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

Macdonald, Ian Norman

    Related profiles found in government register
  • Macdonald, Ian Norman
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

      IIF 1
  • Macdonald, Ian Norman
    British none born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Essex Street, London, WC2R 3JF

      IIF 2
  • Macdonald, Ian Norman
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, United Kingdom

      IIF 3
    • icon of address 43 Essex Street, London, WC2R 3JF

      IIF 4
    • icon of address 43 Essex Street, London, WC2R 3JF, England

      IIF 5 IIF 6
    • icon of address 44, Essex Street, London, WC2R 3JF

      IIF 7
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF, England

      IIF 8
  • Macdonald, Ian Norman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, England

      IIF 9
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hants, RG27 8PP, England

      IIF 10 IIF 11
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP, England

      IIF 12
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hook, Hampshire, RG27 8PP, England

      IIF 13
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hook, RG27 8PP, England

      IIF 14
    • icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire, RG29 1NE

      IIF 15 IIF 16
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 17
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 43 Essex Street, Strand, London, WC2R 3JF, England

      IIF 23
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 24
  • Macdonald, Ian Norman
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tekels Park, Camberley, GU15 2LF, England

      IIF 25
    • icon of address Alton Lodge Cricket Green, Alton Lodge Cricket Green, Hartley Wintney, RG27 8PP, United Kingdom

      IIF 26
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, England

      IIF 27
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hants, RG27 8PP, England

      IIF 28 IIF 29
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP, England

      IIF 30
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hook, Hampshire, RG27 8PP, England

      IIF 31
    • icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire, RG29 1NE

      IIF 32
    • icon of address 26, Hurlingham Road, London, SW6 3RF, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 35
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 36 IIF 37 IIF 38
    • icon of address 43 Essex Street, Strand, London, WC2R 3JF, England

      IIF 39 IIF 40 IIF 41
    • icon of address 43-44, Essex Street, London, WC2R 3JF, England

      IIF 43
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF, England

      IIF 44
    • icon of address 2nd Floor, St Georges House, 18 St. Georges Street, Winchester, SO23 8BG, England

      IIF 45
  • Macdonald, Ian Norman
    British solicitor born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire, RG29 1NE, England

      IIF 46
  • Macdonald, Ian Norman
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Ian Norman
    British solicitor born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Ian Norman
    British solicitor born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 90
  • Macdonald, Ian Norman
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, England

      IIF 91
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP, England

      IIF 92
  • Mr Ian Norman Macdonald
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236 Ferry Road, 236 Ferry Road, Hullbridge, Hockley, Essex, SS5 6ND, England

      IIF 93
    • icon of address 43 Essex Street, London, WC2R 3JF, England

      IIF 94
  • Macdonald, Ian Norman
    British

    Registered addresses and corresponding companies
    • icon of address Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8PP

      IIF 95 IIF 96 IIF 97
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP

      IIF 98
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 99
  • Macdonald, Ian Norman
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8PP

      IIF 100 IIF 101
  • Mr Ian Norman Macdonald
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Essex Street, London, WC2R 3JF, United Kingdom

      IIF 102
  • Macdonald, Ian
    British solicitor born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 18 St. Georges Street, Winchester, Hampshire, SO23 8BG

      IIF 103
    • icon of address St George's House, 18 St. Georges Street, Winchester, Hampshire, SO23 8BG, England

      IIF 104
  • Macdonald, Ian Norman

    Registered addresses and corresponding companies
  • Mr Ian Macdonald
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Harcourt Street, London, W1H 4HG

      IIF 112
  • Mr Ian Macdondald
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Essex Street, Strand, London, WC2R 3JF

