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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alistair Rhys Evans

    Related profiles found in government register
  • Mr Alistair Rhys Evans
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 20 Dering Street, London, W1S 1AJ, England

      IIF 1
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 2
  • Mr Alistair Evans
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 3
    • 30, Berwick Street, London, W1F 8RH, England

      IIF 4
    • 30, Berwick Street, London, W1F 8RH, United Kingdom

      IIF 5 IIF 6
  • Mr Alistair Rhys Evans
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Tideway Yard 125 Mortlake High Street, Mortlake High Street, London, SW14 8SN, England

      IIF 7
  • Evans, Alistair Rhys
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3rd Floor, 20 Dering Street, London, W1S 1AJ, England

      IIF 11
  • Evans, Alistair Rhys
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Alistair Rhys
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 19
    • 66 Swish House, 73-75 Upper Richmond Road, East Putney, London, SW15 2SR, England

      IIF 20
  • Evans, Alistair Rhys
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 21
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 22
  • Evans, Alistair Rhys
    British hedge fund manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, England

      IIF 23
  • Evans, Alistair Rhys
    British investment manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brompton Place, 161 Brompton Road, London, SW3 1QP, United Kingdom

      IIF 24
  • Evans, Alistair Rhys
    British investment manger born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brompton Place, 161 Brompton Road, London, SW3 1QP, United Kingdom

      IIF 25
  • Evans, Alistair Rhys
    British securitisation born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a High Street, Beckenham, Kent, BR3 1EW, United Kingdom

      IIF 26
  • Mr Tim Alastair Gordon
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 27
  • Mr Alistair Evans
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 28
  • Evans, Alistair
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Berwick Street, London, W1F 8RH, United Kingdom

      IIF 29
    • Unit 14 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, England

      IIF 30
  • Evans, Alistair
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 31
  • Evans, Alistair
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Berwick Street, London, W1F 8RH, United Kingdom

      IIF 32
  • Evans, Alistair
    British finance born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Berwick Street, London, W1F 8RH, England

      IIF 33
  • Gordon, Tim Alastair
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 216, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SB, United Kingdom

      IIF 34
  • Gordon, Tim Alastair
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Tim Alastair
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 41
  • Gordon, Tim Alastair
    British it born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 304, Victory Business House Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 42
  • Gordon, Tim Alastair
    British it consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 75 Victoria Road North, Portsmouth, Hants, PO5 1PP, United Kingdom

      IIF 43
  • Tim Gordon
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Gordon, Tim
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 46
  • Evans, Alistair Rhys
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 194b, New Kings Road, London, SW6 4NF

      IIF 47
  • Evans, Alistair Rhys
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, London, London, SW1W 0DH, United Kingdom

      IIF 48
  • Evans, Alistair Rhys
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 49
  • Evans, Alistair Rhys
    British sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, Mayfair, London, W1U 6PZ, England

      IIF 50
  • Evans, Alistair
    Uk born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Tim Alastair
    Uk fund manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, PO53HT, England

      IIF 53
  • Mr Tim Alastair Gordon
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Portsmouth, Uk, PO5 3HT

      IIF 54
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 55
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 56
    • Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 57
  • Mr Tim Gordon
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, United Kingdom

      IIF 58
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 59 IIF 60
  • Evans, Alistair
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 61 IIF 62
  • Gordon, Tim Alastair
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 63
  • Gordon, Tim Alastair
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Portsmouth, Uk, PO5 3HT

      IIF 64
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 65
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 66
  • Gordon, Tim Alastair
    British entrepreneur born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 67
  • Gordon, Tim
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, United Kingdom

      IIF 68
  • Gordon, Tim

    Registered addresses and corresponding companies
    • Flat 4, 75 Victoria Road North, Portsmouth, Hants, PO5 1PP, United Kingdom

