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

Walton-green, Andrew John Scott

    Related profiles found in government register
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Room 3006, Babraham Hall, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 1
    • Laurus House, First Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WH, England

      IIF 2
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PE, England

      IIF 3
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 4
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 5
    • 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 6
    • 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 7
    • 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 8
  • Walton-green, Andrew John Scott
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PE, England

      IIF 9 IIF 10 IIF 11
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 12 IIF 13
    • 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, United Kingdom

      IIF 14
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 15 IIF 16
  • Walton-green, Andrew John Scott
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Room 3006, Babraham Hall, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 23
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 24
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 25
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 26
    • 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 27 IIF 28 IIF 29
  • Walton-green, Andrew John Scott
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 30
    • Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 31
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 32
    • Coffin Mew Llp Solicitors, 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 33
  • Walton-green, Andrew John Scott
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 34
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 35
  • Walton-green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 36
  • Walton-green, Andrew John Scott
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 37 IIF 38
    • Hall Barn House, Pigeons Farm, Greenham, Thatcham, RG19 8SP, United Kingdom

      IIF 39
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 40 IIF 41
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 42
  • Walton Green, Andrew John Scott
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 43
  • Walton Green, Andrew John Scott
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton Green, Andrew John Scott
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtfield, 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF

      IIF 52 IIF 53 IIF 54
    • Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA

      IIF 55
  • Walton Green, Andrew John Scott
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 59
    • Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-on-trent, Stafforshire, DE13 9PD, England

      IIF 60
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 61
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 62
    • 7, Little Park Farm Road, Segensworth, Fareham, PO15 5SJ, England

      IIF 63
    • 29-31, Sackville Street, Manchester, M1 3LZ, England

      IIF 64
    • 60 Spencer Road, Ryde, Isle Of Wight, PO33 3AF, England

      IIF 65
    • 60, Spencer Road, Ryde, Isle Of Wight, PO33 3AF, United Kingdom

      IIF 66 IIF 67
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 68
    • 1, Bank Street, Cheadle, Stoke-on-trent, ST10 1NR, England

      IIF 69 IIF 70 IIF 71
  • Mr Andrew Walton - Green
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Lakes Court, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 72
  • Mr Andrew John Scott Walton-green
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 73
    • 60, Spencer Road, Ryde, PO33 3AF, England

