob Rae
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 57
    • icon of address University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 58
    • icon of address University House, Oxford Square, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 59
    • icon of address University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 60
    • icon of address University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 61
    • icon of address University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 62
    • icon of address University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ

      IIF 63
  • Rae, Bob
    British

    Registered addresses and corresponding companies
    • icon of address Chapel Farm New Road, Greenham, Newbury, Berkshire, RG19 8RZ

      IIF 64
  • Mr Bob Rae
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 65
  • Archibold, Barbara Jean
    British

    Registered addresses and corresponding companies
    • icon of address The Wooldings, Wootton Rivers, Marlborough, Wiltshire, SN8 4NH

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,043 GBP2022-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    ARC RELOCATION LIMITED - 1996-11-25
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    ARC REAL ESTATE I LIMITED - 2003-12-30
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED - 1998-04-28
    BUYBUDGET LIMITED - 1995-02-13
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -185 GBP2016-10-31
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address University House, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address University House, Oxford Square, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2023-12-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address University House, Oxford Square, Newbury, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,587,040 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -208,990 GBP2020-12-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    HIGHERPRIME LIMITED - 2000-11-15
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    BOOMERANG SOLUTIONS LIMITED - 2014-11-06
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor Block A Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 16
    HENCAN (ST GEORGES HILL) LIMITED - 1998-08-14
    MATTSWELL LIMITED - 1998-07-29
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,266 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address University House Oxford Square, Oxford Street, Newbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address University House Oxford Street, Oxford Square, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,719 GBP2016-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,213 GBP2023-12-30
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 1 Lockside Place, Mill Lane, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,228 GBP2025-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address First Floor Block A Loversall Court Tickhill Road, Clayfields, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 25
    THE FALCON INN LIMITED - 2014-04-28
    icon of address First Floor Block A Loversall Court, Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -211,531 GBP2019-12-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,145,472 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,629 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address Scientific, Scientific House Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 34
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 47 - Director → ME
  • 36
    icon of address University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ARC RELOCATION LIMITED - 1996-11-25
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1991-08-06 ~ 1995-11-16
    IIF 64 - Secretary → ME
  • 2
    ARC REAL ESTATE I LIMITED - 2003-12-30
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED - 1998-04-28
    BUYBUDGET LIMITED - 1995-02-13
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ 2000-08-29
    IIF 66 - Secretary → ME
  • 3
    icon of address 18 Saville Row, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,044 GBP2024-05-31
    Officer
    icon of calendar 2015-03-28 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    HENCAN (ST GEORGES HILL) LIMITED - 1998-08-14
    MATTSWELL LIMITED - 1998-07-29
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,266 GBP2018-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2017-12-14
    IIF 24 - Director → ME
  • 5
    icon of address 4 Hillsden Court, Mill Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,744 GBP2025-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2018-10-23
    IIF 19 - Director → ME
  • 6
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,623 GBP2021-12-30
    Officer
    icon of calendar 2012-10-22 ~ 2019-09-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-09-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,213 GBP2023-12-30
    Officer
    icon of calendar 2016-06-22 ~ 2024-01-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2024-01-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address Shilton Accounting Services, Honeystone Cottage Ladburn Lane, Shilton, Burford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,034 GBP2017-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2014-06-10
    IIF 48 - Director → ME
  • 9
    icon of address Office No 11 Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,226 GBP2024-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2020-02-28
    IIF 6 - Director → ME
  • 10
    icon of address University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    icon of address 49 Cheap Street, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,532 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-07-25
    IIF 13 - 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.