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

James, Benjamin David

    Related profiles found in government register
  • James, Benjamin David
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 1
  • James, Benjamin David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 2
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 3
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 4
    • 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 5
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 6 IIF 7 IIF 8
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 14 IIF 15
    • Mccarthy Denning, 70 Mark Lane, London, EC3R 7NQ, England

      IIF 16 IIF 17
  • James, Benjamin
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 18
  • James, Benjamin David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 19
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 20
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Portland Place, London, W1B 1PN, England

      IIF 21
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 22
    • 50, Broadway, London, SW1H 0BL

      IIF 23 IIF 24 IIF 25
    • 50, Broadway, London, SW1H 0BL, England

      IIF 28
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 29 IIF 30
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 31
    • One, Portland Place, London, W1 1PN, United Kingdom

      IIF 32
    • One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 33
    • /o Mccarthy Denning, Albert Buildings, 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 34
    • Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, PL7 5DG

      IIF 35
  • James, Benjamin David
    British solictor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 36
  • James, Benjamin David
    British solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 37
  • James, Benjamin David
    British trainee solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 38 IIF 39
  • James, Benjamin David
    British journalist born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • James, Benjamin David
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 41
    • One, Portland Place, London, W1B 1PN, England

      IIF 42
  • James, Benjamin David
    British

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 43
  • Mr Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Inworth Street, Battersea, London, SW11 3EW, England

      IIF 44
    • 25, Southampton Buildings, London, WC2A 1AL

      IIF 45
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 46
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 47 IIF 48 IIF 49
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 50
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 51
  • Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 52
  • James, Benjamin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 53 IIF 54 IIF 55
    • 49, Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 60
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 61
    • 4th, Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 62
    • 62-64, Cornhill, London, EC3V 3NH, England

      IIF 63
    • 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 64 IIF 65
    • 70, Mark Lane, C/o Mccarthy Denning, Suite 102, London, EC3R 7NQ, United Kingdom

      IIF 66
    • Albert Buildings, Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 67
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 68 IIF 69 IIF 70
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 80 IIF 81 IIF 82
    • Mccarthy Denning, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 84
    • Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 85
    • Minster House, 6th Floor, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 86
  • Benjamin David James
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • James, Benajmin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 88
  • James, Benjamin

