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

Varney, Christopher

    Related profiles found in government register
  • Varney, Christopher
    British non exec director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 1
  • Varney, Christopher
    British health safety and environmental born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alfreton Road, Newton, Alfreton, Derbyshire, DE55 5TP, England

      IIF 2
  • Martin, Steven
    British non exec director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 3
  • Halford, Steve
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chapel Street, Startford Upon Avon, Warwickshire, CV37 6EP, England

      IIF 4
    • icon of address 20, Chapel Street, Stratford-upon-avon, CV37 6EP, England

      IIF 5
  • Mr Steven Butler
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 6
  • Vyze, Matthew Joseph
    British non exec director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, England

      IIF 7
  • Butler, Steven Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 8
    • icon of address 163, Marlborough Road, Gillingham, ME7 5HP, England

      IIF 9
  • Butler, Steven Michael
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 10
    • icon of address 163, Marlborough Road, Gillingham, Kent, ME7 5HP, England

      IIF 11
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 12
  • Butler, Steven Michael
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 13
  • Butler, Steven Michael
    British non exec director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 14 IIF 15
  • Mr Giles Weaver
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG, Scotland

      IIF 16
  • Stevens, Helen Clare
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, St. James's Street, Nottingham, NG1 6FJ

      IIF 17
  • Stevens, Helen Clare
    British ned/consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oliver Hind Youth Club, Edale Road, Nottingham, NG2 4HT, England

      IIF 18
  • Stevens, Helen Clare
    British non exec director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dunelm Drive, Calverton, Nottingham, NG14 6NN, England

      IIF 19
  • Colsell, Steven James
    British 0finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limes House, Bytham Road Ogbourne St George, Marlborough, Wiltshire, SN8 1TD

      IIF 20
  • Colsell, Steven James
    British business adviser born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 21
    • icon of address 3rd Floor, 2 Finsbury Avenue, London, EC2M 2PP, United Kingdom

      IIF 22
  • Colsell, Steven James
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Colsell, Steven James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Old Broad Street, London, EC2N 1HS

      IIF 71
    • icon of address 33, Old Broad Street, London, EC2N 1HZ

      IIF 72 IIF 73
    • icon of address Limes House, Bytham Road, Ogbourne St George, Marlborough, Wiltshire, SN8 1TD, United Kingdom

      IIF 74
  • Colsell, Steven James
    British finance and strategy born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-17, West Street, Brighton, England And Wales, BN1 2RL, United Kingdom

      IIF 75 IIF 76
  • Colsell, Steven James
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Colsell, Steven James
    British non exec director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Steven Lloyd
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 144
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 145
  • Edwards, Steven Lloyd
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 146
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 147
  • Martin, Steve
    English non-exec director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 148
  • Stevens, Derek Maurice
    British airline executive british airw born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 149
  • Stevens, Derek Maurice
    British airline finance director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 150
  • Stevens, Derek Maurice
    British alternative director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 151
  • Stevens, Derek Maurice
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Derek Maurice
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Derek Maurice
    British finance director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Corner, Southampton Road, Boldre, Lymington, Hampshire, SO41 8PT

      IIF 171
  • Stevens, Derek Maurice
    British non exec director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ

      IIF 172
  • Stevens, Derek Maurice
    British non executive director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 173
  • Stevens, Derek Maurice
    British professional trustee born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 174
  • Stevens, Derek Maurice
    British retired born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 175
  • Mr Steve Halford
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chapel Street, Stratford-upon-avon, CV37 6EP, England

      IIF 176
  • Steven Lloyd Edwards
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 177
  • Lamb, Martin Steven Mark
    British business consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 178
  • Lamb, Martin Steven Mark
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Chesterton Road, Cambridge, CB4 3AZ, England

      IIF 179
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 180
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 181
    • icon of address C/o Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 182
    • icon of address Spaces, Avon House, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 183
  • Lamb, Martin Steven Mark
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Avonmore Road, London, W14 8TS, England

      IIF 184
    • icon of address The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6EB

      IIF 185
    • icon of address The Old Rectory, Church Green Road, Bletchley, Milton Keynes, MK3 6BJ, United Kingdom

      IIF 186
  • Lamb, Martin Steven Mark
    British non-exec director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 187
  • Lamb, Martin Steven Mark
    British seed investor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit R4/d, Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 188
  • Mr Steven James Colsell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limes House, Bytham Road, Ogbourne St George, Marlborough, Wiltshire, SN8 1TD, United Kingdom

      IIF 189 IIF 190
  • Mr Steven Michael Butler
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Marlborough Road, Gillingham, ME7 5HP, England

      IIF 191
  • Stevenson, Helen Claire
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA, England

      IIF 192
    • icon of address One Canada Square, Canary Wharf, London, E14 5AP

      IIF 193
  • Stevenson, Helen Claire
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142b, Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 194
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 195 IIF 196
    • icon of address The Bailey, Skipton, North Yorkshire, BD23 1DN, United Kingdom

      IIF 197
  • Stevenson, Helen Claire
    British marketing consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Park, Ealing, London, W5 5NL, United Kingdom

      IIF 198
  • Stevenson, Helen Claire
    British non exec director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 199
  • Stevenson, Helen Claire
    British non executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Wellington College, Duke's Ride, Crowthorne, Berkshire, RG45 7PU

