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

Oakley, Jason Sam

    Related profiles found in government register
  • Oakley, Jason Sam
    British banker born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Oakley, Jason Sam
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lothians Road, Wolverhampton, WV6 9PN, England

      IIF 10
  • Oakley, Jason Sam
    British chief executive officer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 10 Chiswell Street, London, EC1Y 4UQ, United Kingdom

      IIF 11
  • Oakley, Jason Sam
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Stourbridge, DY8 1DX, England

      IIF 12
  • Oakley, Jason Sam
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Oakley, Jason Sam
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 22
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, England

      IIF 23
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 31
    • icon of address 122, South Road, Waterloo, Liverpool, L22 0ND, England

      IIF 32
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 33
    • icon of address 11, Lothians Road, Wolverhampton, West Midlands, WV6 9PN, United Kingdom

      IIF 34
  • Oakley, Jason Sam
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, England

      IIF 35
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, United Kingdom

      IIF 36 IIF 37
    • icon of address 3rd Floor 27 Phipp Street, Shoreditch, London, EC2A 4NP, United Kingdom

      IIF 38
    • icon of address 58, Borough High Street, London, SE1 1XF, United Kingdom

      IIF 39 IIF 40
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 41
  • Oakley, Jason Sam
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, England

      IIF 42 IIF 43
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 44
  • Oakley, Jason Sam
    English director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD

      IIF 45
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 46
  • Oakley, Jason Sam
    English managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, United Kingdom

      IIF 47
  • Oakley, Jason Sam
    British bank official born in May 1967

    Registered addresses and corresponding companies
    • icon of address Ashley Lodge, St Johns Road Hazlemere, High Wycombe, Buckinghamshire, HP15 7QR

      IIF 48 IIF 49
    • icon of address 1 Lidgate Shot, Ratho, Newbridge, Midlothian, EH28 8TY

      IIF 50 IIF 51
  • Oakley, Jason Sam
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 52
  • Oakley, Jason Sam
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 53
  • Mr Jason Oakley
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lothians Road, Wolverhampton, WV6 9PN, England

      IIF 54
  • Mr Jason Sam Oakley
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Sam Oakley
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Church Street, Bilston, WV14 0BJ, England

