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

Rae, Bob

    Related profiles found in government register
  • Rae, Bob
    British commercial director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 1
  • Rae, Bob
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, England

      IIF 2
    • Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 3
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 4
    • University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 5
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 6
  • Rae, Bob
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 7
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 8
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 9
    • First Floor Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 10
  • Mr Bob Rae
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 11
    • University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 12
    • University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 13
    • University House, Oxford Square, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 14
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 15
    • University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 16
    • University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ

      IIF 17
  • Mr Bob Rae
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 18
  • Rae, Bob
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 19
    • University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 20
    • University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 21
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 22 IIF 23
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 24
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 25 IIF 26
  • Rae, Bob
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Block A Loversall, Court Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG

      IIF 27
    • First Floor Block A, Loversall Court, Clayfields Tickhill Road, Doncaster, DN4 8QG

      IIF 28
    • Scientific House, Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, RG14 2LR, United Kingdom

      IIF 29
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 30
  • Rae, Bob
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bilton Road, Basingstoke, RG24 8LJ, England

      IIF 31
    • First Floor Block A, Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

      IIF 32
    • First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 33
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 34
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 35
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 36 IIF 37
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 38
    • University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • University, House, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 43
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 48
    • University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ, England

      IIF 49
    • Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 50
  • Rae, Bob
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 51
  • Rae, Bob
    British

    Registered addresses and corresponding companies
    • Chapel Farm New Road, Greenham, Newbury, Berkshire, RG19 8RZ

      IIF 52
  • Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 53
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 54 IIF 55 IIF 56
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 57
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 58
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 59
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 60
    • Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 61
  • Mr Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 62
    • University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Archibold, Barbara Jean
    British

    Registered addresses and corresponding companies
    • The Wooldings, Wootton Rivers, Marlborough, Wiltshire, SN8 4NH

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,043 GBP2022-07-31
    Officer
    2019-07-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ARC RELOCATION LIMITED - 1996-11-25
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    ARC REAL ESTATE I LIMITED - 2003-12-30
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED - 1998-04-28
    BUYBUDGET LIMITED - 1995-02-13
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    1995-01-16 ~ dissolved
    IIF 27 - Director → ME
  • 5
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -185 GBP2016-10-31
    Officer
    2010-05-26 ~ dissolved
    IIF 51 - Director → ME
  • 6
    University House, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 48 - Director → ME
  • 7
    University House, Oxford Square, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2023-12-30
    Officer
    2015-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2006-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    2018-05-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    University House, Oxford Square, Newbury, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,587,040 GBP2024-12-31
    Officer
    2016-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -208,990 GBP2020-12-31
    Officer
    2018-08-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 12
    HIGHERPRIME LIMITED - 2000-11-15
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2000-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    BOOMERANG SOLUTIONS LIMITED - 2014-11-06
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    2007-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    University House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    First Floor Block A Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 16
    HENCAN (ST GEORGES HILL) LIMITED - 1998-08-14
    MATTSWELL LIMITED - 1998-07-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,266 GBP2018-12-31
    Officer
    2019-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    University House Oxford Square, Oxford Street, Newbury
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 30 - Director → ME
  • 18
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 19
    University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 20
    University House Oxford Street, Oxford Square, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,719 GBP2016-06-30
    Officer
    2014-06-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    University House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,213 GBP2023-12-30
    Person with significant control
    2024-01-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 40 - Director → ME
  • 23
    1 Lockside Place, Mill Lane, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,228 GBP2025-02-28
    Officer
    2018-02-22 ~ now
    IIF 25 - Director → ME
  • 24
    First Floor Block A Loversall Court Tickhill Road, Clayfields, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 37 - Director → ME
  • 25
    THE FALCON INN LIMITED - 2014-04-28
    First Floor Block A Loversall Court, Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 26
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -211,531 GBP2019-12-30
    Officer
    2013-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 27
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 28
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2015-03-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,145,472 GBP2024-12-31
    Officer
    2013-05-29 ~ now
    IIF 20 - Director → ME
  • 30
    University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,629 GBP2024-12-31
    Officer
    2013-05-29 ~ now
    IIF 26 - Director → ME
  • 31
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 21 - Director → ME
  • 32
    First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 33
    Scientific, Scientific House Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2020-01-01 ~ dissolved
    IIF 29 - Director → ME
  • 34
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-04-01 ~ now
    IIF 5 - Director → ME
  • 35
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-04-01 ~ now
    IIF 1 - Director → ME
  • 36
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    ARC RELOCATION LIMITED - 1996-11-25
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Officer
    1991-08-06 ~ 1995-11-16
    IIF 52 - Secretary → ME
  • 2
    ARC REAL ESTATE I LIMITED - 2003-12-30
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED - 1998-04-28
    BUYBUDGET LIMITED - 1995-02-13
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    1995-01-16 ~ 2000-08-29
    IIF 66 - Secretary → ME
  • 3
    18 Saville Row, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,044 GBP2024-05-31
    Officer
    2015-03-28 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    HENCAN (ST GEORGES HILL) LIMITED - 1998-08-14
    MATTSWELL LIMITED - 1998-07-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,266 GBP2018-12-31
    Officer
    2017-05-22 ~ 2017-12-14
    IIF 43 - Director → ME
  • 5
    4 Hillsden Court, Mill Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,744 GBP2025-02-28
    Officer
    2018-02-22 ~ 2018-10-23
    IIF 38 - Director → ME
  • 6
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,623 GBP2021-12-30
    Officer
    2012-10-22 ~ 2019-09-06
    IIF 50 - Director → ME
    Person with significant control
    2018-12-31 ~ 2019-09-06
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 7
    University House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,213 GBP2023-12-30
    Officer
    2016-06-22 ~ 2024-01-15
    IIF 24 - Director → ME
    Person with significant control
    2018-12-31 ~ 2024-01-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    Shilton Accounting Services, Honeystone Cottage Ladburn Lane, Shilton, Burford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,034 GBP2017-12-31
    Officer
    2011-09-26 ~ 2014-06-10
    IIF 2 - Director → ME
  • 9
    Office No 11 Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,226 GBP2024-12-31
    Officer
    2009-09-08 ~ 2020-02-28
    IIF 31 - Director → ME
  • 10
    University House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,629 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 12
    49 Cheap Street, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,532 GBP2018-08-31
    Officer
    2017-08-07 ~ 2018-07-25
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.