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 Nima Habibollah Sarikhani

    Related profiles found in government register
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke's Mews, London, W1U 3ET

      IIF 1
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 2
    • 2, Noble Yard, London, N1 8ES, United Kingdom

      IIF 3
    • 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 4
    • 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 5
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 6
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Wigmore Street, London, W1U 1PB, England

      IIF 7
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 8
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 9
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 10
  • Mr Nima Habibollah Sarikhan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Azure House, 1 Duke's Mews, London, W1U 3ET

      IIF 11
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 12
  • Ali Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 1st Floor, London, W1U 1PB, England

      IIF 13
  • Sarikhani, Nima Habibollah
    British alternate director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 14
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 15 IIF 16
  • Sarikhani, Nima Habibollah
    British business executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 17
  • Sarikhani, Nima Habibollah
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 18
    • 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 19
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 20 IIF 21 IIF 22
    • 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 27
    • 21, Foley Street, London, W1W 6DR, United Kingdom

      IIF 28
    • 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 29
    • 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 30
    • 5, Wigmore Street, London, W1U 1PB, England

      IIF 31
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 32
    • 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 33
    • Azure House, 1, Duke's Mews, London, W1U 3ET, England

      IIF 34
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 35
  • Sarikhani, Nima Habibollah
    British investment born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 36
  • Sarikhani, Nima Habibollah
    British investment director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1144 Silverstone Park, Silverstone, Northamptonshire, NN12 8FU, England

      IIF 37
  • Sarikhani, Nima Habibollah
    British managing partner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 38
  • Sarikhani, Nima Habibollah
    British managing partner of family office born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 39
  • Sarikhani, Nima Habibollah
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ES

      IIF 40
  • Sarikhani, Nima Habibollah
    British partner in private equity firm born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winster House, Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, CH4 9QT, United Kingdom

      IIF 41
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 42
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, England

      IIF 43
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 44
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British chartered accountants born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 50
  • Sarikhani, Ali Reza
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, New Cavendish Street, London, W1G 7LP

      IIF 51
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 52
  • Sarikhani, Nima Habibollah
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET

      IIF 53
    • 2, Noble Yard, London, N1 8ES, England

      IIF 54
    • 26, Finsbury Square, London, EC2A 1DS

      IIF 55
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 56
    • 86, Brook Street, London, W1K 5AY

      IIF 57
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 58
    • Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 59 IIF 60
  • Ali Reza Sarikhani
    British, born in February 1946

    Registered addresses and corresponding companies
    • 50, La Colomberie, St Helier, JE2 4QB, Jersey

      IIF 61
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 62
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 63
    • Oakbank Courtenay Avenue, Kenwood, London, N6 4LR

      IIF 64 IIF 65
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 3 Cambridge Gate, Camden Town, London, NW1 4JX, United Kingdom

      IIF 66
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 67
    • 5, Wigmore Street, London, W1U 1PB, England

      IIF 68
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 69
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 70
  • Sarikhani, Ali Reza
    British entrepreneur born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 71
  • Sarikhani, Ali Reza
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British not applicable born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Azure House, 1 Dukes Mews, London, W1U 3ET, England

      IIF 75
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hutton's Farm, Hambleden, Henley-on-thames, Oxfordshire, RG9 6NE, England

