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

Lomas, Robin Keith

    Related profiles found in government register
  • Lomas, Robin Keith
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Galleywood East Common, Gerrards Cross, Buckinghamshire, SL9 7AF

      IIF 1 IIF 2
  • Lomas, Robin Keith
    British housebuilder born in March 1960

    Registered addresses and corresponding companies
    • icon of address Galleywood East Common, Gerrards Cross, Buckinghamshire, SL9 7AF

      IIF 3 IIF 4 IIF 5
  • Lomas, Robin Keith
    British surveyor born in March 1969

    Registered addresses and corresponding companies
    • icon of address Galleywood East Common, Gerrards Cross, Buckinghamshire, SL9 7AF

      IIF 6
  • Lomas, Robin Keith
    British

    Registered addresses and corresponding companies
  • Lomas, Robin Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 17
  • Lomas, Robin Keith
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 18 IIF 19
  • Lomas, Robin Keith
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burkes Parade, Beaconsfield, Buckinghamshire, HP9 1NN

      IIF 20
  • Lomas, Robin Keith
    British builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 21
  • Lomas, Robin Keith
    British chartered surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lomas, Robin Keith
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 26
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 27
  • Lomas, Robin Keith
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address C9, Glyme Court, Oxford Office Village, Oxford, OX5 1LQ, United Kingdom

      IIF 33
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 34 IIF 35
  • Lomas, Robin Keith
    British house builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 36
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 37
  • Lomas, Robin Keith
    British surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 38 IIF 39
  • Lomas, Robin Keith
    British chartered surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 40
  • Lomas, Robin Keith
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 41
  • Lomas, Robin Keith
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX, England

      IIF 42
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Lomas, Robin Keith
    British director born in March 1960

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address 19 Copperfields, Beaconsfield, Buckinghamshire, HP9 2NT

      IIF 46 IIF 47
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 48
  • Lomas, Robin Keith
    British house builder born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lomas, Robin Keith
    British house builder born in March 1960

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address 19 Copperfields, Beaconsfield, Buckinghamshire, HP9 2NT

      IIF 53
  • Lomas, Robin Keith
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 54
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 55
  • Mr Robin Keith Lomas
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 56 IIF 57 IIF 58
    • icon of address C9, Glyme Court, Oxford Office Village, Oxford, OX5 1LQ, United Kingdom

      IIF 63
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 64
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 65
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 66
  • Robin Keith Lomas
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 67
  • Mr Robin Keith Lomas
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -232,676 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-06-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,949 GBP2017-06-30
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2004-03-04 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,606 GBP2017-06-30
    Officer
    icon of calendar 1998-09-14 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-03-04 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,840 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2004-03-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2017-06-30
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-03-04 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2004-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118 GBP2017-06-30
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-06-06 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2017-06-30
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-04-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,027,701 GBP2024-06-30
    Officer
    icon of calendar 1997-11-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-12-19 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C9 Glyme Court, Oxford Office Village, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    400,168 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 23 - Director → ME
  • 17
    GIR LTD
    - now
    GABLES (JORDANS) LTD - 2020-08-24
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,493 GBP2024-04-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    INVOLVIA LIMITED - 2010-06-30
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,221 GBP2023-12-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -305,867 GBP2024-06-30
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-10-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,392 GBP2019-03-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,887 GBP2023-12-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 55 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 15 - Secretary → ME
  • 23
    CATHEDRAL HOMES (HERTFORDSHIRE) LTD - 2018-09-29
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    86,029 GBP2024-04-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,853 GBP2023-04-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Old Mills House Old Mills Industrial Estate, Paulton, Bristol, Bath & Ne Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-02-01
    IIF 49 - Director → ME
  • 2
    KURLAND (NORTHENDEN) LIMITED - 2007-08-15
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,492 GBP2023-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2011-03-01
    IIF 47 - Director → ME
  • 3
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    BUCKSDENE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-11-01 ~ 1997-09-30
    IIF 1 - Director → ME
  • 4
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2024-06-13
    IIF 36 - Director → ME
  • 5
    icon of address Old Mills House Old Mills Industrial Estate, Paulton, Bristol, Bath & Ne Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -4,441 GBP2023-11-30
    Officer
    icon of calendar 2015-04-23 ~ 2019-02-05
    IIF 50 - Director → ME
  • 6
    icon of address Flat 1 Captains Mill, West End, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,573 GBP2025-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2001-04-25
    IIF 2 - Director → ME
  • 7
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2010-09-01
    IIF 53 - Director → ME
    icon of calendar 2004-09-03 ~ 2010-09-01
    IIF 8 - Secretary → ME
  • 8
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,474 GBP2021-03-31
    Officer
    icon of calendar 2000-02-03 ~ 2009-09-01
    IIF 46 - Director → ME
    icon of calendar 2004-03-04 ~ 2009-09-01
    IIF 7 - Secretary → ME
  • 9
    icon of address Old Mills House Old Mills Industrial Estate, Paulton, Bristol, Bath & Ne Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2018-10-15
    IIF 52 - Director → ME
  • 10
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-05-31 ~ 2002-03-12
    IIF 4 - Director → ME
  • 11
    icon of address 1 Burkes Parade, Beaconsfield, Buckinghamshire
    Active Corporate (24 parents)
    Equity (Company account)
    6,619,811 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-01-19
    IIF 20 - LLP Member → ME
  • 12
    icon of address 3 Durrant Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2021-12-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-12-20
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1, Manor Gardens, Saint Lawrence Rd/oak St, Lechlade, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,495 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2002-07-07
    IIF 5 - Director → ME
  • 14
    icon of address 3 Painswick Heights, Yokehouse Lane, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021 GBP2024-04-30
    Officer
    icon of calendar 2001-04-27 ~ 2002-05-20
    IIF 3 - Director → ME
  • 15
    icon of address 3 Regent Court, New Street, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2001-05-04
    IIF 6 - Director → ME
  • 16
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,991 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-07-30
    IIF 27 - Director → ME
  • 17
    EXCELLARE (BERKSHIRE) LTD - 2024-04-29
    icon of address 19 Valley Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-05-09
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Old Mills House Old Mills Industrial Estate, Paulton, Bristol, Bath & Ne Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2016-02-01
    IIF 51 - Director → ME
  • 19
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,887 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-14 ~ 2025-03-12
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE

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.