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

O'brien, Gary

    Related profiles found in government register
  • O'brien, Gary
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 - 238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 1
    • icon of address Chanray House Ltd, Chanray House Ltd, 232-238 Bishopsgate, London, EC2M 4QD, England

      IIF 2
    • icon of address 11, Burghley Avenue, New Malden, KT3 4SW, England

      IIF 3
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 4
  • O'brien, Gary
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Gary
    British non executive director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 12
  • Obrien, Gary
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mildmay House, Foundry Lane, Burnham On Couch, Essex, CM0 8BL

      IIF 13
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 14
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 15
  • O'brien, Gary
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA

      IIF 16
  • O'brien, Gary
    British co director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 17
  • O'brien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 18
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 19
    • icon of address Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA

      IIF 20
  • O'brien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 21 IIF 22 IIF 23
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 24
    • icon of address 19, Catherine Place, Victoria, London, SW1E 6DX, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 7a, Napier Road, Kensington, London, W14 8LQ, England

      IIF 27
    • icon of address Ross Cottage, Putney Hill, Putney, London, Gb, SW15 3NY, United Kingdom

      IIF 28
    • icon of address Stratton Audley Park, Stratton Audley, Oxfordshire, OX27 9AB

      IIF 29
  • O'brien, Gary
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 30
  • O'brien, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA, United Kingdom

      IIF 31
  • Obrien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 32 IIF 33 IIF 34
    • icon of address Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 43
    • icon of address Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA, United Kingdom

      IIF 44
    • icon of address Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex, CM0 8BL

      IIF 45
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 46
  • Obrien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obrien, Gary
    British

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 57
  • Obrien, Gary
    British company director

    Registered addresses and corresponding companies
    • icon of address Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 58
    • icon of address Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 59
  • Mr Gary O'brien
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 60
    • icon of address 232 -238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 61
    • icon of address Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 62
  • O'brien, Gary
    Scottish director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, Abdon, Craven Arms, Shropshire, SY7 9HU, England

      IIF 63
  • Mr Gary Obrien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neville House, Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 64
  • Mr Gary O'brien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 65
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 66
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 67
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • icon of address Ross Cottage, Ross Cottage, Putney Hill, London, SW153NY, England

