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 Paul Vincent Taylor

    Related profiles found in government register
  • Mr Paul Vincent Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, West End, Ely, CB6 3AY, United Kingdom

      IIF 1
    • icon of address 9 West End, West End, Ely, Cambridgeshire, CB6 3AY, England

      IIF 2
  • Mr Paul Vincent Taylor
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairmile Court, Cobham, Surrey, KT11 2DS, United Kingdom

      IIF 3 IIF 4
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 5
    • icon of address 49, The Highway, Sutton, Surrey, SM2 5QS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 2, Access Self-storage, 107 Westmead Road, Sutton, SM1 4JD, United Kingdom

      IIF 11
  • Paul Vincent Taylor
    British born in October 1962

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr Paul Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnelly's Quay, Wapping Street, South Shields, Tyne And Wear, NE33 1LQ, United Kingdom

      IIF 14
  • Taylor, Paul Vincent
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, West End, Ely, CB6 3AY, United Kingdom

      IIF 15
  • Mr Paul Vincent Taylor
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G004, The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 16
  • Taylor, Paul Vincent
    British banker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 17
  • Taylor, Paul Vincent
    British businessman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 18
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 19
  • Taylor, Paul Vincent
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 20
  • Taylor, Paul Vincent
    British cheif executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 21
  • Taylor, Paul Vincent
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Vincent
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairmile Court, Cobham, Surrey, KT11 2DS, United Kingdom

      IIF 67 IIF 68
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 69
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 70
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 71
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 72
    • icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 73 IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 77
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 78 IIF 79 IIF 80
    • icon of address 49, The Highway, Sutton, SM2 5QS, United Kingdom

      IIF 81
    • icon of address Destiny, 49 The Highway, Sutton, SM2 5QS, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 2, Access Self-storage, 107 Westmead Road, Sutton, SM1 4JD, United Kingdom

      IIF 88
    • icon of address "destiny", 49 The Highway, Sutton, SM2 5QS, United Kingdom

      IIF 89
  • Taylor, Paul Vincent
    British financier born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, The Highway, Sutton, SM2 5QS, United Kingdom

      IIF 90 IIF 91
  • Taylor, Paul Vincent
    British group chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 92 IIF 93
  • Taylor, Paul Vincent
    British investment banker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Vincent
    British principal born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Vincent
    British self employed born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British finance director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnelly's Quay, Wapping Street, South Shields, Tyne And Wear, NE33 1LQ, United Kingdom

      IIF 142
  • Taylor, Paul
    British security + surveillance born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rotunda, Yew Tree Gardens, Romford, London, RM7 9RA, United Kingdom

      IIF 143
  • Taylor, Paul Vincent
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 The Highway, Sutton, SM2 5QS

      IIF 144
  • Taylor, Paul Vincent
    British ceo

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, Sutton, Surrey, SM2 5QS

      IIF 145
  • Taylor, Paul Vincent

    Registered addresses and corresponding companies
    • icon of address Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS

