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

Mr David Simon Williamson

    Related profiles found in government register
  • Mr David Simon Williamson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elm Bank Mansions, London, Greater London, SW13 0NS, United Kingdom

      IIF 1 IIF 2
    • icon of address Octagon Point, 5 Cheapside, St Pauls, London, EC2V 6AA, England

      IIF 3
    • icon of address Octagon Point 5, Cheapside, St Paul's, London, EC2V 6AA, United Kingdom

      IIF 4
  • Mr David Simon Williamson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Hope Street, Crewe, CW2 7DR, England

      IIF 5
    • icon of address 30, Kinder Drive, Crewe, CW2 8UJ, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr David Simon Williamson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 8
  • Williamson, David Simon
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Way, Off Venture Rd, Fleetwood, Lancashire, FY7 8RY, England

      IIF 9
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 10
    • icon of address Octagon Point, C/o Nova Capital Management Limited, 5 Cheapside, London, EC2V 6AA, England

      IIF 11
    • icon of address Octagon Point, Suite 301, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Abloy House, Hatters Lane, Watford, Hertfordshire, WD18 8AJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Williamson, David Simon
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon Point, Suite 301, 5, Cheapside, London, EC2V 6AA, England

      IIF 23 IIF 24
  • Williamson, David
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nova Capital Management Ltd, 5 Cheapside, London, EC2V 6AA, England

      IIF 25
    • icon of address 3, Abloy House, Hatters Lane, Watford, Hertfordshire, WD18 8AJ, United Kingdom

      IIF 26
  • Williamson, David Simon
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Hope Street, Crewe, CW2 7DR, England

      IIF 27
    • icon of address 30, Kinder Drive, Crewe, CW2 8UJ, England

      IIF 28
  • Williamson, David Simon
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Williamson, David Simon
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elm Bank Mansions, London, SW13 0NS, England

      IIF 30 IIF 31
    • icon of address 5, Elm Bank Mansions, London, SW13 0NS, United Kingdom

      IIF 32
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 33
    • icon of address Octagon Point 5, Cheapside, St Paul's, London, EC2V 6AA, United Kingdom

      IIF 34
  • Williamson, David Simon
    British merchant banker born in October 1957

    Registered addresses and corresponding companies
    • icon of address 30 Upper Mall, London, W6 9TA

      IIF 35
  • Williamson, David
    British sales/production manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 3 Cheriton Way, Crewe, Cheshire, CW2 6QQ

      IIF 36
  • Williamson, David Simon
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Grove Park Gardens, London, W4 3RY

      IIF 37
  • Williamson, David Simon
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, David Simon
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, David Simon
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Grove Park Gardens, London, W4 3RY

      IIF 56
  • Williamson, David Simon
    British managing partner born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, David
    British private equity investor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 63
  • Williamson, David Simon
    British

    Registered addresses and corresponding companies
    • icon of address Cayzer House, 30 Buckingham Gate, London, SW1E 6NN

      IIF 64
  • Williamson, David Simon

    Registered addresses and corresponding companies
    • icon of address 39, Grove Park Gardens, London, W4 3RY

      IIF 65
    • icon of address Octagon Point, 5 Cheapside, St Pauls, London, EC2V 6AA

