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

Brooks, Susan

    Related profiles found in government register
  • Brooks, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 1
  • Brooks, Susan
    British educational psychologist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hertford Road, Digswell, Welwyn, AL6 0DB, England

      IIF 2
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 3
  • Brooks, Susan
    British psychologist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hertford Road, Welwyn, AL6 0DB, United Kingdom

      IIF 4
  • Brooks, Susan
    British school governor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Hale School, Hale Road, Hertford, Hertfordshire, SG13 8EN

      IIF 5
  • Burton, Susan
    British school governor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Childrens Centre, Chesterfield Drive, Ipswich, IP1 6DW, England

      IIF 6
  • Doyle, Thomas
    British school governor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cavendish High Academy, Lincoln Close, Runcorn, Cheshire, WA7 4YX, England

      IIF 7
  • Willan, Susan Jean
    British retired born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mold Road, Ruthin, Denbighshire, LL15 1EE

      IIF 8
  • Willan, Susan Jean
    British school governor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. David's College, Llandudno, North Wales, LL30 1RD

      IIF 9
  • Mrs Susan Brooks
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 10
  • Poole, Thomas Hugh Ruscombe
    British school governor born in July 1932

    Registered addresses and corresponding companies
    • icon of address Yeabridge House, South Petherton, Somerset, TA13 5LW

      IIF 11
  • Sayles, Christopher
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Malton Close, Monkston, Milton Keynes, MK10 9HR, England

      IIF 12
  • Sayles, Christopher
    British school governor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Catholic School, Phoenix Drive, Leadenhall, Milton Keynes, Buckinghamshire, MK6 5EN, United Kingdom

      IIF 13
  • Clarke, Thomas Michael
    British school governor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seacroft Grange Primary School, Moresdale Lane, Leeds, LS14 6JR, England

      IIF 14
  • Losse, Dieter Ronald
    British company director born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 15
  • Losse, Dieter Ronald
    British reinsurance born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 16
  • Losse, Dieter Ronald
    British reinsurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
  • Losse, Dieter Ronald
    British retired born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 25
  • Losse, Dieter Ronald
    British retired insurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 26
  • Losse, Dieter Ronald
    British retired reinsurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
  • Losse, Dieter Ronald
    British school governor born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eton Road, Datchet, Berkshire, SL3 9AX, England

      IIF 30
  • Osman, Philip Arthur Victor Selim

    Registered addresses and corresponding companies
  • Pettigrew, Colin Ross
    British director of childrens services born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merton House, Stanley Road, Bootle, Merseyside, L20 3JA, England

      IIF 35
  • Pettigrew, Colin Ross
    British executive director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cheltenham Way, Cleethorpes, DN35 0UG, England

      IIF 36
  • Pettigrew, Colin Ross
    British school governor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarborough Academy, Yarrow Road, Grimsby, DN34 4JU, England

      IIF 37
  • Ward, Benjamin Thomas
    British school governor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadow Community Primary School Academy Trust, Meadow Way, Wigston Magna, Wigston, Leicestershire, LE18 3QZ

      IIF 38
  • Houston, Christopher David Scott
    born in August 1962

    Registered addresses and corresponding companies
    • icon of address Miles Green Cottage, Briff Lane, Bucklebury, RG7 6SJ

      IIF 39
    • icon of address 15, Stanhope Gate, London, W1K 1LN, United Kingdom

      IIF 40
  • Lees-jones, Eleanor Jayne
    British housewife born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Pool Outdoor Centre, Pool Lane, Sandiway, Northwich, Cheshire, CW8 2DR

      IIF 41
  • Lees-jones, Eleanor Jayne
    British school governor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire, CW4 8BT

      IIF 42
  • Mr Christopher Sayles
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Malton Close, Monkston, Milton Keynes, MK10 9HR, England

      IIF 43
  • Mr Dieter Ronald Losse
    British born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Craven Terrace, London, W2 3EL, England

      IIF 44
  • Osman, Philip Arthur Victor Selim
    British

    Registered addresses and corresponding companies
  • Osman, Philip Arthur Victor Selim
    British solicitor

