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 Michael Hervy Christian Foley

    Related profiles found in government register
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 1
    • 285, La Chapelle, Labaroche, France

      IIF 2
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 3
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 4
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 5
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 6
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 7
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 8
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 9
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 10
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 11
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 13
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 14 IIF 15
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 16
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 22
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 26 IIF 27
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 28
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 29
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 30
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 31
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 32
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 33
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 34
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 35
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 36
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 37
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 39
    • Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 40
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 42
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 43
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 44
    • 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 45
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 46
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 47
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 51
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 52
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 53
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 54
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 55
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 56
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 57
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 58
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 59
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 60
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 272, Kensington High Street, London, W8 6ND

      IIF 70
    • Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 71
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 72
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 73
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 74
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, France

      IIF 75
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 76
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 77
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 83
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 84
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 85
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 86
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 87
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 88
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 89
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 90
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 91
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 92
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 93
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 94
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 95
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 96
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 97
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 98
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 99
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 100
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 101
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 102
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 103
    • 27a, Ipirou, Kifisia, 14562, Greece

      IIF 104
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 105
    • Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 106
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 107
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 108
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 109
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 110
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 111
    • 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 112
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 128
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 129
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 175
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 176
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 180
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 181
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 182
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 183
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 185
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 186
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 187
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 188 IIF 189
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 190 IIF 191
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 192
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 193
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 194
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 195
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 196
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 197
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 198
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 199
    • #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 200
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 201
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 202
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 203
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 204
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 205
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 206
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 207
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 208
    • 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 209
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 210
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 211
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 212
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 213 IIF 214
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 215
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 216
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 217
    • Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 218 IIF 219
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 220
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 221
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 222
    • C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 223
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 224
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 225
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 226
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 227
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 228
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 229
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 230
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 231
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 232
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 233
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 234
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 235
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 236
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 237
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 238
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 239
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 240
  • Maldonado Urrecheaga, Gabriela
    St Lucian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 241
  • Maldonado Urrecheaga, Gabriela
    St Lucian legal counsel born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 242
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 243
child relation
Offspring entities and appointments
Active 64
  • 1
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2017-06-13 ~ now
    IIF 106 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    2012-11-09 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 3
