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

Walters, Nicholas John Cordeaux

    Related profiles found in government register
  • Walters, Nicholas John Cordeaux
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 1
    • icon of address Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 2
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 3
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 4
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 5
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 6
  • Walters, Nicholas John Cordeaux
    British chartered accounant born in January 1958

    Resident in United Kingdom

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

      IIF 7
  • Walters, Nicholas John Cordeaux
    British chartered accountant born in January 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 49
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 50
  • Walters, Nicholas John Cordeaux
    British company director born in January 1958

    Resident in United Kingdom

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

      IIF 51
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 52
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 53 IIF 54
  • Walters, Nicholas John Cordeaux
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 55
    • icon of address Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 56
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG, England

      IIF 57 IIF 58 IIF 59
    • icon of address The Stag, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 66
    • icon of address 1, Paternoster Square, London, EC4M 7DX, England

      IIF 67
    • icon of address Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 68
  • Walters, Nicholas John Cordeaux
    British none born in January 1958

    Resident in United Kingdom

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

      IIF 69
  • Walters, Nicholas John
    British chartered accountant born in January 1956

    Resident in United Kingdom

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

      IIF 70
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, United Kingdom

      IIF 71 IIF 72
  • Walters, Nicholas John
    British chartered accountants born in January 1956

    Resident in United Kingdom

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

      IIF 73
  • Mr Nicholas John Cordeaux Walters
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 74
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 75
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 76
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in United Kingdom

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

      IIF 77 IIF 78 IIF 79
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 81
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 82 IIF 83
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ

      IIF 84
    • icon of address Ash House Reardon Suite, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 85
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, CB23 2NP

      IIF 86
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 87
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 88
  • Walters, Nicholas John Cordeaux
    British

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

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

      IIF 93
  • Walters, Nicholas John Cordeaux
    British company director

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

      IIF 94
  • Walters, Nicholas John Cordeaux
    British director

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

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

      IIF 103 IIF 104
  • Walters, Nicholas John
    British chartered accountant born in January 1958

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

    Registered addresses and corresponding companies
  • Walters, Nicholas
    British chartered accountant born in January 1958

    Resident in England

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

      IIF 120
  • Walters, Nicholas John Cordeaux

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

      IIF 121
  • Diss, Nicholas John
    British born in April 1958

    Resident in England

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

      IIF 122
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 123 IIF 124 IIF 125
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 128
    • icon of address Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

      IIF 129
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP, England

      IIF 130
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 131
    • icon of address Unit 50, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 132
    • icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG

      IIF 133
    • icon of address 9, Cardinal Park, Godmanchester, Huntingdon, PE29 2XG, England

      IIF 134
  • Diss, Nicholas John
    British accountant born in April 1958

    Resident in England

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

      IIF 135 IIF 136
  • Diss, Nicholas John
    British accountants born in April 1958

    Resident in England

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

      IIF 137
  • Diss, Nicholas John
    British certified chartered accountant born in April 1958

    Resident in England

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

      IIF 138
  • Diss, Nicholas John
    British chartered accountant born in April 1958

    Resident in England

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

      IIF 139 IIF 140
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, CB21 5HA, United Kingdom

      IIF 141
    • icon of address 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA

      IIF 142 IIF 143 IIF 144
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA, England

      IIF 152
    • icon of address 4, Highfield Gate, Fulbourn, Cambridge, Cambs, CB21 5HA, United Kingdom

      IIF 153
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 154 IIF 155 IIF 156
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 159
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambs, CB21 5DQ, United Kingdom

      IIF 160
    • icon of address Kingston Barns, Bourn Road, Kingston, Cambridge, Cambridgeshire, CB23 2NP

      IIF 161
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 162
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 163
    • icon of address 9, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN, England

      IIF 164
    • icon of address 9, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN, England