    Registered addresses and corresponding companies
  • Paschoud, John Francois
    British councillor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Viney Road, London, SE13 7BA

      IIF 92
    • icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR, England

      IIF 93
  • Paschoud, John Francois
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Colfe Road, London, SE23 2ES

      IIF 94
    • icon of address Old Town Hall, Catford Road, London, SE6 4RU, England

      IIF 95
  • Paschoud, John Francois
    British engineer & projects manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Colfe Road, London, SE23 2ES

      IIF 96
  • Paschoud, John Francois
    British information systems engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Paschoud, John Francois
    British school governor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR

      IIF 99
  • Sharman, Stephan Thomas
    British chief operating officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2700, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 100 IIF 101
  • Sharman, Stephan Thomas
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Warwick Avenue, Stanion, Kettering, NN14 1DS, United Kingdom

      IIF 102
  • Sharman, Stephan Thomas
    British school governor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfield School, Lewis Road, Kettering, Northamptonshire, NN15 6HE, England

      IIF 103
  • Brown, Frances Mary Dukeson
    British school governor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Park Road, London, SE9 4QF

      IIF 104
  • Roberts, Benjamin Sherbrooke
    British company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. David's College, Llandudno, North Wales, LL30 1RD

      IIF 105
  • Roberts, Benjamin Sherbrooke
    British md clogau gold of wales born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number 9, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 106
  • Hitchens, Alexander Thomas
    British school governor born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 107
  • Houston, Christopher David Scott
    British banker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1a Ossington Street, London, W2 4LZ

      IIF 108
  • Houston, Christopher David Scott
    British investment banker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Paternoster Square, London, EC4M 7DX

      IIF 109
  • Mr Colin Ross Pettigrew
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cheltenham Way, Cleethorpes, DN35 0UG, England

      IIF 110
  • Robson, Susan Margaret
    British school governor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline Chisholm School, Wooldale Centre For Learning, Wooldale Road, Wootton, NN4 6TP

      IIF 111
  • Crosse, Kathleen (kay) Mary
    British school governor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badminton School, Westbury Road, Westbury-on-trym, Bristol, BS9 3BA, England

      IIF 112
  • Mr Stephan Thomas Sharman
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Warwick Avenue, Stanion, Kettering, NN14 1DS, United Kingdom

      IIF 113
  • Roberts, Benjamin Sherbrooke
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE, England

      IIF 114
  • Van Roomen, Saskia Elisabeth
    Dutch manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Baston Road, Bromley, BR2 7BE, England

      IIF 115
  • Van Roomen, Saskia Elisabeth
    Dutch school governor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Junior School, South Hill Road, Shortlands, Bromley, Kent, BR2 0RL, United Kingdom

      IIF 116
  • Dunn, Gilbert Thomas
    Uk school governor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glengall Road, Snakes Lane West, Woodford Green, Essex, IG8 0BZ

      IIF 117
  • Osman, Philip Arthur Victor Selim
    British solicitor born in May 1951

    Registered addresses and corresponding companies
  • Roberts, Benjamin Sherbrooke
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5, Kinmel Park, Bodelwyddan, Rhyl, LL18 5TX, United Kingdom

      IIF 120
  • Ward, Benjamin Thomas
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kevern Close, Wigston, Leicester, LE18 2GR, United Kingdom

      IIF 121
  • Mr Benjamin Sherbrooke Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE, England

      IIF 122
  • Mr Benjamin Thomas Ward
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kevern Close, Wigston, Leicester, LE18 2GR, United Kingdom

      IIF 123
  • Houston, Christopher David Scott
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 124
  • Houston, Christopher David Scott
    British governor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 125 IIF 126
  • Houston, Christopher David Scott
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree School, Woolhampton Hill, Upper Woolhampton, Reading, Berkshire, RG7 5TD, England

      IIF 127
  • Houston, Christopher David Scott
    British school governor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 128
  • Mrs Susan Margaret Robson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sorrel Close, Wootton, Northampton, Northamptonshire, NN4 6EY, United Kingdom