      IIF 113
  • Mr Ian Norman Macdonald
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Norman Macdonald
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 149
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-30 ~ dissolved
    IIF 81 - Director → ME
  • 5
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 44 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 8
    icon of address 43 Essex Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,470,791 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 44 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 10
    SESTONE LIMITED - 1989-09-07
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1991-04-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 134 - Has significant influence or controlOE
  • 12
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 120 - Has significant influence or controlOE
  • 13
    CLAIMS 4 U LIMITED - 2007-03-19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Essex Street Strand, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,719 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 17
    BRAKE (FLEET ROAD) LIMITED - 2020-12-09
    BATLON (FLEET) LIMITED - 2014-07-07
    icon of address 43 Essex Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,868 GBP2022-05-31
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015,664 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2010-07-02 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    QUESTMERE LIMITED - 1998-05-08
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,195 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 22
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 24
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -684 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 25
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 44 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 28
    ERNST BENEFICIAL SETTLEMENT NO.2 LTD - 2016-03-09
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42,728 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 24 - Director → ME
  • 29
    FARTHING ANTIQUES LIMITED - 2011-04-06
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -58,538 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 30
    CAFE COURTYARD LIMITED - 2017-09-21
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -195,408 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 31
    EVER 1092 LIMITED - 1999-04-12
    icon of address 9 The Gateway Centre, Coronation Road, High Wycombe
    Active Corporate (5 parents)
    Equity (Company account)
    -226,007 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 1 - Director → ME
  • 32
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 37 - Director → ME
  • 34
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    PRIMULA INVESTMENTS LIMITED - 2014-04-16
    DAPHNE BENEFICIAL SETTLEMENTS LTD - 2018-09-06
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 36
    BATLON NOMINEES (NORTH) LIMITED - 2018-09-06
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 37
    CLAIMS 4 YOU LIMITED - 2010-11-09
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 38
    LE QUAI ST. PIERRE LIMITED - 1994-07-14
    icon of address 43 Essex Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    140,998 GBP2017-07-31
    Officer
    icon of calendar 1994-05-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 39
    OAKHELM LIMITED - 1991-10-08
    icon of address C/o, William Evans & Partners, William Evans & Partners, 20 Harcourt Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,948 GBP2017-12-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    BAGFIELD LIMITED - 1995-02-01
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    868,490 GBP2024-12-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 41
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,030,893 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 43
    AURIOL FINE WINES LIMITED - 2002-07-16
    MAXIMUS FINE WINES LIMITED - 2003-02-24
    TOUCHROSE LIMITED - 1996-10-24
    icon of address 43 Essex Street, Strand, London
    Active Corporate (1 parent)
    Equity (Company account)
    69,904 GBP2024-09-30
    Officer
    icon of calendar 1996-10-03 ~ now
    IIF 51 - Director → ME
    icon of calendar 2010-03-12 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 45
    icon of address C/o William Evans And Partners, 20 Harcourt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,568,234 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 21 - Director → ME
  • 46
    NOUVEL HOMME MANSFIELD LTD - 2017-11-21
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,137 GBP2024-02-29
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 117 - Has significant influence or controlOE
  • 47
    JDE MANAGED INVESTMENTS LIMITED - 2011-10-24
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,362,094 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 57 - Director → ME
  • 48
    JDE MANAGED PROPERTIES LIMITED - 2011-10-24
    EKG LIMITED - 2010-03-02
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,191,228 GBP2024-03-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-03-02 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 49
    ODIHAM COTTAGE HOSPITAL CHARITABLE TRUST - 2014-07-24
    ODIHAM COTTAGE HOSPITAL REDEVELOPMENT TRUST - 2009-08-01
    icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,954,538 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 16 - Director → ME
  • 50
    icon of address Odiham Cottage Hospital Buryfields, Odiham, Hook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,340 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 15 - Director → ME
  • 51
    NOUVEL HOMME NO. 3 LTD - 2014-04-28
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 52
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 53
    S.M.P. CITYNET LIMITED - 1999-09-17
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 74 - Director → ME
  • 54
    icon of address 43 Essex Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,786,750 GBP2024-06-30
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 55
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 44 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 79 - Director → ME
  • 57
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2000-09-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 60
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,336 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 133 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-06-28
    Officer
    icon of calendar 2009-10-13 ~ 2011-10-11
    IIF 2 - Director → ME
  • 2
    icon of address 236 Ferry Road 236 Ferry Road, Hullbridge, Hockley, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-09-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-07-18
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2018-06-21
    IIF 104 - Director → ME
  • 4
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250,076 GBP2018-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2018-06-21
    IIF 103 - Director → ME
  • 5
    CLAIMS 4 U LIMITED - 2007-03-19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-03-12
    IIF 64 - Director → ME
  • 6
    ORMOND HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-05-13
    BATLON NOMINEES (RICHMOND) LIMITED - 1993-11-22
