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

Brown, Richard William John

    Related profiles found in government register
  • Brown, Richard William John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 1 IIF 2
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 3
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 4
    • icon of address The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 5 IIF 6 IIF 7
  • Brown, Richard William John
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Henleaze Road, Bristol, BS9 4NB, England

      IIF 9
    • icon of address The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 10
  • Brown, Richard William John
    British investor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Richard Seymour
    British banker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Richard Seymour
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Holtye, Cowden, Edenbridge, Kent, TN8 7ED

      IIF 42
    • icon of address Flat 3, 4 Loris Road, Flat 3, 4 Loris Road, London, W67QA, England

      IIF 43
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 44
    • icon of address The Tower Building, 14th Floor, 11 York Road, London, SE1 7NX, United Kingdom

      IIF 45
  • Brown, Richard Seymour
    British finance born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Holtye, Cowden, Edenbridge, TN8 7ED, England

      IIF 46
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 47
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 48
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 49
  • Brown, Richard Seymour
    British trustee born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 22 City Road, London, EC1Y 2AJ

      IIF 50
  • Brown, Richard William John
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, Level 1, London, W1J 8AJ, United Kingdom

      IIF 51
  • Brown, Richard William John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 52
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 53
  • Mr Richard William John Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Richard
    British investor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 68
  • Mr Richard Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1, Business Centre, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 69
    • icon of address The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 70
  • Mr Richard Seymour Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Holtye Cowden, Edenbridge, Kent, TN8 7ED

      IIF 71
    • icon of address 2, Putney Hill, London, SW15 6AB, England

      IIF 72
    • icon of address Flat 3, 4 Loris Road, Flat 3, 4 Loris Road, London, W67QA, England

      IIF 73
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 74
  • Brown, Richard Seymour
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Holtye Cowden, Edenbridge, TN8 7ED

      IIF 75
  • Brown, Richard Seymour
    British finance born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 76
  • Brown, Richard Seymour
    British director

    Registered addresses and corresponding companies
    • icon of address Highlands House, Holtye, Cowden, Edenbridge, Kent, TN8 7ED

      IIF 77
  • Mr Richard William John Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 78 IIF 79
  • Brown, Richard Seymour

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 80
  • Richard Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Coronation Court, Lonsdale Street, Stoke-on-trent, ST4 4DR, England

      IIF 81
  • Brown, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 2 Putney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319,270 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 3, 4 Loris Road Flat 3, 4 Loris Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.01 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,391 GBP2024-03-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 82 - Secretary → ME
  • 6
    UPPER CHURCH STREET OSWESTRY LTD - 2023-03-07
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,647 GBP2024-11-30
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -316,246 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 39 - Director → ME
  • 9
    GROUPWISE PROPERTY GROUP LIMITED - 2023-04-12
    icon of address 154 Henleaze Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 75 - LLP Member → ME
  • 11
    icon of address M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,894,645 GBP2023-10-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 49 - Director → ME
  • 14
    LACUNA DATA AND TECHNOLOGY SERVICES LIMITED - 2017-06-14
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -654 GBP2018-10-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,542 GBP2018-10-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 76 - Director → ME
    icon of calendar 2017-11-17 ~ now
    IIF 80 - Secretary → ME
  • 17
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    576,377 GBP2023-10-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,290 GBP2023-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    379 GBP2022-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,040 GBP2022-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,418 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,165 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 18 - Director → ME
  • 25
    MULTI-LET (NOTTINGHAM) LIMITED - 2015-11-19
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -33,568 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,251 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Ground Floor, 22 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    9,313 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 19 - Director → ME
  • 29
    ROSEMOUNT DEVON LIMITED - 2021-02-08
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -887 GBP2023-05-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,722 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 25 - Director → ME
  • 32
    FOR SALE 2 SOLD LIMITED - 2011-11-23
    PASSIONATE ABOUT PROPERTY LIMITED - 2015-07-31
    THE PROPERTY BROKERAGE LTD - 2016-02-29
    icon of address The Old Townhall 71, Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,984 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,398 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    TPV TRADING 1 LIMITED - 2019-03-23
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Office Coronation Court, Lonsdale Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,048 GBP2023-03-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    RWPT LTD - 2019-10-09
    WHITEHORSE ROAD LTD - 2015-09-22
    REAL WORLD PROPERTY TRAINING LIMITED - 2017-04-07
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2023-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,993 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address 22 Herbert Road, London, England
    Dissolved Corporate (52 parents)
    Equity (Company account)
    419,048 GBP2020-11-30
    Officer
    icon of calendar 2020-04-04 ~ dissolved
    IIF 51 - LLP Member → ME
  • 39
    CYCLEAMBER LIMITED - 2003-03-12
    icon of address Highlands House, Holtye Cowden, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    114,712 GBP2025-03-31
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-12-18 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,284 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,190 GBP2023-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,037 GBP2022-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Director → ME
  • 43
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 44
    ROSEMOUNT TRANSPORT SERVICES LTD - 2021-12-20
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 33 - Director → ME
Ceased 11
  • 1
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-02-27
    IIF 36 - Director → ME
  • 2
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2009-02-27
    IIF 35 - Director → ME
  • 3
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2019-10-14
    IIF 45 - Director → ME
  • 4
    STUDENT NIGHT OUT LIMITED - 2010-07-09
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -129,985 GBP2024-05-31
    Officer
    icon of calendar 2023-08-02 ~ 2023-08-23
    IIF 2 - Director → ME
    icon of calendar 2021-06-09 ~ 2023-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-08-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    ABBEY NATIONAL SEPTEMBER LEASING (5) LTD - 2005-10-06
    INSUREAPPLY COMPANY LIMITED - 1993-12-23
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-10
    IIF 38 - Director → ME
  • 6
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,391 GBP2024-03-30
    Officer
    icon of calendar 2016-05-23 ~ 2016-05-23
    IIF 4 - Director → ME
  • 7
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-02-27
    IIF 37 - Director → ME
  • 8
    icon of address Ground Floor, 22 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2023-03-31
    IIF 50 - Director → ME
  • 9
    IAN BOWER LIMITED - 2012-02-15
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    696,710 GBP2020-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-07-28
    IIF 3 - Director → ME
  • 10
    RWPT SPV SPUF LTD - 2022-10-27
    icon of address Suite 1050, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -199,900 GBP2023-12-29
    Officer
    icon of calendar 2017-08-01 ~ 2022-08-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-07-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,920 GBP2024-05-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-08-01
    IIF 53 - Director → ME
    icon of calendar 2023-08-02 ~ 2023-08-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-08-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.