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,504 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 25a Hope Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,245 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,897,773 GBP2022-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,788 USD2024-06-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,664 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 30 Kinder Drive, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    M. BONNER (MOVING) LIMITED - 1997-08-04
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,989,638 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 21 - Director → ME
  • 8
    ANYWAY LIMITED - 1997-08-04
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    634,063 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,373,602 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 3 Abloy House, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -911,018 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 22 - Director → ME
  • 11
    BARING ENGLISH GROWTH FUND GP (MIDLANDS) LIMITED - 2006-01-11
    BURGINHALL 1139 LIMITED - 1999-12-03
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 13 - Director → ME
  • 12
    BARING ENGLISH GROWTH FUND GP (NORTH) LIMITED - 2006-01-11
    BURGINHALL 1138 LIMITED - 1999-12-03
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 12 - Director → ME
  • 13
    BARING ENGLISH GROWTH FUND GP LIMITED - 1999-12-03
    BARING ENGLISH GROWTH FUND GP (SOUTH) LIMITED - 2006-01-11
    BURGINHALL 1131 LIMITED - 1999-11-08
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 18 - Director → ME
  • 14
    RAPID 9143 LIMITED - 1989-12-15
    LAZARD VENTURE FUNDS (MANAGERS) LIMITED - 1996-11-01
    BPEP MANAGEMENT (UK) LIMITED - 2006-01-11
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    NOVA CAPITAL MANAGEMENT LIMITED - 2002-12-03
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -7,785,700 GBP2024-06-30
    Officer
    icon of calendar 2002-06-06 ~ now
    IIF 15 - Director → ME
  • 22
    ASSETREVERSE LIMITED - 1988-11-16
    CEDAR INVESTMENTS LIMITED - 1989-04-27
    FOLKARD & HAYWARD HOLDINGS LIMITED - 1988-09-20
    LICA DEVELOPMENT CAPITAL LIMITED - 2002-12-03
    ASSETREVERSE LIMITED - 1988-06-22
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 17 - Director → ME
  • 23
    COLOURVENT LIMITED - 2002-12-03
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 24
    VENGAS LIMITED - 2004-05-28
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-26 ~ now
    IIF 19 - Director → ME
  • 25
    ARCHALE LIMITED - 2004-03-23
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 33 - LLP Designated Member → ME
  • 27
    icon of address Octagon Point 5 Cheapside, St Paul's, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    MOREDATE LIMITED - 1990-02-12
    icon of address Enterprise Way, Off Venture Rd, Fleetwood, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,625,142 GBP2024-12-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 9 - Director → ME
  • 29
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-01-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (95 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 31 - LLP Member → ME
Ceased 28
  • 1
    GRANVILLE PRIVATE EQUITY MANAGERS LIMITED - 2000-03-09
    GRANVILLE BAIRD CAPITAL PARTNERS LIMITED - 2006-04-27
    BOOKCLERK LIMITED - 1995-06-02
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 1995-06-05 ~ 2001-11-13
    IIF 43 - Director → ME
  • 2
    GRANVILLE BAIRD GROUP INVESTMENTS LIMITED - 2010-12-13
    GRANVILLE GROUP INVESTMENTS LIMITED - 2000-03-09
    ARTICANTICS LIMITED - 1979-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-13
    IIF 41 - Director → ME
  • 3
    GRANVILLE PRIVATE EQUITY INVESTMENTS LIMITED - 2000-03-09
    GRANVILLE BAIRD PRIVATE EQUITY INVESTMENTS LIMITED - 2010-12-13
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2001-11-13
    IIF 54 - Director → ME
  • 4
    GRANVILLE PRIVATE EQUITY MANAGERS LIMITED - 1995-06-02
    GRANVILLE DEVELOPMENT CAPITAL LIMITED - 1993-12-06
    ACTIVESHADOW LIMITED - 1986-07-24
    GRANVILLE BAIRD PRIVATE EQUITY LIMITED - 2010-12-13
    GRANVILLE PRIVATE EQUITY LIMITED - 2000-03-09
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2001-11-13
    IIF 52 - Director → ME
  • 5
    LOVAT NOMINEES LIMITED - 1997-03-11
    GRANVILLE BAIRD SECRETARIES LIMITED - 2010-12-13
    GRANVILLE SECRETARIES LIMITED - 2000-03-09
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-02 ~ 2001-11-13
    IIF 53 - Director → ME
