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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pollich, Alexander Hans-josef

    Related profiles found in government register
  • Pollich, Alexander Hans-josef
    German business executive born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Road, Calcot, Reading, Berks, RG31 7SE

      IIF 1 IIF 2
    • Bath Road, Calcot, Reading, Berkshire, RG31 7SE

      IIF 3
    • Bath Road, Calcot, Reading, RG31 7SE

      IIF 4
    • Pincents Lane, Bath Road, Calcot, Reading, Berkshire, RG31 7SE, England

      IIF 5
  • Voigt, Frank Ingo
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Northcote Road, Leicester, Leicestershire, LE2 3FH

      IIF 6
  • Moser, Clemens
    German consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Spellow Lane, Liverpool, L4 4DE, United Kingdom

      IIF 7
  • Roth, David John
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Norman Way, Over, Cambridge, CB24 5QE

      IIF 8
  • Wolf, Rudiger Nicolaus
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goodhall Crescent, Clophill, Bedford, MK45 4AH, England

      IIF 9
  • Walter, Nicola Herman
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton House, Fircroft Way, Edenbridge, Kent, TN8 6EJ, United Kingdom

      IIF 10
  • Walter, Nicola Hermann
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31d Long Acre, London, WC2E 9LA, United Kingdom

      IIF 11
  • Blumenthal, Gernot
    German businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Salisbury Court, 36-37 Salisbury Road, Hove, BN3 3AZ, United Kingdom

      IIF 12
  • Esenwein, Wolfgang Gunter
    German film producer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
  • Koyupinar, Hasan
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hoe Lane, Enfield, EN3 5SL, England

      IIF 14
  • Koyupinar, Hasan
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-47, Peverel Green, Gillingham, ME8 9UH, United Kingdom

      IIF 15
  • Onubogu, Ola Obiora
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Wappenbury Road, Coventry, CV2 1GU, England

      IIF 16
  • Wolfgang Gunter Esenwein
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17
  • Knopp, Patrick Dieter
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Cottage, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 18 IIF 19
  • Mr Bernhard Hoffmann
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 20
  • Mr Rudiger Nicolaus Wolf
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Goodhall Crescent, Goodhall Crescent, Clophill, Bedford, MK45 4AH, United Kingdom

      IIF 21
  • Nicola Walter
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31d Long Acre, London, WC2E 9LA, Germany

      IIF 22
  • Eckhardt-smith, Andrea
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Culvers Retreat, Carshalton, Surrey, SM5 2BE

      IIF 23
  • Jackson, Sibylle, Dr
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, City Road, Cambridge, CB1 1DP, England

      IIF 24
  • Jackson, Sibylle, Dr
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 City Road, Cambridge, CB1 1DP

      IIF 25
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, England

      IIF 26
  • Mr Hasan Koyupinar
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hoe Lane, Enfield, EN3 5SL, England

      IIF 27
    • 45-47, Peverel Green, Gillingham, ME8 9UH, United Kingdom

      IIF 28
  • Vangerow, Julia Nina
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, College Street, Ammanford, Carmarthenshire, SA18 3AF

      IIF 29
  • Vangerow, Julia Nina
    German textile artist born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Llandeilo, Carms, SA19 6BH

      IIF 30
  • Maduro De Polanco, Jeanet
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 31
  • Mrs Andrea Eckhardt-smith
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 32
  • Ms. Cornelia Claudia Chitnis
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom

      IIF 33
  • Chitnis, Cornelia Claudia, Ms.
    German company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 10th Floor Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 34
  • Mr Bernhard Albrecht Hoffmann
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 35
  • Mortimer Innenarchitektin, Johanna
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Cruikshank Street, London, WC1X 9HF

      IIF 36
  • Knopp, Patrick Dieter
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 37 IIF 38
  • Mr Patrick Dieter Knopp
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 39
  • Vangerow, Julia Nina
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Market Street, Llandeilo, Carmarthenshire, SA19 6AH, United Kingdom

      IIF 40
  • Miss Jeanet Maduro
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 41
  • Roth, David John
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 42
    • 25, Norman Way, Over, Cambridge, Cambridgeshire, CB24 5QE, England

      IIF 43
    • Unit 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 44
    • 25, Norman Way, Over, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 45
  • Roth, David John
    German accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lime Close, Burwell, Cambridgeshire, CB5 0JR

      IIF 46 IIF 47 IIF 48
    • Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, England

      IIF 49 IIF 50
  • Roth, David John
    German company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 51
    • Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT, United Kingdom

      IIF 52
    • 2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 53
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 54 IIF 55
  • Roth, David John
    German director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, NN1 5LL, United Kingdom

