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 Ian Anthony Pellow

    Related profiles found in government register
  • Mr Ian Anthony Pellow
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Anthony Pellow
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces Waterside Drive, C/o Ap Capital Partners Ltd, 1650 Arlington Business Park, Reading, Berkshire, RG7 4SA, England

      IIF 28
  • Pellow, Ian Anthony
    British chartered secretary born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British company secretary born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British corporate services born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byron House, 7-9 St. James's Street, London, SW1A 1EE

      IIF 93
  • Pellow, Ian Anthony
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ, England

      IIF 94
    • icon of address 42 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 95 IIF 96
  • Pellow, Ian Anthony
    British investment banker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Place House 55, Basinghall Street, London, EC2V 5DX, England

      IIF 97
  • Pellow, Ian Anthony
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, London, W1J 5EN, Uk

      IIF 98
  • Pellow, Ian Anthony
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE

      IIF 114
  • Pellow, Ian Anthony
    British chartered secretary born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British company secretary born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony

    Registered addresses and corresponding companies
    • icon of address 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 149
    • icon of address 48, Charles Street, London, W1J 5EN, United Kingdom

      IIF 150 IIF 151
    • icon of address Merlin House, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 152
    • icon of address Merlin House, Commerce Park, Brunel Road, Reading, RG7 4AB, England

