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 45
  • 1
    Boylan, Siobhan Geraldine
    Born in August 1969
    Individual (46 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Hugh, Ella Louise
    Born in April 1982
    Individual (4 offsprings)
    Officer
    2023-01-17 ~ 2023-05-03
    OF - Director → CIF 0
  • 3
    Pomfret, Andrew David
    Non-Executive Director born in April 1960
    Individual (61 offsprings)
    Officer
    2014-10-01 ~ 2017-08-16
    OF - Director → CIF 0
  • 4
    Jenkins, Ian Simon
    Company Director born in December 1963
    Individual (12 offsprings)
    Officer
    2023-07-06 ~ 2025-08-07
    OF - Director → CIF 0
  • 5
    Melling, Simon Charles
    Accountant born in September 1960
    Individual (27 offsprings)
    Officer
    2005-06-17 ~ 2006-02-14
    OF - Director → CIF 0
  • 6
    Burniston, Paul Michael
    Individual (6 offsprings)
    Officer
    2007-02-01 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 7
    Theron, Sebastian
    Individual (6 offsprings)
    Officer
    2013-01-01 ~ 2014-07-04
    OF - Secretary → CIF 0
  • 8
    Mclaughlin, John Gerard, Dr
    Director born in May 1964
    Individual (4 offsprings)
    Officer
    2019-03-21 ~ 2022-05-27
    OF - Director → CIF 0
  • 9
    Samuel, Duncan Willem Graham
    Solicitor born in June 1967
    Individual (10 offsprings)
    Officer
    2003-05-02 ~ 2003-10-05
    OF - Director → CIF 0
    Samuel, Duncan Willem Graham
    Solicitor
    Individual (10 offsprings)
    Officer
    2003-05-02 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 10
    Curle, Mark Richard
    Individual (9 offsprings)
    Officer
    2017-09-20 ~ 2018-07-04
    OF - Secretary → CIF 0
  • 11
    Hanford, Tim John
    Director born in April 1964
    Individual (41 offsprings)
    Officer
    2017-06-17 ~ 2022-05-27
    OF - Director → CIF 0
  • 12
    Mcgrath, Patrick
    Company Director born in February 1961
    Individual (1 offspring)
    Officer
    2005-03-23 ~ 2005-07-04
    OF - Director → CIF 0
  • 13
    Bicknell, Barry Michael
    Finance Director born in July 1968
    Individual (33 offsprings)
    Officer
    2013-07-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 14
    Bicknell, Barry
    Individual (1 offspring)
    Officer
    2014-07-04 ~ 2017-09-20
    OF - Secretary → CIF 0
  • 15
    Bickerstaffe, Kate
    Born in April 1967
    Individual (15 offsprings)
    Officer
    2026-03-05 ~ now
    OF - Director → CIF 0
  • 16
    Levene, Timothy Charles
    Director born in October 1973
    Individual (31 offsprings)
    Officer
    2014-02-05 ~ 2019-01-07
    OF - Director → CIF 0
  • 17
    Seale, Adam
    Chief Executive born in June 1960
    Individual (27 offsprings)
    Officer
    2013-07-01 ~ 2017-03-27
    OF - Director → CIF 0
  • 18
    Messervy, Michael Christopher Collumbell
    Compliance
    Individual (4 offsprings)
    Officer
    2004-02-24 ~ 2004-06-23
    OF - Secretary → CIF 0
    2005-06-17 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 19
    Veichmanis, John
    Director born in November 1973
    Individual (2 offsprings)
    Officer
    2018-04-26 ~ 2022-05-27
    OF - Director → CIF 0
  • 20
    Bragg, Alison Gail
    Consultant born in April 1961
    Individual (10 offsprings)
    Officer
    2017-03-02 ~ 2022-05-27
    OF - Director → CIF 0
  • 21
    Butwell, Noel Thomas
    Born in October 1969
    Individual (12 offsprings)
    Officer
    2022-10-26 ~ 2026-01-27
    OF - Director → CIF 0
  • 22
    Bradley, Catherine Annick Caroline
    Born in April 1959
    Individual (9 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 23
    Wilson, Richard Simon
    Born in August 1966
    Individual (53 offsprings)
    Officer
    2015-10-01 ~ now
    OF - Director → CIF 0
    Mr Richard Simon Wilson
    Born in August 1966
    Individual (53 offsprings)
    Person with significant control
