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

Walker, Matthew David

    Related profiles found in government register
  • Walker, Matthew David
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Walker, Matthew David
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 2
  • Walker, Matthew David
    English

    Registered addresses and corresponding companies
  • Walker, Matthew David
    English accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England

      IIF 8
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 9
    • First Floor, 81 High Street South, Dunstable, Beds, LU6 3SF, England

      IIF 10
    • 10, High Street, Tring, Hertfordshire, HP23 5AL

      IIF 11 IIF 12
  • Walker, Matthew David
    English director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 13
  • Walker, Matthew David
    English manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Tring, Hertfordshire, HP23 5AH, England

      IIF 14
  • Mr Matthew David Walker
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Mr Matthew David Walker
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 16
  • Walker, Matthew David
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 17 IIF 18 IIF 19
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 24
    • Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 25
  • Walker, Matthew David
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU5 4PD, England

      IIF 26
  • Walker, Matthew David
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 27
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 28 IIF 29
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 30
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 31
  • Mr Matthew David Walker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Matthew
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Matthew

    Registered addresses and corresponding companies
    • 16, St. Christophers Close, Dunstable, United Kingdom, LU5 4PD, United Kingdom

      IIF 70 IIF 71
  • Mr Matthew David Walker
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Christophers Close, Dunstable, LU6 3JZ, England

      IIF 72
  • Matthew Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew David Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fox Glove, Cambridge, CB4 2FY, England

      IIF 108
    • 16, St. Christophers Close, Dunstable, LU5 4PD, England

      IIF 109 IIF 110 IIF 111
    • 16, St. Christophers Close, Dunstable, LU5 4PD, United Kingdom

      IIF 113 IIF 114
    • 42, Pegasus Way, Gillingham, ME7 1GD, England

      IIF 115
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 116
    • Marshals Farmhouse, Hollingbourne, Maidstone, ME17 1QL, England

