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

Phillips, George Brian

    Related profiles found in government register
  • Phillips, George Brian
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 1
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 2
  • Phillips, George Brian
    British chief investment officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 3 IIF 4
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 5
  • Phillips, George Brian
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 6 IIF 7 IIF 8
    • icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 10
  • Phillips, George Brian
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 16 17 Stansted, Distribution Centre Start Hill, Bishops Stortford, Hertfordshire, CM22 7DG

      IIF 11
    • icon of address Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, CM22 7DG

      IIF 12
    • icon of address Units 16-17, Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, CM22 7DG, England

      IIF 13
    • icon of address Units 16-17, Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, CM22 7DG, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 3, Phoenix Court, Lotherton Way, Garforth, Leeds, LS25 2GY, England

      IIF 16
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 17
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 18 IIF 19 IIF 20
    • icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 23 IIF 24
  • Phillips, George Brian
    British fund manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, George Brian
    British interim chairman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, George Brian
    British investment manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 43
  • Phillips, George Brian
    British venture capitalist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, George Brian
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 48
  • Phillips, George Brian
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 8HL, England

      IIF 49
    • icon of address 48, Dover Street, London, W1S 4FF, England

      IIF 50
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 51 IIF 52 IIF 53
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 54 IIF 55
  • Phillips, George Brian
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 13 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 56
  • Phillips, Brian George
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 57
  • Phillips, Brian George
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 58
  • Phillips, Brian George
    British fund manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 59
  • Phillips, Brian George
    British investor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury, House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 60
  • Phillips, Brian George
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 61
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 62
  • Phillips, Brian
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 13 Woodlands Road, Surbiton, Surrey, KT6 6PR

      IIF 63
  • Phillips, Brian
    British investment manager born in April 1960

    Registered addresses and corresponding companies
    • icon of address 13 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 64
  • Phillips, Brian
    British venture capitalist born in April 1960

    Registered addresses and corresponding companies
    • icon of address 13 Woodlands Road, Surbiton, Surrey, KT6 6PR

      IIF 65
  • Mr George Brian Phillips
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 66 IIF 67
  • Phillips, Brian George
    British manager born in April 1940

    Registered addresses and corresponding companies
    • icon of address 16 Joydens Wood Road, Bexley, Kent, DA5 2HR

