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

Harland, David William Romanis

    Related profiles found in government register
  • Harland, David William Romanis
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harland, David William Romanis
    British chartered accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, South Moreton, Oxon, OX11 9AF

      IIF 7
  • Harland, David William Romanis
    British chief executive officer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 8 IIF 9
  • Harland, David William Romanis
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 10
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, B37 7HG

      IIF 11
    • icon of address The Old Rectory, South Moreton, Oxon, OX11 9AF

      IIF 12 IIF 13 IIF 14
  • Harland, David William Romanis
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Burleigh House, 357 The Strand, London, WC2R 0HS

      IIF 16 IIF 17 IIF 18
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 19
    • icon of address The Old Rectory, Church Lane, South Moreton, Didcot, Oxfordshire, OX11 9AF

      IIF 20
    • icon of address 2nd, Floor, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 21 IIF 22
    • icon of address 2nd Floor Burleigh House, 357 Strand, London, WC2R 0HS

      IIF 23
    • icon of address 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS

      IIF 24
    • icon of address 8-12, Camden High Street, London, NW1 0JH

      IIF 25
    • icon of address Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 26
    • icon of address 2, Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 27
    • icon of address 1310, Waterside, Arlington Business Park Theale, Reading, RG7 4SA, United Kingdom

      IIF 28
    • icon of address The Old Rectory, South Moreton, Oxon, OX11 9AF

      IIF 29 IIF 30 IIF 31
    • icon of address Signal Court, Old Station Way, Eynsham, Witney, Oxfordshire, OX29 4TL

      IIF 40
  • Harland, David William Romanis
    British investment professional born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 41 IIF 42
  • Harland, David William Romanis
    British investor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harland, David William Romanis
    British none born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 46
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 47 IIF 48 IIF 49
    • icon of address 8-12, Camden High Street, London, NW1 0JH

      IIF 50
    • icon of address The Chapel, Pinewood Court, Coleshill Road, Marston Green, B37 7HG

      IIF 51
  • Harland, David William Romanis
    British operational partner born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 52 IIF 53
  • Harland, David William Romanis
    British operations and development partner born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS, England

      IIF 54
  • Harland, David William Romanis
    British partner - private equity born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH

      IIF 55
  • Harland, David William Romanis
    born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, England

      IIF 56
  • Harland, David William Romanis
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Harland, David William Romanis
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • icon of address 60 Elms Road, London, SW4 9EW

      IIF 60
  • Harland, David William Romanis
    British director

    Registered addresses and corresponding companies
  • Harland, David William Romanis

    Registered addresses and corresponding companies
    • icon of address 60 Elms Road, London, SW4 9EW

