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

Dunlop, James Angus

    Related profiles found in government register
  • Dunlop, James Angus
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Odell, Bedford, Bedfordshire, MK43 7BB

      IIF 1
    • icon of address The Lodge, Odell, Bedfordshire, MK43 7BB

      IIF 2
    • icon of address 27 Fanthorpe Street, London, SW15 1DZ

      IIF 3 IIF 4 IIF 5
    • icon of address 280, Bishopsgate, London, EC2M 4AG, England

      IIF 10
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 11 IIF 12
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 13 IIF 14
    • icon of address The Lodge Odell, High Street, Odell, Bedfordshire, MK43 7BB

      IIF 15
  • Dunlop, James Angus
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 16 IIF 17
  • Dunlop, James Angus
    British chartered surveyor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 18
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 19 IIF 20 IIF 21
  • Dunlop, James Angus
    British chief executive officer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 22
  • Dunlop, James Angus
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunlop, James Angus
    British fund manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 4th Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 63
  • Dunlop, James Angus
    British property agent born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Fanthorpe Street, London, SW15 1DZ

      IIF 64 IIF 65
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 66 IIF 67
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 68
  • Dunlop, James Angus
    British surveyor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Fanthorpe Street, London, SW15 1DZ

      IIF 69
  • Dunlop, James Angus
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 70
    • icon of address 4 Station Business Park, Holgate Park Drive, York, North Yorkshire, YO26 4GB

      IIF 71
  • Dunlop, James Angus
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 72
  • James Angus Dunlop
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 73
  • Mr James Angus Dunlop
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
  • 1
    2010/2011 BROOKFIELDS THETFORD E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    9 GBP2024-04-05
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 13 - LLP Designated Member → ME
  • 2
    2010/2011 CORTONWOOD RETAIL E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 14 - LLP Designated Member → ME
  • 3
    AIRPORT INDUSTRIAL PARTNERSHIP GP LIMITED - 2000-12-07
    TYREBAND LIMITED - 2000-11-22
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 24 - Director → ME
  • 4
    REALBREEZE LIMITED - 2002-04-03
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 30 - Director → ME
  • 5
    VASEBAND LIMITED - 2001-03-15
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Eighth Floor, 6 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address The Lodge, Odell, Bedford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 8
    BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
    SECKLOE 132 LIMITED - 2003-03-31
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 46 - Director → ME
  • 9
    BARWOOD DEVELOPMENTS (NORTH) LIMITED - 2015-01-15
    icon of address Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    140,179 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,776 GBP2019-03-31
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Eighth Floor, 6 New Street Square, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,787,923 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Eighth Floor, 6 New Street Square, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    426,934 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 62 - Director → ME
  • 16
    TRITAX DELIVERY SYSTEMS LIMITED - 2022-03-23
    METROBOX DELIVERY SYSTEMS LTD - 2021-08-16
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 27 - Director → ME
  • 17
    DBS POCHIN DEVELOPMENT UK LTD - 2019-12-20
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 32-33 Gosfield Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 3rd Floor 6 Duke Street, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,328 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 57 - Director → ME
  • 28
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 31
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 3 - LLP Member → ME
  • 32
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 68 - Director → ME
  • 34
    icon of address 3rd Floor, 6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 67 - Director → ME
  • 35
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 25 - Director → ME
  • 36
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 52 - Director → ME
  • 37
    DB SYMMETRY GROUP LTD - 2024-10-24
    NEWINCCO 1330 LIMITED - 2015-01-15
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address 3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,991 GBP2020-03-31
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address The Lodge Odell, High Street, Odell, Bedfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 40
    TRITAX RETAIL WAREHOUSE FUND (GENERAL PARTNER) LLP - 2010-03-12
    TRITAX B & Q PROPERTY FUND (GENERAL PARTNER) LLP - 2009-06-23
    icon of address The Lodge, Odell, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 41
    icon of address The Lodge, Odell, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 42
    IMCO (20074) LLP - 2007-04-12
    icon of address 280 Bishopsgate, London, England
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 10 - LLP Designated Member → ME
  • 43
    SYMMETRY PARK OXFORD MANAGEMENT COMPANY LIMITED - 2024-10-24
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 59 - Director → ME
  • 44
    SYMMETRY PARK WIGAN MANAGEMENT COMPANY LTD - 2024-11-13
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 54 - Director → ME
  • 45
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 49 - Director → ME
  • 46
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 17 - Director → ME
  • 47
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 16 - Director → ME
  • 48
    TRITAX QUORUM RETAIL & OFFICE E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 49
    DB SYMMETRY (ASTON CLINTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 41 - Director → ME
  • 50
    DB SYMMETRY (BARWELL) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 43 - Director → ME
  • 51
    DB SYMMETRY (BICESTER REID) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 48 - Director → ME
  • 52
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 32 - Director → ME
  • 53
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 47 - Director → ME
  • 54
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 39 - Director → ME
  • 55
    DB SYMMETRY (HINCKLEY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 36 - Director → ME
  • 56
    DB SYMMETRY (RUGBY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 40 - Director → ME
  • 57
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 44 - Director → ME
  • 58
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 60 - Director → ME
  • 59
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 45 - Director → ME
  • 60
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 35 - Director → ME
  • 61
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 56 - Director → ME
  • 62
    icon of address Unit B Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 50 - Director → ME
  • 63
    icon of address Unit B Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 38 - Director → ME
Ceased 9
  • 1
    icon of address Middlethorpe Manor, Middlethorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-20 ~ 2014-04-01
    IIF 71 - LLP Designated Member → ME
    icon of calendar 2006-03-30 ~ 2012-10-20
    IIF 8 - LLP Member → ME
  • 2
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2015-03-02
    IIF 6 - LLP Member → ME
  • 3
    IMCO (20072) LLP - 2007-03-16
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ 2020-12-16
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Stuart House, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2007-04-01
    IIF 69 - Director → ME
  • 5
    icon of address Stuart House, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-10 ~ 2007-04-01
    IIF 5 - LLP Designated Member → ME
  • 6
    TITANIUM RUTH HOLDCO PLC - 2024-12-16
    TRITAX EUROBOX PLC - 2024-12-16
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-05
    IIF 63 - Director → ME
  • 7
    IMCO (20073) LLP - 2007-04-12
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ 2020-12-16
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IMCO (20074) LLP - 2007-04-12
    icon of address 280 Bishopsgate, London, England
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IMCO (20075) LLP - 2007-04-12
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2020-12-16
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 74 - Right to surplus assets - 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.