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 Charles Turner

    Related profiles found in government register
  • Mr Matthew Charles Turner
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 1 IIF 2
  • Turner, Matthew Charles
    British banker born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 3 IIF 4 IIF 5
  • Turner, Matthew Charles
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Matthew Charles
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 11
  • Turner, Matthew Charles
    British financier born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 12
  • Turner, Matthew Charles
    British fund manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Matthew Charles
    British lawyer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 31 IIF 32
  • Turner, Matthew Charles
    British managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 33 IIF 34
  • Turner, Matthew Charles
    British partner in private equity born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 35
  • Turner, Matthew Charles
    British partner in private equity f born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 36
  • Turner, Matthew Charles
    British partner in private equity fund born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Matthew Charles
    British venture capitalist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 43 IIF 44 IIF 45
  • Mr Matthew Charles Turner
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Matthew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Whites Grounds Estate, Whites Grounds, London, SE1 3JZ

      IIF 48
    • icon of address 111, Kingston Road, Oxford, OX2 6RN, England

      IIF 49
  • Turner, Matthew Charles
    British banker born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 43-44, New Bond Street, London, W1S 2SA, England

      IIF 50 IIF 51 IIF 52
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ

      IIF 54
    • icon of address The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT

      IIF 55
  • Turner, Matthew Charles
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

      IIF 56 IIF 57
    • icon of address 11, Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 58
  • Turner, Matthew Charles
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 59
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 60
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 20, Davis Way, Newgate Lane, Fareham, Hampshire, PO14 1AR, United Kingdom

      IIF 64 IIF 65
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 66
    • icon of address 32, Duke Street, 3rd Floor, St James’, London, SW1Y 6DF, United Kingdom

      IIF 67
    • icon of address 4th Floor, 43-44 New Bond Street, London, W1S 2SA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 75, Blenheim Crescent, London, W11 2EG, United Kingdom

      IIF 74
    • icon of address 75 Blenheim Crescent, London, W11 2EQ, England

      IIF 75
    • icon of address C/o Triton Investments Advisers Llp, 32 Duke Street 3rd Floor, St James', London, SW1Y 6DF, United Kingdom

      IIF 76
    • icon of address C/o Triton Investments Advisers Llp, 32 Duke Street, 3rd Floor, St James's, London, SW1Y 6DF, United Kingdom

      IIF 77 IIF 78
    • icon of address Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 79
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 80
    • icon of address 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 81
    • icon of address Borgartun 26, 105, Reykhavik, Iceland

      IIF 82
    • icon of address Artemis House, 8 Greek Street, Stockport, SK3 8AB, England

      IIF 83
  • Turner, Matthew Charles
    British fund manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, Uk

      IIF 84
    • icon of address Building One Chiswick Park, 566 Chiswick High Road, London, W4 5BE, United Kingdom

      IIF 85
  • Turner, Matthew Charles
    British investment director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 86
  • Turner, Matthew Charles
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 87
    • icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 88
  • Turner, Matthew Charles
    British senior industry expert born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-149 Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 89
  • Turner, Matthew Charles
    English company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Kingston Road, Oxford, OX2 6RN, England

      IIF 90
  • Turner, Matthew Charles
    English management consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Kingston Road, Oxford, OX2 6RN, England

      IIF 91
  • Turner, Matthew Charles
    English project manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Kingston Road, Oxford, OX2 6RN, England

      IIF 92
  • Turner, Matthew Charles
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 93
  • Turner, Matthew Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR

      IIF 94
  • Hale, Matthew
    United States chief financial officer born in March 1953

    Registered addresses and corresponding companies
    • icon of address 10730, E Sunnyside Dr., Scottsdale, Arizona, AZ 85259, Usa

      IIF 95
  • Hale, Matthew
    American chief executive officer born in March 1953

    Registered addresses and corresponding companies
    • icon of address 180 Stewart Drive, Atlanta, Georgia 30338, Usa