      IIF 117
    • 26 Highveer Croft, Tattenhoe, Milton Keynes, MK4 3BN, England

      IIF 118
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 119
child relation
Offspring entities and appointments
Active 6
  • 1
    26 Highveer Croft Tattenhoe, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 2
    16 St Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,459 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 116 - Has significant influence or controlOE
  • 5
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Person with significant control
    2023-06-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    2020-05-05 ~ now
    IIF 109 - Right to appoint or remove directorsOE
Ceased 57
  • 1
    7 Thirsk Drive, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ 2025-01-15
    IIF 61 - Director → ME
    Person with significant control
    2025-01-15 ~ 2025-01-15
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    23 Hayward Close, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,631 GBP2025-03-31
    Officer
    2024-03-11 ~ 2024-03-11
    IIF 28 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-03-11
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 3
    ALPHA SMART BODYWORKS LTD - 2025-06-20
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ 2025-06-20
    IIF 50 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-06-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    ARES NETWORK SYSTEMS LTD - 2020-11-20
    ZEROXOL LIMITED - 2020-11-19
    Marshalls Farmhouse, Hollingbourne, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,826 GBP2024-11-30
    Officer
    2020-12-28 ~ 2022-01-17
    IIF 24 - Director → ME
    Person with significant control
    2020-12-28 ~ 2022-01-17
    IIF 117 - Ownership of shares – 75% or more OE
  • 5
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ 2021-04-28
    IIF 31 - Director → ME
    Person with significant control
    2021-04-27 ~ 2022-06-05
    IIF 119 - Has significant influence or control OE
  • 6
    2 Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2024-11-19
    IIF 49 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-11-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 7
    24 St. Thomas Road, Newquay, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ 2025-08-05
    IIF 57 - Director → ME
    Person with significant control
    2025-08-04 ~ 2025-08-05
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    97 Milton Way, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2024-11-18
    IIF 69 - Director → ME
    Person with significant control
    2024-11-18 ~ 2024-11-18
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    85 Maiden Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ 2024-10-04
    IIF 56 - Director → ME
    Person with significant control
    2024-10-04 ~ 2024-10-04
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    15 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ 2025-11-07
    IIF 40 - Director → ME
    Person with significant control
    2025-11-07 ~ 2025-11-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 11
    COX & CO (LUTON) LIMITED - 2007-03-19
    5 Heathfield Close, Caddington, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    48,160 GBP2025-02-28
    Officer
    2007-02-26 ~ 2011-03-22
    IIF 7 - Secretary → ME
  • 12
    108 St. Michaels Avenue, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ 2026-02-09
    IIF 38 - Director → ME
    Person with significant control
    2026-01-30 ~ 2026-02-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 13
    10 Knolls View, Totternhoe, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 45 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    4 Southfields Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ 2025-09-15
    IIF 44 - Director → ME
    Person with significant control
    2025-09-12 ~ 2025-09-15
    IIF 78 - Ownership of shares – 75% or more OE
  • 15
    10 Fox Glove, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314 GBP2024-07-31
    Officer
    2023-07-07 ~ 2023-07-07
    IIF 27 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-07
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 16
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ 2025-09-30
    IIF 46 - Director → ME
    Person with significant control
    2025-09-30 ~ 2025-09-30
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-01-11
    IIF 1 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    39a Dunstable Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-10
    IIF 64 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-09-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-08
    IIF 58 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-08-08
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 20
    GLENWORTH CONTRACTING LTD - 2025-09-23
    Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ 2024-08-23
    IIF 51 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-23
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    54 Pegasus Road, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-12 ~ 2024-03-13
    IIF 29 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-03-20
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 22
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-21 ~ 2024-05-22
    IIF 63 - Director → ME
    Person with significant control
    2024-05-21 ~ 2024-05-22
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2024-11-21
    IIF 65 - Director → ME
    Person with significant control
    2024-11-21 ~ 2024-11-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    12 Gibson Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ 2025-07-08
    IIF 60 - Director → ME
    Person with significant control
    2025-07-08 ~ 2025-07-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ 2025-10-06
    IIF 47 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    16 Church Close, Mountnessing, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,104 GBP2021-05-31
    Officer
    2020-05-19 ~ 2021-04-23
    IIF 20 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-04-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    3 Sedgemoor Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-09-09
    IIF 59 - Director → ME
    Person with significant control
    2025-09-09 ~ 2025-09-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    6 Bonnett Close, Little Kimble, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-04-29
    IIF 66 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-04-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 29
    2 Hollybush Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ 2025-10-06
    IIF 48 - Director → ME
    Person with significant control
    2025-10-05 ~ 2025-10-06
    IIF 79 - Ownership of shares – 75% or more OE
  • 30
    58 Church Road, Slip End, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-26
    IIF 55 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-06-26
    IIF 90 - Ownership of shares – 75% or more OE
  • 31
    4 Victor Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ 2025-05-09
    IIF 54 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-05-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 32
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 53 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 70 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 97 - Ownership of shares – 75% or more OE
  • 33
    Green Acres Farm Shire Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-05
    IIF 43 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-08-05
    IIF 105 - Ownership of shares – 75% or more OE
  • 34
    1 Lovatts, Croxley Green, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ 2024-11-06
    IIF 62 - Director → ME
    Person with significant control
    2024-10-24 ~ 2024-11-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    11 Apollo Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ 2025-04-17
    IIF 52 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-04-17
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-04-30
    Officer
    2008-04-15 ~ 2010-04-15
    IIF 3 - Secretary → ME
  • 37
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ 2011-05-31
    IIF 12 - Director → ME
  • 38
    10 High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-03-01
    IIF 8 - Director → ME
    2011-05-03 ~ 2011-05-31
    IIF 11 - Director → ME
  • 39
    16 St Christophers Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-07 ~ 2021-06-07
    IIF 26 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-06-07
    IIF 111 - Has significant influence or control OE
  • 40
    Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Officer
    2019-11-07 ~ 2021-06-27
    IIF 18 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-06-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    1 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,517 GBP2020-11-30
    Officer
    2020-01-07 ~ 2021-05-10
    IIF 25 - Director → ME
    Person with significant control
    2020-06-02 ~ 2021-06-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 42
    10 Roan Walk, Royston, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ 2025-11-26
    IIF 36 - Director → ME
    Person with significant control
    2025-11-21 ~ 2025-11-26
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 43
    100 Katherine Drive, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ 2024-12-02
    IIF 67 - Director → ME
    Person with significant control
    2024-12-02 ~ 2024-12-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 44
    The Oast House Framfield Road, Buxted, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,510 GBP2022-02-28
    Officer
    2020-05-04 ~ 2021-01-07
    IIF 17 - Director → ME
    2023-06-30 ~ 2023-08-10
    IIF 19 - Director → ME
  • 45
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ 2026-02-03
    IIF 35 - Director → ME
    Person with significant control
    2026-02-02 ~ 2026-02-03
    IIF 98 - Ownership of shares – 75% or more OE
  • 46
    Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ 2022-03-07
    IIF 13 - Director → ME
    Person with significant control
    2022-03-05 ~ 2022-03-09
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 47
    16 St. Christophers Close, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ 2026-01-08
    IIF 37 - Director → ME
    Person with significant control
    2026-01-08 ~ 2026-01-08
    IIF 92 - Ownership of shares – 75% or more OE
  • 48
    16 St. Christophers Close, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-05-31
    Officer
    2018-04-10 ~ 2024-04-29
    IIF 9 - Director → ME
  • 49
    Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 6 - Secretary → ME
  • 50
    Roselodge Cumberland Street, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 41 - Director → ME
    2024-03-20 ~ 2024-03-20
    IIF 71 - Secretary → ME
    Person with significant control
    2024-03-20 ~ 2024-03-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 51
    8 Bedford Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-10-02
    IIF 5 - Secretary → ME
  • 52
    135 Icknield Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ 2009-02-17
    IIF 4 - Secretary → ME
  • 53
    36 Houghton Way, Hellingly, Hailsham, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2024-09-25
    IIF 42 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 54
    43 Elmwood Crescent, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ 2026-01-20
    IIF 39 - Director → ME
    Person with significant control
    2026-01-20 ~ 2026-01-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 55
    11 Greenview Walk, Gillingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-02-25 ~ 2021-05-06
    IIF 22 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-05-06
    IIF 115 - Ownership of shares – 75% or more OE
  • 56
    4a Brittany Court, High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ 2010-03-11
    IIF 10 - Director → ME
  • 57
    16 St. Christophers Close, Dunstable, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ 2025-04-24
    IIF 68 - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-04-24
    IIF 91 - Ownership of shares – 75% or more 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.