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

James, Benjamin David

    Related profiles found in government register
  • James, Benjamin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 1 IIF 2 IIF 3
    • 49, Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 8
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 9
    • 4th, Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 10
    • 62-64, Cornhill, London, EC3V 3NH, England

      IIF 11
    • 70, C/o Mccarthy Denning, Suite 102, Mark Lane, London, EC3R 7NQ, England

      IIF 12
    • 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 13 IIF 14
    • 70, Mark Lane, C/o Mccarthy Denning, Suite 102, London, EC3R 7NQ, United Kingdom

      IIF 15
    • Albert Buildings, Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 16
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 17 IIF 18 IIF 19
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 28 IIF 29 IIF 30
    • C/o Sedulo Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 32
    • Mccarthy Denning, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 33
    • Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 34
    • Minster House, 6th Floor, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 35
  • James, Benajmin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 36
  • James, Benjamin

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 37
  • James, Benjamin David
    British

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 38
  • James, Benjamin David
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 39
    • One, Portland Place, London, W1B 1PN, England

      IIF 40
  • James, Benjamin David
    British solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 41
  • James, Benjamin David
    British trainee solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 42 IIF 43 IIF 44
  • James, Benjamin David
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 45 IIF 46
    • Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, PL7 5DG

      IIF 47
  • James, Benjamin David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 48
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 49
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Portland Place, London, W1B 1PN, England

      IIF 50
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 51
    • 50, Broadway, London, SW1H 0BL

      IIF 52 IIF 53 IIF 54
    • 50, Broadway, London, SW1H 0BL, England

      IIF 57
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 58
    • One, Portland Place, London, W1 1PN, United Kingdom

      IIF 59
    • One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 60
    • /o Mccarthy Denning, Albert Buildings, 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 61
  • James, Benjamin David
    British solictor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 62
  • James, Benjamin
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 63
  • James, Benjamin David
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Benjamin David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 77
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 78
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 79 IIF 80
  • Mr Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Inworth Street, Battersea, London, SW11 3EW, England

      IIF 81
    • 25, Southampton Buildings, London, WC2A 1AL

      IIF 82
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 83
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 84 IIF 85
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 86
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 87
  • Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 88
  • Ms Nina Lizette Barough-aubertin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 89
  • Barough-aubertin Cbe, Nina Lizette
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5BJ, United Kingdom

