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 Richard William John Brown

    Related profiles found in government register
  • Mr Richard William John Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1 IIF 2
  • Mr Richard William John Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Richard William John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 17
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Richard Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 19
  • Brown, Richard William John
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, One Mayfair Place, Level 1, London, W1J 8AJ, United Kingdom

      IIF 20
  • Brown, Richard Seymour
    British finance born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 21
  • Mr Richard Seymour Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Holtye Cowden, Edenbridge, Kent, TN8 7ED

      IIF 22
    • 2, Putney Hill, London, SW15 6AB, England

      IIF 23
    • Flat 402, Hosier Lane, London, EC1A 9LS, England

      IIF 24
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 25
  • Brown, Richard William John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 26 IIF 27
    • C/o Azets, Burnham Yard, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 28
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 29
    • The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 30 IIF 31 IIF 32
  • Brown, Richard William John
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 154, Henleaze Road, Bristol, BS9 4NB, England

      IIF 34
    • The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 35
  • Brown, Richard William John
    British investor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • B1, Business Centre, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 59
    • The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 60
  • Brown, Richard Seymour
    British banker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Richard Seymour
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Holtye, Cowden, Edenbridge, Kent, TN8 7ED

      IIF 69
    • Flat 402, Hosier Lane, London, EC1A 9LS, England

      IIF 70
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 71
    • The Tower Building, 14th Floor, 11 York Road, London, SE1 7NX, United Kingdom

      IIF 72
  • Brown, Richard Seymour
    British finance born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Holtye, Cowden, Edenbridge, TN8 7ED, England

      IIF 73
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 74
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 75
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 76
  • Brown, Richard Seymour
    British trustee born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 22 City Road, London, EC1Y 2AJ

      IIF 77
  • Brown, Richard
    British investor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 78
  • Brown, Richard Seymour
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Holtye Cowden, Edenbridge, TN8 7ED

      IIF 79
  • Brown, Richard Seymour
    British director

    Registered addresses and corresponding companies
    • Highlands House, Holtye, Cowden, Edenbridge, Kent, TN8 7ED