      IIF 76
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 77
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 78
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 79
child relation
Offspring entities and appointments
Active 27
  • 1
    Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Corporate (3 parents)
    Beneficial owner
    2010-07-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 2
    1 Duke's Mews, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    INDIGO PARTNERS LIMITED LIABILITY PARTNERSHIP - 2008-09-01
    1 Duke's Mews, London
    Dissolved corporate (3 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 64 - llp-designated-member → ME
  • 4
    Suite 105 Viglen House, Alperton Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    GABELLE LLP - 2017-02-25
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (7 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 60 - llp-member → ME
  • 6
    DIGITISE LABS TRUSTEE COMPANY LIMITED - 2021-08-18
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-10-26 ~ now
    IIF 19 - director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Officer
    2020-12-17 ~ now
    IIF 37 - director → ME
  • 8
    HAVERSTOCK ADVISORS LIMITED - 2018-07-05
    46 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -930,906 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Corporate (5 parents)
    Equity (Company account)
    -17,035 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 18 - director → ME
  • 10
    NZ INVESTMENTS LIMITED - 2019-09-21
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    925,407 GBP2023-03-31
    Officer
    2019-05-29 ~ now
    IIF 71 - director → ME
    2017-05-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    29,602,304 GBP2022-03-31
    Officer
    2019-12-19 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Suite 105, Viglen House, Alperton Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 14
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2020-07-22 ~ now
    IIF 69 - director → ME
  • 15
    7th Floor 20 St Andrew Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    116,866 GBP2021-12-31
    Officer
    2015-04-02 ~ dissolved
    IIF 32 - director → ME
  • 16
    36-28 Bedford Row, London
    Dissolved corporate (6 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 65 - llp-designated-member → ME
  • 17
    Gasholder 10 1 Lewis Cubitt Square, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    285,308 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 39 - director → ME
  • 18
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,570,984 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 16 - director → ME
  • 19
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (8 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 15 - director → ME
  • 20
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    Corporate (8 parents)
    Equity (Company account)
    -2,978,825 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 14 - director → ME
  • 21
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 58 - llp-member → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    5 Wigmore Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -694,291 GBP2023-07-31
    Officer
    2021-04-13 ~ now
    IIF 28 - director → ME
  • 23
    87 Abingdon Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -25,542 GBP2023-12-31
    Officer
    2023-09-08 ~ now
    IIF 38 - director → ME
  • 24
    101 Wigmore Street, 5th Floor, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 27 - director → ME
  • 25
    5 Wigmore Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,730 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 31 - director → ME
  • 26
    5 Wigmore Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,532,262 GBP2023-05-31
    Officer
    2019-03-01 ~ now
    IIF 70 - director → ME
    2019-08-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    19 Hillsleigh Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,564 GBP2024-02-28
    Officer
    2020-02-24 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    1 Dukes Mews, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ 2015-03-31
    IIF 53 - llp-designated-member → ME
    2011-11-28 ~ 2011-11-28
    IIF 57 - llp-designated-member → ME
  • 2
    HYWIN WEALTH LLP - 2024-05-31
    AZURE WEALTH LLP - 2017-02-23
    SOPHIA WEALTH LLP - 2011-04-13
    2nd Floor 21-22 Grosvenor Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-08-01 ~ 2017-02-06
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-02-06
    IIF 11 - Has significant influence or control OE
  • 3
    AZURE HOTEL CARDIFF LIMITED - 2012-07-17
    1st Floor 5 Wigmore Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-28 ~ 2014-11-04
    IIF 21 - director → ME
    2012-09-19 ~ 2012-11-02
    IIF 33 - director → ME
  • 4
    1st Floor, 5 Wigmore Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,687,981 GBP2020-12-31
    Officer
    2012-09-19 ~ 2020-03-26
    IIF 25 - director → ME
  • 5
    METGROVE LIMITED - 2005-04-18
