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

Takhar, Rabinder Singh

    Related profiles found in government register
  • Takhar, Rabinder Singh
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 1
  • Takhar, Rabinder Singh
    British solicitor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 721 Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

      IIF 2
  • Takhar, Rabinder
    British investment banker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

      IIF 3 IIF 4 IIF 5
  • Takhar, Rabinder
    British lawyer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Takhar, Rabinder Singh
    British chairman born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 10
  • Takhar, Rabinder Singh
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 11
    • icon of address 1, Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 12
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 13 IIF 14
    • icon of address 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 15
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 16
  • Takhar, Rabinder Singh
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lower Mead Saddleworth Road, Barkisland, Halifax, West Yorkshire, HX4 8NU, United Kingdom

      IIF 17
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 18 IIF 19
    • icon of address 2, South Parade, London, W4 1JU, England

      IIF 20
    • icon of address 6 Duke Street, St James's, London, SW1Y 6BN

      IIF 21 IIF 22 IIF 23
    • icon of address 6, Duke Street St James's, London, SW1Y 6BN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 6 Duke Street St James's, London, SW1Y 6BN, United Kingdom

      IIF 29
    • icon of address 721, Capability Green, Luton, LU1 3LU, England

      IIF 30
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 31
  • Takhar, Rabinder Singh
    British investment banker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 32
  • Takhar, Rabinder Singh
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 33 IIF 34
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 35
  • Takhar, Rabinder Singh
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ, United Kingdom

      IIF 36
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 37
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 38 IIF 39 IIF 40
    • icon of address 960 Capability Green, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 43
  • Takhar, Rabinder Singh
    British solicitor company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 44
  • Mr Rabinder Singh Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 45 IIF 46 IIF 47
    • icon of address 960 Capabilty Green, Luton, Bedfordshire, LU1 3PE, England

      IIF 48
  • Rabinder Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bedford Park Mansions, The Orchard, Chiswick, London, W4 1JY, United Kingdom

      IIF 49
  • Rabinder Singh Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blackstone Legal The Old Courthouse, Hughenden Road, High Wycombe, HP13 5DT, United Kingdom

      IIF 50
  • Takhar, Rabinder Singh
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 51
  • Takhar, Ravi
    British banker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Takhar, Ravi
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 54
    • icon of address 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 55 IIF 56
  • Takhar, Ravi
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 57
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 58
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 59 IIF 60
    • icon of address 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 61
  • Takhar, Ravi
    British financier born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 62
  • Takhar, Ravi
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hanover Street, London, W1S 1YF

      IIF 63
  • Mr Rabinder Singh Takhar
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Mews, London, W1J 7HA, England

      IIF 64
    • icon of address 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 65
    • icon of address 1st Floor, 721 Capability Green, Luton, LU1 3LU, England

      IIF 66
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 67 IIF 68
    • icon of address 721, Capability Green, Luton, LU1 3LU, England

      IIF 69 IIF 70 IIF 71
  • Takhar, Rabinder
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

      IIF 72 IIF 73
  • Mr Ravi Takhar
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Parade, Chiswick, London, W4 1JU

      IIF 74
    • icon of address 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 75 IIF 76 IIF 77
    • icon of address 721, Capability Green, Luton, LU1 3LU, England