    2017-04-14 ~ 2017-04-14
    PE - Has significant influence or controlCIF 0
  • 24
    Brigstocke, Nicholas Owen
    Director born in June 1942
    Individual (8 offsprings)
    Officer
    2004-04-07 ~ 2015-10-01
    OF - Director → CIF 0
  • 25
    Dicks, Peter Frederick
    Director born in August 1942
    Individual (44 offsprings)
    Officer
    2010-01-19 ~ 2017-06-17
    OF - Director → CIF 0
  • 26
    Horrocks, Mark Ian
    Company Director born in May 1962
    Individual (35 offsprings)
    Officer
    2004-03-04 ~ 2015-10-01
    OF - Director → CIF 0
  • 27
    Baines, John Duncan
    Director born in May 1962
    Individual (38 offsprings)
    Officer
    2017-06-23 ~ 2022-05-27
    OF - Director → CIF 0
  • 28
    Gunn, John Humphrey
    Director born in January 1942
    Individual (64 offsprings)
    Officer
    2010-01-19 ~ 2014-01-31
    OF - Director → CIF 0
  • 29
    Wilson, Gordon Alexander
    Director born in June 1966
    Individual (34 offsprings)
    Officer
    2021-04-26 ~ 2022-05-27
    OF - Director → CIF 0
  • 30
    Cox, Jonathan James, Mr.
    Director born in April 1980
    Individual (23 offsprings)
    Officer
    2017-06-17 ~ 2022-05-27
    OF - Director → CIF 0
  • 31
    Bruce, Stephanie Jane
    Company Director born in November 1968
    Individual (14 offsprings)
    Officer
    2022-05-27 ~ 2023-05-10
    OF - Director → CIF 0
  • 32
    James Christopher Flowers
    Born in October 1957
    Individual (30 offsprings)
    Person with significant control
    2017-06-02 ~ 2022-05-27
    PE - Has significant influence or controlCIF 0
  • 33
    Hahn, Tracey Elizabeth
    Born in July 1965
    Individual (5 offsprings)
    Officer
    2022-05-27 ~ now
    OF - Director → CIF 0
  • 34
    Gaborit, Lyndon James
    Company Director born in August 1947
    Individual (12 offsprings)
    Officer
    2003-05-02 ~ 2009-12-30
    OF - Director → CIF 0
  • 35
    Oldham, Gavin David Redvers, Mr.
    Company Director born in May 1949
    Individual (21 offsprings)
    Officer
    2020-07-03 ~ 2022-05-27
    OF - Director → CIF 0
  • 36
    Van Vredenburch, Hugo Henri Carel, Jonkheer
    Chairman born in December 1965
    Individual (14 offsprings)
    Officer
    2015-10-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 37
    Connellan, Caroline Mary
    Company Director born in May 1973
    Individual (23 offsprings)
    Officer
    2022-05-27 ~ 2022-08-01
    OF - Director → CIF 0
  • 38
    Carruthers, Tomas William
    Company Director born in June 1967
    Individual (19 offsprings)
    Officer
    2003-05-02 ~ 2012-09-28
    OF - Director → CIF 0
  • 39
    Byard, Deborah
    Born in August 1972
    Individual (9 offsprings)
    Officer
    2023-01-26 ~ now
    OF - Director → CIF 0
  • 40
    Lethbridge, Nicolas Anton
    Company Director born in April 1944
    Individual (54 offsprings)
    Officer
    2005-02-15 ~ 2005-10-20
    OF - Director → CIF 0
  • 41
    Macfarlane, Bruce Ferguson
    Venture Capitalist born in December 1952
    Individual (43 offsprings)
    Officer
    2010-12-30 ~ 2015-10-01
    OF - Director → CIF 0
  • 42
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-05-02 ~ 2003-05-02
    OF - Nominee Secretary → CIF 0
  • 43
    LAWYERS LIMITED
    03063410
    256 Latimer Road, North Kensington, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2004-06-23 ~ 2005-06-17
    OF - Secretary → CIF 0
  • 44
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-05-02 ~ 2003-05-02
    OF - Nominee Director → CIF 0
  • 45
    ABERDEEN GROUP PLC
    - now SC286832
    ABRDN PLC - 2025-03-12 SC286832
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    STANDARD LIFE PLC - 2017-08-14
    SLGC LIMITED - 2006-05-26
    One, George Street, Edinburgh, Scotland
    Active Corporate (63 parents, 30 offsprings)
    Person with significant control
    2022-07-18 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

