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 Brian Robert Oury

    Related profiles found in government register
  • Mr Brian Robert Oury
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bian Robert Oury
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 40
  • Oury, Brian Robert
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, SL9 8SG, England

      IIF 41
    • icon of address St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 42
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 43 IIF 44 IIF 45
    • icon of address St.james House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 46
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 47 IIF 48 IIF 49
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 55
  • Oury, Brian Robert
    British accountant born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 56 IIF 57 IIF 58
    • icon of address St James House, Austenwood Lane, Gerrard Cross, Buckinghamshire, SL9 8SG

      IIF 65
    • icon of address St James's House Austenwood La, Austenwood Common, Gerrard Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 66
    • icon of address Hollytree Farm, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 67
    • icon of address St James House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 68
    • icon of address St James House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 69
    • icon of address St James's House Austenwood Co, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 70
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 71
    • icon of address St James's House, Austenwood Lane Austenwood Com, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 72
    • icon of address St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 73
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 74
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 75 IIF 76 IIF 77
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 78 IIF 79
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 80
  • Oury, Brian Robert
    British company director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 438, Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 81
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 82
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, SL9 8SG, England

      IIF 83
  • Oury, Brian Robert
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Oury, Brian Robert
    British none born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St, James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8S9, England

      IIF 101
    • icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL98SG, United Kingdom

      IIF 102
  • Oury, Brian Robert
    English accountant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 103
  • Oury, Brian Robert
    born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 104 IIF 105
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 106
  • Oury, Brian Robert
    British accountant born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane Austenwood Com, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 107
  • Oury, Brian Robert
    British

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 108 IIF 109
  • Oury, Brian Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 110
  • Oury, Brian Robert
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollytree Farm, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 111
  • Oury, Brian Robert

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 112
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, SL9 8SG, England

