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 3
  • 1
    Narciso, Joaquim Carlos Correia
    Born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    OF - Director → CIF 0
    Narciso, Joaquim Carlos Correia
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Chang, Tai Wu
    Born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ now
    OF - Director → CIF 0
    Mr Tai-wu Chang
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Chang, Kwang Wu
    Born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ now
    OF - Director → CIF 0
    Mr Kwang-wu Chang
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Chang, Stella
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 2009-02-17 ~ 2013-12-24
    OF - Director → CIF 0
  • 2
    Thompson, Mark
    Individual (52 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 1997-11-28
    OF - Secretary → CIF 0
  • 3
    Curtis, Mervyn Stanley
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 2000-06-22
    OF - Director → CIF 0
  • 4
    L.c.i. Secretaries Limited
    Individual
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-12
    OF - Nominee Secretary → CIF 0
  • 5
    L.c.i. Directors Limited
    Individual
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-12
    OF - Nominee Director → CIF 0
  • 6
    Harris, Timothy Miles
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-28 ~ 2021-11-05
    OF - Secretary → CIF 0
  • 7
    Orrell, Gary Steven
    Managing Director born in March 1947
    Individual
    Officer
    icon of calendar 1997-07-29 ~ 1998-09-10
    OF - Director → CIF 0
parent relation
Company in focus

IAG LIMITED

Previous name
FOXSTAR LIMITED - 1997-07-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IAG LIMITED
    Info
    FOXSTAR LIMITED - 1997-07-28
    Registered number 03384646
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire PE29 7DL
    PRIVATE LIMITED COMPANY incorporated on 1997-06-11 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • IAG LIMITED
    S
    Registered number missing
    icon of addressRegency Court, Glategny Esplanade, St Peter Port, Guernsey, Channel Islands, GY1 1WW
    CIF 1
  • IAG LIMITED
    S
    Registered number 45079
    icon of address282, Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 3RH
    LIMITED COMPANY in GUERNSEY
    CIF 2
  • IAG LIMITED
    S
    Registered number 45079
    icon of addressRegency Court, Glategny Esplanade, St Peter Port, Channel Islands, Guernsey, GY1 1WW
    COMPANY in GUERNSEY
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    MAGICTECH LIMITED - 1999-08-27
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    MORGAN SINDALL INVESTMENTS (3PD) LIMITED - 2008-06-24
    INHOCO 4127 LIMITED - 2006-01-25
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    CIF 17 - Director → ME
  • 3
    BERIA LIMITED - 1995-02-16
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    CIF 16 - Director → ME
  • 4
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 5
    COPPINCREST LIMITED - 1998-02-23
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    CIF 15 - Director → ME
  • 8
    KLAXONETTE LIMITED - 1979-12-31
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,601,435 GBP2019-12-29
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,753,876 GBP2019-12-29
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
    WHARFEDALE LIMITED - 1990-01-25
    TRADEWEST LIMITED - 1982-10-01
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,763,298 GBP2019-12-29
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2019-03-14
    CIF 8 - Director → ME
  • 2
    MPVII INVESTMENTS LTD. - 2015-11-09
    LEVEN INVESTMENTS LIMITED - 2012-03-06
    LEVEN ENERGY & DEVELOPMENT LTD. - 2003-02-27
    STAPLETON-CLARKE LIMITED - 2001-03-23
    STAPLETON CONSULTANTS LIMITED - 1998-03-05
    icon of addressYork House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,385 GBP2024-09-30
    Officer
    icon of calendar 2012-02-21 ~ 2015-07-08
    CIF 10 - Director → ME
  • 3
    MEDCENTRES (ISTEAD RISE) LIMITED - 2007-09-28
    icon of addressSecond Floor Tunsgate Square 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2011-06-15
    CIF 1 - Director → ME
  • 4
    MEDCENTRES (VERWOOD) LIMITED - 2007-01-09
    icon of address5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2019-03-14
    CIF 11 - Director → ME
  • 5
    LUNN HEALTHCARE FACILITIES LIMITED - 2014-03-18
    LUNN HEALTH CARE FACILITIES LIMITED - 1997-09-18
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2019-03-14
    CIF 5 - Director → ME
  • 6
    LUNN HEALTHCARE PROPERTIES LIMITED - 2014-03-18
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ 2019-03-14
    CIF 6 - Director → ME
  • 7
    MEDICX (FAKENHAM) LTD - 2019-06-07
    MEDCENTRES (FAKENHAM) LIMITED - 2016-03-17
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2019-03-14
    CIF 9 - Director → ME
  • 8
    MEDICX PROPERTIES BRIDLINGTON LTD - 2019-06-07
    ONE MEDICAL EUROPE LIMITED - 2018-06-15
    ONE MEDICAL GROUP LIMITED - 2011-11-22
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-15
    CIF 21 - Director → ME
  • 9
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2019-03-14
    CIF 3 - Director → ME
  • 10
    MEDICX PROPERTIES III LIMITED - 2019-06-07
    MEDCENTRES PROPERTY LIMITED - 2007-01-09
    MEDCENTRES (EAST BERGHOLT) LIMITED - 2002-04-30
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2019-03-14
    CIF 7 - Director → ME
  • 11
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2019-03-14
    CIF 4 - Director → ME
  • 12
    MEDICX PROPERTIES IX LIMITED - 2019-06-07
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-01-30 ~ 2019-03-14
    CIF 2 - Director → ME
  • 13
    MEDICX PROPERTIES OM GROUP LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2018-06-15
    ONE MEDICAL EUROPE LIMITED - 2011-11-22
    icon of address5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    CIF 20 - Director → ME
  • 14
    MEDICX PROPERTIES OM HOLDINGS LTD - 2019-06-07
    ONE MEDICAL PROPERTY HOLDINGS LIMITED - 2018-06-15
    LUPFAW 462 LIMITED - 2017-10-27
    icon of address5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    CIF 14 - Director → ME
  • 15
    MEDICX PROPERTIES OM LTD - 2019-06-07
    ONE MEDICAL LIMITED - 2018-06-15
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    CIF 19 - Director → ME
  • 16
    MEDICX PROPERTIES OTLEY LTD - 2019-06-07
    ONE MEDICAL OTLEY LIMITED - 2018-06-15
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    CIF 13 - Director → ME
  • 17
    MEDICX PROPERTIES WINDERMERE LTD - 2019-06-07
    WHC PROPERTY LTD - 2018-06-15
    icon of address5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    CIF 12 - Director → ME
  • 18
    icon of addressEllern Mede Ridgeway Holcombe Hill, The Ridgeway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,097 GBP2024-12-31
    Officer
    icon of calendar 2017-04-04 ~ 2019-03-27
    CIF 24 - Director → ME
  • 19
    icon of addressEllern Mede Ridgeway Holcombe Hill, The Ridgeway, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    718,746 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2019-03-27
    CIF 22 - Director → ME
  • 20
    icon of addressThe Corner House, 136 Moorgate Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,673,297 GBP2024-12-31
    Officer
    icon of calendar 2019-03-05 ~ 2019-06-25
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-06-25
    CIF 32 - Has significant influence or control OE
  • 21
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2019-03-14
    CIF 18 - 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.