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

Torlage, Kevin Edgar

    Related profiles found in government register
  • Torlage, Kevin Edgar
    British chief finance officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HU

      IIF 1
  • Torlage, Kevin Edgar
    British chief financial officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HU, England

      IIF 2
  • Torlage, Kevin Edgar
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Bridge, London, SE1 9BG, England

      IIF 3
  • Torlage, Kevin Edgar
    British general manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD

      IIF 4
    • icon of address Cumbernauld Business Park, 3 Wardpark Road, Wardpark South, Cumbernauld, Glasgow, G67 3JZ

      IIF 5 IIF 6
  • Torlage, Kevin Edgar
    South African accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Emery, Patricia Frances
    British

    Registered addresses and corresponding companies
  • Emery, Patricia Frances
    British chartered secretary

    Registered addresses and corresponding companies
  • Hamilton, Alexander Gordon Kelso
    British company director

    Registered addresses and corresponding companies
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 54
  • Hamilton, Alexander Gordon Kelso
    British partner deloitte & touche

    Registered addresses and corresponding companies
    • icon of address 19 Elm Park Road, London, SW3 6BP

      IIF 55
  • Emery, Patricia Frances

    Registered addresses and corresponding companies
  • Emery, Patricia Frances
    British chartered secretary born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rye Close, Bracknell, Berkshire, RG12 2QY

      IIF 58
    • icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD

      IIF 59
    • icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD

      IIF 60 IIF 61 IIF 62
    • icon of address Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD, United Kingdom

      IIF 63
  • Emery, Patricia Frances
    British company secretary born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD

      IIF 64
  • Hamilton, Alexander Gordon Kelso
    born in August 1945

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 65
  • Hamilton, Alexander Gordon Kelso
    British chartered accountant born in August 1945

    Registered addresses and corresponding companies
  • Hamilton, Alexander Gordon Kelso
    British accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 70 IIF 71
    • icon of address 7th Floor, 12 Arthur Street, London, EC4R 9AB, England

      IIF 72
  • Hamilton, Alexander Gordon Kelso
    British chartered accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 73
  • Hamilton, Alexander Gordon Kelso
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Namber House 23, Davis Road, Chessington, Surrey, KT9 1HS, United Kingdom

      IIF 74
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 75
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 76 IIF 77
    • icon of address Forum House, First Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 78
    • icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD

      IIF 79
  • Hamilton, Alexander Gordon Kelso
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 80
    • icon of address 52-53, Conduit Street, London, W1S 2YX, United Kingdom

      IIF 81 IIF 82
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 83
  • Hamilton, Alexander Gordon Kelso
    British non executive director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 84
  • Hamilton, Alexander Gordon Kelso
    British non-executive director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 790, Lloyd's Building, 1 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Hamilton, Alexander Gordon Kelso
    British partner born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Chelsea Square, London, SW3 6LH

