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 Jonathan Paul Moulton

    Related profiles found in government register
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 1
    • Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 2
    • La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 3
    • Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 4
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 5
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 6
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 7
    • 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 8
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 9 IIF 10 IIF 11
    • 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 22, York Buildings, London, WC2N 6JU

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 48
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 49
    • Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 50
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 51
    • Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 52
    • Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 53
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 54
    • Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 55
    • Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, United Kingdom

      IIF 56
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 57 IIF 58
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 59
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 60
    • 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 61
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 62
    • C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 63
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 64
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 65
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 66
    • Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 67
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 68
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 69
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 70
  • Moulton, Jonathan Paul
    British company chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 57 Tufton Street, London, SW1P 3QL

      IIF 71
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 60, New Broad Street, London, EC2M 1JJ

      IIF 72
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 73
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 74
    • Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 75
    • La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 76
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 77
    • Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 78
    • 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 79
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 80
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 81
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 82 IIF 83
    • Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 84
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 85
    • La Falaise, Rue De La Falaise, St. Martins, Guernsey, GY4 6UN, Guernsey

      IIF 86
    • 30, St James's Square, London, SW1Y 4AL

      IIF 87
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 88 IIF 89
  • Mr Jonathan Charles Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 90
  • Mr Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, England

      IIF 91 IIF 92
    • Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 93 IIF 94
  • Mr Jonathon Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 95
  • Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 96
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 97
    • La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 98
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 99
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 100
    • Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 101
    • La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 102
    • La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 103
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 134
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 135
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 151
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 152 IIF 153
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 154
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jon
    British director born in October 1950

