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

Porter, Ford David

    Related profiles found in government register
  • Porter, Ford David
    British,american director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 1 IIF 2
  • Porter, Ford David
    British,american investment manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB

      IIF 3
    • icon of address Regus, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 4
    • icon of address 1, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 5
  • Porter, Ford David
    British,american investment professional born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Apposite Capital, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 10 IIF 11
    • icon of address Apposite Capital, Whitefriars Street, London, EC4Y 8JJ, England

      IIF 12
    • icon of address Genesis House, Godliman Street, London, EC4V 5BD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Genesis House, Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 19
    • icon of address Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 20 IIF 21
    • icon of address Second Floor, 89 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 22
  • Porter, Ford David
    British,american director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apposite Capital, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 23
  • Porter, Ford David
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 24 IIF 25
  • Porter, Ford David
    British investment manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 26
  • Porter, Ford David
    British private equity principal born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 27
  • Porter, Ford David
    British,american company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apposite Capital, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 28
  • Porter, Ford David
    British,american director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 29 IIF 30
    • icon of address 21, Whitefriar Street, London, EC4V 5BD, England

      IIF 31
    • icon of address 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Apposite Capital, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 36
    • icon of address Second Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 37
    • icon of address Second Floor, 89 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 38
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 39
    • icon of address Regus, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 40
  • Porter, Ford David
    British,american finance manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB

      IIF 41
  • Porter, Ford David
    British,american invesment manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB

      IIF 42
  • Porter, Ford David
    British,american investment manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ford David Porter
    British,american born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 52 IIF 53
  • Porter, Ford David
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 54
  • Porter, Ford David
    British investment manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU

      IIF 55 IIF 56
  • Ford David Porter
    British,american born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 89, Charterhouse Street, London, EC1M 6HR, England

      IIF 57 IIF 58
  • Porter, Ford David
    British/us private equity investor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-15 Belgrave Square, London, SW1X 8PS

      IIF 59
  • Porter, Ford David
    British/us private equity principal born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Ford David
    British group treasury director born in May 1951

    Registered addresses and corresponding companies
    • icon of address Lamphey Derehams Lane, Loudwater, High Wycombe, Buckinghamshire, HP10 9RN

      IIF 63
  • Porter, Ford David
    British manager born in May 1951

    Registered addresses and corresponding companies
    • icon of address Lamphey Derehams Lane, Loudwater, High Wycombe, Buckinghamshire, HP10 9RN

      IIF 64
  • Porter, Ford David
    British venture capitalist born in May 1951

    Registered addresses and corresponding companies
    • icon of address 21 William Mews, London, SW1X 9HF

      IIF 65
  • Porter, Ford David
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 66
    • icon of address 8th Floor, 1 Fleet Place, London, EC4M 7RA

