logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Roy Priest

    Related profiles found in government register
  • Mr Martin Roy Priest
    British born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Martin Roy Priest
    British, born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Guernsey

      IIF 39
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 40 IIF 41
  • Mr Martin Priest
    British born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 42
  • Martin Priest
    British born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 43 IIF 44
  • Mr Martin Roy Priest
    British, born in April 1958

    Registered addresses and corresponding companies
    • icon of address Noirmont, Rue Des Hougues De Noirmont, Vale, GY3 5EL, Guernsey

      IIF 45 IIF 46
  • Priest, Martin Roy
    British accountant born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Channel Islands

      IIF 47
  • Priest, Martin Roy
    British chartered accountant born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Guernsey

      IIF 48
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, Channel Islands, GY1 4EJ

      IIF 49
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 50
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, CHANNEL

      IIF 51 IIF 52 IIF 53
  • Priest, Martin Roy
    British company director born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplaande, St Peter Port, Guernsey, Channel Islands, GY1 4EJ, Guernsey

      IIF 58
    • icon of address Quay House, South Esplanade, Guernsey, GY1 4EJ, Channel Islands

      IIF 59
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, United Kingdom

      IIF 60
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 61
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 62
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, CHANNEL

      IIF 63
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ

      IIF 64 IIF 65
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Channel Islands

      IIF 66
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Guernsey

      IIF 67 IIF 68 IIF 69
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, United Kingdom

      IIF 73
  • Priest, Martin Roy
    British director born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, Channel Islands, GY1 4EJ, England

      IIF 74
  • Priest, Martin Roy
    British managing director born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 75
  • Priest, Martin Roy
    British, accountant born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Guernsey

      IIF 76
  • Priest, Martin Roy
    British, none born in April 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peters Point, Guernsey, GY1 4EJ

      IIF 77
  • Priest, Martin Roy
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 78
  • Priest, Martin Roy
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, South Esplanade, St Peter Port, GY1 4EJ, Guernsey

      IIF 79
    • icon of address Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ, Channel Islands

      IIF 80
    • icon of address Creaseys, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom

      IIF 81
  • Priest, Martin Roy
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Level 1 Brockbourne House, Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 4
    WHISPERTRADE ENTERPRISES LIMITED - 2000-11-22
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,436 GBP2017-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Noirmont, Rue Des Hougues De Noirmont, Vale, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-21 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 7
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Noirmont, Rue Des Hougues De Noirmont, Vale, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-11 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 9
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address Creaseys, 12 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Creaseys, 12 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address Creaseys, 12 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 11 St James's Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 71 - Director → ME
  • 21
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 78 - Director → ME
  • 22
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 55
  • 1
    FLATCLOCK LIMITED - 2005-05-10
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-30 ~ 2022-11-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-11-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ 2022-11-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-11-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2019-10-01
    IIF 58 - Director → ME
  • 6
    icon of address 39 Northgate, White Lund, Morecambe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    389 GBP2022-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1997-10-16
    IIF 57 - Director → ME
  • 7
    icon of address Heysham Business Park, Middleton Road, Heysham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1997-10-16
    IIF 54 - Director → ME
  • 8
    MAGTUNE LIMITED - 1989-08-24
    icon of address Heysham Business Park, Middleton Road, Heysham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1997-10-16
    IIF 53 - Director → ME
  • 9
    COMMERCIAL VEHICLES (1) PLC - 1990-11-21
    BLENCROWN PUBLIC LIMITED COMPANY - 1990-02-08
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -1,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-11-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-26 ~ 2022-11-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2022-11-15
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PEACHTREE (2010) LIMITED - 2015-02-04
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-27 ~ 2022-11-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2011-01-25
    IIF 72 - Director → ME
  • 15
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2019-10-01
    IIF 49 - Director → ME
  • 16
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-11-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PEARTREE (2010) LIMITED - 2013-10-10
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HALCYON THAMES LTD - 2013-08-12
    HALCYON NOMINEES LTD - 2012-07-19
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-11-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    INVERBROOM ESTATE (2010) LIMITED - 2013-10-03
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    ADVISER (137) LIMITED - 1994-03-09
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -18 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-29 ~ 2022-11-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2017-05-16
    IIF 66 - Director → ME
  • 23
    FLOATRIVER LIMITED - 2003-10-01
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2022-11-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -55,088 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2022-11-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CENTREDREAM LIMITED - 2003-10-01
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2022-11-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-11-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2019-10-01
    IIF 81 - Director → ME
  • 28
    icon of address Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 84 - Secretary → ME
  • 29
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2022-11-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Kings Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-14
    IIF 62 - Director → ME
  • 31
    icon of address 108 - 110 Charles House, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-19
    IIF 83 - Secretary → ME
  • 32
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2019-10-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 33
    icon of address 9 Mansfield Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,502 EUR2020-06-30
    Officer
    icon of calendar 2017-01-25 ~ 2017-01-25
    IIF 76 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 34
    icon of address 2 Rutland Gate Mews, London, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-09 ~ 2012-05-28
    IIF 75 - Director → ME
  • 35
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-02 ~ 2022-11-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -122,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2022-11-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2019-10-01
    IIF 69 - Director → ME
  • 38
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,531 GBP2023-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2016-08-01
    IIF 74 - Director → ME
  • 39
    icon of address 7 Bell Yard, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,837 GBP2023-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2019-10-01
    IIF 64 - Director → ME
  • 40
    AIM HIRE LIMITED - 2004-04-13
    TRUCK TRUSTEE LIMITED - 1995-01-20
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    289,943 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2022-11-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PLANEORDER LIMITED - 2006-03-29
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2022-11-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PARKCARD LIMITED - 2008-03-27
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-29 ~ 2022-11-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ROSEMEAD SERVICES LIMITED - 1997-03-07
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2022-11-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MARN ADMINISTRATION (UK) LIMITED - 2014-12-06
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    FERRY (2010) LIMITED - 2015-02-17
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2019-10-01
    IIF 63 - Director → ME
  • 48
    TABLEBOOK LIMITED - 2005-05-10
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 2022-11-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ENGAGEFRAME LIMITED - 2020-03-26
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-11-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PEARTREE ADMINISTRATION LIMITED - 2020-03-26
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-11-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 51
    VARA INVESTMENTS LIMITED - 2020-03-31
    THETFORD INVESTMENTS (2010) LIMITED - 2014-10-15
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2022-11-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-11-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-11-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address 108 - 110 Charles House, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2000-04-03
    IIF 51 - Director → ME
    icon of calendar 1993-01-18 ~ 2000-04-03
    IIF 82 - Secretary → ME
  • 55
    icon of address 2 Upper Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-11-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.