    Registered addresses and corresponding companies
    • 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 159
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 160 IIF 161
  • Moulton, Jonathan Charles
    British recruitment consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 162
  • Moulton, Jonathan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British recruitment contractor born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 48
  • 1
    Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    2016-12-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Medicines Evaluation Unit, The Langley Building, Southmoor Road, Wythenshawe, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    2021-03-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    10 Buckingham Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    10 Buckingham Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 5
    10 Buckingham Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 6
    2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2011-11-16 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 7
    40 Queen Anne Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2010-11-17 ~ now
    IIF 134 - llp-member → ME
  • 8
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 9
    57 Tufton Street, London
    Corporate (17 parents)
    Officer
    2010-02-17 ~ now
    IIF 71 - director → ME
  • 10
    4th Floor 5-8 The Sanctuary, London
    Dissolved corporate (4 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 11
    OFFSHELF 247 LTD - 1997-12-12
    41 Eastgate Street, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    2023-08-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    109 Swan Street, Sileby, Leicestershire
    Dissolved corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MACSCO 20.3 LIMITED - 2020-05-29
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    2020-05-22 ~ now
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Crystal House, 24 Cattle Market Street, Norwich, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 167 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 16
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,368 GBP2023-07-31
    Person with significant control
    2019-10-11 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 84 - director → ME
  • 18
    44 Orange Row, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    292,456 GBP2018-11-29
    Officer
    2011-11-16 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    MORTGAGE ADVICE DIRECT LTD - 2020-06-30
    Crystal House, 24 Cattle Market Street, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -510,457 GBP2023-09-30
    Officer
    2020-03-19 ~ now
    IIF 165 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    7a Church Street, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,215 GBP2023-09-30
    Officer
    2022-04-21 ~ now
    IIF 164 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 21
    7a Church Street, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 163 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    555,673 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    1 Bow Churchyard, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    2022-04-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 25
    AMR CENTRE LIMITED - 2020-09-22
    Mereside, Alderley Park, Macclesfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    2016-09-06 ~ now
    IIF 79 - director → ME
  • 26
    J P MOULTON COMPANY LIMITED - 2005-06-02
    10 Buckingham Street, London, England
    Corporate (3 parents)
    Officer
    2004-12-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 28
    7a Church Street, Brighton, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,493 GBP2021-12-29
    Officer
    2016-12-08 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 30
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 31
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    C/o Memery Crystal, 165 Fleet Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-27 ~ now
    IIF 55 - Has significant influence or controlOE
  • 33
    Crystal House, 24 Cattle Market Street, Norwich, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 166 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent, 8 offsprings)
    Beneficial owner
    2013-07-29 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 35
    60 New Broad Street, London, Greater London
    Dissolved corporate (5 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 78 - director → ME
  • 36
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 37
    C/o Perscitus Llp, 10, Buckingham Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2022-01-21 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 38
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    2018-06-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-01-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 41
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 42
    TIDR (UK) LIMITED - 2025-03-03
    10 Buckingham Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    28,837 GBP2023-12-31
    Person with significant control
    2022-04-11 ~ now
    IIF 33 - Has significant influence or controlOE
  • 43
    E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved corporate (16 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 98 - llp-member → ME
  • 44
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    41 Eastgate Street, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2023-04-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (9 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 88 - director → ME
  • 46
    MACSCO 73 LIMITED - 2014-09-04
    12 Wellington Place, Leeds
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 47
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 53 - Has significant influence or controlOE
  • 48
    NEWINCCO 1136 LIMITED - 2012-04-20
    12 Wellington Place, Leeds
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
Ceased 106
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (4 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 104 - director → ME
  • 2
    CHARCO 1026 LIMITED - 2002-09-03
    30 St James's Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-08-20 ~ 2013-05-31
    IIF 87 - director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    Grant Thornton House, Melton Street, Euston Square, London
    Corporate (3 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 105 - director → ME
  • 4
    ARANSTYLE LIMITED - 1997-09-12
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2001-09-25 ~ 2004-11-01
