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

Mr Matthew Joseph Rourke

    Related profiles found in government register
  • Mr Matthew Joseph Rourke
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, England

      IIF 1
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 2 IIF 3
    • icon of address 34 Eaton Place, Brighton, East Sussex, BN2 1EG, England

      IIF 4
    • icon of address Atlas Chambers, 33 West Street, Brighton, BN1 2RE, England

      IIF 5
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Sussex Innovation Centre, Science Park Square, Sussex University, Falmer, Brighton, BN1 9SB, England

      IIF 9
  • Matthew Joseph Rourke
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Air Street, Brighton, BN1 3FB, England

      IIF 10
  • Matthew Joseph Rourke
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Air Street, Brighton, BN1 3FB, England

      IIF 11
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 12 IIF 13
    • icon of address 4th Floor, Atlas Chambers, 33 West Street, Brighton, BN1 2RE, United Kingdom

      IIF 14
    • icon of address 4th Floor, Atlas Chambers, 33, West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 15
    • icon of address 4th Floor Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 16
  • Rourke, Matthew Joseph
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan Wharf, 302 Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 17
  • Rourke, Matthew Joseph
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, England

      IIF 18
    • icon of address Office C Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD

      IIF 19
  • Rourke, Matthew Joseph
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Matthew Rourke
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 23
    • icon of address 4th Floor Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 24
  • Rourke, Matthew
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Moorgate, London, EC2R 6AY

      IIF 25
    • icon of address Sussex Innovation Centre, Science Park Square, Sussex University, Falmer, Brighton, BN1 9SB, England

      IIF 26
    • icon of address Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 27 IIF 28
  • Rourke, Matthew Joseph, Mr.
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP

      IIF 29
  • Rourke, Matthew Joseph, Mr.
    British hgcapital employee-partner born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 30
  • Rourke, Matthew Joseph, Mr.
    British hgcapital employee-partner inv born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rourke, Matthew Joseph, Mr.
    British hgcapital employee-partner, in born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 37
  • Rourke, Matthew Joseph, Mr.
    British investment executive born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rourke, Matthew Joseph, Mr.
    British investment manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 46
  • Rourke, Matthew Joseph, Mr.
    British partner private equity born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, England

      IIF 47
  • Rourke, Matthew Joseph
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Air Street, Brighton, BN1 3FB, England

      IIF 48
    • icon of address 4th Floor, Atlas Chambers, 33, West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 49
    • icon of address 4th Floor, Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 50
  • Rourke, Matthew Joseph
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Air Street, Brighton, BN1 3FB, England

      IIF 51
    • icon of address 15 West Street, Brighton, East Sussex, BN1 2RL, United Kingdom

      IIF 52
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 53
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, GU1 4SY, England

      IIF 61
  • Rourke, Matthew Joseph
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, BN1 1BN, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 33, West Street, Brighton, BN1 2RE, England

      IIF 65
    • icon of address 4th Floor, Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 66
    • icon of address Atlas Chambers, 33 West Street, Brighton, BN1 2RE, England

      IIF 67 IIF 68
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 22, Grenville Street, St Helier, JE4 8PX, Jersey United Kingdom

      IIF 75 IIF 76
    • icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE

      IIF 77 IIF 78
  • Rourke, Matthew Joseph
    British hgcapital llp partner - invest born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Babmaes Street, St James, London, SW1Y 6HD, United Kingdom

      IIF 79
  • Rourke, Matthew Joseph
    British investment executive born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rourke, Matthew Joseph
    British investor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 84
  • Rourke, Matthew Joseph
    born in September 1971