      IIF 200
  • Stevenson, Helen Claire
    British non-executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 201
  • Mr Steven Lloyd Edwards
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Vyze, Matthew Joseph
    British consultancy born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, Bethnal Green, London, E2 0BT

      IIF 208
    • icon of address 96, Wilmot Street, Bethnal, London, E2 0BT, England

      IIF 209
  • Vyze, Matthew Joseph
    British director born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, Uk

      IIF 210
  • Mrs Helen Claire Stevenson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ardmore Way, Guildford, Surrey, GU2 9RR, England

      IIF 211
  • Stevens, Derek Maurice
    born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, London, W4 2AF

      IIF 212
  • Weaver, Christopher Giles Herron
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 213
  • Weaver, Christopher Giles Herron
    British chartered accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 214
  • Weaver, Christopher Giles Herron
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Weaver, Christopher Giles Herron
    British director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Weaver, Christopher Giles Herron
    British investment manager born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG

      IIF 234 IIF 235
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 236
  • Weaver, Christopher Giles Herron
    British managing director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11-15 Farm Street, London, W1J 5RS

      IIF 237
  • Weaver, Christopher Giles Herron
    British non exec director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG

      IIF 238
  • Butler, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 171 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QG

      IIF 239
  • Butler, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Worcester Lane, Bekesbourne, Canterbury, Kent, CT3 4AA

      IIF 240
  • Vyze, Matthew Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 96, Wilmot Street, Bethnal Green, London, E2 0BT, England

      IIF 241
  • Vyze, Matthew Joseph
    British consultancy

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, Bethnal Green, London, E2 0BT

      IIF 242
  • Weaver, Christopher Giles Herron
    born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, East Lothian, EH31 2EG

      IIF 243
  • Colsell, Steven James
    British finance director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 66 The Street, Liddington, Swindon, Wiltshire, SN4 0HD

      IIF 244
  • Edwards, Steven Lloyd
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 245 IIF 246
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 247
  • Butler, Michael
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QG

      IIF 248
  • Butler, Michael
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Worcester Lane, Bekesbourne, Canterbury, Kent, CT3 4AA

      IIF 249
  • Butler, Steven Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 250
  • Edwards, Steven Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 251
  • Edwards, Steven Lloyd
    British company director

    Registered addresses and corresponding companies
  • Mr Martin Steven Mark Lamb
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Turners Mews, Neath Hill, Milton Keynes, MK14 6HH

      IIF 254
  • Halford, Steve
    British non exec director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 255
  • Lamb, Martin Steven Mark
    British managing director born in May 1960

    Registered addresses and corresponding companies
  • Mr Steven Butler
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 259
  • Colsell, Steven James
    British non executive director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 260
  • Edwards, Steven Lloyd
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 261
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 262 IIF 263
  • Edwards, Steven Lloyd
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 264
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 265
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 266
  • Edwards, Steven Lloyd
    British engineering software consultan born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 267
  • Edwards, Steven Lloyd
    British non exec director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 268
  • Weaver, Christopher Giles Herron
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 269
  • Weaver, Christopher Giles Herron
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF, United Kingdom

      IIF 270
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 271 IIF 272
  • Weaver, Christopher Giles Herron
    British investment manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 273
  • Weaver, Christopher Giles Herron
    British non executive director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 274
  • Mr Steven Lloyd Edwards
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW

      IIF 275
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 276
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 12 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,865 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 187 - Director → ME
  • 2
    WARWICK COMPOUND SEMICONDUCTORS LIMITED - 2010-10-14
    icon of address C/o Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 182 - Director → ME
  • 3
    M&R 860 LIMITED - 2002-06-14
    icon of address 240 Blackfriars Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2002-06-10 ~ now
    IIF 145 - Director → ME
    icon of calendar 2002-06-10 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 4
    ENVIROTECH LIMITED - 2011-08-04
    ENVIROLINKUK LTD - 2008-05-14
    icon of address 28 Chesterton Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,356 GBP2024-09-30
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 179 - Director → ME
  • 5
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 264 - Director → ME
  • 6
    icon of address Unit R4/d Barton Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,800,116 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 188 - Director → ME
  • 7
    SAFFIE AVIATION LIMITED - 2021-02-26
    icon of address 10th Floor, 240 Blackfriars Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10th Floor, 240 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,450 GBP2025-03-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 20b Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -83,504 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Director → ME
  • 10
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 273 - Director → ME
  • 11
    LANTHWAITE LLP - 2012-06-12
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 245 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to surplus assets - 75% or moreOE
  • 12
    DAVIES AND NEWMAN LIMITED - 1991-10-28
    icon of address Speedbird House, Heathrow Airport(london), Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    IIF 164 - Director → ME
  • 13
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-31 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2006-01-09 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 4 Worcester Lane, Bekesbourne, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 240 - Secretary → ME
  • 15
    M&R 983 LIMITED - 2005-07-15
    icon of address Avon House, Avonmore Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,227,546 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 184 - Director → ME
  • 16
    icon of address The Oliver Hind Youth Club, Edale Road, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 5 Turners Mews, Neath Hill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    29,530 GBP2025-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    GREENBACK RECYCLING LIMITED - 2018-09-14
    icon of address Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 183 - Director → ME
  • 20
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,152,382 GBP2024-03-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 Dunelm Drive, Calverton, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 1 Alfreton Road, Newton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 23
    IG GROUP HOLDINGS LIMITED - 2005-03-31
    DMWSL 404 PLC - 2003-07-22
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 201 - Director → ME
  • 24
    IG INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    I.G. INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    I.G. INDEX LIMITED - 2009-09-11
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 196 - Director → ME
  • 25
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 195 - Director → ME
  • 26
    icon of address Cannon Bridge House, 25 Dowgate Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 192 - Director → ME
  • 27
    icon of address 2 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 216 - Director → ME
  • 28
    CITRUS SPRING DRINKS SOLUTIONS LIMITED - 2015-03-19
    icon of address Unit 20 Sabre Court, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,225 GBP2025-04-30
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Unit 20 Sabre Court, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,451,257 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 180 - Director → ME
  • 31
    M&R 871 LIMITED - 2003-04-30
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-26 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2002-11-26 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 163 Marlborough Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,578 GBP2018-08-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Has significant influence or controlOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Ardmore Way, Guildford, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    52,038 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 143 - Director → ME
  • 35
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 23 - Director → ME
  • 36
    RM PLC
    - now
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 194 - Director → ME
  • 37
    icon of address 5430 North Wales Business Pk, Abergele, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 210 - Director → ME
  • 38
    PACKSHORE LIMITED - 2003-09-30
    icon of address Unit 5430 North Wales Business Park, Abergele, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2010-12-31 ~ dissolved
    IIF 241 - Secretary → ME
  • 39
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,406 GBP2023-04-30
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 163 Marlborough Road, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,313 GBP2024-05-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 11 - Director → ME
  • 41
    THE DOG SHOP INTERNET LTD - 2019-05-07
    icon of address 20 Chapel Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,179 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    STUDENT INFORMATION PROJECTS LIMITED - 2012-12-20
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 265 - Director → ME
  • 43
    CAREER INFORMATION SERVICES LIMITED - 2010-03-29
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Forest Corner Southampton Road, Boldre, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 171 - Director → ME
  • 45
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    OPTIMUM CREDIT LIMITED - 2022-01-21
