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

Jones, David Gareth

    Related profiles found in government register
  • Jones, David Gareth
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 1 IIF 2
  • Jones, David Gareth
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David Gareth
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 28 IIF 29 IIF 30
  • Jones, David Gareth
    British m d treasury & wholesale banki born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 31
  • Jones, David Gareth
    British managing director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David Gareth
    British managing director treasury born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 53
  • Jones, David Gareth
    British managing director treasury and born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 54
  • Jones, David Gareth
    British managing director wholesale ba born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David Gareth
    British managing director,treasury & w born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 62 IIF 63
  • Jones, David Gareth
    British md wholesale banking born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 64
  • Jones, David Gareth
    British non exec director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 65
  • Jones, David Gareth
    British treasurer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David Gareth
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, RH5 4QQ

      IIF 70
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 71
    • icon of address 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 72
  • Jones, Gareth
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Un9 Armstrong House, First Avenue Finningley, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 73
  • Jones, David Gareth
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilhouse Farm, Misbrooks Green Road, Breare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 74
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 75
    • icon of address Hillhouse Farm, Misbrooks Green Road, Breare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 76
  • Mr David Gareth Jones
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 77
    • icon of address 38-41 Castle Foregate, 38-41 Castle Foregate, Shrewsbury, Shropshire, SY1 2EL, United Kingdom

      IIF 78
  • Jones, David Gareth
    British asst gen mgr & treasurer born in November 1948

    Registered addresses and corresponding companies
  • Jones, David Gareth
    British director retail operations born in November 1948

    Registered addresses and corresponding companies
    • icon of address The Buffers, 11 Deepdene Drive, Dorking, Surrey, RH5 4AH

      IIF 91 IIF 92
  • Jones, David Gareth
    British executive director born in November 1948

    Registered addresses and corresponding companies
    • icon of address The Buffers, 11 Deepdene Drive, Dorking, Surrey, RH5 4AH

      IIF 93
  • Jones, David Gareth
    British treasurer born in November 1948

    Registered addresses and corresponding companies
  • Jones, David Gareth
    English director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, London, EC2Y 9AW, England

      IIF 97
    • icon of address Cannon Place, Cannon Street, London, EC4N 6HL, England

      IIF 98
  • Jones, David Gareth
    British hgv driver born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Seathwaite Way, Accrington, BB5 6RB, United Kingdom

      IIF 99
  • Jones, David Gareth
    British logistics director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Seathwaite Way, Accrington, Lancashire, BB5 6RB

      IIF 100
  • Jones, Gareth
    United Kingdom company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Farm, Misbrook Green Lane Beare Green, Dorking, Surrey, RH5 4QQ, United Kingdom

      IIF 101
  • Mr Gareth Jones
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Un9 Armstrong House, First Avenue Finningley, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 102
  • Jones, Gareth David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallings Hatch, Parkgate Road, Newdigate, Dorking, RH5 5DY, England

      IIF 103
    • icon of address Hill House Farm, Misbrook Green Lane, Beare Green, Dorking, Surrey, RH5 4QQ, United Kingdom

      IIF 104
    • icon of address Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 105
  • Jones, Gareth David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 106
  • Jones, Gareth David
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, Uk

      IIF 107
  • Jones, Gareth
    British it consultant born in April 1967

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Caparne Cottage, Les Douvres Vineries, La Fosse De Haut, St Martin, Guernsey, Channel Islands

      IIF 108
  • Mr David Gareth Jones
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 109
  • Mr Gareth David Jones
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallings Hatch, Parkgate Road, Newdigate, Dorking, RH5 5DY, England

      IIF 110
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 111
  • Jones, Gareth
    British

    Registered addresses and corresponding companies
    • icon of address Hill House Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ

      IIF 112
  • Jones, David Gareth

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, England

      IIF 113
    • icon of address Hillhouse Farm, Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, United Kingdom

      IIF 114
  • David Gareth Jones
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, 55, Forest Road, Leicester, LE5 0BT, England