      IIF 146
child relation
Offspring entities and appointments
Active 36
  • 1
    MOONTREASURE LTD - 2024-02-12
    icon of address 118 Piccadilly Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,044 GBP2022-02-11 ~ 2022-12-31
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    LONELY BOOKS LIMITED - 2020-05-26
    icon of address Booktech Limited, Kingsgate (regus), 62 High Street, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,444 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 25 Hanover Square, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2009-02-13 ~ dissolved
    IIF 145 - Secretary → ME
  • 4
    icon of address Chantrey Vellacott Dfk Llp, 10-12 Russell Square Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 89 - Director → ME
  • 5
    icon of address 9 West End, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 90 - Director → ME
  • 8
    icon of address Bdo, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address Bdo, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address Bdo, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address Unit 2, Access Self-storage, 107 Westmead Road, Sutton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Fairline Yachts Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Fairmile Court, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,743,216 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 72 - Director → ME
  • 18
    icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 73 - Director → ME
  • 19
    icon of address 22 Upland Way, Epsom Downs, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459,946 GBP2017-05-31
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 66 - Director → ME
  • 20
    icon of address 5 Fairmile Court, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Donnelly's Quay, Wapping Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    412,326 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -188,535 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address 46 Rotunda, Yew Tree Gardens, Romford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 49 The Highway, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 81 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 29
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    THREE DELTA (UK) LIMITED LIABILITY PARTNERSHIP - 2008-12-09
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 32
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 139 - Director → ME
  • 34
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 137 - Director → ME
  • 35
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 136 - Director → ME
  • 36
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 133 - Director → ME
Ceased 95
  • 1
    2 1/2 DEVONSHIRE SQUARE LIMITED - 1999-03-18
    LODGEREMOVE LIMITED - 1999-03-11
    icon of address C/o Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2004-09-03
    IIF 49 - Director → ME
  • 2
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2002-02-08
    IIF 59 - Director → ME
  • 3
    MOONTREASURE LTD - 2024-02-12
    icon of address 118 Piccadilly Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,044 GBP2022-02-11 ~ 2022-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2025-01-17
    IIF 70 - Director → ME
  • 4
    BOLT MARKETS LIMITED - 2022-09-15
    icon of address 118 Piccadilly Mayfair, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,617,780 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ 2025-01-17
    IIF 18 - Director → ME
  • 5
    icon of address 118 Piccadilly Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-23 ~ 2025-01-17
    IIF 71 - Director → ME
  • 6
    VALEWEALD LIMITED - 2000-08-02
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2006-07-31
    IIF 38 - Director → ME
  • 7
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 123 - Director → ME
  • 8
    NOVELPLAIN LIMITED - 2001-02-09
    QS4 LIMITED - 2019-01-29
    QUINTEL S4 LIMITED - 2003-08-07
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2002-05-17
    IIF 44 - Director → ME
  • 9
    CARE PRINCIPLES TOPCO LIMITED - 2011-07-11
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-05
    IIF 78 - Director → ME
  • 10
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2002-02-08
    IIF 54 - Director → ME
  • 11
    icon of address 5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-26 ~ 2006-08-01
    IIF 60 - Director → ME
  • 12
    icon of address C/o Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-05 ~ 2004-09-03
    IIF 31 - Director → ME
  • 13
    INHOCO 649 LIMITED - 1997-09-09
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 100 - Director → ME
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-09-12 ~ 2002-02-08
    IIF 50 - Director → ME
  • 15
    PRECIS (2229) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2002-08-15
    IIF 29 - Director → ME
  • 16
    PRECIS (2226) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-07-31
    IIF 25 - Director → ME
  • 17
    PRECIS (2227) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2006-07-31
    IIF 45 - Director → ME
  • 18
    RHYME (UK) LIMITED - 2005-07-25
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-07-30
    IIF 79 - Director → ME
  • 19
    icon of address 5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2006-08-01
    IIF 40 - Director → ME
  • 20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,350,833 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2004-09-17
    IIF 55 - Director → ME
  • 21
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 131 - Director → ME
  • 22
    CARE HOMES NO. 3 LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 107 - Director → ME
  • 23
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 103 - Director → ME
  • 24
    CARE HOMES NO.2 (CAYMAN) LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 113 - Director → ME
  • 25
    GARDENDEW LIMITED - 2005-10-17
    TBG CARECO CH2 PROPCO LIMITED - 2006-03-08
    LIBRA CARECO CH2 PROPCO LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 120 - Director → ME
  • 26
    BROWBAY LIMITED - 2005-10-17
    LIBRA CARECO CH3 PROPCO LIMITED - 2021-08-24
    TBG CARECO CH3 PROPCO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 101 - Director → ME
  • 27
    NHP MANAGEMENT LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 125 - Director → ME
  • 28
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 127 - Director → ME
  • 29
    icon of address 1st Floor 35 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2006-07-31
    IIF 62 - Director → ME
  • 30
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2000-02-14 ~ 2006-01-24
    IIF 42 - Director → ME
  • 31
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -100 GBP2023-05-31
    Officer
    icon of calendar 2000-02-14 ~ 2006-01-24
    IIF 26 - Director → ME
  • 32
    icon of address 1st Floor 35 Park Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-28 ~ 2006-07-31
    IIF 57 - Director → ME
  • 33
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,748,632 GBP2024-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2006-01-24
    IIF 61 - Director → ME
  • 34
    TBG CARECO CH2 PROPCO HOLDCO LIMITED - 2006-03-08
    FOLDBRIDGE LIMITED - 2005-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 115 - Director → ME
  • 35
    TBG CARECO CH3 PROPCO HOLDCO LIMITED - 2006-03-08
    HOCKDRIVE LIMITED - 2005-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 129 - Director → ME
