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 Michael John Davies

    Related profiles found in government register
  • Mr Michael John Davies
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • icon of address Apartment 113, The Wharf, Dock Head Road, Chatham, ME4 4ZS, United Kingdom

      IIF 6
    • icon of address 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 7 IIF 8
    • icon of address 50, Widdenham Road, London, N7 9SH, United Kingdom

      IIF 9
    • icon of address 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 10
  • Mr Michael Davies
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW

      IIF 11
  • Mr Michael Davies
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 12
  • Davies, Michael John
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 13
  • Davies, Michael John
    British businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 14 IIF 15
    • icon of address 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 16 IIF 17
    • icon of address 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 18 IIF 19 IIF 20
    • icon of address 6, Stanton Road, Southampton, SO15 4HU, England

      IIF 25
    • icon of address Unit 6, Room 1 Ground Floor, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 26
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, United Kingdom

      IIF 27 IIF 28
  • Davies, Michael John
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 30
  • Davies, Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 31
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU

      IIF 35
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 39
  • Davies, Michael John
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 42
  • Davies, Michael John
    British marketing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 43
  • Davies, Michael John
    British process operator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 44
  • Davies, Michael John
    British teacher born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 15 Melville Road, Hove, East Sussex, BN3 1TH

      IIF 45 IIF 46
  • Davies, Michael
    British health analyst born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Croxall Court, Armond Road, Witham, Essex, CM8 2HR

      IIF 47
  • Davies, Michael
    British electrician born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW

      IIF 48
  • Davies, Michael John
    British accountant born in November 1967

    Resident in Norway

    Registered addresses and corresponding companies
  • Davies, Michael John
    British accountant born in November 1967

    Registered addresses and corresponding companies
  • Davies, Michael
    British director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 76
  • Davies, Michael John
    British marketing director

