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 Matthew Benedict Evans

    Related profiles found in government register
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cornhill, Cornhill, London, EC3V 3ND, England

      IIF 29
  • Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Chobham Road, Ascot, Berkshire, SL5 0HU, England

      IIF 30
    • icon of address 166, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 31
    • icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 32
  • Mr Matthew Benedict Evans
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 33
  • Mr Matthew Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 34
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 35 IIF 36
    • icon of address 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 46
    • icon of address Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 47 IIF 48
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 49
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 50
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 51
  • Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 52
  • Evans, Matthew Benedict
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Matthew Benedict
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 73 IIF 74 IIF 75
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, SL5 0HU, England

      IIF 80
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 81
    • icon of address 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 85 IIF 86
    • icon of address 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 87
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 93 IIF 94
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 95 IIF 96 IIF 97
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 101
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, SL5 0HU, England

      IIF 102
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, SL5 0HU

      IIF 103
  • Evans, Matthew Benedict
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 104
    • icon of address 14, Cornhill, London, EC3V 3NR

      IIF 105 IIF 106
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 107
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 108
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 109
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 110
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 111 IIF 112 IIF 113
    • icon of address Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 114 IIF 115
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 116 IIF 117
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 118
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 119
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 120
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 121
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 122
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 123
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 124
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 125
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 126
  • Evans, Matthew Benedict
    British financial adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 127
  • Evans, Matthew Benedict
    British financial advisor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 128
  • Evans, Matthew Benedict
    British financial services born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 129
  • Evans, Matthew Benedict
    British investment born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 130
  • Evans, Matthew Benedict
    British investment adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 131
  • Evans, Matthew Benedict
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 132
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 133
  • Evans, Matthew Benedict
    British partner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 134
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,978 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 123 - Director → ME
  • 2
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -167,630 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 104 - Director → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,709,210 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 124 - Director → ME
  • 6
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,059 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983,292 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address 31-32 Ely Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 105 - Director → ME
  • 16
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 17
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 22
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 24
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 29
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 109 - Director → ME
  • 30
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 32
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 115 - Director → ME
  • 33
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 114 - Director → ME
  • 34
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 35
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 11 - Has significant influence or controlOE
  • 37
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    33,564 GBP2023-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 116 - Director → ME
  • 39
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 14 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 113 - Director → ME
  • 41
    JOHN LAMB STRATEGIES LIMITED - 2008-01-15
    JOHN LAMB PARTNERSHIP LIMITED - 2006-09-04
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 42
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 43
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 120 - Director → ME
  • 44
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 45
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,723,934 GBP2016-05-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 110 - Director → ME
  • 46
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 47
    icon of address 10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 48
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
  • 50
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 53
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 54
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    icon of address Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 58
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 94 - LLP Designated Member → ME
  • 59
    GAG390 LIMITED - 2014-05-23
    icon of address C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,480,241 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 130 - Director → ME
  • 60
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 61
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 62
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 64
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 65
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 66
    WRASBURY FUNDING LLP - 2017-01-18
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2018-12-12
    IIF 122 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 127 - Director → ME
  • 3
    AMBERSIDE ALP PLC - 2022-11-11
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2022-03-29
    IIF 133 - Director → ME
  • 4
    icon of address 104 Macdonald Road, Lightwater, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,260,607 GBP2023-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2012-11-20
    IIF 106 - Director → ME
  • 5
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-12-23
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-12-23
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    IIF 108 - Director → ME
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-08-08
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 117 - Director → ME
  • 10
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-02-03
    IIF 126 - Director → ME
  • 11
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-01-05
    IIF 111 - Director → ME
  • 12
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,477,711 GBP2018-11-30
    Officer
    icon of calendar 2015-07-30 ~ 2020-04-30
    IIF 107 - Director → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    icon of address 14 Cornhill, London
    Active Corporate (88 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2017-01-05
    IIF 103 - LLP Member → ME
  • 14
    LGT VESTRA US LIMITED - 2022-03-31
    VESTRA US WEALTH MANAGEMENT LTD - 2016-06-17
    VESTRA SOLUTIONS LTD - 2012-05-10
    icon of address 14 Cornhill, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2016-12-01
    IIF 134 - Director → ME
  • 15
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 118 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-03-07
    IIF 121 - Director → ME
  • 16
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 131 - Director → ME
  • 17
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-03-05
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    AMBERSIDE ALP TRADING LTD - 2023-10-23
    icon of address 9 Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2022-03-29
    IIF 119 - Director → ME
  • 19
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address The Beeches Glebe Farm Caunton Road, Norwell, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    288,298 GBP2023-12-31
    Officer
    icon of calendar 2004-08-28 ~ 2005-11-02
    IIF 128 - Director → ME

The content of this website is protected by AgonGuard.

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

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