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

Kerman, Anthony David

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 1
  • Kerman, Anthony David
    British none born in October 1945

    Resident in England

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

      IIF 2 IIF 3
    • 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 4 IIF 5
  • Kerman, Anthony David
    British solicitor born in October 1945

    Resident in England

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

    Resident in England

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

      IIF 31
  • Kerman, Anthony David
    British solicitor born in October 1945

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

      IIF 32
  • Kerman, Anthony David
    born in October 1945

    Resident in United Kingdom

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

      IIF 33
  • Kerman, Anthony David
    British laywer born in October 1945

    Resident in United Kingdom

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

      IIF 34
  • Kerman, Anthony David
    British none born in October 1945

    Resident in United Kingdom

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

      IIF 35
    • 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 36
    • 38-43, Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 37
  • Kerman, Anthony David
    British solicitor born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kerman, Anthony David
    British

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

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

      IIF 76
  • Kerman, Anthony David
    British solicitor

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

      IIF 77
    • Flat C, 49 Wellington Street, London, WC2E 7BL

      IIF 78
  • Mr Anthony David Kerman
    British born in October 1945

    Resident in England

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

      IIF 79
    • Flat C, 49 Wellington Street, London, WC2E 7BN, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Kerman, Anthony David

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

      IIF 83
  • 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
    • 5, Saint James's Square, London, SW1Y 4JU, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 59
  • 1
    Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-04 ~ now
    IIF 2 - director → ME
  • 2
    200 Strand, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-14 ~ dissolved
    IIF 41 - director → ME
  • 3
    2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-22 ~ now
    IIF 8 - director → ME
  • 4
    Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-12-15 ~ now
    IIF 10 - director → ME
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2003-09-01 ~ now
    IIF 67 - director → ME
  • 6
    2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-08-05 ~ dissolved
    IIF 11 - director → ME
  • 7
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    1997-10-21 ~ dissolved
    IIF 64 - director → ME
  • 8
    Flat C, 49 Wellington Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    11,225 GBP2024-03-31
    Officer
    2002-10-08 ~ now
    IIF 22 - director → ME
  • 9
    Flat C, 49 Wellington Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    153,100 GBP2024-03-31
    Officer
    2002-02-28 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 80 - Has significant influence or controlOE
  • 10
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    J.C. COMPANY HOLDINGS LTD - 2024-11-19
    C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,097,545 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 1 - director → ME
  • 12
    CASTBASIS LIMITED - 1995-03-21
    Flat C, 49 Wellington Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -906,808 GBP2024-03-31
    Officer
    1995-03-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 13
    C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,232,091 GBP2024-03-31
    Officer
    2015-01-15 ~ now
    IIF 36 - director → ME
  • 14
    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
    2021-10-15 ~ dissolved
    IIF 5 - director → ME
  • 15
    ADK PROFESSIONAL SERVICES LIMITED - 2025-04-09
    49c Wellington Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    833,258 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    26,721,732 GBP2024-03-31
    Officer
    2015-01-15 ~ now
    IIF 37 - director → ME
  • 17
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    GAY WOOD INDUSTRIAL LIMITED - 2019-04-05
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Officer
    2019-03-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    124 Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    -728,860 GBP2024-08-31
    Officer
    2001-01-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 84 - Has significant influence or controlOE
  • 20
    49c Wellington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    83,888 GBP2023-05-31
    Officer
    ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    200 Strand, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-25 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    JOBSITE UK (WORLDWIDE) LIMITED - 2015-03-05
    The Garden House, Windmill Road, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    COINC LIMITED - 2008-07-23
    The Garden House, Windmill Road, Sevenoaks, England
    Dissolved corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-09-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 46 - director → ME
  • 26
    Flat C, 49 Wellington Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-08-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 27
    200 Strand, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 28
    COINC DIRECTORS LIMITED - 2008-08-12
    The Garden House, Windmill Road, Sevenoaks, England
    Dissolved corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-11-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-02-03 ~ dissolved
    IIF 25 - director → ME
  • 30
    COINC SECRETARIES LIMITED - 2008-08-12
    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
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    200 Strand, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2010-05-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 32
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 33
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2013-01-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    200 Strand, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2013-11-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 37
    Flat C, 49 Wellington Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2024-03-31
    Officer
    1997-10-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2013-01-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    PETROSAUDI INTERNATIONAL (UK) LIMITED - 2019-04-24
    PSA ENERGY SERVICES (UK) LIMITED - 2010-01-25