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 21 - Director → ME
  • 47
    PEPPER TREASURY PRIME ASSETS LIMITED - 2024-05-24
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 142 - Director → ME
  • 48
    PEPPER TREASURY SECOND LIEN ASSETS LIMITED - 2024-05-25
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 141 - Director → ME
  • 49
    icon of address 10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    903,301 GBP2025-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 177 - Right to appoint or remove membersOE
    IIF 177 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    LAWGRA (NO.1483) LIMITED - 2008-07-16
    THE WELLINGTON COLLEGE INTERNATIONAL LIMITED - 2022-11-01
    icon of address The Bursary Wellington College, Duke's Ride, Crowthorne, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 200 - Director → ME
Ceased 196
  • 1
    icon of address 12 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,865 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-12-12 ~ 2023-03-06
    IIF 178 - Director → ME
  • 2
    ABERDEEN TRUST PLC. - 1997-05-01
    ABERDEEN FUND MANAGERS LIMITED - 1987-12-23
    ABERDEEN TRUST HOLDINGS PLC - 1991-03-22
    ABERDEEN ASSET MANAGEMENT PLC - 2022-11-25
    ABRDN HOLDINGS PLC - 2022-11-25
    ABTRUST HOLDINGS LIMITED - 1988-06-13
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 106 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2013-01-17
    IIF 215 - Director → ME
  • 3
    TRUSHELFCO (NO. 557) LIMITED - 1984-03-19
    HILL SAMUEL ASSET MANAGEMENT GROUP LIMITED - 2000-06-30
    ABERDEEN ASSET INVESTMENT GROUP LIMITED - 2022-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT SERVICES LIMITED - 1986-07-14
    HILL SAMUEL LIFE & INVESTMENT MANAGEMENT LIMITED - 1985-09-12
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP GROUP LIMITED - 2014-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT GROUP LIMITED - 1994-06-20
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2010-08-27
    IIF 71 - Director → ME
  • 4
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-05-21
    IIF 238 - Director → ME
  • 5
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2010-05-21
    IIF 231 - Director → ME
  • 6
    VICTORIA PARK MORTGAGE FUNDING LIMITED - 2004-05-19
    HACKREMCO (NO. 2034) LIMITED - 2003-04-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 88 - Director → ME
  • 7
    ALLIED DUNBAR ASSET MANAGEMENT PLC - 2014-12-03
    ALLIED DUNBAR EQUITY MANAGEMENT LIMITED. - 1987-11-09
    HAMBRO LIFE ANNUITIES ASSURANCE LIMITED - 1985-07-31
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2004-09-30
    IIF 116 - Director → ME
  • 8
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2004-08-03
    IIF 130 - Director → ME
  • 9
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2004-09-30
    IIF 93 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-21 ~ 2011-03-10
    IIF 230 - Director → ME
  • 11
    ANGLO-AMERICAN SECURITIES CORPORATION PLC - 1987-05-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-28 ~ 2011-01-26
    IIF 272 - Director → ME
  • 12
    FLEETSHIRE LIMITED - 1988-05-13
    BRITISH AIRWAYS PENSION INVESTMENT MANAGEMENT LIMITED - 2023-12-11
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -312,839 GBP2022-03-31
    Officer
    icon of calendar 2002-10-14 ~ 2004-12-31
    IIF 169 - Director → ME
    icon of calendar 1997-09-03 ~ 2002-08-31
    IIF 161 - Director → ME
  • 13
    LOMOND 5 LIMITED - 1998-12-10
    MURRAY NUMBER 5 LIMITED - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 227 - Director → ME
  • 14
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    MURRAY UNDERWRITING PLC - 1993-12-10
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ 2003-07-01
    IIF 221 - Director → ME
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 217 - Director → ME
  • 15
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 226 - Director → ME
  • 16
    AVIVA PLC
    - now
    COMMERCIAL UNION PLC - 1998-06-02
    CGU PLC - 2000-05-30
    CGNU PLC - 2002-07-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 2006-12-31
    IIF 173 - Director → ME
  • 17
    CGU STAFF PENSION TRUSTEE LIMITED - 2002-01-02
    CGNU STAFF PENSION TRUSTEE LIMITED - 2002-12-03
    ALNERY NO. 3 LIMITED - 1980-12-31
    GENERAL ACCIDENT STAFF PENSION TRUSTEE LIMITED - 1999-12-15
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2012-12-31
    IIF 172 - Director → ME
  • 18
    icon of address National Air Traffic Services (nats), Brettenham House South 5th Floor Lancaster Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2008-11-30
    IIF 159 - Director → ME
  • 19
    AGENCYAUTO LIMITED - 1998-04-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 137 - Director → ME
  • 20
    MILTON KEYNES CAPITAL PARTNERS LIMITED - 2007-05-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,279,305 GBP2020-06-30
    Officer
    icon of calendar 2007-03-27 ~ 2011-01-16
    IIF 185 - Director → ME
  • 21
    icon of address 9 The Jubilee Centre, 10-12 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,289 GBP2024-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-10-25
    IIF 229 - Director → ME
  • 22
    DAN AIR SERVICES LIMITED - 1992-11-27
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-08 ~ 2000-04-20
    IIF 156 - Director → ME
  • 23
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 154 - Director → ME
  • 24
    TRUSHELFCO (NO.2783) LIMITED - 2001-03-21
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-08-31
    IIF 170 - Director → ME
  • 25
    AIRWAYS PENSION FUND TRUSTEES LIMITED - 1986-01-21
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (23 parents, 9 offsprings)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar ~ 2002-08-31
    IIF 175 - Director → ME
  • 26
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 162 - Director → ME
  • 27
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 157 - Director → ME
  • 28
    CHARTER PAN-EUROPEAN TRUST PLC - 2007-01-05
    JASPERWHITE PUBLIC LIMITED COMPANY - 2002-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2012-02-24
    IIF 236 - Director → ME
  • 29
    EARTHLEAD LIMITED - 2002-03-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 43 - Director → ME
  • 30
    GEOBRIGHT LIMITED - 2002-03-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 49 - Director → ME