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    12 Chaplel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    12 Chaplel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 15
    75 Monks Orchard Road, Beckenham
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-11-09 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Citys Group, 49 York Rd, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 17
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    BJS SOCIETY LIMITED - 2023-11-10
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    Salisbury House, London Wall, London, United Kingdom
    Corporate (29 parents, 1 offspring)
    Officer
    2016-04-07 ~ now
    IIF 237 - director → ME
  • 19
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    2008-07-28 ~ now
    IIF 89 - director → ME
    2008-07-28 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-04-01 ~ dissolved
    IIF 199 - director → ME
  • 21
    4385, 13214603: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    Level 29, 52 Lime Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 217 - secretary → ME
  • 23
    Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 76 - director → ME
    IIF 3 - director → ME
    2019-05-07 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-06-30
    Officer
    2000-06-07 ~ now
    IIF 210 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    210 Burrow Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-01-01 ~ dissolved
    IIF 55 - director → ME
    2003-12-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    195,358 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-12-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2023-09-08 ~ now
    IIF 185 - director → ME
  • 28
    75 Monks Orchard Road, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    2008-04-09 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 29
    In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 30
    Lower Norton Farm, Sutton Scotney, Winchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    6 The Crescent, Crazies Hill, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-26 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 209 - director → ME
  • 35
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (4 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 206 - director → ME
  • 36
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 38
    843 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-08-23 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 39
    BURGINHALL 413 LIMITED - 1990-02-28
    Oxford House, 49a Oxford Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,098,339 GBP2023-12-31
    Officer
    2019-08-20 ~ now
    IIF 220 - director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 41
    65 Cranesbill Road, Melksham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-01-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 42
    84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 43
    Barnes House, 9-15 Camden Road, London
    Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2022-12-12 ~ now
    IIF 91 - director → ME
  • 44
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    5th Floor 30-31 Furnival Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,393 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 225 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 45
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Officer
    2017-06-28 ~ now
    IIF 192 - director → ME
  • 46
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Corporate (5 parents)
    Officer
    2020-11-16 ~ now
    IIF 197 - director → ME
  • 47
    29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 48
    6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 49
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,511 GBP2024-03-31
    Officer
    2019-05-28 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 51
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    507,579 GBP2023-11-30
    Officer
    2016-11-03 ~ now
    IIF 176 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 54
    - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-08-01 ~ dissolved
    IIF 200 - director → ME
  • 55
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 56
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    2015-02-04 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 57
    St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 58
    Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 59
    Bowen House Manby Park, Manby, Louth
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    2020-10-20 ~ now
    IIF 56 - director → ME
  • 60
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 61
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-08-19 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2024-04-18 ~ now
    IIF 105 - Has significant influence or controlOE
  • 63
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 135 - director → ME
  • 64
    ADVISOR FM LIMITED - 2018-08-13
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
Ceased 101
  • 1
    10 Grimsby Road, Louth, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    2019-01-10 ~ 2024-02-15
    IIF 60 - director → ME
    Person with significant control
    2019-01-10 ~ 2024-02-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    Northcliffe House, 2 Derry Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-01-31 ~ 2007-04-16
    IIF 21 - director → ME
  • 3
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    2017-12-13 ~ 2021-12-21
    IIF 72 - director → ME
  • 4
    Fifth Floor, 5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 156 - director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    2018-05-02 ~ 2020-04-14
    IIF 134 - director → ME
  • 6
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 171 - director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 148 - director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    Northcliffe House, 2 Derry Street, London
    Corporate (6 parents, 8 offsprings)
    Officer
    2008-09-04 ~ 2016-05-31
    IIF 173 - director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 163 - director → ME
  • 10
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-09-01 ~ 2024-08-01
    IIF 201 - director → ME
    Person with significant control
    2021-10-06 ~ 2024-08-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 11
    Level 28 52 Lime Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917,179 GBP2022-12-31
    Officer
    2022-08-26 ~ 2024-03-21
    IIF 242 - director → ME
  • 12
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    Level 29 52 Lime Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-10-26 ~ 2025-02-21
    IIF 219 - secretary → ME
  • 13
    Level 28 52 Lime Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    2020-05-26 ~ 2024-03-21
    IIF 234 - director → ME
    2020-05-26 ~ 2024-03-21
    IIF 204 - secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    Level 29 52 Lime Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2019-05-22 ~ 2025-02-21
    IIF 218 - secretary → ME
  • 15
    26 Dover Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-05-25 ~ 2024-03-21
    IIF 215 - secretary → ME
  • 16
    Level 28 52 Lime Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    2019-06-10 ~ 2024-03-21
    IIF 216 - secretary → ME
  • 17
    26 Dover Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2022-04-08 ~ 2025-02-25
    IIF 235 - director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -13,287 GBP2023-03-31
    Officer
    2010-06-01 ~ 2019-08-20
    IIF 11 - director → ME
    IIF 4 - director → ME
    2010-06-01 ~ 2019-08-20
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 137 - director → ME
  • 20
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 167 - director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    26 Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-08-20 ~ 2024-03-21
    IIF 241 - director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 133 - director → ME
  • 23
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 131 - director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    Northcliffe House, 2 Derry Street, Kensington London
    Corporate (4 parents, 17 offsprings)
    Officer
    1999-11-10 ~ 2015-05-28
    IIF 177 - director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    Northcliffe House, 2 Derry Street, Kensington, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 22 - director → ME
  • 26
    Northcliffe House, 2 Derry Street, Kensington, London
    Corporate (15 parents, 3 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 180 - director → ME
  • 27
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    4 Bouverie Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 178 - director → ME
  • 28
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-09-19 ~ 2016-05-31