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2,148,013 GBP2022-12-31
    Officer
    2019-01-09 ~ now
    IIF 45 - director → ME
  • 40
    MOLLY TRADING LIMITED - 2021-10-05
    26 Bruton Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,665,643 GBP2023-12-31
    Officer
    2024-11-27 ~ now
    IIF 6 - director → ME
  • 41
    2nd Floor 26 Bruton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 14 - director → ME
  • 42
    200 Strand, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-08-05 ~ dissolved
    IIF 38 - director → ME
  • 43
    200 Strand, London
    Dissolved corporate (3 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 40 - director → ME
  • 44
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2010-05-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1999-05-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-05-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2002-08-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-05-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MILFORD FINANCE LIMITED - 2011-09-22
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-12 ~ now
    IIF 70 - director → ME
  • 54
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Sterling Court Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    1997-10-21 ~ dissolved
    IIF 63 - director → ME
  • 56
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    213,382 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Corporate (2 parents)
    Officer
    2013-06-27 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 59
    200 Strand, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 42 - director → ME
    2019-08-09 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
Ceased 29
  • 1
    Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-21
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2004-12-07 ~ 2012-08-01
    IIF 76 - secretary → ME
  • 3
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-03-31
    Officer
    2002-10-03 ~ 2007-10-05
    IIF 50 - director → ME
  • 4
    CHANCELANE LIMITED - 1999-11-24
    C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1,648,357 GBP2023-03-24
    Officer
    1999-10-26 ~ 2000-07-27
    IIF 61 - director → ME
  • 5
    C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    1995-07-13 ~ 2000-07-27
    IIF 60 - director → ME
  • 6
    KERMAN LEGAL SERVICES LIMITED - 2021-02-23
    C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,724,290 GBP2022-12-31
    Officer
    2019-04-09 ~ 2022-07-06
    IIF 34 - director → ME
    Person with significant control
    2019-04-09 ~ 2021-02-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KERMAN & CO MANAGEMENT LIMITED - 2021-02-23
    C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    479,311 GBP2022-01-01 ~ 2022-12-31
    Officer
    2010-03-04 ~ 2022-07-06
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2001-11-12 ~ 2006-06-19
    IIF 65 - director → ME
  • 9
    CUPFINCH LIMITED - 1989-04-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,736,054 GBP2023-03-31
    Officer
    ~ 2000-04-10
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON FESTIVAL BALLET SCHOOL LIMITED - 1989-06-23
    Carlyle Building, Hortensia Road, London
    Corporate (9 parents)
    Officer
    1994-02-23 ~ 2004-06-09
    IIF 32 - director → ME
  • 11
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2002-08-30
    IIF 56 - director → ME
  • 12
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    ~ 2002-09-06
    IIF 58 - director → ME
  • 13
    GAMING INTERNATIONAL PLC - 2004-10-29
    BS GROUP PLC - 2001-09-06
    BRISTOL SCOTTS PLC - 1994-09-08
    BS GROUP PUBLIC LIMITED COMPANY - 1992-01-01
    BRISTOL STADIUM PUBLIC LIMITED COMPANY - 1988-09-13
    Abbey Stadium, Lady Lane Blunsdon, Swindon, Wiltshire
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10,682,018 GBP2023-06-30
    Officer
    ~ 1994-11-04
    IIF 59 - director → ME
  • 14
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-26 ~ 2024-06-06
    IIF 29 - director → ME
  • 15
    CHARIS (50) LIMITED - 1996-06-03
    Victoria & Albert Museum Finance Department, Cromwell Road, London
    Corporate (11 parents)
    Officer
    1996-05-31 ~ 2006-06-05
    IIF 68 - director → ME
    1996-05-31 ~ 2006-06-05
    IIF 78 - secretary → ME
  • 16
    APSLEY HOTELS LIMITED - 2000-02-08
    APSLEY PARK HOTEL COMPANY LIMITED - 1985-02-18
    1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Corporate (6 parents)
    Officer
    1998-01-09 ~ 1999-11-24
    IIF 62 - director → ME
  • 17
    GRADECODE LIMITED - 1993-10-29
    35 Endell Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-05-09 ~ 2016-11-10
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-10
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LANDAU FORTE COLLEGE - 2009-11-13
    DERBY CITY TECHNOLOGY COLLEGE - 1992-11-06
    Landau Forte College, Fox Street, Derby, Derbyshire
    Corporate (17 parents, 1 offspring)
    Equity (Company account)
    42,873 GBP2020-08-31
    Officer
    ~ 1991-07-25
    IIF 55 - director → ME
    ~ 1992-04-30
    IIF 75 - secretary → ME
  • 19
    SHELLEY OAK LIMITED - 2009-05-05
    SHELLEY OAK PLC - 2008-12-15
    QUINCUNX PLC - 2006-03-20
    SR RESTAURANT PLC - 1995-01-11
    SCOTT'S RESTAURANT, PUBLIC LIMITED COMPANY - 1994-08-10
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-11-09
    IIF 54 - director → ME
  • 20
    Landau Forte College, Fox Street, Derby, Derbyshire
    Corporate (2 parents, 1 offspring)
    Officer
    1992-06-24 ~ 1994-05-05
    IIF 77 - secretary → ME
  • 21
    Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    2006-05-22 ~ 2009-06-09
    IIF 48 - director → ME
  • 22
    Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Corporate (5 parents)
    Officer
    2006-05-22 ~ 2009-06-09
    IIF 49 - director → ME
  • 23
    Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Corporate (5 parents)
    Officer
    2006-05-22 ~ 2009-06-09
    IIF 51 - director → ME
  • 24
    Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Corporate (5 parents)
    Officer
    2006-05-22 ~ 2009-06-09
    IIF 47 - director → ME
  • 25
    Glebe House, Lowther, Penrith, Cumbria, United Kingdom
    Corporate (5 parents)
    Officer
    2006-05-22 ~ 2009-06-09
    IIF 52 - director → ME
  • 26
    4 Montpellier Street Suite 1, 4 Montpelier Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-18 ~ 2024-04-23
    IIF 9 - director → ME
  • 27
    18 South Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-09 ~ 2010-01-21
    IIF 69 - director → ME
  • 28
    MOLLY TRADING LIMITED - 2021-10-05
    26 Bruton Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,665,643 GBP2023-12-31
    Officer
    2023-01-12 ~ 2024-07-19
    IIF 12 - director → ME
  • 29
    MELHIGH LIMITED - 1989-03-10
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    ~ 2000-06-26
    IIF 53 - director → ME
    ~ 2000-06-26
    IIF 74 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.