  • 31
    FORSTERS SHELFCO 56 LIMITED - 2000-07-25
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 56 - Director → ME
  • 32
    CLERICAL (FORT SHOPPING CENTRE) LIMITED - 2001-02-02
    FORSTERS SHELFCO 39 LIMITED - 2000-03-20
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 38 - Director → ME
  • 33
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 35 - Director → ME
  • 34
    FORSTERS SHELFCO 115 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 57 - Director → ME
  • 35
    FORSTERS SHELFCO 114 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 63 - Director → ME
  • 36
    FORSTERS SHELFCO 113 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 33 - Director → ME
  • 37
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 61 - Director → ME
  • 38
    icon of address 33 Old Broad Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-06-01
    IIF 59 - Director → ME
  • 39
    HORNBASE LIMITED - 1987-07-03
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-06-30
    IIF 69 - Director → ME
  • 40
    HALIFAX UNIT TRUST MANAGEMENT LIMITED - 2004-02-05
    WIDEOVER LIMITED - 1993-07-01
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-07-06
    IIF 62 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 67 - Director → ME
  • 42
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 30 - Director → ME
  • 43
    FURZECROFT LIMITED - 1989-09-21
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2009-06-30
    IIF 68 - Director → ME
  • 44
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2008-12-03
    IIF 261 - Director → ME
  • 45
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2002-07-01
    IIF 234 - Director → ME
  • 46
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-06-30
    IIF 28 - Director → ME
  • 47
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-06-30
    IIF 65 - Director → ME
  • 48
    icon of address C/o National Air Traffic Services (nats), Brettenham House South 5th Floor Lancaster Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2008-11-30
    IIF 160 - Director → ME
  • 49
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2005-07-05
    IIF 8 - Director → ME
    icon of calendar 2005-07-05 ~ 2006-03-21
    IIF 239 - Secretary → ME
    icon of calendar 2000-09-18 ~ 2005-07-05
    IIF 250 - Secretary → ME
  • 50
    icon of address 4 Worcester Lane, Bekesbourne, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-12-04
    IIF 249 - Director → ME
  • 51
    ESURE LIMITED - 2000-02-16
    PRECIS (1731) LIMITED - 1999-05-05
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2010-02-11
    IIF 27 - Director → ME
  • 52
    ESURE LIMITED - 2000-12-19
    PRECIS (1836) LIMITED - 2000-02-16
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2010-02-11
    IIF 25 - Director → ME
  • 53
    FAMILY EQUITY PLAN LIMITED - 1990-02-23
    INTERCEDE 275 LIMITED - 1985-09-03
    FAMILY ASSURANCE INVESTMENT MANAGEMENT LIMITED - 1989-05-30
    icon of address 16-17 West Street, Brighton, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2022-08-31
    IIF 76 - Director → ME
  • 54
    FOSSILFLAME LIMITED - 1997-12-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 91 - Director → ME
  • 55
    16M HOLDINGS LIMITED - 2020-01-20
    SHOO 618 LIMITED - 2016-06-02
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2021-04-02
    IIF 7 - Director → ME
  • 56
    1ST OPTION SAFETY SERVICES LIMITED - 2011-11-16
    1ST OPTION SAFETY GROUP LIMITED - 2020-01-20
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,784,274 GBP2022-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2016-05-19
    IIF 208 - Director → ME
    icon of calendar 2005-08-10 ~ 2016-02-19
    IIF 242 - Secretary → ME
  • 57
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-20
    IIF 41 - Director → ME
  • 58
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2019-04-24
    IIF 270 - Director → ME
  • 59
    MURRAY NUMBER 1 LIMITED - 1993-12-10
    LOMOND 1 LIMITED - 1998-12-10
    ATRIUM 1 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 224 - Director → ME
  • 60
    LOMOND 2 LIMITED - 1998-12-10
    ATRIUM 2 LIMITED - 2020-01-20
    MURRAY NUMBER 2 LIMITED - 1993-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 219 - Director → ME
  • 61
    LOMOND 3 LIMITED - 1998-12-10
    ATRIUM 3 LIMITED - 2020-01-20
    MURRAY NUMBER 3 LIMITED - 1993-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 223 - Director → ME
  • 62
    MURRAY NUMBER 4 LIMITED - 1993-12-10
    ATRIUM 4 LIMITED - 2020-01-20
    LOMOND 4 LIMITED - 1998-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 220 - Director → ME
  • 63
    NORLAND CAPITAL NO.2 LIMITED - 1995-09-06
    KIRKHAVEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 139 - Director → ME
  • 64
    icon of address Greywalls Hotel, Gullane, East Lothian
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,137,439 GBP2025-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2020-02-22
    IIF 243 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-22
    IIF 16 - Has significant influence or control OE
  • 65
    FIRST ALTERNATIVE HOLDINGS LIMITED - 2010-03-16
    ALTERNATIVE HOLDINGS LIMITED - 2003-10-09
    PRECIS (2341) LIMITED - 2003-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-03-19
    IIF 32 - Director → ME
  • 66
    FIRST ALTERNATIVE INSURANCE COMPANY LIMITED - 2010-03-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-03-19
    IIF 42 - Director → ME
  • 67
    HALIFAX TRUST MANAGEMENT (HOLDINGS) LIMITED - 2001-01-08
    DEMOLIGHT LIMITED - 1993-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 36 - Director → ME
  • 68
    HALIFAX FINANCIAL SERVICES (HOLD - 2004-01-28
    SHOTDART LIMITED - 1989-07-27
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 45 - Director → ME
  • 69
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 54 - Director → ME
  • 70
    PLANPREFER LIMITED - 1993-04-20
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 50 - Director → ME
  • 71
    GRAYANGST LIMITED - 1988-11-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 29 - Director → ME
  • 72
    CLERICAL MEDICAL INVESTMENT GROUP (HOLDINGS) LIMITED - 2003-05-02
    icon of address 33 Old Broad Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 53 - Director → ME
  • 73
    HBOS FINANCIAL SERVICES GROUP LIMITED - 2002-01-28
    LTS&I HOLDINGS LIMITED - 2001-10-25
