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

Jillings, Charles David Owen

    Related profiles found in government register
  • Jillings, Charles David Owen
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 208, Icm Investment Management Limited, Epsom, Surrey, KT18 7YF, England

      IIF 1
    • icon of address Ridge Court, The Ridge, Epsom, KT18 7EP, United Kingdom

      IIF 2
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 10 IIF 11
    • icon of address 16, Babmaes Street, London, SW1Y 6AH, England

      IIF 12 IIF 13
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 14
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 15 IIF 16
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX, United Kingdom

      IIF 17 IIF 18
  • Jillings, Charles David Owen
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 19
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 20 IIF 21
  • Jillings, Charles David Owen
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridge Court, The Ridge, Epsom, KT18 7EP, United Kingdom

      IIF 22
    • icon of address 16, Babmaes Street, London, SW1Y 6AH, United Kingdom

      IIF 23 IIF 24
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 25
    • icon of address Twickenham Stoop, Langhorn Drive, Twickenham, TW2 7SX, England

      IIF 26
  • Jillings, Charles David Owen
    British fund manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 27
  • Jillings, Charles David Owen
    British banker born in September 1955

    Registered addresses and corresponding companies
    • icon of address Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ

      IIF 28
  • Jillings, Charles David Owen
    British company director born in September 1955

    Registered addresses and corresponding companies
  • Jillings, Charles David Owen
    British consultant born in September 1955

    Registered addresses and corresponding companies
  • Jillings, Charles David Owen
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ

      IIF 52
  • Mr Charles David Owen Jillings
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles David Owen Jillings
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 72 IIF 73
    • icon of address 34, Bermudiana Road, Po Box Hm 1748, Hamilton, HM GX, Bermuda

      IIF 74
  • Mr Charles David Owen Jillings
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge Court, The Ridge, Epsom, KT1 8EP, England

      IIF 75
    • icon of address Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 76
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,205,491 GBP2024-06-30
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 63 - Has significant influence or controlOE
  • 2
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,331,253 GBP2024-06-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 8 - Director → ME
  • 3
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 4
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 5
    icon of address Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 18 - Director → ME
  • 7
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    BLUE SKY LEISURE LIMITED - 2015-07-29
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,417,337 GBP2024-06-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 12
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    SIGHTBLOCK LIMITED - 1997-03-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 14
    PERIMETER PAYMENTS LIMITED - 2016-12-22
    icon of address Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -24,093 GBP2024-08-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 17
    BISHOPS LIFE LIMITED - 2012-04-12
    EURO-LONDON EXPORTS LIMITED - 1997-12-31
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    280,529 GBP2024-03-31
    Officer
    icon of calendar 1997-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    EXCEPTVITAL LIMITED - 1999-07-13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 19
    PERFECT CHANNEL LIMITED - 2021-04-20
    icon of address Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,558,971 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    FIELDSEC 393 LIMITED - 2007-06-20
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 21
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Unit 2a Forward Park, 96 - 97 Bagot Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -708,242 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 1 - Director → ME
  • 23
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,999,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    771,491 GBP2021-04-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 27
    SEMANTIC AUDIO (IP) LIMITED - 2020-02-07
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -50,930 GBP2024-04-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,674,300 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 29
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 30
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
Ceased 36
  • 1
    A. CAIRD & SONS, PUBLIC LIMITED COMPANY - 1988-02-24
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1999-06-25
    IIF 48 - Director → ME
  • 2
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1998-12-03
    IIF 51 - Director → ME
  • 3
    DEE VALLEY GROUP PLC - 2017-03-13
    NEW DEE VALLEY PLC - 2002-08-16
    INTERCEDE 1760 LIMITED - 2002-06-19
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2003-08-01
    IIF 52 - Director → ME
  • 4
    DEE VALLEY PLC - 2018-02-01
    DEE VALLEY GROUP PLC - 2002-08-16
    DEE VALLEY WATER PLC - 1997-01-21
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2003-08-01
    IIF 34 - Director → ME
  • 5
    COMMISSION OF RUGBY IN ENGLAND LIMITED - 2001-06-28
    DWSCO 2125 LIMITED - 2001-02-14
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2001-08-13 ~ 2005-06-07
    IIF 47 - Director → ME
  • 6
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    FIRST MARINE FINANCE LTD - 1996-01-19
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    CLARENCE MARINE LIMITED - 1995-09-07
    RUNSLOT LIMITED - 1989-11-06
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Officer
    icon of calendar 1995-07-26 ~ 1998-12-09
    IIF 31 - Director → ME
  • 7
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Officer
    icon of calendar 1999-09-05 ~ 2009-08-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    HARLEQUINS BONDS PLC - 2015-12-18
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-11-19
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    BLUE SKY LEISURE LIMITED - 2015-07-29
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    icon of calendar 1997-10-08 ~ 2009-08-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-19
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    HEMSCOTT.NET LIMITED - 2001-04-25
    icon of address 1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2006-09-25
    IIF 29 - Director → ME
  • 12
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-09-25
    IIF 30 - Director → ME
  • 13
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    BRIDGEND PROCESSES PLC - 1985-09-04
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-28 ~ 2006-09-25
    IIF 49 - Director → ME
  • 14
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1995-03-03
    IIF 28 - Director → ME
  • 15
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    SIGHTBLOCK LIMITED - 1997-03-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Officer
    icon of calendar 1997-03-11 ~ 2023-03-22
    IIF 3 - Director → ME
  • 17
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-06-14
    IIF 25 - Director → ME
  • 18
    icon of address Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2004-02-18
    IIF 46 - Director → ME
  • 19
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    EXCEPTVITAL LIMITED - 1999-07-13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Officer
    icon of calendar 1999-06-29 ~ 2007-08-03
    IIF 50 - Director → ME
  • 20
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 41 - Director → ME
  • 21
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 38 - Director → ME
  • 22
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1998-12-07
    IIF 43 - Director → ME
  • 23
    ACSIS GROUP PLC - 1993-08-27
    ACSIS JEWELLERY P L C - 1988-01-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2004-05-27
    IIF 36 - Director → ME
  • 24
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2001-07-23 ~ 2003-08-29
    IIF 32 - Director → ME
  • 25
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    icon of calendar 1999-06-29 ~ 2004-02-18
    IIF 42 - Director → ME
  • 26
    ICM MOBILITY INTERNATIONAL LTD - 2022-04-11
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2022-04-26
    IIF 4 - Director → ME
  • 27
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2000-07-27
    IIF 37 - Director → ME
  • 28
    FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC - 2000-06-09
    SHAREISSUE PUBLIC LIMITED COMPANY - 1993-07-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2006-11-30
    IIF 33 - Director → ME
  • 29
    YELLMARK LIMITED - 2005-01-25
    icon of address 16 Babmaes Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-12 ~ 2024-01-02
    IIF 13 - Director → ME
  • 30
    icon of address 16 Babmaes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2024-01-02
    IIF 12 - Director → ME
  • 31
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-12-03
    IIF 27 - Director → ME
  • 32
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 44 - Director → ME
  • 33
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 45 - Director → ME
  • 34
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 39 - Director → ME
  • 35
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2024-06-28
    IIF 24 - Director → ME
  • 36
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED - 2014-01-10
    BURGINHALL 61 LIMITED - 1986-11-21
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2024-06-28
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.