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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tear, Jeremy Charles William

    Related profiles found in government register
  • Tear, Jeremy Charles William
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westfield Road, Bexleyheath, Kent, DA7 6LS, United Kingdom

      IIF 1
    • 15, Sutton Crescent, Barton Under Needwood, Burton-on-trent, DE13 8FE, England

      IIF 2
    • Create Business Hub, Criterion House, 40 Parkway, Chelmsford, Essex, CM2 7PN, England

      IIF 3
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 4
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 5
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 6
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 7
    • 98, Canterbury Road, Worcester, WR5 1PL, England

      IIF 8
  • Tear, Jeremy Charles William
    British business advisor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 9
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
  • Tear, Jeremy Charles William
    British chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 11
  • Tear, Jeremy Charles William
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 12
    • Willow Cottage, Sparrow Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7AY, England

      IIF 13
    • Willow Cottage, Sparrow Lane, Hatfield Heath, CM22 7AY, United Kingdom

      IIF 14 IIF 15
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 16 IIF 17
  • Tear, Jeremy Charles William
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 18
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 19
    • Willow Cottage, Sparrow Hill, Hatfield Heath, Herts, CM22 7AY, United Kingdom

      IIF 20
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 21
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 22 IIF 23
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 24
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 25
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 26
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 27
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 28 IIF 29
    • Experience House, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 30
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 31
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 32 IIF 33
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 34
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 35
  • Tear, Jeremy Charles William
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 36 IIF 37
  • Tear, Jeremy Charles William
    British sales and marketing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 38 IIF 39
  • Tear, Jeremy Charles William
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, Hertfordshire, SG14 1PJ, United Kingdom

      IIF 40
  • Tear, Jeremy Charles William
    British deputy managing director born in June 1954

    Registered addresses and corresponding companies
    • 66 Pynchbeck, Thorley, Bishops Stortford, Hertfordshire, CM21 9NT

      IIF 41
  • Mr Jeremy Charles William Tear
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 42 IIF 43
    • 15, Sutton Crescent, Barton Under Needwood, Burton-on-trent, DE13 8FE, United Kingdom

      IIF 44
    • 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 45
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 46 IIF 47
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 48 IIF 49 IIF 50
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 51 IIF 52
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 53 IIF 54 IIF 55
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 56
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 57
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 58
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 59
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 60 IIF 61
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 62
    • C/o Mackrell Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 63
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 64 IIF 65
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 66
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 67
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 68
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 69 IIF 70
  • Mr Jeremy Charles William Tear
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 71
  • Tear, Jeremy Charles William
    British sales and marketing director

    Registered addresses and corresponding companies
    • Little Jenkins, Jenkins Lane, Bishop Stortford, Hertfordshire, CM22 7QL

      IIF 72
  • Tear, Jeremy Charles
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 73
  • Tear, Jeremy Charles
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ, United Kingdom

      IIF 78
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 79
  • Tear, Jeremy
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Cottage, Sparrow Lane, Hatfield Heath, Hertfordshire, CM22 7AY, United Kingdom

