logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Ian Fred Ledger

    Related profiles found in government register
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 1 IIF 2
    • Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 3 IIF 4
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 5
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 6
    • 58, Queen Anne Street, London, W1G 8HW

      IIF 7
    • 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 8
  • Mr Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 9
    • 207b, Chevening Road, London, NW6 6DT

      IIF 10
    • 17 Avenue De La Costa, Landmark Management Sam, Mc 98000, Monaco, Monaco

      IIF 11
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000

      IIF 12
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, Monaco

      IIF 13
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 14 IIF 15 IIF 16
  • Mr Ian Frederick Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 20
    • 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 21
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp 167, Monte Carlo, MC 98000, Monaco

      IIF 22
  • Mr Ian Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 23 IIF 24
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 25
  • Ian Fred Ledger
    British born in November 1943

    Registered addresses and corresponding companies
  • Mr Ian Ledger
    English born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Bp167, 17 Avenue De La Costa, Monaco, Cedex, Monaco

      IIF 28
    • B.p 167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 29
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 30
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco, Monaco

      IIF 31
  • Mr Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167, 98003 Monaco Cedex, France

      IIF 32
  • Ledger, Ian Frederick
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L’aurore, 16bis Bd De Belgique, Mc 98000 Monaco, France

      IIF 33
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 34
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, Monaco

      IIF 35
  • Ledger, Ian Frederick
    British business executive born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 36
  • Ledger, Ian Frederick
    British co director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 37
  • Ledger, Ian Frederick
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ledger, Ian Frederick
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, 16 Bis Boulevard De Belgique, MC 98000, Monaco

      IIF 56 IIF 57 IIF 58
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp167 Monaco Cedex, Mc 98003, Monaco

      IIF 61 IIF 62
    • 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 63
    • 16 Boulevard De Belgique, Mc9800, Monaco, France

      IIF 64
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 65 IIF 66 IIF 67
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, MC98000, Monaco

      IIF 68
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, Mc 98000, Monaco

      IIF 69
  • Ledger, Ian Frederick
    British manager born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, Palais L'aurore, 16 Bis Boulevard De Belgique, Monaco Mc 98000, FOREIGN, Monaco

      IIF 70
  • Ledger, Ian Frederick
    British none born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC 98000, United Kingdom

      IIF 71
  • Ledger, Ian Frederick
    British trust officer born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 72
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 73
  • Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167 98003, Monaco Cedex, France

      IIF 74
  • Ledger, Ian Fred
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 75
    • Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 76
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5-8 Priestgate, Priestgate, Darlington, County Durham, DL1 1NL, England

      IIF 77
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 78
  • Ledger, Ian Fred
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Place Des Eaux-vives 6, P.o. Box 3461, 1211 Geneva 3, Switzerland

      IIF 79
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 80 IIF 81 IIF 82
  • Ledger, Ian Fred, Mr.
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Riviera Palace, 5 Rue Des Lilas, Monaco, 98000, Monaco

      IIF 83
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 84
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85
  • Ledger, Ian
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC98003, Monaco

      IIF 86
  • Ledger, Ian
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Adam House, 21 Horseshoe Park, Horseshoe Road, Pangbourne, Reading, West Berkshire, RG8 7JW, England

      IIF 87
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • Office 15, 272 Kensington High Street, London, W8 6ND, England

      IIF 88
  • Ledger, Iam Frederick
    British born in November 1943

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 89
  • Ledger, Ian Fred
    British director born in November 1943

    Registered addresses and corresponding companies
  • Ledger, Ian Fred, Mr.
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 93
  • Ledger, Ian Frederick
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 17 Avenue De La Costa, Bp 167, Monaco, Mc 98004, Monaco

      IIF 94
  • Ledger, Ian Fred
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Edwin Thompson Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 95
  • Ledger, Ian Frederick
    British

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 96
  • Ledger, Ian Fred
    United Kingdom born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 97
  • Ledger, Ian Fred
    United Kingdom company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 98
  • Ledger, Ian Frederick

