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

Macleay, James Alister

    Related profiles found in government register
  • Macleay, James Alister
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 1
  • Macleay, James Alister
    British co-investor director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 2
  • Macleay, James Alister
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpine House, Little 66, Bury, BL9 8RN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 6
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 7 IIF 8
    • icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 9 IIF 10
  • Macleay, James Alister
    British investment manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD

      IIF 11
  • Macleay, James Alister
    British director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 17 IIF 18
    • icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 19
  • Macleay, James Alister
    British investment manager born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 20
  • Wakefield, James Christopher
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, Shire Hall, High Pavement, Nottingham, NG1 1HN, England

      IIF 21
    • icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 22
  • Wakefield, James Christopher
    British investment manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 23 IIF 24
  • Wakefield, James Christopher
    British venture capitalist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparsholt Manor, Sparsholt, Winchester, Hampshire, SO21 2NW

      IIF 25
  • Wakefield, James Christopher
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW

      IIF 26
    • icon of address Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW

      IIF 27
  • Wakefield, James Christopher
    British investment banker born in December 1966

    Registered addresses and corresponding companies
  • Wakefield, James Christopher
    British venture capitalist born in December 1966

    Registered addresses and corresponding companies
    • icon of address Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW

      IIF 31
    • icon of address Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW

      IIF 32
  • Wakefield, James Christopher
    British banker born in December 1986

    Registered addresses and corresponding companies
    • icon of address Sparshot Manor, Sparshot, Winchester, Hampshire, SO21 2NW

      IIF 33
  • Wakefield, James
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 107, New Bond Street, London, W1S 1ED

      IIF 34
  • Mr James Christopher Wakefield
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 35
    • icon of address Sparsholt Manor, Sparsholt, Winchester, Hampshire, SO21 2NW

      IIF 36
  • Wakefield, James Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 37
  • Wakefield, James Christopher
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 38 IIF 39
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Westbridge Fund Managers Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 45
    • icon of address The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 46
  • Wakefield, James Christopher
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 47
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 48
    • icon of address The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 49
    • icon of address Units 4, And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 50
  • Wakefield, James Christopher
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor The Gatehouse, Melrose Hall, Cypress Drive, Cardiff, CF3 0EG, United Kingdom

      IIF 51
  • Wakefield, James Christopher
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 52 IIF 53
    • icon of address First Floor, The Gatehouse, Melrose Hall, Cardiff, CF3 0EG, Wales

      IIF 54
    • icon of address One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 55
    • icon of address The Gatehouse, Melrose Hall, Cypress Drive, Cardiff, CF3 0EG, United Kingdom

      IIF 56
    • icon of address Unit 1b, Wharfedale Road, Cardiff, CF23 7HB

      IIF 57
    • icon of address 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 58 IIF 59 IIF 60
    • icon of address 33, King Street, St James's, London, SW1Y 6RD

      IIF 61 IIF 62
    • icon of address 33, King Street, St James's, London, SW1Y 6RJ, England