    HCM HOLDINGS LIMITED - 2001-09-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2013-11-29
    IIF 26 - Director → ME
  • 74
    CLERICAL MEDICAL INTERNATIONAL FINANCIAL HOLDINGS LIMITED - 2003-05-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 40 - Director → ME
  • 75
    HALIFAX INVESTMENT FUND MANAGERS LIMITED - 2008-03-03
    EQUITABLE INVESTMENT FUND MANAGERS LIMITED - 2001-04-09
    PELICAN UNITS ADMINISTRATION LIMITED - 1984-05-22
    EQUITABLE UNIT TRUST MANAGERS LIMITED - 2000-11-03
    EQUITABLE UNITS ADMINISTRATION LIMITED - 1990-05-24
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 48 - Director → ME
  • 76
    INSIGHT INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED - 2009-11-26
    FIVE ARROWS HOUSE INVESTMENTS LIMITED - 2003-04-30
    JUMBLEHIVE LIMITED - 1988-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2013-11-29
    IIF 70 - Director → ME
  • 77
    HELICAL BAR PLC - 2016-07-25
    icon of address 22 Ganton Street, London, England
    Active Corporate (7 parents, 154 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 2012-07-24
    IIF 237 - Director → ME
  • 78
    TR FAR EAST INCOME TRUST PLC - 1997-07-04
    TR AUSTRALIA INVESTMENT TRUST P L C - 1989-12-27
    C.L.R.P. INVESTMENT TRUST PLC - 1982-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2006-12-15
    IIF 271 - Director → ME
  • 79
    icon of address Warwick House, 25 - 27 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2006-09-15
    IIF 235 - Director → ME
  • 80
    DESIGNAVON LIMITED - 1998-04-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 129 - Director → ME
  • 81
    NORLAND CAPITAL NO.3 LIMITED - 1995-08-04
    SHRUBGLEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 82 - Director → ME
  • 82
    REMOTEREPORT TRADING LIMITED - 2020-01-06
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -352,998 GBP2018-12-31
    Officer
    icon of calendar 1993-08-18 ~ 2001-08-31
    IIF 168 - Director → ME
  • 83
    HALLCO 529 PLC - 2000-12-14
    IMAGE METRICS PLC - 2005-08-19
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ 2004-01-31
    IIF 268 - Director → ME
  • 84
    CLERICAL MEDICAL INVESTMENT MANAGEMENT LIMITED - 2002-09-30
    icon of address 160 Queen Victoria Street, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2009-11-02
    IIF 66 - Director → ME
  • 85
    INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS PLC - 2012-08-10
    INVISTA REAL ESTATE HOLDINGS PLC - 2006-06-09
    icon of address Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2012-08-10
    IIF 72 - Director → ME
  • 86
    INVISTA REAL ESTATE LIMITED - 2006-06-09
    INSIGHT INVESTMENT VENTURES LIMITED - 2006-04-27
    INSIGHT INVESTMENT MANAGEMENT (UK) HOLDINGS LIMITED - 2003-04-30
    INSIGHT INVESTMENT VENTURES LIMITED - 2003-03-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-08-10
    IIF 73 - Director → ME
  • 87
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2005-04-29
    IIF 256 - Director → ME
  • 88
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 1996-04-29 ~ 2015-07-09
    IIF 214 - Director → ME
  • 89
    WOLSINGLAWN LIMITED - 1995-06-29
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2001-08-31
    NORLAND CAPITAL NO.4 LIMITED - 1995-09-22
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 94 - Director → ME
  • 90
    BLUE WATER MORTGAGE FUNDING LIMITED - 1998-09-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 113 - Director → ME
  • 91
    EZPZ LOANS LIMITED - 2005-10-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 20 - Director → ME
  • 92
    ST IVES PLC - 2018-10-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    ST IVES GROUP PLC - 1989-12-01
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2021-12-14
    IIF 199 - Director → ME
  • 93
    LODGEDRIFT LIMITED - 1995-01-04
    KENSINGTON MORTGAGES LIMITED - 2022-06-09
    NORLAND CAPITAL LIMITED - 2003-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 85 - Director → ME
  • 94
    KMS OPTIONS LIMITED - 2007-01-10
    ME 'N' U SOLUTIONS LIMITED - 2006-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 105 - Director → ME
  • 95
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -776,071 GBP2024-02-29
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 148 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-07-14
    IIF 3 - Director → ME
  • 96
    INHOCO 4024 LIMITED - 2004-05-07
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2006-09-01
    IIF 34 - Director → ME
  • 97
    INHOCO 4020 LIMITED - 2004-03-15
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2006-09-01
    IIF 51 - Director → ME
  • 98
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 123 - Director → ME
  • 99
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-08-11
    IIF 95 - Director → ME
  • 100
    DRAGONORBIT PUBLIC LIMITED COMPANY - 2006-04-12
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-08-11
    IIF 127 - Director → ME
  • 101
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2006-08-11
    IIF 115 - Director → ME
  • 102
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Officer
    icon of calendar 2018-08-30 ~ 2025-01-07
    IIF 181 - Director → ME
  • 103
    HACKREMCO (NO. 1988) LIMITED - 2002-09-05
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 114 - Director → ME
  • 104
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2006-08-11
    IIF 112 - Director → ME
  • 105
    EZPZ SOLUTIONS LIMITED - 2005-08-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 104 - Director → ME
  • 106
    MPL SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 83 - Director → ME
  • 107
    RMS SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 81 - Director → ME
  • 108
    HACKREMCO (NO. 2266) LIMITED - 2005-07-12
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2006-08-11
    IIF 97 - Director → ME
  • 109
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 134 - Director → ME
  • 110
    MURRAY EMERGING ECONOMIES TRUST PLC - 2001-03-23
    icon of address Ten George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2004-10-29
    IIF 269 - Director → ME
  • 111
    MURRAY JOHNSTONE PENSION MANAGEMENT LIMITED - 1992-03-10
    BLANSHARE LIMITED - 1986-06-26
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-12 ~ 2000-11-30
    IIF 232 - Director → ME
  • 112
    MURRAY MANAGEMENT LIMITED - 1992-03-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-22 ~ 2000-11-30