      IIF 96
  • Hale, Matthew
    American chief financial officer born in March 1953

    Registered addresses and corresponding companies
    • icon of address 180 Stewart Drive, Atlanta, Georgia 30338, Usa

      IIF 97
child relation
Offspring entities and appointments
Active 16
  • 1
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 60 - Director → ME
  • 2
    CJTD INVESTMENTS LIMITED - 2018-01-04
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -792,982 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 59 - Director → ME
  • 3
    BLENHEIM CAPITAL 2012 LIMITED - 2012-05-29
    BLENHEIM CAPITAL PARTNERS LIMITED - 2012-05-29
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address 111 Kingston Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,254 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,272 GBP2024-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 66 - Director → ME
  • 6
    VIRIDIAN GROUP LIMITED - 2019-05-15
    VIRIDIAN GROUP PLC - 2007-08-07
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address C/o Triton Investments Advisers Llp 32 Duke Street, 3rd Floor, St James's, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 78 - Director → ME
  • 9
    icon of address C/o Triton Investments Advisers Llp 32 Duke Street, 3rd Floor, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 77 - Director → ME
  • 10
    icon of address Matthew Charles Turner + 2, Red House, Brookwood, Surrey, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 9 Farndon Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 83 - Director → ME
  • 13
    icon of address 111 Kingston Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address Walker House (c/o Walkers Spv Ltd), Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 111 Kingston Road, Oxford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Co/ Triton 5-6 Esplanade, 1st Floor, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 76 - Director → ME
Ceased 75
  • 1
    GALA GROUP INVESTMENTS LIMITED - 2016-12-02
    GALA GROUP LIMITED - 2000-09-28
    CANGARD LIMITED - 1999-04-20
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 2000-03-09
    IIF 44 - Director → ME
  • 2
    GALA GROUP II LIMITED - 2016-12-02
    GALA GROUP LIMITED - 2003-03-28
    GALA GROUP ONE LIMITED - 2000-09-29
    301ST SHELF INVESTMENT COMPANY LIMITED - 2000-04-14
    icon of address City Gate East Tollhouse Hill, Suite A 7th Floor, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2003-02-05
    IIF 43 - Director → ME
  • 3
    S1 GLOBAL LIMITED - 2012-05-14
    POSTILION INTERNATIONAL LIMITED - 2009-11-02
    S1 EUROPE LIMITED - 2006-12-14
    MOSAIC SOFTWARE (UK) LIMITED - 2006-04-20
    DISKUNIT LIMITED - 1998-12-14
    icon of address Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-12 ~ 2007-01-23
    IIF 96 - Director → ME
  • 4
    TESSERA FASHIONS FINANCE LIMITED - 2009-02-26
    HS 465 LIMITED - 2009-02-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-29 ~ 2018-09-14
    IIF 50 - Director → ME
  • 5
    HS 521 LIMITED - 2011-01-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-14
    IIF 53 - Director → ME
  • 6
    TESSERA HOLDINGS LIMITED - 2009-02-25
    HS 483 LIMITED - 2009-02-23
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2018-09-14
    IIF 52 - Director → ME
  • 7
    SS FASHIONS LIMITED - 2009-06-24
    HS 470 LIMITED - 2009-02-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2018-09-14
    IIF 55 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2018-09-14
    IIF 82 - Director → ME
  • 9
    icon of address 37 St. Peters Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    741 GBP2023-11-30
    Officer
    icon of calendar 2021-05-07 ~ 2021-10-13
    IIF 92 - Director → ME
  • 10
    UPPERPOINT MANUFACTURING LIMITED - 2005-10-31
    MAWLAW 536 LIMITED - 2001-03-09
