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 Martin Paul Graham

    Related profiles found in government register
  • Mr Martin Paul Graham
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lawfords Wharf, Lyme Street, London, NW1 0SF, England

      IIF 1
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 3
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 8, Welbeck Way, London, W1G 9YL

      IIF 11
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 12
  • Mr Martin Graham
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 13
  • Mr Martin Graham
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 14
  • Graham, Martin Paul
    British administrator born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 15
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 16
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 17
  • Graham, Martin Paul
    British consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, New Penderal House, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 18
  • Graham, Martin Paul
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lawfords Wharf, Lyme Street, London, NW1 0SF, England

      IIF 19
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 20
    • icon of address 76, Larkhall Rise, London, SW4 6LB, England

      IIF 21
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, England

      IIF 22
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 23
  • Graham, Martin Paul
    British non executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tintagel House, 92 Albert Embankment, Vauxhall, London, SE1 7TY, United Kingdom

      IIF 24
  • Mr Paul Martin
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 25
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 26
  • Mr Paul Martin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 27
  • Martin, Paul
    British commissioning engineer/atex co born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF

      IIF 28
  • Martin, Paul
    British control electrical eng born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF, United Kingdom

      IIF 29
  • Martin, Paul
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 30
  • Martin, Paul Mark
    British credit manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 31
  • Martin, Paul Mark
    British financial consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 32
  • Martin, Paul
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 33
  • Mr Paul Mark Martin
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 34
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 35
  • Graham, Martin Paul
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 36
  • Graham, Martin Paul
    British stock broker born in November 1962

    Registered addresses and corresponding companies
    • icon of address 237 Sheen Lane, East Sheen, London, SW14 8LE

      IIF 37
  • Mr Paul Martin
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 38
    • icon of address 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 39
    • icon of address 4, Bellcote Place, Cumbernauld, Glasgow, G68 0GJ, Scotland

      IIF 40
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 41 IIF 42
  • Martin, Paul
    British designer born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 43
    • icon of address 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 44
  • Martin, Paul
    British director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 45
  • Martin, Paul
    British entrepreneur born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 46
  • Martin, Paul
    British managing director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 47
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 48
  • Graham, Martin
    British business coach born in November 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Avalon, 26 Faris Barn Drive, Woodham, Surrey, KT15 3DZ, England

      IIF 49
  • Graham, Martin Paul
    British banker born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Colmore Row, Birmingham, B3 2AS, England

      IIF 50
    • icon of address 11, Blackheath Village, Blackheath, London, SE3 9LA, United Kingdom

      IIF 51 IIF 52
    • icon of address 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 53
  • Graham, Martin Paul
    British company chairman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blackheath Village, Blackheath, London, SE3 9LA, England

      IIF 54
    • icon of address Oracle House, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 55
    • icon of address Suite 5.01-5.04, 16 St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 56
  • Graham, Martin Paul
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secondcap, Suite 5.01 - 5.04, 16 St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 57
  • Graham, Martin Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 58
    • icon of address 13, The Hermitage, Richmond, Surrey, TW10 6SH, United Kingdom

      IIF 59
    • icon of address 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 60
  • Graham, Martin Paul
    British director of equity markets born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 61
  • Graham, Martin Paul
    British director of market services born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 62
  • Graham, Martin Paul
    British director of marketing born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 63
  • Graham, Martin Paul
    British non executive director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 64
  • Graham, Martin Paul
    British non-executive director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Floor, 88 Wood Street, London, EC2V 7RS, England

      IIF 65
  • Graham, Martin Paul
    British trustee born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 66
  • Martin, Paul
    British director of marketing born in July 1962

    Registered addresses and corresponding companies
    • icon of address Keylands, Burwash, Etchingham, East Sussex, TN19 7HP

      IIF 67
  • Martin, Paul
    Irish company director born in June 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beechwood, Aughafin, Edgeworthstown, County Longford, Republic Of Ireland

      IIF 68
  • Martin, Paul
    Irish consultant born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 69
  • Martin, Paul
    Irish engineer born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 70
  • Mr Paul Martin
    British born in December 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Falcon Avenue, Newtownards, BT23 4GE, Northern Ireland

      IIF 71
  • Martin, Paul
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 72
  • Martin, Paul
    British brewer born in December 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Falcon Avenue, Newtownards, Down, BT23 4GE, Northern Ireland