      IIF 129
  • Osman, Philip Arthur Vict Selim
    British school governor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR

      IIF 130
  • Roberts, Benjamin Sherbrooke
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Arthur Victor Selim Osman
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN

      IIF 143
  • Stebbeds, Rebecca Elizabeth
    British school governor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Graveney Primary School, Seasalter Road, Graveney, Faversham, Kent, ME13 9DU, United Kingdom

      IIF 144
  • Mrs Saskia Elisabeth Van Roomen
    Dutch born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Baston Road, Bromley, BR2 7BE, England

      IIF 145
  • Osman, Philip Arthur Victor Selim
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW

      IIF 146 IIF 147
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 148 IIF 149
    • icon of address Rmcs Company Secretaries Limited, Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address 2 Victoria Chambers, Luke Street, London, EC2A 4EE, United Kingdom

      IIF 154
    • icon of address 21, Engel Park, London, NW7 2HE, England

      IIF 155
    • icon of address Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, United Kingdom

      IIF 156
  • Osman, Philip Arthur Victor Selim
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR, England

      IIF 157
  • Osman, Philip Arthur Victor Selim
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN

      IIF 158
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, England

      IIF 159
  • Osman, Philip Arthur Victor Selim
    British solicitor/director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, England

      IIF 160
  • Symington, Anna Dimity Rose
    British barrister born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kings Bench Walk, 12 Kings Bench Walk, London, EC4Y 7EL, England

      IIF 161
  • Symington, Anna Dimity Rose
    British barrister at law born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b, Station Road, Wickwar, GL12 8NB, United Kingdom

      IIF 162
  • Symington, Anna Dimity Rose
    British school governor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badminton School, Westbury Road, Westbury-on-trym, Bristol, BS9 3BA, England

      IIF 163
  • Sweetnam, Carole Marie Aleth
    British account manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, England

      IIF 164
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 165
  • Sweetnam, Carole Marie Aleth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 166
  • Sweetnam, Carole Marie Aleth
    British school governor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 167
  • Mr Benjamin Sherbrooke Roberts
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 168
    • icon of address Number 5, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, LL18 5TX, United Kingdom

      IIF 169
    • icon of address Unit 5, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, LL18 5TX, United Kingdom

      IIF 170
  • Ms Anna Dimity Rose Symington
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b, Station Road, Wickwar, GL12 8NB, United Kingdom

      IIF 171
  • Mrs Carole Marie Aleth Sweetnam
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston On The Green, Bicester, Oxfordshire, OX25 3QR, England