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 80 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,837 GBP2023-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address Killyhevlin Industrial Estate, Dublin Road, Enniskillen, Co Fermanagh
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-09-11 ~ now
    IIF 56 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,812,080 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 53 - LLP Designated Member → ME
  • 6
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    208 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 51 - LLP Designated Member → ME
  • 7
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 52 - LLP Designated Member → ME
  • 9
    icon of address The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    181,906 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 54 - LLP Designated Member → ME
  • 10
    icon of address The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 55 - LLP Designated Member → ME
  • 11
    BLUEHONE AIM VCT2 PLC - 2011-04-15
    AIM VCT2 PLC - 2007-05-29
    THE AIM VCT2 PLC - 2000-10-12
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,503,804 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 12 - Director → ME
  • 13
    FUTURE GOLF BRANDS LIMITED - 2006-02-04
    NOTSALLOW 220 LIMITED - 2004-09-03
    icon of address Units 16 17 Stansted, Distribution Centre Start Hill, Bishops Stortford, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    22,538,188 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,306,917 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -296,884 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 13 - Director → ME
  • 17
    NAHL GROUP LIMITED - 2014-05-22
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 25 - Director → ME
  • 18
    ANUBIS FINANCE LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,172,881 GBP2024-01-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 23 - Director → ME
  • 19
    PORTHPERREN SERVICES LIMITED - 1986-03-10
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,045 GBP2024-01-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 48 - Director → ME
  • 20
    ANUBIS MIDCO LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,844,837 GBP2024-01-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 1 Vincent Square, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -448,339 GBP2024-07-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 24 Baskerville Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 59 - Director → ME
  • 24
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 26
    Company number 06239036
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 3 - Director → ME
  • 27
    Company number 06239666
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 4 - Director → ME
Ceased 41
  • 1
    ACCESS CONTROL PRODUCTS LIMITED - 2002-01-17
    ACCESS CONTROL PRODUCTS UK LIMITED - 1994-12-05
    icon of address 20-26 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,520,813 GBP2025-02-28
    Officer
    icon of calendar 2002-02-01 ~ 2009-04-07
    IIF 68 - Director → ME
  • 2
    BARONSMEAD GENERAL PARTNER (DCP) LIMITED - 2005-05-23
    INVESCO GENERAL PARTNER LIMITED - 1993-07-05
    MIM GENERAL PARTNER LIMITED - 1993-01-27
    JALON LIMITED - 1988-05-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-07
    IIF 34 - Director → ME
  • 3
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-07
    IIF 31 - Director → ME
  • 4
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    INVESCO VENTURES LIMITED - 1993-06-25
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    ISOGABLE LIMITED - 1985-07-04
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar ~ 1993-04-07
    IIF 37 - Director → ME
  • 5
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    SERRA LIMITED - 1988-05-20
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-07
    IIF 30 - Director → ME
  • 6
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 65 offsprings)
    Officer
    icon of calendar 1997-08-18 ~ 2000-06-28
    IIF 39 - Director → ME
  • 7
    TRAGUS LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-09-04
    IIF 22 - Director → ME
  • 8
    TRAGUS GROUP HOLDINGS LIMITED - 2015-03-11
    STAMPGROOVE LIMITED - 2005-01-13
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-25
    IIF 20 - Director → ME
  • 9
    COMPLIANCY FINANCE LIMITED - 2023-05-04
    icon of address 4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -66,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-12
    IIF 40 - Director → ME
  • 10
    COMPLIANCY HOLDCO LIMITED - 2023-05-04
    icon of address 4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    473,228 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-07-02
    IIF 41 - Director → ME
  • 11
    COMPLIANCY MIDCO LIMITED - 2023-05-04
    icon of address 4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,262,142 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-12
    IIF 42 - Director → ME
  • 12
    CRAEGMOOR LIMITED - 2009-10-30
    DE FACTO 932 LIMITED - 2001-07-12
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-28 ~ 2005-12-31
    IIF 63 - Director → ME
  • 13
    DIG GLOBAL LIMITED - 2020-09-14