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester, M2 3ae
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-30 ~ 2005-02-28
    IIF 31 - Director → ME
  • 11
    B&G FINANCIAL AND STRATEGIC ADVISORS LLP - 2016-05-09
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2019-03-31
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2019-03-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,203,599 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-10-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    E.N.SHONE & COMPANY LIMITED - 2017-12-18
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,331,730 GBP2017-03-31
    Officer
    icon of calendar 2000-07-02 ~ 2003-11-12
    IIF 11 - Director → ME
  • 14
    CARDCAST PLC - 2007-01-18
    CARDCAST INFORMATION SYSTEMS LIMITED - 1996-04-04
    SHELFCO (NO.1144) LIMITED - 1996-02-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-09-21
    IIF 35 - Director → ME
  • 15
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-30 ~ 1996-05-24
    IIF 20 - Director → ME
  • 16
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    icon of calendar 2012-03-04 ~ 2019-09-06
    IIF 87 - Director → ME
  • 17
    CLINIGEN PLC - 2022-05-04
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ 2023-01-03
    IIF 67 - Director → ME
  • 18
    icon of address The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2015-10-02
    IIF 68 - Director → ME
  • 19
    icon of address The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2018-09-14
    IIF 72 - Director → ME
  • 20
    icon of address The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2018-09-14
    IIF 70 - Director → ME
  • 21
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,530 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-07-29
    IIF 86 - Director → ME
  • 22
    LYONS SEAFOODS LIMITED - 1994-12-06
    FLYING GOOSE LIMITED - 1986-09-30
    NARROWGAIN LIMITED - 1986-02-24
    icon of address Fairfield House, Fairfield Road, Warminster, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-01
    Officer
    icon of calendar 1997-02-17 ~ 2001-08-07
    IIF 30 - Director → ME
  • 23
    LIMELIGHT NETWORKS (UK) LIMITED - 2022-06-23
    NEWINCCO 572 LIMITED - 2006-07-28
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,257,600 GBP2022-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-06-26
    IIF 95 - Director → ME
  • 24
    VIRIDIAN GROUP LIMITED - 2019-05-15
    VIRIDIAN GROUP PLC - 2007-08-07
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2016-04-29
    IIF 57 - Director → ME
  • 25
    THREE NFL LIMITED - 2010-10-01
    SILVERFLEET FIFTH NOMINEES LIMITED - 2010-09-23
    PPMC FIFTH NOMINEES LIMITED - 2008-05-06
    PPM VENTURES (UK) LIMITED - 2005-05-17
    PPMV SINGAPORE NOMINEES LIMITED - 2005-01-27
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-11-30
    IIF 19 - Director → ME
  • 26
    FOXTONS GROUP LIMITED - 2013-08-16
    ADNAMS BBPM LIMITED - 2013-05-29
    icon of address Building One Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2012-03-14
    IIF 85 - Director → ME
  • 27
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate
    Officer
    icon of calendar 2019-06-14 ~ 2019-12-13
    IIF 64 - Director → ME
  • 28
    GALA GROUP HOLDINGS II LIMITED - 2016-12-02
    GALA GROUP HOLDINGS LIMITED - 2003-03-27
    LAUNCHVOTE PUBLIC LIMITED COMPANY - 2000-04-03
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2003-02-05
    IIF 45 - Director → ME
  • 29
    LAW 675 LIMITED - 1996-06-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1998-04-30
    IIF 28 - Director → ME
  • 30
    HS 522 LIMITED - 2011-01-07
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-14
    IIF 51 - Director → ME
  • 31
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2018-09-14
    IIF 71 - Director → ME
  • 32
    KNIGHT SQUARE LIMITED - 2014-05-22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2012-09-26
