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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
Ceased 29
  • 1
    Segall, Mark B
    Investment Banking born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2014-10-31
    OF - Director → CIF 0
  • 2
    Goschalk, Stephen Lewis
    Individual
    Officer
    icon of calendar 2013-04-30 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 3
    Masetti, Denis
    Director born in October 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-25 ~ 2019-10-02
    OF - Director → CIF 0
  • 4
    Mr. Juan Xavier Chincotta
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Mr. Moshe Jaacov Anahory
    Born in January 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-02 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Mr. Peter Cecil Montegriffo
    Born in February 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Mr Maurice Moses Benady
    Born in December 1964
    Individual (132 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    Kane, Alistair Stuart
    Individual
    Officer
    icon of calendar 2000-02-04 ~ 2000-07-07
    OF - Secretary → CIF 0
  • 9
    Williams, Keith Stewart
    Accountant born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2004-12-31
    OF - Director → CIF 0
    Williams, Keith Stewart
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 10
    Levene, Nicholas David Andrew
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2008-06-20
    OF - Director → CIF 0
  • 11
    E L Nominees Limited
    Born in August 1996
    Individual
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-30
    OF - Director → CIF 0
  • 12
    Egoz, Ohad
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 13
    Mr. Desmond Roger Reoch
    Born in March 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    Duma, Alexander Agim
    Chartered Accountant born in March 1946
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-05-01
    OF - Director → CIF 0
  • 15
    Leonard, Peter Glendinning
    Company Director born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-04-30 ~ 1998-05-01
    OF - Director → CIF 0
  • 16
    Freiherr Von Oppenheim, Christopher, Baron
    Banker born in September 1965
    Individual
    Officer
    icon of calendar 2006-08-08 ~ 2009-04-29
    OF - Director → CIF 0
  • 17
    Shane, Stanley David
    Investment Banker born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-06-16 ~ 2018-02-28
    OF - Director → CIF 0
  • 18
    Panesar, Raminder Pal Singh
    Chartered Acct born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2005-05-26
    OF - Director → CIF 0
    Panesar, Raminder Pal Singh
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2005-05-26
    OF - Secretary → CIF 0
  • 19
    Epstein, Norman Clifford
    Company Director born in November 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2010-12-24
    OF - Director → CIF 0
    Epstein, Norman Clifford
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2000-02-04
    OF - Secretary → CIF 0
    icon of calendar 2000-07-07 ~ 2000-09-05
    OF - Secretary → CIF 0
  • 20
    Baron, Daniel Elliot
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2019-06-27
    OF - Secretary → CIF 0
  • 21
    Robb, George Alan
    Company Director born in May 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2011-04-15
    OF - Director → CIF 0
  • 22
    Lips, Ferdinand
    Company Director born in March 1931
    Individual
    Officer
    icon of calendar 1997-04-30 ~ 1998-05-01
    OF - Director → CIF 0
  • 23
    Nemni, Raffaello Edoardo
    Investment Manager born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2001-08-08
    OF - Director → CIF 0
  • 24
    Kizlo, Eva
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2020-12-15
    OF - Secretary → CIF 0
  • 25
    Ms. Raquel Maria Moss
    Born in July 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 26
    Haim Judah Michael Levy
    Born in October 1950
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2025-09-30
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 27
    Metcalfe, David
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 28
    Searight, Peter Robert
    Company Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-30 ~ 1998-05-01
    OF - Director → CIF 0
  • 29
    RESA LEICESTER LTD
    icon of addressAdelaide House, London Bridge, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,577 GBP2024-10-31
    Officer
    1997-04-24 ~ 1998-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

IAM CAPITAL GROUP LTD

Previous names
INTEGRATED ASSET MANAGEMENT PLC - 2018-03-28
IAM CAPITAL GROUP PLC - 2022-12-19
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
16,000 GBP2024-12-31
13,000 GBP2023-12-31
Fixed Assets
17,000 GBP2024-12-31
13,000 GBP2023-12-31
Debtors
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Current assets - Investments
8,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
11,000 GBP2024-12-31
7,000 GBP2023-12-31
Net Current Assets/Liabilities
6,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Assets Less Current Liabilities
22,000 GBP2024-12-31
16,000 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-1,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2023-01-01
Share premium
3,000 GBP2024-12-31
3,000 GBP2023-12-31
3,000 GBP2023-01-01
Other miscellaneous reserve
9,000 GBP2024-12-31
6,000 GBP2023-12-31
5,000 GBP2023-01-01
Retained earnings (accumulated losses)
8,000 GBP2024-12-31
4,000 GBP2023-12-31
5,000 GBP2023-01-01
Equity
22,000 GBP2024-12-31
15,000 GBP2023-12-31
14,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
8,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
8,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
0 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-12-31
Furniture and fittings
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
-0 GBP2024-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
Current
0 GBP2024-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
6,000 GBP2024-12-31
4,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
0 GBP2024-12-31
1,000 GBP2023-12-31
Total Borrowings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
23,134,000 shares2024-12-31
23,134,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
0 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
1,000 GBP2023-12-31

Related profiles found in government register
  • IAM CAPITAL GROUP LTD
    Info
    INTEGRATED ASSET MANAGEMENT PLC - 2018-03-28
    IAM CAPITAL GROUP PLC - 2018-03-28
    Registered number 03359615
    icon of address4 Hill Street, London W1J 5NE
    PRIVATE LIMITED COMPANY incorporated on 1997-04-24 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • IAM CAPITAL GROUP LTD
    S
    Registered number 03359615
    icon of address4, Hill Street, London, England, W1J 5NE
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • IAM CAPITAL GROUP LTD
    S
    Registered number 03359615
    icon of address4, Hill Street, London, London, United Kingdom, W1J 5NE
    Limited Company in Companies House, United Kingdom
    CIF 2
  • IAM CAPITAL GROUP LTD
    S
    Registered number 03359615
    icon of address4, Hill Street, London, United Kingdom, W1J 5NE
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IDORSETT HOSPITALITY LIMITED - 2020-12-02
    IDIXON HOSPITALITY LIMITED - 2020-11-03
    icon of address4 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,896 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address4 Hill Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    ATTICA PORTFOLIO MANAGEMENT LIMITED - 2003-11-18
    ATTICA ALTERNATIVE INVESTMENTS LIMITED - 2006-11-17
    ATTICA LJH INVESTMENT MANAGEMENT LIMITED - 2005-01-13
    INTEGRATED ALTERNATIVE INVESTMENTS LIMITED - 2018-04-20
    icon of address4 Hill Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,542,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4 Hill Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • ATTICA PORTFOLIO MANAGEMENT LIMITED - 2003-11-18
    ATTICA ALTERNATIVE INVESTMENTS LIMITED - 2006-11-17
    ATTICA LJH INVESTMENT MANAGEMENT LIMITED - 2005-01-13
    INTEGRATED ALTERNATIVE INVESTMENTS LIMITED - 2018-04-20
    icon of address4 Hill Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,542,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.