      IIF 115
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hallings Hatch Parkgate Road, Newdigate, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,384 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38-41 Castle Foregate, Shrewsbury, Great Britain
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Un9 Armstrong House, First Avenue Finningley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,228 GBP2024-12-31
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,891 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
  • 6
    icon of address Hillhouse Farm Misbrooks Green Road, Breare Green, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,538,627 GBP2024-12-31
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 74 - Director → ME
  • 7
    icon of address 10 Rothes Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 113 - Secretary → ME
  • 8
    icon of address Gareth Jones, Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,680 GBP2017-10-31
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-04-13 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 9
    icon of address Horns Lodge Meres Lane, Cross-in Hand, Heathfield, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 83
  • 1
    ABBEY NATIONAL (OVERSEAS) LIMITED - 1990-01-01
    ABBEY NATIONAL (JERSEY) LIMITED - 1986-12-05
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-13 ~ 2001-10-31
    IIF 48 - Director → ME
  • 2
    ABBEY NATIONAL TREASURY SERVICES (TRAINS HOLDINGS) LIMITED - 2008-12-19
    TRUSHELFCO (NO.2617) LIMITED - 2000-03-31
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2001-10-31
    IIF 31 - Director → ME
  • 3
    PORTERBROOK LIMITED - 2008-12-19
    STAGECOACH PORTERBROOK LIMITED - 2000-04-20
    PRECIS (1442) LIMITED - 1996-09-13
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2001-10-31
    IIF 63 - Director → ME
  • 4
    TRUSHELFCO (NO.1211) LIMITED - 1988-04-11
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1993-10-20
    IIF 91 - Director → ME
  • 5
    TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2001-10-31
    IIF 59 - Director → ME
  • 6
    TRUSHELFCO (NO. 1647) LIMITED - 1991-02-07
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 50 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 85 - Director → ME
  • 7
    GLANSLADE PROPERTY PLC - 1991-11-13
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-07 ~ 2001-10-31
    IIF 56 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 87 - Director → ME
  • 8
    TRUSHELFCO (NO. 1882) LIMITED - 1993-03-26
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-05 ~ 2001-10-31
    IIF 42 - Director → ME
  • 9
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-10-31
    IIF 60 - Director → ME
  • 10
    TRUSHELFCO (NO.2267) LIMITED - 1997-08-12
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2001-10-31
    IIF 54 - Director → ME
  • 11
    icon of address Griffths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-12-19 ~ 2001-10-31
    IIF 39 - Director → ME
  • 12
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-11-14 ~ 1995-11-24
    IIF 94 - Director → ME
  • 13
    CITY DEAL SERVICES LIMITED - 2004-04-26
    PORTER PORAZINSKI & CO LIMITED - 1992-05-26
    icon of address 2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-28 ~ 1998-12-22
    IIF 53 - Director → ME
  • 14
    STARGLADE CONSULTANTS LIMITED - 1983-07-08
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1998-12-31
    IIF 93 - Director → ME
  • 15
    ASSOCIATION OF CORPORATE TREASURERS(THE) - 2013-01-15
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) - 1980-12-31
    icon of address 69 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 34 - Director → ME
  • 16
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2022-08-26
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    LEATHERGRANGE LIMITED - 2001-04-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2001-10-31
    IIF 58 - Director → ME
  • 18
    FIRST NATIONAL GROUP P.L.C. - 2003-03-25
    FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
    A N CLAIMS PLC. - 2003-06-06
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1999-04-28
    IIF 96 - Director → ME
  • 19
    ABBEY NATIONAL SEPTEMBER LEASING (5) LTD - 2005-10-06
    INSUREAPPLY COMPANY LIMITED - 1993-12-23
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1998-12-10
    IIF 52 - Director → ME
  • 20
    CATER RYDER PLC - 1981-12-31
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-20 ~ 2001-10-31