    IIF 84 - Director → ME
    icon of calendar 2016-12-20 ~ 2019-09-06
    IIF 58 - Director → ME
  • 33
    TERMSHARE LIMITED - 1994-12-06
    icon of address Fairfield House, Fairfield Road, Warminster, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-17 ~ 2001-08-07
    IIF 21 - Director → ME
  • 34
    PARTNERSHIP EDUCATION GROUP LIMITED - 2010-04-21
    IESTYN 2010 LIMITED - 2010-02-10
    icon of address Suite 2c Britannia House, Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2012-10-22
    IIF 37 - Director → ME
  • 35
    IDH GROUP LIMITED - 2022-12-05
    INTERCEDE 2097 LIMITED - 2006-03-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2011-05-11
    IIF 4 - Director → ME
  • 36
    NORBAIN DISTRIBUTION LIMITED - 2012-07-06
    UPPERPOINT DISTRIBUTION LIMITED - 2008-03-03
    MAWLAW 537 LIMITED - 2001-03-09
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-30 ~ 2005-02-28
    IIF 32 - Director → ME
  • 37
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2018-09-14
    IIF 69 - Director → ME
  • 38
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2018-09-14
    IIF 73 - Director → ME
  • 39
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-04 ~ 2022-09-13
    IIF 79 - Director → ME
  • 40
    JORDANFORD LIMITED - 2006-12-04
    icon of address Unit 30b Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    286,137 GBP2023-09-30
    Officer
    icon of calendar 2006-11-29 ~ 2010-01-22
    IIF 40 - Director → ME
  • 41
    CLEAVEFIELD LIMITED - 2008-02-06
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2011-05-11
    IIF 5 - Director → ME
  • 42
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-05-11
    IIF 33 - Director → ME
  • 43
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-05-11
    IIF 34 - Director → ME
  • 44
    BOLEYNBAY LIMITED - 2008-02-06
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-05 ~ 2011-05-11
    IIF 3 - Director → ME
  • 45
    PPM FINANCIAL SERVICES LIMITED - 1999-12-15
    GS NINETEEN LIMITED - 1999-11-09
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2004-11-30
    IIF 14 - Director → ME
  • 46
    PPMV FIRST NOMINEES LIMITED - 2005-05-17
    REPAIRBRIGHT LIMITED - 2002-03-04
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-02-22 ~ 2004-11-30
    IIF 22 - Director → ME
  • 47
    PRIORY HEALTHCARE LIMITED - 2003-05-15
    PRIORY HOSPITALS HOLDINGS LIMITED - 1997-08-14
    FORAY 911 LIMITED - 1996-07-09
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2000-01-31
    IIF 7 - Director → ME
  • 48
    PRIORY HEALTHCARE LIMITED - 2007-06-25
    PRIORY HOSPITALS LIMITED - 2003-05-15
    PRIORY HOSPITALS GROUP LIMITED - 1997-07-29
    COMMUNITY PSYCHIATRIC CENTERS (LONDON) - 1988-11-30
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 2000-01-31
    IIF 12 - Director → ME
  • 49
    ARCAPITA LIMITED - 2014-01-16
    CRESCENT CAPITAL INVESTMENTS (EUROPE) LIMITED - 2005-02-23
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2019-11-26
    IIF 54 - Director → ME
  • 50
    CHELSEY BIDCO LIMITED - 2023-08-16
    icon of address 141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2025-04-24
    IIF 89 - Director → ME
  • 51
    TRUSHELFCO (NO.3238) LIMITED - 2006-09-25
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2007-09-21
    IIF 39 - Director → ME
  • 52
    TRUSHELFCO (NO.3237) LIMITED - 2006-09-25
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2007-09-21
    IIF 42 - Director → ME
  • 53
    RETAIL DECISIONS PLC - 2007-01-18
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-09-21
    IIF 36 - Director → ME
  • 54
    THE ASTRON GROUP LIMITED - 2007-03-26
    E-DOC GROUP PLC - 2001-02-02
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2004-12-15
    IIF 10 - Director → ME
  • 55
    PPMC BOS NOMINEES LIMITED - 2008-05-06
    PPMV BOS NOMINEES LIMITED - 2005-05-17