      IIF 69
    • Unit 304, Victory Business House, Portsmouth, PO1 1PJ, England

      IIF 70
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 71
child relation
Offspring entities and appointments 50
  • 1
    AAC ACQUISITION I LTD
    10611063
    1 Bedford Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-02-09 ~ 2018-02-15
    IIF 20 - Director → ME
  • 2
    ADVANCED ONBOARDING SOLUTIONS LIMITED
    12229356
    8-10 Grosvenor Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARGENTARIUS ETI UK LIMITED
    09801691
    182a High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AUDLEY FUNDING LIMITED - now
    AUDLEY FUNDING PLC
    - 2024-12-31 10364982
    45 Pall Mall, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-09-08 ~ 2018-02-05
    IIF 15 - Director → ME
  • 5
    BAHADVR SYNERGY CAPITAL PLC - now
    AIG GLOBAL CAPITAL PLC
    - 2019-02-15 10394229
    AIG ALPHA PLC
    - 2017-01-31 10394229
    1 Bedford Row, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-09-26 ~ 2018-02-05
    IIF 13 - Director → ME
  • 6
    BALISE SPRINGS LIMITED - now
    BALISE SPRINGS PLC
    - 2023-10-02 10843318
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-06-30 ~ 2018-02-05
    IIF 21 - Director → ME
  • 7
    BEDFORD ROW CAPITAL PLC - now
    BEDFORD ROW CAPITAL ADVISERS PLC - 2020-07-28
    BEDFORD ROW CAPITAL ADVISERS LTD
    - 2020-07-22 10010194
    ELG ADVISERS LIMITED
    - 2017-11-16 10010194
    BEDFORD ROW CAPITAL ADVISERS LTD
    - 2017-11-03 10010194
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (6 parents, 29 offsprings)
    Officer
    2016-02-17 ~ 2018-02-14
    IIF 23 - Director → ME
  • 8
    BROMPTON PLACE NOMINEES LIMITED
    11451382
    2 London Wall Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-05 ~ 2019-01-31
    IIF 24 - Director → ME
  • 9
    CCP SERVICES LTD
    12897551
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    COINWISE LTD
    11546108
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    CONVEXITY CAPITAL PARTNERS LIMITED
    11975937
    3rd Floor 20 Dering Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-05-02 ~ 2024-06-18
    IIF 11 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CP FUNDING 1 LIMITED - now
    CP FUNDING 1 PLC - 2024-12-31
    AFFINITY ALPHA CAPITAL PLC
    - 2018-07-31 10364415
    AFFINITY GLOBAL CAPITAL PLC
    - 2017-01-31 10364415
    45 Pall Mall, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-09-07 ~ 2018-02-05
    IIF 12 - Director → ME
  • 13
    DOVER HARCOURT LIMITED - now
    DOVER HARCOURT PLC
    - 2023-10-02 10537069
    45 Pall Mall, London, England
    Active Corporate (11 parents)
    Officer
    2016-12-22 ~ 2018-02-05
    IIF 8 - Director → ME
  • 14
    EM ACQUISITION I LIMITED
    10195604 10207618
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-06-22 ~ 2018-02-15
    IIF 51 - Director → ME
  • 15
    EM ACQUISITION II LIMITED
    10207618 10195604
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-07-01 ~ 2018-02-05
    IIF 52 - Director → ME
  • 16
    ESCHER MARWICK LIMITED - now
    ESCHER MARWICK PLC
    - 2024-12-31 10112860
    C/o Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (12 parents, 4 offsprings)
    Officer
    2016-04-08 ~ 2018-02-05
    IIF 9 - Director → ME
  • 17
    ESG SQUARED PLC
    12899083
    3rd Floor 20 Dering Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 61 - Director → ME
  • 18
    ETHIKA FINANCE LIMITED - now
    ETHIKA FINANCE PLC
    - 2022-03-22 10424256
    45 Pall Mall, London, England
    Active Corporate (13 parents)
    Officer
    2016-10-12 ~ 2018-02-05
    IIF 16 - Director → ME
  • 19
    GEANT DE CREDIT LTD
    09272014
    Threefield House, Threefield Lane, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-10-20 ~ 2014-12-01
    IIF 46 - Director → ME
  • 20
    GLO CAPITAL LIMITED - now
    GLO CAPITAL PLC - 2022-09-02
    WHITE ARCH CAPITAL PLC
    - 2018-08-09 10345361
    OPEN CLEANTECH INCOME SECURITIES PLC
    - 2017-11-02 10345361
    45 Pall Mall, London, England
    Active Corporate (11 parents)
    Officer
    2016-08-25 ~ 2018-02-05
    IIF 10 - Director → ME
  • 21
    GLOBAL LIQUID STRATEGIES LTD
    - now 07067547
    GLOBAL LIQUID SECURITIES LTD
    - 2009-12-15 07067547
    492 Harrow Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-05 ~ 2010-04-30
    IIF 50 - Director → ME
  • 22
    GREEN RUBBER FINANCE PLC
    12796027
    8-10 Grosvenor Gardens, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 23
    KAEVA LIMITED - now
    KAEVA PLC - 2023-10-02
    BWI INTERNATIONAL CAPITAL PLC - 2019-01-02
    INDEX ECOGEN PLC
    - 2018-06-07 10334412
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-08-17 ~ 2018-02-05
    IIF 19 - Director → ME
  • 24
    LENDY CAPITAL UK LIMITED
    10474875