      IIF 56
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 57
    • 2, Christchurch Road, Northampton, NN1 5LL, United Kingdom

      IIF 58
  • Roth, David John
    German finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 59
  • Roth, David John
    German none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, England And Wales, NN1 5LL, United Kingdom

      IIF 65
  • Chitnis, Cornelia Claudia
    German director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 66
  • Hoffmann, Bernhard
    German social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crossways, Coulsdon, Surrey, CR5 1LE, England

      IIF 67
  • Mr Frank Ingo Voigt
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 29 Wigston Street, Countesthorpe, Leicester, LE8 5RP

      IIF 68
  • Mr David John Roth
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 69
    • Unit 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 70
  • Mr Philipp Von Hammerstein
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tanza Road, London, NW3 2UA, England

      IIF 71
    • 160, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 72
  • Maduro De Polanco, Jeanet
    German consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beckett House, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 73
  • Miss Jeanet Maduro De Polanco
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beckett House, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 74
  • Mrs Cornelia Claudia Chitnis
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 75
  • Von Hammerstein, Philipp
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 160, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 76
  • Chitnis, Cornelia Claudia, Ms.
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 77
  • Ms Johanna Elisabeth Mortimer
    German,british born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3a Cruikshank Street, London, WC1X 9HF

      IIF 78
  • Von Hammerstein, Philipp, Mr.
    German born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tanza Road, London, NW3 2UA, England

      IIF 79
  • Roth, David John
    German accountant

    Registered addresses and corresponding companies
  • Roth, David John
    British

    Registered addresses and corresponding companies
    • 2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 83
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 84
  • Roth, David John

    Registered addresses and corresponding companies
    • 25, Norman Way, Over, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 85
  • Mortimer Innenarchitektin, Johanna

    Registered addresses and corresponding companies
    • 3a, Cruikshank Street, London, WC1X 9HF

