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

David N/a Thomas

    Related profiles found in government register
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 1
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 5
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 8
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 9
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 10
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 11
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 12
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 13
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 14
  • Thomas, David Kenyon
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 15
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 65
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 66
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 67
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, AL10 8RS, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 77
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 78
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 79
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 80 IIF 81 IIF 82
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 84
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 85
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 86 IIF 87
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 88
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 89 IIF 90
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 95
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 96
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 97
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 98
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 99 IIF 100
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 106
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 107
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 108 IIF 109
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 110
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 111
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 113 IIF 114
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 115
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 116 IIF 117
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 118
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 120
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 121
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 122
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 123
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125 IIF 126 IIF 127
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 128
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 129
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 130
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 131
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 132
  • Thomas, David Graham
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 133
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 134
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 135
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 136
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 138
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 139
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 147
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 148 IIF 149 IIF 150
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 154
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 155
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 156
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 157
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 158
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 159
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 160
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 161 IIF 162
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 163
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 164
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 165 IIF 166
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 167
  • Thomas, David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 168
child relation
Offspring entities and appointments
Active 77
  • 1
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 116 - Director → ME
  • 2
    PETERJACK LTD - 2018-11-05
    29a High Street, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    2018-11-03 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 4
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 78 - Director → ME
  • 5
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 24 - Director → ME
  • 6
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 74 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 86 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 84 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 148 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 152 - Director → ME
  • 14
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 160 - Director → ME
  • 15
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 81 - Director → ME
  • 16
    CANETIS METERING LIMITED - 2020-11-23
    9 Chequer Grange, Forest Row, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 147 - Director → ME
  • 17
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 162 - LLP Member → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 72 - Director → ME
  • 20
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 129 - LLP Member → ME
  • 21
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 22
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 23
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2009-11-24 ~ now
    IIF 16 - Director → ME
  • 24
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (7 parents)
    Officer
    2007-02-19 ~ now
    IIF 63 - Director → ME
  • 25
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 34 - Director → ME
  • 26
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 27
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 54 - Director → ME
  • 28
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-02-20 ~ now
    IIF 56 - Director → ME
  • 29
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-02-23 ~ now
    IIF 62 - Director → ME
  • 30
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 55 - Director → ME
  • 31
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2013-06-27 ~ now
    IIF 15 - Director → ME
  • 32
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 33
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 39 - Director → ME
  • 34
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 35
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 36
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 43 - Director → ME
  • 37
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 37 - Director → ME
  • 38
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 30 - Director → ME
  • 39
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 57 - Director → ME
  • 40
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 41
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 42
    CANETIS METERING LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 151 - Director → ME
  • 43
    CANETIS HOLDINGS LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 153 - Director → ME
  • 44
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 150 - Director → ME
  • 45
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 46
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 76 - Director → ME
  • 47
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 88 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ now
    IIF 87 - Director → ME
  • 49
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 104 - Director → ME
  • 50
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 113 - Director → ME
    2013-04-04 ~ dissolved
    IIF 167 - Secretary → ME
  • 51
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 68 - Director → ME
  • 52
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Person with significant control
    2017-02-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 54
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-02-07 ~ now
    IIF 80 - Director → ME
  • 55
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-12 ~ now
    IIF 82 - Director → ME
  • 56
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 118 - Director → ME
  • 57
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 58
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 77 - Director → ME
  • 59
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 120 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 121 - Director → ME
  • 61
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 69 - Director → ME
  • 62
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 70 - Director → ME
  • 63
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 114 - Director → ME
  • 64
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 138 - Director → ME
  • 65
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 66
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 67
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 85 - Director → ME
  • 68
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 73 - Director → ME
  • 69
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 83 - Director → ME
  • 70
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-06-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 71
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 71 - Director → ME
  • 72
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 131 - LLP Member → ME
  • 73
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 74
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 161 - LLP Member → ME
  • 75
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 75 - Director → ME
  • 76
    ALNERY NO. 1238 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 77
    ALNERY NO. 1239 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 64 - Director → ME
Ceased 68
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 146 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 145 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2019-04-10 ~ 2022-01-05
    IIF 141 - Director → ME
    2022-05-17 ~ 2026-01-30
    IIF 142 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 127 - Has significant influence or control OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 144 - Director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 125 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 60 - Director → ME
    2002-09-25 ~ 2004-01-21
    IIF 47 - Director → ME
  • 6
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 42 - Director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 100 - Director → ME
  • 8
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 103 - Director → ME
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 95 - Director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 105 - Director → ME
  • 11
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 93 - Director → ME
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 92 - Director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 157 - Director → ME
  • 14
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 110 - Director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 98 - Director → ME
  • 16
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 49 - Director → ME
  • 17
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 44 - Director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 48 - Director → ME
  • 19
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 17 - Director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 27 - Director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 46 - Director → ME
  • 22
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 66 - Director → ME
  • 23
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 67 - Director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-04-26
    IIF 58 - Director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2008-11-27 ~ 2018-11-30
    IIF 32 - Director → ME
    2008-01-28 ~ 2008-11-27
    IIF 61 - Director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-02-20
    IIF 51 - Director → ME
  • 27
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 31 - Director → ME
  • 28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 52 - Director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 19 - Director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 50 - Director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 166 - Secretary → ME
  • 32
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 132 - LLP Member → ME
  • 33
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 117 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 90 - Director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 155 - Director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 154 - Director → ME
  • 37
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 165 - Secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ 2019-03-21
    IIF 163 - Secretary → ME
  • 39
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 130 - LLP Member → ME
  • 40
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 101 - Director → ME
  • 41
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 89 - Director → ME
  • 42
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 96 - Director → ME
  • 43
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 99 - Director → ME
  • 44
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 106 - Director → ME
  • 45
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 35 - Director → ME
  • 46
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    2022-05-17 ~ 2025-12-03
    IIF 140 - Director → ME
    2017-02-10 ~ 2022-01-05
    IIF 143 - Director → ME
  • 47
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 36 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 91 - Director → ME
  • 49
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 29 - Director → ME
  • 50
    REFAL 387 LIMITED - 1993-07-16
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 18 - Director → ME
  • 51
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 97 - Director → ME
    2023-01-24 ~ 2023-09-18
    IIF 164 - Secretary → ME
  • 52
    JHS LEASING (9/98) LIMITED - 2002-09-27
    SLTM (8) LIMITED - 1997-09-02
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 33 - Director → ME
  • 53
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 38 - Director → ME
  • 54
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 137 - Director → ME
    2019-08-19 ~ 2019-11-01
    IIF 168 - Secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 59 - Director → ME
  • 56
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 41 - Director → ME
  • 57
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 102 - Director → ME
  • 58
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 108 - Director → ME
  • 59
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 11 - Director → ME
  • 60
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 65 - Director → ME
  • 61
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 40 - Director → ME
  • 62
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 158 - Director → ME
  • 63
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 94 - Director → ME
  • 64
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 107 - Director → ME
  • 65
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ 2006-05-28
    IIF 136 - Director → ME
    2005-10-04 ~ 2005-12-01
    IIF 159 - Secretary → ME
  • 66
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 79 - Director → ME
  • 67
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 109 - Director → ME
  • 68
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 111 - Director → 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.