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

Roller, Michael Roy David

    Related profiles found in government register
  • Roller, Michael Roy David
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire, SP1 1LR

      IIF 9
    • icon of address The Red House, Wilsford- Cum- Lake, Amesbury, Salisbury, SP4 7BL, England

      IIF 10
  • Roller, Michael Roy David
    British chief financial officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, 1 Robert Robinson Ave, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Magdalen Centre 1, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA

      IIF 14
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 15
  • Roller, Michael Roy David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Circassia Group, Hayakawa Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4GB

      IIF 16
  • Roller, Michael Roy David
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British financial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chafyn Grove School, Bourne Avenue, Salisbury, SP1 1LR

      IIF 49
  • Roller, Michael Roy David
    British accountant born in June 1965

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British company director born in June 1965

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British director born in June 1965

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British accountant

    Registered addresses and corresponding companies
  • Roller, Michael Roy David
    British finance director

    Registered addresses and corresponding companies
  • Mr Michael Roy David Roller
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Wilsford-cum-lake, Salisbury, Wiltshire, SP4 7BL

      IIF 102
  • Roller, Michael Roy David

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 103
    • icon of address 6 Fairfax Drive, Wilmslow, Cheshire, SK9 6EY

      IIF 104
child relation
Offspring entities and appointments
Active 19
  • 1
    ASTEC MICROFLOW LIMITED - 1998-12-30
    SPARE 10 LIMITED - 1995-09-27
    BRITISH STERILIZER COMPANY LIMITED - 1994-09-13
    CLORWIN LIMITED - 1991-02-05
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BIOQUELL FOOD LIMITED - 2010-05-12
    AMBIOX LIMITED - 2000-09-15
    AMBIENT OXYGEN LIMITED - 1999-09-22
    EUROPENA LIMITED - 1999-07-12
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 3
    ASTEC MICROFLOW LIMITED - 2000-09-20
    ASTEC ENVIRONMENTAL SYSTEMS LIMITED - 1998-12-30
    EXCLAMOUR LIMITED - 1992-04-22
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BIOQUELL LIMITED - 2000-05-12
    PETERIC LIMITED - 2000-02-03
    RBCO 124 LIMITED - 1992-10-27
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 11 - Director → ME
  • 7
    CIRCASSIA LIMITED - 2023-07-28
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address The Red House, Wilsford-cum-lake, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 3 - Director → ME
  • 11
    WOUNDQUELL LTD. - 2013-02-18
    RAPIDHEAL LTD. - 2006-05-08
    CAMBRIDGE ISOLATION TECHNOLOGY LIMITED - 2005-12-23
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 12
    TOTALCARE INCORPORATED LIMITED - 2006-02-10
    LAWRIAN LIMITED - 1997-11-07
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 13
    STEVTON (NO. 39) LIMITED - 1992-10-09
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 18 - Director → ME
  • 14
    TRAC ENVIRONMENTAL & ANALYSIS LTD - 2015-03-11
    TRAC GLOBAL LIMITED - 2009-07-16
    TRAC SOLUTIONS GROUP LTD. - 2006-09-13
    BIOQUELL PHARMA LIMITED - 2006-03-21
    TPC MICROFLOW LIMITED - 2000-09-15
    MICROFLOW LIMITED - 1998-01-16
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 15
    Company number 02874173
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 101 - Secretary → ME
  • 16
    Company number 02925984
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 98 - Secretary → ME
  • 17
    Company number 03066112
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 100 - Secretary → ME
  • 18
    Company number 03066127
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 44 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 97 - Secretary → ME
  • 19
    Company number 03066143
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 94 - Secretary → ME
Ceased 61
  • 1
    OMNIPHARM LIMITED - 1988-11-08
    icon of address Animalcare, Moorside, Monks Cross, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 61 - Director → ME
  • 2
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2019-05-20
    IIF 19 - Director → ME
  • 3
    MICROFLOW LIMITED - 2000-11-08
    M.D.H. LIMITED - 1998-01-16
    ACRED LIMITED - 1990-11-07
    icon of address C/o Hill Dickinson, No 1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2019-05-20
    IIF 27 - Director → ME
  • 4
    BIOQUELL TECHNOLOGIES LIMITED - 2006-09-18
    RBCO 313 LIMITED - 2000-02-15
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2019-05-20
    IIF 17 - Director → ME
  • 5
    PINCO 2157 LIMITED - 2004-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 45 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 99 - Secretary → ME
  • 6
    CAPITA RESOURCE ADVISERS LIMITED - 1999-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2007-02-21
    IIF 48 - Director → ME
    icon of calendar 2006-10-02 ~ 2007-02-21
    IIF 96 - Secretary → ME
  • 7
    CTP COIL LIMITED - 2004-03-17
