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

Burgin, Philip Henry

    Related profiles found in government register
  • Burgin, Philip Henry
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, London, W1J 5EN, United Kingdom

      IIF 1
  • Burgin, Philip Henry
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Burgin, Philip Henry
    British director - head of client services born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW

      IIF 22
  • Burgin, Philip Henry
    British group director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 23
  • Burgin, Philip Henry
    British born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 24
  • Burgin, Philip Henry
    British chartered secretary born in December 1968

    Registered addresses and corresponding companies
    • icon of address High Deck House Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE

      IIF 25
  • Burgin, Philip Henry
    British director born in December 1968

    Registered addresses and corresponding companies
  • Burgin, Philip Henry
    British director born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

      IIF 32
    • icon of address 28, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 33
    • icon of address 28, Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

      IIF 34
  • Burgin, Philip Henry
    British none born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 35
  • Burgin, Philip Henry
    British producer born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 36
  • Burgin, Philip Henry
    British trust company group director born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ocean House, 22 Cousin Lane, London, EC4R 3TE

      IIF 37
  • Burgin, Philip Henry
    British group director born in December 1968

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 22 Grafton Street, London, W1S 4EX, United Kingdom

      IIF 38
  • Burgin, Philip Henry
    English born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Winslow House, Church Lane, Ascot, Berkshire, SL5 7DD, United Kingdom

      IIF 39
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF

      IIF 40
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 41
    • icon of address C/o J&s Accountants, 6 Northlands Road, Southampton, SO15 2LF, England

      IIF 42
    • icon of address Jtc House, Po Box 1075, 28 Esplanade, St Helier, JE4 2QP, Jersey

      IIF 43 IIF 44 IIF 45
    • icon of address Verona, La Rue Des Buttes, St. Mary, JE3 3DS, Jersey

      IIF 46
  • Burgin, Philip Henry
    English director born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 47
    • icon of address Elizabeth House, 9 Castle Street, St Helier, Jersey, Channel Islands, JE4 2QP

      IIF 48 IIF 49 IIF 50
    • icon of address Harbour Reach, La Rue De Carteret, St. Helier, Jersey, JE2 4RH, Channel Islands

      IIF 52
    • icon of address White Horses, La Route Du Petit Port, St. Brelade, Jersey, Channel Isles, JE3 8HH

      IIF 53
    • icon of address White Horses, La Route Du Petit Port, St. Brelade, Jersey, JE3 8HH, Jersey

      IIF 54
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 55
    • icon of address Po Box 1075, Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 56 IIF 57 IIF 58
  • Burgin, Philip Henry
    English group director born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address White Horses, La Route Du Petit Port, St. Brelade, Jersey, JE3 8HH, Jersey

      IIF 61 IIF 62
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW

      IIF 63
    • icon of address 15 Mount Tay, St. Johns Road, St. Helier, Jersey, JE2 3WE

      IIF 64 IIF 65 IIF 66
  • Burgin, Philip Henry
    English producer born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 18th Floor, The Scalpel, 52 Lime Street, London, EC3M 7AF, England

      IIF 67
  • Burgin, Philip Henry
    English trust company director born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 15 Mount Tay, St. Johns Road, St. Helier, Jersey, JE2 3WE

      IIF 68
  • Burgin, Philip Henry
    British

    Registered addresses and corresponding companies
    • icon of address High Deck House Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE

      IIF 69
  • Burgin, Philip Henry

    Registered addresses and corresponding companies
    • icon of address 3500, Parkway, Whiteley, Fareham, Hampshire, PO15 7AL