    GULF PROPERTY SERVICES LIMITED - 1993-05-24
    icon of address 3 Ormond House, Ormond Road, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ 2013-07-01
    IIF 7 - Director → ME
    icon of calendar 1991-09-25 ~ 2008-07-01
    IIF 68 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2014-08-15
    IIF 3 - Director → ME
  • 8
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2017-09-21
    IIF 26 - Director → ME
  • 9
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015,664 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2016-04-01
    IIF 98 - Secretary → ME
  • 10
    FRENCH PROPERTY SERVICES LIMITED - 2017-06-26
    icon of address Office 22 The Link Business Centre, 2nd Floor Tylers House, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    474,702 GBP2024-09-30
    Officer
    icon of calendar 2000-09-21 ~ 2021-10-18
    IIF 85 - Director → ME
  • 11
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2018-01-05
    IIF 87 - Director → ME
  • 12
    QUESTMERE LIMITED - 1998-05-08
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,195 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2020-08-01
    IIF 86 - Director → ME
  • 13
    HEATHDELL LIMITED - 1998-08-27
    HOMEWOOD PARK HOTEL LIMITED - 2004-10-11
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,162 GBP2017-07-31
    Officer
    icon of calendar 2011-08-10 ~ 2019-01-01
    IIF 43 - Director → ME
  • 14
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -684 GBP2022-06-30
    Officer
    icon of calendar 2016-05-23 ~ 2017-09-19
    IIF 35 - Director → ME
    icon of calendar 2013-06-01 ~ 2016-04-13
    IIF 90 - Director → ME
  • 15
    MUNCHIE MUSIC LIMITED - 2002-11-04
    icon of address 76 Bachelor Gardens, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,818 GBP2016-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2012-09-28
    IIF 97 - Secretary → ME
  • 16
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,484,019 GBP2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 2010-01-18
    IIF 80 - Director → ME
    icon of calendar 2006-02-06 ~ 2008-04-01
    IIF 108 - Secretary → ME
  • 17
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,367,277 GBP2024-03-31
    Officer
    icon of calendar 2001-09-12 ~ 2010-01-18
    IIF 66 - Director → ME
  • 18
    TASKGAIN PROPERTY MANAGEMENT COMPANY LIMITED - 1991-09-16
    icon of address 10 Waring House Redcliff Hill, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,579 GBP2024-06-30
    Officer
    icon of calendar 1991-08-28 ~ 1996-03-06
    IIF 75 - Director → ME
  • 19
    ERNST BENEFICIAL SETTLEMENT NO.2 LTD - 2016-03-09
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42,728 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-12-06
    IIF 148 - Has significant influence or control OE
  • 20
    icon of address 9 Cardigan Road, Flat 1, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-10-29
    IIF 52 - Director → ME
    icon of calendar 1994-05-14 ~ 2009-12-06
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-29
    IIF 147 - Has significant influence or control OE
  • 21
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,552,921 GBP2024-03-31
    Officer
    icon of calendar 2007-03-31 ~ 2008-07-01
    IIF 73 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-10-20
    IIF 72 - Director → ME
  • 22
    icon of address Unit 19 10, Acklam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-07-17
    IIF 29 - Director → ME
  • 23
    ROBINWAY LIMITED - 1993-03-31
    LA BOULANGERIE LIMITED - 2004-06-01
    icon of address 8 Charterhouse Buildings 2nd Flr, Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-05-05
    IIF 62 - Director → ME
  • 24
    icon of address 2 Lewis Close, Whitehill, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2020-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-08-30
    IIF 140 - Has significant influence or control OE
  • 25
    BATLON NOMINEES (NO. 18) LIMITED - 1995-10-09
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,375 GBP2024-02-28
    Officer
    icon of calendar 1995-04-25 ~ 2010-08-12
    IIF 78 - Director → ME
  • 26
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-06-21
    IIF 45 - Director → ME
  • 27
    icon of address No. 8 The Courtyard Sandhill Park, Bishops Lydeard, Taunton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -779 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2008-03-19
    IIF 60 - Director → ME
  • 28
    BAGFIELD LIMITED - 1995-02-01
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    868,490 GBP2024-12-31
    Officer
    icon of calendar 1995-01-24 ~ 2011-10-26
    IIF 106 - Secretary → ME
  • 29
    CONVEYLAW.COM.UK LIMITED - 2005-03-23
    icon of address 2 Vincent Way, Raikes Lane, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2005-04-12
    IIF 61 - Director → ME
  • 30
    icon of address C/o William Evans And Partners, 20 Harcourt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,568,234 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-02-28
    IIF 63 - Director → ME
    icon of calendar ~ 1996-02-28
    IIF 107 - Secretary → ME
  • 31
    JDE MANAGED INVESTMENTS LIMITED - 2011-10-24
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,362,094 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2015-09-01
    IIF 89 - Director → ME
  • 32
    LOU PESCADOU LIMITED - 1991-10-08
    icon of address Auriol Wines, High Street Hartley Wintney, Hook
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,782 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-08-10
    IIF 77 - Director → ME
    icon of calendar 1991-06-06 ~ 1991-06-06
    IIF 109 - Secretary → ME
  • 33
    ODIHAM COTTAGE HOSPITAL CHARITABLE TRUST - 2014-07-24
    ODIHAM COTTAGE HOSPITAL REDEVELOPMENT TRUST - 2009-08-01
    icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,954,538 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2015-11-10
    IIF 59 - Director → ME
  • 34
    icon of address Odiham Cottage Hospital Buryfields, Odiham, Hook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,340 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 32 - Director → ME
    icon of calendar 2014-03-04 ~ 2015-08-11
    IIF 46 - Director → ME
  • 35
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ 2010-08-01
    IIF 105 - Secretary → ME
  • 36
    SIFEX LTD
    - now
    FRENCH CHATEAU LIVING LIMITED - 2020-02-10
    icon of address 26 Hurlingham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,762 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-02-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-20
    IIF 141 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1 Fennemore Close, Oakley, Aylesbury, Bucks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,498 GBP2019-08-31
    Officer
    icon of calendar 1997-09-15 ~ 2010-11-30
    IIF 84 - Director → ME
  • 38
    icon of address Persimmon House, Fulford, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2007-07-25
    IIF 69 - Director → ME
    icon of calendar 1996-09-25 ~ 2007-07-25
    IIF 96 - Secretary → ME
  • 39
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,981,260 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-05
    IIF 4 - Director → ME
    icon of calendar 2004-04-01 ~ 2008-04-01
    IIF 100 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.