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 39 - Director → ME
  • 25
    LENDY GROUP LIMITED
    10474112
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 36 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-07-26
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 26
    LENDY LTD
    08244913 06877836
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-09 ~ 2018-07-26
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LENDY MARKETING LIMITED
    - now 10474880
    LENDY SPECIAL PURPOSE LIMITED
    - 2017-06-05 10474880
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 37 - Director → ME
  • 28
    LENDY PROPERTIES LIMITED
    10474882
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 40 - Director → ME
  • 29
    LENDY PROVISION RESERVE LTD
    09397136
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2018-07-26
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LENDY SPECIAL OPPORTUNITIES LIMITED
    10800296
    Brankesmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-02 ~ 2018-07-26
    IIF 38 - Director → ME
  • 31
    OAKWOOD INVESTMENT MANAGEMENT LTD
    10389946
    Gatcombe House, Copnor Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    OCEAN APPS LIMITED
    07999212
    Unit 304 Victory Business House Somers Road North, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 42 - Director → ME
    2012-03-21 ~ dissolved
    IIF 70 - Secretary → ME
  • 33
    OMNIA BONDS II LIMITED - now
    OMNIA BONDS II PLC
    - 2022-11-22 10729418
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-04-19 ~ 2018-02-05
    IIF 17 - Director → ME
  • 34
    OPTA GROUP LTD
    - now 08887435
    SPORTIVA LTD
    - 2021-07-20 08887435
    TOWER TRUST MANAGEMENT LTD
    - 2021-03-21 08887435
    CELLMED ASSOCIATES LIMITED
    - 2019-12-19 08887435
    Gatcombe House, Copnor Road, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 35
    PARISH SERVICES LTD
    - now 14573084
    CEDEX LIMITED
    - 2023-03-30 14573084
    Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2023-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 36
    PORUS CAPITAL PLC
    10925909
    Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-21 ~ 2018-02-05
    IIF 18 - Director → ME
  • 37
    RER COMMODITIES HOLDINGS LIMITED
    - now 15650787
    RECYCLING ENERGY RECOVERY HOLDINGS LIMITED
    - 2026-03-12 15650787
    Unit 14 Tideway Yard, Mortlake High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    RER OPTIX AUTOMATION TECHNOLOGIES LIMITED
    - now 16458743
    RER UK 1 LTD
    - 2026-03-09 16458743
    Unit 14 Tideway Yard, 125 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 30 - Director → ME
  • 39
    RFP HOLDINGS LIMITED
    09961273
    Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2016-01-20 ~ 2019-07-04
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-07-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 40
    SAECULUM HOLDINGS LIMITED
    15335148
    30 Berwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 41
    SAVING STREAM BOND LIMITED
    10261814
    Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-05 ~ 2018-07-26
    IIF 41 - Director → ME
    2016-07-05 ~ 2016-09-05
    IIF 53 - Director → ME
  • 42
    SAVING STREAM SECURITY HOLDING LIMITED
    09736866
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Officer
    2015-08-17 ~ 2018-07-26
    IIF 66 - Director → ME
    2015-08-17 ~ 2018-07-26
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SEQUENCE CAPITAL LTD
    - now 07252939
    ARZ CONSULTING LIMITED
    - 2018-03-29 07252939
    Unit 14 Tideway Yard 125 Mortlake High Street, Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    2010-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 44
    SEQUENCE GROUP HOLDINGS LTD
    14590453
    30 Berwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 45
    SHENTON FINANCE PLC
    10656958
    4385, 10656958: Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Officer
    2017-03-07 ~ 2018-02-05
    IIF 14 - Director → ME
  • 46
    SYMPHONY CAPITAL PARTNERS LTD
    08755779
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 49 - Director → ME
  • 47
    TAG INTERNET LIMITED
    07574571
    32a Newport Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 43 - Director → ME
    2011-03-23 ~ dissolved
    IIF 69 - Secretary → ME
  • 48
    TEAL CAPITAL LTD
    09597358
    Office 216 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 49
    TRACTION STRUCTURED INVESTMENTS LTD
    12635672
    118 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 50
    ZENZIC CAP 3 LIMITED - now
    ZENZIC CAPITAL MARKETS LIMITED
    - 2020-11-27 11271706
    2 London Wall Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-03-23 ~ 2019-01-31
    IIF 25 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.