      IIF 86
child relation
Offspring entities and appointments 62
  • 1
    4BASEBIO DISCOVERY LIMITED
    12984957
    25 Norman Way, Over, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2020-10-29 ~ now
    IIF 43 - Director → ME
  • 2
    25 Norman Way, Over, Cambridgeshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 45 - Director → ME
    2021-07-20 ~ now
    IIF 85 - Secretary → ME
  • 3
    4BASEBIO UK LTD
    - now 12298663
    4BASEBIO LTD
    - 2020-12-18 12298663 13519889... (more)
    4BASESBIO LTD
    - 2019-11-14 12298663 13519889... (more)
    25 Norman Way, Over, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-11-05 ~ now
    IIF 42 - Director → ME
  • 4
    4BASEBIO UK SOCIETAS
    - now SE000143
    4BASEBIO SE
    - 2020-12-31 SE000143 13519889... (more)
    25 Norman Way, Over, Cambridge, Cambridgeshire
    Converted / Closed Corporate (7 parents)
    Officer
    2020-12-22 ~ now
    IIF 8 - Member of an Administrative Organ → ME
  • 5
    AERODEV LIMITED
    - now 03538203
    AEROSPACE DEVELOPMENT LIMITED - 2003-05-22
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2018-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AFN LIMITED
    - now 02125354 00220221
    A.F.N. PORSCHE (SURREY) LIMITED - 2002-11-21
    EQUALFACIT LIMITED - 1987-08-28
    Bath Road, Calcot, Reading, Berks
    Active Corporate (18 parents)
    Officer
    2018-01-01 ~ 2018-10-27
    IIF 1 - Director → ME
  • 7
    ANDOANCA AND ASSOCIATES LTD
    10708237
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 8
    BIKRAM YOGA LONDON LIMITED
    06887303
    5-9 Headstone Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-04-24 ~ 2025-04-07
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    BLUE PELICAN HOLDINGS
    14733657
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    BURRCROFT LIMITED
    09052139
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 11
    CAMVIEW LIMITED
    08851905
    82 Wappenbury Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CHILTERN CAM & ENGINEERING SOLUTIONS LIMITED
    - now 01605254
    CHILTERN CAM SERVICE LIMITED
    - 2007-02-26 01605254
    MEEKSTYLE LIMITED - 1982-06-29
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    1992-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    CHRISTCHURCH COURT (UK) LIMITED
    - now 07051134 03385427
    HAMSARD 3197 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2010-09-14 ~ 2015-04-01
    IIF 59 - Director → ME
    2010-10-19 ~ 2013-04-23
    IIF 84 - Secretary → ME
  • 14
    CHRISTCHURCH COURT HOLDINGS LIMITED
    - now 07109849
    HAMSARD 3202 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2010-09-14 ~ 2015-04-01
    IIF 57 - Director → ME
  • 15
    CHRISTCHURCH COURT LIMITED
    - now 03385427 07051134
    MARIGOLD CONTRACTS LIMITED
    - 2010-10-08 03385427
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2010-09-14 ~ 2015-04-01
    IIF 53 - Director → ME
    2010-09-14 ~ 2013-03-20
    IIF 83 - Secretary → ME
  • 16
    CLOTH PAPER STITCH LLP
    OC424367
    5 Market Street, Llandeilo, Carmarthenshire
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ 2019-08-01
    IIF 40 - LLP Member → ME
  • 17
    CORD CONTROLS LIMITED
    04787507
    Unit 3 29 Wigston Street, Countesthorpe, Leicester
    Active Corporate (6 parents)
    Officer
    2004-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CORDELIA MALI LTD
    16081737
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 38 - Director → ME
  • 19
    CP PROPCO 1 LIMITED - now
    CARE PRINCIPLES LIMITED
    - 2011-07-11 03141227
    M&R 636 LIMITED - 1997-05-16
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Officer
    2002-12-18 ~ 2009-04-06
    IIF 47 - Director → ME
    2002-12-18 ~ 2009-04-06
    IIF 80 - Secretary → ME
  • 20
    CP PROPCO 2 LIMITED - now
    ERMINECARE LIMITED
    - 2011-07-11 03679001
    CRIMCARE LIMITED - 1999-04-19
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    2005-04-01 ~ 2009-04-06
    IIF 46 - Director → ME
    2005-04-01 ~ 2009-04-06
    IIF 81 - Secretary → ME
  • 21
    CP TOPCO LIMITED - now
    CARE PRINCIPLES TOPCO LIMITED
    - 2011-07-11 05387989
    1 More London Place, London
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2005-03-24 ~ 2009-04-06
    IIF 48 - Director → ME
    2005-03-24 ~ 2009-04-06
    IIF 82 - Secretary → ME
  • 22
    CRAFTS ALIVE LTD
    03085568
    133b Rhosmaen Street, Llandeilo, Carmarthenshire
    Active Corporate (34 parents)
    Officer
    2008-09-02 ~ 2011-08-08
    IIF 30 - Director → ME
  • 23
    DALEGRID LIMITED
    03950364
    Porsche Cars Great Britain, Pincents Lane Bath Road, Calcot, Reading, Berkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2018-01-01 ~ 2018-11-02
    IIF 5 - Director → ME
  • 24
    DENIZ BEREN LTD
    10409500
    45-47 Peverel Green, Gillingham, England
    Active Corporate (2 parents)
    Officer
    2016-10-04 ~ 2019-04-25
    IIF 15 - Director → ME
    Person with significant control
    2016-10-04 ~ 2019-04-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    DIVISION INTERFACE LIMITED
    08246650
    Marlbridge House, Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 26
    EP MANUFACTURING SOLUTIONS LIMITED
    09712321
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EXPEDEON HOLDINGS LIMITED
    - now 06785444
    TAYVIN 413 LIMITED - 2009-06-27
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2017-09-28 ~ 2020-01-01
    IIF 49 - Director → ME
  • 28
    EXPEDEON LIMITED
    - now 04681599 06488955
    NOVEXIN LIMITED - 2008-05-12
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-02-28 ~ 2020-01-01
    IIF 50 - Director → ME
  • 29
    GLOBAL TEA SPARES LIMITED
    05958598
