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

Ms Catharine Anne Veronica Pusey

    Related profiles found in government register
  • Ms Catharine Anne Veronica Pusey
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monks Close, Redbourn, St. Albans, AL3 7LY, England

      IIF 1
  • Pusey, Catharine Anne Veronica
    British business consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monks Close, Redbourn, St Albans, Herts, AL3 7LY

      IIF 2
  • Pusey, Catharine Anne Veronica
    British cheif executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goldsmith Centre, The Broadway, Letchworth Garden City, Hertfordshire, SG6 3GB, United Kingdom

      IIF 3
  • Pusey, Catharine Anne Veronica
    British director/consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monks Close, Redbourn, St Albans, Herts, AL3 7LY, United Kingdom

      IIF 4
  • Pusey, Catharine Anne Veronica
    British freelance editor and consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-18, Union Street, London, SE1 1SZ, England

      IIF 5
  • Pusey, Catharine Anne Veronica
    British independent born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Ground Floor, St Peters Street, St Albans, Hertfordshire, AL1 3JE, England

      IIF 6
  • Pusey, Catharine Anne Veronica
    British publishing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monks Close, Redbourn, St Albans, Herts, AL3 7LY

      IIF 7
  • Mrs Gillian Davis
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG

      IIF 8
  • Hardy, Janet Susan
    British deputy headteacher born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Furniss Avenue, Dore, Sheffield, South Yorkshire, S17 3QP, England

      IIF 9
  • Nealon, Jacqueline Ann
    British support worker born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels House, Norton Way South, Letchworth Garden City, Hertfordshire, SG6 1NY, United Kingdom

      IIF 10
  • Vinson, Jane Elizabeth
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bdo Llp, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 11
    • icon of address 1, George Yard, London, EC3V 9DF, England

      IIF 12
    • icon of address 8, Angel Court, London, EC2R 7HP

      IIF 13
    • icon of address Thames House, Arterial Road, Rayleigh Essex, SS6 7UQ

      IIF 14
    • icon of address Unit 1, Horton Road, West Drayton, UB7 8BQ

      IIF 15
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sun House, Boundary Road, Southtown, Great Yarmouth, Norfolk, NR31 0FB

      IIF 16
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 17
    • icon of address 20, Old Bailey, London, EC4M 7AN, Great Britain

      IIF 18
    • icon of address 38, New Kent Road, London, SE1 6TJ, England

      IIF 19
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 20
    • icon of address 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 21 IIF 22
    • icon of address Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, SS6 9RL, United Kingdom

      IIF 23
    • icon of address The Mill, Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QG, England

      IIF 24
    • icon of address Kennicott House, Well Lane, Wolverhampton, WV11 1XR, England

      IIF 25
  • Vinson, Jane Elizabeth
    British fund manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, England

      IIF 26
    • icon of address 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 27
    • icon of address Unit 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 28
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 29
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 30
  • Vinson, Jane Elizabeth
    British investment manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 31
  • Vinson, Jane Elizabeth
    British investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 32
    • icon of address Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA, England

      IIF 33 IIF 34
  • Vinson, Jane Elizabeth
    British non- executive director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zetland House, 109 -123 Clifton Street, London, EC2A 4LD, England

      IIF 35
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 36
    • icon of address 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 37
    • icon of address Phoenix Brewery 12, Bramley Road, London, W10 6SP, England

      IIF 38
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 39
  • Vinson, Jane Elizabeth
    British portfolio manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 40
    • icon of address 95, Southwark Street, London, SE1 0HX, England

      IIF 41
  • Vinson, Jane Elizabeth
    British venture capitalist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 42
  • Davis, Gillian Susan
    British retailer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG, England

      IIF 43
  • Horne, Gillian Linda, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Broomfields, Biddulph Moor, Stoke On Trent, Staffordshire, ST8 7JH

      IIF 44 IIF 45
    • icon of address 15, Broomfields, Biddulph Moor, Stoke-on-trent, ST8 7JH, United Kingdom

      IIF 46
  • Ireland, Melanie
    British deputy headteacher born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Church Of England Middle School Academy, Watt Close, Bromsgrove, Worcestershire, B61 7DH, United Kingdom

      IIF 47
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Elder Avenue, London, N8 8PS

      IIF 48
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British portfolio manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Elder Avenue, London, N8 8PS

      IIF 51 IIF 52
    • icon of address 29, Elder Avenue, London, N8 8PS, United Kingdom

      IIF 53
  • Vinson, Jane Elizabeth
    British private equity fund manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British private equity investment mana born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Elder Avenue, London, N8 8PS