      IIF 75
  • Oakley, Jason
    British chair born in May 1967

    Resident in United Kingdom

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

      IIF 76
  • Oakley, Jason Sam

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 77
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 78
  • Mr Jason Sam Oakley
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 93 Church Street, Bilston, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,109 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,445 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    A2O (JV) LTD - 2011-10-11
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 47 - Director → ME
  • 6
    A2O (LICENSING) LTD - 2012-03-19
    icon of address 93 Church Street, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 93 Church Street, Bilston, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,403 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ALL AFRICA CAPITAL LIMITED - 2024-10-22
    icon of address Lower Ground Floor, 10 Chiswell Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    15,359,865 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 140 Camden St Spaces, Camden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -220,672 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,555 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-03-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 12
    icon of address 93 Church Street, Bilston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    CEMETERY NOMINEES LIMITED - 2024-01-03
    icon of address 93 Church Street, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 93 Church Street, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 93 Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TWC PARTNERSHIP SERVICES LIMITED - 2016-06-30
    TWC LEGAL SERVICES LTD - 2016-04-11
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 93 Church Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,603 GBP2022-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (5 parents, 154 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,990 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 45 - Director → ME
  • 20
    SWAGAROO LIMITED - 2017-08-29
    CEMETERY INVESTMENTS (MIDLANDS) LIMITED - 2021-02-18
    icon of address 93 Church Street, Bilston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    ACORN TO OAKS ADVISORY AND CONSULTANCY SERVICES LIMITED - 2018-07-05
    icon of address 93 Church Street, Bilston, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,923 GBP2024-09-30
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 93 Church Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Wellington House, Starley Way, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    891,909 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 76 - Director → ME
  • 26
    SME ASSET FINANCE LIMITED - 2008-03-12
    icon of address Metro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 27
    icon of address Metro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address Metro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address Chertsey House, 56-58 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 1 - Director → ME
  • 30
    icon of address Metro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address Metro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 32
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 65 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419 GBP2020-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2019-02-14
    IIF 24 - Director → ME
  • 2
    icon of address 93 Church Street, Bilston, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,403 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2012-10-19
    IIF 30 - Director → ME
  • 3
    OFS SPV1 LIMITED - 2022-11-22
    icon of address 122 South Road, Waterloo, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-07-21 ~ 2022-10-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-10-14
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address 65 High Street, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,944 GBP2022-11-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-05-14
    IIF 17 - Director → ME
  • 5
    icon of address 65 High Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2024-05-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-07-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KJL MARKETING CONSULTANTS LTD - 2016-07-20
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2017-07-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-02-12
    IIF 44 - Director → ME
  • 7
    icon of address 93 Church Street, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    icon of calendar 2010-07-20 ~ 2012-07-21
    IIF 36 - Director → ME
  • 8
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,942 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-02-05
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 18 Jelley Way Kingsmoor Park, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -426 GBP2017-11-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-05-10
    IIF 43 - Director → ME
  • 10
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,455,340 GBP2021-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-11-07
    IIF 33 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-05-03
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 74 - Has significant influence or control OE
  • 11
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-11-07
    IIF 40 - Director → ME
  • 12
    PARK LANE FINANCIAL SOLUTIONS LIMITED - 2018-03-14
    LOTUS WEALTH MANAGEMENT LIMITED - 2013-04-10
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2017-02-09
    IIF 35 - Director → ME
  • 13
    icon of address 65 High Street, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    893 GBP2024-06-30
    Officer
    icon of calendar 2022-10-10 ~ 2023-06-01
    IIF 12 - Director → ME
  • 14
    icon of address Wellington House, Starley Way, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2019-04-04
    IIF 52 - Director → ME
  • 15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-09 ~ 2023-02-28
    IIF 38 - Director → ME
  • 16
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2006-01-03
    RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2003-07-01
    IIF 50 - Director → ME
  • 17
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED - 2006-01-03
    CREDIT FACTORING LIMITED - 1988-09-30
    LOMBARD NATWEST FACTORS LIMITED - 2000-12-29
    icon of address 250 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2003-07-01
    IIF 51 - Director → ME
  • 18
    RAPID 8751 LIMITED - 1989-09-21
    icon of address Metro Bank Plc, One, Southampton Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-05-31
    IIF 9 - Director → ME
  • 19
    A2O FINANCE LIMITED - 2020-01-02
    CENSEO (MIDLANDS) LIMITED - 2017-02-13
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,481 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-02-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-23
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ECHO FINANCIAL SERVICES LIMITED - 2018-11-13
    RECOGNISE FINANCIAL SERVICES LIMITED - 2020-12-02
    BIZ FINANCIAL SERVICES LIMITED - 2017-06-02
    icon of address Floor 4, Henry Thomas House, 5-11 Worship Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2022-03-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-10-08
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Atrium Court, 15-17 Jockey's Fields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,739 GBP2019-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2019-02-17
    IIF 46 - Director → ME
  • 22
    FIXEDCHANCE LIMITED - 1997-07-18
    RDM ASSET FINANCE LIMITED - 2008-03-12
    icon of address Metro Bank Plc, One, Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-05-31
    IIF 8 - Director → ME
  • 23
    VIDEOGATE LIMITED - 1999-08-17
    MILLENNIUM INVOICE FINANCE LIMITED - 2000-02-22
    icon of address Metro Bank Plc, One, Southampton Row, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2015-05-31
    IIF 4 - Director → ME
  • 24
    MANTRA INVESTMENTS LIMITED - 2022-08-03
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,982 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-11-07
    IIF 39 - Director → ME
  • 25
    icon of address Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2018-02-06
    IIF 13 - Director → ME
  • 26
    HACKREMCO (NO.2143) LIMITED - 2004-06-22
    HANCO HOLDINGS LIMITED - 2010-10-18
    icon of address Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-27
    IIF 49 - Director → ME
  • 27
    HANCO ATM SYSTEMS LIMITED - 2010-10-25
    icon of address Willow House Breckland, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-28
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.