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

Vinson, Jane Elizabeth

    Related profiles found in government register
  • Vinson, Jane Elizabeth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 1
    • Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA, England

      IIF 2 IIF 3
    • Zetland House, 109 -123 Clifton Street, London, EC2A 4LD, England

      IIF 4
    • Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 5
    • Kennicott House, Well Lane, Wolverhampton, WV11 1XR, England

      IIF 6
  • Vinson, Jane Elizabeth
    British company director born in September 1971

    Resident in England

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

      IIF 7
    • 1, George Yard, London, EC3V 9DF, England

      IIF 8
    • 8, Angel Court, London, EC2R 7HP

      IIF 9
    • Thames House, Arterial Road, Rayleigh Essex, SS6 7UQ

      IIF 10
    • Unit 1, Horton Road, West Drayton, UB7 8BQ

      IIF 11
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in England

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

      IIF 12
    • 13-15, York Buildings, London, WC2N 6JU, England

      IIF 13
    • 20, Old Bailey, London, EC4M 7AN, Great Britain

      IIF 14
    • 38, New Kent Road, London, SE1 6TJ, England

      IIF 15
    • 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 16
    • 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 17 IIF 18
    • Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, SS6 9RL, United Kingdom

      IIF 19
    • The Mill, Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QG, England

      IIF 20
  • Vinson, Jane Elizabeth
    British fund manager born in September 1971

    Resident in England

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

      IIF 21
    • 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 22
    • Unit 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 23
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 24
  • Vinson, Jane Elizabeth
    British investor born in September 1971

    Resident in England

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

      IIF 25
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in England

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

      IIF 26
    • 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 27
    • Phoenix Brewery 12, Bramley Road, London, W10 6SP, England

      IIF 28
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 29
  • Vinson, Jane Elizabeth
    British portfolio manager born in September 1971

    Resident in England

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

      IIF 30
    • 95, Southwark Street, London, SE1 0HX, England

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

    Resident in England

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

      IIF 32
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 33
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • 29, Elder Avenue, London, N8 8PS, United Kingdom

      IIF 38
  • Vinson, Jane Elizabeth
    British private equity fund manager born in September 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 41
  • Nealon, Jacqueline Ann
    British support worker born in December 1956

    Resident in England

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

      IIF 42
  • Hardy, Janet Susan
    British deputy headteacher born in December 1956

    Resident in England

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

      IIF 43
  • Mrs Gillian Davis
    British born in December 1956

    Resident in England

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

      IIF 44
  • Pusey, Catharine Anne Veronica
    British business consultant born in December 1956

    Resident in England

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

      IIF 45
  • Pusey, Catharine Anne Veronica
    British cheif executive born in December 1956

    Resident in England

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

      IIF 46
  • Pusey, Catharine Anne Veronica
    British director/consultant born in December 1956

    Resident in England

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

      IIF 47
  • Pusey, Catharine Anne Veronica
    British freelance editor and consultant born in December 1956

    Resident in England

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

      IIF 48
  • Pusey, Catharine Anne Veronica
    British independent born in December 1956

    Resident in England

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

      IIF 49
  • Pusey, Catharine Anne Veronica
    British publishing director born in December 1956

    Resident in England

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

      IIF 50
  • Ireland, Melanie
    British deputy headteacher born in September 1971

