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 Jared Barclay Fox

    Related profiles found in government register
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 1
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 2 IIF 3 IIF 4
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 5
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 6
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 7
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 8
  • Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 10
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 11
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 13
  • Fox, Jared Barclay
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 14
  • Fox, Jared Barclay
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 15
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 16
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 17
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 18
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 19
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 20
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 21
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22 IIF 23
  • Fox, Jared Barclay
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 24
  • Fox, Jared Barclay
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 25
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 26
  • Mr Jared Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Lindfield, Haywards Heath, West Sussex, RH16 2HL, England

      IIF 27
  • Fox, Jared Barclay
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1HG, England

      IIF 28
  • Mr Jares Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 29
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 30
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 31
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 32
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 33
  • Mr Jared Barclay Fox
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 34
  • Fox, Jared Barclay
    British financial adviser born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 35
  • Fox, Jared Barclay
    British financier born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 36
  • Fox, Jared Barclay
    British structured finance born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 37
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 38 IIF 39 IIF 40
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 41
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 42
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 43
    • 1, Harley Street, London, W1G 9QD

      IIF 44 IIF 45
  • Fox, Jared Barclay
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 46
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 47
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 48
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 49
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 56 IIF 57
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 58
  • Fox, Jared
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Portland Court, 101 Hendon Lane, London, N3 3SH, England

      IIF 59
  • Fox, Jared Barclay
    British

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 60
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 61
    • 1, Harley Street, London, W1G 9QD

      IIF 62 IIF 63
  • Fox, Jared Barclay
    British banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 64 IIF 65 IIF 66
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 67
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 68
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ, United Kingdom

      IIF 69
  • Fox, Jared Barclay
    British director

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 70 IIF 71
  • Fox, Jared Barclay
    British investment banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 72
  • Fox, Jared Barclay
    British structured finance

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 73
  • Fox, Jared Barclay
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 74
  • Fox, Jared Barclay
    Uk investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yeoman House, Sekforde Street, London, EC1R 0HF, England

      IIF 75
  • Fox, Jared
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncroft Manor, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 76
  • Fox, Jared
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 77
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 78
  • Fox, Jared Barclay

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 79
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 80
    • Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 81
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 82
  • Fox, Jared Barcley

