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 Arthur Basham

    Related profiles found in government register
  • Mr Brian Arthur Basham
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 1 IIF 2 IIF 3
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 4 IIF 5 IIF 6
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 8
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 9
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 10
  • Mr Brian Arthur Basham
    English born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 11 IIF 12 IIF 13
    • Unit J, 9c Queen's Yard, White Post Lane, London, E9 5EN, England

      IIF 15
    • Arquen House, Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 16
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 17 IIF 18 IIF 19
    • Nashes Farm, House, Catfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 20
    • Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 21
    • Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU, United Kingdom

      IIF 22
    • 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 23
    • 4th Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 24
    • New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 25
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 26
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU

      IIF 27
    • Nashes Farm, House, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 28 IIF 29 IIF 30
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 4, Goodwins Court, Off St Martin's Lane, London, WC2N 4LL, England

      IIF 34
    • Anstey Bond Llp, 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 35
    • The Anchorage, 4th Floor, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 36
  • Basham, Brian Arthur
    British entrepreneur born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 37 IIF 38
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 39
    • Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 40
    • Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 41 IIF 42
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, England

      IIF 43
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 44 IIF 45
    • Arquen House, Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 46
  • Basham, Brian Arthur
    British non-executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 47
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 48
  • Basham, Brian Arthur
    English director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 49 IIF 50 IIF 51
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 53
    • New Liverpool House, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 54
  • Basham, Brian Arthur
    English entrepreneur born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 55
  • Basham, Brian Arthur
    British ceo born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 56
  • Basham, Brian Arthur
    British chairman and director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 57
  • Basham, Brian Arthur
    British co director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British deputy chairman born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 68
  • Basham, Brian Arthur
    British pr executive born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 69
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 70
  • Basham, Brian Arthur
    British co director

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 71
  • Basham, Brian Arthur