      IIF 165
  • Diss, Nicholas John
    British company director born in April 1958

    Resident in England

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

      IIF 166 IIF 167
  • Diss, Nicholas John
    British born in April 1958

    Resident in Gb-eng

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

      IIF 168
  • Mr Nicholas John Diss
    British born in April 1958

    Resident in England

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

      IIF 169 IIF 170
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 171
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 172
    • icon of address Cabinet Bank, Pennington, Ulverston, Cumbria, LA12 0JW

      IIF 173
  • Walters, Nicholas John
    British

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

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

      IIF 181
  • Walters, Nicholas John
    British chartered accountant

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

      IIF 182
  • Walters, Nicholas John
    British director

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

      IIF 183
  • Diss, Nicholas John
    British

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

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

    Registered addresses and corresponding companies
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 191, West George Street, Glasgow, G2 2LJ

      IIF 200
    • icon of address 8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF

      IIF 201 IIF 202 IIF 203
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG

      IIF 204 IIF 205 IIF 206
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG, Great Britain

      IIF 207
    • icon of address The Old Aviary, Mentmore, Leighton Buzzard, Bucks, LU7 0QG

      IIF 208
  • Nicol, John Stuart
    British born in August 1945

    Resident in England

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

    Resident in England

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

      IIF 221
    • icon of address The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 222
    • icon of address The Quarry, Rogues Hill, Penshurst, Tonbridge, Kent, TN11 8BB, England

      IIF 223
  • Nicol, John Stuart
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Charles Ii Street, St. James's, London, SW1Y 4QU, England

      IIF 224
    • icon of address 28 Whistlers Avenue, Morgans Walk, London, SW11 3TS

      IIF 225
    • icon of address The Quarry, Rogues Hill, Penshurst, Kent, TN11 8BB, England

      IIF 226
  • Nicol, John Stuart
    British chartered accountants born in August 1945

    Resident in England

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

      IIF 227
  • Walters, Nicholas

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

      IIF 228
  • Mr John Stuart Nicol
    British born in August 1945

    Resident in England

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

      IIF 229
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP

      IIF 230
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 231
    • icon of address Carrowmore, Gasden Copse, Witley, Surrey, GU8 5QE