      IIF 172
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 173
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,346 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Malton Close, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-11 ~ now
    IIF 112 - Director → ME
  • 4
    icon of address 44 Hertford Road, Digswell, Welwyn, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    40,579 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-12-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 68 Viney Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,530 GBP2021-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 92 - Director → ME
  • 6
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 135 - Director → ME
  • 7
    CLOGAU CANNOCK LIMITED - 2021-01-18
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-12-19 ~ dissolved
    IIF 138 - Director → ME
  • 8
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 137 - Director → ME
  • 9
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 136 - Director → ME
  • 10
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 140 - Director → ME
  • 11
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 133 - Director → ME
  • 12
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 139 - Director → ME
  • 13
    SNOWDONIA LEISURE LIMITED - 1998-08-12
    CAVEWISE LIMITED - 1988-05-13
    icon of address Number 5 Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,193,778 GBP2024-09-30
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 134 - Director → ME
  • 14
    icon of address Number 5 Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,814,229 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24 Cheltenham Way, Cleethorpes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    icon of address The Labour Party, 105 Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,744 GBP2018-12-31
    Officer
    icon of calendar 1999-09-11 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,109,203 GBP2020-12-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Elstree School, Woolhampton, Berks
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 127 - Director → ME
  • 19
    icon of address Grove Park Road, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 104 - Director → ME
  • 20
    SAFETY VIDEOS LIMITED - 2015-06-01
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,718 GBP2015-12-31
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,949,580 GBP2024-08-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 124 - Director → ME
  • 22
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 147 - Director → ME
  • 23
    icon of address 5 Kinmel Park, Abergele Road, Bodelwyddan, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -8,429 GBP2024-09-30
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 107 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 128 - Director → ME
  • 26
    icon of address 39 Colfe Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,002 GBP2016-03-31
    Officer
    icon of calendar 1995-02-08 ~ dissolved
    IIF 97 - Director → ME
  • 27
    HOWPER 725 LIMITED - 2011-02-02
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 100 - Director → ME
  • 28
    FKI LOGISTEX LIMITED - 2009-10-27
    CLECO SYSTEMS LIMITED - 2003-04-30
    CLECO ELECTRIC INDUSTRIES LIMITED - 1988-04-11
    CLECO LTD - 2000-11-03
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 101 - Director → ME
  • 29
    icon of address 44 Hertford Road, Digswell, Welwyn, England
    Active Corporate (7 parents)
    Equity (Company account)
    96 GBP2024-11-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 157 - Director → ME
  • 31
    icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    75,493 GBP2024-05-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 130 - Director → ME
  • 32
    THE PETTY POOL TRUST 2016 - 2017-05-13
    icon of address Petty Pool Outdoor Centre Pool Lane, Sandiway, Northwich, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,786,963 GBP2023-07-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address 17 Warwick Avenue, Stanion, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12 Kings Bench Walk, Temple, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,026 GBP2022-05-31
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 161 - Director → ME
  • 35
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10a Baston Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 2 St. Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,340,410 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 167 - Director → ME
  • 39
    STEPHENSON (MK) ACADEMY TRUST - 2013-09-23
    icon of address Stephenson Academy Crosslands, Stantonbury, Milton Keynes
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 13 - Director → ME
  • 40
    COLESLAW 241 LIMITED - 1994-07-06
    icon of address Summer Fields School, Mayfield Road, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 164 - Director → ME