      IIF 70
    • icon of address 11, Fanshawe Road, Richmond, TW10 7XT, England

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Chanray House Ltd Chanray House Ltd, 232-238 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
  • 2
    COLLEGE PARK DEVELOPMENTS LIMITED - 2006-07-12
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,898 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Neville House, Warren Rise, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,760 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRESHFORCE LIMITED - 2004-09-27
    icon of address Unit 11 Mildmay House, Foundry Lane, Burnham On Couch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 11 Burghley Avenue, New Malden, England
    Active Corporate (8 parents)
    Equity (Company account)
    195,490 GBP2024-12-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,158 GBP2024-12-31
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    ENDELEO DEVELOPMETS LTD - 2007-07-11
    icon of address Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-06-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 63 - Director → ME
  • 10
    LORDS GROUP TRADING LIMITED - 2021-07-01
    icon of address Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 12 - Director → ME
  • 11
    NEW MALTHOUSE LIMITED - 2019-01-30
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,396,848 GBP2024-12-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 1 - Director → ME
  • 12
    THE CLUB LONDON LTD - 2017-10-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 5 - Director → ME
  • 15
    THE RAILWAY INN COMMUNITY DEVELOPMENT LTD - 2017-08-24
    YORTON DEVELOPMENT LTD - 2017-10-27
    icon of address 232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    POLARIS INVESTMENT PARTNERS LIMITED - 2023-10-06
    A U ADVISORS LIMITED - 2023-09-29
    icon of address Second Floor, 33 Bruton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    426 GBP2023-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 8 - Director → ME
  • 19
    POSCO CAPITAL PARTNERS LTD - 2016-09-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,885,759 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
  • 20
    BEALAW (663) LIMITED - 2003-07-04
    icon of address B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2003-07-07 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,644,678 GBP2024-07-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,196 GBP2024-12-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 17 - Director → ME
Ceased 35
  • 1
    TCI INFRASTRUCTURE (AFRICA) LIMITED - 2023-04-05
    NEXSTORE DEVELOPMENTS LTD - 2006-10-25
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -926 GBP2024-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2019-12-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sadler Talbot Ltd, 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-04-21
    IIF 23 - Director → ME
  • 3
    CHILTERN MANAGEMENT LIMITED - 2016-04-12
    icon of address 162-168 Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-10 ~ 2013-04-05
    IIF 44 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,280,268 GBP2016-01-31
    Officer
    icon of calendar ~ 1995-03-31
    IIF 35 - Director → ME
  • 5
    DELLIFORD LIMITED - 2004-03-11
    icon of address Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2008-04-25
    IIF 48 - Director → ME
  • 6
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2021-05-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,899 GBP2024-06-30
    Officer
    icon of calendar 2012-01-25 ~ 2021-05-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,793 GBP2024-06-30
    Officer
    icon of calendar 2014-05-22 ~ 2021-05-19
    IIF 21 - Director → ME
  • 9
    icon of address Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 36 - Director → ME
  • 10
    TCI INFRASTRUCTURE (UK) LIMITED - 2004-05-26
    CHILTERN INFRASTRUCTURE LIMITED - 2016-04-12
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,152 GBP2024-12-31
    Officer
    icon of calendar 2003-06-25 ~ 2013-04-05
    IIF 45 - Director → ME
  • 11
    THATSOYOO LIMITED - 2016-02-18
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-01
    IIF 18 - Director → ME
  • 12
    TGP 67 LIMITED - 1988-12-20
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 50 - Director → ME
  • 13
    ERNEST JONES LIMITED - 1999-06-17
    ZALES JEWELLERS LIMITED - 1991-09-15
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 54 - Director → ME
  • 14
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-31
    IIF 52 - Director → ME
  • 15
    ERNEST JONES (JEWELLERS) P L C LIMITED - 2012-08-10
    ERNEST JONES (JEWELLERS) P L C - 2012-08-10
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,000 GBP2022-01-29
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-31
    IIF 49 - Director → ME
  • 16
    icon of address 11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2018-05-15
    IIF 27 - Director → ME
  • 17
    icon of address Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 41 - Director → ME
  • 18
    ODYSSEY HENLEY LIMITED - 2004-04-27
    WORKSHOP LEISURE LIMITED - 2001-03-06
    COLESLAW 328 LIMITED - 1997-04-14
    icon of address Woodway House, Kimpton, Andover
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2001-02-19
    IIF 34 - Director → ME
    icon of calendar 1997-04-18 ~ 2001-02-19
    IIF 58 - Secretary → ME
  • 19
    icon of address 19 Catherine Place, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-11-02
    IIF 25 - Director → ME
  • 20
    JAMES WALKER GOLDSMITH & SILVERSMITH P L C - 1987-01-30
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,476,377.25 GBP2022-01-29
    Officer
    icon of calendar ~ 1995-03-31
    IIF 39 - Director → ME
  • 21
    JOHN LEWIS OF HUNGERFORD PLC - 2023-08-16
    icon of address Grove Business Park, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    icon of calendar 2016-11-03 ~ 2020-01-20
    IIF 20 - Director → ME
  • 22
    THE CLUB LONDON LTD - 2017-10-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TGP 4 LIMITED - 1987-01-08
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 42 - Director → ME
  • 24
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 37 - Director → ME
  • 25
    LOOPTINT LIMITED - 1987-06-04
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 38 - Director → ME
  • 26
    icon of address 11 Fanshawe Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-04-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-04-14
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-31
    IIF 55 - Director → ME
  • 28
    SIGNET GROUP PLC - 2009-06-12
    RATNERS GROUP PLC - 1993-09-10
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY - 1987-02-09
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 53 - Director → ME
  • 29
    ARMWIND LIMITED - 1992-06-25
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-31
    IIF 47 - Director → ME
  • 30
    G.K. PLAHA LIMITED - 1992-06-25
    TWAINPORT LIMITED - 1981-12-31
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-31
    IIF 33 - Director → ME
  • 31
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-01-28
    Officer
    icon of calendar ~ 1995-03-31
    IIF 40 - Director → ME
  • 32
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    800 GBP2022-01-29
    Officer
    icon of calendar ~ 1995-03-31
    IIF 32 - Director → ME
  • 33
    POLARIS INVESTMENT MANAGEMENT LTD - 2017-10-27
    icon of address C/o Nphi Ltd, 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-11-03
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,196 GBP2024-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2007-09-25
    IIF 51 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-06-06
    IIF 57 - Secretary → ME
  • 35
    POLARIS TRUSTEES LTD - 2017-10-27
    icon of address C/o Nphi Ltd, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-12-18
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.