      IIF 63
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 64
    • icon of address Berkley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 65
  • Wakefield, James Christopher
    British investment manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Christopher Wakefield
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 48 - Director → ME
  • 2
    CROSERVICE CO 5 LIMITED - 2015-12-03
    D.B. SYSTEMS HOLDINGS LIMITED - 2025-04-01
    icon of address Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    189,411 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,245,970 GBP2022-06-30
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Sparsholt Manor, Sparsholt, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,702 GBP2019-07-31
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    TENUREOFFER LIMITED - 1994-11-25
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2021-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 56 - Director → ME
  • 7
    WATERBRIDGE CAPITAL LLP - 2009-03-31
    WATERSHED PRIVATE EQUITY LLP - 2009-03-31
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 37 - LLP Designated Member → ME
  • 8
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    177,273 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    177,276 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 41 - Director → ME
Ceased 46
  • 1
    VANGUARD 456 LIMITED - 2021-12-24
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2025-04-11
    IIF 22 - Director → ME
  • 2
    VANGUARD 123 LIMITED - 2021-12-24
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2025-04-11
    IIF 21 - Director → ME
  • 3
    MONACO 123 LIMITED - 2018-11-07
    icon of address 1st Floor, Ash House Breckland, Linford Wood, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2021-05-28
    IIF 54 - Director → ME
  • 4
    MEAUJO (466) LIMITED - 2000-03-23
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2004-12-02
    IIF 27 - Director → ME
  • 5
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2012-06-29
    IIF 64 - Director → ME
  • 6
    HONEY12 NEWCO LTD - 2014-08-15
    icon of address 184 Borough High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2022-02-23
    IIF 1 - Director → ME
  • 7
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2013-03-22
    IIF 62 - Director → ME
  • 8
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-09-29
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 72 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2000-06-28
    IIF 31 - Director → ME
    icon of calendar 2001-06-25 ~ 2007-12-31
    IIF 25 - Director → ME
  • 9
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2008-02-22
    IIF 28 - Director → ME
  • 10
    icon of address 6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-16 ~ 1999-10-29
    IIF 26 - Director → ME
  • 11
    icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ 2025-09-23
    IIF 17 - Director → ME
  • 12
    icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -102,029 GBP2025-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-09-23
    IIF 18 - Director → ME
  • 13
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -415,213 GBP2025-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-09-23
    IIF 14 - Director → ME
  • 14
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2014-06-13
    IIF 63 - Director → ME
  • 15
    INGLEBY (1215) LIMITED - 1999-10-04
    LONGVILLE GROUP LIMITED - 2007-07-06
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-05 ~ 2006-12-29
    IIF 29 - Director → ME
  • 16
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2025-09-24
    IIF 10 - Director → ME
  • 17
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ 2025-09-24
    IIF 9 - Director → ME
  • 18
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ 2025-09-24
    IIF 2 - Director → ME
  • 19
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    UTOPIALAND LIMITED - 2001-11-28
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 60 - Director → ME
  • 20
    RESULT GROUP LIMITED - 2016-01-05
    E-RESULT PLC - 2002-10-30
    BROOMCO (726) LIMITED - 1994-10-27
    RESULT GROUP PLC - 2003-08-22
    RESULT 2000 PLC - 2000-03-10
    icon of address Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,713,950 GBP2019-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2015-12-10
    IIF 49 - Director → ME
  • 21
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,152,086 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-05-31
    IIF 34 - Director → ME
  • 22
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    icon of address 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2013-03-22
    IIF 61 - Director → ME
  • 23
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2012-06-29
    IIF 65 - Director → ME
  • 24
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-07-28
    IIF 33 - Director → ME
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 58 - Director → ME
  • 25
    WISECORP LIMITED - 2001-11-28
    ORBIS CAPITAL LIMITED - 2009-02-13
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 59 - Director → ME
  • 26
    FINESTHOUR LIMITED - 2001-11-23
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    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 2009-12-07 ~ 2010-07-06
    IIF 55 - Director → ME
  • 27
    icon of address Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-03-06
    IIF 32 - Director → ME
  • 28
    SEVCO 31773 LIMITED - 2014-06-10
    VISTA TECHNOLOGY SUPPORT GROUP LIMITED - 2023-08-04
    icon of address Unit 1b Wharfedale Road, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2017-10-25
    IIF 57 - Director → ME
  • 29
    icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ 2025-06-10
    IIF 20 - Director → ME
    IIF 23 - Director → ME
  • 30
    CROSERVICE CO 5 LIMITED - 2015-12-03
    D.B. SYSTEMS HOLDINGS LIMITED - 2025-04-01
    icon of address Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    189,411 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2019-08-16 ~ 2025-10-01
    IIF 11 - Director → ME
  • 31
    icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-10
    IIF 19 - Director → ME
    IIF 24 - Director → ME
  • 32
    MARPLACE (NUMBER 722) LIMITED - 2008-03-18
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,602,455 GBP2020-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2020-03-05
    IIF 52 - Director → ME
  • 33
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    271,643 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2024-06-04
    IIF 67 - Director → ME
    icon of calendar 2024-06-04 ~ 2025-09-22
    IIF 3 - Director → ME
  • 34
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,180,316 GBP2024-03-31
    Officer
    icon of calendar 2024-06-04 ~ 2025-09-22
    IIF 5 - Director → ME
    icon of calendar 2022-10-13 ~ 2024-06-04
    IIF 68 - Director → ME
  • 35
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,382,363 GBP2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-06-04
    IIF 66 - Director → ME
    icon of calendar 2024-06-04 ~ 2025-09-22
    IIF 4 - Director → ME
  • 36
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    53,411 GBP2023-05-31
    Officer
    icon of calendar 2022-04-27 ~ 2025-09-10
    IIF 12 - Director → ME
  • 37
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2025-09-10
    IIF 15 - Director → ME
  • 38
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ 2025-09-10
    IIF 13 - Director → ME
  • 39
    MANAGEADD LIMITED - 1998-06-23
    icon of address 28 Kirby Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2019-12-31
    IIF 50 - Director → ME
  • 40
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-10-01
    IIF 8 - Director → ME
  • 41
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2025-10-01
    IIF 16 - Director → ME
  • 42
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2025-10-01
    IIF 7 - Director → ME
  • 43
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2025-10-01
    IIF 6 - Director → ME
  • 44
    WATERBRIDGE CAPITAL LLP - 2009-03-31
    WATERSHED PRIVATE EQUITY LLP - 2009-03-31
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-11-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    DMWS 372 LIMITED - 1999-12-17
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2006-07-21
    IIF 30 - Director → ME
  • 46
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,940,823 GBP2020-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2020-03-05
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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