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 85
    • icon of address C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 86
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 30 New Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 55 - Director → ME
  • 3
    COW CORNER 2 GP LLP - 2023-01-13
    icon of address 30 New Road New Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    PROJECT POLAR TOPCO LIMITED - 2023-10-27
    AGHOCO 2200 LIMITED - 2022-09-07
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,500,758 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
  • 6
    icon of address 30 New Road 30 New Road, Brighton, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 23 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,399 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,942,055 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 56 - Director → ME
  • 11
    icon of address 30 New Road, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,315,271 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 New Road New Road, Brighton, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,736,847 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 84 - Director → ME
  • 13
    icon of address 33 West Street, Brighton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 57 - Director → ME
  • 15
    icon of address 30 New Road, Brighton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,442,594 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 30 New Road, Brighton, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Atlas Chambers, 33 West Street, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,004 GBP2021-09-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 67 - Director → ME
  • 19
    COW CORNER INVESTMENTS (NO.1) LTD - 2021-09-10
    icon of address 15 West Street, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -173,396 GBP2020-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2021-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address 3rd Floor 24-32 Stephenson Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address 3rd Floor 24-32 Stephenson Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,806,061 GBP2022-12-02 ~ 2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 64 - Director → ME
  • 23
    OUTSET LIMITED - 2022-04-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    18,703 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 27 - Director → ME
Ceased 53
  • 1
    icon of address C/o H G Capital, 2 More London Riverside, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-01-08 ~ 2018-05-17
    IIF 46 - Director → ME
  • 2
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2023-11-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2017-08-07
    IIF 44 - Director → ME
  • 4
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-03-12
    IIF 76 - Director → ME
  • 5
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-03-12
    IIF 75 - Director → ME
  • 6
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2018-03-12
    IIF 36 - Director → ME
  • 7
    icon of address 22 Grenville Street, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-12
    IIF 35 - Director → ME
  • 8
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2018-03-12
    IIF 37 - Director → ME
  • 9
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2018-03-12
    IIF 34 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-12
    IIF 33 - Director → ME
  • 11
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-12
    IIF 32 - Director → ME
  • 12
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-12
    IIF 30 - Director → ME
  • 13
    COGITAL TOPCO LIMITED - 2020-10-12
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2018-03-12
    IIF 31 - Director → ME
  • 14
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2018-03-12
    IIF 79 - Director → ME
  • 15
    BR AUDCO LIMITED - 2016-10-31
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    52,294 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2016-10-31
    IIF 40 - Director → ME
  • 16
    BR NACO LIMITED - 2016-10-31
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    58,758,983 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2016-10-31
    IIF 39 - Director → ME
  • 17
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2017-08-07
    IIF 43 - Director → ME
  • 19
    COGITAL GROUP LIMITED - 2016-04-24
    MARFLEET LIMITED - 2015-10-08
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2018-03-12
    IIF 38 - Director → ME
  • 20
    AGHOCO 2201 LIMITED - 2022-09-07
    PROJECT POLAR BIDCO LIMITED - 2023-10-27
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,197,201 GBP2025-05-31
    Officer
    icon of calendar 2022-09-07 ~ 2022-11-09
    IIF 53 - Director → ME
  • 21
    COW CORNER 2 INVESTOR LP - 2023-01-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-05-25
    IIF 24 - Right to surplus assets - 75% or more OE
  • 22
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-07-30
    IIF 4 - Has significant influence or control OE
    icon of calendar 2018-07-31 ~ 2018-07-31
    IIF 1 - Has significant influence or control OE
  • 23
    icon of address 30 New Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,942,055 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 2 - Has significant influence or control OE
  • 24
    icon of address 30 New Road New Road, Brighton, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,736,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-12-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 5th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    13,315,212 GBP2022-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2024-06-12
    IIF 72 - Director → ME
  • 26
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-02-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2004-06-14 ~ 2008-05-31
    IIF 85 - LLP Member → ME
    icon of calendar 2009-06-01 ~ 2009-11-15
    IIF 86 - LLP Member → ME
  • 28
    icon of address 3rd Floor 24-32 Stephenson Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,490,887 GBP2023-07-31
    Officer
    icon of calendar 2022-12-07 ~ 2022-12-07
    IIF 17 - Director → ME
  • 29
    HILTON SHARP & CLARKE (AUDIT) LTD - 2019-03-22
    icon of address 15 West Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2022-05-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    D.A. CLARK & CO LIMITED - 2021-04-21
    icon of address Second Floor, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,700 GBP2020-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-05-01
    IIF 60 - Director → ME
  • 31
    HEATH SQUARE PRIVATE CLIENT LIMITED - 2022-09-01
    ODT PRIVATE CLIENT LIMITED - 2017-10-23
    icon of address 15 West Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,473 GBP2020-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-05-01
    IIF 73 - Director → ME
  • 32
    MAITLAND LIMITED - 2020-11-18
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,797 GBP2020-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-12-16
    IIF 19 - Director → ME
  • 33
    HILTON SHARP & CLARKE SUSSEX LIMITED - 2016-04-18
    HILTON SHARP & CLARKE LIMITED - 2019-03-22
    icon of address 15 West Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    906,891 GBP2020-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-05-01
    IIF 68 - Director → ME
  • 34
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2017-08-07
    IIF 83 - Director → ME
  • 35
    icon of address 2 More London Riverside, London
    Active Corporate (13 parents, 47 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2019-03-31
    IIF 29 - LLP Member → ME
  • 36
    icon of address Heath Square, Boltro Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2021-04-30
    Officer
    icon of calendar 2018-09-21 ~ 2022-11-30
    IIF 18 - Director → ME
  • 37
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ 2015-12-22
    IIF 22 - Director → ME
  • 38
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ 2015-12-22
    IIF 21 - Director → ME
  • 39
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ 2015-12-22
    IIF 20 - Director → ME
  • 40
    icon of address 30 New Road, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ 2024-10-03
    IIF 66 - Director → ME
  • 41
    icon of address 15 West Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2021-01-21
    IIF 71 - Director → ME
  • 42
    OUTSET (UK) LIMITED - 2022-04-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,226,439 GBP2021-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 25 - Director → ME
  • 43
    GENGHIS MIDCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2017-08-07
    IIF 81 - Director → ME
  • 44
    GENGHIS TOPCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2017-08-07
    IIF 80 - Director → ME
  • 45
    GMIFC LIMITED - 2021-01-28
    GRIFFITHS, MCALISTER INDEPENDENT FINANCIAL CONSULTANTS LIMITED - 2009-07-29
    icon of address 5th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    906,735 GBP2022-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-19
    IIF 74 - Director → ME
  • 46
    TERMCASH LIMITED - 1990-09-20
    MILLCRAFT INDUSTRIES LIMITED - 1993-03-12
    icon of address 5th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,518,746 GBP2022-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-09-12
    IIF 70 - Director → ME
  • 47
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2016-11-09
    IIF 47 - Director → ME
  • 48
    NAIR & CO HOLDCO LIMITED - 2014-05-13
    NATIONS HOLDCO LIMITED - 2013-08-30
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2018-02-15
    IIF 45 - Director → ME
  • 49
    NAIR & CO MIDCO LIMITED - 2014-05-13
    NATIONS MIDCO LIMITED - 2013-08-30
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-02-15
    IIF 42 - Director → ME
  • 50
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2017-08-07
    IIF 82 - Director → ME
  • 51
    SURREY 1 LIMITED - 2007-03-05
    icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-08-02
    IIF 77 - Director → ME
  • 52
    SURREY 3 LIMITED - 2007-03-05
    icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-08-02
    IIF 78 - Director → ME
  • 53
    NAIR & CO BIDCO LIMITED - 2014-05-13
    NATIONS BIDCO LIMITED - 2013-08-30
    RADIUS BIDCO LIMITED - 2019-03-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-02-15
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.