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    THE CAPITAL PUB COMPANY 2 PLC - 2008-09-17
    THE CAPITAL PUB COMPANY 2 LIMITED - 2004-01-23
    icon of address Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address St Michaels House, Norton Way South, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,114 GBP2017-04-30
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PERFECT PIZZA LIMITED - 2011-08-02
    SMARTFIRST LIMITED - 2006-03-17
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 112 Furniss Avenue, Dore, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BRONZEKERB LIMITED - 2007-02-28
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 39 - Director → ME
Ceased 43
  • 1
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2019-10-25
    IIF 16 - Director → ME
  • 2
    WESTBOURN FINANCIAL LIMITED - 2008-10-09
    icon of address Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2012-07-04
    IIF 51 - Director → ME
  • 3
    FLOORSCREEN LIMITED - 2007-11-16
    icon of address Bdo Llp, 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2016-09-28
    IIF 38 - Director → ME
  • 4
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2010-05-18 ~ 2014-11-06
    IIF 13 - Director → ME
  • 5
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2016-09-28
    IIF 29 - Director → ME
  • 6
    PROJECT TRISTAR LIMITED - 2021-07-07
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-28
    IIF 15 - Director → ME
  • 7
    icon of address Civic Centre Ground Floor, St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2018-02-20
    IIF 6 - Director → ME
  • 8
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2011-12-23
    IIF 53 - Director → ME
  • 9
    icon of address Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-10-13
    IIF 40 - Director → ME
  • 10
    icon of address Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-08-04
    IIF 31 - Director → ME
  • 11
    icon of address Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2007-01-05
    IIF 55 - Director → ME
  • 12
    EMAP BUSINESS INTERNATIONAL LIMITED - 2003-04-11
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-02-04
    IIF 7 - Director → ME
  • 13
    PACHA VS LIMITED - 2016-05-06
    icon of address C/o Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-20
    IIF 30 - Director → ME
  • 14
    FLOWLINE LIMITED - 2023-05-05
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2018-09-05
    IIF 23 - Director → ME
  • 15
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2016-09-28
    IIF 42 - Director → ME
  • 16
    icon of address 258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-06 ~ 2022-11-30
    IIF 32 - Director → ME
  • 17
    ENTERPRISE THROUGH INNOVATION LIMITED - 2014-01-02
    icon of address The Nexus Bulding Po Box 501, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2014-03-04
    IIF 3 - Director → ME
  • 18
    DATAFAN LIMITED - 1999-03-08
    icon of address Imperial War Museum, Lambeth Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2021-03-02
    IIF 4 - Director → ME
  • 19
    SHOO 795AA LIMITED - 2016-01-31
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2020-02-20
    IIF 37 - Director → ME
  • 20
    QUAYSHELFCO 539 LIMITED - 1996-04-11
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2005-03-01
    IIF 56 - Director → ME
  • 21
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    INGLEBY (1766) LIMITED - 2008-03-31
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2014-03-31
    IIF 25 - Director → ME
  • 22
    NEWINCCO 479 LIMITED - 2005-12-14
    icon of address 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,394 GBP2024-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2017-03-15
    IIF 49 - Director → ME
  • 23
    MEDIFUSION HEALTH LIMITED - 2016-09-07
    icon of address Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2016-09-05
    IIF 46 - Director → ME
  • 24
    icon of address Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2005-01-26
    IIF 44 - Director → ME
    icon of calendar 2010-01-29 ~ 2017-12-04
    IIF 45 - Director → ME
  • 25
    GYMBOX HOLDCO LIMITED - 2024-11-05
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-17 ~ 2022-03-30
    IIF 19 - Director → ME
  • 26
    icon of address Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2016-09-28
    IIF 11 - Director → ME
  • 27
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-09
    IIF 52 - Director → ME
  • 28
    OXIFREE GROUP HOLDING LIMITED - 2020-02-07
    OCTOPUS AV LIMITED - 2015-07-27
    icon of address 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2016-10-22
    IIF 28 - Director → ME
  • 29
    OXIFREE GLOBAL LIMITED - 2020-02-11
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-20 ~ 2016-10-22
    IIF 27 - Director → ME
  • 30
    CAMINO LEISURE HOLDINGS LIMITED - 2020-12-22
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -768,678 GBP2018-11-25
    Officer
    icon of calendar 2016-11-01 ~ 2020-10-07
    IIF 17 - Director → ME
  • 31
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-09-03 ~ 2015-10-07
    IIF 48 - Director → ME
  • 32
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,763 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-02-20
    IIF 22 - Director → ME
  • 33
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    icon of calendar 2017-05-31 ~ 2020-02-20
    IIF 20 - Director → ME
  • 34
    MAYLOCHY LIMITED - 2003-08-20
    SEPARARE LIMITED - 2004-01-21
    SEPARARE GROUP LIMITED - 2022-11-08
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,857,915 GBP2024-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2005-03-31
    IIF 54 - Director → ME
  • 35
    icon of address 3 Cooperage Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-30 ~ 2024-10-16
    IIF 35 - Director → ME
  • 36
    icon of address Central Square Floor 8, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-29 ~ 2016-10-12
    IIF 18 - Director → ME
  • 37
    icon of address Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2018-08-29
    IIF 14 - Director → ME
  • 38
    icon of address 6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,208 GBP2020-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2020-02-19
    IIF 21 - Director → ME
  • 39
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-02-20
    IIF 36 - Director → ME
  • 40
    icon of address 97 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,071,443 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2016-10-13
    IIF 24 - Director → ME
  • 41
    FOUNDATION FOR THE STUDY OF INFANT DEATHS (THE) - 2013-03-14
    icon of address 10-18 Union Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-12 ~ 2024-01-29
    IIF 5 - Director → ME
  • 42
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2020-01-28
    IIF 12 - Director → ME
    icon of calendar 2021-07-26 ~ 2021-08-26
    IIF 41 - Director → ME
  • 43
    ST JOHN'S CHURCH OF ENGLAND MIDDLE SCHOOL ACADEMY - 2018-02-08
    icon of address Tulip Tree Centre C/o Catshill First School Gibb Lane, Catshill, Bromsgrove, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2016-12-31
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.