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-12-04
    IIF 70 - Director → ME
  • 8
    IDS GROUP LIMITED - 2000-10-26
    GIANTASSET LIMITED - 2000-09-07
    icon of address Norton House 1 Stewart Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 56 - Director → ME
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 79 - Secretary → ME
  • 9
    icon of address Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2024-03-21
    IIF 9 - Director → ME
  • 10
    icon of address Chafyn Grove School, Bourne Avenue, Salisbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2024-03-31
    IIF 49 - Director → ME
  • 11
    CORIN USA LIMITED - 2023-05-08
    RANGITOTO LIMITED - 1992-09-10
    icon of address The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 29 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 86 - Secretary → ME
  • 12
    CABINHEATH LIMITED - 1993-06-25
    icon of address Coin House, New Coin Street, Royton,oldham, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 76 - Director → ME
  • 13
    icon of address Coin House New Coin Street, Royton, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 77 - Director → ME
  • 14
    icon of address Coin House, New Coin Street, Royton, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 73 - Director → ME
  • 15
    icon of address Coin House New Coin Street, Royton, Oldham, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 71 - Director → ME
  • 16
    BOXMANOR LIMITED - 1984-12-12
    icon of address Coin House, New Coin Street, Royton,oldham, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 78 - Director → ME
  • 17
    CALTOR LIMITED - 1994-06-20
    icon of address Derek Stone/tony Helsby, 52 Hurricane Way, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-12-09
    IIF 74 - Director → ME
  • 18
    CORIN GROUP PLC - 2018-06-13
    CORIN LIMITED - 1997-08-18
    BALNAMORE LIMITED - 1994-05-04
    icon of address The Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 34 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 88 - Secretary → ME
  • 19
    GOURNES LIMITED - 1994-04-29
    icon of address The Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 33 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 89 - Secretary → ME
  • 20
    BALTUM LIMITED - 1992-09-15
    icon of address The Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 32 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 91 - Secretary → ME
  • 21
    CORIN MEDICAL LIMITED - 1999-01-21
    icon of address Unit 1 Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 31 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 90 - Secretary → ME
  • 22
    QUAYSHELFCO 517 LIMITED - 1995-11-21
    icon of address The Corinium Centre Corinium Centre, Love Lane Industrial Estate, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 30 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-06-25
    IIF 87 - Secretary → ME
  • 23
    CRANE PAYMENT SOLUTIONS LIMITED - 2016-09-02
    MONEY CONTROLS LIMITED - 2011-06-29
    MONEY CONTROLS (UK) LIMITED - 2001-04-06
    COIN CONTROLS LIMITED - 1999-07-22
    ROYTON INDUSTRIES LIMITED - 1983-06-08
    icon of address Coin House, New Coin Street, Royton, Oldham, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 69 - Director → ME
  • 24
    PAVECLAIM LIMITED - 1984-09-05
    icon of address Fluke, 52 Hurricane Way, Norwich
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-12-09
    IIF 72 - Director → ME
  • 25
    DAVID HENLEY ORGANISATION LIMITED - 1994-10-01
    THE HENLEY ORGANISATION LIMITED - 1989-10-23
    AROLAWAY LIMITED - 1989-02-02
    icon of address 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 55 - Director → ME
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 84 - Secretary → ME
  • 26
    icon of address 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 57 - Director → ME
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 80 - Secretary → ME
  • 27
    TRAC GLOBAL LIMITED - 2015-10-01
    TRAC ENVIRONMENTAL & ANALYSIS LIMITED - 2009-07-16
    CAPE ENGINEERING UK LIMITED - 2009-01-06
    CAPE ENVIRONMENTAL ENGINEERING LIMITED - 1998-06-05
    HARPIL LIMITED - 1990-12-06
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2015-05-07
    IIF 37 - Director → ME
  • 28
    ZILTEC LIMITED - 1985-06-11
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2015-05-07
    IIF 35 - Director → ME
  • 29
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2020-10-29
    IIF 10 - Director → ME
  • 30
    GENUS DISTRIBUTION LIMITED - 2003-08-06
    VDC LIMITED - 2000-03-22
    VETERINARY DRUG CO PLC - 1994-09-22
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 66 - Director → ME
  • 31
    NUTRITION CONTROL SERVICES LIMITED - 2000-02-25
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 63 - Director → ME
  • 32
    HTSPE LIMITED - 2007-11-13
    HTS DEVELOPMENT LIMITED - 2004-03-24
    HTS DEVELOPMENTS LIMITED - 2000-05-26
    HUNTING TECHNICAL SERVICES LIMITED - 2000-04-25
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 60 - Director → ME
  • 33
    PRODUCE MANAGEMENT AND MARKETING LIMITED - 2003-08-08
    SHIFTWATCH LIMITED - 1986-12-24
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 59 - Director → ME
  • 34
    IDENTIFICATION DEVICES LIMITED - 2000-03-01
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 64 - Director → ME
  • 35