      IIF 80 IIF 81
  • Tear, Jeremy
    English company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Cottage, Sparrow Lane, Hatfield Heath, CM22 7AY, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 52
  • 1
    2 EDDIES LIMITED
    10621060
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2019-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-03-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    3 DIMENSIONAL DISPLAY SOLUTIONS LIMITED
    06036695
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    AL MODA LIMITED
    08013297
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    CAPITAL ALLOWANCE SPECIALISTS LIMITED
    08876788
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-05 ~ 2018-01-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPITAL ALLOWANCE SUPPORT LIMITED
    09612751
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-28 ~ 2018-01-31
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAPITAL ALLOWANCES ADVISORY LIMITED
    09686998
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROPLIFE UK LTD - now
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED
    - 2000-03-01 01468817
    Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (108 parents, 1 offspring)
    Officer
    ~ 1998-01-20
    IIF 41 - Director → ME
  • 8
    DATA MANAGEMENT SUPPORT LIMITED
    08450499
    21 Lister Drive, Northampton, England
    Active Corporate (4 parents)
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEPARTMENT 4 BUSINESS LIMITED
    08099707
    1 Grange Walk, Toddington, Beds, England
    Active Corporate (4 parents)
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DIGITAL NATIVE ASSOCIATES LIMITED
    08236776
    Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DIGITAL NATIVE NETWORK LIMITED
    08236929
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 12
    ECOFILL GROUP LIMITED
    14530985
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-12-08 ~ 2025-03-19
    IIF 17 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-11-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    ECOFILL LIMITED
    - now 15293536 12902866
    COMPANY1711 LTD
    - 2023-11-21 15293536
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-20 ~ 2025-03-19
    IIF 16 - Director → ME
  • 14
    EVOLUTION CBS HOLDINGS LIMITED
    13115451
    Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 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
  • 15
    EXPERIENCE (INTERNATIONAL) LIMITED
    - now 05205331
    HOLOMEDIA LIMITED
    - 2009-02-26 05205331
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (5 parents)
    Officer
    2006-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    FEAST21 LTD
    13306054
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GENERAL ADVISORY SPECIALISTS LIMITED
    09649212
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-06-20 ~ 2018-01-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GGTC LIMITED
    07736380
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2011-08-10 ~ 2018-01-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GOVERNMENT GRANT & TAX CONSULTANTS (NORTHERN) LIMITED
    06006936 06351411
    5 Port Hill, Hertford, Herts
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEXAGON INNOVATION HUB LIMITED
    15501995
    98 Canterbury Road, Worcester, England
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 8 - Director → ME
  • 21
    HOW 2 BUSINESS SOLUTIONS LIMITED
    08080135
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-23 ~ 2018-01-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HOW2 GUIDES LIMITED
    08069997
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    INCITE EUROPE LIMITED
    08151267
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INCITE SOFTWARE LIMITED
    08643736
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 25
    INCITE SYSTEMS LIMITED
    08643922
    5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 26
    INNOVATORS HIGHWAY LIMITED
    11407513
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2018-10-04
    IIF 10 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-10-19
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    IP-ADVISORS LIMITED
    16259160
    34 Westfield Road, Bexleyheath, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 1 - Director → ME
  • 28
    MULTIMEDIAHLDGS LIMITED
    08013403
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 75 - Director → ME
  • 29
    OEP FURNITURE GROUP PLC
    - now 00659714
    OEP OFFICE FURNITURE PLC
    - 1998-04-01 00659714
    THE OFFICE EQUIPMENT PEOPLE PLC - 1991-04-18
    25 Moorgate, London
    Dissolved Corporate (17 parents)
    Officer
    1998-03-09 ~ 2000-11-13
    IIF 18 - Director → ME
  • 30
    PATENT BOX CONSULTANTS LIMITED
    08158246
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2012-07-26 ~ 2018-01-31
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PBI HOME & GARDEN LIMITED - now
    PAN BRITANNICA INDUSTRIES LIMITED
    - 1998-01-01 00269422
    230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (39 parents)
    Officer
    ~ 1997-05-27
    IIF 12 - Director → ME
  • 32
    PROBE EUROPE LIMITED
    08157759
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 81 - Director → ME
  • 33
    R&D TAX CREDIT CONSULTANTS LTD
    13053430
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-04-21 ~ 2023-09-04
    IIF 11 - Director → ME
  • 34
    RADAR SOFTWARE LIMITED
    08643932
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 82 - Director → ME
  • 35
    RADAR SYSTEMS LIMITED
    08643931
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    RAMESSES BUSINESS CONSULTANTS LLP
    OC402472
    Cranwellians, The Street, Takeley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 37
    RATERAD 2013 LTD - now
    OEP RATERAD LTD.
    - 2013-04-23 03031588 04635383
    RATERAD LTD
    - 1999-09-16 03031588 04635383
    SWOON LIMITED - 1996-03-25
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (15 parents)
    Officer
    1999-06-04 ~ 1999-12-21
    IIF 39 - Director → ME
    2000-06-01 ~ 2002-11-22
    IIF 38 - Director → ME
    1999-06-04 ~ 1999-12-21
    IIF 72 - Secretary → ME
  • 38
    RDA U.K. LIMITED
    - now 11836944 13206440
    RESEARCH & DEVELOPMENT ADVISORS UK LIMITED - 2022-12-22
    Create Business Hub Criterion House, 40 Parkway, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ 2026-02-01
    IIF 3 - Director → ME
  • 39
    REGENT EVOLUTION LIMITED
    - now 15084614
    REGENT ASSAY ADVISORS LIMITED
    - 2024-03-02 15084614
    Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2024-03-01 ~ now
    IIF 7 - Director → ME
  • 40
    SHARP FOCUS NUMBER LIMITED
    07869109
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 41
    SHARP NUMBER LIMITED
    07868968
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SOURCE ADVISORS LIMITED - now
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED
    - 2024-02-01 05852134
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2006-10-09 ~ 2018-01-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    STRADE INVESTMENTS LTD
    14153068
    15 Sutton Crescent, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SWISH RESTAURANTS LIMITED
    07546023
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-02-28 ~ 2011-09-14
    IIF 21 - Director → ME
  • 45
    TARI (INTERNATIONAL) LIMITED
    07747298
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 46
    TCLL LIMITED
    07466002 OC434315
    Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    THE 360 DEGREES BUSINESS LIMITED
    07949122
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-14 ~ 2018-01-31
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE BUSINESS ADVISORY LIMITED
    09687077
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2015-07-15 ~ 2018-01-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED
    - now 03376501 03325864
    THE OPERATING CHARITABLE COMPANY LIMITED
    - 1998-05-05 03376501
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (57 parents)
    Officer
    1997-11-14 ~ 2002-06-01
    IIF 36 - Director → ME
  • 50
    TRULIFE OPTICS LIMITED - now
    COLOUR HOLOGRAPHIC LIMITED
    - 2018-07-05 03502794 10359349
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2004-07-01 ~ 2005-04-05
    IIF 37 - Director → ME
  • 51
    VIA TAP LIMITED
    08068094
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 77 - Director → ME
  • 52
    VITACHECK HEALTH LIMITED - now
    EXPERIENCE SECURE DATA SYSTEMS LIMITED
    - 2020-12-11 06036697
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (8 parents)
    Officer
    2009-08-27 ~ 2020-12-10
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-10
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.