      IIF 90 IIF 91
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 92
  • Barough-aubertin Cbe, Nina Lizette
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 93 IIF 94
  • Barough Aubertin, Nina Lizette
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 95
  • Ms Nina Lizette Barough Aubertin
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 96 IIF 97
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 98
  • Ms Nina Lizette Barough-aubertin Cbe
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,375 GBP2024-10-31
    Officer
    2012-12-06 ~ now
    IIF 13 - Secretary → ME
  • 2
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 15 - Secretary → ME
  • 3
    70 C/o Mccarthy Denning, Suite 102, Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-04 ~ now
    IIF 12 - Secretary → ME
  • 4
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 65 - Director → ME
    2017-12-14 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,625 GBP2024-03-31
    Officer
    2015-07-14 ~ now
    IIF 20 - Secretary → ME
  • 6
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,759 GBP2024-12-31
    Officer
    2019-09-02 ~ now
    IIF 47 - Director → ME
  • 7
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-07 ~ now
    IIF 69 - Director → ME
    2017-02-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Officer
    2014-01-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-04-03 ~ now
    IIF 45 - Director → ME
    2012-08-07 ~ now
    IIF 23 - Secretary → ME
  • 10
    Sixth Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 79 - Director → ME
    IIF 93 - Director → ME
    2012-08-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-10-18 ~ now
    IIF 63 - Director → ME
    2021-10-18 ~ now
    IIF 25 - Secretary → ME
  • 12
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,322 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 74 - Director → ME
    2015-08-25 ~ now
    IIF 27 - Secretary → ME
  • 13
    International House World Organisation, Unity Wharf, 13 Mill Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,792 GBP2017-12-31
    Officer
    2016-12-23 ~ now
    IIF 67 - Director → ME
    2016-12-23 ~ now
    IIF 24 - Secretary → ME
  • 14
    Unity Wharf, 13 Mill Street, London
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 18 - Secretary → ME
  • 15
    INTISARS FOUNDATION - 2019-10-21
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-16 ~ now
    IIF 70 - Director → ME
  • 16
    Mccarthy Denning, Sixth Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2010-11-05 ~ dissolved
    IIF 94 - Director → ME
    2010-09-13 ~ dissolved
    IIF 77 - Director → ME
    2012-08-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2014-01-14 ~ now
    IIF 33 - Secretary → ME
  • 18
    Minster House 6th Floor, 42 Mincing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    THE PRINCE'S FOUNDATION - 2018-04-03
    19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 71 - Director → ME
  • 20
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-11-01 ~ now
    IIF 68 - Director → ME
  • 21
    70 Mark Lane C/o Mccarthy Denning, Suite 102, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2013-09-30 ~ now
    IIF 64 - Director → ME
    2013-09-30 ~ now
    IIF 14 - Secretary → ME
  • 22
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    1999-12-23 ~ now
    IIF 91 - Director → ME
    2024-02-02 ~ now
    IIF 76 - Director → ME
  • 23
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-11-05 ~ now
    IIF 95 - Director → ME
    2008-09-16 ~ now
    IIF 66 - Director → ME
    2012-08-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 96 - Has significant influence or controlOE
  • 24
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2024-01-29 ~ now
    IIF 75 - Director → ME
    1999-11-01 ~ now
    IIF 90 - Director → ME
  • 25
    BDBCO NO.622 LIMITED - 2003-11-28
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 46 - Director → ME
    2003-12-12 ~ now
    IIF 92 - Director → ME
    2012-08-10 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,001 GBP2024-12-31
    Officer
    2018-08-16 ~ now
    IIF 72 - Director → ME
    2018-08-16 ~ now
    IIF 26 - Secretary → ME
Ceased 42
  • 1
    3 South Villas, London, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2001-12-28 ~ 2002-02-14
    IIF 41 - Director → ME
  • 2
    BCC TRADING LIMITED - 2016-12-14
    BDBCO NO. 635 LIMITED - 2004-04-02
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 2 - Secretary → ME
  • 3
    BCC AND BBC TRADING LIMITED - 2015-06-19
    BREAKTHROUGH TRADING EVENTS LIMITED - 2015-04-02
    BREAKTHROUGH WEEKEND LIMITED - 2007-02-23
    BREAKTHROUGH TARGET LIMITED - 2005-01-18
    CAVEWELL LIMITED - 1995-11-13
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 3 - Secretary → ME
  • 4
    6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-04-18
    IIF 61 - Director → ME
    2016-04-15 ~ 2019-10-17
    IIF 29 - Secretary → ME
  • 5
    C14 Lionsbusiness Park, Dering Way, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2013-12-17
    IIF 10 - Secretary → ME
  • 6
    BREAKTHROUGH BREAST CANCER LIMITED - 1997-01-13
    CHARIS (37) LIMITED - 1994-06-01
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 4 - Secretary → ME
  • 7
    MISLEX (31) LIMITED - 1992-04-01
    Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved Corporate (5 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 6 - Secretary → ME
  • 8
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 5 - Secretary → ME
  • 9
    BREAST CANCER NOW LIMITED - 2015-06-08
    42-47 Minories, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-22 ~ 2016-07-31