    IIF 61 - Director → ME
  • 21
    645TH SHELF TRADING COMPANY LIMITED - 1991-03-21
    BARCLAYS CATER ALLEN LIMITED - 1997-07-08
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2001-10-31
    IIF 2 - Director → ME
  • 22
    CENTRAL RAILWAY PUBLIC LIMITED COMPANY - 2005-12-12
    icon of address 2 Lambs Passage, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2010-08-03
    IIF 1 - Director → ME
  • 23
    ABBEY NATIONAL MARCH LEASING (1) LIMITED - 2003-01-06
    ABBEY NATIONAL LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1527) LIMITED - 1990-01-18
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 66 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 83 - Director → ME
  • 24
    DRESDNER KLEINWORT LEASING DECEMBER (11) - 2010-04-11
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (11) LIMITED - 2006-09-18
    ABBEY NATIONAL JUNE LEASING (4) LTD - 2005-06-08
    HEATMANY LIMITED - 1993-12-23
    icon of address 30 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1998-12-10
    IIF 40 - Director → ME
  • 25
    ABBEY NATIONAL JUNE LEASING (6) LTD - 2004-10-27
    DRESDNER KLEINWORT LEASING DECEMBER (12) LIMITED - 2010-04-12
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (12) LIMITED - 2006-09-18
    HEATMOBILE COMPANY LIMITED - 1993-12-23
    icon of address 30 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1998-12-10
    IIF 44 - Director → ME
  • 26
    DRESDNER KLEINWORT LEASING DECEMBER (13) LIMITED - 2010-04-12
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (13) LIMITED - 2006-09-18
    ABBEY NATIONAL DECEMBER LEASING (1) LIMITED - 2005-12-05
    AN LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1536) LIMITED - 1990-05-15
    icon of address 30 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 36 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 88 - Director → ME
  • 27
    DRESDNER KLEINWORT LEASING DECEMBER (8) LIMITED - 2010-04-19
    ABBEY NATIONAL DECEMBER LEASING (2) LIMITED - 2004-12-20
    ABBEY TREASURY LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1635) LIMITED - 1991-01-22
    icon of address 30 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 51 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 80 - Director → ME
  • 28
    DRESDNER KLEINWORT LEASING DECEMBER (9) LIMITED - 2010-04-12
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (9)LIMITED - 2006-09-18
    ABBEY NATIONAL JUNE LEASING (2) LIMITED - 2004-12-20
    TRUSHELFCO (NO. 1644) LIMITED - 1991-02-07
    icon of address 30 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 33 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 81 - Director → ME
  • 29
    ABBEY NATIONAL SEPTEMBER LEASING (1) LIMITED - 2004-03-19
    DRESDNER KLEINWORT WASSERSTEIN LEASING SEPTEMBER (5) LTD. - 2006-09-18
    ANTS LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1530) LIMITED - 1989-12-29
    DRESDNER KLEINWORT LEASING SEPTEMBER (5) LIMITED - 2010-04-19
    icon of address 30 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 45 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 90 - Director → ME
  • 30
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED - 2018-06-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-04-01
    IIF 105 - Director → ME
  • 31
    TRUSHELFCO (NO.3055) LIMITED - 2004-08-18
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2024-07-31
    IIF 14 - Director → ME
  • 32
    ENSCO 1128 LIMITED - 2015-09-29
    icon of address 38-41 Castle Foregate, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-09-28 ~ 2024-07-31
    IIF 23 - Director → ME
  • 33
    FIRST NATIONAL HOME FINANCE LIMITED - 2005-10-03
    FIRST NATIONAL BANK PLC - 2003-10-31
    FIRST NATIONAL SECURITIES LIMITED - 1988-05-03
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-27 ~ 1999-04-28
    IIF 95 - Director → ME
  • 34
    icon of address 38-41 Castle Foregate, Shrewsbury
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-07-31
    Officer
    icon of calendar 2015-03-18 ~ 2024-07-31
    IIF 25 - Director → ME
  • 35
    WESTLB UK LEASING (3) LIMITED - 2008-01-10
    ABBEY NATIONAL DECEMBER LEASING (7) LIMITED - 2005-04-11
    icon of address 35 Great Street Helen's, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-07 ~ 1998-12-10
    IIF 46 - Director → ME
  • 36
    ENSCO 754 LIMITED - 2009-10-22
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-10-15 ~ 2024-07-31
    IIF 27 - Director → ME
  • 37
    icon of address Unit 16b Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-27 ~ 2017-09-24