      IIF 88
  • Mr Alexander Gordon Kelso Hamilton
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 89
child relation
Offspring entities and appointments
Active 18
  • 1
    GRANDCURVE LIMITED - 1991-02-05
    icon of address Cp House, Otterspool Way, Watford
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,276,338 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,981,768 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 2 - Director → ME
  • 3
    BARLOW RENTALS LIMITED - 2001-07-25
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-11-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    STRATFORD HOLDINGS LIMITED - 2001-02-07
    J. BIBBY HOLDINGS OVERSEAS LIMITED - 1993-08-10
    WONERSH LIMITED - 1988-06-27
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2005-11-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    BARLOW INTERNATIONAL FINANCE LIMITED - 2001-01-30
    CREDITALTER LIMITED - 1999-09-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    BARLOW HANDLING RENTALS LIMITED - 2000-12-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    BARLOW HANDLING GROUP LIMITED - 2001-07-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    BARLOW MATERIALS HANDLING INTERNATIONAL LIMITED - 2000-12-22
    THOS. BARLOW (HOLDINGS) LIMITED - 1997-10-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    STARENCORE LIMITED - 2000-11-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    BARLOW SCIENTIFIC GROUP LIMITED - 2002-10-01
    BARLOW INDUSTRIAL GROUP LIMITED - 1999-03-24
    BIBBY INDUSTRIAL GROUP LIMITED - 1997-10-01
    BIBBY LIMITED - 1994-07-26
    STEADYOFFICE COMPANY LIMITED - 1993-12-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address 55 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 35 - Secretary → ME
  • 13
    BIBBY (1974) PENSION SCHEME TRUSTEES LIMITED - 1995-10-23
    DIGITJOINT LIMITED - 1992-02-17
    icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2007-11-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address Ground Floor Statesman House, Stafferton Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    icon of address 3 Rye Close, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    PHOTON CONTROL LIMITED - 1992-09-27
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 59
  • 1
    SPRINGJOB LIMITED - 1990-08-02
    icon of address Head Office, East Knoyle, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,578 GBP2020-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2007-05-15
    IIF 88 - Director → ME
  • 2
    icon of address Two, London Bridge, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -687,281 GBP2024-01-31
    Officer
    icon of calendar 2013-11-01 ~ 2016-03-24
    IIF 3 - Director → ME
  • 3
    VETCO LIMITED - 2006-11-24
    LARADEW LIMITED - 2004-03-02
    icon of address Station House 50 North Street, Havant, Hants
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-08 ~ 2010-12-02
    IIF 80 - Director → ME
  • 4
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ 2023-03-31
    IIF 86 - Director → ME
  • 5
    AONA
    - now
    ACTION ON ADDICTION - 2007-04-02
    icon of address Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1996-07-29 ~ 2007-05-16
    IIF 77 - Director → ME
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 55 - Secretary → ME
  • 6
    BRUNSWICK SMALL BUSINESS CENTRE LIMITED - 2002-09-23
    BATCO SMALL BUSINESSES LIMITED - 1993-01-01
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITED - 1985-07-19
    VERNFONT LIMITED - 1981-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 16 - Director → ME
  • 7
    ATRIUM COCKELL UNDERWRITING LIMITED - 1999-10-07
    ATRIUM UNDERWRITING LIMITED - 1997-01-09
    RIGHOLD LIMITED - 1986-03-12
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2023-03-31
    IIF 85 - Director → ME
  • 8
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    MURRAY UNDERWRITING PLC - 1993-12-10
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2023-03-31
    IIF 87 - Director → ME
  • 9
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2015-01-09
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2015-01-09
    IIF 26 - Secretary → ME
  • 11
    BARLOW RENTALS LIMITED - 2001-07-25
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2010-08-24
    IIF 6 - Director → ME
  • 12
    INGLEBY (1451) LIMITED - 2001-09-20
    icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2015-03-31
    IIF 60 - Director → ME
    icon of calendar 2007-11-15 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 13
    BARLOWORLD EQUIPMENT LIMITED - 2001-09-05
    BARLOWS TRACTOR INTERNATIONAL LIMITED - 2001-02-12
    icon of address First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-31
    IIF 64 - Director → ME
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 14
    BARLOW HANDLING RENTALS LIMITED - 2000-12-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2010-08-24
    IIF 5 - Director → ME
  • 15
    BARLOW HANDLING LIMITED - 2001-07-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 50 - Secretary → ME
  • 16
    BARLOW HANDLING PROPERTIES LIMITED - 2001-07-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 51 - Secretary → ME
  • 17
    COAL CONTRACTORS GROUP LIMITED - 1984-09-26
    BARLOWORLD HOLDINGS PLC - 2015-10-01
    SAMANTHA INVESTMENTS PUBLIC LIMITED COMPANY - 2001-04-12
    icon of address First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-06 ~ 2017-06-30
    IIF 79 - Director → ME
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 46 - Secretary → ME
  • 18
    OPTIMUS INVENTORY LIMITED - 2002-03-20
    BARLOWORLD OPTIMUS LIMITED - 2003-03-25
    IDEAL STOCK MANAGEMENT LTD. - 1997-01-13
    EXECULINK INVENTORY MANAGEMENT (UK) LTD - 2001-02-28
    FOLLOWQUEST LIMITED - 1991-12-09
    EXECULINK LIMITED - 1992-03-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 47 - Secretary → ME
  • 19
    BARLOW ELECTRONICS LIMITED - 1982-02-15
    THOS. BARLOW SERVICES LIMITED - 1980-12-31
    BARLOW PENSION TRUST LIMITED - 2001-07-26
    BARLOW EXPORT SERVICES LIMITED - 1984-03-19
    icon of address First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2015-03-31
    IIF 63 - Director → ME
    icon of calendar 2007-11-09 ~ 2015-03-31
    IIF 53 - Secretary → ME
  • 20