      IIF 74
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 59
  • 1
    ADMARES LAND & WATER LIMITED
    11538260
    12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 2
    AGL (CONSORTIUM) LIMITED
    - now 11202770
    CVM FINANCE AND LEASING LIMITED
    - 2019-02-14 11202770
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARAMS SOUTHERN
    - now 12713890
    ARAMS SOUTHERN LIMITED
    - 2021-12-13 12713890
    29-31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-24
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    BIG CARDIO LIMITED
    12523471
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-23
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 5
    BIG CORONA LIMITED
    12524635
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-23
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    BIOSCEPTRE (ANIMAL HEALTH) LIMITED
    08766648
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BIOSCEPTRE (DENDRITIC) LIMITED
    08729632
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 8
    BIOSCEPTRE (DIAGNOSTIC) LIMITED
    08729781
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 9
    BIOSCEPTRE (SYSTEMIC) LIMITED
    08729679
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 10
    BIOSCEPTRE (TOPICAL) LIMITED
    08729802
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    BIOSCEPTRE (UK) LIMITED
    08365743
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2014-10-15 ~ now
    IIF 1 - Director → ME
  • 12
    BIOSCEPTRE (VACCINE) LIMITED
    08729531
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 13
    BIOSCEPTRE INTERNATIONAL LIMITED
    08729489
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2014-10-15 ~ now
    IIF 4 - Director → ME
  • 14
    BLUE GREEN PATH LIMITED
    - now 15384897
    BLUE GREEN GRAPHENE LIMITED
    - 2026-02-05 15384897
    CVM GREENG3 LTD
    - 2024-01-10 15384897
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-02-29
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    BUZZ INNOVATION GROUP LIMITED
    - now 12523482
    BORODY INNOVATION GROUP LIMITED
    - 2020-10-29 12523482
    1 Bank Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 16
    CASABLANCA SOFTWARE LIMITED
    - now 02727956
    INTERWORK LIMITED
    - 2000-12-04 02727956
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (12 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 52 - Director → ME
  • 17
    CHEERKEEP LIMITED
    03405407
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (18 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 44 - Director → ME
  • 18
    CIRCA BUSINESS SYSTEMS LIMITED
    - now 02031712 02585216
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (14 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 48 - Director → ME
  • 19
    CIRCA SELECTION LIMITED
    03087543
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (12 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 49 - Director → ME
  • 20
    CLARETI SYSTEMS LIMITED
    - now 02422685
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 45 - Director → ME
  • 21
    CLARETI TECHNOLOGIES LIMITED - now
    GRESHAM CONSULTANCY SERVICES LIMITED
    - 2023-10-18 02023374
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (18 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 53 - Director → ME
  • 22
    CLIENT-PHARMA LTD
    08723939
    Laurus House First Avenue, Centrum 100, Burton On Trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CLIENT-PHARMACY UK LTD
    09997494
    10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-10 ~ 2020-01-15
    IIF 14 - Director → ME
  • 24
    COMPLETE VEHICLE MANAGEMENT LIMITED
    03068719
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 40 - Director → ME
  • 25
    COTEHILL UK
    - now 12713940
    COTEHILL UK LIMITED
    - 2021-12-13 12713940
    Spectrum Building 1600 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    CURV360 LIMITED
    - now 09840071
    CURV-INFRARED LTD
    - 2017-12-13 09840071
    BETTER ENERGY (BIOMASS) LIMITED
    - 2017-02-16 09840071
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (6 parents)
    Officer
    2015-10-23 ~ 2025-02-19
    IIF 13 - Director → ME
  • 27
    CVM CARS LTD
    10656237
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-06-22 ~ now
    IIF 42 - Director → ME
  • 28
    CVM FINANCE LIMITED
    - now 04388081
    CVM GROUP LIMITED
    - 2018-10-11 04388081
    CVM ASSET FINANCE LIMITED - 2005-09-30
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2018-06-22 ~ now
    IIF 41 - Director → ME
  • 29
    CVM HOLDINGS LIMITED
    11103538
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-12-28 ~ 2018-09-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-29 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    ECO ENERGY WORKS LIMITED
    10717739
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2017-04-10 ~ 2025-02-19
    IIF 23 - Director → ME
  • 31
    GREEN LIVING FINANCE LIMITED
    08822955
    Coffin Mew Llp Solicitors 1000 Lakeside, Western Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 32
    GRESHAM COMPUTER PERSONNEL LIMITED
    - now 01654532
    GABLECORD LIMITED - 1982-10-22
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 47 - Director → ME
  • 33
    GRESHAM TECH LIMITED - now
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED
    - 2014-03-06 01586413
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    REVCOMP LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (16 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 51 - Director → ME
  • 34
    GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED - now