      IIF 232
  • Nicol, John Stuart
    British

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

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

      IIF 238
  • Nicol, John Stuart
    British chartered accountant

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

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

      IIF 241
  • Nicol, John Stuart

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

      IIF 242
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 99 - Secretary → ME
  • 2
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 124 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 191 - Secretary → ME
  • 3
    K A C INSULATIONS LIMITED - 2003-04-10
    icon of address Unit 50 Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,526 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 132 - Director → ME
  • 4
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 192 - Secretary → ME
  • 5
    MACROCOM (161) LIMITED - 1991-11-01
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 4 - Director → ME
  • 7
    DUNITA HOLDINGS LIMITED - 1977-12-31
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    BANK LINE LIMITED (THE) - 1988-12-30
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-06-30 ~ dissolved
    IIF 200 - Secretary → ME
  • 10
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 11
    BEECHDALE HOMES PLC - 2009-04-28
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,000 GBP2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 127 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 190 - Secretary → ME
  • 12
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2003-07-16 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 13
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 139 - Director → ME
  • 14
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,924 GBP2024-12-31
    Officer
    icon of calendar 1977-12-08 ~ now
    IIF 209 - Director → ME
  • 16
    icon of address No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 210 - Director → ME
  • 17
    icon of address Reardon & Co Ltd Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    679,658 GBP2021-06-29
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 155 - Director → ME
  • 18
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 19
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,606,092 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 133 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 186 - Secretary → ME
  • 20
    icon of address 43 Suez Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,444 GBP2018-03-31
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 184 - Secretary → ME
  • 21
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    FIBRESTONE LIMITED - 1982-11-11
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 1993-09-01 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 23
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2002-11-05 ~ dissolved
    IIF 197 - Secretary → ME
  • 24
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2003-01-14 ~ dissolved
    IIF 194 - Secretary → ME
  • 25
    icon of address 9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 165 - Director → ME
  • 26
    icon of address Carrowmore, Gasden Copse, Witley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2002-03-07 ~ dissolved
    IIF 238 - Secretary → ME
  • 27
    icon of address Ash House Reardon Suite Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,981 GBP2024-04-30
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 28
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-03-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 167 - Director → ME
  • 29
    icon of address Cabinet Bank, Pennington, Ulverston, Cumbria
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,954 GBP2024-03-31
    Officer
    icon of calendar 1996-03-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 173 - Has significant influence or controlOE
  • 30
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 31
    icon of address C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1998-02-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 34
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2010-04-30
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 35
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 36
    RUSTIKA LIMITED - 1999-06-29
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 37
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 38
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 39
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2000-07-27 ~ dissolved
    IIF 187 - Secretary → ME
  • 40
    icon of address 2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 220 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Has significant influence or controlOE
  • 41
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 156 - Director → ME
  • 42
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 98 - Secretary → ME
  • 43
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 96 - Secretary → ME
  • 44
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 219 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 234 - Secretary → ME
  • 45
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 38 - Director → ME
  • 46
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 213 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 236 - Secretary → ME
  • 47
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 138 - Director → ME
  • 48
    icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    BEECHDALE ELECTRICAL LIMITED - 2017-03-22
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,754 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 130 - Director → ME
  • 50
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 211 - Director → ME
    icon of calendar ~ now
    IIF 233 - Secretary → ME
  • 51
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    429,453 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 131 - Director → ME
  • 52
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 53
    icon of address 25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    M M & S (2309) LIMITED - 1996-06-04
    icon of address 2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-03-14 ~ now
    IIF 91 - Secretary → ME
  • 55
    icon of address 9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 134 - Director → ME
  • 56
    REARDON HOLDINGS LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,109 GBP2025-03-31
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 168 - Director → ME
  • 58
    FARLEY ENGINEERING LIMITED - 2004-08-19
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 59
    BASENAIL LIMITED - 1999-01-14
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 60
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 62
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2023-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 162 - Director → ME
  • 63
    icon of address Copley Hill Business Park Cambridge Road, Babraham, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    312,962 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 129 - Director → ME