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 89
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (4 parents)
    Equity (Company account)
    51,375 GBP2023-10-31
    Officer
    2012-12-06 ~ now
    IIF 64 - secretary → ME
  • 2
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 66 - secretary → ME
  • 3
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 6 - director → ME
    2017-12-14 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (2 parents)
    Equity (Company account)
    100,625 GBP2024-03-31
    Officer
    2015-07-14 ~ now
    IIF 72 - secretary → ME
  • 5
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon
    Corporate (4 parents)
    Officer
    2019-09-02 ~ now
    IIF 35 - director → ME
  • 6
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-07 ~ now
    IIF 10 - director → ME
    2017-02-07 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Officer
    2014-01-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2009-04-03 ~ now
    IIF 29 - director → ME
    2012-08-07 ~ now
    IIF 75 - secretary → ME
  • 9
    Sixth Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 14 - director → ME
    2012-08-15 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-10-18 ~ now
    IIF 18 - director → ME
    2021-10-18 ~ now
    IIF 77 - secretary → ME
  • 11
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,322 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 1 - director → ME
    2015-08-25 ~ now
    IIF 79 - secretary → ME
  • 12
    International House World Organisation, Unity Wharf, 13 Mill Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    14,792 GBP2017-12-31
    Officer
    2016-12-23 ~ now
    IIF 8 - director → ME
    2016-12-23 ~ now
    IIF 76 - secretary → ME
  • 13
    Unity Wharf, 13 Mill Street, London
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    32,905 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 70 - secretary → ME
  • 14
    INTISARS FOUNDATION - 2019-10-21
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-16 ~ now
    IIF 2 - director → ME
  • 15
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 16
    Mccarthy Denning, Sixth Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2010-09-13 ~ dissolved
    IIF 3 - director → ME
    2012-08-15 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Officer
    2014-01-14 ~ now
    IIF 84 - secretary → ME
  • 18
    Minster House 6th Floor, 42 Mincing Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 86 - secretary → ME
  • 19
    THE PRINCE'S FOUNDATION - 2018-04-03
    19-22 Charlotte Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 11 - director → ME
  • 20
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    19-22 Charlotte Road, London Charlotte Road, London, England
    Corporate (4 parents)
    Officer
    2017-11-01 ~ now
    IIF 9 - director → ME
  • 21
    70 Mark Lane C/o Mccarthy Denning, Suite 102, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2013-09-30 ~ now
    IIF 5 - director → ME
    2013-09-30 ~ now
    IIF 65 - secretary → ME
  • 22
    FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS, UK - 2013-06-17
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (11 parents)
    Officer
    2012-11-01 ~ now
    IIF 68 - secretary → ME
  • 23
    5 Atholl Crescent, Edinburgh, Midlothian
    Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 17 - director → ME
  • 24
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-09-16 ~ now
    IIF 7 - director → ME
    2012-08-07 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 49 - Has significant influence or controlOE
  • 25
    5 Atholl Crescent, Edinburgh, Midlothian
    Corporate (7 parents, 5 offsprings)
    Officer
    2024-01-29 ~ now
    IIF 16 - director → ME
  • 26
    BDBCO NO.622 LIMITED - 2003-11-28
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 30 - director → ME
    2012-08-10 ~ now
    IIF 74 - secretary → ME
  • 27
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,001 GBP2023-12-31
    Officer
    2018-08-16 ~ now
    IIF 12 - director → ME
    2018-08-16 ~ now
    IIF 78 - secretary → ME
Ceased 39
  • 1
    3 South Villas, London, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2001-12-28 ~ 2002-02-14
    IIF 37 - director → ME
  • 2
    BCC TRADING LIMITED - 2016-12-14
    BDBCO NO. 635 LIMITED - 2004-04-02
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (6 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 54 - secretary → ME
  • 3
    BCC AND BBC TRADING LIMITED - 2015-06-19
    BREAKTHROUGH TRADING EVENTS LIMITED - 2015-04-02
    BREAKTHROUGH WEEKEND LIMITED - 2007-02-23
    BREAKTHROUGH TARGET LIMITED - 2005-01-18
    CAVEWELL LIMITED - 1995-11-13
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (5 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 55 - secretary → ME
  • 4
    6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-04-18
    IIF 34 - director → ME
    2016-04-15 ~ 2019-10-17
    IIF 81 - secretary → ME
  • 5
    C14 Lionsbusiness Park, Dering Way, Gravesend, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ 2013-12-17
    IIF 62 - secretary → ME
  • 6
    BREAKTHROUGH BREAST CANCER LIMITED - 1997-01-13
    CHARIS (37) LIMITED - 1994-06-01
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 56 - secretary → ME
  • 7
    MISLEX (31) LIMITED - 1992-04-01
    Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved corporate (5 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 58 - secretary → ME
  • 8
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 57 - secretary → ME
  • 9
    BREAST CANCER NOW LIMITED - 2015-06-08
    42-47 Minories, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-22 ~ 2016-07-31