    IIF 8 - Secretary → ME
  • 10
    Breast Cancer Now, 222 Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 36 - Secretary → ME
  • 11
    BREAST CANCER CARE AND BREAST CANCER NOW - 2020-02-17
    BREAST CANCER NOW - 2019-04-29
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER - 2015-06-08
    PROJECT BEACON - 2015-03-11
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-12-09 ~ 2016-07-31
    IIF 34 - Secretary → ME
  • 12
    BREAKTHROUGH PROMOTIONS LIMITED - 2020-01-10
    Breast Cancer Now, 42-47 Minories, London
    Dissolved Corporate (4 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 7 - Secretary → ME
  • 13
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (56 parents, 9 offsprings)
    Officer
    2008-06-01 ~ 2012-05-31
    IIF 39 - LLP Member → ME
  • 14
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 56 - Director → ME
  • 15
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 149 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 48 - Director → ME
  • 16
    David Banks, 12 Church Row, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,797 GBP2024-09-30
    Officer
    2010-09-02 ~ 2010-09-02
    IIF 49 - Director → ME
  • 17
    BRITISH ASSOCIATION FOR SEXUAL AND RELATIONSHIP THERAPY - 2011-01-11
    C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (12 parents)
    Officer
    2009-08-03 ~ 2014-10-24
    IIF 59 - Director → ME
  • 18
    DISABILITY INITIATIVE LIMITED - 2013-05-21
    Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (8 parents)
    Officer
    2009-04-22 ~ 2014-01-23
    IIF 51 - Director → ME
  • 19
    Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -72,406 GBP2024-12-31
    Officer
    2013-05-15 ~ 2014-01-23
    IIF 50 - Director → ME
  • 20
    C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 21
    FOUR DAUGHTERS CT - 2013-07-10
    15 Eton Garages Lambolle Place, London, England
    Active Corporate (5 parents)
    Officer
    2012-12-05 ~ 2012-12-14
    IIF 62 - Director → ME
    2012-12-05 ~ 2013-06-05
    IIF 9 - Secretary → ME
  • 22
    FULHOLD PHARMA PLC - 2017-02-24
    Thorp House 1 Thorp Street, Suite 3, Macclesfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,425,057 GBP2025-02-28
    Officer
    2014-06-25 ~ 2017-03-22
    IIF 16 - Secretary → ME
  • 23
    DALINS LIMITED - 2002-01-16
    3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2018-01-31
    Officer
    2001-02-28 ~ 2002-01-14
    IIF 38 - Secretary → ME
  • 24
    82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    2013-04-08 ~ 2014-07-10
    IIF 11 - Secretary → ME
  • 25
    Charles Russell Speechlys Llp, 5 Fleet Place, Farringdon, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,770 GBP2024-07-31
    Officer
    2009-12-22 ~ 2013-01-31
    IIF 53 - Director → ME
  • 26
    70 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    535,501 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-09-30
    IIF 78 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-31
    IIF 82 - Has significant influence or control OE
  • 27
    16 Somerset Avenue, Peters Mill, Alnwick, Northumberland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,461 GBP2024-12-31
    Officer
    2017-10-04 ~ 2024-10-17
    IIF 19 - Secretary → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2013-10-14 ~ 2014-01-14
    IIF 60 - Director → ME
  • 29
    NUOVO CORPORATE LIMITED - 2018-02-08
    QUADRUM STRATEGIC LTD - 2016-02-20
    QUADRUM PARTNERS UK LTD - 2014-11-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-07 ~ 2016-05-06
    IIF 1 - Secretary → ME
  • 30
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,171,785 GBP2018-04-30
    Officer
    2017-04-12 ~ 2023-05-17
    IIF 31 - Secretary → ME
  • 31
    SANIBEL PSYCHOLOGICAL THERAPIES - 2023-01-25
    Lily House 11 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2009-10-09 ~ 2009-10-26
    IIF 55 - Director → ME
  • 32
    Sparks Charity, 3 Albert Embankment, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-07-02 ~ 2009-08-18
    IIF 54 - Director → ME
  • 33
    St Mark's Hospital Foundation St Mark's Hospital, Central Middlesex Acton Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-02-16 ~ 2011-03-21
    IIF 57 - Director → ME
  • 34
    19 Marlborough Place 19 Marlborough Place, St. John's Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2019-08-31
    Officer
    2014-08-18 ~ 2020-09-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-09-01
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    2001-08-21 ~ 2002-02-07
    IIF 42 - Director → ME
  • 36
    49 Netherwood Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-05 ~ 2016-12-07
    IIF 58 - Director → ME
  • 37
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED - 2000-12-08
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2000-11-23 ~ 2000-12-06
    IIF 44 - Director → ME
  • 38
    14 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-26 ~ 2010-02-02
    IIF 52 - Director → ME
  • 39
    FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS, UK - 2013-06-17
    C/o Sedulo Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    2012-11-01 ~ 2025-07-02
    IIF 32 - Secretary → ME
  • 40
    1 Vigo Mews, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-28 ~ 2001-01-10
    IIF 43 - Director → ME
  • 41
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-07 ~ 2026-01-01
    IIF 89 - Has significant influence or control OE
  • 42
    WALLACE & PARTNERS LLP - 2004-04-19
    27 Mortimer Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2014-03-31
    IIF 40 - LLP Member → ME

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.