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 68 - Director → ME
  • 36
    icon of address Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 67 - Director → ME
  • 37
    CAPITAL EXECUTIVE SEARCH LIMITED - 2002-03-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 41 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 93 - Secretary → ME
  • 38
    CFS EUROPE LIMITED - 2001-01-10
    CFS LEASETEK LIMITED - 1999-04-08
    CFS EUROPE LIMITED - 1998-10-26
    COMPUTERISED FINANCIAL SOLUTIONS EUROPE LIMITED - 1996-06-20
    COMMERCIAL INVENTORY SERVICE COMPANY LIMITED - 1994-03-10
    icon of address 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 54 - Director → ME
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 81 - Secretary → ME
  • 39
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2007-07-31
    IIF 5 - Director → ME
  • 40
    JOHNSON MATTHEY CERAMICS LIMITED - 2007-05-17
    JOHNSON MATTHEY CERAMICS PLC - 2004-11-29
    COOKSON MATTHEY CERAMICS PUBLIC LIMITED COMPANY - 1998-05-18
    ADVANCERISE PUBLIC LIMITED COMPANY - 1994-06-03
    icon of address 5th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1998-06-17
    IIF 50 - Director → ME
  • 41
    icon of address 12 The Bluestone Centre, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    817,600 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-05-24
    IIF 26 - Director → ME
  • 42
    MONEY CONTROLS LIMITED - 2001-04-06
    QUADRAMATIC PLC - 1999-02-09
    DRAYGOLD LIMITED - 1993-06-14
    icon of address Coin House New Coin Street, Royton, Oldham, Lancs
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2000-04-28
    IIF 75 - Director → ME
    icon of calendar 2000-01-28 ~ 2000-02-22
    IIF 104 - Secretary → ME
  • 43
    NIOX GROUP LIMITED - 2022-09-01
    icon of address One Bartholomew Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ 2022-08-03
    IIF 16 - Director → ME
  • 44
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2020-11-01
    IIF 103 - Secretary → ME
  • 45
    TIPINVEST LIMITED - 1997-04-21
    icon of address 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 53 - Director → ME
    icon of calendar 2001-10-11 ~ 2003-02-19
    IIF 83 - Secretary → ME
  • 46
    PRODUCE STUDIES GROUP LIMITED - 2000-03-31
    PRODUCE STUDIES HOLDINGS LIMITED - 1997-12-15
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 65 - Director → ME
  • 47
    PROMAR INTERNATIONAL LIMITED - 2000-03-31
    PRODUCE STUDIES GROUP (1996) LIMITED - 1998-05-18
    PRODUCE STUDIES GROUP LIMITED - 1997-12-15
    PSL LIMITED - 1992-08-06
    PRODUCE STUDIES LIMITED - 1986-12-24
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 62 - Director → ME
  • 48
    icon of address The Red House, Wilsford-cum-lake, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-09-20
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 49
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2006-12-22
    IIF 6 - Director → ME
  • 50
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-12-11
    IIF 2 - Director → ME
  • 51
    IDS GROUP LIMITED - 2021-10-29
    IDS GROUP PLC - 2003-11-17
    CFS GROUP PLC - 2000-10-26
    COMPUTERISED FINANCIAL SOLUTIONS PLC - 1996-06-26
    KEYCENTRAL PUBLIC LIMITED COMPANY - 1993-12-24
    icon of address Unit I/gb & Jg Witan Court Gate, Upper Fourth Street, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2003-03-11
    IIF 52 - Director → ME
    icon of calendar 2001-06-15 ~ 2003-03-11
    IIF 82 - Secretary → ME
  • 52
    PROCARE HEALTH LIMITED - 1999-03-24
    DEPTHDIVE LIMITED - 1996-05-17
    icon of address Matrix House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-08-06
    IIF 58 - Director → ME
  • 53
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2007-08-20
    IIF 4 - Director → ME
  • 54
    STRATHDON INVESTMENTS PLC - 2012-01-27
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2007-08-20
    IIF 8 - Director → ME
    icon of calendar 2005-05-26 ~ 2007-09-07
    IIF 85 - Secretary → ME
  • 55
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2007-08-20
    IIF 7 - Director → ME
  • 56
    TRL COMPLIANCE LIMITED - 2009-01-06
    PLANWELL DEVELOPMENTS LIMITED - 2005-10-25
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2015-05-07
    IIF 38 - Director → ME
  • 57
    TRAC NEWCO LIMITED - 2015-03-11
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2015-05-07
    IIF 1 - Director → ME
  • 58
    LABORATORY ACCREDITATION SOLUTIONS LIMITED - 2009-01-06
    GLENHAVEN PROPERTY COMPANY LIMITED - 2005-10-25
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2015-05-07
    IIF 36 - Director → ME
  • 59
    ENDEKA CERAMICS OVERSEAS HOLDINGS - 2016-06-07
    JOHNSON MATTHEY CERAMICS OVERSEAS - 2007-03-06
    COOKSON MATTHEY CERAMICS OVERSEAS LIMITED - 1998-05-18
    PRECIS (1254) LIMITED - 1994-06-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1998-06-17
    IIF 51 - Director → ME
  • 60
    Company number 05169194
    Non-active corporate
    Officer
    icon of calendar 2006-10-02 ~ 2007-11-12
    IIF 46 - Director → ME
    icon of calendar 2006-10-02 ~ 2007-11-12
    IIF 92 - Secretary → ME
  • 61
    Company number 05221738
    Non-active corporate
    Officer
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 40 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-02-21
    IIF 95 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.