      IIF 78
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 18 Ennismore Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,934 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 843 Finchley Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Officer
    icon of calendar 1998-12-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,295,383 GBP2022-07-31
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 44 - Director → ME
  • 5
    FUNDING FOR CAMBRIANS LIMITED - 2014-02-10
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -539 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -186,841 GBP2022-07-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 16 - Director → ME
  • 7
    ORCHARD P2P LENDING LTD - 2013-10-31
    icon of address Bexhill Ltd, 960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 2 South Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 20 - Director → ME
  • 9
    ORCHARD FUNDING GROUP PLC - 2015-06-02
    icon of address 960 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 1 Hamilton Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,868 GBP2017-06-30
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,490 GBP2024-04-05
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,203 GBP2023-03-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 1 - Director → ME
  • 13
    ORCHARD BOND FINANCE LIMITED - 2021-09-29
    CRM ASSOCIATED LIMITED - 2021-09-29
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 41 - Director → ME
  • 14
    BEXHILL UK PREMIUM FINANCE LTD - 2010-02-18
    THINK DIRECT FINANCE LTD - 2013-03-22
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,182 GBP2022-07-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    DIRECT INSURANCE PREMIUM FINANCE LIMITED - 2010-02-19
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    840,466 GBP2022-07-31
    Officer
    icon of calendar 2008-07-25 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 222 Armstrong Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Lower Mead Saddleworth Road, Barkisland, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,626 GBP2024-12-31
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 222 Armstrong Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,846 GBP2022-08-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2 South Parade, Chiswick, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2022-02-06
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 College Street, Higham Ferrers, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 1 Hamilton Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 26
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 51 - LLP Designated Member → ME
  • 27
    R&RT LIMITED - 2006-08-30
    icon of address 2 South Parade, Chiswick, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,261 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 843 Finchley Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Right to appoint or remove directors OE
  • 2
    BRITISH CREDIT TRUST MOTOR FINANCE LIMITED - 1995-02-07
    BLADELINK LIMITED - 1994-10-03
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-08 ~ 1999-07-22
    IIF 8 - Director → ME
  • 3
    KEWRENT LIMITED - 1994-08-26
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-08 ~ 1999-07-22
    IIF 9 - Director → ME
  • 4
    FLOATBASE LIMITED - 1994-08-26
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -127,356 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1998-10-08 ~ 1999-07-22
    IIF 7 - Director → ME
  • 5
    SINORD 92 LIMITED - 1996-05-30
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-08 ~ 1999-07-22
    IIF 6 - Director → ME
  • 6
    BCTH ACQUISITION COMPANY LIMITED - 1998-08-28
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-26 ~ 2001-11-26
    IIF 73 - Secretary → ME
  • 7
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-12-21
    IIF 63 - Director → ME
  • 8
    icon of address 2 South Parade, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-09-11
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    MARS CAPITAL MORTGAGES LIMITED - 2010-01-03
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-05
    IIF 11 - Director → ME
  • 10
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2008-03-11
    IIF 62 - Director → ME
  • 11
    PEBBLE HOME LOANS LTD - 2008-02-14
    MARS CAPITAL FINANCE LIMITED - 2024-09-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-03-05
    IIF 18 - Director → ME
  • 12
    MARS CAPITAL MANAGEMENT LIMITED - 2024-09-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2012-03-05
    IIF 13 - Director → ME
  • 13
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,870 GBP2025-02-28
    Officer
    icon of calendar 2006-02-13 ~ 2006-07-11
    IIF 34 - Director → ME
  • 14
    icon of address 6 Duke Street St James's, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2020-06-30
    IIF 28 - Director → ME
  • 15
    PINCO 1694 LIMITED - 2001-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2002-05-31
    IIF 52 - Director → ME
  • 16
    MARS DEBT MANAGEMENT LIMITED - 2008-01-17
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2012-03-05
    IIF 14 - Director → ME
    icon of calendar 2007-11-30 ~ 2008-03-11
    IIF 54 - Director → ME
  • 17
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,203 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-11
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ORCHARD BOND FINANCE LIMITED - 2021-09-29
    CRM ASSOCIATED LIMITED - 2021-09-29
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-09-06 ~ 2012-08-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2021-09-14
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-14 ~ 2021-12-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    BEXHILL UK PREMIUM FINANCE LTD - 2010-02-18
    THINK DIRECT FINANCE LTD - 2013-03-22
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,182 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-11-12 ~ 2016-11-13
    IIF 66 - Has significant influence or control OE
  • 20
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-06-03 ~ 2017-06-03
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    POLLEN STREET PLC - 2024-02-14
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2019-06-06
    IIF 58 - Director → ME
  • 22
    HACKREMCO (NO.1578) LIMITED - 1999-12-22
    icon of address Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-26 ~ 2001-01-02
    IIF 72 - Secretary → ME
  • 23
    icon of address 3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-09 ~ 2009-01-01
    IIF 32 - Director → ME
  • 24
    icon of address Painters Hall Chambers, 8 Little Trinity Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-08-16
    IIF 37 - Director → ME
  • 25
    THE NATIONAL MORTGAGE BANK PLC - 1996-12-13
    THE NATIONAL HOME LOANS BANK PLC - 1989-10-16
    NHL MORTGAGES PLC - 1989-06-01
    FINANCE FOR HOME LOANS (9) LIMITED - 1988-09-22
    RINGHELP LIMITED - 1986-09-23
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2001-01-02
    IIF 5 - Director → ME
  • 26
    SWAN MORTGAGE HOLDING CO.LTD. - 2001-06-28
    HACKREMCO (NO.1577) LIMITED - 1999-12-22
    icon of address 3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2001-02-16
    IIF 3 - Director → ME
  • 27
    URBAN EXPOSURE SECURITY AGENT LIMITED - 2018-06-08
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-30
    IIF 23 - Director → ME
  • 28
    icon of address 6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2019-07-23
    IIF 21 - Director → ME
  • 29
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-30
    IIF 27 - Director → ME
  • 30
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2020-06-30
    IIF 29 - Director → ME
  • 31
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-30
    IIF 26 - Director → ME
  • 32
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-30
    IIF 25 - Director → ME
  • 33
    URBAN EXPOSURE 1 PLC - 2018-04-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-30
    IIF 24 - Director → ME
  • 34
    icon of address 11 Berkeley Street Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2021-08-05
    IIF 22 - Director → ME
  • 35
    R&RT LIMITED - 2006-08-30
    icon of address 2 South Parade, Chiswick, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,261 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2007-01-01
    IIF 33 - 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.