    1st Floor 5 Wigmore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,957 GBP2020-12-31
    Officer
    1991-09-20 ~ 2010-03-12
    IIF 50 - director → ME
    2012-09-19 ~ 2020-03-26
    IIF 22 - director → ME
  • 6
    105 Viglen House Alperton Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ 2016-06-23
    IIF 34 - director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    2020-02-27 ~ 2025-02-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    29,602,304 GBP2022-03-31
    Officer
    2021-03-02 ~ 2023-01-20
    IIF 79 - llp-member → ME
  • 9
    AZURE EAST MIDLANDS LIMITED - 2022-03-22
    1st Floor 5 Wigmore Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    20,972 GBP2023-12-31
    Officer
    2020-06-09 ~ 2020-06-15
    IIF 68 - director → ME
    2012-09-19 ~ 2020-03-26
    IIF 26 - director → ME
  • 10
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    Suite 105, Viglen House Alperton Lane, London, England
    Corporate (4 parents)
    Officer
    2009-03-19 ~ 2015-11-18
    IIF 51 - director → ME
  • 11
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ 2016-11-10
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-09-01 ~ 2016-10-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to surplus assets - 75% or more OE
  • 12
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-03-21 ~ 2016-11-10
    IIF 55 - llp-designated-member → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Corporate (88 parents, 2 offsprings)
    Officer
    2013-01-22 ~ 2016-06-17
    IIF 76 - llp-designated-member → ME
    2015-01-26 ~ 2016-06-17
    IIF 54 - llp-member → ME
  • 14
    AZURE MONDIALE LIMITED - 2008-04-04
    CHILTERN MONDIALE LIMITED - 2006-11-28
    WJB MONDIALE LIMITED - 2004-10-01
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2001-09-20 ~ 2008-03-04
    IIF 47 - director → ME
  • 15
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    Charles House 2nd Floor 108-110 Finchley Road, London
    Corporate (9 parents, 1 offspring)
    Officer
    2007-10-22 ~ 2017-11-29
    IIF 46 - director → ME
  • 16
    1 Duke's Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ 2016-06-10
    IIF 52 - director → ME
    2016-03-03 ~ 2016-12-06
    IIF 23 - director → ME
  • 17
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,777,269 GBP2024-06-30
    Officer
    2022-02-15 ~ 2022-03-30
    IIF 30 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-03-31
    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
  • 18
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    2010-02-01 ~ 2020-09-29
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    5 Wigmore Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,532,262 GBP2023-05-31
    Officer
    2016-11-08 ~ 2017-10-20
    IIF 17 - director → ME
  • 20
    Victoria And Albert Museum, Cromwell Road, London
    Corporate (8 parents)
    Officer
    2017-05-17 ~ 2025-04-09
    IIF 75 - director → ME
  • 21
    6th Floor 2 London Wall Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-03-03 ~ 2014-01-14
    IIF 67 - director → ME
  • 22
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-03-31 ~ 2017-04-20
    IIF 44 - director → ME
    2011-12-22 ~ 2017-04-20
    IIF 41 - director → ME
  • 23
    Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (5 parents, 58 offsprings)
    Total Assets Less Current Liabilities (Company account)
    205,245 GBP2017-12-31
    Officer
    2016-08-10 ~ 2019-12-23
    IIF 66 - director → ME
  • 24
    BARCLAYS FIDUCIARY SERVICES (UK) LIMITED - 2017-04-03
    NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED - 2009-03-17
    BARING TRUST CO., LIMITED - 2005-10-06
    BARING BROTHERS TRUST CO., LIMITED - 1995-08-14
    STONEHELM LIMITED - 1989-07-07
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Officer
    2017-03-31 ~ 2019-12-23
    IIF 72 - director → ME
  • 25
    Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    -1,884,153 GBP2017-12-31
    Officer
    2016-09-30 ~ 2019-12-23
    IIF 73 - director → ME
  • 26
    BARCLAYS TRUST COMPANY LIMITED - 2017-04-03
    BARCLAYS BANK TRUST COMPANY LIMITED - 2016-11-28
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2017-03-31 ~ 2019-12-23
    IIF 74 - director → ME
  • 27
    BUCARAMANGA UK LIMITED - 2015-12-03
    Booths Hall Booths Park3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,300 GBP2023-12-31
    Officer
    2017-03-17 ~ 2019-12-23
    IIF 40 - director → ME
  • 28
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    CHILTERN GROUP PLC - 2000-04-03
    INTRO 2000 PLC - 1997-12-29
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    1997-07-17 ~ 2005-07-12
    IIF 48 - director → ME
  • 29
    CHILTERN PUBLIC LIMITED COMPANY - 2007-10-15
    WJB CHILTERN PUBLIC LIMITED COMPANY - 2004-10-01
    WILLIAMS JEFFERY BARBER INTERNATIONAL LIMITED - 2000-04-03
    WILLIAMS JEFFERY BARBER (MANAGEMENT SERVICES) LIMITED - 1995-04-04
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-01 ~ 2005-07-12
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.