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

Mr Forbes Duncan Appleton Macdougall

    Related profiles found in government register
  • Mr Forbes Duncan Appleton Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 1
    • 10, Blenhiem, Bristol, BS6 7JW, England

      IIF 2 IIF 3
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 4 IIF 5 IIF 6
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 7 IIF 8 IIF 9
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 10
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 11 IIF 12
  • Mr Forbes Duncan Macdougall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Forbes Duncan Appleton
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 16
    • Oban House 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 17
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 21
  • Macdougall, Forbes Duncan Appleton
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 22
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW

      IIF 23
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 24
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 25 IIF 26
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 27
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 28
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 29
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 30
  • Macdougall, Forbes Duncan Appleton
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 31
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 32
  • Macdougall, Forbes Duncan Appleton
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, Uk

      IIF 33
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 34
  • Macdougall, Forbes Duncan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 35
  • Macdougall, Forbes Duncan
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Zoe Claire Macdougall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 38
    • Oban House, 10, Blenheim Road Westbury Park, Bristol, Avon, BS6 7JW

      IIF 39
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 40 IIF 41 IIF 42
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 43
  • Macdougall, Forbes Duncan Appleton
    British

    Registered addresses and corresponding companies
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 44
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 45
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 46
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 47 IIF 48
  • Macdougall, Forbes Duncan Appleton
    British accountant

    Registered addresses and corresponding companies
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 49 IIF 50
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 55
    • 23, Lordswood Gardens, Southampton, SO16 6RY, United Kingdom

      IIF 56
  • Macdougall, Forbes Duncan Appleton
    British director

    Registered addresses and corresponding companies
    • 27 Furze Hill Road, Shipston On Stour, Warwickshire, CV36 4EU

      IIF 57
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 58
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 59 IIF 60 IIF 61
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 62
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 63
  • Macdougall, Forbes Duncan Appleton
    British finance director

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 64
  • Macdougall, Forbes Duncan Rogers
    British finance director born in February 1961

    Registered addresses and corresponding companies
    • 171 Redland Road, Redland, Bristol, BS6 6YQ

      IIF 65
  • Macdougall, Zoe Claire
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 66
  • Macdougall, Zoe Claire
    British teacher born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 67
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 68
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 74
  • Macdougall, Forbes Duncan Rogers
    British accountant

    Registered addresses and corresponding companies
    • 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, RH19 2LP, United Kingdom

      IIF 75
  • Macdougall, Zoe Claire
    British

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 76
  • Macdoguall, Forbes
    British director

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 77
  • Macdougall, Forbes
    British accountant

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, Avon, BS6 7JW, United Kingdom

      IIF 78
  • Macdougall, Forbes Duncan

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 79
  • Macdougall, Zoe Claire

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 80
  • Macdougall, Forbes

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 81
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 82
    • Oban House 10, Blenheim Road, Bristol, BS67JW, England

      IIF 83
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 84
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 85
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 86
  • Macdougall, Zoe