    IIF 127 - director → ME
  • 5
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 16 offsprings)
    Officer
    2002-04-15 ~ 2003-03-31
    IIF 114 - director → ME
  • 6
    AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-02-20 ~ 2009-09-08
    IIF 144 - director → ME
  • 7
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-04 ~ 2009-09-08
    IIF 135 - director → ME
  • 8
    25 Bedford Street, London, United Kingdom
    Corporate (3 parents, 23 offsprings)
    Officer
    2002-03-05 ~ 2009-09-07
    IIF 160 - llp-designated-member → ME
  • 9
    25 Bedford Street, London, United Kingdom
    Corporate (8 parents, 23 offsprings)
    Officer
    2006-03-27 ~ 2009-09-07
    IIF 161 - llp-designated-member → ME
  • 10
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ERDMANS LIMITED - 1988-07-21
    ALNERY NO. 687 LIMITED - 1988-05-23
    61 Aldwych, London
    Corporate (3 parents)
    Officer
    1999-02-24 ~ 2004-04-13
    IIF 136 - director → ME
  • 11
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1997-12-10 ~ 1997-12-10
    IIF 125 - director → ME
  • 12
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    APA HOLDINGS LIMITED - 1991-10-14
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    1 Knightsbridge, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 111 - director → ME
  • 13
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Corporate (5 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 109 - director → ME
  • 14
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    WJB (244) LIMITED - 1991-06-14
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 108 - director → ME
  • 15
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    61 Aldwych, London
    Corporate (7 parents, 1 offspring)
    Officer
    1999-02-24 ~ 2008-10-30
    IIF 141 - director → ME
  • 16
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    DIRECTLIKE LIMITED - 1997-05-12
    61 Aldwych, London
    Corporate (4 parents)
    Officer
    1999-02-24 ~ 2007-03-16
    IIF 147 - director → ME
  • 17
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    61 Aldwych, London
    Corporate (4 parents, 4 offsprings)
    Officer
    1999-02-24 ~ 2007-03-12
    IIF 138 - director → ME
  • 18
    ATH RESOURCES LIMITED - 2004-05-26
    EVER 2206 LIMITED - 2003-11-13
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2003-11-28 ~ 2004-05-12
    IIF 156 - director → ME
  • 19
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    64 North Row, London
    Dissolved corporate (3 parents)
    Officer
    2009-11-04 ~ 2013-03-31
    IIF 100 - llp-designated-member → ME
  • 21
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1997-08-27 ~ 1998-12-16
    IIF 130 - director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    12 Wellington Place, Leeds
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    ADVANCED 365 LIMITED - 2010-11-01
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-08-26 ~ 2008-09-08
    IIF 145 - director → ME
  • 24
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-06-19 ~ 2019-03-19
    IIF 77 - director → ME
  • 26
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    135 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    1995-04-04 ~ 1998-06-01
    IIF 107 - director → ME
  • 27
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    Point 3 Haywood Road, Warwick, England
    Dissolved corporate (13 parents)
    Officer
    2006-08-21 ~ 2015-03-24
    IIF 103 - llp-member → ME
  • 28
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    4 Brindley Place, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-19 ~ 2016-01-13
    IIF 73 - director → ME
  • 29
    FINNCAP LTD - 2023-09-08
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    J.M.F. CORPORATE LIMITED - 2007-04-30
    1 Bartholomew Close, London, England
    Corporate (4 parents)
    Officer
    2010-01-18 ~ 2018-12-05
    IIF 72 - director → ME
  • 30
    CAVENDISH FINANCIAL PLC - 2025-01-31
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    1 Bartholomew Close, London, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2018-11-28 ~ 2020-12-31
    IIF 70 - director → ME
  • 31
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2003-02-10 ~ 2003-12-23
    IIF 152 - director → ME
  • 32
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-07-29 ~ 2008-09-08
    IIF 140 - director → ME
  • 33
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    1997-12-10 ~ 2004-10-21
    IIF 123 - director → ME
  • 34
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2013-03-21
    IIF 151 - director → ME
  • 35
    NEWINCCO 1034 LIMITED - 2010-09-24
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 120 - director → ME
  • 36
    NEWINCCO 1053 LIMITED - 2010-11-08
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 118 - director → ME
  • 37
    GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-11-10 ~ 2009-09-08
    IIF 154 - director → ME
  • 38
    4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 149 - director → ME
  • 39
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-21 ~ 2009-09-07
    IIF 137 - director → ME
  • 40
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 143 - director → ME
  • 41
    Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 42
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    Unit 9 Victory Park, Victory Road, Derby, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-12-19 ~ 2017-06-12
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 43
    AURUM GROUP LIMITED - 2007-08-22
    GHOSTSMILD LIMITED - 2007-06-01
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    GHOSTSMILD LIMITED - 2000-01-14
    ELECTGRID LIMITED - 1999-03-17
    Aurum House 2 Elland Road, Braunstone, Leicester
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    1999-03-17 ~ 2000-01-10
    IIF 133 - director → ME
  • 44
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP - 2017-10-16
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    2011-02-04 ~ 2024-06-01
    IIF 99 - llp-designated-member → ME
  • 45
    GREENSPHERE INVESTMENTS PLC - 2018-12-03
    GREENSPHERE CAPITAL PLC - 2018-06-15
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-10-16 ~ 2019-03-18
    IIF 81 - director → ME
  • 46
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC. - 2001-05-25
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    ELKINDRIVE LIMITED - 1991-12-10
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Corporate (10 parents, 5 offsprings)
    Officer
    ~ 1994-06-24
    IIF 122 - director → ME
  • 47
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Corporate (6 parents)