    IIF 16 - director → ME
    1999-03-02 ~ 2010-05-10
    IIF 19 - director → ME
  • 29
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Corporate (5 parents, 14 offsprings)
    Officer
    1992-11-20 ~ 2010-05-10
    IIF 18 - director → ME
    1997-01-31 ~ 1997-06-09
    IIF 51 - secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2013-02-11
    IIF 139 - director → ME
  • 31
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    Suffolk House, Suffolk Road, Cheltenham, England
    Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    1992-11-17 ~ 1997-11-26
    IIF 37 - director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    Level 28 52 Lime Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    2021-01-14 ~ 2024-02-01
    IIF 214 - secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 179 - director → ME
  • 34
    6 Greatorex Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-06-01
    IIF 124 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 35
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 143 - director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    1999-06-22 ~ 2008-03-20
    IIF 23 - director → ME
  • 37
    28 Cleve Wood Road, Thornbury, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    6,375 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-12-15
    IIF 57 - director → ME
    Person with significant control
    2018-12-18 ~ 2024-10-21
    IIF 26 - Has significant influence or control OE
  • 38
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-09 ~ 2019-08-10
    IIF 50 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2008-09-25 ~ 2009-09-24
    IIF 14 - director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 155 - director → ME
  • 41
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 147 - director → ME
  • 42
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -404,959 GBP2017-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 142 - director → ME
  • 43
    26 Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-08-07 ~ 2025-02-25
    IIF 205 - director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 166 - director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 162 - director → ME
  • 46
    The Paddock Little Heath Road, Fontwell, Arundel, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-23 ~ 2024-05-01
    IIF 236 - director → ME
    Person with significant control
    2019-08-23 ~ 2024-05-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ 2020-06-01
    IIF 227 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-07-01
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove directors OE
  • 48
    Barnes House, 9-15 Camden Road, London
    Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2016-04-19 ~ 2018-09-12
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 243 - Has significant influence or control OE
    2016-04-19 ~ 2019-08-15
    IIF 33 - Has significant influence or control OE
  • 49
    Nine, Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-11-30
    Officer
    2019-08-09 ~ 2024-05-04
    IIF 238 - director → ME
  • 50
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Person with significant control
    2019-08-14 ~ 2024-10-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-08-19 ~ 2025-02-17
    IIF 233 - director → ME
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2019-08-03
    IIF 48 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-07 ~ 2019-09-11
    IIF 211 - director → ME
    Person with significant control
    2019-08-28 ~ 2024-02-19
    IIF 31 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Corporate (5 parents)
    Officer
    2016-08-28 ~ 2019-08-29
    IIF 212 - director → ME
    2015-09-03 ~ 2019-08-29
    IIF 203 - director → ME
    2017-09-11 ~ 2019-08-29
    IIF 240 - director → ME
    2014-09-16 ~ 2019-08-29
    IIF 196 - director → ME
  • 55
    5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    2016-01-22 ~ 2019-08-29
    IIF 93 - director → ME
  • 56
    26 Dover Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    2022-05-16 ~ 2024-03-21
    IIF 213 - secretary → ME
  • 57
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 161 - director → ME
  • 58
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 49 - director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-09-30 ~ 2010-05-10
    IIF 15 - director → ME
  • 60
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    272 Kensington High Street, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2015-06-02 ~ 2021-11-01
    IIF 70 - director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 152 - director → ME
  • 62
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 169 - director → ME
  • 63
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2009-11-24 ~ 2012-08-31
    IIF 138 - director → ME
  • 64
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 164 - director → ME
  • 65
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    2019-08-01 ~ 2021-03-30
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    Whalton Road, Morpeth, Northumberland
    Corporate (6 parents, 1 offspring)
    Officer
    2005-12-02 ~ 2016-04-07
    IIF 99 - director → ME
  • 67
    7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    1999-06-22 ~ 2010-05-10
    IIF 25 - director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-10-13 ~ 2006-06-09
    IIF 24 - director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    1 Tranley Mews, Fleet Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    ~ 2010-05-10
    IIF 129 - director → ME
  • 70
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 151 - director → ME
  • 71
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 157 - director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 141 - director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-05 ~ 2024-08-01
    IIF 198 - director → ME
    Person with significant control
    2019-08-05 ~ 2024-09-05
    IIF 128 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    One Canada Square, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    1995-01-30 ~ 2012-08-14
    IIF 174 - director → ME
  • 75
    Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2009-04-30
    IIF 17 - director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    2018-04-19 ~ 2019-10-23
    IIF 172 - director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-01-01 ~ 2014-03-24
    IIF 100 - director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    2017-06-29 ~ 2021-12-21
    IIF 71 - director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    2020-08-12 ~ 2021-05-04
    IIF 85 - director → ME
  • 80
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    Britannia House, 21 Station Street, Brighton, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1996-08-15 ~ 2006-09-08
    IIF 20 - director → ME
  • 81
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 153 - director → ME
  • 82
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 170 - director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 145 - director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 132 - director → ME
  • 85
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    201 Bishopsgate, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2012-03-01 ~ 2021-10-28
    IIF 130 - director → ME
  • 86
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-11-07 ~ 2019-04-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 87
    5th Floor, 10 Whitechapel High Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    2019-06-06 ~ 2019-08-27
    IIF 140 - director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-29 ~ 2019-02-19
    IIF 104 - director → ME
    Person with significant control
    2018-10-29 ~ 2019-02-19
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 89
    UK MINIFOOTBALL LIMITED - 2014-02-06
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    2014-02-06 ~ 2019-09-11
    IIF 73 - director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    1996-02-22 ~ 2000-03-01
    IIF 36 - director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 144 - director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 136 - director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 146 - director → ME
  • 94
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 150 - director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 158 - director → ME
  • 96
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 154 - director → ME
  • 97
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 149 - director → ME
  • 98
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 165 - director → ME
  • 99
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 160 - director → ME
  • 100
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 168 - director → ME
  • 101
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 159 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.