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 2
    Po Box 659, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (5 parents)
    Officer
    1992-05-13 ~ now
    IIF 52 - Director → ME
  • 3
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-02-20 ~ now
    IIF 85 - Managing Officer → ME
  • 4
    Moorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 79 - Director → ME
  • 5
    12 Helmet Row, London
    Active Corporate (2 parents, 81 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 60 - Director → ME
  • 7
    Broad Street, Monrovia, Liberia
    Active Corporate (4 parents)
    Officer
    1992-02-11 ~ now
    IIF 89 - Director → ME
    1992-02-11 ~ now
    IIF 99 - Secretary → ME
  • 8
    ARC PROPERTIES NO.5 LTD - 2014-05-16
    15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-06-30
    Officer
    2018-10-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 56 - Director → ME
  • 10
    15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,196 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,874,465 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Officer
    2002-06-28 ~ dissolved
    IIF 57 - Director → ME
  • 13
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 37 - Director → ME
  • 14
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 46 - Director → ME
  • 15
    THE SABAH TIMBER COMPANY LIMITED - 1989-04-13
    SABAH TRADING COMPANY LIMITED(THE) - 1988-12-30
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 16
    EIDER HOMES (DROXFORD) LIMITED - 2017-10-12
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -421,503 GBP2024-06-30
    Officer
    2016-10-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 18
    Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Po Box 60317 10 Orange Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 40 - Director → ME
  • 20
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-14 ~ dissolved
    IIF 39 - Director → ME
  • 21
    12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 68 - Director → ME
  • 22
    5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 64 - Director → ME
  • 23
    SWITCHBID LIMITED - 1987-12-03
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 24
    BORELAND FARMING LLP - 2008-03-08
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 94 - LLP Member → ME
  • 25
    BORELAND FARMS LIMITED - 2008-02-11
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-11-14 ~ dissolved
    IIF 53 - Director → ME
  • 26
    LAVI MARITIME LIMITED - 1988-07-11
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
  • 27
    UNICENTRAL LIMITED - 2012-04-20
    12 Helmet Row, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -50,725 GBP2019-12-31
    Officer
    2012-08-21 ~ dissolved
    IIF 62 - Director → ME
  • 28
    6 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    2008-12-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 29
    TXT SERVICES LIMITED - 2020-08-04
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,211 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    PROMENADE TRADING 28 LIMITED - 2006-05-19
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-08-12 ~ dissolved
    IIF 81 - Director → ME
  • 31
    First Floor, 41 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 42 - Director → ME
Ceased 44
  • 1
    207b Chevening Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-10-06 ~ 2021-09-22
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 10 - Has significant influence or control OE
  • 2
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2011-12-20 ~ 2022-05-31
    IIF 76 - Director → ME
  • 3
    BIRCHMORE COMPUTER SERVICES LTD - 2002-07-09
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258,025 GBP2017-04-30
    Officer
    2002-07-22 ~ 2006-12-01
    IIF 36 - Director → ME
  • 4
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    2007-01-31 ~ 2015-10-22
    IIF 90 - Director → ME
    2016-04-05 ~ 2022-06-15
    IIF 80 - Director → ME
  • 5
    PROMENADE TRADING 36 LIMITED - 2007-01-02
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    2016-04-29 ~ 2022-06-15
    IIF 82 - Director → ME
    2007-03-20 ~ 2015-10-22
    IIF 91 - Director → ME
  • 6
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ 2013-03-01
    IIF 67 - Director → ME
  • 7
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2019-12-19 ~ 2020-03-20
    IIF 78 - Director → ME
  • 8
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,040,378 GBP2024-12-31
    Officer
    2021-11-22 ~ 2022-05-17
    IIF 75 - Director → ME
  • 9
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    15,858,357 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-04
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4C SECURITY SOLUTIONS HOLDINGS LIMITED - 2011-02-17
    BQT SOLUTIONS HOLDINGS LIMITED - 2008-09-19
    BANQUE-TECHNOLOGY SYSTEMS LIMITED - 2004-01-22
    BANQUE-TECHNOLOGY SYSTEMS PLC - 2003-05-28
    MAXIMUSIC DOT COM PLC. - 2001-02-15
    BARKER ECOM PLC - 2000-01-21
    BARKER SECURITIES PLC. - 1999-06-18
    INTERNATIONAL & IRISH SECURITIES P.L.C. - 1993-06-17
    BROADWILL LIMITED - 1985-10-30
    Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,903 GBP2024-06-30
    Officer
    ~ 1999-05-07
    IIF 50 - Director → ME
  • 11
    WOLFE VENTURES LIMITED - 2006-09-21