      IIF 67
    • icon of address Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 68 IIF 69
    • icon of address Second Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 70
  • Porter, David Ford
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 71 IIF 72 IIF 73
    • icon of address Apposite Capital, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 75
  • Porter, David Ford
    British investment manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Complete Care, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 76
child relation
Offspring entities and appointments
Active 50
  • 1
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 89 Charterhouse Street, Second Floor, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    605,000 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 70 - LLP Member → ME
  • 6
    LOTHIAN SHELF (378) LIMITED - 2006-04-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,063,862 GBP2021-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 69 - LLP Member → ME
  • 9
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 68 - LLP Member → ME
  • 10
    APPOSITE HEALTHCARE LL MEMBER 2 LIMITED - 2015-09-15
    icon of address 1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    APPOSITE HEALTHCARE LL MEMBER LIMITED - 2015-09-15
    icon of address 1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 8th Floor 1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 67 - LLP Member → ME
  • 13
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 55 - Director → ME
  • 15
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 3 Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,579,731 GBP2020-12-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 1 - Director → ME
  • 19
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    329,726 GBP2020-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 75 - Director → ME
  • 23
    TEMPOFORCE LIMITED - 1997-04-17
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address Second Floor, 89 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,577,918 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 38 - Director → ME
  • 27
    BIDEAWHILE 708 LIMITED - 2013-10-16
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,641 GBP2023-04-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 29 - Director → ME
  • 30
    L H RECRUITMENT LIMITED - 2006-04-26
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    icon of address Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    -329,812 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 73 - Director → ME
  • 32
    icon of address Second Floor, 89 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,619,310 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,074 GBP2023-10-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 72 - Director → ME
  • 34
    icon of address Second Floor, 89 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,935,256 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2024-12-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 9 - Director → ME
  • 36
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,452,168 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 7 - Director → ME
  • 37
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,742,029 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 12 - Director → ME
  • 38
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 6 - Director → ME
  • 39
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    AUTISM NORTH LTD - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 39 - Director → ME
  • 41
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 11 - Director → ME
  • 42
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 17 - Director → ME
  • 43
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    icon of address Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 10 - Director → ME
  • 44
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 15 - Director → ME
  • 45
    THE CARE DIVISION LIMITED - 2017-10-04
    THE CARE DIVISION (BOURNEMOUTH) LIMITED - 2006-02-23
    ALINA HOMECARE SPECIALIST CARE LIMITED - 2025-05-13
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    720,284 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 71 - Director → ME
  • 46
    BLAKEDEW 811 LIMITED - 2011-06-14
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 74 - Director → ME
  • 47
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 48
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 49
    icon of address Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 8 - Director → ME
  • 50
    icon of address Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,117,277 GBP2020-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 23 - Director → ME
Ceased 24
  • 1
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,188 GBP2017-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF 76 - Director → ME
  • 2
    icon of address 337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 5 - Director → ME
  • 3
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2008-12-31
    IIF 59 - Director → ME
  • 4
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 51 - Director → ME
  • 5
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2021-03-01
    IIF 4 - Director → ME
  • 6
    RAPID 7953 LIMITED - 1989-05-12
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 64 - Director → ME
  • 7
    DEXIA SECURITY TRUSTEE LIMITED - 2001-02-23
    CLF MUNICIPAL MUTUAL BANK PLC - 1993-01-20
    MUNICIPAL MUTUAL BANK PLC - 1992-01-24
    CLF MUNICIPAL BANK PLC - 1997-12-01
    DEXIA MUNICIPAL BANK PLC - 2000-11-30
    ANVILQUOTE LIMITED - 1985-09-16
    M L A FINANCE LIMITED - 1988-01-02
    MLA BANK LIMITED - 1990-04-25
    icon of address 6th Floor, Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-09-22
    IIF 63 - Director → ME
  • 8
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 44 - Director → ME
  • 9
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 47 - Director → ME
  • 10
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-03-01
    IIF 46 - Director → ME
  • 11
    icon of address Regus Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-03-01
    IIF 45 - Director → ME
  • 12
    GCCUK RADIOTHERAPY LIMITED - 2017-11-14
    CPUK RADIOTHERAPY LIMITED - 2015-10-06
    STILLNESS 940 LIMITED - 2009-01-14
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2015-07-01
    IIF 62 - Director → ME
  • 13
    CPUK LEASING LIMITED - 2015-10-06
    STILLNESS 941 LIMITED - 2009-01-14
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2015-07-01
    IIF 60 - Director → ME
  • 14
    PIMCO 2472 LIMITED - 2006-05-25
    CANCERPARTNERSUK LIMITED - 2015-10-06
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2015-07-01
    IIF 61 - Director → ME
  • 15
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-03-01
    IIF 50 - Director → ME
  • 16
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2021-03-01
    IIF 40 - Director → ME
  • 17
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2021-03-01
    IIF 26 - Director → ME
  • 18
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 48 - Director → ME
  • 19
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,985 GBP2020-01-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-01
    IIF 43 - Director → ME
  • 20
    icon of address 1 Angel Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2005-02-18
    IIF 65 - Director → ME
  • 21
    icon of address Second Floor, 89 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,944,563 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-03-18
    IIF 21 - Director → ME
  • 22
    icon of address Second Floor, 89 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    49,944,563 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-03-18
    IIF 20 - Director → ME
  • 23
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 56 - Director → ME
  • 24
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-03-01
    IIF 49 - 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.