    STARENCORE LIMITED - 2000-11-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2010-08-24
    IIF 4 - Director → ME
  • 21
    J. BIBBY & SONS PUBLIC LIMITED COMPANY - 1997-10-01
    BARLOWORLD PUBLIC LIMITED COMPANY - 2014-08-29
    BARLOWORLD UK PUBLIC LIMITED COMPANY - 2014-08-29
    BARLOW INTERNATIONAL PUBLIC LIMITED COMPANY - 2000-11-21
    icon of address First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 43 - Secretary → ME
  • 22
    J.BIBBY NOMINEES - 2001-02-07
    BARLOWORLD UK NOMINEES - 2011-07-12
    icon of address First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2015-03-31
    IIF 61 - Director → ME
    icon of calendar 2007-11-05 ~ 2015-03-31
    IIF 49 - Secretary → ME
  • 23
    HELLEBORE LIMITED - 1985-05-20
    BEAZLEY FURLONGE & HISCOX LIMITED - 1993-12-24
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-03-27
    IIF 70 - Director → ME
  • 24
    BEAZLEY FURLONGE GROUP LIMITED - 2002-11-01
    BEAZLEY GROUP PLC - 2009-06-09
    BEAZLEY DEDICATED NO. 3 LIMITED - 2001-02-14
    3204TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-10-23
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ 2009-06-09
    IIF 71 - Director → ME
  • 25
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-08
    IIF 20 - Director → ME
  • 26
    BIDCORP PROPERTY LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 8 - Director → ME
  • 27
    CAR TRANSPORT LIMITED - 2009-07-28
    GOULDITAR NO. 374 LIMITED - 1994-08-12
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 19 - Director → ME
  • 28
    icon of address 4th Floor, Parkgate, 161-163 Preston Road, Brighton, Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,772 GBP2024-09-30
    Officer
    icon of calendar 2003-10-09 ~ 2021-06-14
    IIF 76 - Director → ME
    icon of calendar 2003-10-09 ~ 2021-04-08
    IIF 54 - Secretary → ME
  • 29
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 15 - Director → ME
  • 30
    PACKLOCK LIMITED - 2005-09-30
    DART TERMINALS LIMITED - 2006-10-25
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 23 - Director → ME
  • 31
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED - 1997-09-18
    TERMPRIDE LIMITED - 1989-02-20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-29 ~ 2004-09-15
    IIF 21 - Director → ME
  • 32
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2006-05-31
    IIF 65 - LLP Member → ME
  • 33
    SPEED 7682 LIMITED - 1999-06-25
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 14 - Director → ME
  • 34
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 17 - Director → ME
  • 35
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 13 - Director → ME
  • 36
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 7 - Director → ME
  • 37
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 22 - Director → ME
  • 38
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 24 - Director → ME
  • 39
    JACOBS ONTIME LIMITED - 2000-08-01
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 12 - Director → ME
  • 40
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2015-01-09
    IIF 56 - Secretary → ME
  • 41
    FAIRBAIRN PRIVATE BANK (IOM) LIMITED - 2012-11-30
    icon of address St Marys Court, 20 Hill Street, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2021-11-16
    IIF 84 - Director → ME
  • 42
    ATC (GB) LIMITED - 1995-06-30
    NEDGROUP INVESTMENT ADVISORS (UK) LIMITED - 2024-04-25
    TRANSLAND COMMERCE LIMITED - 1992-06-29
    NIB INTERNATIONAL (UK) LIMITED - 2005-11-09
    SYFRETS INTERNATIONAL (UK) LIMITED - 1998-09-28
    icon of address 7th Floor 12 Arthur Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2021-03-31
    IIF 72 - Director → ME
  • 43
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    NORTHAMBER LIMITED - 1981-12-31
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2016-01-12
    IIF 74 - Director → ME
  • 44
    COURTS RECOVERY LIMITED - 2006-09-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 18 - Director → ME
  • 45
    FERNDON LIMITED - 1994-03-31
    HORIZON FREIGHT LIMITED - 1999-01-22
    ONTIME INTERNATIONAL LOGISTICS LIMITED - 2006-06-06
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 11 - Director → ME
  • 46
    DE FACTO 820 LIMITED - 2000-03-02
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-12-11
    IIF 27 - Secretary → ME
  • 47
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    SITEXORBIS LIMITED - 2014-05-09
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2007-10-31
    IIF 57 - Secretary → ME
  • 48
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2021-11-19
    IIF 83 - Director → ME
  • 49
    icon of address 107 Cheapside, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2020-11-30
    IIF 81 - Director → ME
  • 50
    icon of address 107 Cheapside, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2020-11-30
    IIF 82 - Director → ME
  • 51
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2023-03-31
    IIF 75 - Director → ME
  • 52
    icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    3,666,613 GBP2020-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2018-11-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 89 - Has significant influence or control OE
  • 53
    SITE SECURITY (HIRE) LIMITED - 1987-02-19
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2007-12-11
    IIF 25 - Secretary → ME
  • 54
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 9 - Director → ME
  • 55
    icon of address St. George's Hill Golf Club, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-11-01
    IIF 69 - Director → ME
  • 56
    icon of address St Georges Hill Golf Club, St.georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,702,946 GBP2023-09-30
    Officer
    icon of calendar ~ 1996-11-01
    IIF 66 - Director → ME
  • 57
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 1993-12-15 ~ 1996-04-04
    IIF 67 - Director → ME
    icon of calendar ~ 1992-11-11
    IIF 68 - Director → ME
  • 58
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-15
    IIF 10 - Director → ME
  • 59
    icon of address 43 Chelsea Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2020-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-06-29
    IIF 78 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.