      IIF 64
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Burleigh House, 357 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Burleigh House, 357 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 42 - Director → ME
  • 3
    SCHOLIUM (TITAN) LIMITED - 2017-10-20
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 59 - Director → ME
  • 4
    HENLEX 20141 LTD - 2014-02-17
    SCHOLIUM LIMITED - 2014-03-24
    SCHOLIUM GROUP LIMITED - 2014-03-24
    icon of address 94 New Bond Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 58 - Director → ME
  • 5
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 57 - Director → ME
  • 6
    UKDN WATERFLOW LIMITED - 2012-03-21
    UK SERVICES NETWORK LIMITED - 2011-12-20
    DE FACTO 1717 LIMITED - 2010-05-18
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 46 - Director → ME
Ceased 54
  • 1
    INGLEBY (1878) LIMITED - 2012-07-31
    icon of address Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2013-01-25
    IIF 55 - Director → ME
  • 2
    BRIEFING MEDIA 1364 LIMITED - 2018-01-15
    NEWINCCO 1364 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2017-04-20
    IIF 26 - Director → ME
  • 3
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,250 GBP2022-12-31
    Officer
    icon of calendar 1998-09-03 ~ 2000-07-03
    IIF 12 - Director → ME
  • 4
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2016-06-28
    IIF 45 - Director → ME
  • 5
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2013-08-06
    IIF 43 - Director → ME
  • 6
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2016-09-28
    IIF 44 - Director → ME
  • 7
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2016-09-14
    IIF 52 - Director → ME
  • 8
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-31 ~ 2016-09-14
    IIF 53 - Director → ME
  • 9
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2007-06-28
    IIF 31 - Director → ME
  • 10
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-23 ~ 2010-10-20
    IIF 25 - Director → ME
  • 11
    DE FACTO 1798 LIMITED - 2010-10-14
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-20
    IIF 50 - Director → ME
  • 12
    DE FACTO 1757 LIMITED - 2010-10-14
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2016-10-04
    IIF 22 - Director → ME
  • 13
    DIGICA (FMS) LIMITED - 2009-03-02
    FOX I.T. LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-20 ~ 2004-12-03
    IIF 4 - Director → ME
  • 14
    DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2015-12-18
    IIF 27 - Director → ME
  • 15
    icon of address The Manorway, Coryton, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,837,410 GBP2024-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-03
    IIF 54 - Director → ME
  • 16
    THE MOTOR GROUP HOLDINGS LIMITED - 2011-11-03
    BROOMCO (3157) LIMITED - 2003-05-14
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-12-20
    IIF 30 - Director → ME
  • 17
    DIGICA UCMS LIMITED - 2009-03-05
    ULTRACOMP COMPUTER MANAGEMENT SERVICES LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-12-03
    IIF 1 - Director → ME
  • 18
    GWECO 240 LIMITED - 2004-11-25
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-03 ~ 2007-01-03
    IIF 2 - Director → ME
  • 19
    DIGICA UC LIMITED - 2009-03-05
    ULTRACOMP LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-12-03
    IIF 5 - Director → ME
  • 20
    SYSTEM MANAGEMENT PARTNERS LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-12-03
    IIF 3 - Director → ME
  • 21
    CUTTING EDGE SOLUTIONS (OXFORD) LIMITED - 2018-10-26
    ONEPLM LIMITED - 2024-01-08
    icon of address The Second Floor, The Wolfram Centre Lower Road, Long Hanborough, Witney, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,635,445 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-08-12
    IIF 40 - Director → ME
  • 22
    FOX IT CONSULTING AND TRADING LIMITED - 2004-12-02
    BROOMCO (3553) LIMITED - 2004-10-01
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2010-10-29
    IIF 6 - Director → ME
  • 23
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 18 - Director → ME
  • 24
    LYCEUM CAPITAL LIMITED - 2006-05-23
    LYCEUM CAPITAL NUMBER 2 LIMITED - 2007-02-27
    LYCEUM CAPITAL (INVESTMENTS) LIMITED - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 23 - Director → ME
  • 25
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ 2017-07-11
    IIF 56 - LLP Member → ME
  • 26
    DE FACTO 1684 LIMITED - 2009-05-29
    LYCEUM LEGAL SERVICES LIMITED - 2009-11-11
    icon of address 5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2010-04-29
    IIF 20 - Director → ME
  • 27
    TMGH LIMITED - 2007-03-12
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-29
    IIF 39 - Director → ME
  • 28
    TMGH BIDCO LIMITED - 2007-03-12
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-29
    IIF 29 - Director → ME
  • 29
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    ORCHARD FURNITURE PLC - 2001-08-16
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    LINCOLN HOUSE PLC - 1994-08-03
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WYEFIELD GROUP PLC - 1999-01-06
    WORLD SPORT GROUP PLC - 2003-01-21
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-25
    IIF 37 - Director → ME
  • 30
    LYCEUM CAPITAL II FP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (613) LIMITED - 2007-02-22
    icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 32 - Director → ME
  • 31
    LYCEUM CAPITAL II GP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (612) LIMITED - 2007-02-22
    icon of address One Lochrin Square, Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 38 - Director → ME
  • 32
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 17 - Director → ME
  • 33
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    LODGEREPAIR LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 16 - Director → ME
  • 34
    AIR HANSON AIRCRAFT SALES LIMITED - 1999-06-01
    KENTEITH TRADERS LIMITED - 1982-11-09
    AIR HANSON SALES LIMITED - 1988-08-01
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1998-09-03 ~ 2000-07-03
    IIF 15 - Director → ME
  • 35
    DE FACTO 1720 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-02-18
    IIF 49 - Director → ME
  • 36
    DE FACTO 1721 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2010-02-18
    IIF 48 - Director → ME
  • 37
    DE FACTO 1722 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2012-06-12
    IIF 47 - Director → ME
  • 38
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-01-01
    IIF 28 - Director → ME
  • 39
    CURSITOR (SEVENTY-THREE) LIMITED - 1991-03-25
    icon of address 49 St James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,497 GBP2024-03-31
    Officer
    icon of calendar 1991-02-15 ~ 1992-02-25
    IIF 60 - Director → ME
    icon of calendar 1991-02-15 ~ 1992-02-25
    IIF 64 - Secretary → ME
  • 40
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2000-07-03
    IIF 13 - Director → ME
  • 41
    icon of address The Manorway, Coryton, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2015-10-07
    IIF 10 - Director → ME
  • 42
    icon of address Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2015-10-07
    IIF 9 - Director → ME
  • 43
    icon of address Cowgill Holloway Business Recovery,regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2015-12-01
    IIF 8 - Director → ME
  • 44
    LYNTON AVIATION LIMITED - 2004-12-23
    MAGEC AVIATION LIMITED - 1999-06-01
    PLAINSPACE LIMITED - 1988-09-30
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-11 ~ 2000-07-03
    IIF 7 - Director → ME
  • 45
    DE FACTO 1546 LIMITED - 2007-10-29
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-24
    IIF 36 - Director → ME
    icon of calendar 2007-10-26 ~ 2008-06-24
    IIF 61 - Secretary → ME
  • 46
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-25
    IIF 35 - Director → ME
    icon of calendar 2007-10-26 ~ 2008-06-24
    IIF 63 - Secretary → ME
  • 47
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2015-03-20
    IIF 19 - Director → ME
  • 48
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-11-23
    IIF 24 - Director → ME
  • 49
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    SIGMA TOPCO LIMITED - 2008-12-02
    DE FACTO 1544 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2010-12-02
    IIF 34 - Director → ME
    icon of calendar 2007-10-26 ~ 2008-06-24
    IIF 62 - Secretary → ME
  • 50
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    icon of address Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-01-10
    IIF 33 - Director → ME
  • 51
    TRIANGLE TRUST PLC - 1989-08-24
    SHARNA WARE PUBLIC LIMITED COMPANY - 1987-09-09
    icon of address Deloitte & Touche Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar ~ 2002-04-18
    IIF 14 - Director → ME
  • 52
    UK SERVICES NETWORK (HOLDINGS) LIMITED - 2011-12-29
    DE FACTO 1718 LIMITED - 2010-05-27
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2014-07-04
    IIF 51 - Director → ME
  • 53
    UKDN WATERFLOW LIMITED - 2015-11-11
    UKDN LIMITED - 2012-04-03
    THE UK DRAINAGE NETWORK LIMITED - 2011-12-20
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2013-01-01
    IIF 11 - Director → ME
  • 54
    DE FACTO 1825 LIMITED - 2011-03-01
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-01-13
    IIF 21 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.