  • 41
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address The Meadow Community Primary School Academy Trust Meadow Way, Wigston Magna, Wigston, Leicestershire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 43
    NO 7 ST ASAPH BUSINESS PARK LLP - 2016-02-19
    icon of address No 5 Kinmel Park, Bodelwyddan, Rhyl, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 44
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 156 - Director → ME
  • 45
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 148 - Director → ME
  • 46
    icon of address 7 Kevern Close, Wigston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 59b Station Road, Wickwar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,418 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 28-30 Beaumont Road, Windsor, Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 27 - Director → ME
  • 49
    icon of address Yarborough Academy, Yarrow Road, Grimsby, North East Lincolnshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 37 - Director → ME
Ceased 106
  • 1
    ALIT INSURANCE SERVICES LIMITED - 1997-05-08
    icon of address Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-01
    IIF 63 - Secretary → ME
  • 2
    LIGHTADD LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2006-03-01
    IIF 87 - Secretary → ME
  • 3
    MAINALARM LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 45 - Secretary → ME
  • 4
    NEXTALARM LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 61 - Secretary → ME
  • 5
    OFFERPRINT LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 53 - Secretary → ME
  • 6
    PARTISSUE LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 64 - Secretary → ME
  • 7
    ALIT UNDERWRITING LIMITED - 1997-04-07
    BONUSCOPY LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 60 - Secretary → ME
  • 8
    ALIT SUBSIDIARY LIMITED - 1997-04-07
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 72 - Secretary → ME
  • 9
    BENFIELD GROUP LIMITED - 2002-10-23
    SAMPLEURGENT LIMITED - 1988-06-29
    THE BENFIELD GROUP PLC - 1997-11-10
    BENFIELD GREIG GROUP PLC - 2001-06-18
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP PLC - 2002-10-23
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-03-31
    IIF 19 - Director → ME
  • 10
    ARCHER DEDICATED PLC - 2005-07-22
    ARCHER DEDICATED INVESTMENT TRUST PLC - 1994-11-23
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 50 - Secretary → ME
  • 11
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-11 ~ 2024-06-28
    IIF 163 - Director → ME
  • 12
    ECCLESIASTICAL INSURANCE GROUP PLC - 2022-03-07
    LEADCOLT LIMITED - 1983-05-31
    ECCLESIASTICAL HOLDINGS PUBLIC LIMITED COMPANY - 1989-08-07
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-03-26
    IIF 28 - Director → ME
  • 13
    GREIG FESTER HOLDINGS LIMITED - 1998-04-09
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 22 - Director → ME
  • 14
    BENFIELD GREIG LIMITED - 2003-04-04
    GREIG FESTER LIMITED - 1997-12-31
    FESTER, FOTHERGILL & HARTUNG LIMITED - 1992-03-01
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 21 - Director → ME
  • 15
    TOWER INSURANCE SERVICES LIMITED - 1993-09-09
    MINMAR (107) LIMITED - 1991-01-30
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2010-07-16
    IIF 67 - Secretary → ME
  • 16
    AIOI INSURANCE COMPANY OF EUROPE LIMITED - 2006-03-29
    THE CHIYODA FIRE AND MARINE INSURANCE COMPANY (EUROPE) LIMITED - 2001-04-02
    CHIYODA FIRE AND MARINE INSURANCE COMPANY (U.K.) LIMITED (THE) - 1990-04-27
    icon of address 3 Guildford Business Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2001-08-14
    IIF 16 - Director → ME
  • 17
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) - 1977-12-31
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE) - 1988-01-01
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION - 1999-09-02
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    6,573,012 GBP2024-12-31
    Officer
    icon of calendar 1995-01-11 ~ 1996-01-11
    IIF 17 - Director → ME
  • 18
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 83 - Secretary → ME
  • 19
    CANOPIUS HOLDINGS UK LTD - 2007-04-17
    MAGICSUNNY LIMITED - 2004-01-08
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2010-07-16
    IIF 82 - Secretary → ME
  • 20
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    SHIMPORT LIMITED - 1980-12-31
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2010-07-16
    IIF 51 - Secretary → ME
  • 21
    CHARTWELL UK MANAGEMENT SERVICES LIMITED - 2002-07-10
    ARCHER GROUP MANAGEMENT SERVICES LIMITED - 1998-09-11
    CASTLE GROUP MANAGEMENT SERVICES LIMITED - 1994-01-13
    TRENWICK UK MANAGEMENT SERVICES LIMITED - 2003-12-09
    ESROM 128 LIMITED - 1992-09-09
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 32 - Secretary → ME
  • 22
    CAROLINE CHISHOLM SCHOOL - 2017-06-15