      IIF 73
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 74
  • Graham, Maria
    British stock broker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Airedale Road, London, SW12 8SQ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 8-12 Welbeck Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    ALDBOURNE INVESTMENT MANAGEMENT LIMITED - 2018-06-15
    MACHLIN-ORACLE LIMITED - 2016-11-03
    MACHLIN LIMITED - 2010-08-12
    KERBACRE LIMITED - 1994-03-09
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 64 - Director → ME
  • 3
    ORACLE CAPITAL GROUP HOLDING LIMITED - 2016-07-05
    MG UK HOLDING LIMITED - 2016-03-24
    icon of address 15 Lawfords Wharf Lyme Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    ORCAP PROJECT FINANCE LIMITED - 2016-07-06
    ORACLE PROJECT FINANCE LIMITED - 2014-03-05
    WEALTH GARANT LIMITED - 2013-12-05
    ALEF WEALTH LTD - 2011-04-26
    icon of address 8-12 Welbeck Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 4 Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Woodside Avenue, Chislehurst, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address Chance To Change Ltd 3rd Floor, 11 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address 13 The Hermitage, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 59 - Director → ME
  • 11
    P MARTIN DESIGN LTD - 2021-11-19
    icon of address 4 Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,778 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 The Hermitage, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 15
    PKALM LIMITED - 2016-04-27
    icon of address 30 Cricketers Close, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Grove Place, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Aylwards, Station Road, Mayfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Avalon, 26 Faris Barn Drive, Woodham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 49 - Director → ME
  • 19
    SNRDCO 3131 LIMITED - 2013-10-01
    icon of address Suite 5.01-5.04 16 St. Martin's Le Grand, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 20
    ASHTON ROSE CORPORATE SERVICES LIMITED - 2011-10-14
    icon of address 8 Welbeck Way, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    NU CONCEPT (GLASGOW) LTD - 2016-01-14
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,691 GBP2020-03-31
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 23
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,192 GBP2024-02-29
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    BROOKSON (5175P) LIMITED - 2007-05-23
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 16 Allworthy Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    LITTLE EARTH BABY LTD - 2020-08-25
    icon of address Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 75 - Director → ME
  • 27
    icon of address Unit 5 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,439 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address Ajm Tax Consulting, 11 Blackheath Village, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 52 - Director → ME
  • 30
    icon of address 11 Blackheath Village, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address 30 Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Falcon Avenue, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 33
    BLUE FISH LOANS LTD - 2010-01-02
    LOANTALK.CO.UK LTD - 2009-09-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 66 - Director → ME
  • 37
    icon of address Suite 11 Beaufort Court, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 68 - Director → ME
  • 38
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    REGAL GATE INTERNATIONAL LIMITED - 2006-02-17
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    CLAUDIUS CONSTRUCTION LIMITED - 2004-11-10
    PLANETA (UK) LIMITED - 2012-02-01
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,870 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    ARLINGTON & ASSOCIATES LTD - 2006-09-14
    CREDITCHECKERS LTD - 2006-09-06
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BAIKAL EUROPE LIMITED - 2009-02-10
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-06-30
    IIF 61 - Director → ME
  • 5
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1998-12-18
    IIF 37 - Director → ME
  • 6
    EDX LIMITED - 2002-12-09
    3302ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-12-05
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-03-14
    IIF 63 - Director → ME
  • 7
    ARGENTHAL & CO LIMITED - 2014-10-07
    SNRDCO 3130 LIMITED - 2013-10-01
    icon of address 11 Blackheath Village, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2016-09-30
    IIF 54 - Director → ME
  • 8
    FT-SE INTERNATIONAL LIMITED - 1996-09-01
    icon of address 10 Paternoster Square, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2007-06-27
    IIF 62 - Director → ME
  • 9
    MAYOR LIMITED - 1997-01-01
    POINTINCOME LIMITED - 1991-06-04
    GUNNEBO MAYOR LIMITED - 2003-08-13
    GUNNEBO ENTRANCE CONTROL LIMITED - 2024-01-02
    icon of address The Gate House Ashdown Business Park, Michael Way, Maresfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1995-11-27
    IIF 67 - Director → ME
  • 10
    icon of address 5 Stratford Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ 2021-06-10
    IIF 21 - Director → ME
  • 11
    OVERSEAS EUROPEAN HOLDINGS LIMITED - 2020-05-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2014-02-27
    IIF 50 - Director → ME
  • 12
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,972,854 GBP2024-12-21
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-07-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-07-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    BDBCO NO. 798 LIMITED - 2006-07-04
    ORACLE (WELBECK) LIMITED - 2015-05-15
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-07-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    TFS SECURED LOANS LIMITED - 2010-11-11
    TFS INTERMEDIARY SERVICES LTD - 2014-12-16
    icon of address Tintagel House 92 Albert Embankment, Vauxhall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,156,878 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2022-08-01
    IIF 24 - Director → ME
  • 17
    UNITED RACECOURSES LIMITED - 1977-12-31
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2012-07-27
    IIF 53 - Director → ME
  • 18
    OTKRITIE CAPITAL INTERNATIONAL LIMITED - 2018-01-17
    OTKRITIE SECURITIES LIMITED - 2014-06-18
    ABC CLEARING LIMITED - 2007-08-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2018-04-30
    IIF 65 - Director → ME
  • 19
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2009-07-16
    IIF 60 - 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.