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
    Bushell, Joanne Constance
    Born in November 1971
    Individual (393 offsprings)
    Officer
    icon of calendar 2025-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, Gavin Steven, Mr.
    Born in February 1985
    Individual (408 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Burwood Place, London, England
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Aspland Robinson, Richard
    Company Director born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2012-11-13
    OF - Director → CIF 0
  • 2
    Donne, Celia Mary Barbara
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-15
    OF - Director → CIF 0
  • 3
    Robson, Gail
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-09
    OF - Secretary → CIF 0
  • 4
    Spencer, John Robert
    Chief Executive born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2014-09-05
    OF - Director → CIF 0
  • 5
    Blurton, Andrew Francis
    Company Director born in April 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2013-03-22
    OF - Director → CIF 0
  • 6
    Berger, Wayne David, Mr.
    Ceo born in October 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ 2025-10-03
    OF - Director → CIF 0
  • 7
    Regan, Timothy Sean James Donovan
    Company Secretary born in July 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-15
    OF - Director → CIF 0
  • 8
    Gibson, Peter David Edward
    Accountant born in February 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-03-15 ~ 2019-10-28
    OF - Director → CIF 0
  • 9
    Morris, Richard
    Ceo born in May 1975
    Individual (178 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    Pankhania, Keval
    Accountant born in May 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2012-11-13
    OF - Director → CIF 0
  • 11
    Bartlett, John Charles Harold
    Individual
    Officer
    icon of calendar 2009-05-06 ~ 2013-05-02
    OF - Secretary → CIF 0
  • 12
    Loh, Simon Oliver
    Chief Operating Officer born in September 1983
    Individual (84 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2023-05-12
    OF - Director → CIF 0
  • 13
    CITY GROUP LIMITED - now
    CITY GROUP P.L.C.
    - 2024-11-20
    GROOMKARN LIMITED - 1980-12-31
    icon of address30, City Road, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    2013-01-01 ~ 2013-05-01
    PE - Secretary → CIF 0
  • 14
    icon of address179 Great Portland Street, London
    Active Corporate (5 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2007-06-14 ~ 2013-01-01
    PE - Secretary → CIF 0
  • 15
    BUSINESS EXCHANGE HOLDINGS LIMITED - now
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address22, Grenville Street, St Helier, Jersey
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    SMAUG NOMINEES LIMITED - 1999-11-18
    icon of address179 Great Portland Street, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2007-06-14 ~ 2007-07-02
    PE - Director → CIF 0
  • 17
    icon of address1, Burwood Place, London, England
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address22, Grenville Street, St Helier, Jersey
    Corporate (533 offsprings)
    Person with significant control
    2016-12-19 ~ 2016-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED

Previous name
FINLAW 571 LIMITED - 2007-09-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
    Info
    FINLAW 571 LIMITED - 2007-09-10
    Registered number 06279367
    icon of address6th Floor, 2 Kingdom Street, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2007-06-14 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
    S
    Registered number missing
    icon of address1, Burwood Place, London, England, W2 2UT
    Limited Company
    CIF 1
  • MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
    S
    Registered number missing
    icon of address268, Bath Road, Slough, England, SL1 4DX
    Limited By Shares
    CIF 2
  • MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
    S
    Registered number 06279367
    icon of address1, Burwood Place, London, England, W2 2UT
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    NUGENT LTD - 2008-11-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    HOWPER 516 LIMITED - 2004-11-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    STANHOPE OFFICE SERVICES LIMITED - 2005-02-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.