    icon of address Caroline Chisholm School Wooldale Centre For Learning, Wooldale Road, Wootton
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2022-12-31
    IIF 111 - Director → ME
  • 23
    CBRE LIMITED - 2011-11-30
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    MATAHARI 452 LIMITED - 1992-04-21
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1999-03-31
    IIF 91 - Secretary → ME
  • 24
    CHAUCERS HOLDINGS LIMITED - 1996-10-24
    CHAUCER HOLDINGS LIMITED - 1998-07-23
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 78 - Secretary → ME
  • 25
    HAYWARD BRICK STUCHBERY HOLDINGS LIMITED - 2015-11-03
    APIDIA LIMITED - 1997-03-05
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 56 - Secretary → ME
  • 26
    INTERCEDE 1611 LIMITED - 2000-09-05
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2006-03-01
    IIF 86 - Secretary → ME
  • 27
    INSUREPRICE LIMITED - 1995-10-20
    PXRE LIMITED - 2005-12-01
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-03-01
    IIF 46 - Secretary → ME
  • 28
    PRECIS (1384) LIMITED - 1995-10-18
    CNA CORPORATE CAPITAL LIMITED - 2002-01-17
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2006-03-01
    IIF 74 - Secretary → ME
  • 29
    STEWART DEDICATED LIMITED - 1996-12-13
    SCHEMEPLAN DESIGN LIMITED - 1995-11-07
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 62 - Secretary → ME
  • 30
    CHAUCER HOLDINGS PLC - 2014-11-13
    ABTRUST LLOYD'S INSURANCE TRUST PLC - 1997-10-17
    ABERDEEN LLOYD'S INSURANCE TRUST PLC - 1998-07-23
    CHANGECOIN PUBLIC LIMITED COMPANY - 1993-10-29
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2006-02-15
    IIF 70 - Secretary → ME
  • 31
    STEWART INSURANCE SERVICES LIMITED - 1997-04-09
    TROJAN UNDERWRITING AGENCY LIMITED - 1990-05-22
    TROJAN UNDERWRITING LIMITED - 1990-12-17
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 54 - Secretary → ME
  • 32
    STEWART & HUGHMAN LIMITED - 1994-03-18
    STEWART SYNDICATES LIMITED - 1996-12-13
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 68 - Secretary → ME
  • 33
    SPINOUT LIMITED - 1985-07-11
    SHERBROOKE SECURITIES LIMITED - 2013-06-17
    icon of address Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,768 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-06-14
    IIF 132 - Director → ME
  • 34
    TIMEDCITY PUBLIC LIMITED COMPANY - 1996-09-27
    COLT TELECOM GROUP LIMITED - 2010-03-01
    COLT TELECOM GROUP PUBLIC LIMITED COMPANY - 2006-06-30
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-01-11
    IIF 158 - Director → ME
  • 35
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    CREECHURCH HOLDINGS LTD - 2007-04-17
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-16
    IIF 88 - Secretary → ME
  • 36
    CREECHURCH UNDERWRITING LTD - 2007-04-17
    ACTIVE SYNDICATE MANAGEMENT LIMITED - 1997-07-03
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 31 - Secretary → ME
  • 37
    RUTHIN SCHOOL CHARITY - 2023-09-07
    RUTHIN SCHOOL - 1991-06-24
    icon of address C/o Evelyn Partners Llp 14th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-08-31
    IIF 8 - Director → ME
  • 38
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-03-26
    IIF 29 - Director → ME
  • 39
    PENDLE INSURANCE COMPANY LTD (THE) - 1985-12-04
    ALLCHURCHES LIFE ASSURANCE LIMITED - 2003-07-31
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2008-03-26
    IIF 26 - Director → ME
  • 40
    icon of address 15 Stanhope Gate, London
    Active Corporate (42 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2016-11-30
    IIF 40 - LLP Member → ME
  • 41
    icon of address 63 Link Lane, Wallington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,364 GBP2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2024-03-31
    IIF 160 - Director → ME
  • 42
    FORGEMICRO LIMITED - 2002-09-12
    ACORN CORPORATE CAPITAL LIMITED - 2021-05-03
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 52 - Secretary → ME
  • 43
    CANOPIUS CAPITAL EIGHT LIMITED - 2021-05-03
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 49 - Secretary → ME
  • 44
    CANOPIUS CAPITAL LIMITED - 2021-05-04
    RAPIDCHERRY LIMITED - 2003-12-16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 55 - Secretary → ME
  • 45
    CANOPIUS CAPITAL SIX LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 69 - Secretary → ME
  • 46
    CANOPIUS CAPITAL THREE LIMITED - 2021-05-05
    FLOWERBRICK LIMITED - 2004-10-14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 84 - Secretary → ME
  • 47
    CREECHURCH DEDICATED (2) LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 48 - Secretary → ME
  • 48
    CREECHURCH DEDICATED (3) LIMITED - 2021-05-05
    EVER 1928 LIMITED - 2002-10-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 79 - Secretary → ME
  • 49
    HERODALE LIMITED - 1998-09-29
    CREECHURCH DEDICATED LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 71 - Secretary → ME
  • 50