  • 36
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 130 - Director → ME
  • 37
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 118 - Director → ME
  • 38
    TBG CARECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 119 - Director → ME
  • 39
    TBG GUARANTEECO LIMITED - 2006-03-08
    TEAMSKY LIMITED - 2005-04-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 108 - Director → ME
  • 40
    icon of address 309, Ugland House, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 114 - Director → ME
  • 41
    icon of address Maples Corporate Services Limited, Ugland House Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 106 - Director → ME
  • 42
    LEND LEASE NH LIMITED - 1999-06-30
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 111 - Director → ME
  • 43
    PRECIS (2477) LIMITED - 2004-10-28
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-19 ~ 2006-04-07
    IIF 35 - Director → ME
  • 44
    PRECIS (2476) LIMITED - 2004-10-26
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-19 ~ 2006-04-07
    IIF 63 - Director → ME
  • 45
    icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-02-04
    IIF 69 - Director → ME
  • 46
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-16
    IIF 99 - Director → ME
  • 47
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-16
    IIF 95 - Director → ME
  • 48
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-16
    IIF 94 - Director → ME
  • 49
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-16
    IIF 96 - Director → ME
  • 50
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-16
    IIF 98 - Director → ME
  • 51
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1999-12-16
    IIF 97 - Director → ME
  • 52
    LIBRA CARECO SUPERHOLDCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-12-19
    IIF 52 - Director → ME
  • 53
    LIBRA CARECO TOPCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-12-19
    IIF 23 - Director → ME
  • 54
    LIBRA CARECO EQUITY CO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-12-19
    IIF 21 - Director → ME
  • 55
    NHP PLC - 2005-04-07
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 105 - Director → ME
  • 56
    LEGISLATOR 1618 LIMITED - 2003-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 126 - Director → ME
  • 57
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 109 - Director → ME
  • 58
    LEGISLATOR 1346 LIMITED - 1997-09-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 128 - Director → ME
  • 59
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 116 - Director → ME
  • 60
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 117 - Director → ME
  • 61
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 124 - Director → ME
  • 62
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-12-19
    IIF 122 - Director → ME
  • 63
    icon of address 51 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-12-19
    IIF 80 - Director → ME
  • 64
    icon of address 51 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-12-19
    IIF 104 - Director → ME
  • 65
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -14,492,243 GBP2023-05-31
    Officer
    icon of calendar 2000-02-14 ~ 2006-01-24
    IIF 53 - Director → ME
  • 66
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 112 - Director → ME
  • 67
    QS4 GROUP LIMITED - 2010-02-16
    QUINTEL GROUP LIMITED - 2003-08-08
    QUINTEL (UK) LIMITED - 2002-03-25
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2006-01-17
    IIF 30 - Director → ME
  • 68
    icon of address 5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2006-08-01
    IIF 58 - Director → ME
  • 69
    INTERPHONE SECURITY GROUP LIMITED - 2023-08-11
    TROLLPRINT LIMITED - 1988-08-31
    INTERPHONE SECURITY GROUP PLC - 2005-10-14
    icon of address Berkeley House, 304, Regents Park Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-07-31
    IIF 51 - Director → ME
  • 70
    icon of address 1st Floor 35 Park Lane, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-09 ~ 2006-07-31
    IIF 92 - Director → ME
  • 71
    JAKEBOROUGH LIMITED - 1987-09-29
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2006-07-31
    IIF 36 - Director → ME
  • 72
    TARGETWATER LIMITED - 2006-06-21
    icon of address 1 St George's Vernon Gate, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2007-06-20
    IIF 19 - Director → ME
    icon of calendar 2006-06-28 ~ 2007-06-20
    IIF 146 - Secretary → ME
  • 73
    HAMMERSON INVESTMENTS (NO 10) LIMITED - 2001-05-09
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-05-04
    IIF 65 - Director → ME
  • 74
    HAMMERSON INVESTMENTS (NO 11) LIMITED - 2001-05-09
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-05-04
    IIF 39 - Director → ME
  • 75
    WELCOME BREAK PROPERTY COMPANY LIMITED - 2004-09-20
    FLOWERFERN LIMITED - 2003-03-06
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2006-08-01
    IIF 43 - Director → ME
  • 76
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2006-07-31
    IIF 46 - Director → ME
  • 77
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2006-07-31
    IIF 37 - Director → ME
  • 78
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-15 ~ 2006-08-01
    IIF 93 - Director → ME
  • 79
    BE BY BRIGITTA SPINOCCHIA LTD. - 2008-12-09
    PROJECT B INTERIORS LIMITED - 2008-03-31
    icon of address C/o Chantrey Dfk Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2011-01-24
    IIF 20 - Director → ME
  • 80
    PRECIS (2239) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 27 - Director → ME
  • 81
    PRECIS (2236) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 32 - Director → ME
  • 82
    PRECIS (2245) LIMITED - 2002-07-30
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-07-31
    IIF 64 - Director → ME
  • 83
    PRECIS (2240) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 56 - Director → ME
  • 84
    PRECIS (2241) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 33 - Director → ME
  • 85
    PRECIS (2243) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 24 - Director → ME
  • 86
    PRECIS (2238) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 34 - Director → ME
  • 87
    PRECIS (2242) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 47 - Director → ME
  • 88
    PRECIS (2230) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 28 - Director → ME
  • 89
    PRECIS (2234) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 22 - Director → ME
  • 90
    PRECIS (2235) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-31
    IIF 41 - Director → ME
  • 91
    PRECIS (2228) LIMITED - 2002-07-29
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-07-31
    IIF 48 - Director → ME
  • 92
    ETON HALL NURSING HOMES LIMITED - 1999-06-22
    PARAGON LEASED HOMES LIMITED - 1997-09-09
    INHOCO 577 LIMITED - 1997-02-24
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 121 - Director → ME
  • 93
    LIFE STYLE CARE LIMITED - 1998-06-02
    HALLOWELL HOUSE REST HOME LIMITED - 1987-09-30
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 102 - Director → ME
  • 94
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-12-19
    IIF 132 - Director → ME
  • 95
    DRAKEPLOT LIMITED - 2011-09-22
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED - 1995-10-12
    DRAKEPLOT LIMITED - 1994-12-19
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-11 ~ 1999-12-22
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.