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

West, Paul John

    Related profiles found in government register
  • West, Paul John
    English builder born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rushmere Close, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JB

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, England

      IIF 5
    • icon of address 6, Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, United Kingdom

      IIF 6
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 7
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, England

      IIF 8
    • icon of address Shelton House, 4 High Street, Woburn Sands, Milton Keynes, Bucks, MK17 8SD, United Kingdom

      IIF 9
  • West, Paul John
    English company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 10 IIF 11
    • icon of address 6 Rushmere Close, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JB

      IIF 12
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 13
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, England

      IIF 14
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 15
  • West, Paul John
    English director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 16
    • icon of address 6 Rushmere Close, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JB

      IIF 17
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 18 IIF 19
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 20
    • icon of address C/o Hillier Hopkins Llp, First Floor, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, United Kingdom

      IIF 21
    • icon of address Signature Homes, 3 Turpyn Court, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BW, England

      IIF 22 IIF 23 IIF 24
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 26
  • West, Paul John
    English none born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, United Kingdom

      IIF 27
  • West, Paul John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 28
    • icon of address 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, United Kingdom

      IIF 29 IIF 30
  • West, Paul John
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1NA, United Kingdom

      IIF 31
  • Mr Paul John West
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 32 IIF 33
    • icon of address 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1NA, United Kingdom

      IIF 34
    • icon of address 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 35
    • icon of address 6 Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, England

      IIF 36
    • icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 37
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, England

      IIF 41
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 42
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 43
    • icon of address C/o Hillier Hopkins Llp, First Floor, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, United Kingdom

      IIF 44
    • icon of address Signature Homes, 3 Turpyn Court, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BW, England

      IIF 45 IIF 46 IIF 47
  • West, Paul John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature Homes, 3 Turpyn Court, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BW, England

      IIF 50
  • West, Paul John
    English

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 51
  • West, Paul John
    English builder

    Registered addresses and corresponding companies
    • icon of address 6 Rushmere Close, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JB

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 55
  • Mr Paul John West
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 56
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 57
    • icon of address 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, United Kingdom

      IIF 58 IIF 59
  • West, Paul John
    British builder born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Greenways, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JP

      IIF 60
  • West, Paul John
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Greenways, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JP

      IIF 61
  • West, Paul John
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 62 IIF 63 IIF 64
  • West, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 15 Greenways, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JP

      IIF 65
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 66
  • West, Paul John
    British builder

    Registered addresses and corresponding companies
    • icon of address 15 Greenways, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JP

      IIF 67
  • West, Paul John

    Registered addresses and corresponding companies
    • icon of address Shelton House, 4 High Street, Woburn Sands, Milton Keynes, Bucks, MK17 8SD, United Kingdom

      IIF 68
  • Mr Paul John West
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    DIVEBOND LIMITED - 2010-01-02
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,431 GBP2021-12-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-06-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AMBERLEY PROPERTIES LIMITED - 2001-06-01
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 8
    GRAMM PARTNERSHIP CLIFTON LIMITED - 2007-04-02
    TEEL PROPERTIES LIMITED - 2007-03-19
    icon of address Shelton House, 4 High Street, Woburn Sands, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-09-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    icon of address C/o Hillier Hopkins Llp First Floor, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    ACTIVE LAND LLP - 2023-10-20
    icon of address 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 12
    icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,216 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,603 GBP2021-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,224 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 Rushmere Close, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-12-17 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    icon of address 3 Turpyn Court, Woughton On The Green, Milton Keynes, Buckinghamshire, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    566,273 GBP2018-04-05
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,178 GBP2024-03-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SIGNATURE TOTTERNHOE LTD - 2019-07-26
    icon of address 3 Turpyn Court, Woughton On The Green, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o Hillier Hopkins Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 23
    Company number 06007125
    Non-active corporate
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-11-23 ~ now
    IIF 54 - Secretary → ME
  • 24
    Company number 07076268
    Non-active corporate
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 27 - Director → ME
Ceased 18
  • 1
    icon of address 8 New Road, Leighton Buzzard, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-08-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-03-31
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GRAMM PARTNERSHIP HOUSING LIMITED - 2012-06-20
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2008-12-19
    IIF 61 - Director → ME
    icon of calendar 2006-05-11 ~ 2008-12-19
    IIF 65 - Secretary → ME
  • 3
    icon of address Fountain Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,289,894 GBP2024-01-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-01-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GRAMM CONSTRUCTION MANAGEMENT LIMITED - 2000-04-27
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 2006-02-01 ~ 2006-12-08
    IIF 12 - Director → ME
  • 5
    AMBERLEY PROPERTIES LIMITED - 2001-06-01
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1999-08-31
    IIF 67 - Secretary → ME
  • 6
    icon of address Lowndes House Winslow Road, Little Horwood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2019-08-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-08-10
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 3 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,445 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-09-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-09-09
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2013-03-15
    IIF 17 - Director → ME
  • 9
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    287,779 GBP2016-04-10
    Officer
    icon of calendar 2003-11-01 ~ 2010-09-01
    IIF 1 - Director → ME
    icon of calendar 2003-11-01 ~ 2010-09-01
    IIF 52 - Secretary → ME
  • 10
    ACTIVE LAND LLP - 2023-10-20
    icon of address 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-04 ~ 2023-10-03
    IIF 34 - Right to surplus assets - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove members OE
  • 11
    DOWNS VIEW (TOTTERNHOE) LIMITED - 2019-10-21
    icon of address Beard & Ayres Provincial House, Goldington Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-09-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-09-09
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    icon of address 5c Phoebe Lane, Wavendon, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,386 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-09-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-09-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2020-08-11
    IIF 26 - Director → ME
  • 14
    icon of address Magog House, Chase Park Road, Yardley Hastings, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2007-02-25
    IIF 60 - Director → ME
    icon of calendar 2007-02-25 ~ 2016-03-30
    IIF 51 - Secretary → ME
  • 15
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -253,191 GBP2021-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2020-03-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-02-07
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,103 GBP2021-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2020-03-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-02-07
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,075 GBP2021-09-30
    Officer
    icon of calendar 2017-12-11 ~ 2020-03-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-01-24
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-09-11
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.