INTERACTIVE INVESTOR LIMITED

Period: 2017-01-17 ~ now
Company number: 04752535 03824695... (more)
Registered names
INTERACTIVE INVESTOR LIMITED - now 03824695... (more)
INTERACTIVE INVESTOR PLC - 2017-01-17 03824695... (more)
INTERACTIVE INVESTOR LIMITED - 2011-01-04 03824695... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERACTIVE INVESTOR LIMITED
    Info
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2017-01-17
    CARRUTHERS ASSOCIATES LIMITED - 2017-01-17
    Registered number 04752535
    201 Deansgate, Manchester M3 3NW
    PRIVATE LIMITED COMPANY incorporated on 2003-05-02 (22 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • INTERACTIVE INVESTOR LIMITED
    S
    Registered number missing
    201, Deansgate, Manchester, England, M3 3NW
    Private Limited Company
    CIF 1 CIF 2
  • INTERACTIVE INVESTOR LIMITED
    S
    Registered number missing
    Standon House, 21, Mansell Street, London, England, E1 8AA
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ABERDEEN PRIVATE CLIENT SERVICES LIMITED
    16729569
    201 Deansgate, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-09-19 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ABRDN CLIENT MANAGEMENT LIMITED
    - now SC193444
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2025-03-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ALLIANCE TRUST SAVINGS LIMITED
    - now SC098767 SC120563
    A.T. SAVINGS LIMITED - 1989-03-23
    DUNWILCO (14) LIMITED - 1986-10-01
    1 George Street, Edinburgh, Scotland
    Dissolved Corporate (59 parents, 2 offsprings)
    Person with significant control
    2019-06-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    ASCOT LLOYD FINANCIAL PLANNING LIMITED - now
    ABRDN FINANCIAL PLANNING AND ADVICE LIMITED
    - 2026-02-02 01447544 09756952
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON, JONES LIMITED - 1989-04-13
    PRICE JONES LIMITED - 1983-07-11
    45 Church Street, Birmingham, United Kingdom
    Active Corporate (53 parents, 6 offsprings)
    Person with significant control
    2024-01-01 ~ 2026-01-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITAL ACCUMULATION SERVICES LIMITED
    05043167 05034730... (more)
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    EMBARK DIGITAL STUDIO LIMITED - now
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED
    - 2019-11-06 11615634
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-10-10 ~ 2019-11-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    INTERACTIVE INVESTOR HOLDINGS LIMITED
    - now 03242334 03699618... (more)
    TD WEALTH HOLDINGS (UK) LIMITED
    - 2017-10-05 03242334
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    HOPTRADE LIMITED - 1996-10-24
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2017-06-02 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    INTERACTIVE INVESTOR SERVICES LIMITED
    - now 02101863 10946145... (more)
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    201 Deansgate, Manchester, England
    Active Corporate (52 parents, 6 offsprings)
    Person with significant control
    2019-09-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    INTERACTIVE INVESTOR TRADING LIMITED
    - now 03699618 03242334... (more)
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (30 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    INTERACTIVE MARKETS LTD
    07390511
    Standon House, 21 Mansell Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    INVESTOR NOMINEES (DUNDEE) LIMITED - now
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED
    - 2021-02-03 SC120563 SC098767
    1 George Street, Edinburgh, Scotland
    Active Corporate (39 parents)
    Person with significant control
    2019-06-28 ~ 2019-06-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    MONEYWISE PUBLISHING LIMITED
    - now 05034730
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.