    IIF 60 - secretary → ME
  • 10
    Breast Cancer Now, 222 Leith Walk, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 88 - secretary → ME
  • 11
    BREAST CANCER CARE AND BREAST CANCER NOW - 2020-02-17
    BREAST CANCER NOW - 2019-04-29
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER - 2015-06-08
    PROJECT BEACON - 2015-03-11
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (14 parents, 5 offsprings)
    Officer
    2014-12-09 ~ 2016-07-31
    IIF 85 - secretary → ME
  • 12
    BREAKTHROUGH PROMOTIONS LIMITED - 2020-01-10
    Breast Cancer Now, 42-47 Minories, London
    Dissolved corporate (4 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 59 - secretary → ME
  • 13
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    One, Bartholomew Close, London, United Kingdom
    Corporate (57 parents, 9 offsprings)
    Officer
    2008-06-01 ~ 2012-05-31
    IIF 41 - llp-member → ME
  • 14
    One, Bartholomew Close, London, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 27 - director → ME
  • 15
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    One, Bartholomew Close, London, United Kingdom
    Corporate (3 parents, 128 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 19 - director → ME
  • 16
    David Banks, 12 Church Row, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,600 GBP2023-09-30
    Officer
    2010-09-02 ~ 2010-09-02
    IIF 20 - director → ME
  • 17
    BRITISH ASSOCIATION FOR SEXUAL AND RELATIONSHIP THERAPY - 2011-01-11
    10 Queen Street Place, London
    Corporate (11 parents)
    Officer
    2009-08-03 ~ 2014-10-24
    IIF 32 - director → ME
  • 18
    DISABILITY INITIATIVE LIMITED - 2013-05-21
    Resource Centre, Knoll Road, Camberley, Surrey
    Corporate (8 parents, 1 offspring)
    Officer
    2009-04-22 ~ 2014-01-23
    IIF 22 - director → ME
  • 19
    Resource Centre, Knoll Road, Camberley, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -83,462 GBP2023-12-31
    Officer
    2013-05-15 ~ 2014-01-23
    IIF 21 - director → ME
  • 20
    C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    FOUR DAUGHTERS CT - 2013-07-10
    15 Eton Garages Lambolle Place, London, England
    Corporate (5 parents)
    Officer
    2012-12-05 ~ 2012-12-14
    IIF 36 - director → ME
    2012-12-05 ~ 2013-06-05
    IIF 61 - secretary → ME
  • 22
    FULHOLD PHARMA PLC - 2017-02-24
    Thorp House 1 Thorp Street, Suite 3, Macclesfield, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,433,827 GBP2024-02-28
    Officer
    2014-06-25 ~ 2017-03-22
    IIF 67 - secretary → ME
  • 23
    DALINS LIMITED - 2002-01-16
    3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,191 GBP2018-01-31
    Officer
    2001-02-28 ~ 2002-01-14
    IIF 43 - secretary → ME
  • 24
    11 - 15 St. Mary At Hill, London, England
    Corporate (7 parents)
    Officer
    2013-04-08 ~ 2014-07-10
    IIF 63 - secretary → ME
  • 25
    Charles Russell Speechlys Llp, 5 Fleet Place, Farringdon, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,854 GBP2023-07-31
    Officer
    2009-12-22 ~ 2013-01-31
    IIF 24 - director → ME
  • 26
    70 Mark Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    535,501 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-09-30
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-31
    IIF 45 - Has significant influence or control OE
  • 27
    16 Somerset Avenue, Peters Mill, Alnwick, Northumberland, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,353 GBP2023-12-31
    Officer
    2017-10-04 ~ 2024-10-17
    IIF 71 - secretary → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Officer
    2013-10-14 ~ 2014-01-14
    IIF 33 - director → ME
  • 29
    NUOVO CORPORATE LIMITED - 2018-02-08
    QUADRUM STRATEGIC LTD - 2016-02-20
    QUADRUM PARTNERS UK LTD - 2014-11-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-10-07 ~ 2016-05-06
    IIF 53 - secretary → ME
  • 30
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,171,785 GBP2018-04-30
    Officer
    2017-04-12 ~ 2023-05-17
    IIF 83 - secretary → ME
  • 31
    SANIBEL PSYCHOLOGICAL THERAPIES - 2023-01-25
    Lily House 11 The Shrubberies, George Lane, South Woodford, London
    Corporate (4 parents)
    Officer
    2009-10-09 ~ 2009-10-26
    IIF 26 - director → ME
  • 32
    Sparks Charity, 3 Albert Embankment, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2009-07-02 ~ 2009-08-18
    IIF 25 - director → ME
  • 33
    St Mark's Hospital Foundation St Mark's Hospital, Central Middlesex Acton Lane, London, United Kingdom
    Corporate (8 parents)
    Officer
    2011-02-16 ~ 2011-03-21
    IIF 28 - director → ME
  • 34
    19 Marlborough Place 19 Marlborough Place, St. John's Wood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,848 GBP2019-08-31
    Officer
    2014-08-18 ~ 2020-09-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-09-01
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    -764 GBP2023-12-31
    Officer
    2001-08-21 ~ 2002-02-07
    IIF 38 - director → ME
  • 36
    49 Netherwood Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2016-04-05 ~ 2016-12-07
    IIF 31 - director → ME
  • 37
    14 Bonhill Street, London
    Corporate (5 parents)
    Officer
    2010-01-26 ~ 2010-02-02
    IIF 23 - director → ME
  • 38
    1 Vigo Mews, Tavistock, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-12-28 ~ 2001-01-10
    IIF 39 - director → ME
  • 39
    WALLACE & PARTNERS LLP - 2004-04-19
    27 Mortimer Street, London, England
    Corporate (20 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2014-03-31
    IIF 42 - llp-member → 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.