      IIF 153
child relation
Offspring entities and appointments
Active 28
  • 1
    GSQ 1 LIMITED - 2018-05-24
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 2
    GSQ 2 LIMITED - 2018-05-24
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 152 - Secretary → ME
  • 4
    icon of address Old Well Cottage Alleyns Lane, Cookham, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,834 GBP2024-09-30
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 10 Charles Ii Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    HALKIN CAPITAL LIMITED - 2017-05-10
    HALKIN CORPORATE SERVICES LIMITED - 2015-04-23
    HALKIN CAPITAL LIMITED - 2015-03-13
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -24,788 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    TREHANE CAPITAL LLP - 2019-04-30
    HALKIN CAPITAL PARTNERS LLP - 2017-05-17
    THROGMORTON CAPITAL PARTNERS LLP - 2008-06-03
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-09 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    49,600 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    AMSPROP B LIMITED - 2022-07-06
    icon of address Merlin House Brunel Road, Theale, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,138 GBP2024-06-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 91 - Director → ME
  • 12
    icon of address 10 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 149 - Secretary → ME
  • 13
    TM5 LIMITED - 2007-07-25
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,964 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    HALKIN ASSET MANAGEMENT LIMITED - 2017-05-26
    HALKIN CAPITAL LIMITED - 2015-04-21
    EUROFIN CAPITAL LIMITED - 2015-03-13
    icon of address Byron House, 7-9 St. James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    221,645 GBP2024-03-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 77 - Director → ME
  • 15
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 16
    AP CAPITAL LLP - 2017-05-12
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 17
    icon of address Merlin House Commerce Park, Brunel Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-05-08 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 48 Charles Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 20
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,005 GBP2016-03-31
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 23
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address 10 Charles Ii Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 28
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 81 - Director → ME
Ceased 91
  • 1
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-19 ~ 2008-12-23
    IIF 95 - Director → ME
  • 2
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ 2016-02-01
    IIF 76 - Director → ME
  • 3
    THROGMORTON UK LIMITED - 2022-06-13
    THROGMORTON SECRETARIES LIMITED - 2007-07-05
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2009-11-20
    IIF 45 - Director → ME
    icon of calendar 1999-10-06 ~ 2001-08-15
    IIF 136 - Secretary → ME
  • 4
    THROGMORTON SECRETARIES LLP - 2022-06-13
    THROGMORTON SERVICES LLP - 2007-07-16
    COROMANDEL CAPITAL MANAGEMENT LLP - 2004-02-12
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 108 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2009-11-20
    IIF 110 - LLP Designated Member → ME
  • 5
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2009-09-02
    IIF 96 - Director → ME
  • 6
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2009-06-02
    IIF 49 - Director → ME
  • 7
    B. T. I. NOMINEES LIMITED - 1978-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-07-26
    IIF 132 - Secretary → ME
  • 8
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1999-11-09
    IIF 131 - Secretary → ME
  • 9
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-07-26
    IIF 125 - Secretary → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1999-10-15
    IIF 121 - Director → ME
  • 11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-02-01
    IIF 85 - Director → ME
  • 12
    PRICETARGET PUBLIC LIMITED COMPANY - 1988-11-08
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-25 ~ 1999-10-04
    IIF 133 - Secretary → ME
  • 13
    FIRST ACTIVE IFA LIMITED - 2001-02-16
    FIRST NATIONAL INDEPENDENT ADVISERS LIMITED - 1998-09-04
    TMC FINANCIAL SERVICES LIMITED - 1990-05-21
    TMC (FINANCIAL SERVICES) LIMITED - 1988-09-05
    LONEUNIT LIMITED - 1987-12-17
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-06
    IIF 146 - Secretary → ME
  • 14
    HACKREMCO (NO.465) LIMITED - 1989-05-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1999-10-08
    IIF 119 - Director → ME
  • 15
    ASPENCROWN LIMITED - 1987-11-26
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-05-22 ~ 1999-10-08
    IIF 120 - Director → ME
  • 16
    icon of address Davidson House, The Forbury, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-04-30
    IIF 47 - Director → ME
  • 17
    icon of address The Club House, Calcot Park Golf Club, Bath Road,calcot, Reading, Berks.
    Active Corporate (10 parents)
    Equity (Company account)
    1,389,944 GBP2024-05-31
    Officer
    icon of calendar 2008-09-04 ~ 2011-08-08
    IIF 114 - Director → ME
  • 18
    PHIBRO ENERGY MARKETING LIMITED - 2012-12-18
    PS6 LIMITED - 1990-10-25
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-18
    IIF 126 - Secretary → ME
  • 19
    CCB ISSUANCE NO 1 PLC - 2012-09-19
    icon of address 111 Old Broad Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-09-18
    IIF 115 - Director → ME
    icon of calendar 2012-09-18 ~ 2013-08-09
    IIF 151 - Secretary → ME
  • 20