    GRESHAM FINANCIAL SYSTEMS LIMITED
    - 2018-01-04 02585216
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (20 parents)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 55 - Director → ME
  • 35
    GRESHAM TECHNOLOGIES (UK) LIMITED - now
    GRESHAM COMPUTER SERVICES LIMITED
    - 2018-01-17 01059069 01586413
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2000-11-13 ~ 2010-04-28
    IIF 54 - Director → ME
  • 36
    GRESHAM TECHNOLOGIES LIMITED - now
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC.
    - 2016-11-17 01072032 02089944... (more)
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2000-04-11 ~ 2010-04-28
    IIF 43 - Director → ME
  • 37
    GRESHAM TELECOMPUTING LIMITED
    - now 02089944 01072032... (more)
    GRESHAM COMPUTING LIMITED - 1995-03-14
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (15 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 46 - Director → ME
  • 38
    ITEC COMPUTER BROKING LIMITED
    - now 01586415
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-01-23 ~ 2010-04-28
    IIF 50 - Director → ME
  • 39
    LONDON IP EXCHANGE LIMITED
    - now 08276679
    BVIPR LIMITED
    - 2016-04-15 08276679
    14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2016-02-03 ~ 2024-04-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-19 ~ 2024-04-06
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 40
    LUCKY SEVEN LIMITED
    - now 10839576
    LIPEX SEVEN LIMITED
    - 2017-07-20 10839576
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2017-07-03 ~ 2017-12-14
    IIF 25 - Director → ME
  • 41
    MODULAR NORTH GROUP LIMITED
    - now 11291118
    ADMARES GROUP LIMITED
    - 2020-12-03 11291118
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2024-03-26
    IIF 5 - Director → ME
    Person with significant control
    2018-04-04 ~ 2018-04-23
    IIF 62 - Ownership of shares – 75% or more OE
    2018-07-25 ~ 2021-01-28
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PASSTIME EUROPE LIMITED
    07387256
    Boom Tower, West Street, Portsmouth, England
    Active Corporate (6 parents)
    Officer
    2010-09-24 ~ 2015-03-24
    IIF 35 - Director → ME
  • 43
    PBE BIDCO LIMITED
    14969649
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 11 - Director → ME
  • 44
    PBE FINCO LIMITED
    14969522
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 9 - Director → ME
  • 45
    PBE MIDCO LIMITED
    14969556
    Unit 1 Lakes Court, Lancaster Park Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2025-02-19
    IIF 10 - Director → ME
  • 46
    PBE TOPCO LIMITED
    14969478
    Unit 1 Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-10-20 ~ now
    IIF 3 - Director → ME
  • 47
    PROJECT BETTER ENERGY LIMITED
    - now 07923909
    BETTER ENERGY LIMITED
    - 2016-02-02 07923909
    PROJECT LED UK LIMITED - 2014-03-28
    SUN POWER RENEWABLES LIMITED - 2012-10-22
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2014-03-31 ~ 2025-02-19
    IIF 12 - Director → ME
    Person with significant control
    2017-01-25 ~ 2023-10-20
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    PROJECT SOLAR UK LIMITED
    07673744
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (7 parents)
    Officer
    2018-05-09 ~ 2025-02-19
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Has significant influence or control OE
  • 49
    SE GROUP LTD
    - now 08506397
    HALO CLEAN TECH LIMITED
    - 2018-11-08 08506397
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2017-02-09 ~ 2019-12-07
    IIF 34 - Director → ME
  • 50
    SOCIAL ENERGY LTD
    10625256
    C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-02-17 ~ 2018-06-26
    IIF 30 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-06-26
    IIF 59 - Has significant influence or control OE
  • 51
    SQS GROUP (UK) LTD - now
    SIM GROUP LIMITED
    - 2005-05-11 02612653
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 58 - Director → ME
  • 52
    SQS SOFTWARE QUALITY SYSTEMS (UK) LTD - now
    SYSTEMS INTEGRATION MANAGEMENT LIMITED
    - 2005-05-11 02303788 02443367
    TREMMIN LIMITED - 1989-02-06
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 57 - Director → ME
  • 53
    SURBITON PLAZA LIMITED
    10671527
    Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-15 ~ 2017-10-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    SYSTEMS INTEGRATION MANAGEMENT LTD - now
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED
    - 2005-05-11 02443367 02303788
    SQS SOFTWARE QUALITY SYSTEMS LTD
    - 2001-12-31 02443367 02303788
    SOFTECH TOOLS LIMITED
    - 2001-12-05 02443367
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2000-12-11 ~ 2002-04-15
    IIF 56 - Director → ME
  • 55
    THE CAR FINANCE COMPANY (2007) LTD
    - now 06060536 11018017... (more)
    MW SMITH FINANCE CONSULTANTS LTD
    - 2010-07-27 06060536
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2010-06-22 ~ 2015-03-24
    IIF 36 - Director → ME
  • 56
    THE CAR FINANCE COMPANY (GROUP) LIMITED
    - now 09071299
    SHOO 785AA LIMITED
    - 2014-06-20 09071299 09040762... (more)
    47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 57
    THE CAR FINANCE COMPANY (SPV-SB) LTD
    09296964 10934358
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-05 ~ 2015-03-24
    IIF 16 - Director → ME
  • 58
    THE CAR FINANCE COMPANY (TRADE SALES) LIMITED
    08331321
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-14 ~ 2015-03-24
    IIF 26 - Director → ME
  • 59
    THE WORLD OF CARS LIMITED
    08858948
    47-51 Kingston Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 32 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.