    IIF 228 - Director → ME
  • 113
    PACIFIC SHELF 245 LIMITED - 1989-06-06
    icon of address 10 Queen's Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-07 ~ 2000-11-30
    IIF 218 - Director → ME
  • 114
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1990-10-01 ~ 2000-11-30
    IIF 233 - Director → ME
  • 115
    icon of address 10 Queens Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2000-11-30
    IIF 225 - Director → ME
  • 116
    3216TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    NATS (EN ROUTE) LIMITED - 2003-06-30
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-30
    IIF 158 - Director → ME
  • 117
    3217TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-30
    IIF 155 - Director → ME
  • 118
    TRUSHELFCO (NO.2761) LIMITED - 2001-01-26
    NATIONAL AIR TRAFFIC SERVICES (NO.2) LIMITED - 2001-09-10
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2008-09-30
    IIF 167 - Director → ME
  • 119
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-06 ~ 2003-05-01
    IIF 266 - Director → ME
    icon of calendar ~ 2001-04-06
    IIF 267 - Director → ME
    icon of calendar ~ 1998-04-27
    IIF 251 - Secretary → ME
  • 120
    ME 'N' U FINANCE LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 132 - Director → ME
  • 121
    HACKREMCO (NO. 2035) LIMITED - 2003-04-08
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 101 - Director → ME
  • 122
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2016-12-31
    IIF 174 - Director → ME
  • 123
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 108 - Director → ME
  • 124
    icon of address Whiteley Chambers, Don Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 118 - Director → ME
  • 125
    HACKREMCO (NO. 2132) LIMITED - 2004-05-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 111 - Director → ME
  • 126
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 117 - Director → ME
  • 127
    VICTORIA PARK HOLDINGS LIMITED - 2004-12-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 109 - Director → ME
  • 128
    EZPZ FINANCE LIMITED - 2005-08-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 99 - Director → ME
  • 129
    START SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 90 - Director → ME
  • 130
    EZPZ MORTGAGES LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 77 - Director → ME
  • 131
    icon of address 10 Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2017-12-05
    IIF 212 - LLP Designated Member → ME
  • 132
    icon of address 10 Bressenden Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2017-12-05
    IIF 165 - Director → ME
  • 133
    ALDEBURGH CHELSEA ENTERPRISES LIMITED - 2016-04-20
    icon of address 16-17 West Street, Brighton, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    147,068 GBP2015-12-31
    Officer
    icon of calendar 2016-09-27 ~ 2017-10-18
    IIF 75 - Director → ME
  • 134
    INDIRECT SOLUTIONS LIMITED - 2005-01-07
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-09-30
    IIF 78 - Director → ME
  • 135
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 58 - Director → ME
  • 136
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 64 - Director → ME
  • 137
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 52 - Director → ME
  • 138
    icon of address 10 Bourke Road, Mascot, Nsw 2020, Australia
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2000-07-01
    IIF 149 - Director → ME
    icon of calendar 1993-04-08 ~ 1993-04-08
    IIF 151 - Director → ME
  • 139
    INTRINSIC FINANCIAL SERVICES LIMITED - 2019-06-27
    CLEARHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-08-31
    IIF 260 - Director → ME
  • 140
    REACH PLC
    - now
    TRINITY MIRROR PLC - 2018-05-03
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (10 parents, 41 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-12-31
    IIF 193 - Director → ME
  • 141
    ZURICH LIFE ASSURANCE COMPANY LIMITED - 2004-01-05
    BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE) - 1977-12-31
    icon of address Windsor House Ironmasters Way, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2003-10-31
    IIF 87 - Director → ME
  • 142
    THE NORTHVIEW GROUP LIMITED - 2015-12-31
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2015-11-12
    KENSINGTON MORTGAGE COMPANY LIMITED - 2001-08-31
    BROOMCO (1923) LIMITED - 2000-01-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 135 - Director → ME
  • 143
    HACKPLIMCO (NO. 114) PUBLIC LIMITED COMPANY - 2003-08-12
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 126 - Director → ME
  • 144
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 121 - Director → ME
  • 145
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 131 - Director → ME
  • 146
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 100 - Director → ME
  • 147
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2006-08-11
    IIF 92 - Director → ME
  • 148
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 133 - Director → ME
  • 149
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-08-11
    IIF 124 - Director → ME
  • 150
    RMS 9 LIMITED - 2004-06-04
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 102 - Director → ME
  • 151
    ATLANTIC MORTGAGE GROUP LIMITED - 1999-03-11
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 125 - Director → ME
  • 152
    HACKREMCO (NO. 2064) LIMITED - 2003-08-12
    icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 122 - Director → ME
  • 153
    HACKREMCO (NO. 2065) LIMITED - 2003-08-12
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 98 - Director → ME
  • 154
    HACKREMCO (NO. 2093) LIMITED - 2003-12-04
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 136 - Director → ME
  • 155
    HACKREMCO (NO. 2094) LIMITED - 2003-12-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 86 - Director → ME
  • 156
    RMS 9 OPTIONS LIMITED - 2004-06-04
    icon of address 7th Floor 21, Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 128 - Director → ME
  • 157
    DV3 ROLLS DEVELOPMENT UK LIMITED - 2007-03-05
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-06-30
    IIF 55 - Director → ME
  • 158
    CLERICAL MEDICAL INVESTMENT GROUP LIMITED - 2015-12-31
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 21 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 47 - Director → ME