    HALKIN ASSET MANAGEMENT LIMITED - 2017-05-26
    HALKIN CAPITAL LIMITED - 2015-04-21
    EUROFIN CAPITAL LIMITED - 2015-03-13
    icon of address Byron House, 7-9 St. James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    221,645 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2015-03-13
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    icon of address Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    HALKIN INTERNATIONAL LIMITED - 2017-05-25
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-02-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-02-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 28
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    icon of address Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    HALKIN TRUSTEES LIMITED - 2017-05-25
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2018-02-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 32
    CCBC (LONDON) LIMITED - 2009-03-26
    CCBC (EUROPE) LIMITED - 2008-04-16
    icon of address 111 Old Broad Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2013-08-09
    IIF 122 - Secretary → ME
  • 33
    SALOMON BROTHERS EUROPE LIMITED - 2003-04-07
    PHIBRO-SALOMON LIMITED - 1991-02-26
    PHIBRO UK LIMITED - 1984-02-01
    DIKAPPA (NUMBER 196) LIMITED - 1982-02-23
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-03-26
    IIF 139 - Secretary → ME
  • 34
    icon of address Corporation Trust Center, 1209 Orange Street, Wilmington, County Of New Castle,delaware, United States
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1997-03-26
    IIF 137 - Secretary → ME
  • 35
    STOCKROBE LIMITED - 1984-02-01
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1997-03-26
    IIF 130 - Secretary → ME
  • 36
    SALOMON BROTHERS U.K. EQUITY LIMITED - 2003-04-07
    ACTIVEGRAND LIMITED - 1986-06-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-26
    IIF 127 - Secretary → ME
  • 37
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-30
    IIF 48 - Director → ME
  • 38
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    icon of address 1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-10-29
    IIF 134 - Secretary → ME
  • 39
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-10-29
    IIF 142 - Secretary → ME
  • 40
    TRIPLEREASON LIMITED - 2024-11-11
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1999-07-26
    IIF 129 - Secretary → ME
  • 41
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-03-12
    IIF 118 - Director → ME
    icon of calendar 1997-11-13 ~ 1998-12-30
    IIF 140 - Secretary → ME
  • 42
    BANKERS TRUSTEE COMPANY LIMITED - 2002-04-15
    BANKERS TRUSTEE AND EXECUTOR COMPANY LIMITED - 1981-12-31
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 1999-11-12
    IIF 135 - Secretary → ME
  • 43
    ROSE SQUARE CAPITAL LIMITED - 2014-08-15
    EXTRAYIELD.COM LTD. - 2001-03-19
    icon of address Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-22 ~ 2015-11-04
    IIF 150 - Secretary → ME
  • 44
    icon of address Fourth Floor 27 Dover Street, Mayfair, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -584,104 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2019-05-28
    IIF 94 - Director → ME
  • 45
    icon of address Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,780 GBP2016-09-30
    Officer
    icon of calendar 2009-09-03 ~ 2013-10-01
    IIF 31 - Director → ME
  • 46
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-06-10
    IIF 106 - LLP Designated Member → ME
  • 47
    EXPRO CORPORATE TRUSTEES LIMITED - 2009-04-29
    icon of address Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2009-04-27
    IIF 43 - Director → ME
  • 48
    icon of address C/o Expro First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF 53 - Director → ME
  • 49
    FERREXPO FINANCE LIMITED - 2010-05-06
    FERREXPO UK LIMITED - 2010-05-06
    icon of address 55 St James's Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2008-02-29
    IIF 89 - Director → ME
  • 50
    icon of address 55 St. James's Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2007-06-01
    IIF 46 - Director → ME
    icon of calendar 2005-07-18 ~ 2007-06-01
    IIF 124 - Secretary → ME
  • 51
    FIBRE WORLD LIMITED - 2001-01-16
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2010-02-11
    IIF 41 - Director → ME
  • 52
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,806,005 GBP2024-05-31
    Officer
    icon of calendar 2006-04-10 ~ 2015-12-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2019-06-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 53
    PHIBRO LIMITED - 2016-08-18
    PHIBRO FUTURES AND METALS LIMITED - 2007-09-12
    PHIBRO FUTURES LIMITED - 1997-06-24
    PHIBRO ENERGY FUTURES LIMITED - 1994-05-03
    PS5 LIMITED - 1989-09-25
    icon of address C/o Pricewaterhouse Coopers Llp, 8 Princes Parade, St. Nicholas Place, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-03-18
    IIF 144 - Secretary → ME
  • 54
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2009-11-20
    IIF 103 - LLP Designated Member → ME
  • 55
    TRAFELET & COMPANY UK LLP - 2009-06-29
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-01
    IIF 102 - LLP Designated Member → ME
  • 56
    CENTRICUS ASSET MANAGEMENT LIMITED - 2017-05-26
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2018-02-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 57
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 58
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2018-02-20
    IIF 63 - Director → ME
  • 59
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2018-02-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-02-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 60
