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

Mr David Rae Wylde

    Related profiles found in government register
  • Mr David Rae Wylde
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Abingdon Road, Tubney, Abingdon, OX13 5QQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Whielden Lane, Winchmore Hill, Amersham, HP7 0NF, England

      IIF 4
    • icon of address 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 5
    • icon of address 80 Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 6 IIF 7
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 8
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 9
    • icon of address East Burnham House, Thompkins Lane, Farnham Royal, Slough, SL2 3TR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Cedar House, Abingdon Road, Tubney, OX13 5QQ

      IIF 13 IIF 14
    • icon of address Cedar House, Abingdon Road, Tubney, OX13 5QQ, United Kingdom

      IIF 15
    • icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, OX13 5QQ, United Kingdom

      IIF 16 IIF 17
  • David Rae Wylde
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 18
  • Mr David Rae Wylde
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Burnham House, Thomkins Lane, East Burnham, Buckinghamshire, SL2 3TR, United Kingdom

      IIF 19
  • Wylde, David Rae
    British accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 20
    • icon of address East Burnham House, Thompkins Lane, Farnham Royal, Slough, SL2 3TR, England

      IIF 21 IIF 22 IIF 23
    • icon of address East Burnham House, Thompkins Lane, Farnham Royal, Slough, SL2 3TR, United Kingdom

      IIF 24
  • Wylde, David Rae
    British accountant and director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Loughborough Road, Quorn, LE12 8DX, United Kingdom

      IIF 25
  • Wylde, David Rae
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Burnham House, Thompkins Lane, East Burnham, Buckinghamshire, SL2 3TR

      IIF 26
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 27
    • icon of address East Burnham House, Thompkins Lane, Farnham Royal, Slough, SL2 3TR, England

      IIF 28
  • Wylde, David Rae
    British comany director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Abingdon Road, Tubney, Abingdon, OX13 5QQ, United Kingdom

      IIF 29
  • Wylde, David Rae
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Wylde, David Rae
    British company owner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, OX13 5QQ

      IIF 70
  • Wylde, David Rae
    British consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Burnham House, Thompkins Lane, East Burnham, Buckinghamshire, SL2 3TR

      IIF 71
  • Wylde, David Rae
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Abingdon Road, Tubney, Abingdon, OX13 5QQ, United Kingdom

      IIF 72
    • icon of address 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

      IIF 73
    • icon of address 51, New North Road, Exeter, EX4 4EP

      IIF 74
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP

      IIF 75 IIF 76 IIF 77
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4ER

      IIF 78
  • Wylde, David Rae
    British finance specialist born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 79
  • Wylde, David Rae
    British managing director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whielden Lane, Winchmore Hill, Amersham, HP7 0NF, England

      IIF 80
    • icon of address 80 Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 81 IIF 82
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 83
  • Wylde, David Rae
    British property & project finance born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Burnham House, Thompkins Lane, East Burnham, Buckinghamshire, SL2 3TR

      IIF 84
  • David Rae Wylde
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 85
  • Wylde, David
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grosvenor Street, London, W1K 3HY, England

      IIF 86
  • Wylde, David Rae
    British accountant born in September 1950

    Registered addresses and corresponding companies
    • icon of address Beechwood, 7 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS

      IIF 87 IIF 88
  • Wylde, David Rae
    British chartered accountant born in September 1950

    Registered addresses and corresponding companies
    • icon of address Beechwood, 7 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS

      IIF 89
  • Wylde, David Rae
    British co director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Beechwood, 7 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS

      IIF 90
  • Wylde, David Rae
    British accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylde, David Rae
    British chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 93
  • Wylde, David Rae
    British managing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 94
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address East Burnham House Thompkins Lane, Farnham Royal, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 30 - Director → ME
  • 3
    DWSCO 2675 LIMITED - 2006-10-19
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 92 - Director → ME
  • 4
    DWSCO 2676 LIMITED - 2006-10-19
    icon of address 55 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 91 - Director → ME
  • 5
    HOURDEMO LIMITED - 1991-06-28
    icon of address 55 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 84 - Director → ME
  • 6
    SITETRADE LIMITED - 1998-09-25
    icon of address 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ dissolved
    IIF 93 - Director → ME
  • 7
    icon of address 2 Whielden Lane, Winchmore Hill, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    DWPF LTD.
    - now
    DWPF FINANCIAL ARRANGERS LIMITED - 2005-04-08
    JARVISHELF 18 LIMITED - 2002-03-11
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102,083 GBP2018-07-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    In Administration Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -943,056 GBP2021-07-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    ENDELEO DEVELOPMETS LTD - 2007-07-11
    icon of address Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address Cedar House Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Cedar House, Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    36,329 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    202,383 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Cedar House Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -24,172 GBP2024-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    355,104 GBP2024-03-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address Cedar House, Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address Cedar House, Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    285,708 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 46 - Director → ME
  • 28
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -260,160 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -48,183 GBP2024-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -91,159 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -17,438 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 58 - Director → ME
  • 34
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    37,135 GBP2024-03-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    130,884 GBP2024-03-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 66 - Director → ME
  • 37
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -59,456 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 51 - Director → ME
  • 38
    icon of address Cedar House Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    325,277 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 61 - Director → ME
  • 40
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -268,691 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 45 - Director → ME
  • 41
    icon of address 78 Loughborough Road, Quorn, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,434 GBP2022-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 42
    icon of address 80 Coleman Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,133 GBP2024-05-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 43
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 43 - Director → ME
  • 44
    icon of address 86 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 94 - Director → ME
  • 45
    icon of address First Floor, 86 Jermyn Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 80 Coleman Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 47
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 48
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 65 - Director → ME
  • 49
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 60 - Director → ME
  • 50
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 51
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 67 - Director → ME
  • 53
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 68 - Director → ME
  • 54
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 55
    icon of address Cedar House, Abingdon Road, Tubney, United Kingdom
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    -1,321,408 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Cedar House, Abingdon Road, Tubney
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -4,084,262 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Cedar House, Abingdon Road, Tubney
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    355,556 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    PROPERTY ASSET REALIZATION LIMITED - 2000-02-18
    MERITNAME LIMITED - 1991-09-06
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-12-09
    IIF 90 - Director → ME
  • 2
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-06-03 ~ 1993-11-24
    IIF 88 - Director → ME
    icon of calendar 1993-02-15 ~ 2002-12-06
    IIF 87 - Director → ME
  • 3
    icon of address Eco One Highcliffe Farm, Ingham, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-05-15
    IIF 86 - Director → ME
  • 4
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-08-25
    IIF 89 - Director → ME
  • 5
    icon of address Cedar House Abingdon Road, Tubney, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    925,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-03-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-04-01
    IIF 23 - Director → ME
  • 9
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,500 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-05-22
    IIF 74 - Director → ME
  • 10
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-05-22
    IIF 75 - Director → ME
  • 11
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-05-22
    IIF 77 - Director → ME
  • 12
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-05-22
    IIF 78 - Director → ME
  • 13
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-05-22
    IIF 76 - Director → ME
  • 14
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-06-25
    IIF 73 - Director → ME
  • 15
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-04-02
    IIF 24 - Director → ME
  • 16
    IPFI FINANCIAL LTD. - 2025-04-15
    MASMELO 14 LIMITED - 2005-01-21
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-27 ~ 2006-04-12
    IIF 26 - Director → ME
  • 17
    GINGER ENTERPRISES LIMITED - 2011-03-01
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-04
    IIF 22 - Director → ME
  • 18
    icon of address 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-24
    IIF 21 - Director → ME
  • 19
    icon of address 70 Mark Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-01-02
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-01-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2016-11-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.