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 Anthony David Kerman

    Related profiles found in government register
  • Mr Anthony David Kerman
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony David Kerman
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Saint James's Square, London, SW1Y 4JU, United Kingdom

      IIF 39
  • Mr Anthony David Kerman
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49c, Wellington Street, London, WC2E 7BN, England

      IIF 40
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BN, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Kerman, Anthony David
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 44 IIF 45
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 46
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 47
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BL

      IIF 48 IIF 49
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 53
  • Kerman, Anthony David
    British laywer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 54
  • Kerman, Anthony David
    British none born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 55
  • Kerman, Anthony David
    British solicitor born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kerman, Anthony David
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BN, England

      IIF 85
  • Kerman, Anthony David
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Kerman, Anthony David
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 103 IIF 104
  • Kerman, Anthony David
    British solicitor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Kerman, Anthony David
    British solicitor born in October 1945

    Registered addresses and corresponding companies
    • icon of address 7 Savoy Court, Strand, London, WC2R 0ER

      IIF 117
  • Kerman, Anthony
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 118
  • Kerman, Anthony David
    born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BN, United Kingdom

      IIF 119
  • Kerman, Anthony David
    British

    Registered addresses and corresponding companies
  • Kerman, Anthony David
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BL

      IIF 122
  • Kerman, Anthony David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Saint Jamess Square, London, SW1Y 4JU