    Registered addresses and corresponding companies
    • Nashes Farm, House, Catsfield Road Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    2017-12-12 ~ now
    IIF 33 - director → ME
  • 2
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    4 Goodwins Court, Off St Martin's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 34 - director → ME
  • 4
    New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 25 - director → ME
  • 5
    Unit 2 Barle Enterprise Centre, Dulverton, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 40 - director → ME
  • 6
    58-60 Berners Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-06-28 ~ dissolved
    IIF 20 - director → ME
  • 7
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    EQUITY ACTIVE LTD - 2017-06-14
    Nashes Farm House, Catsfield Road, Crowhurst
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2012-07-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ dissolved
    IIF 26 - director → ME
  • 10
    NEW SKIN & TONIC LTD - 2023-03-16
    ANTILLEAN RESTAURANTS LTD - 2023-03-06
    Arquen House, Spicer Street, St. Albans, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -141,668 GBP2023-10-31
    Officer
    2023-03-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FIT FOODS HOLDINGS LTD - 2023-01-26
    STATION ROAD WORKS LTD - 2021-07-21
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,004 GBP2023-09-30
    Officer
    2022-06-27 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    NET ZERO INFRASTRUCTURE LIMITED - 2021-07-28
    Anstey Bond Llp, 1-2, Charterhouse Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    -83,761 GBP2024-03-31
    Officer
    2021-05-17 ~ now
    IIF 35 - director → ME
  • 14
    BASHCO LTD - 2018-06-19
    Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2012-05-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2004-07-20 ~ dissolved
    IIF 21 - director → ME
    2004-07-20 ~ dissolved
    IIF 72 - secretary → ME
  • 16
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 43 - director → ME
  • 17
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,075 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,509 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    ARCHOVER LTD - 2012-10-12
    Nashes Farm House, Catsfield Road, Crowhurst, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 28 - director → ME
  • 22
    33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Corporate (2 parents)
    Equity (Company account)
    -29,461 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    Company number 02553225
    Non-active corporate
    Officer
    ~ now
    IIF 48 - director → ME
  • 25
    Company number 03462413
    Non-active corporate
    Officer
    1998-09-16 ~ now
    IIF 18 - director → ME
  • 26
    Company number 03462415
    Non-active corporate
    Officer
    1998-09-16 ~ now
    IIF 19 - director → ME
  • 27
    Company number 03834568
    Non-active corporate
    Officer
    1999-11-18 ~ now
    IIF 17 - director → ME
Ceased 27
  • 1
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED - 2002-09-23
    6 New Street Square, New Fetter Lane, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-02 ~ 2002-11-18
    IIF 69 - director → ME
  • 2
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2015-03-04 ~ 2020-01-20
    IIF 47 - director → ME
  • 3
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    5th Floor 40 Gracechurch Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-04-26 ~ 2016-05-31
    IIF 27 - director → ME
  • 4
    DAL KAPITAL LTD - 2023-02-03
    Morie Street Studios 4 Morie Street, Studio 6, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,128 GBP2023-12-31
    Officer
    2023-03-01 ~ 2023-09-08
    IIF 42 - director → ME
  • 5
    CITY OF LONDON BLOCKCHAIN CENTRE LTD - 2019-04-12
    901/1 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-30 ~ 2021-08-24
    IIF 51 - director → ME
    Person with significant control
    2018-10-30 ~ 2021-07-20
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London, England
    Corporate (8 parents)
    Equity (Company account)
    336,152 GBP2022-11-30
    Officer
    2005-07-04 ~ 2014-10-20
    IIF 59 - director → ME
    2005-07-04 ~ 2013-06-27
    IIF 71 - secretary → ME
  • 7
    ELECTRIC GUITAR LIMITED - 2021-06-24
    One, Bartholomew Close, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2021-10-26
    IIF 36 - director → ME
  • 8
    Crown House, Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2009-05-29 ~ 2013-02-13
    IIF 60 - director → ME
  • 9
    WARWICK INVESTOR RELATIONS LIMITED - 1996-07-24
    Green Island Park Road, Ardleigh, Colchester, England
    Corporate (5 parents)
    Equity (Company account)
    -947,559 GBP2024-06-30
    Officer
    1991-04-08 ~ 2019-12-12
    IIF 22 - director → ME
  • 10
    EQUITY .I. LIMITED - 2004-04-20
    EQUITY .I. PLC - 2002-11-12
    FOXZONE PLC - 2000-02-18
    Green Island Park Road, Ardleigh, Colchester, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-01-31 ~ 2019-12-12
    IIF 24 - director → ME
  • 11
    EQUITY HOLDINGS LIMITED - 2004-04-20
    EQUITY RISK CAPITAL LIMITED - 1999-10-07
    FLEETSTORE LIMITED - 1998-11-23
    15 Eldon Street, 4th Floor, London, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    2 GBP2019-06-30
    Officer
    1998-09-23 ~ 2019-12-12
    IIF 23 - director → ME
  • 12
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Corporate (7 parents)
    Officer
    1997-05-29 ~ 1997-12-31
    IIF 63 - director → ME
  • 13
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    25 Moorgate, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-13 ~ 2008-05-01
    IIF 68 - director → ME
  • 14
    PEMBERTONS GROUP PLC - 1999-11-05
    COURTYARD LEISURE PLC - 1996-10-22
    TUTORKIRK PLC - 1988-07-14
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate
    Officer
    1997-05-12 ~ 2004-07-19
    IIF 64 - director → ME
  • 15
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    Charles House 2nd Floor 108-110 Finchley Road, London
    Corporate (9 parents, 1 offspring)
    Officer
    2005-07-26 ~ 2014-10-31
    IIF 70 - director → ME
  • 16
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    BAY RADIO LIMITED - 2017-12-04
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    ~ 1994-02-15
    IIF 62 - director → ME
  • 17
    CRABTREE & GOULD LTD - 1992-02-18
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-02-10 ~ 1999-01-26
    IIF 61 - director → ME
  • 18
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Person with significant control
    2022-11-29 ~ 2024-04-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STARKERS SKINCARE LIMITED - 2013-10-31
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (5 parents)
    Profit/Loss (Company account)
    -157,674 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-10-05 ~ 2021-03-11
    IIF 54 - director → ME
    Person with significant control
    2019-06-27 ~ 2020-11-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Morie Street Studios 4 Morie Street, Studio 6, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,659 GBP2023-12-31
    Officer
    2023-11-13 ~ 2024-03-21
    IIF 55 - director → ME
    2023-02-18 ~ 2023-09-08
    IIF 41 - director → ME
  • 21
    FISMA LIMITED - 2015-08-19
    Lorton, Toys Hill, Westerham, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-07-04 ~ 2006-07-04
    IIF 65 - director → ME
  • 22
    33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Officer
    2012-05-17 ~ 2017-03-08
    IIF 29 - director → ME
  • 23
    4 Goodwins Court, Off St Martin's Lane, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    78,825 GBP2024-03-31
    Officer
    2007-02-07 ~ 2014-09-24
    IIF 66 - director → ME
    2002-01-01 ~ 2004-09-21
    IIF 67 - director → ME
  • 24
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Corporate (16 parents, 1 offspring)
    Officer
    2001-12-04 ~ 2006-10-03
    IIF 56 - director → ME
  • 25
    RE ACTION TRUST. - 1995-04-01
    Doug Nicholls, Gftu Et, 84 Wood Lane Wood Lane, Quorn, Loughborough, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    1992-09-23 ~ 1994-12-07
    IIF 57 - director → ME
  • 26
    AFRICAN CONSOLIDATED RESOURCES PLC. - 2014-12-31
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2017-06-30 ~ 2017-10-20
    IIF 53 - director → ME
  • 27
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-11 ~ 2008-09-23
    IIF 58 - director → 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.