    Resident in United Kingdom

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

      IIF 51
  • Ms Catharine Anne Veronica Pusey
    British born in December 1956

    Resident in England

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

      IIF 52
  • Davis, Gillian Susan
    British retailer born in December 1956

    Resident in United Kingdom

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

      IIF 53
  • Horne, Gillian Linda, Dr
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • 15, Broomfields, Biddulph Moor, Stoke-on-trent, ST8 7JH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    CONVIVIAL LONDON PUBS PLC
    - now 05000292
    THE CAPITAL PUB COMPANY 2 PLC - 2008-09-17 04119367
    THE CAPITAL PUB COMPANY 2 LIMITED - 2004-01-23 04119367
    Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 2
    COPPAFEEL
    06974733
    Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-14 ~ now
    IIF 3 - Director → ME
  • 3
    COPPAFEEL TRADING LTD
    10707836
    Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-04-04 ~ now
    IIF 2 - Director → ME
  • 4
    JACKIE'S DROP IN LIMITED
    08888218
    St Michaels House, Norton Way South, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 5
    PETZONE BW LTD
    07254649
    Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,114 GBP2017-04-30
    Officer
    2010-05-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    PPL REALISATIONS 2011 LIMITED
    - now 05088946 02341479, 05098798
    PERFECT PIZZA LIMITED
    - 2011-08-02 05088946 02569801, NI604293
    SMARTFIRST LIMITED - 2006-03-17
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    PRIMARY SCHOOL SOLUTIONS LIMITED
    07732571
    112 Furniss Avenue, Dore, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 8
    SBO CONSULTING LIMITED
    06491037
    Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    2008-02-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SWEET CRED HOLDINGS LIMITED
    - now 06073523
    BRONZEKERB LIMITED - 2007-02-28
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 29 - Director → ME
Ceased 43
  • 1
    3SUN GROUP LIMITED
    - now 06778905
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    27 Great West Road, Brentford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2017-06-05 ~ 2019-10-25
    IIF 12 - Director → ME
  • 2
    AVM LIMITED
    - now 05659631
    WESTBOURN FINANCIAL LIMITED
    - 2008-10-09 05659631
    Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2007-07-17 ~ 2012-07-04
    IIF 36 - Director → ME
  • 3
    BDA INTERNATIONAL LIMITED
    - now 06400094 04572887
    FLOORSCREEN LIMITED - 2007-11-16
    Bdo Llp, 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ 2016-09-28
    IIF 28 - Director → ME
  • 4
    BOX-IT DATA MANAGEMENT LIMITED
    - now 07125474
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    2010-05-18 ~ 2014-11-06
    IIF 9 - Director → ME
  • 5
    BRANDSPACE GROUP LIMITED
    - now 05973040
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24 00244138, 00470744, 01019552... (more)
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ 2016-09-28
    IIF 24 - Director → ME
  • 6
    COMCAB (LONDON) LTD - now
    PROJECT TRISTAR LIMITED
    - 2021-07-07 06434912
    The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-06-01 ~ 2016-06-28
    IIF 11 - Director → ME
  • 7
    COUNCIL FOR VOLUNTARY SERVICE FOR ST. ALBANS DISTRICT
    03440626
    Civic Centre Ground Floor, St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2012-07-17 ~ 2018-02-20
    IIF 49 - Director → ME
  • 8
    CSL DUALCOM GROUP LIMITED
    - now 06864737
    GREENCO SERVICES LIMITED - 2011-04-05 07437832
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-06-30 ~ 2011-12-23
    IIF 38 - Director → ME
  • 9
    DYSCOVA LTD
    09481978
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Officer
    2016-04-20 ~ 2016-10-13
    IIF 30 - Director → ME
  • 10
    EAST SUSSEX PRESS LIMITED
    02872719
    Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-05-02 ~ 2017-08-04
    IIF 5 - Director → ME
  • 11
    EATONFELL LIMITED
    SC199758
    Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2003-10-24 ~ 2007-01-05
    IIF 40 - Director → ME
  • 12
    EMAP INFORMATION LIMITED
    - now 00591600
    EMAP BUSINESS INTERNATIONAL LIMITED
    - 2003-04-11 00591600
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-03-31 ~ 2004-02-04
    IIF 50 - Director → ME
  • 13
    EXCESSION TECHNOLOGIES LIMITED - now
    PACHA VS LIMITED
    - 2016-05-06 10098147
    C/o Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington
    Liquidation Corporate (5 parents)
    Officer
    2016-04-01 ~ 2016-04-20
    IIF 1 - Director → ME
  • 14
    F (REALISATIONS) 2023 LIMITED - now
    FLOWLINE LIMITED
    - 2023-05-05 02619447 14856368
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ 2018-09-05
    IIF 19 - Director → ME
  • 15
    FIRST SPORTS GROUP LIMITED
    05398591
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ 2016-09-28
    IIF 32 - Director → ME
  • 16
    FURNITURE VILLAGE HOLDINGS LIMITED
    06230216
    258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-11-06 ~ 2022-11-30
    IIF 25 - Director → ME
  • 17
    GAZELLE TRANSFORM LIMITED
    - now 08613830
    ENTERPRISE THROUGH INNOVATION LIMITED
    - 2014-01-02 08613830
    The Nexus Bulding Po Box 501, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-03-04
    IIF 46 - Director → ME
  • 18
    IMPERIAL WAR MUSEUM TRADING COMPANY LIMITED
    - now 03719634
    DATAFAN LIMITED - 1999-03-08