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 23 - director → ME
  • 2
    145-157 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 12 - director → ME
    2014-01-03 ~ dissolved
    IIF 82 - secretary → ME
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    17 Milton House Milton Road, Haywards Heath, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9,581 GBP2023-07-31
    Officer
    2010-05-25 ~ now
    IIF 13 - director → ME
  • 4
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    66 Prescot Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (1 parent, 1 offspring)
    Officer
    2015-03-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2015-03-23 ~ dissolved
    IIF 21 - director → ME
  • 8
    50 Lothian Road, Festival Square, Edinburgh, Scotland, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 25 - director → ME
    2011-05-11 ~ dissolved
    IIF 79 - secretary → ME
  • 9
    HOME SAFE LONDON - 2015-10-03
    HOME SAFE LONDON LIMITED - 2009-06-18
    KINGSTON STUDENT VILLAGES LIMITED - 2009-03-23
    DUNDEE STUDENT VILLAGES LIMITED - 2003-03-17
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253 GBP2024-01-31
    Officer
    2003-01-29 ~ now
    IIF 43 - director → ME
    2003-01-29 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 14 - director → ME
  • 12
    17 Milton House Milton Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -17,624 GBP2023-07-31
    Officer
    2012-07-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Holly Trees, Epsom Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 22 - director → ME
  • 14
    ST MARK'S STUDENT VILLAGES LIMITED - 2009-07-09
    MINSTER STUDENT VILLAGES LIMITED - 2008-07-03
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-01-29 ~ dissolved
    IIF 42 - director → ME
    2003-01-29 ~ dissolved
    IIF 67 - secretary → ME
  • 15
    62 High Street, Lindfield, Haywards Heath, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -39,182 GBP2023-12-31
    Person with significant control
    2017-09-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -95,400 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    227,568 GBP2024-02-29
    Officer
    2019-05-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,567 GBP2023-09-30
    Officer
    2017-09-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 11 - director → ME
    2003-03-05 ~ dissolved
    IIF 68 - secretary → ME
  • 21
    77 Charter Court Linden Grove, New Malden, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UKSF (ASTON) LIMITED - 2010-11-02
    FRIARS 2005 LIMITED - 2010-02-16
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 10 - director → ME
    2010-02-11 ~ dissolved
    IIF 60 - secretary → ME
  • 23
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    ACRAMAN (338) LIMITED - 2003-10-29
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    86,796 GBP2024-03-31
    Officer
    2005-01-27 ~ now
    IIF 54 - director → ME
  • 25
    ACRAMAN (342) LIMITED - 2003-10-31
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 52 - director → ME
  • 26
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    -51,863 GBP2023-06-30
    Officer
    2014-06-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 41 - director → ME
    2010-01-15 ~ dissolved
    IIF 83 - secretary → ME
  • 28
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Corporate (4 parents)
    Equity (Company account)
    -301,102 GBP2023-08-31
    Officer
    2021-12-18 ~ now
    IIF 53 - director → ME
Ceased 22
  • 1
    ASTON STUDENT VILLAGES - 2015-01-19
    HARROW STUDENT VILLAGES - 2005-12-29
    HARROW STUDENT VILLAGES LIMITED - 2003-07-22
    C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2010-07-07 ~ 2010-09-08
    IIF 44 - director → ME
    2002-06-24 ~ 2008-04-18
    IIF 40 - director → ME
    2002-06-24 ~ 2008-04-18
    IIF 64 - secretary → ME
  • 2
    BLACKSHIELD IMPACT CAPITAL LTD - 2022-09-18
    33 Wiltshire Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-01-25 ~ 2025-04-01
    IIF 77 - director → ME
    Person with significant control
    2024-01-25 ~ 2025-04-03
    IIF 29 - Has significant influence or control OE
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    17 Milton House Milton Road, Haywards Heath, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9,581 GBP2023-07-31
    Officer
    2003-01-29 ~ 2008-07-29
    IIF 38 - director → ME
    2003-01-29 ~ 2008-07-29
    IIF 66 - secretary → ME
  • 4
    SHOO 596 LIMITED - 2014-08-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    2014-08-12 ~ 2022-05-09
    IIF 20 - director → ME
  • 5
    Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-07-14 ~ 1999-12-22
    IIF 36 - director → ME
    1998-07-06 ~ 1999-12-22
    IIF 61 - secretary → ME
  • 6
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    5 Craddocks Close, Ashtead, Surrey
    Corporate (7 parents)
    Officer
    2004-09-27 ~ 2010-09-01
    IIF 56 - director → ME
    2004-09-27 ~ 2007-06-11
    IIF 72 - secretary → ME
  • 7
    DUNDEE STUDENT VILLAGES LIMITED - 2004-05-10
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2003-03-20 ~ 2004-07-05
    IIF 39 - director → ME
    2003-03-20 ~ 2004-07-05
    IIF 65 - secretary → ME
  • 8
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    66 Prescot Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-02-11 ~ 2011-10-15
    IIF 62 - secretary → ME
    IIF 63 - secretary → ME
  • 9
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    AGABEAM LIMITED - 1996-05-08
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    2000-01-10 ~ 2001-08-31
    IIF 35 - director → ME
    2000-01-10 ~ 2001-08-31
    IIF 80 - secretary → ME
  • 10
    VARSITY HALLS (SWANSEA) LIMITED - 2019-04-03
    8 Hanover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    2015-01-05 ~ 2017-08-02
    IIF 26 - director → ME
  • 11
    RDE SILEX LIMITED - 2019-04-03
    8 Hanover Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,276,850 GBP2021-08-31
    Officer
    2015-07-02 ~ 2017-10-05
    IIF 15 - director → ME
  • 12
    INGREDIENTS PR LIMITED - 2005-08-03
    56 Fairholme Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199 GBP2015-12-31
    Officer
    2004-08-19 ~ 2005-07-25
    IIF 51 - director → ME
  • 13
    White Lodge, Glendene Avenue, East Horsley, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    23,484 GBP2024-03-31
    Officer
    2000-05-17 ~ 2002-01-23
    IIF 37 - director → ME
    2000-05-17 ~ 2002-02-28
    IIF 73 - secretary → ME
  • 14
    Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2004-01-02 ~ 2015-05-14
    IIF 57 - director → ME
  • 15
    36 Metropolitan Court 40 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,036 GBP2024-03-31
    Officer
    2018-10-12 ~ 2018-11-26
    IIF 59 - director → ME
  • 16
    JAGUAR PROPERTY CONSULTANTS LIMITED - 2017-02-15
    36 Metropolitan Court 40 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    25,330 GBP2024-03-31
    Officer
    2016-03-24 ~ 2020-08-03
    IIF 76 - director → ME
  • 17
    Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2017-08-02
    IIF 81 - secretary → ME
  • 18
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    ACRAMAN (338) LIMITED - 2003-10-29
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    2003-11-10 ~ 2003-12-01
    IIF 70 - secretary → ME
  • 19
    ACRAMAN (342) LIMITED - 2003-10-31
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    2003-11-10 ~ 2004-01-29
    IIF 71 - secretary → ME
  • 20
    33 Wiltshire Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-09-13 ~ 2022-09-14
    IIF 74 - director → ME
    2022-09-13 ~ 2023-08-10
    IIF 28 - director → ME
    2024-03-21 ~ 2025-02-26
    IIF 78 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-08-10
    IIF 34 - Has significant influence or control OE
  • 21
    VERSEONE TECHNOLOGIES LTD - 2017-01-05
    VERSEONE TECHNLOGIES LTD - 2007-06-22
    INTAMISSION SOFTWARE LIMITED - 2007-01-16
    HUBBUBS LIMITED - 2005-07-28
    Griffin House, West Street, Woking, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,698,045 GBP2023-12-31
    Officer
    2004-08-19 ~ 2005-06-20
    IIF 50 - director → ME
  • 22
    Coram Campus, 41 Brunswick Square, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2015-03-24
    IIF 75 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.