    icon of address 57-61 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,265 GBP2023-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2019-01-17
    IIF 1 - Director → ME
  • 14
    FUSION INVEST LLP - 2018-02-15
    icon of address 3rd Floor 1 Earlham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    632,590 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2024-09-24
    IIF 49 - LLP Designated Member → ME
  • 15
    GARRETS (HOLDINGS) LIMITED - 2017-11-30
    GARRETS TOPCO LIMITED - 2012-07-05
    icon of address 3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-07 ~ 2014-06-24
    IIF 28 - Director → ME
  • 16
    icon of address 3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-02-13
    IIF 29 - Director → ME
  • 17
    GREENHILL & CO. EUROPE LIMITED - 2007-12-10
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2011-01-01
    IIF 8 - Director → ME
  • 18
    INVESCO MIM MANAGEMENT LIMITED - 1993-06-21
    MIM LIMITED - 1991-01-01
    MONTAGU INVESTMENT MANAGEMENT LIMITED - 1985-08-01
    DRAYTON MONTAGU PORTFOLIO MANAGEMENT LIMITED - 1982-10-29
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1993-04-07
    IIF 38 - Director → ME
  • 19
    GCP CAPITAL PARTNERS LLP - 2013-10-23
    GREENHILL CAPITAL PARTNERS EUROPE LLP - 2010-12-31
    icon of address 14-16 Bruton Place, London, England
    Active Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2014-03-31
    IIF 50 - LLP Designated Member → ME
  • 20
    LGC GROUP HOLDINGS PLC - 2007-11-14
    LGC GROUP HOLDINGS LIMITED - 2003-10-16
    EVER 2124 LIMITED - 2003-10-07
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2006-08-08
    IIF 43 - Director → ME
  • 21
    LEGAL & GENERAL VENTURES LIMITED - 2007-09-20
    LEGAL & GENERAL DEVELOPMENT EQUITY LIMITED - 1988-03-22
    TRUSHELFCO (NO.1070) LIMITED - 1987-03-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-27 ~ 2002-04-08
    IIF 36 - Director → ME
  • 22
    LEGAL & GENERAL VENTURES PARTNERS (SCOTLAND) LIMITED - 2008-01-04
    LOTHIAN FIFTY (850) LIMITED - 2002-01-15
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-16 ~ 2006-08-08
    IIF 33 - Director → ME
  • 23
    LEGAL & GENERAL VENTURES PARTNERS LIMITED - 2007-09-20
    icon of address 30 Finsbury Park, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ 2006-08-08
    IIF 32 - Director → ME
  • 24
    KINGFIELD HEATH HOLDINGS LIMITED - 2015-04-28
    INTERCEDE 1975 LIMITED - 2004-11-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2006-08-08
    IIF 65 - Director → ME
  • 25
    IDH GROUP LIMITED - 2022-12-05
    INTERCEDE 2097 LIMITED - 2006-03-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-19 ~ 2006-08-08
    IIF 21 - Director → ME
  • 26
    ROCKSPRING PROPERTY HOLDINGS LIMITED - 2018-09-17
    ROCKSPRING ACQUISITION LIMITED - 2004-09-08
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED - 2004-06-29
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-11 ~ 2018-03-23
    IIF 64 - Director → ME
  • 27
    icon of address 316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2019-12-13
    IIF 60 - Director → ME
  • 28
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-19 ~ 2000-08-04
    IIF 35 - Director → ME
  • 29
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2024-09-20
    IIF 57 - Director → ME
  • 30
    IMO CAR WASH GROUP LIMITED - 2009-08-21
    BETAFORCE LIMITED - 1999-03-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2000-08-04
    IIF 47 - Director → ME
  • 31
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-17 ~ 2000-08-04
    IIF 46 - Director → ME
  • 32
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    icon of address 31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-22 ~ 1998-01-27
    IIF 9 - Director → ME
  • 33
    icon of address Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -885,279 GBP2023-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2020-02-22
    IIF 62 - Director → ME
  • 34
    PARK LANE ACQUISITIONS (HOLDINGS) LIMITED - 2004-09-21
    LAW 2415 LIMITED - 2004-04-08
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    7,253,784 GBP2024-09-30
    Officer
    icon of calendar 2004-05-27 ~ 2005-03-16
    IIF 18 - Director → ME
  • 35
    PARK LANE ACQUISITIONS LIMITED - 2004-08-26
    LAW 2412 LIMITED - 2004-04-08
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,297,548 GBP2024-09-30
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-19
    IIF 19 - Director → ME
  • 36
    TEG EQUITY LIMITED - 2009-02-03
    icon of address Dwf Limited, 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2013-10-18
    IIF 5 - Director → ME
  • 37
    SPEAN BRIDGE UK (HOLDINGS) LIMITED - 2003-06-09
    ALNERY NO.1881 LIMITED - 1999-12-01
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-18 ~ 2006-06-20
    IIF 6 - Director → ME
  • 38
    MAWLAW 597 LIMITED - 2003-04-09
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2006-06-20
    IIF 7 - Director → ME
  • 39
    Company number 02571150
    Non-active corporate
    Officer
    icon of calendar 1993-03-24 ~ 1993-05-18
    IIF 2 - Director → ME
  • 40
    Company number 03671744
    Non-active corporate
    Officer
    icon of calendar 1998-12-17 ~ 2000-08-04
    IIF 44 - Director → ME
  • 41
    Company number 03672190
    Non-active corporate
    Officer
    icon of calendar 1998-12-17 ~ 2000-08-04
    IIF 45 - 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.