  • 64
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 65
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,323,183 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 217 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 235 - Secretary → ME
  • 67
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 212 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 240 - Secretary → ME
  • 68
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 16 - Director → ME
  • 69
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 23 - Director → ME
  • 70
    HILLINGDON GREEN LIMITED - 2001-12-12
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 218 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 239 - Secretary → ME
  • 71
    TALISKER PROPERTY SERVICES LIMITED - 2018-03-13
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,770 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 128 - Director → ME
    icon of calendar 2007-01-24 ~ now
    IIF 189 - Secretary → ME
  • 72
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    961,330 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 123 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 193 - Secretary → ME
  • 73
    icon of address Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 48 - Director → ME
  • 74
    HIGHTRAIN LIMITED - 1995-09-11
    icon of address Dexter House, 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 47 - Director → ME
  • 75
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 76
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 185 - Secretary → ME
  • 77
    icon of address 1 St Peter's Square, Restructuing, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 69 - Director → ME
  • 78
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 79
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 215 - Director → ME
    icon of calendar 2004-02-19 ~ now
    IIF 237 - Secretary → ME
  • 80
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 214 - Director → ME
  • 81
    Company number 00197900
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 64 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 95 - Secretary → ME
  • 82
    Company number 01409661
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 65 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 100 - Secretary → ME
  • 83
    Company number 02070340
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 97 - Secretary → ME
  • 84
    Company number 04174909
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 63 - Director → ME
    icon of calendar 2008-09-23 ~ now
    IIF 102 - Secretary → ME
Ceased 82
  • 1
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 41 - Director → ME
  • 2
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 40 - Director → ME
  • 3
    BIRTHDAYS DIRECT LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 112 - Director → ME
  • 4
    BEECHDALE MELDRETH LIMITED - 2010-11-18
    icon of address Beechdale Homes Ltd, Kingston Barns Bourn Road, Kingston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2017-02-10
    IIF 141 - Director → ME
  • 5
    BIRTHDAYS LIMITED - 2009-07-01
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 110 - Director → ME
  • 6
    PRECIS (1461) LIMITED - 1996-10-09
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-08-29
    IIF 107 - Director → ME
  • 7
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2006-01-05
    IIF 104 - Director → ME
  • 8
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 33 - Director → ME
  • 9
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 44 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 90 - Secretary → ME
  • 10
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 49 - Director → ME
    icon of calendar 2013-09-01 ~ 2021-05-27
    IIF 121 - Secretary → ME
  • 11
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2021-05-27
    IIF 52 - Director → ME
  • 12
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    M&R 850 LIMITED - 2003-07-16
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2021-05-27
    IIF 50 - Director → ME
  • 13
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-22
    IIF 157 - Director → ME
  • 14
    CAMBRIDGE D. STUDIO LIMITED - 2020-03-17
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,743 GBP2024-05-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-03-17
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2021-05-27
    IIF 51 - Director → ME
  • 16
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 108 - Director → ME
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 182 - Secretary → ME
  • 17
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 62 - Director → ME
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 92 - Secretary → ME
  • 18
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 109 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 176 - Secretary → ME
  • 19
    icon of address 9 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2024-01-25
    IIF 164 - Director → ME
  • 20
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Fancy House, Finchingfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-23
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Kingston Barns Bourn Road, Kingston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2022-06-29
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-23
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 70 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 204 - Secretary → ME
  • 24
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 31 - Director → ME
  • 25
    OLIVEPOINT LIMITED - 2010-09-06
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 35 - Director → ME
  • 26
    FARROW HOUSE PLC - 2004-12-10
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 46 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 89 - Secretary → ME
  • 27
    CREEKSEA SAND & BALLAST COMPANY LIMITED - 2002-03-18
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,416,417 GBP2023-10-31
    Officer
    icon of calendar ~ 2002-03-07
    IIF 225 - Director → ME
  • 28
    icon of address 11 Southdown Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886,412 GBP2024-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-02-22
    IIF 146 - Director → ME
  • 29
    MM&S (5060) LIMITED - 2006-01-25
    icon of address Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 103 - Director → ME
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 181 - Secretary → ME
  • 30
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2007-03-23
    IIF 113 - Director → ME
  • 31
    GREENCORNS LTD. - 2000-02-17
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 45 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 93 - Secretary → ME
  • 32
    DE FACTO 669 LIMITED - 1997-12-05
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 115 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 177 - Secretary → ME
  • 33
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2009-01-31
    IIF 114 - Director → ME
    icon of calendar 2001-08-01 ~ 2006-12-01
    IIF 201 - Secretary → ME
  • 34