  • 159
    INHOCO 2214 LIMITED - 2001-01-19
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2022-12-31
    IIF 197 - Director → ME
  • 160
    SPEEDWING LOGICA LIMITED - 1995-10-02
    HACKREMCO (NO.598) LIMITED - 1990-08-29
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-08-31
    IIF 152 - Director → ME
  • 161
    ST ANDREW'S GROUP PLC - 2016-09-30
    icon of address 33 Old Broad Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 31 - Director → ME
  • 162
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 60 - Director → ME
  • 163
    PAGRAN PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-26
    IIF 37 - Director → ME
  • 164
    FERRISBROOK LIMITED - 1997-04-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 110 - Director → ME
  • 165
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2013-06-01
    IIF 24 - Director → ME
  • 166
    POSSIBLE FS LIMITED - 2016-01-05
    STARLING FS LIMITED - 2016-07-15
    icon of address 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2021-12-31
    IIF 22 - Director → ME
  • 167
    JEEPRAISE LIMITED - 1989-07-31
    STOCKTON COURT MANAGEMENT LIMITED - 1991-02-28
    CHEVAL PLACE MANAGEMENT LIMITED - 1999-02-11
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-07 ~ 2004-07-16
    IIF 103 - Director → ME
  • 168
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    61,352 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2021-05-21
    IIF 4 - Director → ME
  • 169
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    ISOTRON LIMITED - 2011-12-01
    BRICKTRIM LIMITED - 1983-12-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-14 ~ 2007-04-02
    IIF 274 - Director → ME
  • 170
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-11 ~ 2008-09-30
    IIF 153 - Director → ME
  • 171
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2017-08-02
    IIF 74 - Director → ME
  • 172
    icon of address 14 Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2019-11-12
    IIF 213 - Director → ME
  • 173
    GALILEO DISTRIBUTION SYSTEMS LIMITED - 1988-11-10
    HACKREMCO (NO.335) LIMITED - 1987-09-07
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-14
    IIF 150 - Director → ME
  • 174
    KENSINGTON GROUP LIMITED - 2015-12-31
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 120 - Director → ME
  • 175
    BRYMON AIRWAYS LIMITED - 2004-03-16
    BRITISH AIRWAYS CITIEXPRESS LIMITED - 2002-03-28
    PLIMSOLL LINE LIMITED(THE) - 2001-08-17
    HERBSTORE LIMITED - 1986-04-22
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-08-20
    IIF 166 - Director → ME
  • 176
    ACTION FOR CONSERVATION THROUGH TOURISM - 2003-06-23
    icon of address Create Centre Smeaton Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2008-04-08
    IIF 163 - Director → ME
  • 177
    NEXTFORCE LIMITED - 1990-12-04
    EAGLE STAR OVERSEAS LIFE HOLDINGS LIMITED - 1999-02-19
    EAGLE STAR ISA MANAGER LIMITED - 2006-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-04-02
    IIF 107 - Director → ME
  • 178
    EAGLE STAR UNIT MANAGERS LIMITED - 2006-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2003-04-02
    IIF 119 - Director → ME
  • 179
    icon of address 8 High View Close, Vantage Business Park, Leicester
    Active Corporate (7 parents)
    Equity (Company account)
    3,978,822 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2011-08-26
    IIF 14 - Director → ME
  • 180
    icon of address 8 High View Close, Vantage Business Park, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2011-08-26
    IIF 15 - Director → ME
  • 181
    PROMINENT PROPERTY SERVICES PPS LTD - 2020-08-05
    PROMINENT DEVELOPMENT GROUP LIMITED - 2021-07-22
    AJAY RANDEV LIMITED - 2024-01-26
    icon of address 4385, 11065559 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-11-02 ~ 2021-07-20
    IIF 255 - Director → ME
  • 182
    MURRAY LAND & ESTATES LIMITED - 1998-06-04
    THE BALGOWNIE LAND TRUST LIMITED - 1991-05-15
    icon of address Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-30 ~ 1998-05-21
    IIF 222 - Director → ME
  • 183
    VICTORIA PARK MORTGAGE FUNDING PLC - 2015-01-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 138 - Director → ME
  • 184
    KELODE LIMITED - 1994-09-05
    icon of address Pascal Close, St Mellons, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-30 ~ 2005-04-29
    IIF 257 - Director → ME
  • 185
    ICI WAFER TECHNOLOGY LIMITED - 1990-01-18
    MCP WAFER TECHNOLOGY LIMITED - 1996-08-23
    ICI PETROLEUM DEVELOPMENT LIMITED - 1985-02-06
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2005-04-29
    IIF 258 - Director → ME
  • 186
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-04-30
    IIF 17 - Director → ME
  • 187
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 39 - Director → ME
  • 188
    NEWINCCO 673 LIMITED - 2007-03-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-06-30
    IIF 44 - Director → ME
  • 189
    NEWINCCO 674 LIMITED - 2007-03-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-06-30
    IIF 46 - Director → ME
  • 190
    ALLIED INVESTORS DEVELOPMENT COMPANY LIMITED - 1997-06-05
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITED - 2001-09-03
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2004-09-30
    IIF 79 - Director → ME
  • 191
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2004-09-06
    IIF 84 - Director → ME
  • 192
    CLIMBCOURT LIMITED - 1990-02-23
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 39 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-08-03
    IIF 106 - Director → ME
  • 193
    icon of address Critchleys Llp Beaver House, 23-34 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-09-30
    IIF 96 - Director → ME
  • 194
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    LUCASWAY LIMITED - 1985-06-19
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2004-09-17
    IIF 89 - Director → ME
  • 195
    icon of address 7 Upper Queen Street, Belfast
    Converted / Closed Corporate
    Officer
    icon of calendar 2001-02-01 ~ 2003-10-31
    IIF 244 - Director → ME
  • 196
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2004-05-27
    ACCESS FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    icon of address Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-09-30
    IIF 80 - 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.