      IIF 123
    • icon of address Flat C, 49 Wellington Street, London, WC2E 7BL

      IIF 124
  • Kerman, Anthony David

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address 200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 87 - Director → ME
  • 4
    icon of address Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 89 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 107 - Director → ME
  • 7
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,225 GBP2024-03-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 99 - Director → ME
  • 9
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    153,100 GBP2025-03-31
    Officer
    icon of calendar 2002-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    J.C. COMPANY HOLDINGS LTD - 2024-11-19
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,545 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 92 - Director → ME
  • 12
    CASTBASIS LIMITED - 1995-03-21
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -906,808 GBP2024-03-31
    Officer
    icon of calendar 1995-03-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,232,091 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 104 - Director → ME
  • 15
    ADK PROFESSIONAL SERVICES LIMITED - 2025-04-09
    icon of address 49c Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    833,258 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26,721,732 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GAY WOOD INDUSTRIAL LIMITED - 2019-04-05
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    162 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -728,860 GBP2024-08-31
    Officer
    icon of calendar 2001-01-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address 49c Wellington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,261 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JOBSITE UK (WORLDWIDE) LIMITED - 2015-03-05
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    COINC LIMITED - 2008-07-23
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address Flat C, 49 Wellington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 118 - Director → ME
  • 28
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 29
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 113 - Director → ME
  • 31
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 38
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Officer
    icon of calendar 1997-10-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 40
    PSA ENERGY SERVICES (UK) LIMITED - 2010-01-25
    PETROSAUDI INTERNATIONAL (UK) LIMITED - 2019-04-24
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,173 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 44 - Director → ME
  • 41
    MOLLY TRADING LIMITED - 2021-10-05
    icon of address 26 Bruton Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,050,451 GBP2024-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 86 - Director → ME
  • 42
    icon of address 2nd Floor 26 Bruton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 93 - Director → ME
  • 43
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 45
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-08-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    MILFORD FINANCE LIMITED - 2011-09-22
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 50 - Director → ME
  • 55
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Sterling Court Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 80 - Director → ME
  • 57
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    TEMPLE PROPERTY SERVICES LIMITED - 2025-10-14
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,008 GBP2024-09-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2019-08-09 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 29
  • 1
    icon of address Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2004-12-07 ~ 2012-08-01
    IIF 122 - Secretary → ME
  • 3
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-03-31
    Officer
    icon of calendar 2002-10-03 ~ 2007-10-05
    IIF 67 - Director → ME
  • 4
    CHANCELANE LIMITED - 1999-11-24
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,684,314 GBP2024-03-24
    Officer
    icon of calendar 1999-10-26 ~ 2000-07-27
    IIF 78 - Director → ME
  • 5
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-13 ~ 2000-07-27
    IIF 77 - Director → ME
  • 6
    KERMAN LEGAL SERVICES LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,724,290 GBP2022-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2022-07-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KERMAN & CO MANAGEMENT LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    479,311 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2022-07-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2001-11-12 ~ 2006-06-19
    IIF 82 - Director → ME
  • 9
    CUPFINCH LIMITED - 1989-04-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,857,223 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-04-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON FESTIVAL BALLET SCHOOL LIMITED - 1989-06-23
    icon of address Carlyle Building, Hortensia Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-02-23 ~ 2004-06-09
    IIF 117 - Director → ME
  • 11
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-08-30
    IIF 73 - Director → ME
  • 12
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -533,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2002-09-06
    IIF 75 - Director → ME
  • 13
    BRISTOL SCOTTS PLC - 1994-09-08
    BS GROUP PUBLIC LIMITED COMPANY - 1992-01-01
    GAMING INTERNATIONAL PLC - 2004-10-29
    BS GROUP PLC - 2001-09-06
    BRISTOL STADIUM PUBLIC LIMITED COMPANY - 1988-09-13
    icon of address Abbey Stadium, Lady Lane Blunsdon, Swindon, Wiltshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10,114,802 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-11-04
    IIF 76 - Director → ME
  • 14
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2024-06-06
    IIF 116 - Director → ME
  • 15
    CHARIS (50) LIMITED - 1996-06-03
    icon of address Victoria & Albert Museum Finance Department, Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2006-06-05
    IIF 83 - Director → ME
    icon of calendar 1996-05-31 ~ 2006-06-05
    IIF 124 - Secretary → ME
  • 16
    APSLEY HOTELS LIMITED - 2000-02-08
    APSLEY PARK HOTEL COMPANY LIMITED - 1985-02-18
    icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-11-24
    IIF 79 - Director → ME
  • 17
    GRADECODE LIMITED - 1993-10-29
    icon of address 35 Endell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-05-09 ~ 2016-11-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DERBY CITY TECHNOLOGY COLLEGE - 1992-11-06
    LANDAU FORTE COLLEGE - 2009-11-13
    icon of address Landau Forte College, Fox Street, Derby, Derbyshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    42,873 GBP2020-08-31
    Officer
    icon of calendar ~ 1991-07-25
    IIF 72 - Director → ME
    icon of calendar ~ 1992-04-30
    IIF 121 - Secretary → ME
  • 19
    SCOTT'S RESTAURANT, PUBLIC LIMITED COMPANY - 1994-08-10
    SHELLEY OAK LIMITED - 2009-05-05
    QUINCUNX PLC - 2006-03-20
    SR RESTAURANT PLC - 1995-01-11
    SHELLEY OAK PLC - 2008-12-15
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-09
    IIF 71 - Director → ME
  • 20
    icon of address Landau Forte College, Fox Street, Derby, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-24 ~ 1994-05-05
    IIF 123 - Secretary → ME
  • 21
    icon of address Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    IIF 65 - Director → ME
  • 22
    icon of address Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    IIF 66 - Director → ME
  • 23
    icon of address Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    IIF 68 - Director → ME
  • 24
    icon of address Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    IIF 64 - Director → ME
  • 25
    icon of address Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    IIF 69 - Director → ME
  • 26
    icon of address 4 Montpellier Street Suite 1, 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ 2024-04-23
    IIF 106 - Director → ME
  • 27
    icon of address 18 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2010-01-21
    IIF 84 - Director → ME
  • 28
    MOLLY TRADING LIMITED - 2021-10-05
    icon of address 26 Bruton Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,050,451 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-07-19
    IIF 108 - Director → ME
  • 29
    MELHIGH LIMITED - 1989-03-10
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-26
    IIF 70 - Director → ME
    icon of calendar ~ 2000-06-26
    IIF 120 - Secretary → 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.