    Equity (Company account)
    3,465,385 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 5 offsprings)
    Officer
    1995-11-22 ~ 1997-06-02
    IIF 112 - director → ME
  • 50
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Corporate (4 parents)
    Officer
    1996-06-17 ~ 2001-02-07
    IIF 113 - director → ME
  • 51
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    P & W MACLELLAN P L C - 1987-10-30
    Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    ~ 2000-03-21
    IIF 110 - director → ME
  • 52
    3 Monkspath Hall Road, Solihull, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 53
    2 Stone Buildings, Lincoln's Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2020-08-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    INGLEBY (506) LIMITED - 1990-12-21
    Irvingq Limited, Llangeinor, Bridgend, Wales
    Corporate (7 parents)
    Officer
    2005-05-04 ~ 2007-02-01
    IIF 159 - director → ME
  • 55
    FILMCHEAP LIMITED - 1994-06-13
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 56
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,299,403 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-05
    IIF 59 - Has significant influence or control OE
  • 57
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-14
    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
  • 58
    Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-09-02 ~ 2022-01-18
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 59
    First Floor, 5 Old Bailey, London
    Corporate
    Officer
    2003-08-22 ~ 2003-09-02
    IIF 153 - director → ME
    2000-01-14 ~ 2001-03-27
    IIF 129 - director → ME
  • 60
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2009-09-07
    IIF 155 - director → ME
  • 61
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    1998-03-06 ~ 1999-11-23
    IIF 126 - director → ME
  • 62
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 63
    OFFICE ZONE LIMITED - 2001-06-12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 64
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 65
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 66
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 67
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 68
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 69
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 70
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 71
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    YORKOVER LIMITED - 1998-12-24
    1 More London Place, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 72
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 73
    LEGIBUS 1308 LIMITED - 1989-01-23
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-01-30
    IIF 131 - director → ME
  • 74
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    80 Pall Mall, London
    Corporate (2 parents, 7 offsprings)
    Officer
    1993-10-22 ~ 1994-07-13
    IIF 132 - director → ME
  • 75
    64 New Cavendish Street, London
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2012-09-13 ~ 2015-03-23
    IIF 101 - llp-member → ME
  • 76
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-16 ~ 2009-09-07
    IIF 142 - director → ME
  • 77
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 106 - director → ME
  • 78
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 79
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 80
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2009-09-07
    IIF 148 - director → ME
  • 81
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Officer
    1999-01-28 ~ 1999-05-28
    IIF 121 - director → ME
  • 82
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-06-30 ~ 2013-02-27
    IIF 116 - director → ME
  • 83
    SPIN SPG LIMITED - 2007-03-01
    Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 139 - director → ME
  • 84
    Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Corporate (27 parents)
    Equity (Company account)
    470,703 GBP2024-03-31
    Officer
    2007-05-17 ~ 2017-03-31
    IIF 102 - llp-member → ME
  • 85
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    2016-11-10 ~ 2020-03-03
    IIF 82 - director → ME
  • 86
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2018-02-02
    IIF 83 - director → ME
  • 87
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 88
    20 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 146 - director → ME
  • 89
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-04-12 ~ 2019-06-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 90
    JUSTPULSE LIMITED - 1991-11-14
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 91
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 92
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-01 ~ 2006-05-09
    IIF 158 - director → ME
  • 93
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 94
    MACSCO 73 LIMITED - 2014-09-04
    12 Wellington Place, Leeds
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-09-02 ~ 2015-04-27
    IIF 74 - director → ME
  • 95
    45 Albemarle Street, London, England
    Corporate (2 parents)
    Officer
    2005-06-17 ~ 2024-04-02
    IIF 89 - director → ME
  • 96
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-10 ~ 2002-02-20
    IIF 124 - director → ME
  • 97
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents)
    Officer
    1991-11-11 ~ 1998-01-12
    IIF 115 - director → ME
  • 98
    C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2011-05-19 ~ 2017-04-27
    IIF 150 - director → ME
  • 99
    K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    ~ 1992-09-01
    IIF 128 - director → ME
  • 100
    NEWINCCO 987 LIMITED - 2010-04-13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 119 - director → ME
  • 101
    NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 117 - director → ME
  • 102
    West Craven Business Park, West Craven Drive, Earby, Lancashire
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2005-09-29
    IIF 157 - director → ME
  • 103
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    1 More London Place, London
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 104
    1 Des Roches Square, Witney, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ 2014-10-01
    IIF 97 - llp-designated-member → ME
  • 105
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 106
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Corporate (4 parents)
    Person with significant control
    2018-04-12 ~ 2020-01-17
    IIF 26 - Ownership of shares – 75% or more OE
© 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.