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-12-01
    IIF 106 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 202 - Secretary → ME
  • 35
    DE FACTO 670 LIMITED - 1997-12-05
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 118 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 178 - Secretary → ME
  • 36
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    icon of address 1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-12-01 ~ 2006-03-06
    IIF 119 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-03-06
    IIF 203 - Secretary → ME
  • 37
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 120 - Director → ME
  • 38
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,328,701 GBP2024-05-31
    Officer
    icon of calendar ~ 2009-11-30
    IIF 227 - Director → ME
  • 39
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,100,484 GBP2024-05-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 226 - Director → ME
  • 40
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,431 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 222 - Director → ME
  • 41
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,663 GBP2024-05-31
    Officer
    icon of calendar 1992-05-01 ~ 2016-03-31
    IIF 223 - Director → ME
  • 42
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 73 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 183 - Secretary → ME
  • 43
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 42 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 208 - Secretary → ME
  • 44
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 61 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 101 - Secretary → ME
  • 45
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 43 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 207 - Secretary → ME
  • 46
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 72 - Director → ME
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 205 - Secretary → ME
  • 47
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 2 - Director → ME
  • 48
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 7 - Director → ME
  • 49
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 30 - Director → ME
  • 50
    LANCEDOWN LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-29
    IIF 111 - Director → ME
  • 51
    icon of address Hoplands Tilford Street, Tilford, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 232 - Has significant influence or control OE
  • 52
    icon of address 6 Keene Fields, Linton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2019-01-10
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-10
    IIF 87 - Has significant influence or control OE
  • 53
    MAGNOWARD LIMITED - 1998-06-01
    icon of address 39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    icon of calendar 1998-09-29 ~ 2019-10-30
    IIF 241 - Secretary → ME
  • 54
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2024-09-12
    IIF 224 - Director → ME
  • 55
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 10 - Director → ME
  • 56
    REARDON PROPERTY LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 83 - Has significant influence or control OE
  • 57
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2015-01-08
    IIF 68 - Director → ME
  • 58
    icon of address Scottish Enterprise Technology, Park, James Watt Building, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2007-03-23
    IIF 116 - Director → ME
  • 59
    REARDON MANAGEMENT LIMITED - 2024-09-25
    icon of address 4 Highfield Gate, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-03-09
    IIF 78 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,729 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2012-11-07
    IIF 152 - Director → ME
  • 61
    M M & S (2179) LIMITED - 1993-12-02
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    DONPRINT LIMITED - 1994-10-31
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-10-02
    IIF 174 - Secretary → ME
  • 62
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 15 - Director → ME
  • 63
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    icon of calendar 1995-12-01 ~ 2024-09-30
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 82 - Has significant influence or control OE
  • 64
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 28 - Director → ME
  • 65
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 32 - Director → ME
  • 66
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    icon of address R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 147 - Director → ME
    icon of calendar 2007-01-24 ~ 2009-06-17
    IIF 195 - Secretary → ME
  • 67
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 53 - Director → ME
    icon of calendar 2009-07-16 ~ 2010-12-22
    IIF 206 - Secretary → ME
  • 68
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 54 - Director → ME
    icon of calendar 2009-07-15 ~ 2010-12-22
    IIF 94 - Secretary → ME
  • 69
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 14 - Director → ME
  • 70
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    SHELFCO (NO.911) LIMITED - 1994-05-27
    TES BRETBY LIMITED - 1995-12-31
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-14
    IIF 12 - Director → ME
  • 71
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 20 - Director → ME
  • 72
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    icon of address Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-04-30
    IIF 140 - Director → ME
  • 73
    icon of address C/o St Alban's Catholic Primary School, Lensfield Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-06-30
    Officer
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 150 - Director → ME
    icon of calendar 2001-06-26 ~ 2021-09-17
    IIF 198 - Secretary → ME
  • 74
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-04-26
    IIF 71 - Director → ME
    icon of calendar 2006-09-20 ~ 2012-04-26
    IIF 180 - Secretary → ME
  • 75
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2021-08-31
    IIF 67 - Director → ME
  • 76
    icon of address The Stag The Green, Mentmore, Leighton Buzzard, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,847 GBP2021-12-31
    Officer
    icon of calendar 2020-01-19 ~ 2021-03-05
    IIF 66 - Director → ME
    icon of calendar 2021-03-05 ~ 2023-11-23
    IIF 228 - Secretary → ME
  • 77
    TAYVIN 377 LIMITED - 2007-12-07
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2021-12-13
    IIF 149 - Director → ME
  • 78
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-12-01
    IIF 117 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-12-01
    IIF 179 - Secretary → ME
  • 79
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-08 ~ 2012-12-20
    IIF 56 - Director → ME
  • 80
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-14
    IIF 34 - Director → ME
  • 81
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove directors OE
  • 82
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1998-08-14
    IIF 105 - Director → ME
    icon of calendar 1993-08-18 ~ 1995-10-02
    IIF 175 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.