    OAK DEDICATED FOUR LIMITED - 2021-05-06
    ADIT ONE LIMITED - 1999-04-29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 57 - Secretary → ME
  • 51
    OAK DEDICATED LIMITED - 2021-05-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 66 - Secretary → ME
  • 52
    OAK DEDICATED THREE LIMITED - 2021-05-07
    PRECIS (1301) LIMITED - 1994-11-28
    NLC NAME NO. 6 LIMITED - 1999-04-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 85 - Secretary → ME
  • 53
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 89 - Secretary → ME
  • 54
    PACKCHANCE LIMITED - 2021-05-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 59 - Secretary → ME
  • 55
    CANOPIUS CAPITAL TWO LIMITED - 2022-09-22
    ORDERFOLDER LIMITED - 2004-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 65 - Secretary → ME
  • 56
    CANOPIUS CAPITAL FOUR LIMITED - 2025-05-02
    GROOVEBEACH LIMITED - 2004-10-14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 75 - Secretary → ME
  • 57
    icon of address C/o Graveney Primary School Seasalter Road, Graveney, Faversham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-08-31
    IIF 144 - Director → ME
  • 58
    W.T. GREIG (EASTERN) LIMITED - 1991-09-27
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 20 - Director → ME
  • 59
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 23 - Director → ME
  • 60
    GREIG FESTER (LONDON) LIMITED - 1992-04-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 24 - Director → ME
  • 61
    icon of address Highfield Childrens Centre, Chesterfield Drive, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,816 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-02
    IIF 6 - Director → ME
  • 62
    icon of address Highfield Junior School South Hill Road, Shortlands, Bromley, Kent
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-08-31
    IIF 116 - Director → ME
  • 63
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 33 - Secretary → ME
  • 64
    INSIGNIA RE EUROPE LIMITED - 2001-09-17
    HOTEL PARTNERS INTERNATIONAL LIMITED - 1999-02-24
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1999-03-31
    IIF 118 - Director → ME
  • 65
    icon of address Mazars Llp, Tower Bridge House St Katherines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2006-03-01
    IIF 47 - Secretary → ME
  • 66
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2000-04-24
    IIF 108 - Director → ME
  • 67
    icon of address 35 Craven Terrace, Lancaster Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    795,784 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2025-07-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-28
    IIF 44 - Has significant influence or control OE
  • 68
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,596 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2016-06-08
    IIF 149 - Director → ME
  • 69
    QUICKDEGREE LIMITED - 1996-04-01
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,036 GBP2024-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 126 - Director → ME
  • 70
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 125 - Director → ME
  • 71
    icon of address 111 Randlesdown Road, Bellingham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2014-06-16
    IIF 96 - Director → ME
  • 72
    icon of address 5th Floor Laurence House, 1 Catford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2016-03-31
    IIF 95 - Director → ME
  • 73
    icon of address Lewisham Mencap At Ignition Brewery, 44a Sydenham Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2007-10-10
    IIF 94 - Director → ME
  • 74
    ALTUS SECURITIES LIMITED - 2000-07-06
    OOZECHARM LIMITED - 2000-05-18
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2011-08-19
    IIF 109 - Director → ME
  • 75
    ANGERSTEIN FUND LIMITED - 2008-12-15
    icon of address 78 Leadenhall Street, London
    Active Corporate (21 parents)
    Equity (Company account)
    1,599,494 GBP2019-12-31
    Officer
    icon of calendar 1992-02-06 ~ 1996-01-11
    IIF 18 - Director → ME
  • 76
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 77 - Secretary → ME
  • 77
    icon of address 21 Engel Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,288 GBP2018-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2015-09-30
    IIF 155 - Director → ME
  • 78
    MUNICH RE GENERAL (UK) PLC - 2012-07-06
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-01-06
    IIF 15 - Director → ME
  • 79
    SOUTHFIELD SCHOOL - 2021-05-27
    icon of address Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-24
    IIF 103 - Director → ME
  • 80
    icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2025-04-18
    IIF 93 - Director → ME
  • 81
    icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    75,493 GBP2024-05-31
    Officer
    icon of calendar 2019-10-17 ~ 2025-04-18
    IIF 99 - Director → ME
  • 82