      IIF 80
  • Brown, Richard Seymour

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 81
  • Brown, Richard

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 44
  • 1
    2 Putney Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2013-01-30 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -319,270 GBP2021-10-31
    Officer
    2018-10-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Flat 402 Hosier Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -60 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-05-31
    Officer
    2021-05-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -139,006 GBP2023-03-30
    Officer
    2016-05-23 ~ now
    IIF 82 - secretary → ME
  • 6
    UPPER CHURCH STREET OSWESTRY LTD - 2023-03-07
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -150,117 GBP2023-11-30
    Officer
    2019-05-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -318,890 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2007-05-23 ~ now
    IIF 66 - director → ME
  • 9
    GROUPWISE PROPERTY GROUP LIMITED - 2023-04-12
    154 Henleaze Road, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-04 ~ now
    IIF 79 - llp-member → ME
  • 11
    M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (2 parents)
    Officer
    2007-05-23 ~ now
    IIF 67 - director → ME
  • 12
    M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (2 parents)
    Officer
    2007-05-23 ~ now
    IIF 61 - director → ME
  • 13
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,894,645 GBP2023-10-31
    Officer
    2017-06-13 ~ now
    IIF 76 - director → ME
  • 14
    LACUNA DATA AND TECHNOLOGY SERVICES LIMITED - 2017-06-14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -654 GBP2018-10-31
    Officer
    2017-06-13 ~ dissolved
    IIF 74 - director → ME
  • 15
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -162,542 GBP2018-10-31
    Officer
    2017-06-13 ~ dissolved
    IIF 75 - director → ME
  • 16
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 21 - director → ME
    2017-11-17 ~ now
    IIF 81 - secretary → ME
  • 17
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    576,377 GBP2023-10-31
    Officer
    2017-02-16 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -120,290 GBP2023-04-30
    Officer
    2019-04-16 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 20
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    379 GBP2022-05-31
    Officer
    2022-05-01 ~ now
    IIF 33 - director → ME
  • 21
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,040 GBP2022-08-31
    Officer
    2021-08-24 ~ now
    IIF 52 - director → ME
  • 22
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    -9,636 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    The Office Coronoation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    -6,165 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 51 - director → ME
  • 24
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 43 - director → ME
  • 25
    MULTI-LET (NOTTINGHAM) LIMITED - 2015-11-19
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -33,568 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 57 - director → ME
  • 26
    The Office Coronoation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,251 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 35 - director → ME
  • 27
    Ground Floor, 22 City Road, London
    Dissolved corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    2023-03-31 ~ dissolved
    IIF 73 - director → ME
  • 28
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    9,313 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 44 - director → ME
  • 29
    ROSEMOUNT DEVON LIMITED - 2021-02-08
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -887 GBP2023-05-31
    Officer
    2020-08-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 48 - director → ME
  • 31
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    -24,722 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 50 - director → ME
  • 32
    THE PROPERTY BROKERAGE LTD - 2016-02-29
    PASSIONATE ABOUT PROPERTY LIMITED - 2015-07-31
    FOR SALE 2 SOLD LIMITED - 2011-11-23
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    13,984 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 54 - director → ME
  • 33
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -138,398 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    TPV TRADING 1 LIMITED - 2019-03-23
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2023-12-31
    Officer
    2017-12-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 35
    The Office Coronation Court, Lonsdale Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,048 GBP2023-03-31
    Officer
    2016-07-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 36
    RWPT LTD - 2019-10-09
    REAL WORLD PROPERTY TRAINING LIMITED - 2017-04-07
    WHITEHORSE ROAD LTD - 2015-09-22
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2023-03-31
    Officer
    2017-04-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    The Office Coronation Court, Lonsdale Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    -7,993 GBP2022-08-31
    Officer
    2021-08-31 ~ now
    IIF 56 - director → ME
  • 38
    22 Herbert Road, London, England
    Dissolved corporate (52 parents)
    Equity (Company account)
    419,048 GBP2020-11-30
    Officer
    2020-04-04 ~ dissolved
    IIF 20 - llp-member → ME
  • 39
    CYCLEAMBER LIMITED - 2003-03-12
    Highlands House, Holtye Cowden, Edenbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    136,681 GBP2024-03-31
    Officer
    2002-12-18 ~ now
    IIF 69 - director → ME
    2002-12-18 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,284 GBP2021-08-31
    Officer
    2019-08-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -85,190 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,037 GBP2022-05-31
    Officer
    2022-01-01 ~ now
    IIF 31 - director → ME
  • 43
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 44
    ROSEMOUNT TRANSPORT SERVICES LTD - 2021-12-20
    The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 58 - director → ME
Ceased 11
  • 1
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-26 ~ 2009-02-27
    IIF 63 - director → ME
  • 2
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-11 ~ 2009-02-27
    IIF 62 - director → ME
  • 3
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    33 Creechurch Lane, London, England
    Corporate (1 parent)
    Officer
    2017-01-26 ~ 2019-10-14
    IIF 72 - director → ME
  • 4
    STUDENT NIGHT OUT LIMITED - 2010-07-09
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -292,273 GBP2023-05-31
    Officer
    2023-08-02 ~ 2023-08-23
    IIF 27 - director → ME
    2021-06-09 ~ 2023-08-01
    IIF 17 - director → ME
    Person with significant control
    2021-06-09 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    ABBEY NATIONAL SEPTEMBER LEASING (5) LTD - 2005-10-06
    INSUREAPPLY COMPANY LIMITED - 1993-12-23
    32 Cornhill, London
    Dissolved corporate (5 parents)
    Officer
    2005-11-03 ~ 2005-11-10
    IIF 65 - director → ME
  • 6
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -139,006 GBP2023-03-30
    Officer
    2016-05-23 ~ 2016-05-23
    IIF 29 - director → ME
  • 7
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-01-26 ~ 2009-02-27
    IIF 64 - director → ME
  • 8
    Ground Floor, 22 City Road, London
    Dissolved corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    2019-07-17 ~ 2023-03-31
    IIF 77 - director → ME
  • 9
    IAN BOWER LIMITED - 2012-02-15
    Resolution House, 12 Mill Hill, Leeds
    Corporate (2 parents)
    Equity (Company account)
    696,710 GBP2020-12-31
    Officer
    2022-01-01 ~ 2022-07-28
    IIF 28 - director → ME
  • 10
    RWPT SPV SPUF LTD - 2022-10-27
    7 St Johns Road, Stourbridge, England
    Corporate (4 parents)
    Equity (Company account)
    -199,900 GBP2023-12-29
    Officer
    2017-08-01 ~ 2022-08-04
    IIF 78 - director → ME
    Person with significant control
    2019-07-01 ~ 2022-07-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (3 parents)
    Equity (Company account)
    -90,917 GBP2023-05-31
    Officer
    2023-08-02 ~ 2023-08-23
    IIF 26 - director → ME
    2021-06-09 ~ 2023-08-01
    IIF 18 - director → ME
    Person with significant control
    2021-06-09 ~ 2023-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.