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-11-30
    IIF 17 - Director → ME
  • 56
    PPM CAPITAL LIMITED - 2008-05-06
    PPM VENTURES LIMITED - 2005-05-17
    PRUDENTIAL VENTURE MANAGERS LIMITED - 1997-09-08
    PRUDENTIAL VENTURE CAPITAL MANAGERS LIMITED - 1986-09-26
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    202,013 GBP2021-12-31
    Officer
    icon of calendar 1996-08-06 ~ 2004-11-30
    IIF 23 - Director → ME
  • 57
    PPMC FOURTH NOMINEES LIMITED - 2008-05-06
    PPMV FOURTH NOMINEES LIMITED - 2005-05-17
    icon of address Octagon Point, Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-11-30
    IIF 18 - Director → ME
  • 58
    PPMC HK NOMINEES LIMITED - 2008-05-06
    PPMV HK NOMINEES LIMITED - 2005-05-17
    icon of address 1 Carter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-11-30
    IIF 29 - Director → ME
  • 59
    PPMC HOLBORN NOMINEES LIMITED - 2008-05-06
    PPMV HOLBORN NOMINEES LIMITED - 2005-05-17
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-11-30
    IIF 26 - Director → ME
  • 60
    PPMC NOMINEES LIMITED - 2008-05-06
    PPMV NOMINEES LIMITED - 2005-05-17
    GS FIFTEEN LIMITED - 1999-04-30
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2004-11-30
    IIF 24 - Director → ME
  • 61
    PPMC PAC NOMINEES LIMITED - 2008-05-06
    PPMV PAC NOMINEES LIMITED - 2005-05-17
    icon of address 1 Carter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-11-30
    IIF 13 - Director → ME
  • 62
    PPMC PSPS NOMINEES LIMITED - 2008-05-06
    PPMV PSPS NOMINEES LIMITED - 2005-05-17
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-11-30
    IIF 15 - Director → ME
  • 63
    PPMC SECOND NOMINEES LIMITED - 2008-05-06
    PPMV SECOND NOMINEES LIMITED - 2005-05-17
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2004-11-30
    IIF 27 - Director → ME
  • 64
    PPMC THIRD NOMINEES LIMITED - 2008-05-06
    PPMV THIRD NOMINEES LIMITED - 2005-05-17
    icon of address 1 Carter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-11-30
    IIF 25 - Director → ME
  • 65
    PPMC TRUSTEES LIMITED - 2008-05-06
    PPMC FUNDS NOMINEES LIMITED - 2007-10-03
    PPMV FUNDS NOMINEES LIMITED - 2005-05-17
    icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2004-11-30
    IIF 16 - Director → ME
  • 66
    UM ACTION PRESS LIMITED - 2016-03-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-17
    IIF 88 - Director → ME
  • 67
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-03-17
    IIF 81 - Director → ME
  • 68
    WINTERCROWN LIMITED - 1999-09-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-14 ~ 2004-02-10
    IIF 9 - Director → ME
  • 69
    WINTERHURST LIMITED - 1999-09-15
    icon of address Christopher Grey Court, Lakeside, Llantarnam, Industrial Pa, Cwmbran, Gwent
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1999-08-26 ~ 2004-02-10
    IIF 8 - Director → ME
  • 70
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2015-09-21
    IIF 75 - Director → ME
  • 71
    PHADIA LTD - 2015-10-30
    SWEDEN DIAGNOSTICS (UK) LTD - 2006-06-06
    RAINBOWDEW LIMITED - 2004-02-24
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2004-04-23
    IIF 6 - Director → ME
    icon of calendar 2004-02-24 ~ 2004-04-23
    IIF 94 - Secretary → ME
  • 72
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2023-01-03
    IIF 63 - Director → ME
  • 73
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ 2023-01-03
    IIF 61 - Director → ME
  • 74
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-18 ~ 2023-01-03
    IIF 62 - Director → ME
  • 75
    FINANCIAL REPORTING SERVICES UK LIMITED - 2013-12-16
    icon of address Wework Building 8th Floor, 30 Churchill Place, Canary Wharf, London E14 5re, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-08-09
    IIF 97 - 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.