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 James William Scott

    Related profiles found in government register
  • Mr James William Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 1
    • 8, Hanover Street, London, W1S 1YF

      IIF 2
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 3
    • 8, Hanover Street, London, W1S 1YQ

      IIF 4
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 5
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 6
  • Mr William James Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, IP25 7BA, United Kingdom

      IIF 7
  • Scott, James William
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 8
    • 10, Fleet Place, London, EC4M 7RB

      IIF 9
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 10
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 11
    • Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 12
  • Scott, James William
    British asset manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British bank official born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British banker born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 21
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 22 IIF 23
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 24
  • Scott, James William
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 25
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 26
  • Scott, James William
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater Place, C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 27
    • 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 28
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 29
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 30
    • Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 31
    • Integra House, Vaughan Court, Newport, NP10 8BD

      IIF 32
    • Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

      IIF 33
  • Scott, James William
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 34
  • Scott, James William
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 35 IIF 36
    • 12th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR, United Kingdom

      IIF 37
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 38
    • 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 39
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 40
    • Standon Green End House, Standon Green End, Ware, Herts, SG11 1BN, England

      IIF 41
  • Scott, James William
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 42
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 43
    • 2, Hardman Street, Manchester, M60 2AT

      IIF 44
    • Altantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 45
    • Atlantic House, Atlas Park, Simonsway, Manchester, Greater Manchester, M22 5PR

      IIF 46
  • Scott, James William
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 47
  • Scott, James William
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 48
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 49
    • Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 50
  • Scott, William James
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, Norfolk, IP25 7BA, United Kingdom

      IIF 51
  • Scott, William James
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hall Contracts (lakenheath) Ltd, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 52
  • Scott, James William
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 53
  • Scott, James William
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 54
  • Scott, James William
    British asset manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 55
  • Scott, James William
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William
    British investment manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 59 IIF 60
  • Scott, James William
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 61
  • Scott, James William
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, London, W1S 1JJ, United Kingdom