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 77
  • Davies, Michael
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 78
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 15 Melville Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,253 GBP2024-07-31
    Officer
    icon of calendar 2007-05-06 ~ now
    IIF 45 - Director → ME
  • 2
    3D4 LTD
    - now
    D-3D PRINTING LTD - 2016-06-26
    icon of address Apartment 113 The Wharf, Dock Head Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3 SINNERS LTD - 2015-10-02
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    88,704 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MICHAEL D LTD - 2023-03-20
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,978 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 38 Widgeon Close, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    FINANCIAL DISTRIBUTION SERVICES LTD - 2010-12-20
    icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,171 GBP2015-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 11
    DEBBIE D LTD - 2017-06-06
    TUFF GUYS LTD - 2017-04-05
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 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
  • 12
    RB EVANS M&E SERVICES LIMITED - 2016-02-22
    icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -83,825 GBP2017-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 1 Trotwood Close, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 15
    FIRST CHOICE HOME CARE (UK) LIMITED - 2011-05-24
    icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2000-02-10 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    ORGANICC BAMBOO LTD - 2013-08-15
    MOZASTOVE LTD - 2012-07-10
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 21
    SOVEREIGN ALLIANCE PROPERTY SERVICES LTD - 2010-02-08
    icon of address Unit 6 Stanton Industrial Estate Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 37 - Director → ME
  • 23
    THE FRAUD TEAM LTD - 2025-04-23
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-05-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 24
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 50 Widdenham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address 15 Melville Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,253 GBP2024-07-31
    Officer
    icon of calendar 1996-07-09 ~ 1997-12-29
    IIF 46 - Director → ME
  • 2
    CHASE EQUITIES LIMITED - 2003-03-27
    PADDOCKBAY LIMITED - 2000-05-11
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 67 - Director → ME
  • 3
    WHITEFRIARS CAPITAL FINANCE LIMITED - 2008-07-15
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2007-06-30
    IIF 74 - Director → ME
  • 4
    PANTHERHAVEN LIMITED - 2001-11-16
    BNY CORPORATE TRUSTEE SERVICES LIMITED - 2011-03-01
    J.P. MORGAN CORPORATE TRUSTEE SERVICES LIMITED - 2006-10-02
    icon of address 160 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2006-10-01
    IIF 61 - Director → ME
  • 5
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 23 - Director → ME
  • 6
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    88,704 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-30
    IIF 26 - Director → ME
  • 7
    CHASE INVESTORS LONDON LIMITED - 1996-08-23
    LEGIBUS 1565 LIMITED - 1990-10-19
    icon of address Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 75 - Director → ME
  • 8
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2015-02-17
    IIF 28 - Director → ME
  • 9
    HACKREMCO (NO. 346) LIMITED - 1987-10-20
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 68 - Director → ME
  • 10
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2007-06-30
    IIF 58 - Director → ME
  • 11
    ROBERT FLEMING (OVERSEAS) NUMBER 2 LIMITED - 2012-01-04
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Equity (Company account)
    59,217 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 56 - Director → ME
  • 12
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 78 - Director → ME
  • 13
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 22 - Director → ME
  • 14
    SOVEREIGN ALLIANCE INVESTMENT MANAGEMENT LTD - 2010-02-25
    icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-28 ~ 2010-10-13
    IIF 33 - Director → ME
  • 15
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-05-20
    IIF 44 - Director → ME
  • 16
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2016-01-01
    IIF 40 - Director → ME
  • 17
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 59 - Director → ME
  • 18
    ELLESWOOD LIMITED - 1988-11-18
    CHEMICAL CAPITAL FINANCING LIMITED - 1996-05-01
    MANUFACTURERS HANOVER CAPITAL FINANCING LIMITED - 1992-05-15
    CHASE CAPITAL FINANCING LIMITED - 2001-12-03
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2007-06-30
    IIF 66 - Director → ME
  • 19
    CHASE MANHATTAN (UK) HOLDINGS LIMITED - 2001-12-03
    CHEMICAL BANK (UK) HOLDINGS LIMITED - 1996-07-15
    CHEMICAL BANK INTERNATIONAL INVESTMENT HOLDINGS LIMITED - 1991-06-05
    LONDON MULTINATIONAL MANAGEMENT LIMITED - 1978-12-31
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2014-11-07
    IIF 49 - Director → ME
    icon of calendar 2007-06-28 ~ 2008-06-03
    IIF 70 - Director → ME
  • 20
    CHASE INTERNATIONAL FINANCING LIMITED - 2001-12-03
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2007-06-19
    IIF 54 - Director → ME
  • 21
    CHEMICAL FINANCE LIMITED - 2001-12-03
    MANUFACTURERS HANOVER FINANCE LIMITED - 1992-05-15
    M.H. CREDIT CORPORATION LIMITED - 1984-04-30
    T.K.M.CREDIT CORPORATION LIMITED - 1979-12-31
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2014-11-07
    IIF 51 - Director → ME
    icon of calendar 2007-06-28 ~ 2008-06-03
    IIF 64 - Director → ME
  • 22
    ROBERT FLEMING CORPORATE RESOURCES LIMITED - 2001-12-03
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-08-02
    IIF 62 - Director → ME
  • 23
    J.P. MORGAN FLEMING SERVICES LIMITED - 2003-10-15
    FLEMING INVESTMENT TRUST SERVICES LIMITED - 2001-05-11
    INVESTMENT TRUST SERVICES LIMITED - 1995-07-24
    HACKREMCO (NO.653) LIMITED - 1991-03-08
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2007-06-30
    IIF 71 - Director → ME
  • 24
    CHASE EU HOLDINGS LIMITED - 2001-12-03
    CHERRYDEW LIMITED - 2000-06-06
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2008-05-31
    IIF 55 - Director → ME
    icon of calendar 2005-03-02 ~ 2007-06-30
    IIF 63 - Director → ME
  • 25
    CHASE MANHATTAN INTERNATIONAL LIMITED - 2002-01-28
    MANUFACTURERS HANOVER LIMITED - 1992-06-19
    CHEMICAL INVESTMENT BANK LIMITED - 1996-07-15
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-12-01
    IIF 52 - Director → ME
  • 26
    TRUSHELFCO (NO. 222) LIMITED - 1979-12-31
    J.P. MORGAN & CO. LIMITED - 2000-12-07
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 60 - Director → ME
  • 27
    CHASE MANHATTAN PLC - 2001-01-02
    J.P. MORGAN PLC - 2011-04-15
    CHASE MANHATTAN LIMITED - 1986-10-20
    CHASE INVESTMENT BANK LIMITED - 1997-07-31
    CHASE MANHATTAN LIMITED - 1986-09-26
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2008-05-31
    IIF 53 - Director → ME
  • 28
    CHASE MANHATTAN TRUSTEES LIMITED - 2001-06-29
    ALNERY NO. 462 LIMITED - 1986-08-11
    icon of address C/o Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2020-09-10
    IIF 50 - Director → ME
  • 29
    TRUSHELFCO (NO. 1945) LIMITED - 1993-11-23
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2007-07-02
    IIF 72 - Director → ME
  • 30
    J.P. MORGAN SCOTLAND (SERVICES) LTD. - 2007-09-27
    J.P. MORGAN PORTFOLIO LTD. - 1999-07-01
    TRUSHELFCO (NO. 1174) LIMITED - 1988-01-25
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-06-30
    IIF 73 - Director → ME
  • 31
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 24 - Director → ME
  • 32
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 20 - Director → ME
  • 33
    STAMPBASE LIMITED - 1988-06-24
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-06-30
    IIF 57 - Director → ME
  • 34
    icon of address C/o Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-06-18
    IIF 30 - Director → ME
  • 35
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-15 ~ 2007-06-30
    IIF 65 - Director → ME
  • 36
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-25
    IIF 19 - Director → ME
  • 37
    icon of address 10 Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2018-02-01
    IIF 47 - Director → ME
  • 38
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-06-30
    IIF 69 - Director → ME
  • 39
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 21 - Director → ME
  • 40
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 18 - Director → ME
  • 41
    icon of address Ox16 9uu, 18 Teal Close, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-26
    IIF 16 - 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.