  • 6
    WBS GRANVILLE LIMITED - 2004-07-26
    GRANVILLE BAIRD ONE LIMITED - 2000-08-03
    BENTLEY JENNISON GRANVILLE LIMITED - 2006-04-11
    RSM TENON FINANCIAL MANAGEMENT LIMITED - 2013-09-30
    BENTLEY JENNISON FINANCIAL MANAGEMENT LIMITED - 2009-12-29
    GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED - 2001-10-04
    icon of address 6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-16 ~ 2001-06-06
    IIF 48 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-05 ~ 2025-04-05
    IIF 32 - LLP Member → ME
  • 8
    GRANVILLE TRUST LIMITED - 1994-11-16
    GRANVILLE BANK LIMITED - 2000-04-17
    BLAIRHART LIMITED - 1986-09-19
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-22 ~ 1999-10-29
    IIF 44 - Director → ME
  • 9
    NEWINCCO 1125 LIMITED - 2011-10-14
    icon of address Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -0 GBP2019-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2017-10-16
    IIF 47 - Director → ME
  • 10
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2014-10-16
    IIF 55 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-03-01
    IIF 64 - Secretary → ME
  • 11
    BIBBY SCIENTIFIC LIMITED - 2017-01-03
    DE FACTO 1532 LIMITED - 2007-10-23
    UK BOXER BIDCO 2 LIMITED - 2008-03-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2008-04-24
    IIF 56 - Director → ME
  • 12
    COMPACTGTL PLC - 2012-07-27
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,875,355 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-02-04
    IIF 39 - Director → ME
  • 13
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ 2025-02-24
    IIF 63 - Director → ME
  • 14
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-13
    IIF 51 - Director → ME
  • 15
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-13
    IIF 40 - Director → ME
  • 16
    EURAMTECH LIMITED - 1996-05-24
    HELMICE LIMITED - 1985-07-08
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-13
    IIF 42 - Director → ME
  • 17
    DALMAIN CONSULTANTS LIMITED - 1998-04-08
    WOLVERINE E M LIMITED - 1998-04-17
    icon of address 78-79 Pall Mall 78-79 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,544 GBP2024-06-30
    Officer
    icon of calendar 1998-05-11 ~ 2001-09-30
    IIF 50 - Director → ME
  • 18
    icon of address The Design Centre, Hope Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2008-11-03
    IIF 36 - Director → ME
  • 19
    icon of address Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-25
    IIF 35 - Director → ME
  • 20
    GRANVILLE BAIRD GROUP LIMITED - 2002-01-02
    GRANVILLE & CO. LIMITED - 1991-04-10
    M.J.H.NIGHTINGALE & CO.LIMITED - 1983-03-30
    GRANVILLE HOLDINGS PLC - 1997-09-23
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2001-11-13
    IIF 49 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-04-06
    IIF 65 - Secretary → ME
  • 21
    GRANVILLE COLEMAN LIMITED - 1986-08-08
    GRANVILLE MARKETS LIMITED - 2000-03-09
    GRANVILLE BAIRD LIMITED - 2002-01-02
    GRANVILLE BUSINESS EXPANSION FUND LIMITED - 1984-07-20
    GRANVILLE LIMITED - 1997-09-23
    GRANVILLE DAVIES LIMITED - 1996-04-01
    GRANVILLE DAVIES COLEMAN LIMITED - 1988-04-11
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-13
    IIF 45 - Director → ME
  • 22
    STERLING PROCESS ENGINEERING LTD - 2001-01-08
    PCC STERLING LIMITED - 2007-04-20
    THERMO ENGINEERS LIMITED - 1992-11-10
    THERMO ENGINEERS (HOLDINGS) LIMITED - 1984-05-23
    ZYBURA LIMITED - 1978-12-31
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,332,421 GBP2020-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2024-03-15
    IIF 23 - Director → ME
  • 23
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2024-03-15
    IIF 24 - Director → ME
  • 24
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-05 ~ 2025-04-05
    IIF 30 - LLP Member → ME
  • 25
    DE FACTO 1531 LIMITED - 2007-10-23
    icon of address Deloitte Llp, Po Boxc 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2016-06-15
    IIF 61 - Director → ME
  • 26
    DE FACTO 1524 LIMITED - 2007-10-23
    icon of address 4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2016-06-15
    IIF 62 - Director → ME
  • 27
    DE FACTO 1530 LIMITED - 2007-10-24
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2016-06-15
    IIF 59 - Director → ME
  • 28
    DE FACTO 1523 LIMITED - 2007-10-23
    UK BOXER PROPCO LIMITED - 2008-03-01
    icon of address 4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2016-06-15
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.