    IIF 3 - Director → ME
  • 38
    ABBEY NATIONAL DECEMBER LEASING (3) LIMITED - 2001-02-01
    TREASURY LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1638) LIMITED - 1991-01-10
    icon of address 99 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 41 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 84 - Director → ME
  • 39
    ABBEY NATIONAL JUNE LEASING (1) LIMITED - 2002-12-11
    ABBEY NATIONAL TREASURY SERVICES LEASING LIMITED - 1991-02-27
    TRUSHELFCO (NO. 1537) LIMITED - 1990-05-15
    icon of address 15-16 Buckingham Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    768,549 GBP2019-12-31
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 69 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 86 - Director → ME
  • 40
    WOLSINGLAWN LIMITED - 1995-06-29
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2001-08-31
    NORLAND CAPITAL NO.4 LIMITED - 1995-09-22
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2007-08-08
    IIF 5 - Director → ME
  • 41
    BLUE WATER MORTGAGE FUNDING LIMITED - 1998-09-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2007-08-08
    IIF 4 - Director → ME
  • 42
    ALLREJECT COMPANY LIMITED - 1993-12-23
    DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITED - 2007-09-28
    ABBEY NATIONAL SEPTEMBER LEASING (6) LTD - 2004-09-27
    icon of address Oak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1998-12-10
    IIF 32 - Director → ME
  • 43
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    PROUDFOOT CONSULTING PLC - 2001-01-02
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2002-08-09 ~ 2005-04-26
    IIF 29 - Director → ME
  • 44
    TRUSHELFCO (NO.3063) LIMITED - 2004-08-18
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2024-07-31
    IIF 15 - Director → ME
  • 45
    TRUSHELFCO (NO.3062) LIMITED - 2004-08-18
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2024-07-31
    IIF 20 - Director → ME
  • 46
    MARLEY LIMITED - 2018-10-19
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 1999-02-08
    IIF 65 - Director → ME
  • 47
    INHOCO 4024 LIMITED - 2004-05-07
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2008-01-08
    IIF 10 - Director → ME
  • 48
    INHOCO 4020 LIMITED - 2004-03-15
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2008-01-08
    IIF 9 - Director → ME
  • 49
    TRUSHELFCO (NO.3056) LIMITED - 2004-08-18
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2024-07-31
    IIF 16 - Director → ME
  • 50
    TRUSHELFCO (NO.3057) LIMITED - 2004-08-18
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2024-07-31
    IIF 18 - Director → ME
  • 51
    icon of address 38-41 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2024-07-31
    IIF 26 - Director → ME
  • 52
    PEL (2004) LIMITED - 2004-08-19
    TRUSHELFCO (NO.3048) LIMITED - 2004-06-21
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ 2024-07-31
    IIF 21 - Director → ME
  • 53
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    GALAHAD FINANCE LIMITED - 2012-03-21
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-05-10 ~ 2005-06-30
    IIF 106 - Director → ME
  • 54
    TRUSHELFCO (NO.3002) LIMITED - 2004-01-21
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2024-07-31
    IIF 19 - Director → ME
  • 55
    TRUSHELFCO (NO.3051) LIMITED - 2004-07-06
    icon of address 38-41 Castle Foregate 38-41 Castle Foregate, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2024-12-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-02
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    FOCUSLOCAL LIMITED - 1992-05-01
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 43 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 79 - Director → ME
  • 57
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2001-10-31
    IIF 62 - Director → ME
  • 58
    PRECIS (1697) LIMITED - 1999-02-26
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2001-10-31
    IIF 55 - Director → ME
  • 59
    DEALBEFORE LIMITED - 1992-05-01
    ABBEY NATIONAL MARCH LEASING (4) LIMITED - 2008-06-16
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 67 - Director → ME
  • 60
    PEGTON LIMITED - 1999-10-25
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-10-15 ~ 2005-04-26
    IIF 28 - Director → ME
  • 61
    icon of address C/o Prytania Investment Advisors Llp, 18 King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,897,712 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2022-07-31