    Imperial War Museum, Lambeth Road, London
    Active Corporate (10 parents)
    Officer
    2011-03-02 ~ 2021-03-02
    IIF 47 - Director → ME
  • 19
    INGENUITY HOLDINGS LIMITED
    - now 09908765
    SHOO 795AA LIMITED - 2016-01-31
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-07-17 ~ 2020-02-20
    IIF 27 - Director → ME
  • 20
    INTERNATIONAL PROCESS TECHNOLOGIES LIMITED
    - now 03139509
    QUAYSHELFCO 539 LIMITED - 1996-04-11 01883240, 01934617, 01947926... (more)
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    2003-07-08 ~ 2005-03-01
    IIF 41 - Director → ME
  • 21
    LONESTAR UK HOLDCO LIMITED - now
    HYDROBOLT GROUP HOLDINGS LIMITED
    - 2024-06-10 06458828
    INGLEBY (1766) LIMITED - 2008-03-31 00313430, 00388135, 01313033... (more)
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2012-02-24 ~ 2014-03-31
    IIF 6 - Director → ME
  • 22
    LUTHER PENDRAGON HOLDINGS LIMITED
    - now 05552294
    NEWINCCO 479 LIMITED - 2005-12-14 00051462, 00688310, 01895342... (more)
    48 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,394 GBP2024-12-31
    Officer
    2008-11-18 ~ 2017-03-15
    IIF 34 - Director → ME
  • 23
    MEDIFUSION CONTRACT SERVICES LIMITED - now
    MEDIFUSION HEALTH LIMITED
    - 2016-09-07 06573240
    Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ 2016-09-05
    IIF 56 - Director → ME
  • 24
    MEDIFUSION LIMITED
    04660249
    Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ 2017-12-04
    IIF 55 - Director → ME
    2003-02-25 ~ 2005-01-26
    IIF 54 - Director → ME
  • 25
    MILL HOLDCO LIMITED - now
    GYMBOX HOLDCO LIMITED
    - 2024-11-05 10312830
    31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2022-03-30
    IIF 15 - Director → ME
  • 26
    MONKEY BIZNESS LIMITED
    05287180
    Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ 2016-09-28
    IIF 7 - Director → ME
  • 27
    NPI MEDIA LIMITED
    06027585
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2007-06-20 ~ 2007-11-09
    IIF 37 - Director → ME
  • 28
    OLD OGHL LIMITED - now 09449319, 10792449
    OXIFREE GROUP HOLDING LIMITED
    - 2020-02-07 09233755
    OCTOPUS AV LIMITED
    - 2015-07-27 09233755
    170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-09-24 ~ 2016-10-22
    IIF 23 - Director → ME
  • 29
    OLD OGL LIMITED - now 09233755, 10792449
    OXIFREE GLOBAL LIMITED
    - 2020-02-11 09449319 14281085, 10792449
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-20 ~ 2016-10-22
    IIF 22 - Director → ME
  • 30
    OMNIAC HOLDINGS REALISATIONS LTD - now
    CAMINO LEISURE HOLDINGS LIMITED
    - 2020-12-22 07290705
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -768,678 GBP2018-11-25
    Officer
    2016-11-01 ~ 2020-10-07
    IIF 13 - Director → ME
  • 31
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-09-03 ~ 2015-10-07
    IIF 33 - Director → ME
  • 32
    RECORD SURE HOLDINGS LIMITED
    10681501
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,763 GBP2024-06-30
    Officer
    2017-07-26 ~ 2020-02-20
    IIF 18 - Director → ME
  • 33
    RECORD SURE LIMITED
    08279232
    6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    2017-05-31 ~ 2020-02-20
    IIF 16 - Director → ME
  • 34
    SEPARO GROUP LIMITED - now
    SEPARARE GROUP LIMITED
    - 2022-11-08 SC251290
    SEPARARE LIMITED
    - 2004-01-21 SC251290 SC258933
    MAYLOCHY LIMITED - 2003-08-20
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,857,915 GBP2024-12-31
    Officer
    2003-10-24 ~ 2005-03-31
    IIF 39 - Director → ME
  • 35
    SOPHIA WEBSTER LIMITED
    08691217 OC375488
    3 Cooperage Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-30 ~ 2024-10-16
    IIF 4 - Director → ME
  • 36
    SPIRALITE HOLDINGS LIMITED
    07362483
    Central Square Floor 8, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2014-09-29 ~ 2016-10-12
    IIF 14 - Director → ME
  • 37
    THAMES CARD TECHNOLOGY LIMITED
    02952822
    Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ 2018-08-29
    IIF 10 - Director → ME
  • 38
    THE CONSULTING CONSORTIUM HOLDINGS LIMITED
    10681135
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,208 GBP2020-06-30
    Officer
    2017-07-27 ~ 2020-02-19
    IIF 17 - Director → ME
  • 39
    THE CONSULTING CONSORTIUM LIMITED
    04144405
    6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    2017-07-17 ~ 2020-02-20
    IIF 26 - Director → ME
  • 40
    THE HISTORY PRESS LIMITED
    06436009
    97 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,071,443 GBP2024-12-31
    Officer
    2007-11-23 ~ 2016-10-13
    IIF 20 - Director → ME
  • 41
    THE LULLABY TRUST LIMITED
    - now 01000824
    FOUNDATION FOR THE STUDY OF INFANT DEATHS (THE) - 2013-03-14
    10-18 Union Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-08-12 ~ 2024-01-29
    IIF 48 - Director → ME
  • 42
    THE RETHINK GROUP LIMITED
    - now 05078352
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05 06182896
    ST JAMES PARADE (49) LIMITED - 2005-02-15 01634797, 05976065, 05976075... (more)
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    2021-07-26 ~ 2021-08-26
    IIF 31 - Director → ME
    2017-06-20 ~ 2020-01-28
    IIF 8 - Director → ME
  • 43
    THE SPIRE CHURCH OF ENGLAND LEARNING TRUST - now
    ST JOHN'S CHURCH OF ENGLAND MIDDLE SCHOOL ACADEMY
    - 2018-02-08 08355037
    Tulip Tree Centre C/o Catshill First School Gibb Lane, Catshill, Bromsgrove, England
    Active Corporate (7 parents)
    Officer
    2013-01-10 ~ 2016-12-31
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.