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2018-02-20
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 61
    KAMA SERVICES UK LIMITED - 2017-04-25
    icon of address Flat 1 Somerton House Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-08-21
    IIF 74 - Director → ME
  • 62
    HALKIN ENERGY LIMITED - 2017-04-25
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2017-06-20
    IIF 75 - Director → ME
  • 63
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    40,128,945 USD2017-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2016-03-30
    IIF 98 - Director → ME
  • 64
    THROGMORTON CORPORATE MANAGEMENT LLP - 2014-09-24
    icon of address 43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2009-11-20
    IIF 109 - LLP Designated Member → ME
  • 65
    THROGMORTON CORPORATE MANAGEMENT LIMITED - 2014-09-19
    TDF (UK) LIMITED - 2007-02-14
    icon of address 43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2009-11-20
    IIF 42 - Director → ME
  • 66
    THROGMORTON DIRECTORS LLP - 2014-09-19
    icon of address 43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2009-11-20
    IIF 111 - LLP Designated Member → ME
  • 67
    THROGMORTON MANAGEMENT CONSULTANTS LIMITED - 2014-09-19
    APPOLD MANAGEMENT CONSULTANTS LIMITED - 1999-10-06
    icon of address 43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-11-20
    IIF 39 - Director → ME
    icon of calendar 1999-05-14 ~ 2007-08-01
    IIF 123 - Secretary → ME
  • 68
    THROGMORTON SECRETARIES LIMITED - 2014-09-19
    TM11 LIMITED - 2007-08-20
    THROGMORTON UK LIMITED - 2007-07-03
    icon of address 43 Arnison Road, East Molesey, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    icon of calendar 2004-02-09 ~ 2009-11-20
    IIF 44 - Director → ME
  • 69
    THROGMORTON WEALTH MANAGEMENT LLP - 2014-09-19
    icon of address 43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-11-20
    IIF 108 - LLP Designated Member → ME
  • 70
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,255 GBP2021-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2009-11-26
    IIF 52 - Director → ME
  • 71
    WENMAIN LIMITED - 1990-04-20
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1999-10-04
    IIF 128 - Secretary → ME
  • 72
    COPFORD HALL LIMITED - 2008-01-28
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-10-17
    IIF 50 - Director → ME
  • 73
    NORTH MANAGEMENT LIMITED - 2006-03-13
    icon of address 47 Chester Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2002-09-11
    IIF 117 - Director → ME
  • 74
    icon of address 47 Chester Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-10-28
    IIF 105 - LLP Designated Member → ME
  • 75
    PHIBRO ENERGY LIMITED - 1994-07-27
    PHILIPP BROTHERS LIMITED. - 1993-03-01
    DERBY & CO.LIMITED - 1984-07-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-18
    IIF 148 - Secretary → ME
  • 76
    OCEANIC BANK (UK) LIMITED - 2010-06-04
    icon of address 10 Charles Ii Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234,080 GBP2016-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2015-04-02
    IIF 97 - Director → ME
  • 77
    icon of address 96 Frognal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-19
    IIF 54 - Director → ME
  • 78
    TRUSHELFCO (NO. 2022) LIMITED - 1994-11-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-09 ~ 1999-10-31
    IIF 141 - Secretary → ME
  • 79
    icon of address C/o Pricewaterhouse Coopers Llp, 8 Princes Parade, St. Nicholas Place, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1997-03-18
    IIF 147 - Secretary → ME
  • 80
    icon of address 6 Duke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1997-03-18
    IIF 138 - Secretary → ME
  • 81
    icon of address 30 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,068,656 USD2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2021-11-12
    IIF 92 - Director → ME
  • 82
    STATE STREET GS PERFORMANCE SERVICES PLC - 2020-10-05
    THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY - 2016-04-05
    WM COMPUTER SERVICES LIMITED - 1986-06-13
    VONTONO LIMITED - 1984-07-06
    icon of address Quartermile 3 10 Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1999-11-12
    IIF 145 - Secretary → ME
  • 83
    icon of address Becket House, 36 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-10
    IIF 51 - Director → ME
  • 84
    PHILIPP BROTHERS TRADE FINANCE LIMITED - 1985-12-23
    WALLSEA LIMITED - 1983-12-15
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-06
    IIF 143 - Secretary → ME
  • 85
    icon of address 6th Floor 125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2009-11-20
    IIF 107 - LLP Designated Member → ME
  • 86
    THORNTON ELLIOTT LIMITED - 2008-08-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2002-04-18 ~ 2002-04-26
    IIF 116 - Director → ME
  • 87
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-07
    IIF 40 - Director → ME
  • 88
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2007-03-28
    IIF 38 - Director → ME
  • 89
    WMG MANAGEMENT LLP - 2004-12-06
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    28,727,085 GBP2024-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2005-01-17
    IIF 104 - LLP Designated Member → ME
  • 90
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    675,422 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-09-21 ~ 2005-02-08
    IIF 88 - Director → ME
  • 91
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,310,870 GBP2024-10-31
    Officer
    icon of calendar 2004-09-23 ~ 2005-02-08
    IIF 87 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.