    Unit 2a, Watlington Industrial Park, Cuxham Road Watlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 30
    GLOCARE LIMITED
    - now 06993494
    UME CARE LIMITED - 2010-01-05
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2013-07-31 ~ 2015-04-01
    IIF 64 - Director → ME
  • 31
    H & H TRADING AND CONSULTING LTD
    06783703
    Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-07-01 ~ 2014-11-25
    IIF 7 - Director → ME
  • 32
    HAMSARD 3232 LIMITED
    07472997 07472975... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2011-12-08 ~ 2015-04-01
    IIF 56 - Director → ME
  • 33
    HAMSARD 3267 LIMITED
    07786702 07652571... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2011-12-20 ~ 2015-04-01
    IIF 58 - Director → ME
  • 34
    HASGUL LTD
    12046208
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 35
    HAZARD CHASE HOLDINGS LIMITED
    - now 03863244
    WEBSPECIAL LIMITED - 2002-02-26
    25 City Road, Cambridge, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2012-01-04 ~ now
    IIF 24 - Director → ME
  • 36
    HAZARD CHASE LIMITED
    - now 02516014
    MUSIC 90 LIMITED - 1990-07-09
    Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2006-03-01 ~ 2016-01-22
    IIF 25 - Director → ME
  • 37
    HOFFMAN SOCIAL CARE LIMITED
    08632679
    Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 67 - Director → ME
  • 38
    HUNTERS MOOR 928 LIMITED - now
    STILLNESS 928 LIMITED
    - 2020-01-13 08384616 08384658... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2013-02-01 ~ 2015-04-01
    IIF 55 - Director → ME
  • 39
    HUNTERS MOOR 929 LIMITED - now
    STILLNESS 929 LIMITED
    - 2020-01-13 08384658 06560344... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2013-02-01 ~ 2015-04-01
    IIF 54 - Director → ME
  • 40
    HUNTERS MOOR 930 LIMITED - now
    STILLNESS 930 LIMITED
    - 2020-01-13 08617519 06560346... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2013-07-19 ~ 2015-04-01
    IIF 65 - Director → ME
  • 41
    HUNTERS MOOR RESIDENTIAL LIMITED
    06722422 06723633
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2013-07-31 ~ 2015-04-01
    IIF 61 - Director → ME
  • 42
    HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
    06723669
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2013-07-31 ~ 2015-04-01
    IIF 62 - Director → ME
  • 43
    HUNTERS MOOR RESIDENTIAL SERVICES LIMITED
    06723633 06722422
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2013-07-31 ~ 2015-04-01
    IIF 60 - Director → ME
  • 44
    IMERGE LIMITED
    14352501
    25 Norman Way, Over, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 45
    INNENDESIGN LTD
    05127436
    3a Cruikshank Street, London
    Active Corporate (4 parents)
    Officer
    2004-05-13 ~ now
    IIF 36 - Director → ME
    2004-05-13 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    INNOVA BIOSCIENCES LTD
    - now 04415674
    INNOVAB LIMITED - 2003-03-07
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (20 parents)
    Officer
    2017-06-30 ~ 2020-01-01
    IIF 52 - Director → ME
  • 47
    JAMES BROWN MANAGEMENT LIMITED
    12536978
    25 City Road, Cambridge, England
    Active Corporate (11 parents)
    Officer
    2020-03-27 ~ 2020-10-18
    IIF 26 - Director → ME
  • 48
    JOCA LIMITED
    05126551
    5-9 Headstone Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2017-09-30 ~ 2025-04-07
    IIF 34 - Director → ME
  • 49
    MESS UP THE MESS THEATRE COMPANY LTD
    06236677
    46 College Street, Ammanford, Carmarthenshire
    Active Corporate (21 parents)
    Officer
    2015-04-15 ~ now
    IIF 29 - Director → ME
  • 50
    NIWA CONSULTING GROUP LTD.
    - now 10308898
    NJU:BIZ LIMITED
    - 2017-08-29 10308898
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 51
    NUGO CARE LIMITED
    07030702
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2013-07-31 ~ 2015-04-01
    IIF 63 - Director → ME
  • 52
    PMO GLOBAL CONSULTANCY SERVICES LIMITED
    13036969
    Beckett House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 53
    PORSCHE CARS GREAT BRITAIN LIMITED
    00861097
    Bath Road, Calcot, Reading, Berks
    Active Corporate (39 parents, 2 offsprings)
    Officer
    2018-01-01 ~ 2018-07-14
    IIF 2 - Director → ME
  • 54
    PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
    03708834
    Bath Road, Calcot, Reading
    Active Corporate (29 parents)
    Officer
    2018-01-01 ~ 2018-07-14
    IIF 4 - Director → ME
  • 55
    PORSCHE RETAIL GROUP LIMITED
    - now 00220221
    A.F.N. LIMITED - 2002-11-21
    Bath Road, Calcot, Reading, Berkshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2018-07-14
    IIF 3 - Director → ME
  • 56
    RAGE ESTATE LTD
    09663290
    3 Salisbury Court, 36-37 Salisbury Road, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 57
    RORSGATE LIMITED
    11362015
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
  • 58
    THROUGHPUT FOCUS LTD
    08543806 05213150
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    TOPH4 LIMITED
    16626841
    Unit 25 Norman Way, Over, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 60
    VON HAMMERSTEIN LTD
    08875148
    11 Tanza Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-02-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 61
    WOLF & THE GANG LIMITED
    - now 08579591
    THREE COLOURED DOG FILMS LIMITED
    - 2017-05-18 08579591
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 62
    YOREBELS LTD.
    13503957
    Unit 15 City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-07-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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