    4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    1998-05-01 ~ 2006-09-07
    IIF 51 - Director → ME
  • 12
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 16 - Has significant influence or control OE
  • 13
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 17 - Has significant influence or control OE
  • 14
    The Studio, 72 West Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,883 GBP2024-05-31
    Officer
    2000-06-19 ~ 2006-04-11
    IIF 54 - Director → ME
    2011-09-23 ~ 2016-06-02
    IIF 87 - Director → ME
  • 15
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,672 GBP2019-12-31
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o Edwin Thompson Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (7 parents)
    Officer
    2018-12-03 ~ 2025-12-29
    IIF 95 - LLP Designated Member → ME
  • 17
    HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED - 2018-06-20
    HUGHES OF BEACONSFIELD LIMITED - 1995-06-30
    58 Oak End Way, Gerrards Cross, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,000,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -360 GBP2017-04-30
    Officer
    2005-09-02 ~ 2017-06-28
    IIF 83 - Director → ME
    Person with significant control
    2016-11-22 ~ 2017-06-28
    IIF 20 - Right to appoint or remove directors OE
  • 19
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-03-30
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 20
    ONJET INVESTMENTS (UK) LIMITED - 2011-08-01
    12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-01-10 ~ 2022-10-28
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-28
    IIF 15 - Has significant influence or control OE
  • 21
    IBERIA HOLDINGS LIMITED - 2018-02-09
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-02 ~ 2022-12-07
    IIF 84 - Director → ME
    Person with significant control
    2018-02-02 ~ 2022-12-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    INTERIM ART LONDON LIMITED - 2005-01-25
    68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,522,765 GBP2016-04-30
    Officer
    1994-04-21 ~ 2001-03-14
    IIF 55 - Director → ME
  • 23
    6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2006-03-24 ~ 2024-12-13
    IIF 26 - Has significant influence or control OE
  • 24
    111 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-03-30
    IIF 92 - Director → ME
  • 25
    5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1997-05-27 ~ 2022-07-13
    IIF 44 - Director → ME
    Person with significant control
    2018-06-30 ~ 2022-07-13
    IIF 5 - Has significant influence or control OE
  • 26
    Unit 14, Swan Square, 50 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ 2010-10-01
    IIF 71 - Director → ME
  • 27
    5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-02-06 ~ 2023-06-19
    IIF 98 - Director → ME
  • 28
    5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2014-03-07 ~ 2023-06-19
    IIF 77 - Director → ME
  • 29
    4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 30
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    2012-06-06 ~ 2017-11-25
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 31
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    2017-06-23 ~ 2018-07-01
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 32
    12 Helmet Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-07-31 ~ 2022-06-10
    IIF 61 - Director → ME
  • 33
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 48 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 47 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Officer
    2004-03-10 ~ 2021-12-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 22 - Has significant influence or control OE
    IIF 19 - Has significant influence or control OE
  • 36
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Officer
    2008-08-05 ~ 2021-12-10
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 18 - Has significant influence or control OE
  • 37
    26 BROMPTON SQUARE LIMITED - 2008-04-03
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    859,121 GBP2024-04-30
    Officer
    ~ 1993-10-09
    IIF 34 - Director → ME
  • 38
    Sterling Yachting The Sawmills, Duntshill Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,663 GBP2022-12-31
    Officer
    2006-09-26 ~ 2007-06-04
    IIF 65 - Director → ME
    2011-09-27 ~ 2012-07-25
    IIF 69 - Director → ME
  • 39
    Flat 1 At, 110 Upper Richmond Road West, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2013-06-01
    IIF 70 - Director → ME
  • 40
    MTCO NOMINEES LIMITED - 1999-08-23
    OBTAINQUEST LIMITED - 1992-10-06
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    2004-05-19 ~ 2018-03-23
    IIF 33 - Director → ME
  • 41
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 42
    Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    1996-05-24 ~ 2022-07-13
    IIF 49 - Director → ME
    1996-05-24 ~ 2022-07-13
    IIF 96 - Secretary → ME
  • 43
    NETSIDE LIMITED - 1989-03-08
    4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    ~ 2017-11-25
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 44
    JELTAK LIMITED - 1996-02-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    2014-12-31 ~ 2017-11-25
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 9 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.