    IIF 97 - Director → ME
  • 62
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2017-09-26
    IIF 98 - Director → ME
  • 63
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-01
    IIF 70 - LLP Member → ME
  • 64
    icon of address 18 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ 2022-07-31
    IIF 72 - LLP Member → ME
  • 65
    icon of address 1 Curzon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2017-09-26
    IIF 71 - LLP Member → ME
  • 66
    ABBEY NATIONAL LIFE PLC - 2006-09-01
    PHOENIX LIFE ASSURANCE LIMITED - 2009-05-01
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-07-19
    IIF 49 - Director → ME
    icon of calendar 1992-10-01 ~ 1993-09-21
    IIF 92 - Director → ME
  • 67
    ABBEY NATIONAL FUNDED UNAPPROVED RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED - 2008-07-02
    ABBEY NATIONAL (CF TRUSTEE) LIMITED - 2012-03-13
    icon of address 2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1996-11-27 ~ 2001-10-31
    IIF 57 - Director → ME
  • 68
    ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23
    TRUSHELFCO (N0.2082) LIMITED - 1995-07-03
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 2001-10-31
    IIF 47 - Director → ME
  • 69
    ABBEY NATIONAL TREASURY SERVICES PLC - 2019-09-30
    MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-09-16 ~ 2001-10-31
    IIF 68 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 82 - Director → ME
  • 70
    ABBEY NATIONAL JUNE LEASING (5) LTD - 2008-06-05
    SANTANDER UK INVESTMENTS - 2008-07-30
    GIFTANY LIMITED - 1993-12-23
    SANTANDER UK INVESTMENTS LTD - 2008-06-05
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1998-12-10
    IIF 38 - Director → ME
  • 71
    ABBEY NATIONAL PLC - 2010-01-11
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (16 parents, 24 offsprings)
    Officer
    icon of calendar 1993-09-08 ~ 2001-10-31
    IIF 64 - Director → ME
  • 72
    SAMUEL COOKE & CO.,LIMITED - 2012-09-26
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2004-12-23
    IIF 100 - Director → ME
  • 73
    GREATKING PLC - 1991-09-24
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-05-19 ~ 2000-07-19
    IIF 37 - Director → ME
  • 74
    NOBLESCOPE LIMITED - 1993-07-30
    icon of address St Catherine's Hospice Trading (sussex) Limited Grace Holland Avenue, Pease Pottage, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2012-07-07
    IIF 17 - Director → ME
  • 75
    icon of address St Catherine's Hospice Limited Grace Holland Avenue, Pease Pottage, Crawley, West Sussex, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2016-10-17
    IIF 6 - Director → ME
  • 76
    TBI PLC - 2009-05-12
    MARKHEATH PLC - 1994-03-29
    MARKHEATH SECURITIES PUBLIC LIMITED COMPANY - 1991-10-02
    icon of address Moorcrofts Llp Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-01-04
    IIF 8 - Director → ME
  • 77
    ENSCO 523 LIMITED - 2007-01-08
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,384,042 GBP2024-07-31
    Officer
    icon of calendar 2006-10-02 ~ 2006-11-20
    IIF 30 - Director → ME
  • 78
    icon of address 2 High Street, Burnham On Crouch, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    762,875 GBP2024-10-30
    Officer
    icon of calendar 2012-02-04 ~ 2019-07-25
    IIF 101 - Director → ME
  • 79
    icon of address 45 45 Hollow Wood, Olney, England
    Active Corporate (9 parents)
    Equity (Company account)
    63,102 GBP2024-12-31
    Officer
    icon of calendar 2014-05-24 ~ 2023-04-15
    IIF 108 - Director → ME
    icon of calendar 2011-06-25 ~ 2013-01-25
    IIF 107 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-10-13
    IIF 112 - Secretary → ME
  • 80
    KENSINGTON GROUP LIMITED - 2015-12-31
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2007-08-08
    IIF 13 - Director → ME
  • 81
    icon of address Owlshoot 20 Walkington Road, Little Weighton, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2009-02-07 ~ 2009-05-05
    IIF 7 - Director → ME
  • 82
    icon of address 2 High Street, Burnham-on-crouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,167 GBP2024-10-31
    Officer
    icon of calendar 2012-02-04 ~ 2019-07-25
    IIF 104 - Director → ME
  • 83
    ABBEY NATIONAL DECEMBER LEASING (6) LIMITED - 2003-07-04
    ANTS INVESTMENTS LIMITED - 1992-05-01
    TRUSHELFCO (NO.1532) LIMITED - 1989-12-29
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-12-10
    IIF 35 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.