      IIF 113
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 114 IIF 115
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 116
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 109 - Secretary → ME
  • 2
    FLOW FACTORY EXPERIENCE LIMITED - 2017-11-13
    icon of address St. James's House, Austen Wood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 84 - Director → ME
  • 3
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,769 GBP2021-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St James House, Austenwood Lane, Gerrard Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,242 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,013 GBP2017-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,039 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,314 GBP2024-03-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 54 - Director → ME
  • 10
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    CROMARBOND LIMITED - 1993-03-26
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,169 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387 GBP2022-12-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 13
    icon of address St James's House, Austenwood Lane Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    KENSINGTON & CHELSEA PROPERTY MANAGEMENT LIMITED - 2016-04-01
    icon of address St James's House Austenwood Lane, Austenwood Common, Gerrard Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 66 - Director → ME
  • 15
    WELLINGTON ESTATES & DEVELOPMENTS LTD - 2015-12-07
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    BLOCKCHAIN CX LIMITED - 2018-03-08
    icon of address 5 South Parade, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,947 GBP2024-03-29
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address St.james House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 102 - Director → ME
  • 19
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,993 GBP2024-03-30
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address St James's House, Austenwood, Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF 110 - Secretary → ME
  • 23
    icon of address St Jame's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
  • 26
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    KENSINGTON PROPERTY MANAGEMENT LIMITED - 2021-03-02
    icon of address 5 South Parade, Summertown, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2000-12-01 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 58 - Director → ME
  • 30
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address St James House, Austenwood Common, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,371 GBP2018-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,270 GBP2024-03-29
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 86 - Director → ME
  • 35
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 63 - Director → ME
  • 37
    TRIVIUM DEVELOPMENTS LIMITED - 2022-12-09
    icon of address St James's House, Austenwood Lane, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,744 GBP2022-03-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 83 - Director → ME
  • 38
    KCA PROPERTIES LIMITED - 2020-07-29
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,622 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 53 - Director → ME
  • 39
    MEDITAL LIMITED - 2020-02-07
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -951 GBP2020-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 48 - Director → ME
Ceased 36
  • 1
    icon of address St James House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2025-08-09
    IIF 69 - Director → ME
  • 2
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,832,822 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2023-04-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    FLOW FACTORY EXPERIENCE LIMITED - 2017-11-13
    icon of address St. James's House, Austen Wood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-02-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    GEOPIL LIMITED - 2015-08-24
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,857,738 GBP2023-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-10-08
    IIF 74 - Director → ME
  • 5
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-09
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address St James's House, Austenwood Lane, Austenwood Common Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2012-05-29
    IIF 57 - Director → ME
  • 7
    icon of address 61 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-20
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-03-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,039 GBP2020-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2023-03-27
    IIF 79 - Director → ME
    icon of calendar 2013-10-18 ~ 2023-03-27
    IIF 115 - Secretary → ME
  • 9
    icon of address Dale House 48 Macclesfield Road, Prestbury, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2013-09-20
    IIF 60 - Director → ME
  • 10
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-09
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,833 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-08-09
    IIF 99 - Director → ME
    icon of calendar 2022-06-14 ~ 2025-08-09
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,399 GBP2025-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-12-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-08-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    IVERNA MANAGEMENT CO LIMITED - 2017-03-23
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,596 GBP2024-03-29
    Officer
    icon of calendar 2013-08-12 ~ 2022-08-01
    IIF 107 - Director → ME
    icon of calendar 2017-06-28 ~ 2025-08-09
    IIF 116 - Secretary → ME
  • 14
    BLOCKCHAIN CX LIMITED - 2018-03-08
    icon of address 5 South Parade, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,947 GBP2024-03-29
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-03-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Old Star, Church Street, Princes Risborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,154 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-02
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    LIBERTY WINES (UK) LIMITED - 1998-02-09
    DOCKMANOR LIMITED - 1997-04-25
    icon of address 6 Timbermill Way, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-17 ~ 1998-04-16
    IIF 62 - Director → ME
  • 17
    RED DIAMOND ESTATES LIMITED - 2017-05-31
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    906,615 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2018-03-21
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-03-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 16 Caxton Way, Watford Buisness Park, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,930,560 GBP2024-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2025-03-11
    IIF 70 - Director → ME
  • 19
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2023-06-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    GLAMEX SECURITY LIMITED - 2014-02-20
    DENMAN SECURITY LIMITED - 2009-05-06
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -573,206 GBP2022-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2013-09-27
    IIF 67 - Director → ME
  • 21
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-10-23
    IIF 104 - LLP Designated Member → ME
  • 22
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-23 ~ 2020-04-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    QUEENSGATE LAND LIMITED - 2005-04-26
    HALFACRE & YOUNG (GULF) LIMITED - 1982-09-30
    icon of address Suite 4 Queensgate House, 18 Cookham Road, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    3,188 GBP2024-06-30
    Officer
    icon of calendar 2004-12-02 ~ 2005-08-09
    IIF 56 - Director → ME
  • 24
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    5,340 GBP2022-09-20 ~ 2023-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-07-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,896 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-11-16
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2025-04-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,854 GBP2025-03-31
    Officer
    icon of calendar 2019-02-14 ~ 2021-01-19
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-10-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-30
    Officer
    icon of calendar 2017-08-23 ~ 2025-08-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-08-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    STUDIO 60 BILLION LIMITED - 2015-07-22
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -68,047 GBP2020-07-30
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-06
    IIF 81 - Director → ME
  • 30
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,270 GBP2024-03-29
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-11-23 ~ 2017-03-31
    IIF 108 - Secretary → ME
  • 32
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,357,229 GBP2025-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2021-01-19
    IIF 73 - Director → ME
  • 33
    TITUS MANAGEMENT LIMITED - 2017-05-05
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,971,494 GBP2025-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2021-01-19
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    KCA PROPERTIES LIMITED - 2020-07-29
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,622 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-24
    IIF 103 - Director → ME
  • 35
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-02-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2025-08-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2025-08-09
    IIF 36 - Ownership of shares – 75% or more OE

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.