    Registered addresses and corresponding companies
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 87
child relation
Offspring entities and appointments
Active 26
  • 1
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    129,600 GBP2024-06-30
    Officer
    2008-10-01 ~ now
    IIF 66 - Director → ME
    2003-09-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    53 Park Grove, Westbury-on-trym, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    189,664 GBP2024-03-31
    Officer
    2008-02-21 ~ now
    IIF 16 - Director → ME
    2003-08-27 ~ now
    IIF 45 - Secretary → ME
  • 3
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2002-10-07 ~ dissolved
    IIF 32 - Director → ME
    2002-10-07 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 68 - Director → ME
    2003-09-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    Oban House 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 17 - Director → ME
    2025-02-24 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 69 - Director → ME
    2003-09-12 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    2008-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    BOYCE ESTATES LIMITED - 2008-10-27
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 70 - Director → ME
    2003-09-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 26 - Director → ME
    2008-07-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 10
    23 Lordswood Gardens, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    -895 GBP2024-03-31
    Officer
    2005-05-01 ~ now
    IIF 56 - Secretary → ME
  • 11
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    2002-09-01 ~ now
    IIF 19 - Director → ME
    2009-10-02 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    Oban House 10, Blenheim Road Westbury Park, Bristol, Avon
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    2011-07-01 ~ now
    IIF 82 - Secretary → ME
  • 15
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 29 - Director → ME
    2011-08-15 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 73 - Director → ME
    2003-09-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 17
    THE NEW STORY LIMITED - 2012-07-09
    SKILLWORKS TRAINING LTD - 2011-12-23
    FUTURE PACE LIMITED - 2009-08-24
    SPRINGBOARD LEARNING LTD - 2003-12-11
    CXCI LIMITED - 2003-08-14
    10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,059 GBP2024-03-26
    Officer
    2001-09-27 ~ now
    IIF 75 - Secretary → ME
  • 18
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-06-21 ~ dissolved
    IIF 30 - Director → ME
    2011-06-21 ~ dissolved
    IIF 85 - Secretary → ME
  • 19
    VIKING LAUNDRY EQUIPMENT LIMITED - 2022-07-01
    AZALEA NOMINEES LIMITED - 2007-01-23
    10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,088 GBP2024-12-31
    Officer
    2004-04-02 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    JOSHIS KITCHEN WHOLESALE LIMITED - 2005-04-11
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 71 - Director → ME
    2003-08-14 ~ dissolved
    IIF 78 - Secretary → ME
  • 21
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 25 - Director → ME
    2005-04-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 22
    Forbes Macdougall, Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 27 - Director → ME
    2007-05-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    2006-10-10 ~ now
    IIF 21 - Director → ME
    2011-06-01 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 31 - Director → ME
    IIF 72 - Director → ME
    2005-02-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 25
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4,032 GBP2025-01-31
    Officer
    2012-01-01 ~ now
    IIF 18 - Director → ME
    2004-01-08 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
  • 26
    10 Blenheim Road, Oban House, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 22 - Director → ME
    2013-04-03 ~ dissolved
    IIF 81 - Secretary → ME
Ceased 16
  • 1
    24 Devonshire Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1997-10-09 ~ 2003-12-08
    IIF 65 - Director → ME
  • 2
    27 Crescent Road, Colwall, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,825 GBP2021-04-30
    Officer
    2005-04-11 ~ 2012-01-01
    IIF 57 - Secretary → ME
  • 3
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    60,575 GBP2024-08-31
    Officer
    2005-08-31 ~ 2008-01-15
    IIF 44 - Secretary → ME
  • 4
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-06-28 ~ 2008-07-01
    IIF 61 - Secretary → ME
  • 5
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    539,300 GBP2024-03-31
    Officer
    2001-09-28 ~ 2006-10-10
    IIF 60 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2022-08-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,361 GBP2024-03-31
    Person with significant control
    2023-07-01 ~ 2024-06-01
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-04-19 ~ 2022-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,118 GBP2024-03-31
    Officer
    2007-02-20 ~ 2008-04-07
    IIF 50 - Secretary → ME
  • 8
    CLEAR THREE FINANCE LIMITED - 2022-06-23
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,436 GBP2024-09-30
    Officer
    2021-09-24 ~ 2022-11-08
    IIF 37 - Director → ME
    2021-09-24 ~ 2022-11-08
    IIF 79 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2021-12-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VIKING LAUNDRY EQUIPMENT LIMITED - 2006-12-29
    ANGLOWEST DISTRIBUTORS LIMITED - 2002-07-22
    Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    97,388 GBP2024-12-31
    Officer
    1996-01-19 ~ 2018-11-28
    IIF 33 - Director → ME
    1996-03-12 ~ 2018-11-28
    IIF 64 - Secretary → ME
  • 10
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,593 GBP2024-12-31
    Officer
    2011-07-01 ~ 2024-05-05
    IIF 24 - Director → ME
    2021-11-01 ~ 2024-05-05
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-05-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    10 Blenhiem, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,838 GBP2024-12-31
    Officer
    2021-03-26 ~ 2025-09-01
    IIF 36 - Director → ME
    Person with significant control
    2023-01-01 ~ 2025-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-04-01 ~ 2022-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    2021-03-26 ~ 2022-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    Oban House, Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    846,671 GBP2024-12-31
    Officer
    2021-11-05 ~ 2025-09-01
    IIF 74 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 34 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 86 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-01-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-05 ~ 2019-09-27
    IIF 28 - Director → ME
    2009-06-01 ~ 2019-09-27
    IIF 77 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2019-01-01
    IIF 11 - Has significant influence or control OE
  • 14
    F M TAX CONSULTANTS LIMITED - 2004-07-16
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,899 GBP2024-06-30
    Officer
    1997-06-20 ~ 2006-10-10
    IIF 59 - Secretary → ME
  • 15
    BMBP LIMITED - 2008-01-30
    27 Crescent Road, Colwall, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,762 GBP2023-04-30
    Officer
    2005-04-11 ~ 2008-01-25
    IIF 49 - Secretary → ME
  • 16
    Oban House, 10 Blenheim Road, Bristol
    Dissolved Corporate
    Officer
    2013-06-11 ~ 2015-01-01
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.