    icon of address Unit 103009 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2021-01-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-06-08
    IIF 152 - Director → ME
  • 83
    icon of address Richard Hale School, Hale Road, Hertford, Hertfordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2025-04-25
    IIF 5 - Director → ME
  • 84
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,696 GBP2020-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 150 - Director → ME
  • 85
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,237 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 153 - Director → ME
  • 86
    SAFETY VIDEOS LIMITED - 1999-07-28
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2019-06-10
    IIF 106 - Director → ME
  • 87
    icon of address Farnborough Road Junior School, Farnborough Road, Southport
    Active Corporate (6 parents)
    Equity (Company account)
    21,251 GBP2024-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2016-05-01
    IIF 35 - Director → ME
  • 88
    icon of address Ground Floor Invision House, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2016-10-06
    IIF 146 - Director → ME
  • 89
    icon of address 2 Victoria Chambers, Luke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2016-05-05
    IIF 154 - Director → ME
  • 90
    ST. DAVID'S COLLEGE TRUST (LLANDUDNO) LIMITED - 1984-04-13
    ST. DAVID'S COLLEGE (LLANDUDNO) TRUST LIMITED - 1978-12-31
    icon of address St. David's College, Llandudno, North Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-05-01
    IIF 105 - Director → ME
    icon of calendar 2010-03-09 ~ 2017-09-28
    IIF 9 - Director → ME
  • 91
    icon of address 2 St. Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,340,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-03-18
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    HORNBRIDGE LIMITED - 2000-04-04
    BROADGATE UNDERWRITING LIMITED - 2012-01-25
    TORUS UNDERWRITING LIMITED - 2015-09-17
    icon of address 3 Castlegate, Grantham, Lincs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2006-03-01
    IIF 80 - Secretary → ME
  • 93
    SUMMERFIELDS SCHOOL TRUST,LIMITED - 2020-12-22
    icon of address Summer Fields School Trust, Limited, Oxford, Oxon.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2023-11-24
    IIF 165 - Director → ME
  • 94
    icon of address The Cavendish High Academy, Lincoln Close, Runcorn, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2021-01-08
    IIF 7 - Director → ME
  • 95
    ETON END SCHOOL TRUST (DATCHET) LIMITED - 2025-01-17
    icon of address 162b Chobham Road, Ascot, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2012-07-30
    IIF 30 - Director → ME
  • 96
    THE LEEDS PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST - 2013-01-15
    icon of address Seacroft Grange Primary School, Moresdale Lane, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    7,566 GBP2025-03-31
    Officer
    icon of calendar 2013-04-14 ~ 2020-10-15
    IIF 14 - Director → ME
  • 97
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2011-08-19
    IIF 39 - LLP Member → ME
  • 98
    CHARTWELL HOLDINGS LIMITED - 2002-07-10
    BEECHWOOD HOLDINGS LIMITED - 1996-10-14
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 76 - Secretary → ME
  • 99
    ARCHER GROUP HOLDINGS PLC - 1998-09-03
    MINMAR (28) LIMITED - 1987-11-20
    A.J. ARCHER HOLDINGS PLC - 1994-02-09
    TRENWICK UK PLC - 2005-08-10
    CHARTWELL UK PLC - 2002-07-10
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 58 - Secretary → ME
  • 100
    HAZLEFORD LIMITED - 1990-12-03
    CHARTWELL UNDERWRITING LIMITED - 2002-07-10
    RESOURCE UNDERWRITING LIMITED - 1995-03-17
    ARCHER UNDERWRITING LIMITED - 1998-09-03
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-16
    IIF 73 - Secretary → ME
  • 101
    CHARRINGTON (962) LIMITED - 2008-12-02
    CANOPIUS UNDERWRITING LIMITED - 2021-05-13
    G.A. CHARRINGTON & OTHERS SERVICES LIMITED - 1991-09-25
    FACTORSLOT LIMITED - 1991-03-05
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 34 - Secretary → ME
  • 102
    PRINTBACK LIMITED - 1998-02-20
    icon of address Wainsford Copse, Wainsford Road, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-23 ~ 1999-03-31
    IIF 119 - Director → ME
    icon of calendar 1998-01-23 ~ 1999-03-31
    IIF 90 - Secretary → ME
  • 103
    icon of address The Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-06-21
    IIF 11 - Director → ME
  • 104
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,858 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 151 - Director → ME
  • 105
    icon of address Glengall Road, Snakes Lane West, Woodford Green, Essex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-07-08
    IIF 117 - Director → ME
  • 106
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    icon of address 45 Westerham Road Bessells Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 81 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.