      IIF 70
  • Mr Philip Henry Burgin
    British born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 71
  • Mr Philip Henry Burgin
    English born in December 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18 Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 6 Northlands Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,139 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,369 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 6 Northlands Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -408 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 40 - Director → ME
  • 4
    LDC (BRUNSWICK) LIMITED - 2011-07-07
    MCLAREN CAMBRIDGE BRUNSWICK LIMITED - 2013-06-21
    LDC (SIR HENRY PARKES) LIMITED - 2007-10-30
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 18th Floor The Scalpel, 52 Lime Street, London, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,819 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 67 - Director → ME
  • 6
    MCLAREN CAMBRIDGE STUDENT LIMITED - 2013-06-13
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 6 Northlands Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 62 - Director → ME
  • 9
    FM INITIATIVES LIMITED - 2003-11-07
    PROPERTY INITIATIVES FM LIMITED - 2004-01-20
    CURZON TWO LIMITED - 2003-07-21
    PROPERTY INITIATIVES FM LIMITED - 2003-08-05
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,293,521 GBP2015-06-30
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    E DIGITAL MEDIA MANAGEMENT LTD - 2019-02-06
    icon of address 6 Northlands Road, Southampton, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -104,444 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address C/o J&s Accountants, 6 Northlands Road, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    841,451 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Winslow House, Church Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    228,545 GBP2023-10-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 39 - Director → ME
  • 16
    INBUCON ADMINISTRATION LIMITED - 2007-09-14
    MEIS LIMITED - 2002-01-11
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,763 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 43 - Director → ME
  • 19
    HEKABE LIMITED - 2006-11-10
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,996 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address The Scalpel 18 Floor, 52 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,384 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,369 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-10-25
    IIF 19 - Director → ME
  • 2
    icon of address The Scapel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    987,512 GBP2021-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2018-10-26
    IIF 32 - Director → ME
  • 3
    MCLAREN CAMBRIDGE (GENERAL PARTNER) LIMITED - 2013-06-13
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2018-02-01
    IIF 35 - Director → ME
  • 4
    CAVERSHAM MANAGEMENT LIMITED - 2010-08-06
    RED SHIELD MANAGEMENT LIMITED - 2014-06-24
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 45 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 8 - Director → ME
  • 5
    COWCROSS HOUSE AND EXCHANGE HOUSE MANAGEMENT LIMITED - 1999-02-22
    icon of address 126 Cornwall Road, Lambeth, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,091 GBP2024-06-30
    Officer
    icon of calendar 2004-02-02 ~ 2006-12-31
    IIF 26 - Director → ME
  • 6
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2011-08-04
    IIF 66 - Director → ME
  • 7
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-22
    IIF 5 - Director → ME
  • 8
    GLOUCESTER ESTATES (WILMERSDORFER) LIMITED - 2002-01-09
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2011-08-04
    IIF 65 - Director → ME
  • 9
    icon of address 3rd Floor 22 Grafton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2011-08-04
    IIF 64 - Director → ME
  • 10
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-20
    IIF 37 - Director → ME
  • 11
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2007-01-29 ~ 2008-10-02
    IIF 31 - Director → ME
    icon of calendar 2015-01-19 ~ 2017-03-31
    IIF 17 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-01-29
    IIF 28 - Director → ME
    icon of calendar 2015-06-08 ~ 2018-04-20
    IIF 70 - Secretary → ME
    icon of calendar 2002-07-30 ~ 2004-11-01
    IIF 69 - Secretary → ME
  • 12
    ANSON ADMINISTRATION (UK) LIMITED - 2013-12-13
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-03-31
    IIF 52 - Director → ME
  • 13
    CURZON ONE LIMITED - 2003-07-10
    PROPERTY INITIATIVES LIMITED - 2004-01-20
    CURZON ONE LIMITED - 2004-04-22
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-02 ~ 2007-01-29
    IIF 30 - Director → ME
    icon of calendar 2007-01-29 ~ 2007-12-03
    IIF 29 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 11 - Director → ME
  • 14
    MARYLEBONE DIRECTORS LIMITED - 2014-06-24
    NOIRMONT LIMITED - 2005-10-31
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 53 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 7 - Director → ME
  • 15
    ANSON FUND SERVICES LIMITED - 2011-10-19
    ANSON FUND SERVICES (UK) LIMITED - 2014-05-08
    ANSON FUND MANAGERS (UK) LIMITED - 2008-05-20
    icon of address The Scalpel 18th Floor, Lime Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,202 GBP2024-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-05-17
    IIF 13 - Director → ME
  • 16
    JTC (UK) LIMITED - 2006-07-19
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 10 - Director → ME
  • 17
    MARYLEBONE NOMINEES LIMITED - 2014-09-23
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 9 - Director → ME
  • 18
    INBUCON TRUSTEES LIMITED - 2007-09-18
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 12 - Director → ME
  • 19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2007-01-29
    IIF 25 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 14 - Director → ME
    icon of calendar 2007-01-29 ~ 2007-12-03
    IIF 27 - Director → ME
  • 20
    KH REVCAP (CRANES) LIMITED - 2011-07-13
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2014-08-28
    IIF 53 - Director → ME
  • 21
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2013-03-14
    IIF 38 - Director → ME
  • 22
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,259 GBP2017-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-22
    IIF 63 - Director → ME
  • 23
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -3,604 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-22
    IIF 3 - Director → ME
  • 24
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,694,619 GBP2025-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-22
    IIF 4 - Director → ME
  • 25
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,763 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-10-25
    IIF 20 - Director → ME
  • 26
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 58 - Director → ME
  • 27
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 48 - Director → ME
  • 28
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 49 - Director → ME
  • 29
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 56 - Director → ME
  • 30
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2017-09-27
    IIF 22 - Director → ME
  • 31
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,344,260 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2017-09-27
    IIF 21 - Director → ME
  • 32
    CAVERSHAM SERVICES LIMITED - 2010-11-03
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2017-03-31
    IIF 6 - Director → ME
  • 33
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 50 - Director → ME
  • 34
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-06-06
    IIF 57 - Director → ME
  • 35
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-06-06
    IIF 60 - Director → ME
  • 36
    icon of address 6 C/o J&s Accountants, Northlands Road, Southampton, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -529,606 GBP2024-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2025-05-01
    IIF 54 - Director → ME
  • 37
    THE NOTTINGHAM ISLAND SITE MANAGEMENT COMPANY LIMITED - 2021-09-22
    SHELFCO (NO. 1210) LIMITED - 1997-10-27
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2016-12-20
    IIF 68 - Director → ME
  • 38
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,082,287 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-10-26
    IIF 2 - Director → ME
  • 39
    STUDENT UK PRIME LIMITED - 2003-11-19
    BEALAW (681) LIMITED - 2003-11-18
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2017-11-15
    IIF 1 - Director → ME
  • 40
    HEKABE LIMITED - 2006-11-10
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,996 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-10-25
    IIF 18 - Director → ME
  • 41
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 59 - Director → ME
  • 42
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.