      IIF 62
  • Scott, James William
    British born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 63
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 64
  • Scott, James William
    British director born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 65
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 66 IIF 67
  • Scott, James William
    British investment management born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 68 IIF 69
  • Scott, James William
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 13
  • 1
    Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 63 - Director → ME
  • 2
    11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    2018-07-09 ~ now
    IIF 10 - Director → ME
  • 3
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-16 ~ dissolved
    IIF 65 - Director → ME
  • 4
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    2015-02-18 ~ now
    IIF 9 - Director → ME
  • 5
    Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 7
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 54 - Director → ME
  • 8
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 44 - Director → ME
  • 9
    Willow Barn Common Road, Ashill, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    Related registration: 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 11
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ dissolved
    IIF 61 - Director → ME
  • 12
    6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2024-12-31
    Officer
    2019-05-10 ~ now
    IIF 11 - Director → ME
  • 13
    8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 49 - Director → ME
Ceased 53
  • 1
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    2018-04-27 ~ 2021-04-23
    IIF 38 - Director → ME
  • 2
    30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    2018-01-10 ~ 2021-04-23
    IIF 40 - Director → ME
  • 3
    Integra House, Vaughan Court, Newport
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2019-06-04
    IIF 32 - Director → ME
  • 4
    Integra House Vaughan Court, Celtic Springs, Coedkernew, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2016-11-11 ~ 2018-08-20
    IIF 33 - Director → ME
  • 5
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    Related registrations: 07778690, 07980777
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    2017-01-13 ~ 2020-08-21
    IIF 34 - Director → ME
  • 6
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 23 - Director → ME
  • 7
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-07-15
    IIF 21 - Director → ME
  • 8
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2017-10-09 ~ 2023-01-31
    IIF 15 - Director → ME
  • 9
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-11-16 ~ 2023-01-31
    IIF 41 - Director → ME
  • 10
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 22 - Director → ME
  • 11
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 66 - Director → ME
  • 12
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 67 - Director → ME
  • 13
    11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 64 - Director → ME
  • 14
    The Corporation Trust Company, 1209 Wilmington Street, Wilmington, Delaware 19801
    Active Corporate (1 parent)
    Officer
    2019-04-01 ~ 2024-07-09
    IIF 30 - Director → ME
  • 15
    Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-09 ~ 2024-04-24
    IIF 14 - Director → ME
  • 16
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 3 - Has significant influence or control OE
  • 17
    ARO FINANCE LIMITED - 2025-07-22
    Related registration: 09768952
    FREEDOM FINANCE LIMITED - 2024-05-09
    MONEIO LIMITED - 2013-10-29
    Related registration: 08394319
    HALLCO 1511 LIMITED - 2008-02-06
    Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2017-03-03
    IIF 45 - Director → ME
  • 18
    TOWN FARM (NECTON) MANAGEMENT COMPANY LIMITED - 2019-11-06
    CHANTRY LANE (NECTON) MANAGEMENT COMPANY LIMITED - 2019-10-25
    6 Croft Meadow, Necton, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,671 GBP2025-03-31
    Officer
    2020-06-23 ~ 2022-05-11
    IIF 52 - Director → ME
  • 19
    ARO MONEY LIMITED - 2024-05-09
    Related registration: 14203395
    ARO MORTGAGES LIMITED - 2023-08-25
    MONEIO LIMITED - 2023-08-25
    Related registration: 06297533
    FREEDOM FINANCE LIMITED - 2013-10-29
    SAS D 1 LIMITED - 2013-03-05
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-08-01 ~ 2018-08-21
    IIF 46 - Director → ME
  • 20
    HONEYCOMB FINANCE PLC - 2016-03-01
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2015-10-26 ~ 2024-07-09
    IIF 56 - Director → ME
  • 21
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 22
    ARO FINANCE GROUP LIMITED - 2025-02-10
    Related registration: 09028699
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    Related registration: 09028699
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-01 ~ 2018-10-26
    IIF 43 - Director → ME
  • 23
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2018-10-26
    IIF 12 - Director → ME
  • 24
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ 2023-01-31
    IIF 27 - Director → ME
  • 25
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    Related registration: SC466155
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2013-12-16
    IIF 16 - Director → ME
  • 26
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2018-04-20
    IIF 50 - Director → ME
  • 27
    POLLEN STREET CAPITAL LIMITED
    - now
    Other registered numbers: 09899024, 14077325
    SOF INVESTMENTS LIMITED - 2014-09-04
    Related registration: OC388110
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-10-21 ~ 2024-04-15
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 2 - Has significant influence or control OE
  • 28
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    Related registration: 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 4 - Has significant influence or control OE
  • 29
    POLLEN STREET LIMITED
    - now
    Other registered numbers: 08741640, 14077325
    POLLEN STREET PLC - 2024-02-14
    Related registrations: 08741640, 14077325
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    IIF 31 - Director → ME
  • 30
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-10 ~ 2024-04-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 1 - Has significant influence or control OE
  • 31
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ 2019-02-12
    IIF 62 - Director → ME
  • 32
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-14 ~ 2024-04-15
    IIF 70 - LLP Designated Member → ME
  • 33
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-02-16 ~ 2023-08-09
    IIF 60 - Director → ME
  • 34
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ 2023-08-09
    IIF 59 - Director → ME
  • 35
    PSC NOMINEE 1 LIMITED
    - now
    Other registered number: 09917465
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-11-21 ~ 2023-08-09
    IIF 58 - Director → ME
  • 36
    PSC NOMINEE 3 LIMITED
    - now
    Other registered number: 06386390
    PSC NOMINEE 2 LIMITED - 2016-01-27
    Related registration: 06386390
    11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-15 ~ 2023-08-09
    IIF 13 - Director → ME
  • 37
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2016-03-08 ~ 2023-12-21
    IIF 36 - Director → ME
  • 38
    GARLANDGLEN LIMITED - 2007-12-03
    250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 17 - Director → ME
  • 39
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 18 - Director → ME
  • 40
    COCONUTPLACE LIMITED - 2007-11-13
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 19 - Director → ME
  • 41
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 20 - Director → ME
  • 42
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2015-03-20
    IIF 24 - Director → ME
  • 43
    11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-03-06 ~ 2024-04-18
    IIF 57 - Director → ME
  • 44
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 55 - Director → ME
  • 45
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 48 - Director → ME
  • 46
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    Related registration: 12082621
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 8 - Director → ME
  • 47
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    1 America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-03-26 ~ 2021-02-26
    IIF 28 - Director → ME
  • 48
    SPECIALIST RISK MIDCO LIMITED
    - now
    Other registered number: 12083334
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    Related registration: 12083334
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 42 - Director → ME
  • 49
    TANDEM BANK LIMITED
    - now
    Other registered number: 08628614
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 69 - Director → ME
  • 50
    TANDEM BANK LIMITED - 2017-05-19
    Related registration: 00955491
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 68 - Director → ME
  • 51
    TARGET GROUP LIMITED
    - now
    Other registered numbers: 04610776, 03844469
    TARGET GROUP PLC - 2002-06-10
    Related registrations: 04610776, 03844469
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    Related registrations: 04610776, 03844469
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-03-19 ~ 2016-08-19
    IIF 26 - Director → ME
  • 52
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ 2016-08-19
    IIF 25 - Director → ME
    2011-12-08 ~ 2012-02-29
    IIF 39 - Director → ME
  • 53
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2016-08-19
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.