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

Mr Gary O'brien

    Related profiles found in government register
  • 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 1
    • icon of address 232 -238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 2
    • icon of address Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 3
  • 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 4
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 5
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 6
    • icon of address 79, College Road, Harrow, HA1 1BD, England

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

      IIF 8
    • icon of address Ross Cottage, Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 9
    • icon of address 11, Fanshawe Road, Richmond, TW10 7XT, England

      IIF 10
  • 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 11
  • Obrien, Gary
    British born in January 1950

    Resident in England

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

      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, Essex, CM0 8AG, England

      IIF 14
  • O'brien, Gary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 232 - 238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 20
    • icon of address Chanray House Ltd, Chanray House Ltd, 232-238 Bishopsgate, London, EC2M 4QD, England

      IIF 21
    • icon of address Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 22
    • icon of address 11, Burghley Avenue, New Malden, KT3 4SW, England

      IIF 23
    • icon of address Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 24
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 25
  • O'brien, Gary
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 26
  • Obrien, Gary
    British 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 27
  • Obrien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obrien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 52
  • O'brien, Gary
    British 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 53
    • icon of address Ross Cottage, Putney Hill, Putney, London, Gb, SW15 3NY, United Kingdom

      IIF 54
    • icon of address Stratton Audley Park, Stratton Audley, Oxfordshire, OX27 9AB

      IIF 55
  • 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 56
  • 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 57
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 58
    • icon of address Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA

      IIF 59
  • 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 60 IIF 61 IIF 62
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 63
    • icon of address 19, Catherine Place, Victoria, London, SW1E 6DX, United Kingdom

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 7a, Napier Road, Kensington, London, W14 8LQ, England

      IIF 66
  • 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 67
  • Obrien, Gary
    British

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

      IIF 68
  • Obrien, Gary
    British company director

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

      IIF 69
    • icon of address Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 70
  • 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 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 21 - 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 12 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 9 - 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 23 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - 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 56 - Director → ME
    icon of calendar 2007-06-18 ~ dissolved
    IIF 52 - 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 10 - 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 71 - 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 22 - 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 20 - Director → ME
  • 12
    THE CLUB LONDON LTD - 2017-10-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 18 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – 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 26 - Director → ME
  • 15
    YORTON DEVELOPMENT LTD - 2017-10-27
    THE RAILWAY INN COMMUNITY DEVELOPMENT LTD - 2017-08-24
    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 16 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    A U ADVISORS LIMITED - 2023-09-29
    POLARIS INVESTMENT PARTNERS LIMITED - 2023-10-06
    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 24 - Director → ME
  • 18
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 17 - Director → ME
  • 19
    POSCO CAPITAL PARTNERS LTD - 2016-09-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,885,759 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 19 - 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 39 - Director → ME
    icon of calendar 2003-07-07 ~ dissolved
    IIF 70 - 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 55 - 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 25 - 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 53 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 6 - 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 62 - 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 40 - 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 31 - 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 43 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 4 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 5 - 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 60 - 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 32 - Director → ME
  • 10
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    CHILTERN INFRASTRUCTURE LIMITED - 2016-04-12
    TCI INFRASTRUCTURE (UK) LIMITED - 2004-05-26
    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 41 - 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 57 - 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 45 - Director → ME
  • 13
    ZALES JEWELLERS LIMITED - 1991-09-15
    ERNEST JONES LIMITED - 1999-06-17
    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 49 - 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 47 - Director → ME
  • 15
    ERNEST JONES (JEWELLERS) P L C - 2012-08-10
    ERNEST JONES (JEWELLERS) P L C LIMITED - 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 44 - 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 66 - 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 37 - Director → ME
  • 18
    WORKSHOP LEISURE LIMITED - 2001-03-06
    ODYSSEY HENLEY LIMITED - 2004-04-27
    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 30 - Director → ME
    icon of calendar 1997-04-18 ~ 2001-02-19
    IIF 69 - 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 64 - 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 35 - 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 (3 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    icon of calendar 2016-11-03 ~ 2020-01-20
    IIF 59 - Director → ME
  • 22
    THE CLUB LONDON LTD - 2017-10-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 3 - 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 38 - 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 33 - 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 34 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-04-14
    IIF 8 - 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 50 - Director → ME
  • 28
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY - 1987-02-09
    SIGNET GROUP PLC - 2009-06-12
    RATNERS GROUP PLC - 1993-09-10
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 48 - 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 42 - Director → ME
  • 30
    TWAINPORT LIMITED - 1981-12-31
    G.K. PLAHA LIMITED - 1992-06-25
    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 29 - 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 36 - 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 28 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-11-03
    IIF 7 - 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 46 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-06-06
    IIF 68 - 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 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.