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

Mrs Heather Yvonne Olwen Fountaine

    Related profiles found in government register
  • Mrs Heather Yvonne Olwen Fountaine
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long House, 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 1
    • icon of address The Longhouse 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 2
  • Fountaine, Heather Yvonne Olwen
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 3 IIF 4
  • Fountaine, Heather Yvonne Olwen
    English bookkeeper born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, England

      IIF 5
  • Fountaine, Heather Yvonne Olwen
    English finance director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, England

      IIF 6
  • Fountaine, Heather Yvonne Olwen
    British born in September 1960

    Registered addresses and corresponding companies
    • icon of address 43 West Street, Steeple Claydon, Buckingham, MK18 2NS

      IIF 7
  • Fountaine, Heather Yvonne Olwen
    British company director born in September 1960

    Registered addresses and corresponding companies
  • Fountaine, Heather Yvonne Olwen
    British finance and admin dir born in September 1960

    Registered addresses and corresponding companies
    • icon of address 43 West Street, Steeple Claydon, Buckingham, MK18 2NS

      IIF 11
  • Fountaine, Heather Yvonne Olwen
    British finance director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 43 West Street, Steeple Claydon, Buckingham, MK18 2NS

      IIF 12
  • Fountaine, Heather Yvonne Olwen
    English

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 13
  • Fountaine, Heather Yvonne Olwen
    English company director

    Registered addresses and corresponding companies
  • Fountaine, Heather Yvonne Olwen
    English finance and admin dir

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 17
  • Fountaine, Heather Yvonne Olwen
    English finance director

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 18
  • Fountaine, Heather Yvonne Olwen
    English financial director

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 19
  • Fountaine, Heather Yvonne Olwen
    British administrator

    Registered addresses and corresponding companies
    • icon of address 26 Ashgrove, Steeple Claydon, Buckingham, Buckinghamshire, MK18 2NW

      IIF 20
  • Fountaine, Heather Yvonne Olwen

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street, Hanslope, Milton Keynes, MK19 7BY

      IIF 21
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Longhouse 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    152,982 GBP2024-08-31
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-08-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73a Hartwell Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,615 GBP2018-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-08-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 73a Hartwell Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    FIRST HARDWARE LIMITED - 2008-10-17
    COMPU-SYS LIMITED - 1993-04-28
    COMPUMAIL INTERNATIONAL LIMITED - 1995-03-16
    icon of address Long House, 73a Hartwell Road, Long Street, Hanslope, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -213,355 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    COMPUADD COMPUTER HOLDINGS LIMITED - 1998-03-30
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2002-06-30
    IIF 8 - Director → ME
    icon of calendar 2000-12-08 ~ 2007-01-03
    IIF 15 - Secretary → ME
  • 2
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 2002-06-30
    IIF 11 - Director → ME
    icon of calendar 1996-10-24 ~ 2007-01-03
    IIF 17 - Secretary → ME
  • 3
    NUKO 16 LIMITED - 1999-05-19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2002-06-30
    IIF 10 - Director → ME
    icon of calendar 1999-05-10 ~ 2007-01-03
    IIF 14 - Secretary → ME
  • 4
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2002-06-30
    IIF 7 - Director → ME
    icon of calendar ~ 2007-01-03
    IIF 13 - Secretary → ME
  • 5
    NUKO 24 LIMITED - 1999-12-14
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-30 ~ 2002-06-30
    IIF 9 - Director → ME
    icon of calendar 2000-12-30 ~ 2007-01-03
    IIF 16 - Secretary → ME
  • 6
    icon of address Rp Rendle & Co Limited, No 9 Hockley Court Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1995-08-01
    IIF 20 - Secretary → ME
  • 7
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2002-06-30
    IIF 12 - Director → ME
    icon of calendar 1999-12-17 ~ 2007-01-03
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.